[Federal Register Volume 80, Number 26 (Monday, February 9, 2015)]
[Notices]
[Pages 7012-7014]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-02505]
-----------------------------------------------------------------------
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) [email protected]; 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: January 16, 2015.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[[Page 7013]]
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive
State and county Location and case No. officer of Community map repository Effective date of modification Community
community No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Tuscaloosa (FEMA Docket City of Tuscaloosa The Honorable Walter Engineering Department, Nov. 19, 2014.................. 010203
No.: B-1442). (14-04-3253P). Maddox, Mayor, City 2201 University
of Tuscaloosa, 2201 Boulevard, Tuscaloosa,
University AL 35401.
Boulevard,
Tuscaloosa, AL
35401.
Arizona:
Mohave (FEMA Docket No.: B- Unincorporated areas The Honorable Gary Mohave County Nov. 20, 2014.................. 155166
1442). of Mohave County (14- Watson, Chairman, Administration Building,
09-0834P). Mohave County Board 700 West Beale Street,
of Supervisors, 700 Kingman, AZ 86401.
West Beale Street,
Kingman, AZ 86401.
Santa Cruz (FEMA Docket No.: B- City of Nogales (13- The Honorable Arturo Public Works Department, Nov. 12, 2014.................. 040091
1442). 09-1781P). R. Garino, Mayor, 1450 North Hohokam
City of Nogales, Drive, Nogales, AZ 85621.
777 North Grand
Avenue, Nogales, AZ
85621.
California: Napa (FEMA Docket No.: City of Napa (14-09- The Honorable Jill Public Works Department, Nov. 12, 2014.................. 060207
B-1442). 2231P). Techel, Mayor, City 1600 1st Street, Napa,
of Napa, P.O. Box CA 94559.
660, Napa, CA 94559.
Florida:
Broward (FEMA Docket No.: B- City of Fort The Honorable John City Hall, 100 North Nov. 6, 2014................... 125105
1435). Lauderdale (14-04- P. ``Jack'' Seiler, Andrews Avenue, Fort
1663P). Mayor, City of Fort Lauderdale, FL 33301.
Lauderdale, 100
North Andrews
Avenue, Fort
Lauderdale, FL
33301.
Polk (FEMA Docket No.: B- Unincorporated areas The Honorable R. Polk County Engineering Nov. 6, 2014................... 120261
1435). of Polk County (14- Todd Dantzler, Division, 330 West
04-2689P). Chairman, Polk Church Street, Bartow,
County Board of FL 33831.
Commissioners, P.O.
Box 9005, Bartow,
FL 33831.
Sarasota (FEMA Docket No.: B- City of Sarasota (14- The Honorable Willie City Hall, 1565 1st Oct. 22, 2014.................. 125150
1435). 04-3830P). Charles Shaw, Street, Sarasota, FL
Mayor, City of 34236.
Sarasota, 1565 1st
Street, Sarasota,
FL 34236.
Georgia:
Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County Nov. 10, 2014.................. 130059
1435). of Columbia County Cross, Chairman, Engineering Division,
(13-04-7901P). Columbia County 630 Ronald Regan Drive,
Board of Building A, Evans, GA
Commissioners, 630 30809.
Ronald Regan Drive,
Building B, Evans,
GA 30809.
Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County Nov. 6, 2014................... 130059
1435). of Columbia County Cross, Chairman, Engineering Division,
(13-04-8301P). Columbia County 630 Ronald Regan Drive,
Board of Building A, Evans, GA
Commissioners, 630 30809.
Ronald Regan Drive,
Building B, Evans,
GA 30809.
Richmond (FEMA Docket No.: B- Augusta-Richmond The Honorable Deke Augusta-Richmond County Nov. 14, 2014.................. 130158
1442). County (14-04-2417P). S. Copenhaver, Planning and Development
Mayor, Augusta- Department, 525 Telfair
Richmond County, Street, Augusta, GA
530 Greene Street, 30901.
Augusta, GA 30901.
Kentucky: Fayette (FEMA Docket Lexington-Fayette The Honorable Jim Lexington-Fayette Urban Nov. 24, 2014.................. 210067
No.: B-1442). Urban County Gray, Mayor, County Government
Government (13-04- Lexington-Fayette Planning Division, 101
1223P). Urban County East Vine Street,
Government, 200 Lexington, KY 40507.
East Main Street,
Lexington, KY 40507.
New York:
Orange (FEMA Docket No.: B- Town of New Windsor The Honorable George Town Hall, 555 Union Nov. 5, 2014................... 360628
1428). (13-02-1014P). A. Green, Avenue, New Windsor, NY
Supervisor, Town of 12553.
New Windsor, 555
Union Avenue, New
Windsor, NY 12553.
Rockland (FEMA Docket No.: B- Town of Clarkstown The Honorable Town Hall, 10 Maple Nov. 19, 2014.................. 360679
1428). (13-02-1013P). Alexander J. Avenue, New City, NY
Gromack, 10956.
Supervisor, Town of
Clarkstown, 10
Maple Avenue, New
City, NY 10956.
North Carolina:
Macon (FEMA Docket No.: B- Unincorporated areas The Honorable Kevin Macon County Planning Oct. 16, 2014.................. 370150
1435). of Macon County (14- Corbin, Chairman, Department, 5 West Main
04-3043P). Macon County Board Street, Franklin, NC
of Commissioners, 5 28734.
West Main Street,
Franklin, NC 28734.
Guilford (FEMA Docket No.: B- City of Greensboro The Honorable Nancy Water Resources Aug. 12, 2014.................. 375351
1423). (14-04-4489P). Vaughn, Mayor, City Department, Stormwater
of Greensboro, P.O. Management Division,
Box 3136, Planning and Engineering
Greensboro, NC Section, 2602 South Elm-
27402. Eugene Street,
Greensboro, NC 27406.
South Carolina:
Charleston (FEMA Docket No.: B- Town of Mount The Honorable Linda Town Hall, 100 Ann Nov. 20, 2014.................. 455417
1442). Pleasant (14-04- Page, Mayor, Town Edwards Lane, Mount
3646P). of Mount Pleasant, Pleasant, SC 29464.
100 Ann Edwards
Lane, Mount
Pleasant, SC 29464.
[[Page 7014]]
Charleston (FEMA Docket No.: B- Town of Mount The Honorable Linda Town Hall, 100 Ann Nov. 4, 2014................... 455417
1435). Pleasant (14-04- Page, Mayor, Town Edwards Lane, Mount
4488P). of Mount Pleasant, Pleasant, SC 29464.
100 Ann Edwards
Lane, Mount
Pleasant, SC 29464.
Charleston (FEMA Docket No.: B- Unincorporated areas The Honorable Teddie Charleston County Nov. 20, 2014.................. 455413
1442). of Charleston County E. Pryor, Sr., Building Services
(14-04-3646P). Chairman, Department, 4045 Bridge
Charleston County View Drive, North
Council, 2700 Charleston, SC 29405.
Crestline Drive,
North Charleston,
SC 29405.
Charleston (FEMA Docket No.: B- Unincorporated areas The Honorable Teddie Charleston County Nov. 4, 2014................... 455413
1435). of Charleston County E. Pryor, Sr., Building Services
(14-04-4488P). Chairman, Department, 4045 Bridge
Charleston County View Drive, North
Council, 2700 Charleston, SC 29405.
Crestline Drive,
North Charleston,
SC 29405.
South Dakota:
Custer (FEMA Docket No.: B- Town of Hermosa (14- The Honorable Linda Planning and Zoning Nov. 13, 2014.................. 460230
1442). 08-0158P). Kramer, President, Commission, 230 Main
Town of Hermosa Street, Hermosa, SD
Board of Trustees, 57744.
P.O. Box 298,
Hermosa, SD 57744.
Custer (FEMA Docket No.: B- Unincorporated areas The Honorable Phil Custer County Department Nov. 13, 2014.................. 460018
1442). of Custer County (14- Lampert, Chairman, of Planning and Economic
08-0158P). Custer County Board Development, 420 Mount
of Commissioners, Rushmore Road, Custer,
420 Mount Rushmore SD 57730.
Road, Custer, SD
57730.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2015-02505 Filed 2-6-15; 8:45 am]
BILLING CODE 9110-12-P