Changes in Flood Hazard Determinations
Federal Register, Volume 80 Issue 124 (Monday, June 29, 2015)
Federal Register Volume 80, Number 124 (Monday, June 29, 2015)
Notices
Pages 37000-37001
From the Federal Register Online via the Government Publishing Office www.gpo.gov
FR Doc No: 2015-15807
=======================================================================
-----------------------------------------------------------------------
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.
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 16, 2015.
Roy E. Wright,
Deputy Associate Administrator for Insurance and 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:
Montgomery (FEMA Docket No.: B- City of Montgomery The Honorable Todd City Hall, 103 North April 6, 2015.................. 010174
1468). (15-04-0121P). Strange, Mayor, City of Perry Street,
Montgomery, P.O. Box Montgomery, AL
1111, Montgomery, AL 36104.
36104.
Shelby (FEMA Docket No.: B- City of Pelham (14-04- The Honorable Gary City Hall, 3162 April 9, 2015.................. 010193
1468). 9726P). Waters, Mayor, City of Pelham Parkway,
Pelham, 3162 Pelham Pelham, AL 35124.
Parkway, Pelham, AL
35124.
California:
Colusa (FEMA Docket No.: B- Unincorporated areas The Honorable Kimberly Colusa County April 9, 2015.................. 060022
1468). of Colusa County (14- Dolbow Vann, Chair, Department of
09-4391P). Colusa County Board of Public Works, 1215
Supervisors, 546 Jay Market Street,
Street, Colusa, CA 95932. Colusa, CA 95932.
Sacramento (FEMA Docket No.: B- Unincorporated areas The Honorable Jimmie R. Sacramento County April 2, 2015.................. 060262
1468). of Sacramento County Yee, Chairman, Department of Water
(14-09-1646P). Sacramento County Board Resources, 827 7th
of Supervisors, 700 H Street, Suite 301,
Street, Suite 2450, Sacramento, CA
Sacramento, CA 95814. 95814.
Page 37001
Santa Clara (FEMA Docket No.: Town of Los Altos The Honorable John Public Works April 2, 2015.................. 060342
B-1468). Hills (15-09-0041P). Radford, Mayor, Town of Department, 26379
Los Altos Hills, 26379 Fremont Road, Los
Fremont Road, Los Altos Altos Hills, CA
Hills, CA 94022. 94022.
Florida:
Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Ken Charlotte County April 13, 2015................. 120061
1468). of Charlotte County Doherty, Chairman, Community
(14-04-A501P). Charlotte County Board Development
of Commissioners, 18500 Department, 18500
Murdock Circle, Suite Murdock Circle,
536, Port Charlotte, FL Port Charlotte, FL
33948. 33948.
Miami-Dade (FEMA Docket No.: B- City of Sunny Isles The Honorable Norman S. City Hall, 18070 April 13, 2015................. 120688
1468). Beach (14-04-A336P). Edelcup, Mayor, City of Collins Avenue,
Sunny Isles Beach, 18070 Sunny Isles Beach,
Collins Avenue, Sunny FL 33160.
Isles Beach, FL 33160.
Sarasota (FEMA Docket No.: B- Unincorporated areas The Honorable Charles D. Sarasota County April 6, 2015.................. 125144
1468). of Sarasota County Hines, Chairman, Zoning
(14-04-7975P). Sarasota County Board of Administration
Commissioners, 1660 Center, 400 South
Ringling Boulevard, Tamiami Trail,
Sarasota, FL 34236. Venice, FL 34293.
Georgia: Columbia (FEMA Docket Unincorporated areas The Honorable Ron C. Columbia County April 9, 2015.................. 130059
No.: B-1468). of Columbia County Cross, Chairman, Stormwater Utility
(14-04-A219P). Columbia County Board of Department, 630
Commissioners, P.O. Box Ronald Reagan
498, Evans, GA 30809. Drive, Building B,
2nd Floor, Evans,
GA 30809.
New Jersey: Somerset (FEMA Docket Township of The Honorable Daniel J. Department of Code April 9, 2015.................. 340432
No.: B-1468). Bridgewater (14-02- Hayes, Mayor, Township Enforcement, 700
2373P). of Bridgewater, 100 Garretson Road,
Commons Way, Bridgewater, NJ
Bridgewater, NJ 08807. 08807.
North Carolina:
Henderson (FEMA Docket No.: B- City of The Honorable Barbara Zoning Department, April 22, 2015................. 370128
1474). Hendersonville (14- Volk, Mayor, City of 100 North King
04-A582P). Hendersonville, 145 5th Street,
Avenue East, Hendersonville, NC
Hendersonville, NC 28792. 28792.
Transylvania (FEMA Docket No.: City of Brevard (14- The Honorable Jimmy Planning Department, April 7, 2015.................. 370231
B-1474). 04-A625P). Harris, Mayor, City of 95 West Main
Brevard, 95 West Main Street, Brevard, NC
Street, Brevard, NC 28712.
28712.
Union (FEMA Docket No.: B- Town of Indian Trail The Honorable Michael Engineering Mar. 30, 2015.................. 370235
1468). (14-04-A516P). Alvarez, Mayor, Town of Department, 130
Indian Trail, P.O. Box Blythe Drive,
2430, Indian Trail, NC Indian Trail, NC
28079. 28079.
Union (FEMA Docket No.: B- Unincorporated Areas The Honorable Richard Union County Mar. 30, 2015.................. 370234
1468). of Union County (14- Helms, Chairman, Union Planning
04-A516P). County Board of Department, 500
Commissioners, 500 North North Main Street,
Main Street, Room 921, Monroe, NC 28112.
Monroe, NC 28112.
South Carolina: Beaufort (FEMA Town of Bluffton (14- The Honorable Lisa Sulka, Growth Management April 13, 2015................. 450251
Docket No.: B-1468). 04-5124P). Mayor, Town of Bluffton, Customer Service
20 Bridge Street, Center, 20 Bridge
Bluffton, SC 29910. Street, Bluffton,
SC 29910.
--------------------------------------------------------------------------------------------------------------------------------------------------------
FR Doc. 2015-15807 Filed 6-26-15; 8:45 am
BILLING CODE 9110-12-P