[Federal Register Volume 80, Number 62 (Wednesday, April 1, 2015)]
[Notices]
[Pages 17459-17462]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-07402]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1474]
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,
[[Page 17460]]
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: February 23, 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. 30, 2015........ 010174
(15-04-0687P). Strange, Mayor, North Perry www.msc.fema.gov/
City of Street, lomc.
Montgomery, P.O. Montgomery, AL
Box 1111, 36104.
Montgomery, AL
36104.
Montgomery.................. Unincorporated The Honorable Montgomery County http:// Apr. 30, 2015........ 010278
areas of Elton Dean, Sr., Courthouse Annex www.msc.fema.gov/
Montgomery County Chairman, 1, 100 South lomc.
(15-04-0687P). Montgomery County Lawrence Street,
Board of Montgomery, AL
Commissioners, 36104.
101 South
Lawrence Street,
Montgomery, AL
36104.
Arizona:
Maricopa.................... City of Surprise The Honorable Community http:// Apr. 24, 2015........ 040053
(14-09-4439P). Sharon Wolcott, Development www.msc.fema.gov/
Mayor, City of Services, 12425 lomc.
Surprise, 16000 West Bell Road,
North Civic Suite D-100,
Center Plaza, Surprise, AZ
Surprise, AZ 85374.
85374.
Maricopa.................... Unincorporated The Honorable Maricopa County http:// Apr. 24, 2015........ 040037
areas of Maricopa Denny Barney, Flood Control www.msc.fema.gov/
County (14-09- Chairman, District, 2801 lomc.
4439P). Maricopa County West Durango
Board of Street, Phoenix,
Supervisors, 301 AZ 85009.
West Jefferson,
10th Floor,
Phoenix, AZ 85003.
Pinal....................... City of Maricopa The Honorable City Hall, 44624 http:// Apr. 27, 2015........ 040052
(14-09-3623P). Christian Price, West Garvey www.msc.fema.gov/
Mayor, City of Avenue, Maricopa, lomc.
Maricopa, 39700 AZ 85239.
West Civic Center
Plaza, Maricopa,
AZ 85139.
California:
Contra Costa................ City of Orinda (14- The Honorable Sue Public Works http:// Apr. 23, 2015........ 060722
09-0967P). Severson, Mayor, Department, 22 www.msc.fema.gov/
City of Orinda, Orinda Way, lomc.
22 Orinda Way, Orinda, CA 94563.
Orinda, CA 94563.
San Joaquin................. Unincorporated The Honorable Bob San Joaquin County http:// May 7, 2015.......... 060299
areas of San Elliott, Department of www.msc.fema.gov/
Joaquin County (14- Chairman, San Public, Works, lomc.
09-2962P). Joaquin County 1810 East
Board of Hazelton, Avenue,
Supervisors, 44 Stockton, CA
North San Joaquin 95205.
Street, Suite
627, Stockton, CA
95202.
Santa Clara................. City of Santa Clara The Honorable Planning and http:// Apr. 16, 2015........ 060350
(15-09-0127P). Jamie L. Inspection www.msc.fema.gov/
Matthews, Mayor, Department, 1500 lomc.
City of Santa Warburton Avenue,
Clara, 1500 Santa Clara, CA
Warburton Avenue, 95050.
Santa Clara, CA
95050.
Solano...................... City of Dixon (14- The Honorable Jack Engineering http:// Apr. 2, 2015......... 060369
09-2494P). Batchelor, Jr., Department, 600 www.msc.fema.gov/
Mayor, City of East A Street, lomc.
Dixon, 600 East A Dixon, CA 95620.
Street, Dixon, CA
95620.
[[Page 17461]]
Colorado:
Douglas..................... Town of Castle Rock The Honorable Paul Utilities http:// May 1, 2015.......... 080050
(14-08-0954P). Donahue, Mayor, Department, 175 www.msc.fema.gov/
Town of Castle Kellogg Court, lomc.
Rock, 100 North Castle Rock, CO
Wilcox Street, 80109.
Castle Rock, CO
80104.
Douglas..................... Unincorporated The Honorable Douglas County http:// May 1, 2015.......... 080049
areas of Douglas Roger Partridge, Public Works www.msc.fema.gov/
County (14-08- Chairman, Douglas Department, lomc.
0954P). County Board of Engineering
Commissioners, Division, 100 3rd
100 3rd Street, Street, Castle
Castle Rock, CO Rock, CO 80104.
80104.
Jefferson................... City of Arvada (14- The Honorable Marc Engineering http:// May 8, 2015.......... 085072
08-1098P). Williams, Mayor, Department, 8101 www.msc.fema.gov/
City of Arvada, Ralston Road, lomc.
P.O. Box 8101, Arvada, CO 80001.
Arvada, CO 80001.
Florida:
Bay......................... City of Panama City The Honorable Building http:// Apr. 23, 2015........ 120013
Beach (14-04- Gayle Oberst, Department, 110 www.msc.fema.gov/
4599P). Mayor, City of South Arnold lomc.
Panama City Road, Panama City
Beach, 110 South Beach, FL 32413.
Arnold Road,
Panama City
Beach, FL 32413.
Bay......................... City of Panama City The Honorable Building http:// Apr. 14, 2015........ 120013
Beach (14-04- Gayle Oberst, Department, 110 www.msc.fema.gov/
8184P). Mayor, City of South Arnold lomc.
Panama City Road, Panama City
Beach, 110 South Beach, FL 32413.
Arnold Road,
Panama City
Beach, FL 32413.
Bay......................... Unincorporated The Honorable Guy Bay County http:// Apr. 23, 2015........ 120004
areas of Bay M. Tunnell, Planning and www.msc.fema.gov/
County (14-04- Chairman, Bay Zoning lomc.
4599P). County Board of Department, 707
Commissioners, Jenks Avenue,
840 West 11th Suite B, Panama
Street, Panama City, FL 32401.
City, FL 32401.
Bay......................... Unincorporated The Honorable Guy Bay County http:// May 4, 2015.......... 120004
areas of Bay M. Tunnell, Planning and www.msc.fema.gov/lom.
County (14-04- Chairman, Bay Zoning
AA70P). County Board of Department, 707
Commissioners, Jenks Avenue,
840 West 11th Suite B, Panama
Street, Panama City, FL 32401.
City, FL 32401.
Broward..................... Town of Lauderdale- The Honorable Scot City Hall, 4501 http:// May 7, 2015.......... 125123
By-The-Sea (15-04- Sasser, Mayor, Ocean Drive, www.msc.fema.gov/
0738X). Town of Lauderdale-By-The- lomc.
Lauderdale-By-The- , Sea, FL 33308.
Sea, 4501 Ocean
Drive, Lauderdale-
By-The-Sea, FL
33308.
Columbia.................... City of Lake City The Honorable City Hall, 205 http:// Apr. 16, 2015........ 120406
(13-04-6159P). Stephen M. Witt, North Marion www.msc.fema.gov/
Mayor, City of Avenue, Lake lomc.
Lake City, 205 City, FL 32055.
North Marion
Avenue, Lake
City, FL 32055.
Columbia.................... Unincorporated The Honorable Columbia County http:// Apr. 16, 2015........ 120070
areas of Columbia Ronald Williams, Building and www.msc.fema.gov/
County (13-04- Chairman, Zoning lomc.
6159P). Columbia County Department, 173
Board of Northeast
Commissioners, Hernando Avenue,
P.O. Box 1529, Lake City, FL
Lake City, FL 32055.
32056.
Lake........................ City of Fruitland The Honorable Building http:// Apr. 30, 2015........ 120387
Park (14-04-A712P). Chris Bell, Department, 506 www.msc.fema.gov/
Mayor, City of West Berckman lomc.
Fruitland Park, Street, Fruitland
506 West Berckman Park, FL 34731.
Street, Fruitland
Park, FL 34731.
Montana: Butte-Silver Bow....... Unincorporated The Honorable Butte-Silver Bow http:// Apr. 17, 2015........ 300077
areas of Butte- Cindi Shaw, County Floodplain www.msc.fema.gov/
Silver Bow County Chair, Butte- Administrator, lomc.
(14-08-0867P). Silver Bow County 115 West Granite
Council of Street, Butte, MT
Commissioners, 59701.
155 West Granite
Street, Butte, MT
59701.
Nevada: Washoe.................. Unincorporated The Honorable Washoe County, http:// Apr. 27, 2015........ 320019
areas of Washoe David Humke, Public Works www.msc.fema.gov/
County (14-09- Chairman, Washoe Department, 1001 lomc.
2693P). County Board of East 9th Street,
Commissioners, Reno, NV 89512.
P.O. Box 11130,
Reno, NV 89512.
North Carolina:
Henderson................... City of The Honorable Zoning Department, http:// April 22, 2015....... 370128
Hendersonville (14- Barbara Volk, 100 North King www.msc.fema.gov/
04-A582P). Mayor, City of Street, lomc.
Hendersonville, Hendersonville,
145 5th Avenue NC 28792.
East,
Hendersonville,
NC 28792.
[[Page 17462]]
Transylvania................ City of Brevard (14- The Honorable Planning http:// Apr. 7, 2015......... 370231
04-A625P). Jimmy Harris, Department, 95 www.msc.fema.gov/
Mayor, City of West Main Street, lomc.
Brevard, 95 West Brevard, NC 28712.
Main Street,
Brevard, NC 28712.
South Carolina: Lancaster....... Unincorporated The Honorable Lancaster County http:// Apr. 23, 2015........ 450120
areas of Lancaster Larry McCullough, Building and www.msc.fema.gov/
County (14-04- Chairman, Zoning lomc.
3565P). Lancaster County Department, 101
Council, 101 North Main
North Main Street,
Street, 2nd Lancaster, SC
Floor, Lancaster, 29721.
SC 29721.
Utah:
Davis....................... City of Kaysville The Honorable City Hall, 23 East http:// May 8, 2015.......... 490046
(14-08-0854P). 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 Murray (14- The Honorable Ted Public Works http:// Apr. 16, 2015........ 490103
08-0600P). Eyre, Mayor, City Office, 4646 www.msc.fema.gov/
of Murray, 5025 South 500 West, lomc.
South State Murray, UT 84123.
Street, 2nd
Floor, Murray, UT
84107.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2015-07402 Filed 3-31-15; 8:45 am]
BILLING CODE 9110-12-P