Changes in Flood Hazard Determinations

Federal Register, Volume 80 Issue 62 (Wednesday, April 1, 2015)

Federal Register Volume 80, Number 62 (Wednesday, April 1, 2015)

Notices

Pages 17463-17465

From the Federal Register Online via the Government Printing Office www.gpo.gov

FR Doc No: 2015-07403

-----------------------------------------------------------------------

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) 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.

Page 17464

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: February 23, 2015.

Roy E. Wright,

Deputy Associate Administrator for 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: Tuscaloosa (FEMA Docket City of Tuscaloosa The Honorable Walter Engineering Jan. 15, 2015.................. 010203

No.: B-1454) (14-04-4663P). Maddox, Mayor, City of Department, 2201

Tuscaloosa, 2201 University

University Boulevard, Boulevard,

Tuscaloosa, AL 35401. Tuscaloosa, AL

35401.

Arizona:

Maricopa (FEMA Docket No.: B- City of Chandler (14- The Honorable Jay Public Works Jan. 23, 2015.................. 040040

1454). 09-2082P). Tibshraeny, Mayor, City Department, 215

of Chandler, P.O. Box East Buffalo

4008, Chandler, AZ 85244. Street, Chandler,

AZ 85244.

Maricopa (FEMA Docket No.: B- City of Surprise (14- The Honorable Sharon Community Jan. 16, 2015.................. 040053

1454). 09-2037P). Wolcott, Mayor, City of Development

Surprise, 16000 North Services

Civic Center Plaza, Department, 12425

Surprise, AZ 85374. West Bell Road,

Suite D-100,

Surprise, AZ 85374.

California:

Alameda (FEMA Docket No.: B- City of Fremont (14- The Honorable Bill Development Services Dec. 29, 2014.................. 065028

1448). 09-0995P). Harrison, Mayor, City of Center, 39550

Fremont, 3300 Capitol Liberty Street,

Avenue, Fremont, CA Fremont, CA 94538.

94538.

Alameda (FEMA Docket No.: B- City of Fremont (14- The Honorable Bill Development Services Dec. 29, 2014.................. 065028

1448). 09-3370P). Harrison, Mayor, City of Center, 39550

Fremont, 3300 Capitol Liberty Street,

Avenue, Fremont, CA Fremont, CA 94538.

94538.

Imperial (FEMA Docket No.: B- Unincorporated areas The Honorable John Imperial County Jan. 8, 2015................... 060065

1448). of Imperial County Renison, Chairman, Public Works

(14-09-3275P). Imperial County Board of Department, 155

Supervisors, 940 Main South 11th Street,

Street, Suite 209, El El Centro, CA 92243.

Centro, CA 92243.

Los Angeles (FEMA Docket No.: City of Palmdale (14- The Honorable James C. Public Works Jan. 8, 2015................... 060144

B-1448). 09-1102P). Ledford, Jr., Mayor, Department, 38300

City of Palmdale, 38300 Sierra Highway,

Sierra Highway, Palmdale, CA 93550.

Palmdale, CA 93550.

Santa Clara, (FEMA Docket No.: Town of Los Altos The Honorable John Public Works Jan. 8, 2015................... 060342

B-1454). Hills, (14-09-3550P). Radford, Mayor, Town of Department, 26379

Los Altos Hills, 26379 Fremont Road, Los

Fremont Road, Los Altos Altos Hills, CA

Hills, CA 94022. 94022.

Colorado: Boulder (FEMA Docket City of Longmont (14- The Honorable Dennis Service Center, 1100 Jan. 26, 2015.................. 080027

No.: B-1454). 08-0705P). Coombs, Mayor, City of South Sherman

Longmont, 350 Kimbark Street, Longmont,

Street, Longmont, CO CO 80501.

80501.

Florida:

Bay, (FEMA Docket No.: B-1448) Unincorporated areas The Honorable Guy M. Bay County Planning Dec. 26, 2014.................. 120004

of Bay County, (13- Tunnel, Chairman, Bay And Zoning

04-8550P). County Board of Department, 707

Commissioners, 840 West Jenks Avenue,

11th Street, Panama Panama City, FL

City, FL 32401. 32401.

Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Ken Charlotte County Jan. 5, 2015................... 120061

1448). of Charlotte County Doherty, Chairman, Community

(14-04-5938P). Charlotte County Board Development

of Commissioners, 18500 Department, 18500

Murdock Circle, Port Murdock Circle,

Charlotte, FL 33948. Port Charlotte, FL

33948.

Collier (FEMA Docket No.: B- City of Marco Island The Honorable Kenneth E. City Hall, 50 Bald Dec. 26, 2014.................. 120426

1448). (14-04-5224P). Honecker, Chairman, Eagle Drive, Marco

Marco Island City Island, FL 34145.

Council, 50 Bald Eagle

Drive, Marco Island, FL

34145.

Duval (FEMA Docket No.: B- City of Jacksonville The Honorable Alvin City Hall, 117 West Dec. 26, 2014.................. 120077

1448). (14-04-5239P). Brown, Mayor, City of Duval Street,

Jacksonville, 117 West Jacksonville, FL

Duval Street, 32202.

Jacksonville, FL 32202.

Duval (FEMA Docket No.: B- City of Jacksonville The Honorable Alvin City Hall, 117 West Dec. 26, 2014.................. 120077

1454). (14-04-5730P). Brown, Mayor, City of Duval Street,

Jacksonville, 117 West Jacksonville, FL

Duval Street, Suite 400, 32202.

Jacksonville, FL 32202.

Duval (FEMA Docket No.: B- City of Jacksonville The Honorable Alvin City Hall, 117 West Jan. 12, 2015.................. 120077

1454). (14-04-6014P). Brown, Mayor, City of Duval Street,

Jacksonville, 117 West Jacksonville, FL

Duval Street, Suite 400, 32202.

Jacksonville, FL 32202.

Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Larry Manatee County Dec. 26, 2014.................. 120153

1448). of Manatee County Bustle, Chairman, Building and

(14-04-8302P). Manatee County Board of Development

Commissioners, 1112 Services

Manatee Avenue West, Department, 1112

Bradenton, FL 34205. Manatee Avenue

West, Bradenton, FL

34205.

Miami-Dade (FEMA Docket No.: B- City of Sunny Isles The Honorable Norman S. Government Center, Jan. 5, 2015................... 120688

1448). Beach (14-04-4656P). Edelcup, Mayor, City of 18070 Collins

Sunny Isles Beach, 18070 Avenue, Sunny Isles

Collins Avenue, Sunny Beach, FL 33160.

Isles Beach, FL 33160.

Orange (FEMA Docket No.: B- City of Orlando (14- The Honorable Buddy Dyer, Permitting Services Jan. 9, 2015................... 120186

1448). 04-4627P). Mayor, City of Orlando, Department, 400

P.O. Box 4990, Orlando, South Orange

FL 32802. Avenue, Orlando, FL

32801.

Page 17465

Orange (FEMA Docket No.: B- City of Orlando (14- The Honorable Buddy Dyer, Permitting Services Jan. 23, 2015.................. 120186

1454). 04-7362P). Mayor, City of Orlando, Department, 400

400 South Orange Avenue, South Orange

Orlando, FL 32802. Avenue, Orlando, FL

32802.

Orange (FEMA Docket No.: B- Unincorporated areas The Honorable Teresa Orange County Jan. 9, 2015................... 120179

1448). of Orange County (14- Jacobs, Mayor, Orange Stormwater

04-4627P). County, 201 South Management

Rosalind Avenue, 5th Department, 4200

Floor, Orlando, FL 32801. South John Young

Parkway, Orlando,

FL 32839.

Polk (FEMA Docket No.: B-1448) City of Winter Haven The Honorable Nathaniel Engineering Services Jan. 5, 2015................... 120271

(14-04-4079P). Birdsong, Mayor, City of Division, 451 3rd

Winter Haven, 451 3rd Street Northwest,

Street Northwest, Winter Winter Haven, FL

Haven, FL 33881. 33881.

Seminole (FEMA Docket No.: B- City of Altamonte The Honorable Patricia Public Library, 281 Dec. 26, 2014.................. 120290

1448). Springs (14-04- Bates, Mayor, City of North Maitland,

7250P). Altamonte Springs, 225 Altamonte Springs,

Newburyport Avenue, FL 32701.

Altamonte Springs, FL

32701.

Seminole (FEMA Docket No.: B- City of Casselberry The Honorable Charlene City Hall, 95 Jan. 9, 2015................... 120291

1448). (14-04-5862P). Glancy, Mayor, City of Triplet Lake Drive,

Casselberry, 95 Triplet Casselberry, FL

Lake Drive, Casselberry, 32707.

FL 32707.

Georgia:

Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Stormwater Utility Jan. 2, 2015................... 130059

1448). of Columbia County Cross, Chairman, Department, 603

(14-04-7278P). Columbia County Board of Ronald Reagan

Commissioners, P.O. Box Drive, Building B,

498, Evans, GA 30809. 2nd Floor, Evans,

GA 30809.

Fulton (FEMA Docket No.: B- Unincorporated areas The Honorable John Eaves, Fulton County Office Jan. 12, 2015.................. 135160

1448). of Fulton County (14- Chairman, Fulton County of Environment and

04-0878P). Board of Commissioners, Community

141 Pryor Street, Suite Development, 141

10061, Atlanta, GA 30303. Pryor Street, Suite

2085, Atlanta, GA

30303.

Montana:

Mineral (FEMA Docket No.: B- Town of Superior (14- The Honorable Roni Town Hall, 105 Cedar Jan. 15, 2015.................. 300128

1442). 08-0313P). Phillips, Mayor, Town of Street, Superior,

Superior, P.O. Box 729, MT 59872.

Superior, MT 59872.

Ravalli (FEMA Docket No.: B- Unincorporated areas The Honorable Greg Ravalli County Jan. 19, 2015.................. 300061

1448). of Ravalli County Chilcott, Chairman, Floodplain Map

(14-08-0632P). Ravalli County Board of Repository, 215

Commissioners, 215 South South 4th Street,

4th Street, Suite A, Suite A, Hamilton,

Hamilton, MT 59840. MT 59840.

Nevada:

Clark (FEMA Docket No.: B- City of Henderson (14- The Honorable Andy A. Public Works Dec. 29, 2014.................. 320005

1448). 09-1585P). Hafen, Mayor, City of Department, 240

Henderson, P.O. Box Water Street,

95050, Henderson, NV Henderson, NV 89015.

89009.

Douglas (FEMA Docket No.: B- Unincorporated areas The Honorable Doug N. Douglas County Jan. 22, 2015.................. 320008

1454). of Douglas County Johnson, Chairman, Public Works

(14-09-1494P). Douglas County Board of Department, 1615

Commissioners, P.O. Box 8th Street, Minden,

218, Minden, NV 89423. NV 89423.

South Carolina: Horry (FEMA Docket City of North Myrtle The Honorable Marilyn Planning and Jan. 15, 2015.................. 450110

No.: B-1454). Beach (14-04-7517P). Hatley, Mayor, City of Development

North Myrtle Beach, 1018 Department, 1015

2nd Avenue South, North 2nd Avenue South,

Myrtle Beach, SC 29582. North Myrtle Beach,

SC 29582.

Wyoming: Teton (FEMA Docket No.: B- Town of Jackson (14- The Honorable Mark Planner's Office, Dec. 26, 2014.................. 560052

1448). 08-0328P). Barron, Mayor, Town of 150 East Pearl

Jackson, P.O. Box 1687, Street, Jackson, WY

Jackson, WY 83001. 83001.

--------------------------------------------------------------------------------------------------------------------------------------------------------

FR Doc. 2015-07403 Filed 3-31-15; 8:45 am

BILLING CODE 9110-12-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT