80 FR 52771 - Changes in Flood Hazard Determinations

DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency

Federal Register Volume 80, Issue 169 (September 1, 2015)

Page Range52771-52773
FR Document2015-21604

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 169 (Tuesday, September 1, 2015)
[Federal Register Volume 80, Number 169 (Tuesday, September 1, 2015)]
[Notices]
[Pages 52771-52773]
From the Federal Register Online  [www.thefederalregister.org]
[FR Doc No: 2015-21604]


=======================================================================
-----------------------------------------------------------------------

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

[[Page 52772]]

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: August 10, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department 
of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                             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 Peoria (14-09-  The Honorable Cathy         City Hall, 8401 West    Jul. 17, 2015.............       040050
     1519).                           2988P).                 Carlat, Mayor, City of      Monroe Street,
                                                              Peoria, 8401 West Monroe    Peoria, AZ 85345.
                                                              Street, Peoria, AZ 85345.
     Maricopa, (FEMA Docket No.: B-  City of Surprise (14-   The Honorable Sharon        Community Development   Jul. 10, 2015.............       040053
     1519).                           09-3931P).              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-  Town of Buckeye (14-09- The Honorable Jackie A.     Town Hall, 100 North    Jun. 19, 2015.............       040039
     1519).                           3809P).                 Meck, Mayor, Town of        Apache Street, Suite
                                                              Buckeye, 530 East Monroe    A, Buckeye, AZ 85326.
                                                              Avenue, Buckeye, AZ 85326.
     Maricopa (FEMA Docket No.: B-   Unincorporated areas    The Honorable Denny         Flood Control District  Jul. 17, 2015.............       040037
     1519).                           of Maricopa County      Barney, Chairman,           of Maricopa County,
                                      (14-09-2988P).          Maricopa County Board of    2801 West Durango
                                                              Supervisors, 301 West       Street, Phoenix, AZ
                                                              Jefferson Street, 10th      85009.
                                                              Floor, Phoenix, AZ 85003.
     Maricopa (FEMA Docket No.: B-   Unincorporated areas    The Honorable Steve         Maricopa County Flood   Jun. 19, 2015.............       040037
     1519).                           of Maricopa County      Chucri, Chairman,           Control District,
                                      (14-09-3809P).          Maricopa County Board of    2801 West Durango
                                                              Supervisors, 301 West       Street, Phoenix, AZ
                                                              Jefferson Street,, 10th     85009.
                                                              Floor, Phoenix, AZ 85003.
     Maricopa (FEMA Docket No.: B-   Unincorporated areas    The Honorable Steve         Flood Control District  Jul. 10, 2015.............       040037
     1519).                           of Maricopa County      Chucri, Chairman,           of Maricopa County,
                                      (14-09-3931P).          Maricopa County Board of    2801 West Durango
                                                              Supervisors, 301 West       Street, Phoenix, AZ
                                                              Jefferson Street,, 10th     85009.
                                                              Floor, Phoenix, AZ 85003.
     Maricopa (FEMA Docket No.: B-   Unincorporated areas    The Honorable Denny         Flood Control District  Jul. 17, 2015.............       040037
     1519).                           of Maricopa County      Barney, Chairman,           of Maricopa County,
                                      (15-09-0581P).          Maricopa County Board of    2801 West Durango
                                                              Supervisors, 301 West       Street, Phoenix, AZ
                                                              Jefferson Street,           85009.
                                                              Phoenix, AZ 85003.
     Pinal (FEMA Docket No.: B-      Town of Florence (15-   The Honorable Tom J.        Department of Public    Jul. 10, 2015.............       040084
     1519).                           09-0025P).              Rankin, Mayor, Town of      Works, 425 East
                                                              Florence, P.O. Box 2670,    Ruggles, Florence, AZ
                                                              Florence, AZ 85132.         85132.
     Pinal (FEMA Docket No.: B-      Unincorporated areas    The Honorable Cheryl        Pinal County            Jul. 10, 2015.............       040077
     1519).                           of Pinal County (15-    Chase, Chair, Pinal         Engineering
                                      09-0025P).              County Board of             Department, 31 North
                                                              Supervisors, P. O. Box      Pinal Street,
                                                              827, Florence, AZ 85132.    Building F, Florence,
                                                                                          AZ 85132.
California:
    Colusa (FEMA Docket No.: B-      City of Williams (14-   The Honorable John J.       City Hall, 810 E        Jul. 2, 2015..............       060024
     1508).                           09-4496P).              Troughton, Jr., Mayor,      Street, Williams, CA
                                                              City of Williams, P.O.      95987.
                                                              Box 310, Williams, CA
                                                              95987.
     Colusa (FEMA Docket No.: B-     Unincorporated areas    The Honorable Mark D.       Colusa County           Jul. 2, 2015..............       060022
     1508).                           of Colusa County (14-   Marshall, Chairman,         Department of Public
                                      09-4438P).              Colusa County Board of      Works, 1215 Market
                                                              Supervisors, 547 Market     Street, Colusa, CA
                                                              Street, Suite 102,          95932.
                                                              Colusa, CA 95932.
     Colusa (FEMA Docket No.: B-     Unincorporated areas    The Honorable Mark D.       Colusa County           Jul. 2, 2015..............       060022
     1508).                           of Colusa County (14-   Marshall, Chairman,         Department of Public
                                      09-4496P).              Colusa County Board of      Works, 1215 Market
                                                              Supervisors, 547 Market     Street, Colusa, CA
                                                              Street, Suite 102,          95932.
                                                              Colusa, CA 95932.
     Kern (FEMA Docket No.: B-1519)  City of Shafter (15-09- The Honorable Cathy Prout,  City Services, 336      Jul. 16, 2015.............       060082
                                      0191P).                 Mayor, City of Shafter,     Pacific Avenue,
                                                              336 Pacific Avenue,         Shafter, CA 93263.
                                                              Shafter, CA 93263.
     Los Angeles (FEMA Docket No.:   City of Los Angeles     The Honorable Eric          Public Works            Jul. 27, 2015.............       060137
     B-1514).                         (15-09-0550P).          Garcetti, Mayor, City of    Department, 1149
                                                              Los Angeles, 200 North      South Broadway, Suite
                                                              Spring Street, Los          810, Los Angeles, CA
                                                              Angeles, CA 90012.          90015.
     Riverside (FEMA Docket No.: B-  City of Norco (15-09-   The Honorable Herb          City Hall, 2870 Clark   Jul. 3, 2015..............       060256
     1519).                           0162P).                 Higgins, Mayor, City of     Avenue, Norco, CA
                                                              Norco, 2870 Clark Avenue,   92860.
                                                              Norco, CA 92860.

[[Page 52773]]

 
     Riverside (FEMA Docket No.: B-  Unincorporated areas    The Honorable Marion        Riverside County Flood  Jun. 8, 2015..............       060245
     1508).                           of Riverside County     Ashley, Chairman,           Control and Water
                                      (15-09-0813P).          Riverside County Board of   Conservation
                                                              Supervisors, 4080 Lemon     District, 1995 Market
                                                              Street, 5th Floor,          Street, Riverside, CA
                                                              Riverside, CA 92501.        92501.
     San Diego (FEMA Docket No.: B-  City of San Diego (14-  The Honorable Kevin L.      Development Services    Jul. 17, 2015.............       060295
     1519).                           09-3825P).              Faulconer, Mayor, City of   Center, 1222 1st
                                                              San Diego, 202 C Street,    Avenue, 3rd Floor,
                                                              11th Floor, San Diego, CA   San Diego, CA 92101.
                                                              92101.
     San Diego (FEMA Docket No.: B-  City of San Marcos (14- The Honorable Jim Desmond,  1 Civic Center Drive,   Jul. 13, 2015.............       060296
     1506).                           09-3620P).              Mayor, City of San          San Marcos, CA 92069.
                                                              Marcos, 1 Civic Center
                                                              Drive, San Marcos, CA
                                                              92069.
     Ventura (FEMA Docket No.: B-    City of Ojai (14-09-    The Honorable Carlon        City Hall, 401 South    Jun. 29, 2015.............       060416
     1519).                           1496P).                 Strobel, Mayor, City of     Ventura Street, Ojai,
                                                              Ojai, P.O. Box 1570,        CA 93024.
                                                              Ojai, CA 93024.
     Ventura (FEMA Docket No.: B-    City of Simi Valley     The Honorable Bob Huber,    Public Works            Jul. 17, 2015.............       060421
     1519).                           (14-09-3759P).          Mayor, City of Simi         Department, 2929 Tapo
                                                              Valley, 2929 Tapo Canyon    Canyon Road, Simi
                                                              Road, Simi Valley, CA       Valley, CA 93063.
                                                              93063.
     Ventura (FEMA Docket No.: B-    City of Simi Valley     The Honorable Bob Huber,    Public Works            Jul. 17, 2015.............       060421
     1519).                           (14-09-3760P).          Mayor, City of Simi         Department, 2929 Tapo
                                                              Valley, 2929 Tapo Canyon    Canyon Road, Simi
                                                              Road, Simi Valley, CA       Valley, CA 93063.
                                                              93063.
     Ventura (FEMA Docket No.: B-    Unincorporated areas    The Honorable Steve         Hall of                 Jun. 29, 2015.............       060413
     1519).                           of Ventura County (14-  Bennett, Chairman,          Administration, 800
                                      09-1496P).              Ventura County Board of     South Victoria
                                                              Supervisors, 800 South      Avenue, Ventura, CA
                                                              Victoria Avenue, Ventura,   93009.
                                                              CA 93009.
     Ventura (FEMA Docket No.: B-    Unincorporated areas    The Honorable Kathy I.      Ventura County Hall of  Jul. 17, 2015.............       060413
     1519).                           of Ventura County (14-  Long, Chair, Ventura        Administration,
                                      09-3759P).              County Board of             Public Works Agency:
                                                              Supervisors, 800 South      Permit Counter, 800
                                                              Victoria Avenue, Ventura,   South Victoria Ave.,
                                                              CA 93009.                   Ventura, CA 93009.
     Ventura (FEMA Docket No.: B-    Unincorporated areas    The Honorable Kathy I.      Ventura County Hall of  Jul. 17, 2015.............       060413
     1519).                           of Ventura County (14-  Long, Chair, Ventura        Administration,
                                      09-3760P).              County Board of             Public Works Agency:
                                                              Supervisors, 800 South      Permit Counter, 800
                                                              Victoria Avenue, Ventura,   South Victoria Ave.,
                                                              CA 93009.                   Ventura, CA 93009.
Nevada: Clark (FEMA Docket No.: B-   City of North Las       The Honorable John J. Lee,  Public Works            Jul. 27, 2015.............       320007
 1514).                               Vegas (15-09-0456P).    Mayor, City of North Las    Department, 2200
                                                              Vegas, 2250 Las Vegas       Civic Center Drive,
                                                              Boulevard North, North      North Las Vegas, NV
                                                              Las Vegas, NV 89030.        89030.
New York: Suffolk (FEMA Docket No.:  Town of Brookhaven (15- The Honorable Edward P.     Town Hall, 1            Jul. 16, 2015.............       365334
 B-1508).                             02-0307P).              Romaine, Town of            Independence Hill,
                                                              Brookhaven Supervisor, 1    Farmingville, NY
                                                              Independence Hill,          11738.
                                                              Farmingville, NY 11738.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2015-21604 Filed 8-31-15; 8:45 am]
 BILLING CODE 9110-12-P


Current View
CategoryRegulatory Information
CollectionFederal Register
sudoc ClassAE 2.7:
GS 4.107:
AE 2.106:
PublisherOffice of the Federal Register, National Archives and Records Administration
SectionNotices
ActionFinal notice.
DatesThe effective date for each LOMR is indicated in the table below.
ContactLuis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or (email) [email protected]; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.
FR Citation80 FR 52771 

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