2015-15822. 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 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.”)

    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 repositoryOnline location of letter of map revisionEffective date of modificationCommunity No.
    Florida:
    BayUnincorporated areas of Bay County (15-04-1287P)The Honorable Robert Majka, Jr., Bay County Manager, 840 West 11th Street, Panama City, FL 32401Bay County Government Offices, 707 Jenks Avenue, Suite B, Panama City, FL 32401http://www.msc.fema.gov/​lomc.August 24, 2015120004
    Start Printed Page 37007
    CharlotteUnincorporated areas of Charlotte County (15-04-3689P)The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948http://www.msc.fema.gov/​lomc.August 24, 2015120061
    CollierCity of Naples (15-04-4054P)The Honorable John Sorrey, III, 735 Eighth Street South, Naples, FL 34102City Hall, 735 Eighth Street South, Naples, FL 34102http://www.msc.fema.gov/​lomc.August 24, 2015125130
    LeeUnincorporated areas of Lee County (14-04-5866P)The Honorable Brian Hamman, Chairman, Lee County, Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902Lee County Community Development Department, 1500 Monroe Street, 2nd Floor, Fort Myers, FL 33901http://www.msc.fema.gov/​lomc.August 20, 2015125124
    MonroeCity of Key West (15-04-1481P)The Honorable Craig Cates, Mayor, City of Key West, 3126 Flagler Avenue, Key West, FL 33040Planning Department, 605A Simonton Street, Key West, FL 33040http://www.msc.fema.gov/​lomc.August 24, 2015120168
    MonroeUnincorporated Areas of Monroe County (15-04-2314P)The Honorable Danny Kolhage, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040Department of Planning & Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050http://www.msc.fema.gov/​lomc.August 21, 2015125129
    MonroeUnincorporated Areas of Monroe County (15-04-2332P)The Honorable Danny Kolhage, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040Department of Planning & Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050http://www.msc.fema.gov/​lomc.August 24, 2015125129
    MonroeUnincorporated Areas of Monroe County (15-04-2377P)The Honorable Danny Kolhage, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040Department of Planning & Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050http://www.msc.fema.gov/​lomc.August 24, 2015125129
    MonroeUnincorporated Areas of Monroe County (15-04-2859P)The Honorable Danny Kolhage, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040Department of Planning & Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050http://www.msc.fema.gov/​lomc.August 24, 2015125129
    OrangeCity of Orlando (15-04-1669P)The Honorable Buddy Dyer, Mayor, City of Orlando, City Hall, 400 South Orange Avenue, Orlando, FL 32802City Hall, 400 South Orange Avenue, Orlando, FL 32802http://www.msc.fema.gov/​lomc.August 24, 2015120186
    OrangeCity of Orlando (15-04-4657X)The Honorable Buddy Dyer, Mayor, City of Orlando, City Hall, 400 South Orange Avenue, Orlando, FL 32802City Hall, 400 South Orange Avenue, Orlando, FL 32802http://www.msc.fema.gov/​lomc.August 24, 2015120186
    St. JohnsUnincorporated areas of St. Johns County (15-04-2346P)The Honorable Rachael L. Bennett, Chair, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084Administration Building, 4040 Lewis Speedway, St. Augustine, FL 32084http://www.msc.fema.gov/​lomc.August 25, 2015125147
    South Carolina: OconeeUnincorporated areas of Oconee County (15-04-2201P)Mr. T. Scott Moulder, Oconee County Administrator, 415 South Pine Street, Walhalla, SC 29691Oconee County Administrator, 415 South Pine Street, Walhalla, SC 29691http://www.msc.fema.gov/​lomc.August 21, 2015450157
    Texas:
    DallasCity of Carrollton (15-06-1351P)Mr. Leonard Martin, Manager, City of Carrollton, 1945 East Jackson Road, Carrollton, TX 75006Engineering Department, 1945 East Jackson Road, Carrollton, TX 75006http://www.msc.fema.gov/​lomc.August 24, 2015480167
    HarrisUnincorporated areas of Harris County (15-06-0175P)The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092http://www.msc.fema.gov/​lomc.August 26, 2015480287
    TarrantCity of Fort Worth (14-06-3506P)The Honorable Betsy Price, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102City Hall, 1000 Throckmorton Street, Fort Worth, TX 76102http://www.msc.fema.gov/​lomc.August 3, 2015480596
    Start Printed Page 37008
    WalkerCity of Huntsville (14-06-3819P)The Honorable Mac Woodward, Mayor, City of Huntsville, 1212 Avenue M, Huntsville, TX 77340Engineering Department, 448 State Highway 75 North, Huntsville, TX 77340http://www.msc.fema.gov/​lomc.August 27, 2015480639
    Utah:
    Salt LakeCity of West Jordan (14-08-1329P)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/​lomc.August 24, 2015490108
    WeberCity of North Ogden (14-08-1297P)The Honorable Brent Taylor, Mayor, City of North Ogden, 505 East 2600 North, North Ogden, UT 84414City Hall, 505 East 2600 North, North Ogden, UT 84414http://www.msc.fema.gov/​lomc.August 24, 2015490214
    WeberUnincorporated areas of Weber County (14-08-1297P)The Honorable Kerry Gibson, Chairman, Weber County Commission, 2380 Washington Boulevard, Suite 360, Ogden, UT 84401Weber County Government Building, 2380 Washington Boulevard, Ogden, UT 84401http://www.msc.fema.gov/​lomc.August 24, 2015490187
    End Supplemental Information

    [FR Doc. 2015-15822 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:
Notice.
Document Number:
2015-15822
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:
37006-37008 (3 pages)
Docket Numbers:
Docket ID FEMA-2015-0001, Internal Agency Docket No. FEMA-B-1522
PDF File:
2015-15822.pdf