80_FR_38852
Page Range | 38723-38725 | |
FR Document | 2015-16551 |
[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
Category | Regulatory Information | |
Collection | Federal Register | |
sudoc Class | AE 2.7: GS 4.107: AE 2.106: | |
Publisher | Office of the Federal Register, National Archives and Records Administration | |
Section | Notices | |
Action | Final notice. | |
Dates | The effective date for each LOMR is indicated in the table below. | |
Contact | Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or (email) [email protected]; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html. | |
FR Citation | 80 FR 38723 |