80_FR_52940
Page Range | 52771-52773 | |
FR Document | 2015-21604 |
[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
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 52771 |