[Federal Register Volume 80, Number 26 (Monday, February 9, 2015)]
[Notices]
[Pages 7009-7012]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-02509]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1468]
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 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
[[Page 7010]]
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:
Montgomery.................. City of Montgomery The Honorable Todd City Hall, 103 http:// Apr. 6, 2015......... 010174
(15-04-0121P). Strange, Mayor, North Perry www.msc.fema.gov/
City of Street, lomc.
Montgomery, P.O. Montgomery, AL
Box 1111, 36104.
Montgomery, AL
36104.
Shelby...................... City of Pelham (14- The Honorable Gary City Hall, 3162 http:// Apr. 9, 2015......... 010193
04-9726P). Waters, Mayor, Pelham Parkway, www.msc.fema.gov/
City of Pelham, Pelham, AL 35124. lomc.
3162 Pelham
Parkway, Pelham,
AL 35124.
California:
Colusa...................... Unincorporated The Honorable Colusa County http:// Apr. 9, 2015......... 060022
areas of Colusa Kimberly Dolbow Department of www.msc.fema.gov/
County (14-09- Vann, Chair, Public Works, lomc.
4391P). Colusa County 1215 Market
Board of Street, Colusa,
Supervisors, 546 CA 95932.
Jay Street,
Colusa, CA 95932.
Sacramento.................. Unincorporated The Honorable Sacramento County http:// Apr. 2, 2015......... 060262
areas of Jimmie R. Yee, Department of www.msc.fema.gov/
Sacramento County Chairman, Water Resources, lomc.
(14-09-1646P). Sacramento County 827 7th Street,
Board of Suite 301,
Supervisors, 700 Sacramento, CA
H Street, Suite 95814.
2450, Sacramento,
CA 95814.
Santa Clara................. Town of Los Altos The Honorable John Public Works http:// Apr. 2, 2015......... 060342
Hills (15-09- Radford, Mayor, Department, 26379 www.msc.fema.gov/
0041P). Town of Los Altos Fremont Road, Los lomc.
Hills, 26379 Altos Hills, CA
Fremont Road, Los 94022.
Altos Hills, CA
94022.
Colorado:
El Paso..................... Unincorporated The Honorable El Paso County http:// Mar. 24, 2015........ 080059
areas of El Paso Dennis Hisey, Regional Building www.msc.fema.gov/
County (14-08- Chairman, El Paso Department, 101 lomc.
1121P). County Board of West Costilla
Commissioners, Street, Colorado
200 South Cascade Springs, CO 80903.
Avenue, Suite
100, Colorado
Springs, CO 80903.
Florida:
Charlotte................... Unincorporated The Honorable Ken Charlotte County http:// Apr. 2, 2015......... 120061
areas of Charlotte Doherty, Community www.msc.fema.gov/
County (14-04- Chairman, Development lomc.
8892P). Charlotte County Department, 18500
Board of Murdock Circle,
Commissioners, Port Charlotte,
18500 Murdock FL 33948.
Circle, Suite
536, Port
Charlotte, FL
33948.
Charlotte................... Unincorporated The Honorable Ken Charlotte County http:// Apr. 13, 2015........ 120061
areas of Charlotte Doherty, Community www.msc.fema.gov/
County (14-04- Chairman, Development lomc.
A501P). Charlotte County Department, 18500
Board of Murdock Circle,
Commissioners, Port Charlotte,
18500 Murdock FL 33948.
Circle, Suite
536, Port
Charlotte, FL
33948.
Collier..................... Unincorporated The Honorable Tom Collier County http:// Apr. 2, 2015......... 120067
areas of Collier Henning, Planning and www.msc.fema.gov/
County (14-04- Chairman, Collier Zoning lomc.
3496P). County, Board of Department, 2800
Commissioners, North Horseshoe
3299 Tamiami Drive, Naples, FL
Trail East, Suite 34104.
303, Naples, FL
34112.
[[Page 7011]]
Duval....................... City of The Honorable Development http:// Mar. 24, 2015........ 120077
Jacksonville (14- Alvin Brown, Services www.msc.fema.gov/
04-8973P). Mayor, City of Department, 214 lomc.
Jacksonville, 117 Hogan Street
West Duval North,
Street, Suite Jacksonville, FL
400, 32202.
Jacksonville, FL
32202.
Miami-Dade.................. City of Miami (14- The Honorable Emergency http:// Apr. 2, 2015......... 120650
04-7292P). Tomas Regalado, Management www.msc.fema.gov/
Mayor, City of Department, 444 lomc.
Miami, 3500 Pan Southwest 2nd
American Drive, Avenue, 10th
Miami, FL 33133. Floor, Miami, FL
33130.
Miami-Dade.................. City of Sunny Isles The Honorable City Hall, 18070 http:// Apr. 13, 2015........ 120688
Beach (14-04- Norman S. Collins Avenue, www.msc.fema.gov/
A336P). Edelcup, Mayor, Sunny Isles lomc.
City of Sunny Beach, FL 33160.
Isles Beach,
18070 Collins
Avenue, Sunny
Isles Beach, FL
33160.
Sarasota.................... Unincorporated The Honorable Sarasota County http:// Apr. 6, 2015......... 125144
areas of Sarasota Charles D. Hines, Zoning www.msc.fema.gov/
County (14-04- Chairman, Administration lomc.
7975P). Sarasota County Center, 400 South
Board of Tamiami Trail,
Commissioners, Venice, FL 34293.
1660 Ringling
Boulevard,
Sarasota, FL
34236.
Georgia:
Columbia.................... Unincorporated The Honorable Ron Columbia County http:// Apr. 9, 2015......... 130059
areas of Columbia C. Cross, Stormwater www.msc.fema.gov/
County (14-04- Chairman, Utility lomc.
A219P). Columbia County Department, 630
Board of Ronald Reagan
Commissioners, Drive, Building
P.O. Box 498, B, 2nd Floor,
Evans, GA 30809. Evans, GA 30809.
New Jersey:
Somerset.................... Township of The Honorable Department of Code http:// Apr. 9, 2015......... 340432
Bridgewater (14-02- Daniel J. Hayes, Enforcement, 700 www.msc.fema.gov/
2373P). Mayor, Township Garretson Road, lomc.
of Bridgewater, Bridgewater, NJ
100 Commons Way, 08807.
Bridgewater, NJ
08807.
North Carolina:
Durham...................... City of Durham (14- The Honorable Public Works http:// Feb. 17, 2014........ 370086
04-4200P). William V. Bell, Department, 101 www.msc.fema.gov/
Mayor, City of City Hall Plaza, lomc.
Durham, 101 City Durham, NC 27701.
Hall Plaza,
Durham, NC 27701.
Gaston...................... City of Gastonia The Honorable John Garland Municipal http:// Mar. 16, 2015........ 370100
(14-04-A889P). Bridgeman, Mayor, Business Center, www.msc.fema.gov/
City of Gastonia, 150 South York lomc.
P.O. Box 1748, Street, Gastonia,
Gastonia, NC NC 28052.
28053.
Union....................... Town of Indian The Honorable Engineering http:// Mar. 30, 2015........ 370235
Trail (14-04- Michael Alvarez, Department, 130 www.msc.fema.gov/
A516P). Mayor, Town of Blythe Drive, lomc.
Indian Trail, Indian Trail, NC
P.O. Box 2430, 28079.
Indian Trail, NC
28079.
Union....................... Unincorporated The Honorable Union County http:// Mar. 30, 2015........ 370234
areas of of Union Frank Aikmus, Planning www.msc.fema.gov/
County (14-04- Chairman, Union Department, 500 lomc.
A516P). County Board of North Main
Commissioners, Street, Monroe,
500 North Main NC 28112.
Street, Room 921,
Monroe, NC 28112.
North Dakota:
Stark....................... Unincorporated The Honorable Russ Stark County http:// Apr. 2, 2015......... 385369
areas of Stark Hoff, Chairman, Recorder's www.msc.fema.gov/
County (14-08- Stark County Office, 51 3rd lomc.
1100P). Board of Street East,
Commissioners, Dickinson, ND
P.O. Box 130, 58601.
Dickinson, ND
58602.
South Carolina:
Beaufort.................... Town of Bluffton The Honorable Lisa Growth Management http:// Apr. 13, 2015........ 450251
(14-04-5124P). Sulka, Mayor, Customer Service www.msc.fema.gov/
Town of Bluffton, Center, 20 Bridge lomc.
20 Bridge Street, Street, Bluffton,
Bluffton, SC SC 29910.
29910.
Charleston.................. City of Charleston The Honorable Engineering http:// Apr. 2, 2015......... 455412
(14-04-9826P). Joseph P. Riley, Department, 75 www.msc.fema.gov/
Jr., Mayor, City Calhoun Street, lomc.
of Charleston, Division 301,
P.O. Box 652, Charleston, SC
Charleston, SC 29401.
29402.
Charleston.................. Town of Mount The Honorable Planning http:// Mar. 23, 2015........ 455417
Pleasant (14-04- Linda Page, Department, 100 www.msc.fema.gov/
9102P). Mayor, Town of Ann Edwards Lane, lomc.
Mount Pleasant, Mount Pleasant,
100 Ann Edwards SC 29464.
Lane, Mount
Pleasant, SC
29464.
South Dakota:
[[Page 7012]]
Brown....................... City of Aberdeen The Honorable Mike City Engineer's http:// Mar. 26, 2015........ 460007
(14-08-1017P). Levsen, Mayor, Office, 123 South www.msc.fema.gov/
City of Aberdeen, Lincoln Street, lomc.
123 South Lincoln Aberdeen, SD
Street, Aberdeen, 57401.
SD 57401.
Tennessee:
Wilson...................... City of Mt. Juliet The Honorable Ed City Hall, 2425 http:// Mar. 19, 2015........ 470290
(14-04-5022P). Hagerty, Mayor, North Mt. Juliet www.msc.fema.gov/
City of Mt. Road, Mt. Juliet, lomc.
Juliet, 2425 TN 37122.
North Mt. Juliet
Road, Mt. Juliet,
TN 37122.
Utah:
Davis....................... City of Kaysville The Honorable City Hall, 23 East http:// Mar. 26, 2015........ 490046
(14-08-0801P). Steve A. Hiatt, Center Street, www.msc.fema.gov/
Mayor, City of Kaysville, UT lomc.
Kaysville, 23 84037.
East Center
Street,
Kaysville, UT
84037.
Salt Lake................... City of West Jordan The Honorable Kim City Hall, 8000 http:// Apr. 2, 2015......... 490108
(14-08-0959P). V. Rolfe, Mayor, South Redwood www.msc.fema.gov/
City of West Road, West lomc.
Jordan, 8000 Jordan, UT 84088.
South Redwood
Road, West
Jordan, UT 84088.
Washington.................. City of St. George The Honorable Jon Engineering http:// Feb. 19, 2015........ 490177
(14-08-1007P). Pike, Mayor, City Department, 175 www.msc.fema.gov/
of St. George, East 200 North, lomc.
175 East 200 St. George, UT
North, St. 84770.
George, UT 84770.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2015-02509 Filed 2-6-15; 8:45 am]
BILLING CODE 9110-12-P