[Federal Register Volume 80, Number 24 (Thursday, February 5, 2015)]
[Notices]
[Pages 6527-6530]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-02234]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1464]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: This notice lists communities where the addition or
modification of Base Flood Elevations (BFEs), base flood depths,
Special Flood Hazard Area (SFHA) boundaries or zone designations, or
the regulatory floodway (hereinafter referred to as flood hazard
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and
where applicable, in the supporting Flood Insurance Study (FIS)
reports, prepared by the Federal Emergency Management Agency (FEMA) for
each community, is appropriate because of new scientific or technical
data. The FIRM, and where applicable, portions of the FIS report, have
been revised to reflect these flood hazard determinations through
issuance of a Letter of Map Revision (LOMR), in accordance with Title
44, Part 65 of the Code of Federal Regulations (44 CFR part 65). The
LOMR will be used by insurance agents and others to calculate
appropriate flood insurance premium rates for new buildings and the
contents of those buildings. For rating purposes, the currently
effective community number is shown in the table below and must be used
for all new policies and renewals.
DATES: These flood hazard determinations will become effective on the
dates listed in the table below and revise the FIRM panels and FIS
report in effect prior to this determination for the listed
communities.
From the date of the second publication of notification of these
changes in a newspaper of local circulation, any person has 90 days in
which to request through the community that the Deputy Associate
Administrator for Mitigation reconsider the changes. The flood hazard
determination information may be changed during the 90-day period.
ADDRESSES: The affected communities are listed in the table below.
Revised flood hazard information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA
[[Page 6528]]
Map Service Center at www.msc.fema.gov for comparison.
Submit comments and/or appeals to the Chief Executive Officer of
the community as listed in the table below.
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 specific flood hazard determinations are
not described for each community in this notice. However, the online
location and local community map repository address where the flood
hazard determination information is available for inspection is
provided.
Any request for reconsideration of flood hazard determinations must
be submitted to the Chief Executive Officer of the community as listed
in the table below.
The modifications are made pursuant to section 201 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.
The FIRM and FIS report are the basis of the floodplain management
measures that the community is required either to adopt or to show
evidence of having in effect in order to qualify or remain qualified
for participation in the National Flood Insurance Program (NFIP).
These flood hazard determinations, 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. The flood hazard
determinations are in accordance with 44 CFR 65.4.
The affected communities are listed in the following table. Flood
hazard determination information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA Map Service Center at www.msc.fema.gov for comparison.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: January 16, 2015.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location of
State and county Location and case officer of Community map letter of map Effective date of Community
No. community repository revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Jefferson................... City of Hoover (14- The Honorable Gary Building http:// Mar. 9, 2015......... 010123
04-5307P). Ivey, Mayor, City Inspections www.msc.fema.gov/
of Hoover, 100 Department, 2020 lomc.
Municipal Drive, Valleydale Road,
Hoover, AL 35216. Hoover, AL 35244.
Jefferson................... Unincorporated The Honorable Jefferson County http:// Mar. 9, 2015......... 010127
areas of Jefferson David Carrington, Courthouse, Land www.msc.fema.gov/
County (14-04- Chairman, Development lomc.
5307P). Jefferson County Office, 716
Board of Richard Arrington
Commissioners, Jr. Boulevard
716 Richard North,
Arrington Jr. Birmingham, AL
Boulevard North, 35203.
Birmingham, AL
35203.
Arizona:
Maricopa.................... City of Phoenix (14- The Honorable Greg Street http:// Mar. 9, 2015......... 040051
09-3895P). Stanton, Mayor, Transportation www.msc.fema.gov/
City of Phoenix, Department, 200 lomc.
200 West West Washington
Washington Street, 5th
Street, 11th Floor, Phoenix,
Floor, Phoenix, AZ 85003.
AZ 85003.
Maricopa.................... City of Phoenix (14- The Honorable Greg Street http:// Mar. 16, 2015........ 040051
09-3896P). Stanton, Mayor, Transportation www.msc.fema.gov/
City of Phoenix, Department, 200 lomc.
200 West West Washington
Washington Street, 5th
Street, 11th Floor, Phoenix,
Floor, Phoenix, AZ 85003.
AZ 85003.
Yavapai..................... City of Cottonwood The Honorable City http:// Feb. 9, 2015......... 040096
(13-09-1967P). Diane Joens, Administrator's www.msc.fema.gov/
Mayor, City of Office, 827 North lomc.
Cottonwood, 827 Main Street,
North Main Cottonwood, AZ
Street, 86326.
Cottonwood, AZ
86326.
Yavapai..................... Unincorporated The Honorable Yavapai County http:// Feb. 9, 2015......... 040093
areas of Yavapai Rowle P. Simmons, Flood Control www.msc.fema.gov/
County (13-09- Chairman, Yavapai District, 1120 lomc.
1967P). County Board of Commerce Drive,
Supervisors, 1015 Prescott, AZ
Fair Street, 86305.
Prescott, AZ
86305.
California:
Merced...................... City of Merced (14- The Honorable City Hall, 678 http:// Mar. 5, 2015......... 060191
09-3465P). Stanley P. West 18th Street, www.msc.fema.gov/
Thurston, Mayor, Merced, CA 95340. lomc.
City of Merced,
678 West 18th
Street, Merced,
CA 95340.
Monterey.................... City of Seaside (14- The Honorable Public Works http:// Mar. 23, 2015........ 060203
09-3525P). Ralph Rubio, Division, 440 www.msc.fema.gov/
Mayor, City of Harcourt Avenue, lomc.
Seaside, 440 Seaside, CA 93955.
Harcourt Avenue,
Seaside, CA 93955.
[[Page 6529]]
Monterey.................... Unincorporated The Honorable Monterey County http:// Mar. 23, 2015........ 060195
areas of Monterey Louis R. Water Resources www.msc.fema.gov/
County (14-09- Calcagno, Department, 893 lomc.
3525P). Chairman, Blanco Circle,
Monterey County Salinas, CA 93901.
Board of
Supervisors, P.O.
Box 1728,
Salinas, CA 93902.
Riverside................... City of Corona (14- The Honorable City Hall, 400 http:// Mar. 12, 2015........ 060250
09-3245P). Karen Spiegel, South Vicentia www.msc.fema.gov/
Mayor, City of Avenue, Corona, lomc.
Corona, 400 South CA 92882.
Vicentia Avenue,
Corona, CA 92882.
Riverside................... City of Eastvale The Honorable Ike City Hall, 12363 http:// Mar. 9, 2015......... 060155
(14-09-2404P). Bootsma, Mayor, Limonite Avenue, www.msc.fema.gov/
City of Eastvale, Suite 910, lomc.
12363 Limonite Eastvale, CA
Avenue, Suite 91752.
910, Eastvale, CA
91752.
Riverside................... City of Norco (14- The Honorable City Hall, 2870 http:// Mar. 9, 2015......... 060256
09-2404P). Berwin Hanna, Clark Avenue, www.msc.fema.gov/
Mayor, City of Norco, CA 92860. lomc.
Norco, 2870 Clark
Avenue, Norco, CA
92860.
Colorado:
Adams....................... City of Thornton The Honorable City Hall, 9500 http:// Mar. 20, 2015........ 080007
(14-08-1198P). Heidi Williams, Civic Center www.msc.fema.gov/
Mayor, City of Drive, Thornton, lomc.
Thornton, 9500 CO 80229.
Civic Center
Drive, Thornton,
CO 80229.
Adams....................... Unincorporated The Honorable Adams County http:// Mar. 20, 2015........ 080001
areas of Adams Charles Tedesco, Emergency www.msc.fema.gov/
County (14-08- Chairman, Adams Management lomc.
1198P). County Board of Department, 4430
Commissioners, South Adams
4430 South Adams County Parkway,
County Parkway, Brighton, CO
5th Floor, Suite 80601.
C5000A, Brighton,
CO 80601.
Jefferson................... City of Arvada (14- The Honorable Marc Engineering http:// Mar. 27, 2015........ 085072
08-1331P). Williams, Mayor, Division, 8101 www.msc.fema.gov/
City of Arvada, Ralston Road, lomc.
8101 Ralston Arvada, CO 80001.
Road, Arvada, CO
80001.
Jefferson................... Unincorporated The Honorable Faye Jefferson County http:// Mar. 27, 2015........ 080087
areas of Jefferson Griffin, Chair, Department of www.msc.fema.gov/
County (14-08- Jefferson County Planning and lomc.
1331P). Board of Zoning, 100
Commissioners, Jefferson County
100 Jefferson Parkway, Golden,
County Parkway, CO 80419.
Golden, CO 80419.
Teller...................... City of Woodland The Honorable Neil City Hall, 220 http:// Mar. 26, 2015........ 080175
(14-08-0157P). Levy, Mayor, City West South www.msc.fema.gov/
of Woodland Park, Avenue, Woodland lomc.
P.O. Box 9007, Park, CO 80866.
Woodland Park, CO
80866.
Teller...................... Unincorporated The Honorable Dave Teller County http:// Mar. 26, 2015........ 080173
areas of Teller Paul, Chairman, Office of www.msc.fema.gov/
County (14-08- Teller County Emergency lomc.
0157P). Board of Management, P.O.
Commissioners, Box 959, Cripple
P.O. Box 959, Creek, CO 80813.
Cripple Creek, CO
80813.
Florida:
Escambia.................... Unincorporated The Honorable Escambia County http:// Mar. 26, 2015........ 120080
areas of Escambia Lumon May, Planning and www.msc.fema.gov/
County (14-04- Chairman, Zoning Division, lomc.
7298P). Escambia County 3363 West Park
Board of Place, Pensacola,
Commissioners, FL 32505.
221 Palafox
Place, Suite 400,
Pensacola, FL
32502.
Lee......................... Unincorporated The Honorable Lee County http:// Jan. 15, 2015........ 125124
areas of Lee Larry Kiker, Community www.msc.fema.gov/
County (14-04- Chairman, Lee Development lomc.
6406P). County Board of Department, 1500
Commissioners, Monroe Street,
P.O. Box 398, Fort Myers, FL
Fort Myers, FL 33901.
33902.
Manatee..................... Unincorporated The Honorable Manatee County http:// Mar. 26, 2015........ 120153
areas of Manatee Larry Bustle, Building and www.msc.fema.gov/
County (14-04- Chairman, Manatee Development lomc.
7603P). County Board of Services
Commissioners, Department, 1112
P.O. Box 1000, Manatee Avenue
Bradenton, FL West, Bradenton,
34205. FL 34205.
Sumter...................... Unincorporated The Honorable Al Sumter County http:// Mar. 13, 2015........ 120296
areas of Sumter Butler, Chairman, Community www.msc.fema.gov/
County (14-04- Sumter County Development lomc.
3829P). Board of Department, 7375
Commissioners, Powell Road,
7375 Powell Road, Wildwood, FL
Wildwood, FL 34785.
34785.
[[Page 6530]]
Hawaii:
Hawaii...................... Hawaii County (14- The Honorable Hawaii County http:// Jan. 26, 2015........ 155166
09-1104P). William P. Kenoi, Department of www.msc.fema.gov/
Mayor, Hawaii Public Works, 101 lomc.
County, 25 Aupuni Pauahi Street,
Steet, Hilo, HI Suite 7, Hilo, HI
96720. 96720.
Montana:
Missoula.................... Unincorporated The Honorable Jean Missoula County http:// Mar. 13, 2015........ 300048
areas of Missoula Curtiss, Chair, Community and www.msc.fema.gov/
County (14-08- Missoula County Planning Services lomc.
0395P). Board of Department, 323
Commissioners, West Alder,
200 West Missoula, MT
Broadway, 59802.
Missoula, MT
59802.
North Carolina:
Brunswick................... Town of St. James The Honorable Town Hall, 4140 A http:// Feb. 27, 2015........ 370530
(13-04-4667P). Rebecca Dus, Southport-Supply www.msc.fema.gov/
Mayor, Town of Road, St. James, lomc.
St. James, 4140 A NC 28461.
Southport-Supply
Road, St. James,
NC 28461.
Brunswick................... Unincorporated The Honorable Brunswick County http:// Feb. 27, 2015........ 370295
areas of Brunswick Scott Phillips, Building www.msc.fema.gov/
County (13-04- Chairman, Inspections lomc.
4667P). Brunswick County Department, 75
Board of Courthouse Drive
Commissioners, Northeast,
P.O. Box 249, Building I,
Bolivia, NC 28422. Bolivia, NC 28422.
Cabarrus.................... Town of Harrisburg The Honorable Planning http:// Feb. 26, 2014........ 370038
(14-04-6011P). Steve Sciascia, Department, 4100 www.msc.fema.gov/
Mayor, Town of Main Street, lomc.
Harrisburg, 4100 Harrisburg, NC
Main Street, 28075.
Harrisburg, NC
28075.
Columbus.................... Unincorporated Mr. William S. Columbus County http:// Feb. 20, 2015........ 370305
areas of Columbus Clark, Manager, Building www.msc.fema.gov/
County (14-04- Columbus County, Inspections lomc.
2787P). 111 Washington Office, 306
Street, Jefferson Street,
Whiteville, NC Whiteville, NC
28472. 28472.
Forsyth..................... Town of The Honorable Dawn Town Hall, 134 http:// Mar. 16, 2015........ 370319
Kernersville (14- H. Morgan, Mayor, East Mountain www.msc.fema.gov/
04-6374P). Town of Street, lomc.
Kernersville, Kernersville, NC
P.O. Box 728, 27284.
Kernersville, NC
27284.
Iredell..................... Town of Mooresville The Honorable Planning http:// Mar. 5, 2015......... 370314
(14-04-4151P). Miles Atkins, Department, 413 www.msc.fema.gov/
Mayor, Town of North Main lomc.
Mooresville, 413 Street,
North Main Mooresville, NC
Street, 28115.
Mooresville, NC
28115.
Mecklenburg................. City of Charlotte The Honorable Mecklenburg County http:// Feb. 24, 2014........ 370159
(14-04-4804P). Daniel Storm Water www.msc.fema.gov/
Clodfelter, Services Office, lomc.
Mayor, City of 700 North Tyron
Charlotte, 600 Street,
East 4th Street, Charlotte, NC
Charlotte, NC 28202.
28202.
Wake........................ Unincorporated Mr. Jim Hartmann, Wake County http:// Mar. 13, 2015........ 370368
areas of Wake Manager, Wake Environmental www.msc.fema.gov/
County (14-04- County, P.O. Box Services lomc.
3226P). 550, Raleigh, NC Department, 336
27602. Fayetteville
Street, Raleigh,
NC 27601.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2015-02234 Filed 2-4-15; 8:45 am]
BILLING CODE 9110-12-P