80_FR_38852 80 FR 38723 - Changes in Flood Hazard Determinations

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) Luis.Rodriguez3@fema.dhs.gov; 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



                                                                                       Federal Register / Vol. 80, No. 129 / Tuesday, July 7, 2015 / Notices                                                                               38723

                                                                                         Community                                                                            Community map repository address

                                                                                                                Loudoun County, Virginia and Incorporated Areas

                                                                                       Maps Available for Inspection Online at: http://www.fema.gov/preliminaryfloodhazarddata

                                                                              Project:11–03–2001S                Preliminary Dates: May 23, 2014, December 12, 2014, February 23, 2015

                                              Town of Hillsboro ......................................................................................   Town Hall, 36966 Charles Town Pike, Hillsboro, VA 20132.
                                              Town of Leesburg .....................................................................................     Town Hall, 25 West Market Street, Leesburg, VA 20176.



                                              [FR Doc. 2015–16552 Filed 7–6–15; 8:45 am]                             listed in the table below and online                                adopt or to show evidence of being
                                              BILLING CODE 9110–12–P                                                 through the FEMA Map Service Center                                 already in effect in order to remain
                                                                                                                     at www.msc.fema.gov.                                                qualified for participation in the
                                                                                                                     FOR FURTHER INFORMATION CONTACT: Luis                               National Flood Insurance Program
                                              DEPARTMENT OF HOMELAND                                                 Rodriguez, Chief, Engineering                                       (NFIP).
                                              SECURITY                                                               Management Branch, Federal Insurance                                   This new or modified flood hazard
                                                                                                                     and Mitigation Administration, FEMA,                                information, together with the
                                              Federal Emergency Management                                                                                                               floodplain management criteria required
                                                                                                                     500 C Street SW., Washington, DC
                                              Agency                                                                                                                                     by 44 CFR 60.3, are the minimum that
                                                                                                                     20472, (202) 646–4064, or (email)
                                              [Docket ID FEMA–2015–0001]                                             Luis.Rodriguez3@fema.dhs.gov; or visit                              are required. They should not be
                                                                                                                     the FEMA Map Information eXchange                                   construed to mean that the community
                                              Changes in Flood Hazard                                                (FMIX) online at                                                    must change any existing ordinances
                                              Determinations                                                         www.floodmaps.fema.gov/fhm/fmx_                                     that are more stringent in their
                                                                                                                     main.html.                                                          floodplain management requirements.
                                              AGENCY:  Federal Emergency
                                                                                                                                                                                         The community may at any time enact
                                              Management Agency, DHS.                                                SUPPLEMENTARY INFORMATION:     The
                                                                                                                                                                                         stricter requirements of its own or
                                              ACTION: Final notice.                                                  Federal Emergency Management Agency
                                                                                                                                                                                         pursuant to policies established by other
                                                                                                                     (FEMA) makes the final flood hazard
                                              SUMMARY:    New or modified Base (1-                                                                                                       Federal, State, or regional entities.
                                                                                                                     determinations as shown in the LOMRs
                                              percent annual chance) Flood                                                                                                                  This new or modified flood hazard
                                                                                                                     for each community listed in the table
                                              Elevations (BFEs), base flood depths,                                                                                                      determinations are used to meet the
                                                                                                                     below. Notice of these modified flood
                                              Special Flood Hazard Area (SFHA)                                                                                                           floodplain management requirements of
                                                                                                                     hazard determinations has been
                                              boundaries or zone designations, and/or                                                                                                    the NFIP and also are used to calculate
                                                                                                                     published in newspapers of local
                                              regulatory floodways (hereinafter                                                                                                          the appropriate flood insurance
                                                                                                                     circulation and 90 days have elapsed
                                              referred to as flood hazard                                                                                                                premium rates for new buildings, and
                                                                                                                     since that publication. The Deputy
                                              determinations) as shown on the                                                                                                            for the contents in those buildings. The
                                                                                                                     Associate Administrator for Mitigation
                                              indicated Letter of Map Revision                                                                                                           changes in flood hazard determinations
                                                                                                                     has resolved any appeals resulting from
                                              (LOMR) for each of the communities                                                                                                         are in accordance with 44 CFR 65.4.
                                                                                                                     this notification.
                                              listed in the table below are finalized.                                  The modified flood hazard                                           Interested lessees and owners of real
                                              Each LOMR revises the Flood Insurance                                  determinations are made pursuant to                                 property are encouraged to review the
                                              Rate Maps (FIRMs), and in some cases                                   section 206 of the Flood Disaster                                   final flood hazard information available
                                              the Flood Insurance Study (FIS) reports,                               Protection Act of 1973, 42 U.S.C. 4105,                             at the address cited below for each
                                              currently in effect for the listed                                     and are in accordance with the National                             community or online through the FEMA
                                              communities. The flood hazard                                          Flood Insurance Act of 1968, 42 U.S.C.                              Map Service Center at
                                              determinations modified by each LOMR                                   4001 et seq., and with 44 CFR part 65.                              www.msc.fema.gov.
                                              will be used to calculate flood insurance                                 For rating purposes, the currently                               (Catalog of Federal Domestic Assistance No.
                                              premium rates for new buildings and                                    effective community number is shown                                 97.022, ‘‘Flood Insurance.’’)
                                              their contents.                                                        and must be used for all new policies                                 Date: June 16, 2015.
                                              DATES: The effective date for each                                     and renewals.                                                       Roy E. Wright,
                                              LOMR is indicated in the table below.                                     The new or modified flood hazard                                 Deputy Associate Administrator for Insurance
                                              ADDRESSES: Each LOMR is available for                                  information is the basis for the                                    and Mitigation, Department of Homeland
                                              inspection at both the respective                                      floodplain management measures that                                 Security, Federal Emergency Management
                                              Community Map Repository address                                       the community is required either to                                 Agency.

                                                                             Location and case                                                                                                              Effective date of             Community
                                                State and county                                             Chief executive officer of community                    Community map repository
                                                                                    No.                                                                                                                       modification                   No.

                                              Alabama:
                                                  Montgomery               City of Montgomery            The Honorable Todd Strange, Mayor, City                City Hall, 103 North Perry             April 30, 2015 .................      010174
                                                    (FEMA Dock-              (15–04–0687P).                of Montgomery, P.O. Box 1111, Mont-                    Street,  Montgomery, AL
                                                    et No.: B–                                             gomery, AL 36104.                                      36104.
                                                    1474).
                                                  Montgomery               Unincorporated                The Honorable Elton Dean, Sr., Chair-                  25 Aupuni      Street,    Hilo,   HI   April 30, 2015 .................      010278
tkelley on DSK3SPTVN1PROD with NOTICES




                                                    (FEMA Dock-              areas of Mont-                man, Montgomery County Board of                        96720.
                                                    et No.: B–               gomery County                 Commissioners, 101 South Lawrence
                                                    1474).                   (15–04–0687P).                Street, Montgomery, AL 36104.
                                              Colorado:
                                                  Arapahoe                 City of Aurora (14–           The Honorable Steve Hogan, Mayor, City                 City Hall, 15151 East Alameda          May 22, 2015 .................        080002
                                                    (FEMA Dock-              08–1180P).                    of Aurora, 15151 East Alameda Park-                    Parkway, Aurora, CO 80012.
                                                    et No.: B–                                             way, Aurora, CO 80012.
                                                    1505).



                                         VerDate Sep<11>2014        20:31 Jul 06, 2015      Jkt 235001      PO 00000       Frm 00063      Fmt 4703       Sfmt 4703    E:\FR\FM\07JYN1.SGM         07JYN1


                                              38724                            Federal Register / Vol. 80, No. 129 / Tuesday, July 7, 2015 / Notices

                                                                      Location and case                                                                                              Effective date of             Community
                                                State and county                                   Chief executive officer of community          Community map repository
                                                                             No.                                                                                                       modification                   No.

                                                  Arapahoe           City of Centennial          The Honorable Cathy Noon, Mayor, City       Southeast Metro Stormwater         May 22, 2015 .................        080315
                                                    (FEMA Dock-        (14–08–1180P).              of Centennial, 13133 East Arapahoe          Authority, 7437 South Fair-
                                                    et No.: B–                                     Road, Centennial, CO 80112.                 play Street, Centennial, CO
                                                    1505).                                                                                     80112.
                                                  Arapahoe           Unincorporated              The Honorable Nancy Doty, Chair,            Arapahoe County Public Works       May 22, 2015 .................        080011
                                                    (FEMA Dock-        areas of Arapahoe           Arapahoe County Board of Commis-            Department, 6924 South
                                                    et No.: B–         County (14–08–              sioners, 5334 South Prince Street,          Lima Street, Centennial, CO
                                                    1505).             1180P).                     Littleton, CO 80120.                        80112.
                                                  Douglas (FEMA      Town of Castle Rock         The Honorable Paul Donahue, Mayor,          Utilities Department, 175 Kel-     May 1, 2015 ...................       080050
                                                    Docket No.:        (14–08–0954P).              Town of Castle Rock, 100 North Wilcox       logg Court, Castle Rock, CO
                                                    B–1474).                                       Street, Castle Rock, CO 80104.              80109.
                                                  Douglas (FEMA      Unincorporated              The Honorable Roger Partridge, Chair-       Douglas County Public Works        May 1, 2015 ...................       080049
                                                    Docket No.:        areas of Douglas            man, Douglas County Board of Com-           Department, Engineering Di-
                                                    B–1474).           County (14–08–              missioners, 100 3rd Street, Castle          vision, 100 3rd Street, Castle
                                                                       0954P).                     Rock, CO 80104.                             Rock, CO 80104.
                                                   Jefferson         City of Arvada (14–         The Honorable Marc Williams, Mayor,         Engineering Department, 8101       May 8, 2015 ...................       085072
                                                     (FEMA Dock-       08–1098P).                  City of Arvada, P.O. Box 8101, Arvada,      Ralston Road, Arvada, CO
                                                     et No.: B–                                    CO 80001.                                   80001.
                                                     1474).
                                              Florida:
                                                   Bay (FEMA         City of Panama City         The Honorable Gayle Oberst, Mayor, City     Building   Department,   110       April 23, 2015 .................      120013
                                                     Docket No.:       Beach (14–04–               of Panama City Beach, 110 South Ar-         South Arnold Road, Panama
                                                     B–1474).          4599P).                     nold Road, Panama City Beach, FL            City Beach, FL 32413.
                                                                                                   32413.
                                                  Bay (FEMA          City of Panama City         The Honorable Gayle Oberst, Mayor, City     Building   Department,   110       April 14, 2015 .................      120013
                                                    Docket No.:        Beach (14–04–               of Panama City Beach, 110 South Ar-         South Arnold Road, Panama
                                                    B–1474).           8184P).                     nold Road, Panama City Beach, FL            City Beach, FL 32413.
                                                                                                   32413.
                                                  Bay (FEMA          Unincorporated              The Honorable Guy M. Tunnell, Chair-        Bay County Planning and Zon-       April 23, 2015 .................      120004
                                                    Docket No.:        areas of Bay                man, Bay County Board of Commis-            ing Department, 707 Jenks
                                                    B–1474).           County (14–04–              sioners, 840 West 11th Street, Panama       Avenue, Suite B, Panama
                                                                       4599P).                     City, FL 32401.                             City, FL 32401.
                                                  Bay (FEMA          Unincorporated              The Honorable Guy M. Tunnell, Chair-        Bay County Planning and Zon-       May 4, 2015 ...................       120004
                                                    Docket No.:        areas of Bay                man, Bay County Board of Commis-            ing Department, 707 Jenks
                                                    B–1474).           County (14–04–              sioners, 840 West 11th Street, Panama       Avenue, Suite B, Panama
                                                                       AA70P).                     City, FL 32401.                             City, FL 32401..
                                                  Bradford (FEMA     City of Starke (15–         The Honorable Travis Woods, Mayor, City     City Clerk’s Office, 209 North     May 15, 2015 .................        120017
                                                    Docket No.:        04–2615P).                  of Starke, P.O. Drawer C, Starke, FL        Thompson Street, Starke, FL
                                                    B–1505).                                       32091.                                      32091.
                                                  Broward (FEMA      Town of Lauderdale-         The Honorable Scot Sasser, Mayor, Town      City Hall, 4501 Ocean Drive,       May 7, 2015 ...................       125123
                                                    Docket No.:        By-The-Sea (15–             of     Lauderdale-By-The-Sea,     4501      Lauderdale-By-The-Sea, FL
                                                    B–1474).           04–0738X).                  Ocean Drive, Lauderdale-By-The-Sea,         33308.
                                                                                                   FL 33308.
                                                  Collier (FEMA      City of Marco Island        The Honorable Larry Sacher, Chairman,       City Hall, 50 Bald Eagle Drive,    May 7, 2015 ...................       120426
                                                    Docket No.:        (15–04–0522P).              City of Marco Island Council, 50 Bald       Marco Island, FL 34145.
                                                    B–1505).                                       Eagle Drive, Marco Island, FL 34145.
                                                  Collier (FEMA      Unincorporated              The Honorable Tom Henning, Chairman,        Collier County Administrative      May 12, 2015 .................        120067
                                                    Docket No.:        areas of Collier            Collier County Board of Commis-             Building, 3301 East Tamiami
                                                    B–1508).           County (14–04–              sioners, 3299 Tamiami Trail East, Suite     Trail, Building F, 1st Floor,
                                                                       A504P).                     303, Naples, FL 34112.                      Naples, FL 34112.
                                                  Columbia           City of Lake City           The Honorable Stephen M. Witt, Mayor,       City Hall, 205 North Marion Av-    April 16, 2015 .................      120406
                                                    (FEMA Dock-        (13–04–6159P).              City of Lake City, 205 North Marion Av-     enue, Lake City, FL 32055.
                                                    et No.: B–                                     enue, Lake City, FL 32055.
                                                    1474).
                                                  Columbia           Unincorporated              The Honorable Ronald Williams, Chair-       Columbia County Building and       April 16, 2015 .................      120070
                                                    (FEMA Dock-        areas of Columbia           man, Columbia County Board of Com-           Zoning Department, 173
                                                    et No.: B–         County (13–04–              missioners, P.O. Box 1529, Lake City,        Northeast Hernando Avenue,
                                                    1474).             6159P).                     FL 32056.                                    Lake City, FL 32055.
                                                  Lake (FEMA         City of Fruitland Park      The Honorable Chris Bell, Mayor, City of    Building Department, 506 West      April 30, 2015 .................      120387
                                                    Docket No.:        (14–04–A712P).              Fruitland Park, 506 West Berckman            Berckman Street, Fruitland
                                                    B–1474).                                       Street, Fruitland Park, FL 34731.            Park, FL 34731.
                                                  Lee (FEMA          Unincorporated              The Honorable Brian Hamman, Chair-          Lee County Community Devel-        May 12, 2015 .................        125124
                                                    Docket No.:         areas of Lee               man, Lee County Board of Commis-             opment Department, 1500
                                                    B–1505).            County (14–04–             sioners, P.O. Box 398, Fort Myers, FL        Monroe Street, 2nd Floor,
                                                                        8329P).                    33902.                                       Fort Meyers, FL 33901.
                                                  Monroe (FEMA       Village of Islamorada       The Honorable Mike Forester, Mayor, Vil-    Village Hall, 87000 Overseas       May 4, 2015 ...................       120424
                                                   Docket No.:          (14–04–A708P).             lage of Islamorada, 86800 Overseas           Highway, Islamorada, FL
                                                   B–1505).                                        Highway, Islamorada, FL 33036.               33036.
                                                  Monroe (FEMA       Unincorporated              The Honorable Danny Kolhage, Mayor,         Monroe County Planning and         May 7, 2015 ...................       125129
                                                   Docket No.:         areas of Monroe             Monroe County Board of Commis-               Environmental     Resources
                                                   B–1505).            County (14–04–              sioners, 1100 Simonton Street, Key           Department, 2798 Overseas
                                                                       A180P).                     West, FL 33040.                              Highway,     Marathon,   FL
                                                                                                                                                33050.
tkelley on DSK3SPTVN1PROD with NOTICES




                                                  Seminole           City of Longwood            The Honorable John C. Maingot, Mayor,       Building and Planning Depart-      May 15, 2015 .................        120292
                                                    (FEMA Dock-        (14–04–7277P).              City of Longwood, 175 West Warren            ment, 174 West Church Ave-
                                                    et No.: B–                                     Avenue, Longwood, FL 32750.                  nue, Longwood, FL 32750.
                                                    1505).
                                                  Seminole           Unincorporated              The Honorable Bob Dallari, Chairman,        Seminole County Building Divi-     May 15, 2015 .................        120289
                                                    (FEMA Dock-        areas of Seminole           Seminole County Board of Commis-            sion, 1101 East 1st Street,
                                                    et No.: B–         County (14–04–              sioners, 1101 East 1st Street, Sanford,     Sanford, FL 32771.
                                                    1505).             7277P).                     FL 32771.



                                         VerDate Sep<11>2014   20:31 Jul 06, 2015   Jkt 235001    PO 00000    Frm 00064   Fmt 4703   Sfmt 4703    E:\FR\FM\07JYN1.SGM    07JYN1


                                                                               Federal Register / Vol. 80, No. 129 / Tuesday, July 7, 2015 / Notices                                                                38725

                                                                       Location and case                                                                                             Effective date of             Community
                                                State and county                                   Chief executive officer of community          Community map repository
                                                                              No.                                                                                                      modification                   No.

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



                                              [FR Doc. 2015–16551 Filed 7–6–15; 8:45 am]                 DEPARTMENT OF HOMELAND                                   ACTION:   Notice.
                                              BILLING CODE 9110–12–P                                     SECURITY
                                                                                                                                                                  SUMMARY:   This is a notice of the
                                                                                                         Federal Emergency Management                             Presidential declaration of a major
                                                                                                         Agency                                                   disaster for the State of Arkansas
                                                                                                                                                                  (FEMA–4226–DR), dated June 26, 2015,
                                                                                                         [Internal Agency Docket No. FEMA–4226–                   and related determinations.
tkelley on DSK3SPTVN1PROD with NOTICES




                                                                                                         DR; Docket ID FEMA–2015–0002]                            DATES: Effective Date: June 26, 2015.
                                                                                                                                                                  FOR FURTHER INFORMATION CONTACT:
                                                                                                         Arkansas; Major Disaster and Related
                                                                                                         Determinations                                           Dean Webster, Office of Response and
                                                                                                                                                                  Recovery, Federal Emergency
                                                                                                         AGENCY:Federal Emergency                                 Management Agency, 500 C Street SW.,
                                                                                                         Management Agency, DHS.                                  Washington, DC 20472, (202) 646–2833.


                                         VerDate Sep<11>2014   20:31 Jul 06, 2015   Jkt 235001    PO 00000    Frm 00065   Fmt 4703   Sfmt 4703    E:\FR\FM\07JYN1.SGM    07JYN1



Document Created: 2015-12-15 13:27:44
Document Modified: 2015-12-15 13:27:44
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