2015-15807. Changes in Flood Hazard Determinations  

  • Start Preamble

    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.

    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 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.”)

    Start Signature

    Dated: June 16, 2015.

    Roy E. Wright,

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

    End Signature
    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryEffective date of modificationCommunity No.
    Alabama:
    Montgomery (FEMA Docket No.: B-1468)City 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 36104April 6, 2015010174
    Shelby (FEMA Docket No.: B-1468)City 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 35124April 9, 2015010193
    California:
    Colusa (FEMA Docket No.: B-1468)Unincorporated 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 95932April 9, 2015060022
    Sacramento (FEMA Docket No.: B-1468)Unincorporated 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 95814April 2, 2015060262
    Start Printed Page 37001
    Santa Clara (FEMA Docket No.: B-1468)Town 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 94022April 2, 2015060342
    Florida:
    Charlotte (FEMA Docket No.: B-1468)Unincorporated 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 33948April 13, 2015120061
    Miami-Dade (FEMA Docket No.: B-1468)City 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 33160April 13, 2015120688
    Sarasota (FEMA Docket No.: B-1468)Unincorporated 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 34293April 6, 2015125144
    Georgia: Columbia (FEMA Docket No.: B-1468)Unincorporated 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 30809April 9, 2015130059
    New Jersey: Somerset (FEMA Docket No.: B-1468)Township 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 08807April 9, 2015340432
    North Carolina:
    Henderson (FEMA Docket No.: B-1474)City of Hendersonville (14-04-A582P)The Honorable Barbara Volk, Mayor, City of Hendersonville, 145 5th Avenue East, Hendersonville, NC 28792Zoning Department, 100 North King Street, Hendersonville, NC 28792April 22, 2015370128
    Transylvania (FEMA Docket No.: B-1474)City of Brevard (14-04-A625P)The Honorable Jimmy Harris, Mayor, City of Brevard, 95 West Main Street, Brevard, NC 28712Planning Department, 95 West Main Street, Brevard, NC 28712April 7, 2015370231
    Union (FEMA Docket No.: B-1468)Town 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 28079Mar. 30, 2015370235
    Union (FEMA Docket No.: B-1468)Unincorporated Areas of Union County (14-04-A516P)The Honorable Richard Helms, Chairman, Union County Board of Commissioners, 500 North Main Street, Room 921, Monroe, NC 28112Union County Planning Department, 500 North Main Street, Monroe, NC 28112Mar. 30, 2015370234
    South Carolina: Beaufort (FEMA Docket No.: B-1468)Town 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 29910April 13, 2015450251
    End Supplemental Information

    [FR Doc. 2015-15807 Filed 6-26-15; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
06/29/2015
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Final notice.
Document Number:
2015-15807
Dates:
The effective date for each LOMR is indicated in the table below.
Pages:
37000-37001 (2 pages)
Docket Numbers:
Docket ID FEMA-2015-0001
PDF File:
2015-15807.pdf