80 FR 170 pgs. 53165-53168 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 80Number: 170Pages: 53165 - 53168
Docket number: [Docket ID FEMA-2015-0001]
FR document: [FR Doc. 2015-21738 Filed 9-1-15; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 53165, 53166, 53167

[top] page 53165

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2015-0001]

Changes in Flood Hazard Determinations

AGENCY:

Federal Emergency Management Agency, DHS.

ACTION:

Final notice.

SUMMARY:

New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents.

DATES:

The effective date for each LOMR is indicated in the table below.

ADDRESSES:

Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at www.msc.fema.gov.

FOR FURTHER INFORMATION CONTACT:

Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or (email) 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 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: August 10, 2015.

Roy E. Wright,

Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.


[top] page 53166 page 53167page 53168


[top] 
State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Community No.
Alabama:
Madison (FEMA Docket No.: B-1508) City of Huntsville (15-04-0198P) The Honorable Tommy Battle, Mayor, City of Huntsville, 308 Fountain Circle, Huntsville, AL 35801 Engineering Department, 308 Fountain Circle, Huntsville, AL 35801 Jul. 6, 2015 010153
Madison (FEMA Docket No.: B-1508) Unincorporated areas of Madison County, (15-04-0198P) The Honorable Dale W. Strong, Chairman, Madison County Commission, 100 Northside Square, Huntsville, AL 35801 Madison County Engineering Building, 266-C Shields Road, Huntsville, AL 35811 Jul. 6, 2015 010151
Montgomery (FEMA Docket No.: B-1514) Town of Pike Road, (14-04-9699P) The Honorable Gordon Stone, Mayor, Town of Pike Road, 9575 Vaughan Road, Pike Road, AL 36064 Town Hall, 9575 Vaughan Road, Pike Road, AL 36064 Jul. 10, 2015 010433
Montgomery (FEMA Docket No.: B-1514) Unincorporated areas of Montgomery County, (14-04-9699P) The Honorable Elton N. Dean, Sr., Chairman, Montgomery County Commission, P.O. Box 1667, Montgomery, AL 36102 Montgomery County, Engineering Department, 100 South Lawrence Street, Montgomery, AL 36104 Jul. 10, 2015 010278
Colorado:
Arapahoe (FEMA Docket No.: B-1514) City of Aurora, (14-08-0918P) The Honorable Steve Hogan, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012 City Hall, 15151 East Alameda Parkway, Aurora, CO 80012 Jul. 10, 2015 080002
Denver (FEMA Docket No.: B-1508) 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 Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202 Jun. 19, 2015 080046
Denver (FEMA Docket No.: B-1508) City and County of Denver (15-08-0321P) The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202 Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202 Jun. 19, 2015 080046
La Plata (FEMA Docket No.: B-1514) Unincorporated areas of La Plata County (14-08-1382P) The Honorable Julie Westendorff, Chair, La Plata County Board of Commissioners, 1060 East 2nd Avenue, Durango, CO 81301 La Plata County Administration Office, 1060 East 2nd Avenue, Durango, CO 81301 Jul. 10, 2015 080097
Delaware: Kent (FEMA Docket No.: B-1509) City of Dover (15-03-0103P) The Honorable Robin R. Christiansen, Mayor, City of Dover, 15 Loockerman Plaza, Dover, DE 19901 Department of Planning and Inspection, 15 Loockerman Plaza, Dover, DE 19901 Jun. 26, 2015 100006
Florida:
Alachua (FEMA Docket No.: B-1508) Unincorporated areas of Alachua County, (15-04-0356P) The Honorable Lee Pinkoson, Chairman, Alachua County Board of Commissioners, P.O. Box 5547, Gainesville, FL 32627 Alachua County Public Works Department, 5620 Northwest 120th Lane, Gainesville, FL 32653 Jul. 3, 2015 120001
Charlotte (FEMA Docket No.: B-1508) Unincorporated areas of Charlotte County (15-04-1137P) The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948 Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948 Jun. 19, 2015 120061
Collier (FEMA Docket No.: B-1514) City of Marco Island (14-04-6846P) The Honorable Lawrence Sacher, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145 City Hall, 50 Bald Eagle Drive, Marco Island, FL 34145 Jun. 19, 2015 120426
Collier (FEMA Docket No.: B-1508) City of Marco Island (15-04-1069P) The Honorable Lawrence Sacher, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145 City Hall, 50 Bald Eagle Drive, Marco Island, FL 34145 Jun. 19, 2015 120426
Manatee (FEMA Docket No.: B-1514) City of Holmes Beach (15-04-1453P) The Honorable Bob Johnson, Mayor, City of Holmes Beach, 5801 Marina Drive, Holmes Beach, FL 34217 City Hall, 5801 Marina Drive, Holmes Beach, FL 34217 Jun. 25, 2015 125114
Manatee (FEMA Docket No.: B-1514) Unincorporated areas of Manatee County (15-04-1453P) The Honorable Betsy Benac, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206 Manatee County Building and Development, Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205 Jun. 25, 2015 120153
Marion (FEMA Docket No.: B-1508) City of Ocala (14-04-6358P) The Honorable Kent Guinn, Mayor, City of Ocala, 110 Southeast Watula Avenue, Ocala, FL 34471 Engineering Department, 405 Southeast Osceola Avenue, Ocala, FL 34478 Jun. 25, 2015 120330
Miami-Dade (FEMA Docket No.: B-1514) City of Sunny Isles Beach (15-04-0303P) The Honorable George "Bud" Scholl, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160 City Hall, 18070 Collins Avenue, Sunny Isles Beach, FL 33160 Jul. 3, 2015 120688
Monroe (FEMA Docket No.: B-1514) Unincorporated areas of Monroe County (15-04-1298P) The Honorable Danny Kolhage, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040 Monroe County, Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050 Jul. 10, 2015 125129
Pinellas (FEMA Docket No.: B-1508) City of Clearwater (14-04-A506P) The Honorable George N. Cretekos, Mayor, City of Clearwater, P.O. Box 4748, Clearwater, FL 33758 Public Works Department, 100 South Myrtle Avenue, Suite 220, Clearwater, FL 33758 Jun. 25, 2015 125096
Pinellas (FEMA Docket No.: B-1514) City of Dunedin (14-04-A013P) The Honorable Julie Ward Bojalski, Mayor, City of Dunedin, 542 Main Street, Dunedin, FL 34697 Engineering Department, 542 Main Street, Dunedin, FL 34697 Jul. 10, 2015 125103
Pinellas (FEMA Docket No.: B-1514) City of Madeira Beach (14-04-8328P) The Honorable Travis Palladeno, Mayor, City of Madeira Beach, 300 Municipal Drive, Madeira Beach, FL 33708 Building Department, 300 Municipal Drive, Madeira Beach, FL 33708 Jul. 3, 2015 125127
Seminole (FEMA Docket No.: B-1508) City of Longwood (15-04-0949P) The Honorable John Maingot, Mayor, City of Longwood, 175 West Warren Avenue, Longwood, FL 32750 City Hall, 175 West Warren Avenue, Longwood, FL 32750 Jun. 19, 2015 120292
Seminole (FEMA Docket No.: B-1514) Unincorporated areas of Seminole County (14-04-AB49P) The Honorable Bob Dallari, Chairman, Seminole County Board of Commissioners, 1101 East 1st Street, Sanford, FL 32771 Seminole County Development Services Department, 1101 East 1st Street, Sanford, FL 32771 Jul. 10, 2015 120289
Georgia: Columbia (FEMA Docket No.: B-1508) Unincorporated areas of Columbia County (15-04-0305P) The Honorable Ron Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809 Columbia County Planning Services Division, 603 Ronald Reagan Drive, Building B, Evans, GA 30809 Jun. 19, 2015 130059
Kentucky:
Kenton (FEMA Docket No.: B-1508) City of Covington (15-04-2329P) The Honorable Sherry Carran, Mayor, City of Covington, 20 West Pike Street, Covington, KY 41011 City Hall, 20 West Pike Street, Covington, KY 41011 Jun. 19, 2015 210129
Kentucky:
Kenton (FEMA Docket No.: B-1508) City of Fort Wright (15-04-2329P) The Honorable Joseph Nienaber, Jr., Mayor, City of Fort Wright, 409 Kyles Lane, Fort Wright, KY 41011 City Hall, 409 Kyles Lane, Fort Wright, KY 41011 Jun. 19, 2015 210249
Hardin (FEMA Docket No.: B-1514) City of Elizabethtown (14-04-6996P) The Honorable Edna Berger, Mayor, City of Elizabethtown, P.O. Box 550, Elizabethtown, KY 42702 City Hall, 200 West Dixie Avenue, Elizabethtown, KY 42702 Jul. 2, 2015 210095
New Mexico:
Santa Fe. (FEMA Docket No.: B-1509) City of Santa Fe (15-06-0598P) The Honorable Javier M. Gonzales, Mayor, City of Santa Fe, 200 Lincoln Avenue, Santa Fe, NM 87501 City Hall, 200 Lincoln Avenue, Santa Fe, NM 87501 Jun. 25, 2015 350070
Santa Fe. (FEMA Docket No.: B-1509) The Unincorporated areas of Santa Fe County (15-06-0598P) The Honorable Shannon Broderick Bulman, Santa Fe County Probate Judge, 102 Grant Avenue, Santa Fe, NM 87501 Santa Fe County Public Works Department, 102 Grant Avenue, Santa Fe, NM 87501 Jun. 25, 2015 350069
North Carolina:
Guilford (FEMA Docket No.: B-1514) City of Greensboro (14-04-7717P) The Honorable Nancy Vaughan, Mayor, City of Greensboro, P.O. Box 3136, Greensboro, NC 27402 Central Library, 219 North Church Street, Greensboro, NC 27401 Jul. 7, 2015 375351
Guilford (FEMA Docket No.: B-1514) Unincorporated areas of Guilford County (14-04-7717P) The Honorable Hank Henning, Chairman, Guilford County Board of Commissioners, P.O. Box 3427, Greensboro, NC 27402 Independent Center, 400 West Market Street, Greensboro, NC 27402 Jul. 7, 2015 370111
Haywood (FEMA Docket No.: B-1514) Unincorporated areas of Haywood County (14-04-8009P) The Honorable Mark S. Swanger, Chairman, Haywood County Board of Commissioners, 215 North Main Street, Waynesville, NC 28786 Haywood County Planning Division, 157 Paragon Parkway, Suite 200, Clyde, NC 28721 Jul. 16, 2015 370120
Wake (FEMA Docket No.: B-1508) City of Raleigh (14-04-8341P) The Honorable Nancy McFarlane, Mayor, City of Raleigh, P.O. Box 590, Raleigh, NC 27602 Public Works Department, 222 West Hargett Street, Raleigh, NC 27601 Jun 26, 2015 370243
Wake (FEMA Docket No.: B-1508) Unincorporated areas of Wake County (14-04-8341P) The Honorable James West, Chairman, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602 Wake County Environmental Services Department, 336 Fayetteville Street, Raleigh, NC 27602 Jun 26, 2015 370368
Oklahoma: Tulsa (FEMA Docket No.: B-1509) City of Broken Arrow (14-06-3286P) The Honorable Craig Thurmond, Mayor, City of Broken Arrow, 220 South 1st Street, Broken Arrow, OK 74012 City Hall, 220 South 1st Street, Broken Arrow, OK 74012 Jun. 22, 2015 400236
Pennsylvania:
Berks (FEMA Docket No.: B-1509) City of Reading (13-03-2114P) The Honorable Vaughn D. Spencer, Mayor, City of Reading, 815 Washington Street, Reading, PA 19601 Community Development Department, 815 Washington Street, Reading, PA 19601 Jun. 26, 2015 420130
Berks (FEMA Docket No.: B-1509) Township of Cumru (13-03-2114P) The Honorable Jeanne E. Johnston, Manager, Township of Cumru, 1775 Welsh Road, Mohnton, PA 19540 Township Office Building, 1775 Welsh Road, Mohnton, PA 19540 Jun. 26, 2015 420130
Delaware (FEMA Docket No.: B-1516) Township of Edgmont. (14-03-3292P) The Honorable Ronald Gravina, Chairman, Township of Edgmont Board of Supervisors, 1000 Gradyville Road, Gradyville, PA 19039 Township Municipal, Building, 1000 Gradyville Road, Gradyville, PA 19039 Jul. 9, 2015 420414
South Carolina: Charleston (FEMA Docket No.: B-1508) City of Charleston (15-04-0605P) The Honorable Joseph P. Riley, Jr., Mayor, City of Charleston, P.O. Box 652, Charleston, SC 29402 Engineering Department, 75 Calhoun Street Division 301, Charleston, SC 29402 Jun. 19, 2015 455412
Texas:
Bell (FEMA Docket No.: B-1516) City of Killeen (14-06-4047P) The Honorable Scott Cosper, Mayor, City of Killeen, P.O. Box 1329, Killeen, TX 76540 Building and Inspections Division, 100 East Avenue C, Killeen, TX 76541 Jul. 9, 2015 480031
Collin (FEMA Docket No.: B-1516) Unincorporated areas of Collin County (14-06-2017P) The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071 Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071 Jun. 4, 2015 480130
Denton (FEMA Docket No.: B-1509) Unincorporated areas of Denton County (14-06-2414P) The Honorable Mary Horn, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201 Denton County Government Center, 1505 East McKinney Street, Suite 175, Denton, TX 76209 Jun. 24, 2015 480774
Utah: Davis (FEMA Docket No.: B-1508) City of Farmington (15-08-0034P) The Honorable Jim Talbot, Mayor, City of Farmington, 160 South Main, Farmington, UT 84025 GIS Department, 1600 South Main, Farmington, UT 84025 Jun. 26, 2015 490044
West Virginia: Kanawha (FEMA Docket No.: B-1516) Unincorporated areas of Kanawha County (15-03-0904P) The Honorable W. Kent Carper, President, Kanawha County Commission, P.O. Box 3227, Charleston, WV 25336 Kanawha County Annex Building, 407 Virginia Street East, Charleston, WV 25301 Jul. 6, 2015 540070


[FR Doc. 2015-21738 Filed 9-1-15; 8:45 am]

BILLING CODE 9110-12-P