80_FR_44513
Page Range | 44370-44372 | |
FR Document | 2015-18282 |
[Federal Register Volume 80, Number 143 (Monday, July 27, 2015)] [Notices] [Pages 44370-44372] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2015-18282] ----------------------------------------------------------------------- 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 [[Page 44371]] 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.'') Dated: June 25, 2015. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.j -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive officer of Community map Effective date of Community State and county Location and case No. community repository modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arizona: Maricopa (FEMA Docket No.: B- City of Phoenix (14-09- The Honorable Greg Street Transportation May 28, 2015.............. 040051 1505). 3346P). Stanton, Mayor, City of Department, 200 West Phoenix, 200 West Washington Street, Washington Street, 11th 5th Floor, Phoenix, Floor, Phoenix, AZ 85003. AZ 85003. Maricopa (FEMA Docket No.: B- City of Surprise (14- The Honorable Sharon Community Development April 24, 2015............ 040053 1474). 09-4439P). Wolcott, Mayor, City of Services, 12425 West Surprise, 16000 North Bell Road, Suite D- Civic Center Plaza, 100, Surprise, AZ Surprise, AZ 85374. 85374. Maricopa (FEMA Docket No.: B- Unincorporated areas The Honorable Denny Maricopa County Flood April 24, 2015............ 040037 1474). of Maricopa County Barney, Chairman, Control District, (14-09-4439P). Maricopa County Board of 2801 West Durango Supervisors, 301 West Street, Phoenix, AZ Jefferson, 10th Floor, 85009. Phoenix, AZ 85003. Mojave (FEMA Docket No.: B- City of Bullhead City The Honorable Tom Brady, Emergency Management May 14, 2015.............. 040125 1505). (14-09-3576P). Mayor, City of Bullhead Department, 1255 City, 2355 Trane Road, Marina Boulevard, Bullhead City, AZ 86442. Bullhead City, AZ 86442. Pinal (FEMA Docket No.: B-1474) City of Maricopa (14- The Honorable Christian City Hall, 44624 West April 27, 2015............ 040052 09-3623P). Price, Mayor, City of Garvey Avenue, Maricopa, 39700 West Maricopa, AZ 85239. Civic Center Plaza, Maricopa, AZ 85139. Yavapai (FEMA Docket No.: B- Town of Clarkdale (14- The Honorable Doug Von Public Works May 14, 2015.............. 040095 1505). 09-3026P). Gausig, Mayor, Town of Department, 890 Main Clarkdale, P.O. Box 308, Street, Clarkdale, AZ Clarkdale, AZ 86324. 86324. Yavapai (FEMA Docket No.: B- Unincorporated areas The Honorable Rowle P. Yavapai County Flood May 14, 2015.............. 040093 1505). of Yavapai County (14- Simmons, Chairman, Control District, 500 09-3026P). Yavapai County Board of South Marina Street, Supervisors, 1015 Fair Prescott, AZ 86303. Street, Prescott, AZ 86305. California: Contra Costa (FEMA Docket No.: City of Orinda (14-09- The Honorable Sue Public Works April 23, 2015............ 060722 B-1474). 0967P). Severson, Mayor, City of Department, 22 Orinda Orinda, 22 Orinda Way, Way, Orinda, CA 94563. Orinda, CA 94563. Riverside (FEMA Docket No.: B- Unincorporated areas The Honorable Marion Riverside County Flood May 28, 2015.............. 060245 1505). of Riverside County Ashley, Chairman, Control and Water (14-09-2663P). Riverside County Board of Conservation Supervisors, 4080 Lemon District, 1995 Market Street, 5th Floor, Street, Riverside, CA Riverside, CA 92501. 92501. Sacramento (FEMA Docket No.: B- City of Folsom (15-09- The Honorable Andy Morin, Public Works May 28, 2015.............. 060263 1505). 0527P). Mayor, City of Folsom, 50 Department, 50 Natoma Natoma Street, Folsom, CA Street, Folsom, CA 95630. 95630. San Joaquin (FEMA Docket No.: B- Unincorporated areas The Honorable Bob Elliott, San Joaquin County May 7, 2015............... 060299 1474). of San Joaquin County Chairman, San Joaquin Department of Public (14-09-2962P). County Board of Works, 1810 East Supervisors, 44 North San Hazelton, Avenue, Joaquin Street, Suite Stockton, CA 95205. 627, Stockton, CA 95202. [[Page 44372]] Santa Clara (FEMA Docket No.: B- City of Santa Clara The Honorable Jamie L. Planning and April 16, 2015............ 060350 1474). (15-09-0127P). Matthews, Mayor, City of Inspection Santa Clara, 1500 Department, 1500 Warburton Avenue, Santa Warburton Avenue, Clara, CA 95050. Santa Clara, CA 95050. Solano (FEMA Docket No.: B- City of Dixon (14-09- The Honorable Jack Engineering April 2, 2015............. 060369 1474). 2494P). Batchelor, Jr., Mayor, Department, 600 East City of Dixon, 600 East A A Street, Dixon, CA Street, Dixon, CA 95620. 95620. Nevada: Douglas (FEMA Docket No.: B- Unincorporated areas The Honorable Doug N. Douglas County Public May 28, 2015.............. 320008 1505). of Douglas County (14- Johnson, Chairman, Works Department, 09-4114P). Douglas County Board of 1615 8th Street, Commissioners, P.O. Box Minden, NV 89423. 218, Minden, NV 89423. Washoe (FEMA Docket No.: B- Unincorporated areas The Honorable David Humke, Washoe County, Public April 27, 2015............ 320019 1474). of Washoe County (14- Chairman, Washoe County Works Department, 09-2693P). Board of Commissioners, 1001 East 9th Street, P.O. Box 11130, Reno, NV Reno, NV 89512. 89512. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2015-18282 Filed 7-24-15; 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 44370 |