Changes in Flood Hazard Determinations
Final Notice.
Citation: "80 FR 28288"
Document Number: "Docket ID FEMA-2015-0001"
Page Number: "28288"
"Notices"
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
FOR FURTHER INFORMATION CONTACT:
SUPPLEMENTARY INFORMATION: The
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
(Catalog of Federal Domestic Assistance No. 97.022, "
Dated:
Deputy Associate Administrator for Mitigation,
State and county Location and case Chief executive officer No. of community Alabama: Colbert (FEMA Docket No.: City of Muscle Shoals The Honorable David B-1460). (14-04-8204P). Bradford, Mayor, City of Muscle Shoals, P.O. Box 2624, Muscle Shoals, AL 35662. Madison (FEMA Docket No.: Unincorporated areas of The Honorable Dale W. B-1460). Madison County (14-04- Strong, Chairman, Madison 7485P). County Board of Commissioners, 100 Northside Square, Huntsville, AL 35801. Shelby. (FEMA Docket No.: Unincorporated areas of The Honorable Lindsey B-1454). Shelby County (14-04- Allison, Chair, Shelby 4029P). County Commission, 454 Valley View Drive, Pelham, AL 35124. Arizona: Maricopa (FEMA Docket City of Phoenix (14-04- The Honorable Greg No.: B-1454). 2027P). Stanton, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. Santa Cruz (FEMA Docket Unincorporated areas of The Honorable John No.: B-1454). Santa Cruz County (14-09- Maynard, Chairman, Santa 3102P). Cruz County Board of Supervisors, 2150 North Congress Drive, Nogales, AZ 85621. California:Los Angeles (FEMA DocketCity of Los Angeles (14- The Honorable Eric No.: B-1454). 09-3226P). Garcetti, Mayor, City of Los Angeles, 200 North Spring Street, Suite 303, Los Angeles, CA 90015. Mendocino (FEMA Docket Unincorporated areas of The Honorable John No.: B-1454). Mendocino County (14-09- Pinches, Chairman, 3500P). Mendocino County Board of Supervisors, 501 Low Gap Road, Ukiah, CA 95482. Riverside (FEMA Docket City of Jurupa Valley The Honorable Frank No.: B-1454). (14-09-3381P). Johnston, Mayor, City of Jurupa Valley, 8304 Limonite Avenue, Suite M, Jurupa Valley, CA 92509. San Diego (FEMA Docket Unincorporated areas of The Honorable Dianne No.: B-1454). San Diego County, (14-09- Jacob, Chair, San Diego 3872P). County Board of Supervisors, 1600 Pacific Highway, San Diego, CA 92101. Colorado:Douglas (FEMA Docket No.:Town of Castle Rock (14- The Honorable Paul B-1454). 08-1036P). Donahue, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104. Douglas (FEMA Docket No.: Unincorporated areas of The Honorable Roger B-1454). Douglas County (14-08- Partridge, Chairman, 1036P). Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104.El Paso (FEMA Docket No.:City of Colorado Springs The HonorableSteve Bach , B-1454). (14-08-0534P). Mayor, City of Colorado Springs, 30 South Nevada Avenue, Colorado Springs, CO 80903.El Paso (FEMA Docket No.:Town of Monument (14-08- The Honorable Rafael B-1454). 0567P). Dominguez, Mayor, Town of Monument, 645 Beacon Lite Road, Monument, CO 80132. El Paso (FEMA Docket No.: Unincorporated areas of The Honorable Dennis B-1454). El Paso County (14-08- Hisey, Chairman, El Paso 0534P). County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903. El Paso (FEMA Docket No.: Unincorporated areas of The Honorable Dennis B-1454). El Paso County (14-08- Hisey, Chairman, El Paso 0567P). County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903. Florida: Charlotte (FEMA Docket Unincorporated areas of The Honorable Ken No.: B-1454). Charlotte County (14-04- Doherty, Chairman, 7742P). Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. Lee (FEMA Docket No.: B- Unincorporated areas of The Honorable Larry 1464). Lee County (14-04-6406P). Kiker, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902. Georgia: Lee (FEMA Docket No.: B- Unincorporated areas of The Honorable Rick 1454). Lee County (14-04-0919P). Muggridge, Chairman, Lee County Board of Commissioners, 110 Starkville Avenue North, Leesburg, GA 31763. Worth (FEMA Docket No.: Unincorporated areas of The Honorable Mike Cosby, B-1454). Worth County (14-04- Chairman, Worth County 0919P). Board of Commissioners, 201 North Main Street, Sylvester, GA 31791. Hawaii: Hawaii (FEMA Docket No.: Hawaii County (14-09- The Honorable William P. B-1464). 1104P). Kenoi, Mayor, Hawaii County, 25 Aupuni Steet, Hilo, HI 96720. Hawaii (FEMA Docket No.: Hawaii County (14-09- The Honorable William P. B-1454). 2534P). Kenoi, Mayor, Hawaii County, 25 Aupuni Steet, Hilo, HI 96720. Nevada: Clark (FEMA Docket No.: City of Boulder City (14- The Honorable Roger B-1460). 09-1535P). Tobler, Mayor, City of Boulder City, 401 California Avenue, Boulder City, NV 89005. Clark (FEMA Docket No.: City of Henderson (14-09- The Honorable Andy A. B-1454). 2535P). Hafen, Mayor, City of Henderson, P.O. Box 95050, Henderson, NV 89009. Clark (FEMA Docket No.: Unincorporated areas of The Honorable Steve B-1460). Clark County (14-09- Sisolak, Chairman, Clark 2584P). County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155. Elko (FEMA Docket No.: B- City of Elko (14-09- The Honorable Chris J. 1454). 3720P). Johnson, Mayor, City of Elko, 1751 College Avenue, Elko, NV 89801. North Carolina: Columbus (FEMA Docket Unincorporated areas of Mr. William S. Clark, No.: B-1464). Columbus County (14-04- Manager, Columbus County, 2787P). 111 Washington Street, Whiteville, NC 28472. Graham (FEMA Docket No.: Unincorporated areas of Mr. Greg Cable, Manager, B-1454). Graham County (14-04- Graham County, 12 North 1210P). Main Street, Robbinsville, NC 28771. Guilford (FEMA Docket City of High Point (14- The Honorable William No.: B-1442). 04-2188P). Bencini, Jr., Mayor, City of High Point, 211 South Hamilton Street, High Point, NC 27260.Mecklenburg (FEMA DocketCity of Charlotte (14-04- The Honorable Daniel No.: B-1464). 4804P). Clodfelter, Mayor, City of Charlotte, 600 East 4th Street, Charlotte, NC 28202.Mecklenburg (FEMA DocketCity of Charlotte (14-04- The Honorable Daniel No.: B-1460). 8637P). Clodfelter, Mayor, City of Charlotte, 600 East 4th Street, Charlotte, NC 28202. South Carolina: Charleston (FEMA Docket Town of Hollywood (14-04- The Honorable Jacquelyn No.: B-1454). 2513P). S. Heyward, Mayor, Town of Hollywood, P.O. Box 519, Hollywood, SC 29449. Charleston (FEMA Docket Town of Ravenel (14-04- The Honorable Opal N. No.: B-1454). 2514P). Baldwin, Mayor, Town of Ravenel, 5962 Highway 165, Suite 100, Ravenel, SC 29470. Charleston (FEMA Docket Unincorporated areas of The Honorable Teddie E. No.: B-1454). Charleston County (14-04- Pryor, Sr., Chairman, 2513P). Charleston County Council, 4045 Bridge View Drive, North Charleston, SC 29405. Charleston (FEMA Docket Unincorporated areas of The Honorable Teddie E. No.: B-1454). Charleston County (14-04- Pryor, Sr., Chairman, 2514P). Charleston County Council, 4045 Bridge View Drive, North Charleston, SC 29405. Charleston (FEMA Docket Unincorporated areas of The Honorable Teddie E. No.: B-1454). Charleston County (14-04- Pryor, Sr., Chairman, 3481P). Charleston County Council, 4045 Bridge View Drive, North Charleston, SC 29405. Utah: Davis (FEMA Docket No.: City of Kaysville (14-08- The Honorable Steve A. B-1454). 0888P). Hiatt, Mayor, City of Kaysville, 23 East Center Street, Kaysville, UT 84037.
State and county Community map repository Effective Community date of No. modification Alabama: Colbert (FEMA Docket No.: City Hall, 2010 East Feb. 2, 2015 01010047 B-1460). Avalon Avenue, Muscle Shoals, AL 35661. Madison (FEMA Docket No.: Madison County Public Feb. 19, 2015 010151 B-1460). Works Department, 266-C Shields Road, Huntsville, AL 35811. Shelby. (FEMA Docket No.: Shelby County Engineer's Feb. 19, 2015 010191 B-1454). Office, 506 Highway 70, Columbiana, AL 35051. Arizona: Maricopa (FEMA Docket Street Transportation Jan. 29, 2015 040051 No.: B-1454). Department, 200 Washington Street, 5th Floor, Phoenix, AZ 85003. Santa Cruz (FEMA Docket Santa Cruz County Flood Feb. 2, 2015 040090 No.: B-1454). Control District, 2150 North Congress Drive, Nogales, AZ 85621. California: Los Angeles (FEMA Docket Public Works Department, Feb. 9, 2015 060137 No.: B-1454). 1149 South Broadway, Suite 810, Los Angeles, CA 90015. Mendocino (FEMA Docket The Honorable John Jan. 29, 2015 060183 No.: B-1454). Pinches, Chairman, Mendocino County Board of Supervisors, 501 Low Gap Road, Ukiah, CA 95482. Riverside (FEMA Docket City Hall, 8304 Limonite Feb. 9, 2015 060286 No.: B-1454). Avenue, Suite M, Jurupa Valley, CA 92509. San Diego (FEMA Docket San Diego County Feb. 19, 2015 060284 No.: B-1454). Department of Public Works, Flood Control Division, 5510 Overland Avenue, Suite 410, San Diego, CA 92123. Colorado: Douglas (FEMA Docket No.: Utilities Department, 175 Jan. 30, 2015 080050 B-1454). Kellogg Court, Castle Rock, CO 80109. Douglas (FEMA Docket No.: The Honorable Roger Jan. 30, 2015 080049 B-1454). Partridge, Chairman, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104. El Paso (FEMA Docket No.: City Administration, 30 Jan. 29, 2015 080060 B-1454). South Nevada Avenue, Colorado Springs, CO 80903. El Paso (FEMA Docket No.: Town Hall, 645 Beacon Feb. 19, 2015 080064 B-1454). Lite Road, Monument, CO 80132. El Paso (FEMA Docket No.: El Paso County Jan. 29, 2015 080059 B-1454). Administrator, 2880 International Circle, Colorado Springs, CO 80910. El Paso (FEMA Docket No.: El Paso County Feb. 19, 2015 080059 B-1454). Administrator, 2880 International Circle, Colorado Springs, CO 80910. Florida: Charlotte (FEMA Docket Charlotte County Jan. 29, 2015 120061 No.: B-1454). Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948. Lee (FEMA Docket No.: B- Lee County Community Jan. 15, 2015 125124 1464). Development Department, 1500 Monroe Street, Fort Myers, FL 33901. Georgia: Lee (FEMA Docket No.: B- Lee County Courthouse, Feb. 19, 2015 130122 1454). 104 Leslie Highway, Leesburg, GA 31763. Worth (FEMA Docket No.: Worth County Courthouse, Feb. 19, 2015 130196 B-1454). 201 North Main Street, Sylvester, GA 31791. Hawaii: Hawaii (FEMA Docket No.: Hawaii County Department Jan. 26, 2015 155166 B-1464). of Public Works, 101 Pauahi Street, Suite 7, Hilo, HI 96720. Hawaii (FEMA Docket No.: Hawaii County Department Feb. 9, 2015 155166 B-1454). of Public Works, 101 Pauahi Street, Suite 7, Hilo, HI 96720. Nevada: Clark (FEMA Docket No.: Engineering Department, Feb. 19, 2015 320004 B-1460). 401 California Avenue, Boulder City, NV 89005. Clark (FEMA Docket No.: Public Works Department, Feb. 2, 2015 320005 B-1454). 240 Water Street, Henderson, NV 89015. Clark (FEMA Docket No.: Clark County Public Works Feb. 19, 2015 320003 B-1460). Department, 500 Grand Central Parkway, Las Vegas, NV 89155. Elko (FEMA Docket No.: B- Engineering Department, Feb. 5, 2015 320010 1454). 1751 College Avenue, Elko, NV 89801. North Carolina: Columbus (FEMA Docket Columbus County Building Feb. 20, 2015 370305 No.: B-1464). Inspections Office, 306 Jefferson Street, Whiteville, NC 28472. Graham (FEMA Docket No.: Graham County Emergency Jan. 30, 2015 370105 B-1454). Management Services Department, 70 West Fort Hill Road, Robbinsville, NC 28771. Guilford (FEMA Docket Engineering Services Nov. 27, 2014 370113 No.: B-1442). Department, 211 South Hamilton Street, High Point, NC 27260. Mecklenburg (FEMA Docket Mecklenburg County Storm Feb. 24, 2015 370159 No.: B-1464). Water Services Division, 700 North Tyron Street, Charlotte, NC 28202. Mecklenburg (FEMA Docket Mecklenburg County Storm Feb. 19, 2015 370159 No.: B-1460). Water Services Division, 700 North Tryon Street, Charlotte, NC 28202. South Carolina: Charleston (FEMA Docket Town Hall, 6316 Highway Feb. 2, 2015 450037 No.: B-1454). 162, Hollywood, SC 29449. Charleston (FEMA Docket Town Hall, 5962 Highway Feb. 2, 2015 450043 No.: B-1454). 165, Suite 100, Ravenel, SC 29470. Charleston (FEMA Docket Charleston County Feb. 2, 2015 455413 No.: B-1454). Building Inspection Services Department, 4045 Bridge View Drive, North Charleston, SC 29405. Charleston (FEMA Docket Charleston County Feb. 2, 2015 455413 No.: B-1454). Building Inspection Services Department, 4045 Bridge View Drive, North Charleston, SC 29405. Charleston (FEMA Docket Charleston County Feb. 2, 2015 455413 No.: B-1454). Building Inspection Services Department, 4045 Bridge View Drive, North Charleston, SC 29405. Utah: Davis (FEMA Docket No.: City Hall, 23 East Center Feb. 13, 2015 490046 B-1454). Street, Kaysville, UT 84037.
[FR Doc. 2015-11973 Filed 5-15-15;
BILLING CODE 9110-12-P


Advisor News
- RICKETTS RECAPS 2025, A YEAR OF DELIVERING WINS FOR NEBRASKANS
- 5 things I wish I knew before leaving my broker-dealer
- Global economic growth will moderate as the labor force shrinks
- Estate planning during the great wealth transfer
- Main Street families need trusted financial guidance to navigate the new Trump Accounts
More Advisor NewsAnnuity News
- Product understanding will drive the future of insurance
- Prudential launches FlexGuard 2.0 RILA
- Lincoln Financial Introduces First Capital Group ETF Strategy for Fixed Indexed Annuities
- Iowa defends Athene pension risk transfer deal in Lockheed Martin lawsuit
- Pension buy-in sales up, PRT sales down in mixed Q3, LIMRA reports
More Annuity NewsHealth/Employee Benefits News
Life Insurance News
- The 2025-2026 risk agenda for insurers
- Jackson Names Alison Reed Head of Distribution
- Consumer group calls on life insurers to improve flexible premium policy practices
- Best’s Market Segment Report: Hong Kong’s Non-Life Insurance Segment Shows Growth and Resilience Amid Market Challenges
- Product understanding will drive the future of insurance
More Life Insurance News