Changes in Flood Hazard Determinations, 26074-26078 [2015-10535]

Download as PDF 26074 Federal Register / Vol. 80, No. 87 / Wednesday, May 6, 2015 / Notices [FR Doc. 2015–10524 Filed 5–5–15; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2015–0001] Final Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final notice. AGENCY: Flood hazard determinations, which may include additions or modifications of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or regulatory floodways on the Flood Insurance Rate Maps (FIRMs) and where applicable, in the supporting Flood Insurance Study (FIS) reports have been made final for the communities listed in the table below. The FIRM and FIS report are the basis of the floodplain management measures that a 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 Federal Emergency Management Agency’s (FEMA’s) National Flood Insurance Program (NFIP). In addition, the FIRM SUMMARY: and FIS report are used by insurance agents and others to calculate appropriate flood insurance premium rates for buildings and the contents of those buildings. DATES: The effective date of June 16, 2015 which has been established for the FIRM and, where applicable, the supporting FIS report showing the new or modified flood hazard information for each community. ADDRESSES: The FIRM, and if applicable, the FIS report containing the final flood hazard information for each community is available for inspection at the respective Community Map Repository address listed in the tables below and will be available online through the FEMA Map Service Center at www.msc.fema.gov by the effective date indicated above. 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) Luis.Rodriguez3@fema.dhs.gov; 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 determinations listed below for the new or modified Community flood hazard information for each community listed. Notification of these changes 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. This final notice is issued in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR part 67. FEMA has developed criteria for floodplain management in floodprone areas in accordance with 44 CFR part 60. Interested lessees and owners of real property are encouraged to review the new or revised FIRM and FIS report available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov. The flood hazard determinations are made final in the watersheds and/or communities listed in the table below. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: April 22, 2015. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Community map repository address Sacramento County, California, and Incorporated Areas Docket No.: FEMA–B–1440 City of Sacramento ................................................................................... Unincorporated Areas of Sacramento County ......................................... Department of Utilities, Engineering and Water Resources Division, 1395 35th Avenue, Sacramento, CA 95822. Municipal Services Agency, Department of Water Resources, 827 7th Street, Suite 301, Sacramento, CA 95814. Sutter County, California, and Incorporated Areas Docket No.: FEMA–B–1440 Unincorporated Areas of Sutter County ................................................... [FR Doc. 2015–10536 Filed 5–5–15; 8:45 am] BILLING CODE 9110–12–P Sutter County Water Resources Division, 1130 Civic Center Boulevard, Suite F, Yuba City, CA 95993. DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency tkelley on DSK3SPTVN1PROD with NOTICES [Docket ID FEMA–2015–0001; Internal Agency Docket No. FEMA–B–1508] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: VerDate Sep<11>2014 18:43 May 05, 2015 Jkt 235001 PO 00000 Frm 00080 Fmt 4703 Sfmt 4703 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 SUMMARY: E:\FR\FM\06MYN1.SGM 06MYN1 Federal Register / Vol. 80, No. 87 / Wednesday, May 6, 2015 / Notices 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. 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 DATES: State and county Alabama: Madison ......... Madison ......... California: Colusa ............ tkelley on DSK3SPTVN1PROD with NOTICES Colusa ............ Colusa ............ VerDate Sep<11>2014 Location and case No. 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) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. 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 SUPPLEMENTARY INFORMATION: 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.’’) Date: April 22, 2015. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Community map repository Online location of letter of map revision Effective date of modification Community No. City of Huntsville The Honorable Tommy (15–04–0198P). Battle, Mayor, City of Huntsville, 308 Fountain Circle, Huntsville, AL 35801. Unincorporated The Honorable Dale W. areas of MadiStrong, Chairman, son County Madison County Com(15–04–0198P). mission, 100 Northside Square, Huntsville, AL 35801. Engineering Department, 308 Fountain Circle, Huntsville, AL 35801. https://www.msc.fema.gov/lomc Jul. 6, 2015 ........ 010153 Madison County Engineering Building, 266–C Shields Road, Huntsville, AL 35811. https://www.msc.fema.gov/lomc Jul. 6, 201 .......... 010151 City of Williams The Honorable John J. (14–09–4496P). Troughton, Jr., Mayor, City of Williams, P.O. Box 310, Williams, CA 95987. Unincorporated The Honorable Mark D. areas of Marshall, Chairman, Colusa County Colusa County Board of (14–09–4438P). Supervisors, 547 Market Street, Suite 102, Colusa, CA 95932. Unincorporated The Honorable Mark D. areas of Marshall, Chairman, Colusa County Colusa County Board of (14–09–4496P). Supervisors, 547 Market Street, Suite 102, Colusa, CA 95932. City Hall, 810 E Street, Williams, CA 95987. https://www.msc.fema.gov/lomc Jul. 2, 2015 ........ 060024 Colusa County Department of Public Works, 1215 Market Street, Colusa, CA 95932. https://www.msc.fema.gov/lomc Jul. 2, 2015 ........ 060022 Colusa County Department of Public Works, 1215 Market Street, Colusa, CA 95932. https://www.msc.fema.gov/lomc Jul. 2, 2015 ........ 060022 19:45 May 05, 2015 Chief executive officer of community 26075 Jkt 235001 PO 00000 Frm 00081 Fmt 4703 Sfmt 4703 E:\FR\FM\06MYN1.SGM 06MYN1 26076 Federal Register / Vol. 80, No. 87 / Wednesday, May 6, 2015 / Notices State and county Riverside ........ San Diego ...... Colorado: Denver ........... Denver ........... Douglas .......... Florida: Alachua .......... Charlotte ........ Collier ............. Collier ............. Marion ............ Monroe ........... tkelley on DSK3SPTVN1PROD with NOTICES Pinellas .......... Seminole ........ VerDate Sep<11>2014 Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No. Unincorporated The Honorable Marion areas of RiverAshley, Chairman, Rivside County erside County Board of (15–09–0813P). Supervisors, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. Unincorporated The Honorable Dianne areas of San Jacob, Chair, San Diego County Diego County Board of (14–09–4435P). Supervisors, 1600 Pacific Highway, Room 335, San Diego, CA 92101. Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. https://www.msc.fema.gov/lomc Jun. 8, 2015 ....... 060245 San Diego County Department of Public Works, Flood Control District, 5510 Overland Avenue, Suite 401, San Diego, CA 92123. https://www.msc.fema.gov/lomc Jun. 19, 201 ....... 06028 City and County of Denver (15– 08–0320P). The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. City and County The Honorable Michael B. of Denver (15– Hancock, Mayor, City 08–0321P). and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. Unincorporated The Honorable Jill areas of DougRepella, Chair, Douglas las County County Board of Com(14–08–0892P). missioners, 100 3rd Street, Castle Rock, CO 80104. Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202. https://www.msc.fema.gov/lomc Jun. 19, 201 ....... 08004 Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202. https://www.msc.fema.gov/lomc Jun. 19, 201 ....... 080046 Douglas County Public, Works Department,, Engineering Division, 100 3rd Street, Castle Rock, CO 80104. https://www.msc.fema.gov/lomc Jun. 12, 201 ....... 08004 Unincorporated areas of Alachua County (15–04– 0356P). Alachua County Public Works Department, 5620 Northwest 120th Lane, Gainesville, FL 32653. https://www.msc.fema.gov/lomc Jul. 3, 201 .......... 12000 Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948. https://www.msc.fema.gov/lomc Jun. 19, 201 ....... 12006 City Hall, 50 Bald Eagle Drive, Marco Island, FL 34145. https://www.msc.fema.gov/lomc Jun. 19, 201 ....... 12042 Collier County Administrative Building, 3301 East Tamiami Trail, Building F, 1st Floor, Naples, FL 34112. https://www.msc.fema.gov/lomc May 12, 201 ....... 12006 Engineering Department, 405 Southeast Osceola Avenue, Ocala, FL 34478. https://www.msc.fema.gov/lomc Jun. 25, 201 ....... 120330 Planning Department, 605A Simonton Street, Key West, FL 33040. https://www.msc.fema.gov/lomc Jun. 5, 201 ......... 12016 Public Works Department, 100 South Myrtle Avenue, Suite 220, Clearwater, FL 33758. https://www.msc.fema.gov/lomc Jun. 25, 201 ....... 12509 City Hall, 175 West Warren Avenue, Longwood, FL 32750. https://www.msc.fema.gov/lomc Jun. 19, 201 ....... 12029 The Honorable Lee Pinkoson, Chairman, Alachua County Board of Commissioners, P.O. Box 5547, Gainesville, FL 32627. Unincorporated The Honorable Bill Truex, areas of CharChairman, Charlotte lotte County County Board of Com(15–04–1137P). missioners, 18500 Murdock Circle, Port Charlotte, FL 33948. City of Marco IsThe Honorable Larry land (15–04– Sacher, Chairman, City 1069P). of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145. Unincorporated The Honorable Tom areas of Collier Henning, Chairman, County (14– Collier County Board of 04–A504P). Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112. City of Ocala The Honorable Kent (14–04–6358P). Guinn, Mayor, City of Ocala, 110 Southeast Watula Avenue, Ocala, FL 34471. City of Key West The Honorable Craig (14–04– Cates, Mayor, City of A505P). Key West, 3126 Flagler Avenue, Key West, FL 33040. City of ClearThe Honorable George N. water (14–04– Cretekos, Mayor, City A506P). of Clearwater, P.O. Box 4748, Clearwater, FL 33758. City of Longwood The Honorable John (15–04–0949P). Maingot, Mayor, City of Longwood, 175 West Warren Avenue, Longwood, FL 32750. 19:45 May 05, 2015 Jkt 235001 PO 00000 Frm 00082 Fmt 4703 Sfmt 4703 E:\FR\FM\06MYN1.SGM 06MYN1 Federal Register / Vol. 80, No. 87 / Wednesday, May 6, 2015 / Notices State and county Georgia: Columbia Kentucky:. Kenton ............ Kenton ............ New York: Suffolk North Carolina: Columbus ....... Guilford .......... Union .............. Union .............. Wake .............. Wake .............. South Carolina: Charleston. Utah: Davis .............. Davis .............. tkelley on DSK3SPTVN1PROD with NOTICES Davis .............. Davis .............. VerDate Sep<11>2014 Location and case No. Chief executive officer of community 26077 Community map repository Online location of letter of map revision Effective date of modification Community No. Unincorporated The Honorable Ron areas of CoCross, Chairman, Columbia County lumbia County Board of (15–04–0305P). Commissioners, P.O. Box 498, Evans, GA 30809. Columbia County Planning Services Division, 603 Ronald Reagan Drive, Building B, Evans, GA 30809. https://www.msc.fema.gov/lomc Jun. 19, 201 ....... 13005 City of Covington The Honorable Sherry (15–04–2329P). Carran, Mayor, City of Covington, 20 West Pike Street, Covington, KY 41011. City of Fort The Honorable Joseph Wright (15–04– Nienaber, Jr., Mayor, 2329P). City of Fort Wright, 409 Kyles Lane, Fort Wright, KY 41011. Town of The Honorable Edward P. Brookhaven Romaine, Town of (15–02–0307P). Brookhaven Supervisor, 1 Independence Hill, Farmingville, NY 11738. City Hall, 20 West Pike Street, Covington, KY 41011. https://www.msc.fema.gov/lomc Jun. 19, 201 ....... 21012 City Hall, 409 Kyles Lane, Fort Wright, KY 41011. https://www.msc.fema.gov/lomc Jun. 19, 201 ....... 21024 Town Hall, 1 Independence Hill, Farmingville, NY 11738. https://www.msc.fema.gov/lomc Jul. 16, 201 ........ 36533 Unincorporated The Honorable Trent Burareas of Coroughs, Chairman, Columbus County lumbus County Board (14–04–6649P). of Commissioners, 111 Washington Street, Whiteville, NC 28472. City of GreensThe Honorable Nancy boro (14–04– Vaughan, Mayor, City 9100P). of Greensboro, P.O. Box 3136, Greensboro, NC 27402. Town of The Honorable Bill Deter, Weddington Mayor, Town of (14–04–7777P). Weddington, 1924 Weddington Road, Weddington, NC 28104. Unincorporated The Honorable Richard areas of Union Helms, Chairman, County (14– Union County Board of 04–7777P). Commissioners, 500 North Main Street, Room 921, Monroe, NC 28112. City of Raleigh The Honorable Nancy (14–04–8341P). McFarlane, Mayor, City of Raleigh, P.O. Box 590, Raleigh, NC 27602. Unincorporated The Honorable James areas of Wake West, Chairman, Wake County (14– County Board of Com04–8341P). missioners, P.O. Box 550, Raleigh, NC 27602. City of CharlesThe Honorable Joseph P. ton (15–04– Riley, Jr., Mayor, City of 0605P). Charleston, P.O. Box 652, Charleston, SC 29402. Columbus County Planning Department, 111 Washington Street, Whiteville, NC 28472. https://www.msc.fema.gov/lomc May 5, 201 ......... 37030 Central Library, 219 North Church Street, Greensboro, NC 27401. https://www.msc.fema.gov/lomc Jun. 26, 201 ....... 375351 Planning Department, 1924 Weddington Road, Weddington, NC 28104. https://www.msc.fema.gov/lomc Jun. 22, 201 ....... 37051 Union County Planning Department, 500 North Main Street, Monroe, NC 28112. https://www.msc.fema.gov/lomc Jun. 22, 201 ....... 37023 Public Works Department, 222 West Hargett Street, Raleigh, NC 27601. Wake County Environmental Services Department, 336 Fayetteville Street, Raleigh, NC 27602. Engineering Department, 75 Calhoun Street Division 301, Charleston, SC 29402. https://www.msc.fema.gov/lomc Jun. 26, 201 ....... 37024 https://www.msc.fema.gov/lomc Jun. 26, 201 ....... 37036 https://www.msc.fema.gov/lomc Jun. 19, 201 ....... 45541 City of Farmington (15–08– 0034P). GIS Department, 1600 South Main, Farmington, UT 84025. https://www.msc.fema.gov/lomc Jun. 26, 201 ....... 49004 City Hall, 910 South Mountain Road, Fruit Heights, UT 84307. https://www.msc.fema.gov/lomc Jun. 5, 201 ......... 49004 City Hall, 23 East Center Street, Kaysville, UT 84037. https://www.msc.fema.gov/lomc Jun. 5, 201 ......... 49004 City Hall, 23 East Center Street, Kaysville, UT 84037. https://www.msc.fema.gov/lomc Jun. 5, 201 ......... 49004 The Honorable Jim Talbot, Mayor, City of Farmington, 160 South Main, Farmington, UT 84025. City of Fruit The Honorable Don CarHeights (14– roll, Mayor, City of Fruit 08–1211P). Heights, 910 South Mountain Road, Fruit Heights, UT 84037. City of Kaysville The Honorable Steve A. (14–08–1178P). Hiatt, Mayor, City of Kaysville, 23 East Center Street, Kaysville, UT 84037. City of Kaysville The Honorable Steve A. (14–08–1211P). Hiatt, Mayor, City of Kaysville, 23 East Center Street, Kaysville, UT 84037. 19:45 May 05, 2015 Jkt 235001 PO 00000 Frm 00083 Fmt 4703 Sfmt 4703 E:\FR\FM\06MYN1.SGM 06MYN1 26078 Federal Register / Vol. 80, No. 87 / Wednesday, May 6, 2015 / Notices State and county Washington .... Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No. Town of Springdale (14–08– 1247P). The Honorable Stan Smith, Mayor, Town of Springdale, 118 Lion Boulevard, Springdale, UT 84767. Planning and Zoning Department, 118 Lion Boulevard, Springdale, UT 84767. https://www.msc.fema.gov/lomc May 22, 201 ....... 490179 [FR Doc. 2015–10535 Filed 5–5–15; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2015–0001; Internal Agency Docket No. FEMA–B–1503] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: 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. SUMMARY: These flood hazard determinations will become effective on tkelley on DSK3SPTVN1PROD with NOTICES DATES: State and county Location and case No. 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) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. 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 SUPPLEMENTARY INFORMATION: Chief executive officer of community Community map repository 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: April 22, 2015. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Online location of letter of map revision Idaho: VerDate Sep<11>2014 19:45 May 05, 2015 Jkt 235001 PO 00000 Frm 00084 Fmt 4703 Sfmt 4703 E:\FR\FM\06MYN1.SGM 06MYN1 Effective date of modification Community No.

Agencies

[Federal Register Volume 80, Number 87 (Wednesday, May 6, 2015)]
[Notices]
[Pages 26074-26078]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-10535]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1508]


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

[[Page 26075]]

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) Luis.Rodriguez3@fema.dhs.gov; 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.'')

    Date: April 22, 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:
    Madison.....................  City of Huntsville   The Honorable       Engineering         https://                Jul. 6, 2015.........       010153
                                   (15-04-0198P).       Tommy Battle,       Department, 308     www.msc.fema.gov/
                                                        Mayor, City of      Fountain Circle,    lomc.
                                                        Huntsville, 308     Huntsville, AL
                                                        Fountain Circle,    35801.
                                                        Huntsville, AL
                                                        35801.
    Madison.....................  Unincorporated       The Honorable Dale  Madison County      https://                Jul. 6, 201..........       010151
                                   areas of Madison     W. Strong,          Engineering         www.msc.fema.gov/
                                   County (15-04-       Chairman, Madison   Building, 266-C     lomc.
                                   0198P).              County              Shields Road,
                                                        Commission, 100     Huntsville, AL
                                                        Northside Square,   35811.
                                                        Huntsville, AL
                                                        35801.
California:
    Colusa......................  City of Williams     The Honorable John  City Hall, 810 E    https://                Jul. 2, 2015.........       060024
                                   (14-09-4496P).       J. Troughton,       Street, Williams,   www.msc.fema.gov/
                                                        Jr., Mayor, City    CA 95987.           lomc.
                                                        of Williams, P.O.
                                                        Box 310,
                                                        Williams, CA
                                                        95987.
    Colusa......................  Unincorporated       The Honorable Mark  Colusa County       https://                Jul. 2, 2015.........       060022
                                   areas of Colusa      D. Marshall,        Department of       www.msc.fema.gov/
                                   County (14-09-       Chairman, Colusa    Public Works,       lomc.
                                   4438P).              County Board of     1215 Market
                                                        Supervisors, 547    Street, Colusa,
                                                        Market Street,      CA 95932.
                                                        Suite 102,
                                                        Colusa, CA 95932.
    Colusa......................  Unincorporated       The Honorable Mark  Colusa County       https://                Jul. 2, 2015.........       060022
                                   areas of Colusa      D. Marshall,        Department of       www.msc.fema.gov/
                                   County (14-09-       Chairman, Colusa    Public Works,       lomc.
                                   4496P).              County Board of     1215 Market
                                                        Supervisors, 547    Street, Colusa,
                                                        Market Street,      CA 95932.
                                                        Suite 102,
                                                        Colusa, CA 95932.

[[Page 26076]]

 
    Riverside...................  Unincorporated       The Honorable       Riverside County    https://                Jun. 8, 2015.........       060245
                                   areas of Riverside   Marion Ashley,      Flood Control and   www.msc.fema.gov/
                                   County (15-09-       Chairman,           Water               lomc.
                                   0813P).              Riverside County    Conservation
                                                        Board of            District, 1995
                                                        Supervisors, 4080   Market Street,
                                                        Lemon Street, 5th   Riverside, CA
                                                        Floor, Riverside,   92501.
                                                        CA 92501.
    San Diego...................  Unincorporated       The Honorable       San Diego County    https://                Jun. 19, 201.........        06028
                                   areas of San Diego   Dianne Jacob,       Department of       www.msc.fema.gov/
                                   County (14-09-       Chair, San Diego    Public Works,       lomc.
                                   4435P).              County Board of     Flood Control
                                                        Supervisors, 1600   District, 5510
                                                        Pacific Highway,    Overland Avenue,
                                                        Room 335, San       Suite 401, San
                                                        Diego, CA 92101.    Diego, CA 92123.
Colorado:
    Denver......................  City and County of   The Honorable       Department of       https://                Jun. 19, 201.........        08004
                                   Denver (15-08-       Michael B.          Public Works, 201   www.msc.fema.gov/
                                   0320P).              Hancock, Mayor,     West Colfax         lomc.
                                                        City and County     Avenue, Denver,
                                                        of Denver, 1437     CO 80202.
                                                        Bannock Street,
                                                        Suite 350,
                                                        Denver, CO 80202.
    Denver......................  City and County of   The Honorable       Department of       https://                Jun. 19, 201.........       080046
                                   Denver (15-08-       Michael B.          Public Works, 201   www.msc.fema.gov/
                                   0321P).              Hancock, Mayor,     West Colfax         lomc.
                                                        City and County     Avenue, Denver,
                                                        of Denver, 1437     CO 80202.
                                                        Bannock Street,
                                                        Suite 350,
                                                        Denver, CO 80202.
    Douglas.....................  Unincorporated       The Honorable Jill  Douglas County      https://                Jun. 12, 201.........        08004
                                   areas of Douglas     Repella, Chair,     Public, Works       www.msc.fema.gov/
                                   County (14-08-       Douglas County      Department,,        lomc.
                                   0892P).              Board of            Engineering
                                                        Commissioners,      Division, 100 3rd
                                                        100 3rd Street,     Street, Castle
                                                        Castle Rock, CO     Rock, CO 80104.
                                                        80104.
Florida:
    Alachua.....................  Unincorporated       The Honorable Lee   Alachua County      https://                Jul. 3, 201..........        12000
                                   areas of Alachua     Pinkoson,           Public Works        www.msc.fema.gov/
                                   County (15-04-       Chairman, Alachua   Department, 5620    lomc.
                                   0356P).              County Board of     Northwest 120th
                                                        Commissioners,      Lane,
                                                        P.O. Box 5547,      Gainesville, FL
                                                        Gainesville, FL     32653.
                                                        32627.
    Charlotte...................  Unincorporated       The Honorable Bill  Charlotte County    https://                Jun. 19, 201.........        12006
                                   areas of Charlotte   Truex, Chairman,    Community           www.msc.fema.gov/
                                   County (15-04-       Charlotte County    Development         lomc.
                                   1137P).              Board of            Department, 18500
                                                        Commissioners,      Murdock Circle,
                                                        18500 Murdock       Port Charlotte,
                                                        Circle, Port        FL 33948.
                                                        Charlotte, FL
                                                        33948.
    Collier.....................  City of Marco        The Honorable       City Hall, 50 Bald  https://                Jun. 19, 201.........        12042
                                   Island (15-04-       Larry Sacher,       Eagle Drive,        www.msc.fema.gov/
                                   1069P).              Chairman, City of   Marco Island, FL    lomc.
                                                        Marco Island        34145.
                                                        Council, 50 Bald
                                                        Eagle Drive,
                                                        Marco Island, FL
                                                        34145.
    Collier.....................  Unincorporated       The Honorable Tom   Collier County      https://                May 12, 201..........        12006
                                   areas of Collier     Henning,            Administrative      www.msc.fema.gov/
                                   County (14-04-       Chairman, Collier   Building, 3301      lomc.
                                   A504P).              County Board of     East Tamiami
                                                        Commissioners,      Trail, Building
                                                        3299 Tamiami        F, 1st Floor,
                                                        Trail East, Suite   Naples, FL 34112.
                                                        303, Naples, FL
                                                        34112.
    Marion......................  City of Ocala (14-   The Honorable Kent  Engineering         https://                Jun. 25, 201.........       120330
                                   04-6358P).           Guinn, Mayor,       Department, 405     www.msc.fema.gov/
                                                        City of Ocala,      Southeast Osceola   lomc.
                                                        110 Southeast       Avenue, Ocala, FL
                                                        Watula Avenue,      34478.
                                                        Ocala, FL 34471.
    Monroe......................  City of Key West     The Honorable       Planning            https://                Jun. 5, 201..........        12016
                                   (14-04-A505P).       Craig Cates,        Department, 605A    www.msc.fema.gov/
                                                        Mayor, City of      Simonton Street,    lomc.
                                                        Key West, 3126      Key West, FL
                                                        Flagler Avenue,     33040.
                                                        Key West, FL
                                                        33040.
    Pinellas....................  City of Clearwater   The Honorable       Public Works        https://                Jun. 25, 201.........        12509
                                   (14-04-A506P).       George N.           Department, 100     www.msc.fema.gov/
                                                        Cretekos, Mayor,    South Myrtle        lomc.
                                                        City of             Avenue, Suite
                                                        Clearwater, P.O.    220, Clearwater,
                                                        Box 4748,           FL 33758.
                                                        Clearwater, FL
                                                        33758.
    Seminole....................  City of Longwood     The Honorable John  City Hall, 175      https://                Jun. 19, 201.........        12029
                                   (15-04-0949P).       Maingot, Mayor,     West Warren         www.msc.fema.gov/
                                                        City of Longwood,   Avenue, Longwood,   lomc.
                                                        175 West Warren     FL 32750.
                                                        Avenue, Longwood,
                                                        FL 32750.

[[Page 26077]]

 
Georgia: Columbia...............  Unincorporated       The Honorable Ron   Columbia County     https://                Jun. 19, 201.........        13005
                                   areas of Columbia    Cross, Chairman,    Planning Services   www.msc.fema.gov/
                                   County (15-04-       Columbia County     Division, 603       lomc.
                                   0305P).              Board of            Ronald Reagan
                                                        Commissioners,      Drive, Building
                                                        P.O. Box 498,       B, Evans, GA
                                                        Evans, GA 30809.    30809.
Kentucky:.......................
    Kenton......................  City of Covington    The Honorable       City Hall, 20 West  https://                Jun. 19, 201.........        21012
                                   (15-04-2329P).       Sherry Carran,      Pike Street,        www.msc.fema.gov/
                                                        Mayor, City of      Covington, KY       lomc.
                                                        Covington, 20       41011.
                                                        West Pike Street,
                                                        Covington, KY
                                                        41011.
    Kenton......................  City of Fort Wright  The Honorable       City Hall, 409      https://                Jun. 19, 201.........        21024
                                   (15-04-2329P).       Joseph Nienaber,    Kyles Lane, Fort    www.msc.fema.gov/
                                                        Jr., Mayor, City    Wright, KY 41011.   lomc.
                                                        of Fort Wright,
                                                        409 Kyles Lane,
                                                        Fort Wright, KY
                                                        41011.
New York: Suffolk...............  Town of Brookhaven   The Honorable       Town Hall, 1        https://                Jul. 16, 201.........        36533
                                   (15-02-0307P).       Edward P.           Independence        www.msc.fema.gov/
                                                        Romaine, Town of    Hill,               lomc.
                                                        Brookhaven          Farmingville, NY
                                                        Supervisor, 1       11738.
                                                        Independence
                                                        Hill,
                                                        Farmingville, NY
                                                        11738.
North Carolina:
    Columbus....................  Unincorporated       The Honorable       Columbus County     https://                May 5, 201...........        37030
                                   areas of Columbus    Trent Burroughs,    Planning            www.msc.fema.gov/
                                   County (14-04-       Chairman,           Department, 111     lomc.
                                   6649P).              Columbus County     Washington
                                                        Board of            Street,
                                                        Commissioners,      Whiteville, NC
                                                        111 Washington      28472.
                                                        Street,
                                                        Whiteville, NC
                                                        28472.
    Guilford....................  City of Greensboro   The Honorable       Central Library,    https://                Jun. 26, 201.........       375351
                                   (14-04-9100P).       Nancy Vaughan,      219 North Church    www.msc.fema.gov/
                                                        Mayor, City of      Street,             lomc.
                                                        Greensboro, P.O.    Greensboro, NC
                                                        Box 3136,           27401.
                                                        Greensboro, NC
                                                        27402.
    Union.......................  Town of Weddington   The Honorable Bill  Planning            https://                Jun. 22, 201.........        37051
                                   (14-04-7777P).       Deter, Mayor,       Department, 1924    www.msc.fema.gov/
                                                        Town of             Weddington Road,    lomc.
                                                        Weddington, 1924    Weddington, NC
                                                        Weddington Road,    28104.
                                                        Weddington, NC
                                                        28104.
    Union.......................  Unincorporated       The Honorable       Union County        https://                Jun. 22, 201.........        37023
                                   areas of Union       Richard Helms,      Planning            www.msc.fema.gov/
                                   County (14-04-       Chairman, Union     Department, 500     lomc.
                                   7777P).              County Board of     North Main
                                                        Commissioners,      Street, Monroe,
                                                        500 North Main      NC 28112.
                                                        Street, Room 921,
                                                        Monroe, NC 28112.
    Wake........................  City of Raleigh (14- The Honorable       Public Works        https://                Jun. 26, 201.........        37024
                                   04-8341P).           Nancy McFarlane,    Department, 222     www.msc.fema.gov/
                                                        Mayor, City of      West Hargett        lomc.
                                                        Raleigh, P.O. Box   Street, Raleigh,
                                                        590, Raleigh, NC    NC 27601.
                                                        27602.
    Wake........................  Unincorporated       The Honorable       Wake County         https://                Jun. 26, 201.........        37036
                                   areas of Wake        James West,         Environmental       www.msc.fema.gov/
                                   County (14-04-       Chairman, Wake      Services            lomc.
                                   8341P).              County Board of     Department, 336
                                                        Commissioners,      Fayetteville
                                                        P.O. Box 550,       Street, Raleigh,
                                                        Raleigh, NC 27602.  NC 27602.
South Carolina: Charleston......  City of Charleston   The Honorable       Engineering         https://                Jun. 19, 201.........        45541
                                   (15-04-0605P).       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      29402.
                                                        29402.
Utah:
    Davis.......................  City of Farmington   The Honorable Jim   GIS Department,     https://                Jun. 26, 201.........        49004
                                   (15-08-0034P).       Talbot, Mayor,      1600 South Main,    www.msc.fema.gov/
                                                        City of             Farmington, UT      lomc.
                                                        Farmington, 160     84025.
                                                        South Main,
                                                        Farmington, UT
                                                        84025.
    Davis.......................  City of Fruit        The Honorable Don   City Hall, 910      https://                Jun. 5, 201..........        49004
                                   Heights (14-08-      Carroll, Mayor,     South Mountain      www.msc.fema.gov/
                                   1211P).              City of Fruit       Road, Fruit         lomc.
                                                        Heights, 910        Heights, UT 84307.
                                                        South Mountain
                                                        Road, Fruit
                                                        Heights, UT 84037.
    Davis.......................  City of Kaysville    The Honorable       City Hall, 23 East  https://                Jun. 5, 201..........        49004
                                   (14-08-1178P).       Steve A. Hiatt,     Center Street,      www.msc.fema.gov/
                                                        Mayor, City of      Kaysville, UT       lomc.
                                                        Kaysville, 23       84037.
                                                        East Center
                                                        Street,
                                                        Kaysville, UT
                                                        84037.
    Davis.......................  City of Kaysville    The Honorable       City Hall, 23 East  https://                Jun. 5, 201..........        49004
                                   (14-08-1211P).       Steve A. Hiatt,     Center Street,      www.msc.fema.gov/
                                                        Mayor, City of      Kaysville, UT       lomc.
                                                        Kaysville, 23       84037.
                                                        East Center
                                                        Street,
                                                        Kaysville, UT
                                                        84037.

[[Page 26078]]

 
    Washington..................  Town of Springdale   The Honorable Stan  Planning and        https://                May 22, 201..........       490179
                                   (14-08-1247P).       Smith, Mayor,       Zoning              www.msc.fema.gov/
                                                        Town of             Department, 118     lomc.
                                                        Springdale, 118     Lion Boulevard,
                                                        Lion Boulevard,     Springdale, UT
                                                        Springdale, UT      84767.
                                                        84767.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2015-10535 Filed 5-5-15; 8:45 am]
 BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.