80_FR_53335
Page Range | 53165-53168 | |
FR Document | 2015-21738 |
[Federal Register Volume 80, Number 170 (Wednesday, September 2, 2015)] [Notices] [Pages 53165-53168] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2015-21738] ======================================================================= ----------------------------------------------------------------------- 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.'') Dated: August 10, 2015. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [[Page 53166]] -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive officer of Community map Effective date of Community State and county Location and case No. community repository modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Alabama: Madison (FEMA Docket No.: B- City of Huntsville (15- The Honorable Tommy Battle, Engineering Jul. 6, 2015.............. 010153 1508). 04-0198P). Mayor, City of Huntsville, Department, 308 308 Fountain Circle, Fountain Circle, Huntsville, AL 35801. Huntsville, AL 35801. Madison (FEMA Docket No.: B- Unincorporated areas The Honorable Dale W. Madison County Jul. 6, 2015.............. 010151 1508). of Madison County, Strong, Chairman, Madison Engineering (15-04-0198P). County Commission, 100 Building, 266-C Northside Square, Shields Road, Huntsville, AL 35801. Huntsville, AL 35811. Montgomery (FEMA Docket No.: B- Town of Pike Road, (14- The Honorable Gordon Stone, Town Hall, 9575 Jul. 10, 2015............. 010433 1514). 04-9699P). Mayor, Town of Pike Road, Vaughan Road, Pike 9575 Vaughan Road, Pike Road, AL 36064. Road, AL 36064. Montgomery (FEMA Docket No.: B- Unincorporated areas The Honorable Elton N. Montgomery County, Jul. 10, 2015............. 010278 1514). of Montgomery County, Dean, Sr., Chairman, Engineering (14-04-9699P). Montgomery County Department, 100 Commission, P.O. Box 1667, South Lawrence Montgomery, AL 36102. Street, Montgomery, AL 36104. Colorado: Arapahoe....................... City of Aurora, (14-08- The Honorable Steve Hogan, City Hall, 15151 East Jul. 10, 2015............. 080002 (FEMA Docket No.: B-1514)...... 0918P). Mayor, City of Aurora, Alameda Parkway, 15151 East Alameda Aurora, CO 80012. Parkway, Aurora, CO 80012. Denver (FEMA Docket No.: B- City and County of The Honorable Michael B. Department of Public Jun. 19, 2015............. 080046 1508). Denver (15-08-0320P). Hancock, Mayor, City and Works, 201 West County of Denver, 1437 Colfax Avenue, Bannock Street, Suite 350, Denver, CO 80202. Denver, CO 80202. Denver (FEMA Docket No.: B- City and County of The Honorable Michael B. Department of Public Jun. 19, 2015............. 080046 1508). Denver (15-08-0321P). Hancock, Mayor, City and Works, 201 West County of Denver, 1437 Colfax Avenue, Bannock Street, Suite 350, Denver, CO 80202. Denver, CO 80202. La Plata (FEMA Docket No.: B- Unincorporated areas The Honorable Julie La Plata County Jul. 10, 2015............. 080097 1514). of La Plata County Westendorff, Chair, La Administration (14-08-1382P). Plata County Board of Office, 1060 East Commissioners, 1060 East 2nd Avenue, Durango, 2nd Avenue, Durango, CO CO 81301. 81301. Delaware: Kent (FEMA Docket No.: B- City of Dover (15-03- The Honorable Robin R. Department of Jun. 26, 2015............. 100006 1509). 0103P). Christiansen, Mayor, City Planning and of Dover, 15 Loockerman Inspection, 15 Plaza, Dover, DE 19901. Loockerman Plaza, Dover, DE 19901. Florida: Alachua (FEMA Docket No.: B- Unincorporated areas The Honorable Lee Pinkoson, Alachua County Public Jul. 3, 2015.............. 120001 1508). of Alachua County, Chairman, Alachua County Works Department, (15-04-0356P). Board of Commissioners, 5620 Northwest 120th P.O. Box 5547, Lane, Gainesville, Gainesville, FL 32627. FL 32653. Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Truex, Charlotte County Jun. 19, 2015............. 120061 1508). of Charlotte County Chairman, Charlotte County Community (15-04-1137P). Board of Commissioners, Development 18500 Murdock Circle, Port Department, 18500 Charlotte, FL 33948. Murdock Circle, Port Charlotte, FL 33948. Collier (FEMA Docket No.: B- City of Marco Island The Honorable Lawrence City Hall, 50 Bald Jun. 19, 2015............. 120426 1514). (14-04-6846P). Sacher, Chairman, City of Eagle Drive, Marco Marco Island Council, 50 Island, FL 34145. Bald Eagle Drive, Marco Island, FL 34145. Collier (FEMA Docket No.: B- City of Marco Island The Honorable Lawrence City Hall, 50 Bald Jun. 19, 2015............. 120426 1508). (15-04-1069P). Sacher, Chairman, City of Eagle Drive, Marco Marco Island Council, 50 Island, FL 34145. Bald Eagle Drive, Marco Island, FL 34145. Manatee (FEMA Docket No.: B- City of Holmes Beach The Honorable Bob Johnson, City Hall, 5801 Jun. 25, 2015............. 125114 1514). (15-04-1453P). Mayor, City of Holmes Marina Drive, Holmes Beach, 5801 Marina Drive, Beach, FL 34217. Holmes Beach, FL 34217. Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Betsy Benac, Manatee County Jun. 25, 2015............. 120153 1514). of Manatee County (15- Chair, Manatee County Building and 04-1453P). Board of Commissioners, Development, P.O. Box 1000, Bradenton, Services Department, FL 34206. 1112 Manatee Avenue West, Bradenton, FL 34205. Marion (FEMA Docket No.: B- City of Ocala (14-04- The Honorable Kent Guinn, Engineering Jun. 25, 2015............. 120330 1508). 6358P). Mayor, City of Ocala, 110 Department, 405 Southeast Watula Avenue, Southeast Osceola Ocala, FL 34471. Avenue, Ocala, FL 34478. Miami-Dade (FEMA Docket No.: B- City of Sunny Isles The Honorable George City Hall, 18070 Jul. 3, 2015.............. 120688 1514). Beach (15-04-0303P). ``Bud'' Scholl, Mayor, Collins Avenue, City of Sunny Isles Beach, Sunny Isles Beach, 18070 Collins Avenue, FL 33160. Sunny Isles Beach, FL 33160. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Danny Monroe County, Jul. 10, 2015............. 125129 1514). of Monroe County (15- Kolhage, Mayor, Monroe Department of 04-1298P). County, 1100 Simonton Planning and Street, Key West, FL 33040. Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050. Pinellas (FEMA Docket No.: B- City of Clearwater (14- The Honorable George N. Public Works Jun. 25, 2015............. 125096 1508). 04-A506P). Cretekos, Mayor, City of Department, 100 Clearwater, P.O. Box 4748, South Myrtle Avenue, Clearwater, FL 33758. Suite 220, Clearwater, FL 33758. Pinellas (FEMA Docket No.: B- City of Dunedin (14-04- The Honorable Julie Ward Engineering Jul. 10, 2015............. 125103 1514). A013P). Bojalski, Mayor, City of Department, 542 Main Dunedin, 542 Main Street, Street, Dunedin, FL Dunedin, FL 34697. 34697. Pinellas (FEMA Docket No.: B- City of Madeira Beach The Honorable Travis Building Department, Jul. 3, 2015.............. 125127 1514). (14-04-8328P). Palladeno, Mayor, City of 300 Municipal Drive, Madeira Beach, 300 Madeira Beach, FL Municipal Drive, Madeira 33708. Beach, FL 33708. [[Page 53167]] Seminole (FEMA Docket No.: B- City of Longwood (15- The Honorable John Maingot, City Hall, 175 West Jun. 19, 2015............. 120292 1508). 04-0949P). Mayor, City of Longwood, Warren Avenue, 175 West Warren Avenue, Longwood, FL 32750. Longwood, FL 32750. Seminole (FEMA Docket No.: B- Unincorporated areas The Honorable Bob Dallari, Seminole County Jul. 10, 2015............. 120289 1514). of Seminole County Chairman, Seminole County Development Services (14-04-AB49P). Board of Commissioners, Department, 1101 1101 East 1st Street, East 1st Street, Sanford, FL 32771. Sanford, FL 32771. Georgia: Columbia (FEMA Docket No.: Unincorporated areas The Honorable Ron Cross, Columbia County Jun. 19, 2015............. 130059 B-1508). of Columbia County Chairman, Columbia County Planning Services (15-04-0305P). Board of Commissioners, Division, 603 Ronald P.O. Box 498, Evans, GA Reagan Drive, 30809. Building B, Evans, GA 30809. Kentucky: Kenton (FEMA Docket No.: B- City of Covington (15- The Honorable Sherry City Hall, 20 West Jun. 19, 2015............. 210129 1508). 04-2329P). Carran, Mayor, City of Pike Street, Covington, 20 West Pike Covington, KY 41011. Street, Covington, KY 41011. Kentucky: Kenton (FEMA Docket No.: B- City of Fort Wright The Honorable Joseph City Hall, 409 Kyles Jun. 19, 2015............. 210249 1508). (15-04-2329P). Nienaber, Jr., Mayor, City Lane, Fort Wright, of Fort Wright, 409 Kyles KY 41011. Lane, Fort Wright, KY 41011. Hardin (FEMA Docket No.: B- City of Elizabethtown The Honorable Edna Berger, City Hall, 200 West Jul. 2, 2015.............. 210095 1514). (14-04-6996P). Mayor, City of Dixie Avenue, Elizabethtown, P.O. Box Elizabethtown, KY 550, Elizabethtown, KY 42702. 42702. New Mexico: Santa Fe. (FEMA Docket No.: B- City of Santa Fe (15- The Honorable Javier M. City Hall, 200 Jun. 25, 2015............. 350070 1509). 06-0598P). Gonzales, Mayor, City of Lincoln Avenue, Santa Fe, 200 Lincoln Santa Fe, NM 87501. Avenue, Santa Fe, NM 87501. Santa Fe. (FEMA Docket No.: B- The Unincorporated The Honorable Shannon Santa Fe County Jun. 25, 2015............. 350069 1509). areas of Santa Fe Broderick Bulman, Santa Fe Public Works County (15-06-0598P). County Probate Judge, 102 Department, 102 Grant Avenue, Santa Fe, NM Grant Avenue, Santa 87501. Fe, NM 87501. North Carolina: Guilford (FEMA Docket No.: B- City of Greensboro (14- The Honorable Nancy Central Library, 219 Jul. 7, 2015.............. 375351 1514). 04-7717P). Vaughan, Mayor, City of North Church Street, Greensboro, P.O. Box 3136, Greensboro, NC 27401. Greensboro, NC 27402. Guilford (FEMA Docket No.: B- Unincorporated areas The Honorable Hank Henning, Independent Center, Jul. 7, 2015.............. 370111 1514). of Guilford County Chairman, Guilford County 400 West Market (14-04-7717P). Board of Commissioners, Street, Greensboro, P.O. Box 3427, Greensboro, NC 27402. NC 27402. Haywood (FEMA Docket No.: B- Unincorporated areas The Honorable Mark S. Haywood County Jul. 16, 2015............. 370120 1514). of Haywood County (14- Swanger, Chairman, Haywood Planning Division, 04-8009P). County Board of 157 Paragon Parkway, Commissioners, 215 North Suite 200, Clyde, NC Main Street, Waynesville, 28721. NC 28786. Wake (FEMA Docket No.: B-1508). City of Raleigh (14-04- The Honorable Nancy Public Works Jun 26, 2015.............. 370243 8341P). McFarlane, Mayor, City of Department, 222 West Raleigh, P.O. Box 590, Hargett Street, Raleigh, NC 27602. Raleigh, NC 27601. Wake (FEMA Docket No.: B-1508). Unincorporated areas The Honorable James West, Wake County Jun 26, 2015.............. 370368 of Wake County (14-04- Chairman, Wake County Environmental 8341P). Board of Commissioners, Services Department, P.O. Box 550, Raleigh, NC 336 Fayetteville 27602. Street, Raleigh, NC 27602. Oklahoma: Tulsa (FEMA Docket No.: B- City of Broken Arrow The Honorable Craig City Hall, 220 South Jun. 22, 2015............. 400236 1509). (14-06-3286P). Thurmond, Mayor, City of 1st Street, Broken Broken Arrow, 220 South Arrow, OK 74012. 1st Street, Broken Arrow, OK 74012. Pennsylvania: Berks (FEMA Docket No.: B-1509) City of Reading (13-03- The Honorable Vaughn D. Community Development Jun. 26, 2015............. 420130 2114P). Spencer, Mayor, City of Department, 815 Reading, 815 Washington Washington Street, Street, Reading, PA 19601. Reading, PA 19601. Berks (FEMA Docket No.: B-1509) Township of Cumru (13- The Honorable Jeanne E. Township Office Jun. 26, 2015............. 420130 03-2114P). Johnston, Manager, Building, 1775 Welsh Township of Cumru, 1775 Road, Mohnton, PA Welsh Road, Mohnton, PA 19540. 19540. Delaware (FEMA Docket No.: B- Township of Edgmont. The Honorable Ronald Township Municipal, Jul. 9, 2015.............. 420414 1516). (14-03-3292P). Gravina, Chairman, Building, 1000 Township of Edgmont Board Gradyville Road, of Supervisors, 1000 Gradyville, PA 19039. Gradyville Road, Gradyville, PA 19039. South Carolina: Charleston (FEMA City of Charleston (15- The Honorable Joseph P. Engineering Jun. 19, 2015............. 455412 Docket No.: B-1508). 04-0605P). Riley, Jr., Mayor, City of Department, 75 Charleston, P.O. Box 652, Calhoun Street Charleston, SC 29402. Division 301, Charleston, SC 29402. Texas: Bell (FEMA Docket No.: B-1516). City of Killeen (14-06- The Honorable Scott Cosper, Building and Jul. 9, 2015.............. 480031 4047P). Mayor, City of Killeen, Inspections P.O. Box 1329, Killeen, TX Division, 100 East 76540. Avenue C, Killeen, TX 76541. Collin (FEMA Docket No.: B- Unincorporated areas The Honorable Keith Self, Collin County Jun. 4, 2015.............. 480130 1516). of Collin County (14- Collin County Judge, 2300 Engineering 06-2017P). Bloomdale Road, Suite Department, 4690 4192, McKinney, TX 75071. Community Avenue, Suite 200, McKinney, TX 75071. Denton (FEMA Docket No.: B- Unincorporated areas The Honorable Mary Horn, Denton County Jun. 24, 2015............. 480774 1509). of Denton County (14- Denton County Judge, 110 Government Center, 06-2414P). West Hickory Street, 2nd 1505 East McKinney Floor, Denton, TX 76201. Street, Suite 175, Denton, TX 76209. Utah: Davis (FEMA Docket No.: B- City of Farmington (15- The Honorable Jim Talbot, GIS Department, 1600 Jun. 26, 2015............. 490044 1508). 08-0034P). Mayor, City of Farmington, South Main, 160 South Main, Farmington, UT 84025. Farmington, UT 84025. [[Page 53168]] West Virginia: Kanawha (FEMA Docket Unincorporated areas The Honorable W. Kent Kanawha County Annex Jul. 6, 2015.............. 540070 No.: B-1516). of Kanawha County (15- Carper, President, Kanawha Building, 407 03-0904P). County Commission, P.O. Virginia Street Box 3227, Charleston, WV East, Charleston, WV 25336. 25301. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2015-21738 Filed 9-1-15; 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 53165 |