[Federal Register Volume 81, Number 29 (Friday, February 12, 2016)]
[Notices]
[Pages 7559-7561]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-02909]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2016-0002]


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 22, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department 
of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            Chief executive officer       Community map                                       Community
         State and county           Location and case No.         of community             repository        Effective date of modification      No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa (FEMA Docket No.: B-   City of Goodyear (15-  The Honorable Georgia      City Hall, 190 North  Dec. 4, 2015...................       040046
     1537).                          09-0312P).             Lord, Mayor, City of       Litchfield Road,
                                                            Goodyear, 190 North        Goodyear, AZ 85338.
                                                            Litchfield Road,
                                                            Goodyear, AZ 85338.
    Maricopa (FEMA Docket No.: B-   Unincorporated areas   The Honorable Steve        Flood Control         Dec. 4, 2015...................       040037
     1537).                          of Maricopa County     Chucri, Chairman,          District of
                                     (15-09-0312P).         Maricopa County Board of   Maricopa County,
                                                            Supervisors, 301 West      2801 West Durango
                                                            Jefferson Street, 10th     Street, Phoenix, AZ
                                                            Floor, Phoenix, AZ 85003.  85009.
    Maricopa (FEMA Docket No.: B-   City of Chandler (15-  The Honorable Jay          Public Works          Oct. 9, 2015...................       040040
     1537).                          09-0578P).             Tibshraeny, Mayor, City    Department, 215
                                                            of Chandler, 175 South     East Buffalo
                                                            Arizona Avenue,            Street, Chandler,
                                                            Chandler, AZ 85225.        AZ 85244.
    Maricopa (FEMA Docket No.: B-   Town of Gilbert (15-   The Honorable John Lewis,  Municipal Center, 50  Oct. 9, 2015...................       040044
     1537).                          09-0578P).             Mayor, Town of Gilbert,    East Civic Center
                                                            50 East Civic Center       Drive, Gilbert, AZ
                                                            Drive, Gilbert, AZ 85296.  85296.

[[Page 7560]]

 
    Maricopa (FEMA Docket No.: B-   Unincorporated areas   The Honorable Denny        Flood Control         Oct. 9, 2015...................       040037
     1537).                          of Maricopa County     Barney, District 1         District, Maricopa
                                     (15-09-0578P).         Supervisor, Maricopa       County, 2801 West
                                                            County, 301 West           Durango Street,
                                                            Jefferson Street,          Phoenix, AZ 85009.
                                                            Phoenix, AZ 85003.
    Maricopa (FEMA Docket No.: B-   City of Peoria (15-09- The Honorable Cathy        City Hall, 8401 West  Dec. 11, 2015..................       040050
     1552).                          1335P).                Carlat, Mayor, City of     Monroe Street,
                                                            Peoria, 8401 W. Monroe     Peoria, AZ 85345.
                                                            Street, Peoria, AZ 85345.
    Pima (FEMA Docket No.: B-1519)  Unincorporated areas   The Honorable Sharon       Pima County Flood     Aug. 19, 2015..................       040073
                                     of Pima County (15-    Bronson, Chair, Pima       Control District,
                                     09-0406P).             County Board of            97 East Congress
                                                            Supervisors, 130 West      Street, 3rd Floor,
                                                            Congress Street, 11th      Tucson, AZ 85701.
                                                            Floor, Tucson, AZ 85701.
    Pima (FEMA Docket No.: B-1537)  City of Tucson (15-09- The Honorable Jonathan     Planning and          Nov. 13, 2015..................       040076
                                     0584P).                Rothschild, Mayor, City    Development
                                                            of Tucson, City Hall,      Services, 201 North
                                                            255 W. Alameda Street,     Stone Avenue, 1st
                                                            Tucson, AZ 85701.          Floor, Tucson, AZ
                                                                                       85701.
    Pinal (FEMA Docket No.: B-      City of Maricopa (15-  The Honorable Christian    City Hall, 45145      Aug. 21, 2015..................       040052
     1519).                          09-0819P).             Price, Mayor, City of      West Madison
                                                            Maricopa, 39700 West       Avenue, Maricopa,
                                                            Civic Center Plaza,        AZ 85139.
                                                            Maricopa, AZ 85138.
    Yavapai (FEMA Docket No.: B-    City of Cottonwood     The Honorable Diane        Public Works          Aug. 20, 2015..................       040096
     1519).                          (14-09-4202P).         Joens, Mayor, City of      Department, 1490
                                                            Cottonwood, 827 North      West Mingus Avenue,
                                                            Main Street, Cottonwood,   Cottonwood, AZ
                                                            AZ 86326.                  86326.
California:
    Alameda (FEMA Docket No.: B-    City of Alameda (15-   The Honorable Trish        950 West Mall         Dec. 11, 2015..................       060002
     1552).                          09-1763X).             Herrera Spencer, Mayor,    Square, Alameda, CA
                                                            City of Alameda, City      94501.
                                                            Hall, 2263 Santa Clara
                                                            Avenue, Alameda, CA
                                                            94501.
    Los Angeles (FEMA Docket No.:   City of Burbank (15-   The Honorable Bob Frutos,  Public Works          Dec. 10, 2015..................       065018
     B-1537).                        09-0591P).             Mayor, City of Burbank,    Department, 275
                                                            275 East Olive Avenue,     East Olive Avenue,
                                                            Burbank, CA 91502.         Burbank, CA 91502.
    Placer (FEMA Docket No.: B-     City of Rocklin (15-   The Honorable George       Engineering           Aug. 21, 2015..................       060242
     1519).                          09-0659P).             Magnuson, Mayor, City of   Division, 4081
                                                            Rocklin, 3970 Rocklin      Alvis Court,
                                                            Road, Rocklin, CA 95677.   Rocklin, CA 95677.
    Riverside (FEMA Docket No.: B-  City of Murrieta (15-  The Honorable Harry        Department of Public  Aug. 19, 2015..................       060751
     1519).                          09-1205P).             Ramos, Mayor, City of      Works and
                                                            Murrieta, 1 Town Square,   Engineering, 1 Town
                                                            Murrieta, CA 92562.        Square, Murrieta,
                                                                                       CA 92562.
    Sacramento (FEMA Docket No.: B- City of Citrus         The Honorable Sue Frost,   General Services      Oct. 22, 2015..................       060765
     1537).                          Heights (15-09-        Mayor, City of Citrus      Department,
                                     1345P).                Heights, 6237 Fountain     Engineering
                                                            Square Drive, Citrus       Division, 6237
                                                            Heights, CA 95621.         Fountain Square
                                                                                       Drive, Citrus
                                                                                       Heights, CA 95621.
    San Bernardino (FEMA Docket     City of San            The Honorable R. Carey     Water Department,     Aug. 24, 2015..................       060281
     No.: B-1519).                   Bernardino (14-09-     Davis, Mayor, City of      399 Chandler Place,
                                     2935P).                San Bernardino, 300        San Bernardino, CA
                                                            North D Street, 6th        92408.
                                                            Floor, San Bernardino,
                                                            CA 92418.
    San Diego (FEMA Docket No.: B-  City of Santee (15-09- The Honorable Randy        City Hall, 10601      Nov. 20, 2015..................       060703
     1537).                          0699P).                Voepel, Mayor, City of     Magnolia Avenue,
                                                            Santee, 10601 Magnolia     Santee, CA 92071.
                                                            Avenue, Santee, CA 92071.
    San Diego (FEMA Docket No.: B-  Unincorporated areas   The Honorable Bill Horn,   Department of Public  Aug. 21, 2015..................       060284
     1519).                          of San Diego County    Chairman, San Diego        Works, Flood
                                     (14-09-4066P).         County Board of            Control, 5510
                                                            Supervisors, 1600          Overland Avenue,
                                                            Pacific Highway, Room      Suite 410, San
                                                            335, San Diego, CA 92101.  Diego, CA 92123.
    Santa Clara (FEMA Docket No.:   City of Morgan Hill    The Honorable Steve Tate,  Public Works          Dec. 14, 2015..................       060346
     B-1552).                        (15-09-1137P).         Mayor, City of Morgan      Department, 17555
                                                            Hill, 17555 Peak Avenue,   Peak Avenue, Morgan
                                                            Morgan Hill, CA 95037.     Hill, CA 95037.
    Ventura (FEMA Docket No.: B-    City of Simi Valley    The Honorable Bob Huber,   Public Works          Oct. 19, 2015..................       060421
     1537).                          (15-09-1169P).         Mayor, City of Simi        Department, 2929
                                                            Valley, 2929 Tapo Canyon   Tapo Canyon Road,
                                                            Road, Simi Valley, CA      Simi Valley, CA
                                                            93063.                     93063.
Nevada:
    Clark (FEMA Docket No.: B-      City of Henderson (15- The Honorable Andy A.      Public Works          Aug. 24, 2015..................       320005
     1519).                          09-0701P).             Hafen, Mayor, City of      Department, 240
                                                            Henderson, 240 Water       Water Street,
                                                            Street, Henderson, NV      Henderson, NV 89015.
                                                            89015.
    Clark (FEMA Docket No.: B-      City of Henderson (15- The Honorable Andy A.      Public Works          Aug. 24, 2015..................       320005
     1519).                          09-0720P).             Hafen, Mayor, City of      Department, 240
                                                            Henderson, 240 Water       Water Street,
                                                            Street, Henderson, NV      Henderson, NV 89015.
                                                            89015.
    Clark (FEMA Docket No.: B-      City of Henderson (15- The Honorable Andy A.      Public Works          Dec. 10, 2015..................       320005
     1537).                          09-0952P).             Hafen, Mayor, City of      Department, 240
                                                            Henderson, 240 Water       Water Street,
                                                            Street, Henderson, NV      Henderson, NV 89015.
                                                            89015.
    Clark (FEMA Docket No.: B-      Unincorporated areas   The Honorable Steve        Office of the         Aug. 24, 2015..................       320003
     1519).                          of Clark County (15-   Sisolak, Chairman, Clark   Director of Public
                                     09-0720P).             County Board of            Works, 500 South
                                                            Commissioners, 500 South   Grand Central
                                                            Grand Central Parkway,     Parkway, 2nd Floor,
                                                            6th Floor, Las Vegas, NV   Las Vegas, NV 89155.
                                                            89155.
    Clark (FEMA Docket No.: B-      Unincorporated areas   The Honorable Steve        Office of the         Oct. 14, 2015..................       320003
     1537).                          of Clark County (15-   Sisolak, Chairman, Clark   Director of Public
                                     09-1082P).             County Board of            Works, 500 South
                                                            Commissioners, 500 South   Grand Central
                                                            Grand Central Parkway,     Parkway, 2nd Floor,
                                                            Las Vegas, NV 89155.       Las Vegas, NV 89155.

[[Page 7561]]

 
    Clark (FEMA Docket No.: B-      Unincorporated areas   The Honorable Steve        Office of the         Dec. 3, 2015...................       320003
     1519).                          of Clark County (15-   Sisolak, Chairman, Clark   Director of Public
                                     09-1167P).             County Board of            Works, 500 South
                                                            Commissioners, 500 South   Grand Central
                                                            Grand Central Parkway,     Parkway, 2nd Floor,
                                                            Las Vegas, NV 89155.       Las Vegas, NV 89155.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2016-02909 Filed 2-11-16; 8:45 am]
BILLING CODE 9110-12-P