[Federal Register Volume 80, Number 26 (Monday, February 9, 2015)]
[Notices]
[Pages 7014-7017]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-02506]
-----------------------------------------------------------------------
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 7015]]
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive
State and county Location and case No. officer of Community map repository Effective date of modification Community
community No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa (FEMA Docket No.: B- City of Scottsdale The Honorable Jim City Hall, 3939 North Dec. 5, 2014................... 045012
1442). (14-09-2290P). Lane, Mayor, City Drinkwater Boulevard,
of Scottsdale, 3939 Scottsdale, AZ 85251.
North Drinkwater
Boulevard,
Scottsdale, AZ
85251.
Maricopa (FEMA Docket No.: B- Unincorporated areas The Honorable Denny Maricopa County Flood Dec. 19, 2014.................. 040037
1448). of Maricopa County Barney, Chairman, Control District, 2801
(14-09-2380P). Maricopa County West Durango Street,
Board of Phoenix, AZ 85009.
Supervisors, 301
West Jefferson,
10th Floor,
Phoenix, AZ 85003.
Mohave (FEMA Docket No.: B- Unincorporated areas The Honorable Hildy Mohave County Dec. 22, 2014.................. 040058
1448). of Mohave County (14- Angius, Chair, Administration Building,
09-0137P). Mohave County Board 700 West Beale Street,
of Supervisors, 700 Kingman, AZ 86401.
West Beale Street,
Kingman, AZ 86401.
Pinal (FEMA Docket No.: B- Town of Florence (13- The Honorable Tom Department of Public Dec. 17, 2014.................. 040084
1448). 09-2571P). Rankin, Mayor, Town Works, 425 East Ruggles,
of Florence, P.O. Florence, AZ 85232.
Box 2670, Florence,
AZ 85132.
Pinal (FEMA Docket No.: B- Unincorporated areas The Honorable Pinal County Engineering Dec. 17, 2014.................. 040077
1448). of Pinal County (13- Anthony Smith, Department, 31 North
09-2571P). Chairman, Pinal Pinal Street, Building
County Board of F, Florence, AZ 85232.
Supervisors, 41600
West Smith Enke
Road, Suite 128,
Maricopa, AZ 85138.
California:
Alameda (FEMA Docket No.: B- City of Fremont (14- The Honorable Bill Development Services Nov. 28, 2014.................. 065028
1442). 09-0273P). Harrison, Mayor, Center, 39550 Liberty
City of Fremont, Street, Fremont, CA
3300 Capitol 94538.
Avenue, Fremont, CA
94538.
San Diego (FEMA Docket No.: B- Unincorporated areas The Honorable Dianne San Diego County Dec. 2, 2014................... 060284
1442). of San Diego County Jacob, Chair, San Department of Public
(14-09-1892P). Diego County Board Works, Flood Control
of Supervisors, Division, 5510 Overland
1600 Pacific Avenue, Suite 410, San
Highway, San Diego, Diego, CA 92123.
CA 92101.
Tulare (FEMA Docket No.: B- Unincorporated areas The Honorable Tulare County Resource Dec. 4, 2014................... 065066
1442). of Tulare County (13- Phillip Cox, Management Headquarters,
09-2741P). Chairman, Tulare 5961 South Mooney
County Board of Boulevard, Visalia, CA
Supervisors, 2800 93277.
West Burrel Avenue,
Visalia, CA 93291.
Ventura (FEMA Docket No.: B- City of Camarillo (14- The Honorable Kevin Public Works Department, Dec. 18, 2014.................. 065020
1448). 09-2662P). Kildee, Mayor, City 601 Carmen Drive,
of Camarillo, 601 Camarillo, CA 93010.
Carmen Drive,
Camarillo, CA 93010.
Ventura (FEMA Docket No.: B- Unincorporated areas The Honorable Steve Ventura County Public Dec. 18, 2014.................. 060413
1448). of Ventura County Bennett, Chairman, Works Department, 800
(14-09-2662P). Ventura County South Victoria Avenue,
Board of Ventura, CA 93009.
Supervisors, 800
South Victoria
Avenue, Ventura, CA
93009.
Colorado:
Adams (FEMA Docket No.: B- City of Aurora (14-08- The Honorable Steve Engineering Department, Dec. 19, 2014.................. 080002
1448). 0672P). Hogan, Mayor, City 15151 East Alameda
of Aurora, 15151 Parkway, Aurora, CO
East Alameda 80012.
Parkway, Aurora, CO
80012.
Arapahoe (FEMA Docket No.: B- City of Cherry Hills The Honorable Doug City Hall, 2450 East Dec. 5, 2014................... 080013
1442). Village (14-08- Tisdale, Mayor, Quincy Avenue, Cherry
0050P). City of Cherry Hills Village, CO 80113.
Hills Village, 2450
East Quincy Avenue,
Cherry Hills
Village, CO 80113.
Boulder (FEMA Docket No.: B- Town of Lyons (14-08- The Honorable John Town Hall, 432 5th Dec. 9, 2014................... 080029
1442). 0669P). O'Brien, Mayor, Avenue, Lyons, CO 80540.
Town of Lyons, P.O.
Box 49, Lyons, CO
80540.
Eagle (FEMA Docket No.: B- Town of Basalt (14-08- The Honorable Jacque Town Hall, 101 Midland Nov. 28, 2014.................. 080052
1448). 0868P). Whitsitt, Mayor, Avenue, Basalt, CO 81621.
Town of Basalt, 101
Midland Avenue,
Basalt, CO 81621.
Eagle (FEMA Docket No.: B- Unincorporated areas The Honorable Jill Eagle County Building and Nov. 28, 2014.................. 080051
1448). of Eagle County (14- Ryan, Chair, Eagle Engineering Department,
08-0868P). County Board of 500 Broadway Street,
Commissioners, P.O. Eagle, CO 81631.
Box 850, Eagle, CO
81631.
Jefferson (FEMA Docket No.: B- City of Lakewood (14- The Honorable Bob Engineering Department, Nov. 28, 2014.................. 085075
1442). 08-0872P). Murphy, Mayor, City 480 South Allison
of Lakewood, 480 Parkway, Lakewood, CO
South Allison 80226.
Parkway, Lakewood,
CO 80226.
Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Faye Jefferson County Dec. 5, 2014................... 080087
1442). of Jefferson County Griffin, Chair, Department of Planning
(14-08-0683P). Jefferson County and Zoning, 100
Board of Jefferson County
Commissioners, 100 Parkway, Golden, CO
Jefferson County 80419.
Parkway, Golden, CO
80419.
[[Page 7016]]
Larimer (FEMA Docket No.: B- City of Fort Collins The Honorable Karen Stormwater Utilities Dec. 15, 2014.................. 080102
1448). (14-08-0580P). Weitkunat, Mayor, Department, 700 Wood
City of Fort Street, Fort Collins, CO
Collins, P.O. Box 80521.
580, Fort Collins,
CO 80522.
Larimer (FEMA Docket No.: B- Unincorporated areas The Honorable Tom Larimer County Dec. 15, 2014.................. 080101
1448). of Larimer County Donnelly, Chairman, Engineering Department,
(14-08-0580P). Larimer County 200 West Oak Street,
Board of Fort Collins, CO 80521.
Commissioners, P.O.
Box 1190, Fort
Collins, CO 80522.
Florida:
Collier (FEMA Docket No.: B- City of Marco Island The Honorable City Hall, 50 Bald Eagle Dec. 11, 2014.................. 120426
1448). (14-04-5856P). Kenneth E. Drive, Marco Island, FL
Honecker, Chairman, 34145.
Marco Island City
Council, 50 Bald
Eagle Drive, Marco
Island, FL 34145.
Duval (FEMA Docket No.: B- City of Atlantic The Honorable City Hall, 800 Seminole Dec. 22, 2014.................. 120075
1448). Beach (14-04-0427P). Carolyn Woods, Road, Atlantic Beach, FL
Mayor, City of 32233.
Atlantic Beach, 800
Seminole Road,
Atlantic Beach, FL
32233.
Duval (FEMA Docket No.: B- City of Jacksonville The Honorable Alvin City Hall, 117 West Duval Dec. 22, 2014.................. 120077
1448). (14-04-0427P). Brown, Mayor, City Street, Jacksonville, FL
of Jacksonville, 32202.
117 West Duval
Street,
Jacksonville, FL
32202.
Duval (FEMA Docket No.: B- City of Jacksonville The Honorable Alvin City Hall, 117 West Duval Dec. 11, 2014.................. 120077
1448). (14-04-1465P). Brown, Mayor, City Street, Jacksonville, FL
of Jacksonville, 32202.
117 West Duval
Street,
Jacksonville, FL
32202.
Miami-Dade (FEMA Docket No.: B- City of Sunny Isles The Honorable Norman Government Center, 18070 Dec. 22, 2014.................. 120688
1448). Beach (14-04-4655P). S. Edelcup, Mayor, Collins Avenue, Sunny
City of Sunny Isles Isles Beach, FL 33160.
Beach, 18070
Collins Avenue,
Sunny Isles Beach,
FL 33160.
Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Sylvia Monroe County Department Dec. 2, 2014................... 125129
1442). of Monroe County (14- Murphy, Mayor, of Planning and
04-5223P). Monroe County, 1100 Environmental Resources,
Simonton Street, 2798 Overseas Highway,
Key West, FL 33040. Marathon, FL 33050.
Polk (FEMA Docket No.: B-1442) Unincorporated areas The Honorable R. Polk County Engineering Nov. 28, 2014.................. 120261
of Polk County (13- Todd Dantzler, Division, 330 West
04-6579P). Chairman, Polk Church Street, Bartow,
County Board of FL 33830.
Commissioners, P.O.
Box 9005, Bartow,
FL 33831.
Sarasota (FEMA Docket No.: B- City of Sarasota (14- The Honorable Willie City Hall, 1565 1st Dec. 22, 2014.................. 125150
1448). 04-5350P). Charles Shaw, Street, Sarasota, FL
Mayor, City of 34236.
Sarasota, 1565 1st
Street, Sarasota,
FL 34236.
Sarasota (FEMA Docket No.: B- Town of Longboat Key The Honorable Jim Town Hall, 501 Bay Isles Dec. 11, 2014.................. 125126
1442). (14-04-6848P). Brown, Mayor, Town Road, Longboat Key, FL
of Longboat Key, 34228.
501 Bay Isles Road,
Longboat Key, FL
34228.
Volusia (FEMA Docket No.: B- City of Orange City The Honorable Tom Planning Department, 205 Dec. 2, 2014................... 120633
1442). (14-04-0649P). Laputka, Mayor, East Graves Avenue,
City of Orange Orange City, FL 32763.
City, 205 East
Graves Avenue,
Orange City, FL
32763.
Georgia:
Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County Dec. 1, 2014................... 130059
1442). of Columbia County Cross, Chairman, Stormwater Department,
(14-04-0306P). Columbia County 603 Ronald Reagan Drive,
Board of Building A, East Wing,
Commissioners, P.O. Evans, GA 30809.
Box 498, Evans, GA
30809.
Decatur (FEMA Docket No.: B- City of Bainbridge The Honorable Edward City Hall, 107 Broad Nov. 17, 2014.................. 130204
1448). (14-04-1920P). Reynolds, Mayor, Street, Bainbridge, GA
City of Bainbridge, 39817.
P.O. Box 158,
Bainbridge, GA
39818.
Decatur (FEMA Docket No.: B- Unincorporated areas The Honorable Frank Decatur County Planning Nov. 17, 2014.................. 130451
1448). of Decatur County Loeffler, Chairman, Department, 309 Airport
(14-04-1920P). Decatur County Road, Bainbridge, GA
Board of 39817.
Commissioners, P.O.
Box 726,
Bainbridge, GA
39818.
Gwinnett (FEMA Docket No.: B- City of Duluth (14-04- The Honorable Nancy Department of Planning Nov. 24, 2014.................. 130098
1448). 1324P). Harris, Mayor, City and Development, 3578
of Duluth, 3167 West Lawrenceville
Main Street, Street, Duluth, GA 30096.
Duluth, GA 30096.
Richmond (FEMA Docket No.: B- Augusta-Richmond The Honorable Deke Augusta-Richmond County Nov. 28, 2014.................. 130158
1442). County (14-04-4315P). S. Copenhaver, Planning and Development
Mayor, Augusta- Department, 525 Telfair
Richmond County, Street, Augusta, GA
530 Greene Street, 30901.
Augusta, GA 30901.
South Carolina:
Charleston (FEMA Docket No.: B- City of Charleston The Honorable Joseph Department of Public Dec. 2, 2014................... 455412
1442). (14-04-7487X). P. Riley, Jr., Services, 75 Calhoun
Mayor, City of Street, 3rd Floor,
Charleston, P.O. Charleston, SC 29401.
Box 652,
Charleston, SC
29402.
[[Page 7017]]
Lancaster (FEMA Docket No.: B- Unincorporated areas The Honorable Larry Lancaster County Building Dec. 11, 2014.................. 450120
1442). of Lancaster County McCullough, and Zoning Department,
(14-04-4016P). Chairman, Lancaster 101 North Main Street,
County Council, 101 Lancaster, SC 29721.
North Main Street,
Lancaster, SC 29721.
South Dakota:
Lawrence (FEMA Docket No.: B- City of Spearfish (14- The Honorable Dana City Hall, 625 North 5th Dec. 9, 2014................... 460046
1442). 08-0440P). Boke, Mayor, City Street, Spearfish, SD
of Spearfish, 625 57783.
North 5th Street,
Spearfish, SD 57783.
Minnehaha (FEMA Docket No.: B- City of Hartford (14- The Honorable Paul City Hall, 125 North Dec. 1, 2014................... 460180
1442). 08-0151P). Zimmer, Mayor, City Main, Hartford, SD 57033.
of Hartford, P.O.
Box 727, Hartford,
SD 57033.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2015-02506 Filed 2-6-15; 8:45 am]
BILLING CODE 9110-12-P