This document is scheduled to be published in the Federal Register on 06/09/2015 and available online at http://federalregister.gov/a/2015-14012, and on FDsys.gov
1
DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1519] Changes in Flood Hazard Determinations 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
2 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. 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 (e-mail)
[email protected]; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html. 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
3 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.
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.”) Dated: May 21, 2015.
Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
Billing Code 9110-12-P
5
State and county
Location and case No.
Chief executive officer of community
Community map repository
Online location of letter of map revision
Effective date of modification
Community No.
Arizona: Gila.
City of Globe (15-09-0719P).
The Honorable Terence O. Wheeler Mayor, City of Globe 150 North Pine Street Globe, AZ 85501.
150 North Pine Street Globe, AZ 85501.
http://www.msc.fema. gov/lomc.
Aug. 27, 2015
040029
Arizona: Gila.
Unincorporated areas of Gila County (15-09-0719P).
The Honorable Michael A. Pastor Chairman, Gila County Board of Supervisors Gila County Courthouse 1400 East Ash Street Globe, AZ 85501.
Gila County Courthouse 1400 East Ash Street Globe, AZ 85501.
http://www.msc.fema. gov/lomc.
Aug. 27, 2015
040028
Arizona: Maricopa.
City of Goodyear (14-09-4544P).
The Honorable Georgia Lord Mayor, City of Goodyear 190 North Litchfield Road Goodyear, AZ 85338.
City Hall 190 North Litchfield Road Goodyear, AZ 85338.
http://www.msc.fema. gov/lomc.
Aug. 28, 2015
040046
Arizona: Maricopa.
City of Peoria (14-09-2988P).
The Honorable Cathy Carlat Mayor, City of Peoria 8401 West Monroe Street Peoria, AZ 85345.
City Hall 8401 West Monroe Street Peoria, AZ 85345.
http://www.msc.fema. gov/lomc.
Jul. 17, 2015
040050
Arizona: Maricopa.
City of Phoenix (15-09-0681P).
The Honorable Greg Stanton Mayor, City of Phoenix 200 West Washington Street Phoenix, AZ 85003.
Street Transportation Department 200 West Washington Street 5th Floor Phoenix, AZ 85345.
http://www.msc.fema. gov/lomc.
Jul. 31, 2015
040051
6
State and county
Location and case No.
Chief executive officer of community
Community map repository
Online location of letter of map revision
Effective date of modification
Community No.
Arizona: Maricopa.
City of Phoenix (15-09-0733P).
The Honorable Greg Stanton Mayor, City of Phoenix 200 West Washington Street Phoenix, AZ 85003.
Street Transportation Department 200 West Washington Street 5th Floor Phoenix, AZ 85003.
http://www.msc.fema. gov/lomc.
Aug. 6, 2015
040051
Arizona: Maricopa.
City of Surprise (14-09-3931P).
The Honorable Sharon Wolcott Mayor, City of Surprise 16000 North Civic Center Plaza Surprise, AZ 85374.
Community Development Services 12425 West Bell Road Suite D-100 Surprise, AZ 85374.
http://www.msc.fema. gov/lomc.
Jul. 10, 2015
040053
Arizona: Maricopa.
Town of Buckeye (14-09-3809P).
The Honorable Jackie A. Meck Mayor, Town of Buckeye 530 East Monroe Avenue Buckeye, AZ 85326.
Town Hall 100 North Apache Street, Suite A Buckeye, AZ 85326.
http://www.msc.fema. gov/lomc.
Jun. 19, 2015
040039
Arizona: Maricopa.
Town of Buckeye (15-09-0487P).
The Honorable Jackie A. Meck Mayor, Town of Buckeye 530 East Monroe Avenue Buckeye, AZ 85326.
Town Hall 100 North Apache Street, Suite A Buckeye, AZ 85326.
http://www.msc.fema. gov/lomc.
Aug. 7, 2015
040039
Arizona: Maricopa.
Unincorporated areas of Maricopa County (14-093931P).
The Honorable Steve Chucri Chairman, Maricopa County Board of Supervisors 301 West Jefferson Street, 10th Floor Phoenix, AZ 85003.
Flood Control District of Maricopa County 2801 West Durango Street Phoenix, AZ 85009.
http://www.msc.fema. gov/lomc.
Jul. 10, 2015
040037
7
State and county
Location and case No.
Chief executive officer of community
Community map repository
Online location of letter of map revision
Effective date of modification
Community No.
Arizona: Maricopa.
Unincorporated areas of Maricopa County (14-093809P).
The Honorable Steve Chucri Chairman, Maricopa County Board of Supervisors 301 West Jefferson Street, 10th Floor Phoenix, AZ 85003.
Maricopa County Flood Control District 2801 West Durango Street Phoenix, AZ 85009.
http://www.msc.fema. gov/lomc.
Jun. 19, 2015
040037
Arizona: Maricopa.
Unincorporated areas of Maricopa County (15-090581P).
Jul. 17, 2015
040037
Unincorporated areas of Maricopa County (14-094544P).
Flood Control District of Maricopa County 2801 West Durango Street Phoenix, AZ 85009. Flood Control District of Maricopa County 2801 West Durango Street Phoenix, AZ 85009.
http://www.msc.fema. gov/lomc.
Arizona: Maricopa.
The Honorable Denny Barney Chairman, Maricopa County Board of Supervisors 301 West Jefferson Street Phoenix, AZ 85003. The Honorable Steve Chucri Chairman, Maricopa County Board of Supervisors 301 West Jefferson Street, 10th Floor Phoenix, AZ 85003.
http://www.msc.fema. gov/lomc.
Aug. 28, 2015
040037
Arizona: Maricopa.
Unincorporated areas of Maricopa County (14-092988P).
The Honorable Denny Barney Chairman, Maricopa County Board of Supervisors 301 West Jefferson Street, 10th Floor Phoenix, AZ 85003.
Flood Control District of Maricopa County 2801 West Durango Street Phoenix, AZ 85009.
http://www.msc.fema. gov/lomc.
Jul. 17, 2015
040037
Arizona: Mohave.
Unincorporated areas of Mohave County (15-09-1030P).
The Honorable Steven C. Moss Chairman, Mohave County Board of Supervisors 700 West Beale Street Kingman, AZ 86402.
City Administration Building 700 West Beale Street Kingman, AZ 86401.
http://www.msc.fema. gov/lomc.
Aug. 25, 2015
040058
8
State and county
Location and case No.
Chief executive officer of community
Community map repository
Online location of letter of map revision
Effective date of modification
Community No.
Arizona: Pima.
Town of Oro Valley (14-09-4165P).
The Honorable Satish Hiremath Mayor, Town of Oro Valley 11000 North La Canada Drive Oro Valley, AZ 85737.
Planning and Zoning Department 11000 North La Canada Drive Oro Valley, AZ 85737.
http://www.msc.fema. gov/lomc.
Aug. 10, 2015
040109
Arizona: Pima.
Unincorporated areas of Pima County (15-09-0406P).
The Honorable Sharon Bronson Chair, Pima County Board of Supervisors 130 West Congress Street, 11th Floor Tucson, AZ 85701.
Pima County Flood Control District 97 East Congress Street, 3rd Floor Tucson, AZ 85701.
http://www.msc.fema. gov/lomc.
Aug. 19, 2015
040073
Arizona: Pinal.
City of Maricopa (15-09-0819P).
The Honorable Christian Price Mayor, City of Maricopa 39700 West Civic Center Plaza Maricopa, AZ 85138.
City Hall 45145 West Madison Avenue Maricopa, AZ 85139.
http://www.msc.fema. gov/lomc.
Aug. 21, 2015
040052
Arizona: Pinal.
Town of Florence (15-09-0025P).
The Honorable Tom J. Rankin Mayor, Town of Florence P. O. Box 2670 Florence, AZ 85132.
Department of Public Works 425 East Ruggles Florence, AZ 85132.
http://www.msc.fema. gov/lomc.
Jul. 10, 2015
040084
Arizona: Pinal.
Town of Florence (15-09-0582P).
The Honorable Tom J. Rankin Mayor, Town of Florence P. O. Box 2670 Florence, AZ 85132.
Department of Public Works 425 East Ruggles Florence, AZ 85132.
http://www.msc.fema. gov/lomc.
Aug. 28, 2015
040084
9
State and county
Location and case No.
Chief executive officer of community
Community map repository
Online location of letter of map revision
Effective date of modification
Community No.
Arizona: Pinal.
Unincorporated areas of Pinal County (15-09-0025P).
The Honorable Cherly Chase Chair, Pinal County Board of Supervisors P. O. Box 827 Florence, AZ 85132.
Pinal County Engineering Department 31 North Pinal Street Building F Florence, AZ 85132.
http://www.msc.fema. gov/lomc.
Jul. 10, 2015
040077
Arizona: Yavapai.
City of Cottonwood (14-09-4202P).
The Honorable Diane Joens Mayor, City of Cottonwood 827 North Main Street Cottonwood, AZ 86326.
Public Works Department 1490 West Mingus Avenue Cottonwood, AZ 86326.
http://www.msc.fema. gov/lomc.
Aug. 20, 2015
040096
California: Kern.
City of Shafter (15-09-0191P).
The Honorable Cathy Prout Mayor, City of Shafter 336 Pacific Avenue Shafter, CA 93263.
City Services 336 Pacific Avenue Shafter, CA 93263.
http://www.msc.fema. gov/lomc.
Jul. 16, 2015
060082
California: Placer.
City of Rocklin (15-09-0659P).
The Honorable George Magnuson Mayor, City of Rocklin 3970 Rocklin Road Rocklin, CA 95677.
Engineering Division 4081 Alvis Court Rocklin, CA 95677.
http://www.msc.fema. gov/lomc.
Aug. 21, 2015
060242
California: Riverside.
City of Murrieta (15-09-1205P).
The Honorable Harry Ramos Mayor, City of Murrieta 1 Town Square Murrieta, CA 92562.
Department of Public Works and Engineering One Town Square Murrieta, CA 92562.
http://www.msc.fema. gov/lomc.
Aug. 19, 2015
060751
California: Riverside.
City of Norco (15-09-0162P).
The Honorable Herb Higgins Mayor, City of Norco 2870 Clark Avenue Norco, CA 92860.
City Hall 2870 Clark Avenue Norco, CA 92860.
http://www.msc.fema. gov/lomc.
Jul. 3, 2015
060256
10
State and county
Location and case No.
Chief executive officer of community
Community map repository
Online location of letter of map revision
Effective date of modification
Community No.
California: San Bernardino.
City of San Bernardino (14-09-2935P).
The Honorable R. Carey Davis Mayor, City of San Bernardino 300 North D Street, 6th Floor San Bernardino, CA 92418.
Water Department 399 Chandler Place San Bernardino, CA 92408.
http://www.msc.fema. gov/lomc.
Aug. 24, 2015
060281
California: San Diego.
City of San Diego (14-09-3825P).
The Honorable Kevin L. Faulconer Mayor, City of San Diego 202 C Street, 11th Floor San Diego, CA 92101.
Development Services Center 1222 1st Avenue, 3rd Floor San Diego, CA 92101.
http://www.msc.fema. gov/lomc.
Jul. 17, 2015
060295
California: San Diego.
Unincorporated areas of San Diego County (14-09-4066P).
The Honorable Bill Horn Chairman, San Diego County Board of Supervisors 1600 Pacific Highway, Room 335 San Diego, CA 92101.
Department of Public Works Flood Control 5510 Overland Avenue, Suite 410 San Diego, CA 92123.
http://www.msc.fema. gov/lomc.
Aug. 21, 2015
060284
California: San Mateo.
City of Foster City (15-09-0526P).
The Honorable Art Kiesel Mayor, City of Foster City 610 Foster City Boulevard Foster City, CA 94404.
City Hall 610 Foster City Boulevard Foster City, CA 94404.
http://www.msc.fema. gov/lomc.
Aug. 6, 2015
060318
California: San Mateo.
City of San Mateo (15-09-0526P).
The Honorable Maureen Freschet Mayor, City of San Mateo 330 West 20th Avenue San Mateo, CA 94403.
City Hall 330 West 20th Avenue San Mateo, CA 94403.
http://www.msc.fema. gov/lomc.
Aug. 6, 2015
060328
11
State and county
Location and case No.
Chief executive officer of community
Community map repository
Online location of letter of map revision
Effective date of modification
Community No.
California: Ventura.
City of Ojai (14-09-1496P).
The Honorable Carlon Strobel Mayor, City of Ojai P. O. Box 1570 Ojai, CA 93024.
City Hall 401 South Ventura Street Ojai, CA 93024.
http://www.msc.fema. gov/lomc.
Jun. 29, 2015
060416
California: Ventura.
City of Oxnard (15-09-1117P).
The Honorable Timothy B. Flynn Mayor, City of Oxnard 305 West 3rd Street Oxnard, CA 93030.
Public Works/Development Services 305 West 3rd Street Oxnard, CA 93030.
http://www.msc.fema. gov/lomc.
Aug. 14, 2015
060417
California: Ventura.
City of Simi Valley (14-09-3759P).
The Honorable Bob Huber Mayor, City of Simi Valley 2929 Tapo Canyon Road Simi Valley, CA 93063.
Public Works Department 2929 Tapo Canyon Road Simi Valley, CA 93063.
http://www.msc.fema. gov/lomc.
Jul. 17, 2015
060421
California: Ventura.
City of Simi Valley (14-09-3760P).
The Honorable Bob Huber Mayor, City of Simi Valley 2929 Tapo Canyon Road Simi Valley, CA 93063.
Public Works Department 2929 Tapo Canyon Road Simi Valley, CA 93063.
http://www.msc.fema. gov/lomc.
Jul. 17, 2015
060421
California: Ventura.
Unincorporated areas of Ventura County (14-09-1496P).
The Honorable Steve Bennett Chairman, Ventura County Board of Supervisors 800 South Victoria Avenue Ventura, CA 93009.
Hall of Administration 800 South Victoria Avenue Ventura, CA 93009.
http://www.msc.fema. gov/lomc.
Jun. 29, 2015
060413
12
State and county
Location and case No.
Chief executive officer of community
Community map repository
Online location of letter of map revision
Effective date of modification
Community No.
California: Ventura.
Unincorporated areas of Ventura County (15-09-1117P).
The Honorable Kathy I. Long Chair, Venura County Board of Supervisors 800 South Victoria Avenue Ventura, CA 93009.
Ventura County Hall of Administration Public Works Agency: Permit Counter 800 South Victoria Avenue Ventura, CA 93009.
http://www.msc.fema. gov/lomc.
Aug. 14, 2015
060413
California: Ventura.
Unincorporated areas of Ventura County (14-09-3759P).
The Honorable Kathy I. Long Chair, Ventura County Board of Supervisors 800 South Victoria Avenue Ventura, CA 93009.
Ventura County Hall of Administration Public Works Agency: Permit Counter 800 South Victoria Avenue Ventura, CA 93009.
http://www.msc.fema. gov/lomc.
Jul. 17, 2015
060413
California: Ventura.
Unincorporated areas of Ventura County (14-09-3760P).
The Honorable Kathy I. Long Chair, Ventura County Board of Supervisors 800 South Victoria Avenue Ventura, CA 93009.
Ventura County Hall of Administration Public Works Agency: Permit Counter 800 South Victoria Avenue Ventura, CA 93009.
http://www.msc.fema. gov/lomc.
Jul. 17, 2015
060413
Nevada: Clark.
City of Henderson (15-09-0701P).
The Honorable Andy A. Hafen Mayor, City of Henderson 240 Water Street Henderson, NV 89015.
Public Works Department 240 Water Street Henderson, NV 89015.
http://www.msc.fema. gov/lomc.
Aug. 24, 2015
320005
13
Chief executive officer of community
Nevada: Clark.
City of Henderson (15-09-0720P).
The Honorable Andy A. Hafen Mayor, City of Henderson 240 Water Street Henderson, NV 89015.
Public Works Department 240 Water Street Henderson, NV 89015.
http://www.msc.fema. gov/lomc.
Aug. 24, 2015
320005
Nevada: Clark.
Unincorporated areas of Clark County (15-09-0720P).
The Honorable Steve Sisolak Chairman, Clark County Board of Commissioners 500 South Grand Central Parkway, 6th Floor Las Vegas, NV 89155.
Office of the Director of Public Works 500 Grand Central Parkway Las Vegas, NV 89155.
http://www.msc.fema. gov/lomc.
Aug. 24, 2015
320003
Nevada: Clark.
Unincorporated areas of Clark County (15-09-1167P).
The Honorable Steve Sisolak Chairman, Clark County Board of Commissioners 500 South Grand Central Parkway Las Vegas, NV 89155.
Office of the Director of Public Works 550 Grand Central Parkway Las Vegas, NV 89015.
http://www.msc.fema. gov/lomc.
Dec. 3, 2015
320003
Nevada: Douglas.
Unincorporated areas of Douglas County (15-09-0570P).
The Honorable Doug N. Johnson Chairman, Douglas County Board of Commissioners 1616 8th Street Minden, NV 89423.
Douglas County Public Works Department 1615 8th Street Minden, NV 89423.
http://www.msc.fema. gov/lomc.
Jul. 30, 2015
320008
Nevada: Washoe.
Unincorporated areas of Washoe County (14-09-3181P).
The Honorable Marsha Berkbigler Chair, Washoe County Board of Commissioners P. O. Box 11130 Reno, NV 89520.
Washoe County Administration Building Department of Public Works 1001 East Ninth Street Reno, NV 89512.
http://www.msc.fema. gov/lomc.
Jul. 31, 2015
320019
State and county
Community map repository
Online location of letter of map revision
Effective date of modification
Location and case No.
Community No.
14
[FR Doc. 2015-14012 Filed: 6/8/2015 08:45 am; Publication Date: 6/9/2015]