Changes in Flood Hazard Determinations

Federal Register, Volume 80 Issue 208 (Wednesday, October 28, 2015)

Federal Register Volume 80, Number 208 (Wednesday, October 28, 2015)

Notices

Pages 66018-66019

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

FR Doc No: 2015-27411

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

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: October 8, 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.

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

Arizona:

Gila (FEMA Docket No.: B-1519) City of Globe (15-09- The Honorable Terence O. 150 North Pine Aug. 27, 2015................ 040029

0719P). Wheeler, Mayor, City of Street, Globe, AZ

Globe, 150 North Pine 85501.

Street, Globe, AZ 85501.

Gila (FEMA Docket No.: B-1519) Unincorporated areas The Honorable Michael A. Gila County Aug. 27, 2015................ 040028

of Gila County (15- Pastor, Chairman, Gila Courthouse, 1400

09-0719P). County Board of East Ash Street,

Supervisors, Gila County Globe, AZ 85501.

Courthouse, 1400 East Ash

Street, Globe, AZ 85501.

Maricopa (FEMA Docket No.: B- City of Goodyear (14- The Honorable Georgia City Hall, 190 North Aug. 28, 2015................ 040046

1519). 09-4544P). Lord, Mayor, City of Litchfield Road,

Goodyear, 190 North Goodyear, AZ 85338.

Litchfield Road,

Goodyear, AZ 85338.

Maricopa (FEMA Docket No.: B- Unincorporated areas The Honorable Steve Flood Control Aug. 28, 2015................ 040037

1519). of Maricopa County Chucri, Chairman, District of Maricopa

(14-09-4544P). Maricopa County Board of County, 2801 West

Supervisors, 301 West Durango Street,

Jefferson, 10th Floor, Phoenix, AZ 85009.

Phoenix, AZ 85003.

Maricopa (FEMA Docket No.: B- Town of Buckeye (15- The Honorable Jackie A. Town Hall, 100 North Aug. 7, 2015................. 040039

1519). 09-0487P). Meck, Mayor, Town of Apache Street, Suite

Buckeye, 530 East Monroe A, Buckeye, AZ 85326.

Avenue, Buckeye, AZ 85326.

Maricopa (FEMA Docket No.: B- City of Phoenix (15- The Honorable Greg Street Transportation Jul. 31, 2015................ 040051

1519). 09-0681P). Stanton, Mayor, City of Department, 200 West

Phoenix, 200 West Washington Street,

Washington Street, 5th Floor, Phoenix,

Phoenix, AZ 85003. AZ 85003.

Page 66019

Maricopa (FEMA Docket No.: B- City of Phoenix (15- The Honorable Greg Street Transportation Aug. 6, 2015................. 040051

1519). 09-0733P). Stanton, Mayor, City of Department, 200 West

Phoenix, 200 West Washington Street,

Washington Street, 5th Floor, Phoenix,

Phoenix, AZ 85003. AZ 85003.

Mohave (FEMA Docket No.: B- Unincorporated areas The Honorable Steven C. City Administration Aug. 25, 2015................ 040058

1519). of Mohave County (15- Moss, Chairman, Mohave Building, 700 West

09-1030P). County Board of Beale Street,

Supervisors, 700 West Kingman, AZ 86401.

Beale Street, Kingman, AZ

86401.

Pima (FEMA Docket No.: B-1519) Town of Oro Valley The Honorable Satish Planning and Zoning Aug. 10, 2015................ 040109

(14-09-4165P). Hiremath, Mayor, Town of Department, 11000

Oro Valley, 11000 North North La Canada

La Canada Drive, Oro Drive, Oro Valley,

Valley, AZ 85737. AZ 85737.

Pinal (FEMA Docket No.: B- Town of Florence (15- The Honorable Tom Rankin, Department of Public Aug. 28, 2015................ 040084

1519). 09-0582P). Mayor, Town of Florence, Works, 425 East

P.O. Box 2670, Florence, Ruggles, Florence,

AZ 85132. AZ 85132.

California:

San Mateo (FEMA Docket No.: B- City of Foster City The Honorable Art Kiesel, City Hall, 610 Foster Aug. 6, 2015................. 060318

1519). (15-09-0526P). Mayor, City of Foster City Boulevard,

City, 610 Foster City Foster City, CA

Boulevard, Foster City, 94404.

CA 94404.

San Mateo (FEMA Docket No.: B- City of San Mateo (15- The Honorable Maureen City Hall, 330 West Aug. 6, 2015................. 060328

1519). 09-0526P). Freschet, Mayor, City of 20th Avenue, San

San Mateo, 330 West 20th Mateo, CA 94403.

Avenue, San Mateo, CA

94403.

Ventura (FEMA Docket No.: B- City of Oxnard (15-09- The Honorable Timothy B. Public Works/ Aug. 14, 2015................ 060417

1519). 1117P). Flynn, Mayor, City of Development

Oxnard, 305 West 3rd Services, 305 West

Street, Oxnard, CA 93030. 3rd Street, Oxnard,

CA 93030.

Ventura (FEMA Docket No.: B- Unincorporated areas The Honorable Kathy I. Ventura County Hall Aug. 14, 2015................ 060413

1519). of Ventura County Long, Chair, Ventura of Administration,

(15-09-1117P). County Board of Public Works Agency:

Supervisors, 800 South Permit Counter, 800

Victoria Avenue, Ventura, South Victoria

CA 93009. Avenue, Ventura, CA

93009.

Nevada:

Douglas (FEMA Docket No.: B- Unincorporated areas The Honorable Doug N. Douglas County Public Jul. 30, 2015................ 320008

1519). of Douglas County Johnson, Chairman, Works Department,

(15-09-0570P). Douglas County Board of 1615 8th Street,

Commissioners, 1616 8th Minden, NV 89423.

Street, Minden, NV 89423.

Washoe (FEMA Docket No.: B- Unincorporated areas The Honorable Marsha Washoe County Jul. 31, 2015................ 320019

1519). of Washoe County (14- Berkbigler, Chair, Washoe Administration

09-3181P). County Board of Building, Department

Commissioners, P.O. Box of Public Works,

11130, Reno, NV 89520. 1001 East Ninth

Street, Reno, NV

89512.

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

FR Doc. 2015-27411 Filed 10-27-15; 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