2015-02509. Changes in Flood Hazard Determinations  

  • Start Preamble

    AGENCY:

    Federal Emergency Management Agency, DHS.

    ACTION:

    Notice.

    SUMMARY:

    This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations (44 CFR part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals.

    DATES:

    These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities.

    From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period.

    ADDRESSES:

    The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.

    Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.

    Start Further Info

    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.

    End Further Info End Preamble Start Supplemental Information

    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 Start Printed Page 7010adopt 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.”)

    Start Signature

    Dated: January 16, 2015.

    Roy E. Wright,

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

    End Signature
    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryOnline location of letter of map revisionEffective date of modificationCommunity No.
    Alabama:
    MontgomeryCity of Montgomery (15-04-0121P)The Honorable Todd Strange, Mayor, City of Montgomery, P.O. Box 1111, Montgomery, AL 36104City Hall, 103 North Perry Street, Montgomery, AL 36104http://www.msc.fema.gov/​lomcApr. 6, 2015010174
    ShelbyCity of Pelham (14-04-9726P)The Honorable Gary Waters, Mayor, City of Pelham, 3162 Pelham Parkway, Pelham, AL 35124City Hall, 3162 Pelham Parkway, Pelham, AL 35124http://www.msc.fema.gov/​lomcApr. 9, 2015010193
    California:
    ColusaUnincorporated areas of Colusa County (14-09-4391P)The Honorable Kimberly Dolbow Vann, Chair, Colusa County Board of Supervisors, 546 Jay Street, Colusa, CA 95932Colusa County Department of Public Works, 1215 Market Street, Colusa, CA 95932http://www.msc.fema.gov/​lomcApr. 9, 2015060022
    SacramentoUnincorporated areas of Sacramento County (14-09-1646P)The Honorable Jimmie R. Yee, Chairman, Sacramento County Board of Supervisors, 700 H Street, Suite 2450, Sacramento, CA 95814Sacramento County Department of Water Resources, 827 7th Street, Suite 301, Sacramento, CA 95814http://www.msc.fema.gov/​lomcApr. 2, 2015060262
    Santa ClaraTown of Los Altos Hills (15-09-0041P)The Honorable John Radford, Mayor, Town of Los Altos Hills, 26379 Fremont Road, Los Altos Hills, CA 94022Public Works Department, 26379 Fremont Road, Los Altos Hills, CA 94022http://www.msc.fema.gov/​lomcApr. 2, 2015060342
    Colorado:
    El PasoUnincorporated areas of El Paso County (14-08-1121P)The Honorable Dennis Hisey, Chairman, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903El Paso County Regional Building Department, 101 West Costilla Street, Colorado Springs, CO 80903http://www.msc.fema.gov/​lomcMar. 24, 2015080059
    Florida:
    CharlotteUnincorporated areas of Charlotte County (14-04-8892P)The Honorable Ken Doherty, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948http://www.msc.fema.gov/​lomcApr. 2, 2015120061
    CharlotteUnincorporated areas of Charlotte County (14-04-A501P)The Honorable Ken Doherty, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948http://www.msc.fema.gov/​lomcApr. 13, 2015120061
    CollierUnincorporated areas of Collier County (14-04-3496P)The Honorable Tom Henning, Chairman, Collier County, Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112Collier County Planning and Zoning Department, 2800 North Horseshoe Drive, Naples, FL 34104http://www.msc.fema.gov/​lomcApr. 2, 2015120067
    Start Printed Page 7011
    DuvalCity of Jacksonville (14-04-8973P)The Honorable Alvin Brown, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202Development Services Department, 214 Hogan Street North, Jacksonville, FL 32202http://www.msc.fema.gov/​lomcMar. 24, 2015120077
    Miami-DadeCity of Miami (14-04-7292P)The Honorable Tomas Regalado, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133Emergency Management Department, 444 Southwest 2nd Avenue, 10th Floor, Miami, FL 33130http://www.msc.fema.gov/​lomcApr. 2, 2015120650
    Miami-DadeCity of Sunny Isles Beach (14-04-A336P)The Honorable Norman S. Edelcup, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160City Hall, 18070 Collins Avenue, Sunny Isles Beach, FL 33160http://www.msc.fema.gov/​lomcApr. 13, 2015120688
    SarasotaUnincorporated areas of Sarasota County (14-04-7975P)The Honorable Charles D. Hines, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236Sarasota County Zoning Administration Center, 400 South Tamiami Trail, Venice, FL 34293http://www.msc.fema.gov/​lomcApr. 6, 2015125144
    Georgia:
    ColumbiaUnincorporated areas of Columbia County (14-04-A219P)The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809Columbia County Stormwater Utility Department, 630 Ronald Reagan Drive, Building B, 2nd Floor, Evans, GA 30809http://www.msc.fema.gov/​lomcApr. 9, 2015130059
    New Jersey:
    SomersetTownship of Bridgewater (14-02-2373P)The Honorable Daniel J. Hayes, Mayor, Township of Bridgewater, 100 Commons Way, Bridgewater, NJ 08807Department of Code Enforcement, 700 Garretson Road, Bridgewater, NJ 08807http://www.msc.fema.gov/​lomcApr. 9, 2015340432
    North Carolina:
    DurhamCity of Durham (14-04-4200P)The Honorable William V. Bell, Mayor, City of Durham, 101 City Hall Plaza, Durham, NC 27701Public Works Department, 101 City Hall Plaza, Durham, NC 27701http://www.msc.fema.gov/​lomcFeb. 17, 2014370086
    GastonCity of Gastonia (14-04-A889P)The Honorable John Bridgeman, Mayor, City of Gastonia, P.O. Box 1748, Gastonia, NC 28053Garland Municipal Business Center, 150 South York Street, Gastonia, NC 28052http://www.msc.fema.gov/​lomcMar. 16, 2015370100
    UnionTown of Indian Trail (14-04-A516P)The Honorable Michael Alvarez, Mayor, Town of Indian Trail, P.O. Box 2430, Indian Trail, NC 28079Engineering Department, 130 Blythe Drive, Indian Trail, NC 28079http://www.msc.fema.gov/​lomcMar. 30, 2015370235
    UnionUnincorporated areas of of Union County (14-04-A516P)The Honorable Frank Aikmus, Chairman, Union County Board of Commissioners, 500 North Main Street, Room 921, Monroe, NC 28112Union County Planning Department, 500 North Main Street, Monroe, NC 28112http://www.msc.fema.gov/​lomcMar. 30, 2015370234
    North Dakota:
    StarkUnincorporated areas of Stark County (14-08-1100P)The Honorable Russ Hoff, Chairman, Stark County Board of Commissioners, P.O. Box 130, Dickinson, ND 58602Stark County Recorder's Office, 51 3rd Street East, Dickinson, ND 58601http://www.msc.fema.gov/​lomcApr. 2, 2015385369
    South Carolina:
    BeaufortTown of Bluffton (14-04-5124P)The Honorable Lisa Sulka, Mayor, Town of Bluffton, 20 Bridge Street, Bluffton, SC 29910Growth Management Customer Service Center, 20 Bridge Street, Bluffton, SC 29910http://www.msc.fema.gov/​lomcApr. 13, 2015450251
    CharlestonCity of Charleston (14-04-9826P)The Honorable Joseph P. Riley, Jr., Mayor, City of Charleston, P.O. Box 652, Charleston, SC 29402Engineering Department, 75 Calhoun Street, Division 301, Charleston, SC 29401http://www.msc.fema.gov/​lomcApr. 2, 2015455412
    CharlestonTown of Mount Pleasant (14-04-9102P)The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464Planning Department, 100 Ann Edwards Lane, Mount Pleasant, SC 29464http://www.msc.fema.gov/​lomcMar. 23, 2015455417
    South Dakota:
    Start Printed Page 7012
    BrownCity of Aberdeen (14-08-1017P)The Honorable Mike Levsen, Mayor, City of Aberdeen, 123 South Lincoln Street, Aberdeen, SD 57401City Engineer's Office, 123 South Lincoln Street, Aberdeen, SD 57401http://www.msc.fema.gov/​lomcMar. 26, 2015460007
    Tennessee:
    WilsonCity of Mt. Juliet (14-04-5022P)The Honorable Ed Hagerty, Mayor, City of Mt. Juliet, 2425 North Mt. Juliet Road, Mt. Juliet, TN 37122City Hall, 2425 North Mt. Juliet Road, Mt. Juliet, TN 37122http://www.msc.fema.gov/​lomcMar. 19, 2015470290
    Utah:
    DavisCity of Kaysville (14-08-0801P)The Honorable Steve A. Hiatt, Mayor, City of Kaysville, 23 East Center Street, Kaysville, UT 84037City Hall, 23 East Center Street, Kaysville, UT 84037http://www.msc.fema.gov/​lomcMar. 26, 2015490046
    Salt LakeCity of West Jordan (14-08-0959P)The Honorable Kim V. Rolfe, Mayor, City of West Jordan, 8000 South Redwood Road, West Jordan, UT 84088City Hall, 8000 South Redwood Road, West Jordan, UT 84088http://www.msc.fema.gov/​lomcApr. 2, 2015490108
    WashingtonCity of St. George (14-08-1007P)The Honorable Jon Pike, Mayor, City of St. George, 175 East 200 North, St. George, UT 84770Engineering Department, 175 East 200 North, St. George, UT 84770http://www.msc.fema.gov/​lomcFeb. 19, 2015490177
    End Supplemental Information

    [FR Doc. 2015-02509 Filed 2-6-15; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
02/09/2015
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2015-02509
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.
Pages:
7009-7012 (4 pages)
Docket Numbers:
Docket ID FEMA-2015-0001, Internal Agency Docket No. FEMA-B-1468
PDF File:
2015-02509.pdf