Changes in Flood Hazard Determinations

Federal Register, Volume 80 Issue 143 (Monday, July 27, 2015)

Federal Register Volume 80, Number 143 (Monday, July 27, 2015)

Notices

Pages 44366-44369

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

FR Doc No: 2015-18283

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

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

Page 44367

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 25, 2015.

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.

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

Alabama: Shelby (FEMA Docket No.: B- Unincorporated areas The Honorable Rick Shelby County June 1, 2015.............. 010191

1505). of Shelby County (14- Shepherd, Chairman, Engineer's Office,

04-A927P). Shelby County Board of 506 Highway 70,

Commissioners, 200 West Columbiana, AL 35051.

College Street,

Columbiana, AL 35051.

Colorado:

Douglas (FEMA Docket No.: B- Unincorporated areas The Honorable Jill Douglas County Public June 12, 2015............. 080049

1508). of Douglas County (14- Repella, Chair, Douglas Works Department,

08-0892P). County Board of Engineering Division,

Commissioners, 100 3rd 100 3rd Street,

Street, Castle Rock, CO Castle Rock, CO 80104.

80104.

Ouray (FEMA Docket No.: B-1505) Town of Ridgway (14-08- The Honorable John Clark, Town Hall, 201 North May 29, 2015.............. 080138

1315P). Mayor, Town of Ridgway, Railroad Street,

P.O. Box 10, Ridgway, CO Ridgway, CO 81432.

81432.

Florida

Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Larry Manatee County June 5, 2015.............. 120153

1505). of Manatee County (14- Bustle, Chairman, Manatee Building and

04-8724P). County Board of Development Services

Commissioners, 1112 Department, 1112

Manatee Avenue West, 9th Manatee Avenue, West

Floor, Bradenton, FL Bradenton, FL 34205.

34205.

Monroe (FEMA Docket No.: B- City of Key West (14- The Honorable Craig Cates, Planning Department, June 5, 2015.............. 120168

1508). 04-A505P). Mayor, City of Key West, 605A Simonton Street,

3126 Flagler Avenue, Key Key West, FL 33040.

West, FL 33040.

Georgia: Columbia (FEMA Docket No.: Unincorporated areas The Honorable Ron C. Columbia County May 28, 2015.............. 130059

B-1505). of Columbia County Cross, Chairman, Columbia Planning Department,

(15-04-1887P). County Board of 603 Ronald Reagan

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

498, Evans, GA 30809. 1st Floor, Evans, GA

30809.

Kentucky:

Scott (FEMA Docket No.: B-1505) City of Georgetown (14- The Honorable Everett Planning Commission, May 29, 2015.............. 210208

04-4874P). Varney, Mayor, City of 230 East Main Street,

Georgetown, 100 Court Georgetown, KY 40324.

Street, Georgetown, KY

40324.

Scott (FEMA Docket No.: B-1505) Unincorporated areas The Honorable George Scott County Building May 29, 2015.............. 210207

of Scott County (14- Lusby, Scott County Inspections

04-4874P). Judge, 101 East Main Department, 100 Court

Street, Georgetown, KY Street, Georgetown,

40324. KY 40324.

Louisiana: Rapides (FEMA Docket City of Alexandria (14- The Honorable Jacques M. City Hall, 915 3rd May 21, 2015.............. 220146

No.: B-1509). 06-4775P). Roy, Mayor, City of Street, Alexandria,

Alexandria, P.O. Box 71, LA 71301.

Alexandria, LA 71309.

Montana: Ravalli (FEMA Docket No.: Unincorporated areas The Honorable Jeff Floodplain Map June 8, 2015.............. 300061

B-1505). of Ravalli County (15- Burrows, Chairman, Repository, 215 South

08-0109P). Ravalli County Board of 4th Street, Suite A,

Commissioners, 215 South Hamilton, MT 59840.

4th Street, Suite A,

Hamilton, MT 59840.

New Mexico: Bernalillo (FEMA Docket Unincorporated areas The Honorable Maggie Hart Bernalillo County May 12, 2015.............. 350001

No.: B-1509). of Bernalillo County Stebbins, Chair, Planning and

(14-06-0924P). Bernalillo County Board Development Division,

of Commissioners, 1 Civic 111 Union Square

Plaza Northwest, Southeast, Suite 100,

Albuquerque, NM 87102. Albuquerque, NM 87102.

North Carolina:

Cabarrus (FEMA Docket No.: B- City of Harrisburg (14- The Honorable Steve Planning Department, February 26, 2015......... 370038

1505). 04-6011P). Sciascia, Mayor, Town of 4100 Main Street,

Harrisburg, 4100 Mail Harrisburg, NC 28075.

Street, Harrisburg, NC

28075.

Durham (FEMA Docket No.: B- City of Durham (14-04- The Honorable William V. Public Works February 17, 2015......... 370086

1505). 4200P). Bell, Mayor, City of Department, 101 City

Durham, 101 City Hall Hall Plaza, Durham,

Plaza, Durham, NC 27701. NC 27701.

Guilford (FEMA Docket No.: B- City of Greensboro (14- The Honorable Nancy Central Library, 219 June 26, 2015............. 375351

1508). 04-9100P). Vaughan, Mayor, City of North Church Street,

Greensboro, P.O. Box Greensboro, NC 27401.

3136, Greensboro, NC

27402.

Iredell (FEMA Docket No.: B- Town of Mooresville The Honorable Miles Planning Department, March 5, 2015............. 370314

1464). (14-04-4151P). Atkins, Mayor, Town of 413 North Main

Mooresville, 413 North Street, Mooresville,

Main Street, Mooresville, NC 28115.

NC 28115.

Union (FEMA Docket No.: B-1508) Town of Weddington (14- The Honorable Bill Deter, Planning Department, June 22, 2015............. 370518

04-7777P). Mayor, Town of 1924 Weddington Road,

Weddington, 1924 Weddington, NC 28104.

Weddington Road,

Weddington, NC 28104.

Union (FEMA Docket No.: B-1508) Unincorporated areas The Honorable Richard Union County Planning June 22, 2015............. 370234

of Union County (14- Helms, Chairman, Union Department, 500 Main

04-7777P). County Board of Street, Monroe, NC

Commissioners, 500 North 28112.

Main Street, Room 921,

Monroe, NC 28112.

Ohio:

Franklin (FEMA Docket No.: B- City of Columbus (14- The Honorable Michael B. Department of Public April 22, 2015............ 390170

1509). 05-8003P). Coleman, Mayor, City of Utilities, 1250

Columbus, 90 West Broad Fairwood Avenue,

Street, 2nd Floor, Columbus, OH 43206.

Columbus, OH 43215.

Page 44368

Franklin (FEMA Docket No.: B- City of Hilliard (14- The Honorable Don City Hall, 3800 April 22, 2015............ 390175

1509). 05-8003P). Schonhardt, Mayor, City Municipal Way,

of Hilliard, 5171 Hilliard, OH 43026.

Northwest Parkway,

Hilliard, OH 43026.

Franklin (FEMA Docket No.: B- Unincorporated areas The Honorable Marilyn Franklin County April 22, 2015............ 390167

1509). of Franklin County Brown, President, Economic Development

(14-05-8003P). Franklin County Board of and Planning

Commissioners, 373 South Department, 150 South

High Street, 26th Floor, Front Street, Suite

Columbus, OH 43215. 10, Columbus, OH

43215.

South Carolina:

Beaufort (FEMA Docket No.: B- Town of Bluffton (15- The Honorable Lisa Sulka, Growth Management June 5, 2015.............. 450251

1505). 04-2707P). Mayor, Town of Bluffton, Customer Service

20 Bridge Street, Center, 20 Bridge

Bluffton, SC 29910. Street, Bluffton, SC

29910.

Charleston (FEMA Docket No.: B- Town of Mount Pleasant The Honorable Linda Page Town Hall, 100 Ann June 1, 2015.............. 455417

1505). (15-04-0360P). Mayor, Town of Mount Edwards Lane, Mount

Pleasant, 100 Ann Edwards Pleasant, SC 29464.

Lane, Mount Pleasant, SC

29464.

Texas:

Bexar (FEMA Docket No.: B-1506) City of San Antonio The Honorable Ivy R. Storm Water Division, May 6, 2015............... 480045

(14-06-0780P). Taylor, Mayor, City of 1901 South Alamo

San Antonio, P.O. Box Street, 2nd Floor,

839966, San Antonio, TX San Antonio, TX 78204.

78283.

Bexar (FEMA Docket No.: B-1506) City of San Antonio The Honorable Ivy R. Storm Water Division, May 6, 2015............... 480045

(15-06-0882X). Taylor, Mayor, City of 1901 South Alamo

San Antonio, P.O. Box Street, 2nd Floor,

839966, San Antonio, TX San Antonio, TX 78204.

78283.

Dallas (FEMA Docket No.: B- City of Lancaster (14- The Honorable Marcus E. City Hall, 211 North June 1, 2015.............. 480182

1506). 06-3046P). Knight, Mayor, City of Henry Street,

Lancaster, P.O. Box 940, Lancaster, TX 75146.

Lancaster, TX 75146.

Denton (FEMA Docket No.: B- City of Frisco (14-06- The Honorable Maher Maso, City Hall, 6101 Frisco May 4, 2015............... 480134

1506). 3421P). Mayor, City of Frisco, Square Boulevard,

6101 Frisco Square Frisco, TX 75034.

Boulevard, Frisco, TX

75034.

Denton (FEMA Docket No.: B- Town of Little Elm (14- The Honorable David Town Hall, 100 West May 4, 2015............... 481152

1506). 06-3421P). Hillock, Mayor, Town of Eldorado Parkway,

Little Elm, 100 West Little Elm, TX 75068.

Eldorado Parkway, Little

Elm, TX 75068.

Caldwell (FEMA Docket No.: B- City of Martindale (13- The Honorable Doyle City Hall, 409 Main May 15, 2015.............. 481587

1506). 06-3462P). Mosier, Mayor, City of Street, Martindale,

Martindale, P.O. Box 365, TX 78655.

Martindale, TX 78655.

Caldwell (FEMA Docket No.: B- Unincorporated areas The Honorable Ken Schawe, Caldwell County, May 15, 2015.............. 480094

1506). of Caldwell County Caldwell County Judge, Emergency Management

(13-06-3462P). 110 South Main Street, Office, 110 South

Room 201, Lockhart, TX Main Street,

78644. Lockhart, TX 78644.

Guadalupe (FEMA Docket No.: B- Unincorporated areas The Honorable Kyle Guadalupe County, May 15, 2015.............. 480266

1506). of Guadalupe County Kutscher, Guadalupe Emergency Management

(13-06-3462P). County Judge, 211 West Office, 415 East

Court Street, Seguin, TX Donegan Street,

78155. Seguin, TX 78155.

Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Ed M. Harris County, May 18, 2015.............. 480287

1506). of Harris County (15- Emmett, Harris County Emergency Management

06-0108P). Judge, 1001 Preston Office, 1001 Preston

Street, Suite 911, Street, Houston, TX

Houston, TX 77002. 77002.

Tarrant (FEMA Docket No.: B- City of Fort Worth (14- The Honorable Betsy Price, Public Works May 22, 2015.............. 480596

1506). 06-4247P). Mayor, City of Fort Department, 1000

Worth, 1000 Throckmorton Throckmorton Street,

Street, Fort Worth, TX Fort Worth, TX 76102.

76102.

Tarrant (FEMA Docket No.: B- City of Keller (14-06- The Honorable Mark Public Works June 6, 2015.............. 480602

1506). 4310P). Mathews, Mayor, City of Department, 1100 Bear

Keller, P.O. Box 770, Creek Parkway,

Keller, TX 76244. Keller, TX 76248.

Utah:

Davis (FEMA Docket No.: B-1508) City of Fruit Heights The Honorable Don Carroll, City Hall, 910 South June 5, 2015.............. 490045

(14-08-1211P). Mayor, City of Fruit Mountain Road, Fruit

Heights, 910 South Heights, UT 84307.

Mountain Road, Fruit

Heights, UT 84037.

Davis (FEMA Docket No.: B-1508) City of Kaysville (14- The Honorable Steve A. City Hall, 23 East June 5, 2015.............. 490046

08-1178P). Hiatt, Mayor, City of Center Street,

Kaysville, 23 East Center Kaysville, UT 84037.

Street, Kaysville, UT

84037.

Davis (FEMA Docket No.: B-1508) City of Kaysville (14- The Honorable Steve A. City Hall, 23 East June 5, 2015.............. 490046

08-1211P). Hiatt, Mayor, City of Center Street,

Kaysville, 23 East Center Kaysville, UT 84037.

Street, Kaysville, UT

84037.

Virginia:

Albemarle (FEMA Docket No.: B- Unincorporated areas The Honorable Thomas C. Albemarle County June 3, 2015.............. 510006

1506). of Albemarle County Foley, Albemarle County Department of

(14-03-0864P). Executive, 401 Mclntire Community

Road, Charlottesville, VA Development, 401

22902. Mclntire Road,

Charlottesville, VA

22902.

Fairfax (FEMA Docket No.: B- Unincorporated areas The Honorable Edward L. Fairfax County, June 5, 2015.............. 510525

1506). of Fairfax County (15- Long, Jr., Fairfax County Stormwater Planning

03-0079P). Executive, 12000 Division, 12000

Government Center Government Center

Parkway, Fairfax, VA Parkway, Fairfax, VA

22035. 22035.

Frederick (FEMA Docket No.: B- City of Winchester (14- The Honorable Eden Department of Public May 21, 2015.............. 510173

1506). 03-2926P). Freeman, Manager, City of Services, 15 North

Winchester, 15 North Cameron Street,

Cameron Street, Winchester, VA 22601.

Winchester, VA 22601.

Loudoun (FEMA Docket No.: B- Town of Leesburg (14- The Honorable Kristen C. Town Hall, 25 West May 14, 2015.............. 510091

1506). 03-1706P). Umstattd, Mayor, Town of Market Street,

Leesburg, 25 West Market Leesburg, VA 20176.

Street, Leesburg, VA

20176.

Loudoun (FEMA Docket No.: B- Unincorporated areas The Honorable Scott K. Loudoun County May 14, 2015.............. 510090

1506). of Loudoun County (14- York, Chairman-at-Large, Building and

03-1706P). Loudoun County Board of Development,

Supervisors, P.O. Box Department 1 Harrison

7000, Leesburg, VA 20177. Street Southeast,

Leesburg, VA 20175.

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

Page 44369

FR Doc. 2015-18283 Filed 7-24-15; 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