80_FR_66227
Page Range | 66019-66022 | |
FR Document | 2015-27472 |
[Federal Register Volume 80, Number 208 (Wednesday, October 28, 2015)] [Notices] [Pages 66019-66022] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2015-27472] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2015-0001] Changes in Flood Hazard Determinations 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. 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) [email protected]; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html. 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 [[Page 66020]] 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.'') Dated: October 8, 2015. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive officer of Community map Effective date of Community State and county Location and case No. community repository modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arkansas: Drew (FEMA Docket No.: B-1516) City of Monticello The Honorable Zackery City Hall, 203 West Aug. 13, 2015................ 050074 (14-06-3181P). Tucker, Mayor, City of Gaines Street, Monticello, P.O. Box 505, Monticello, AR 71655. Monticello, AR 71657. Drew (FEMA Docket No.: B-1516) Unincorporated areas The Honorable Robert Akin, Drew County Aug. 13, 2015................ 050430 of Drew County (14- Drew County Judge, 210 Courthouse, 210 06-3181P). South Main Street, South Main Street, Monticello, AR 71655. Monticello, AR 71655. Arizona: Pima (FEMA Docket No.: B-1526) Town of Marana (14-09- The Honorable Gilbert Town Hall, 11555 West Aug. 24, 2015................ 040118 3997P). Davidson, Manager, Town Civic Center Drive, of Marana, 11555 West Marana, AZ 85653. Civic Center Drive, Marana, AZ 85653. Pima (FEMA Docket No.: B-1526) Unincorporated areas The Honorable Sharon Pima County Flood Aug. 24, 2015................ 040073 of Pima County (14- Bronson, Chair, Pima Control District, 97 09-3997P). County Board of East Congress Supervisors, 130 West Street, 3rd Floor, Congress Street, 11th Tucson, AZ 85701. Floor, Tucson, AZ 85701. Colorado: Eagle (FEMA Docket No.: B- Unincorporated areas The Honorable Kathy Eagle County Building Aug. 7, 2015................. 080051 1514). of Eagle County (14- Chandler-Henry, Chair, and Engineering 08-1086P). Eagle County Board of Department, 500 Commissioners, P.O. Box Broadway Street, 850, Eagle, CO 81631. Eagle, CO 81631. Fremont (FEMA Docket No.: B- City of Canon City The Honorable Tony Greer, City Hall, 128 Main Aug. 3, 2015................. 080068 1514). (14-08-0930P). Mayor, City of Canon Street, Canon City, City, 901 Main Street, CO 81212. Canon City, CO 81212. Fremont (FEMA Docket No.: B- Unincorporated areas The Honorable Ed Norden, Fremont County Aug. 3, 2015................. 080067 1514). of Fremont County Chairman, Fremont County Administrator, 615 (14-08-0930P). Board of Commissioners, Macon Avenue, Canon 615 Macon Avenue, Room City, CO 81212. 105, Canon City, CO 81212. Florida: Bay (FEMA Docket No.: B-1522). Unincorporated areas The Honorable Robert Bay County Government Aug. 24, 2015................ 120004 of Bay County (15-04- Majka, Jr., Bay County Offices, 707 Jenks 1287P). Manager, 840 West 11th Avenue, Suite B, Street, Panama City, FL Panama City, FL 32401. 32401. Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Truex, Charlotte County Aug. 24, 2015................ 120061 1522). of Charlotte County Chairman, Charlotte Community (15-04-3689P). County Board of Development Commissioners, 18500 Department, 18500 Murdock Circle, Port Murdock Circle, Port Charlotte, FL 33948. Charlotte, FL 33948. Collier (FEMA Docket No.: B- City of Naples (15-04- The Honorable John Sorrey, City Hall, 735 8th Aug. 24, 2015................ 125130 1522). 4054P). III, 735 8th Street Street South, South, Naples, FL 34102. Naples, FL 34102. Lee (FEMA Docket No.: B-1522). Unincorporated areas The Honorable Brian Lee County Community Aug. 20, 2015................ 125124 of Lee County (14-04- Hamman, Chairman, Lee Development 5866P). County Board of Department, 1500 Commissioners, P.O. Box Monroe Street,, 2nd 398, Fort Myers, FL 33902. Floor, Fort Myers, FL 33901. Lee (FEMA Docket No.: B-1514). Unincorporated areas The Honorable Brian Lee County Community Jul. 31, 2015................ 125124 of Lee County (15-04- Hamman, Chairman, Lee Development 2532P). County Board of Department, 1500 Commissioners, P.O. Box Monroe Street,, 2nd 398, Fort Myers, FL 33902. Floor, Fort Myers, FL 33901. Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Betsy Benac, Manatee County Jul. 3, 2015................. 120153 1526). of Manatee County Chair, Manatee County Building and (14-04-A642P). Board of Comminssioners, Development Services P.O. Box 1000, Bradenton, Department, 1112 FL 34206. Mantee Avenue West, Bradenton, FL 34205. Monroe (FEMA Docket No.: B- City of Key West (15- The Honorable Craig Cates, Planning Department, Aug. 24, 2015................ 120168 1522). 04-1481P). Mayor, City of Key West, 605A Simonton 3126 Flagler Avenue, Key Street, Key West, FL West, FL 33040. 33040. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Danny Department of Aug. 24, 2015................ 125129 1522). of Monroe County (15- Kolhage, Mayor, Monroe Planning and 04-2332P). County, 1100 Simonton Environmental Street, Key West, FL Resources, 2798 33040. Overseas Highway, Marathon FL 33050. Monroe (FEMA Docket No.: B- Unincorporated Areas The Honorable Danny Department of Aug. 24, 2015................ 125129 1522). of Monroe County (15- Kolhage, Mayor, Monroe Planning and 04-2377P). County, 1100 Simonton Environmental Street, Key West, FL Resources, 2798 33040. Overseas Highway, Marathon FL 33050. [[Page 66021]] Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Danny Department of Aug. 24, 2015................ 125129 1522). of Monroe County (15- Kolhage, Mayor, Monroe Planning and 04-2859P). County, 1100 Simonton Environmental Street, Key West, FL Resources, 2798 33040. Overseas Highway, Marathon FL 33050. Orange (FEMA Docket No.: B- City of Orlando (15- The Honorable Buddy Dyer, City Hall, 400 South Aug. 24, 2015................ 120186 1522). 04-1669P). Mayor, City of Orlando, Orange Avenue, City Hall, 400 South Orlando, FL 32802. Orange Avenue, Orlando, FL 32802. Orange (FEMA Docket No.: B- City of Orlando (15- The Honorable Buddy Dyer, City Hall, 400 South Aug. 24, 2015................ 120186 1522). 04-4657X). Mayor, City of Orlando, Orange Avenue, City Hall, 400 South Orlando, FL 32802. Orange Avenue, Orlando, FL 32802. St. Johns (FEMA Docket No.: B- Unincorporated areas The Honorable Rachael L. St. Johns County, Aug. 25, 2015................ 125147 1522). of St. Johns County Bennett, Chair, St. Johns Administration (15-04-2346P). County Board of Building, 4040 Lewis Commissioners, 500 San Speedway, St. Sebastian View, St. Augustine, FL 32084. Augustine, FL 32084. Maryland: Frederick (FEMA Docket Unincorporated areas The Honorable Jan H. Public Works Aug. 31, 2015................ 240027 No.: B-1526). of Frederick County Gardner, Frederick County Department, 355 (15-03-0484P). Executive, 12 East Church Montevue Lane, Suite Street, Frederick, MD 200, Frederick, MD 21701. 21702. New Mexico: Eddy (FEMA Docket No.: City of Carlsbad (14- The Honorable Dale W. City Hall, 101 North Aug. 28, 2015................ 350017 B-1526). 06-4548P). Janway, Mayor, City of Halagueno Street, Carlsbad, P.O. Box 1569, Carlsbad, NM 88220. Carlsbad, NM 88221. North Carolina: Guilford (FEMA Docket No.: B- City of Greensboro The Honorable Nancy Central Library, 219 Jan. 9, 2015................. 375351 1448). (14-04-2255P). Vaughan, Mayor, City of North Church Street, Greensboro, P.O. Box Greensboro, NC 27401. 3136, Greensboro, NC 27402. Pitt (FEMA Docket No.: B-1526) City of Greenville The Honorable Allen M. City Hall, 200 West Aug. 26, 2015................ 370191 (15-04-3563P). Thomas, Mayor, City of 5th Street, Greenville, 200 West 5th Greenville, NC 27834. Street, Greenville, NC 27834. Pitt (FEMA Docket No.: B-1526) Unincorporated areas The Honorable Glen Webb, Pitt County Planning Aug. 26, 2015................ 370372 of Pitt County (15- Chairman, Pitt County Department, 1717 04-3563P). Board of Commissioners, West 5th Street, 1717 West 5th Street, Greenville, NC 27834. Greenville, NC 27834. Wayne (FEMA Docket No.: B- City of Goldsboro (15- The Honorable Alfonzo Engineering Aug. 25, 2015................ 370255 1526). 04-2620P). King, Mayor, City of Department, 200 Goldsboro, P.O. Drawer A, North Center Street, Goldsboro, NC 27533. Goldsboro, NC 27530. Pennsylvania: Luzerne (FEMA Docket Borough of Dallas (14- The Honorable Lee W. Administration Aug. 20, 2015................ 421825 No.: B-1516). 03-0189P). Eckert, President, Building, 25 Main Borough of Dallas Street, Dallas, PA Council, 25 Main Street, 18612. Dallas, PA 18612. South Carolina: Oconee (FEMA Unincorporated areas The Honorable Wayne Oconee County Aug. 21, 2015................ 450157 Docket No.: B-1522). of Oconee County (15- McCall, Chairman, Oconee Administrator, 415 04-2201P). County Council, 260 South Pine Street, Mountain Springs Road, Walhalla, SC 29691. West Union, SC 29696. Texas: Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Ivy R. Transportation and Aug. 19, 2015................ 480045 1516). (15-06-1148P). Taylor, Mayor, City of Capital Improvements San Antonio, P.O. Box Department, Storm 839966, San Antonio, TX Water Division, 1901 78283. South Alamo Street, 2nd Floor, San Antonio, TX 78283. Brazoria (FEMA Docket No.: B- City of Pearland (14- The Honorable Tom Reid, City Hall Annex, 3523 Jul. 31, 2015................ 480077 1516). 06-3203P). Mayor, City of Pearland, Liberty Drive, 3519 Liberty Drive, Pearland, TX 77581. Pearland, TX 77581. Dallas (FEMA Docket No.: B- City of Carrollton The Honorable Leonard Engineering Aug. 24, 2015................ 480167 1522). (15-06-1351P). Martin, Manager, City of Department, 1945 Carrollton, 1945 East East Jackson Road, Jackson Road, Carrollton, Carrollton, TX 75006. TX 75006. Denton (FEMA Docket No.: B- City of Highland The Honorable Charlotte City Hall, 1000 Aug. 6, 2015................. 481105 1516). Village (14-06- Wilcox, Mayor, City of Highland Village 4109P). Highland Village, 1000 Road, Highland Highland Village Road, Village, TX 75077. Highland Village, TX 75077. Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward M. Harris County Permit Aug. 26, 2015................ 480287 1522). of Harris County (15- Emmett, Harris County Office, 10555 06-0175P). Judge, 1001 Preston Northwest Freeway, Street, Suite 911, Suite 120, Houston, Houston, TX 77002. TX 77092. Hays (FEMA Docket No.: B-1516) City of San Marcos The Honorable Daniel Permit Center, 630 Aug. 5, 2015................. 485505 (14-06-1023P). Guerrero, Mayor, City of East Hopkins Street, San Marcos, 630 East San Marcos, TX 78666. Hopkins Street, San Marcos, TX 78666. Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Betsy Price, City Hall, 1000 Aug. 3, 2015................. 480596 1522). (14-06-3506P). Mayor, City of Fort Throckmorton Street, Worth, 1000 Throckmorton Fort Worth, TX 76102. Street, Fort Worth, TX 76102. Tarrant (FEMA Docket No.: B- City of North The Honorable Oscar City Hall, 7301 Aug. 5, 2015................. 480607 1526). Richland Hills (14- Trevino, Jr., P.E., Northeast Loop 820, 06-2312P). Mayor, City of North North Richland Richland Hills, 7301 Hills, TX 76180. Northeast Loop 820, North Richland Hills, TX, 76180. Travis (FEMA Docket No.: B- City of Pflugerville The Honorable Brandon Planning Department, Aug. 27, 2015................ 481028 1526). (14-06-4534P). Wade, Manager, City of 201-B East Pecan Pflugerville, P.O. Box Street, 589, Pflugerville, TX Pflugerville, TX 78691. 78691. Walker (FEMA Docket No.: B- City of Huntsville The Honorable Mac Engineering Aug. 27, 2015................ 480639 1522). (14-06-3819P). Woodward, Mayor, City of Department, 448 Huntsville, 1212 Avenue State Highway 75 M, Huntsville, TX 77340. North, Huntsville, TX 77340. Utah: [[Page 66022]] Salt Lake (FEMA Docket No.: B- City of West Jordan The Honorable Kim V. City Hall, 8000 South Aug. 24, 2015................ 490108 1522). (14-08-1329P). Rolfe, Mayor, City of Redwood Road, West West Jordan, 8000 South Jordan, UT 84088. Redwood Road, West Jordan, UT 84088. Weber (FEMA Docket No.: B- City of North Ogden The Honorable Brent City Hall, 505 East Aug. 24, 2015................ 490214 1522). (14-08-1297P). Taylor, Mayor, City of 2600 North, North North Ogden, 505 East Ogden, UT 84414. 2600 North, North Ogden, UT 84414. Weber (FEMA Docket No.: B- Unincorporated areas The Honorable Kerry Weber County Aug. 24, 2015................ 490187 1522). of Weber County (14- Gibson, Chairman, Weber Government Building, 08-1297P). County Commission, 2380 2380 Washington Washington Boulevard, Boulevard, Ogden, UT Suite 360, Ogden, UT 84401. 84401. Virginia: Fauquier (FEMA Docket Unincorporated areas Mr. Paul McCulla, Fauquier Fauquier County Jul 30, 2015................. 510055 No.: B-1516). of Fauquier County County Administrator, 10 Zoning and (14-03-2615P). Hotel Street, Suite 204, Development Services Warrenton, VA 20186. Department, 29 Ashby Street, Suite 310, Warrenton, VA 20186. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2015-27472 Filed 10-27-15; 8:45 am] BILLING CODE 9110-12-P
Category | Regulatory Information | |
Collection | Federal Register | |
sudoc Class | AE 2.7: GS 4.107: AE 2.106: | |
Publisher | Office of the Federal Register, National Archives and Records Administration | |
Section | Notices | |
Action | Final Notice. | |
Dates | The effective date for each LOMR is indicated in the table below. | |
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) [email protected]; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html. | |
FR Citation | 80 FR 66019 |