80_FR_67126
Page Range | 66916-66919 | |
FR Document | 2015-27760 |
[Federal Register Volume 80, Number 210 (Friday, October 30, 2015)] [Notices] [Pages 66916-66919] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2015-27760] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1545] 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 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 (email) Luis.Rodriguez3@fema.dhs.gov; 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 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.'') Dated: October 8, 2015. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [[Page 66917]] -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive Online location of State and county Location and case officer of Community map letter of map Effective date of Community No. community repository revision modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Alabama: Jefferson................... City of Birmingham The Honorable Planning and http:// Dec. 31, 2015........ 010116 (15-04-7923X). William A. Bell, Engineering www.msc.fema.gov/ Sr., Mayor, City Office, 710 North lomc. of Birmingham, 20th Street, 710 North 20th Birmingham, AL Street, 35203. Birmingham, AL 35203. Jefferson................... City of Mountain The Honorable City Hall, 3928 http:// Dec. 14, 2015........ 010128 Brook (15-04- Lawrence T. Oden, Montclair Road, www.msc.fema.gov/ 7923X). City of Mountain Mountain Brook, lomc. Brook, P.O. Box AL 35213. 130009, Mountain Brook, AL 35213. Shelby...................... Unincorporated The Honorable Rick Shelby County http:// Dec. 31, 2015........ 010191 areas of Shelby Shepherd, Engineer's www.msc.fema.gov/ County (15-04- Chairman, Shelby Office, 506 lomc. 4263P). County Board of Highway 70, Commissioners 200 Columbiana, AL West College 35051. Street, Columbiana, AL 35051. Colorado: Arapahoe.................... City of Centennial The Honorable Southeast Metro http:// Dec. 11, 2015........ 080315 (15-08-0299P). Cathy Noon, Stormwater www.msc.fema.gov/ Mayor, City of Authority, 7437 lomc. Centennial, 13133 South Fairplay East Arapahoe Street, Road, Centennial, Centennial, CO CO 80112. 80112. Arapahoe.................... City of Centennial The Honorable Southeast Metro http:// Dec. 28, 2015........ 080315 (15-08-0563P). Cathy Noon, Stormwater www.msc.fema.gov/ Mayor, City of Authority, 7437 lomc. Centennial, 13133 South Fairplay East Arapahoe Street, Road, Centennial, Centennial, CO CO 80112. 80112. Arapahoe.................... Unincorporated The Honorable Arapahoe County http:// Dec. 11, 2015........ 080011 areas of Arapahoe Nancy N. Sharpe, Public Works www.msc.fema.gov/ County, (15-08- Chair, Arapahoe Department, 6924 lomc. 0299P). County Board of South Lima Commissioners, Street, 5334 South Prince Centennial, CO Street, 80112. Littleton, CO 80166. Denver...................... City and County of The Honorable Department of http:// Dec. 28, 2015........ 080046 Denver (15-08- Michael Hancock, Public Works, 201 www.msc.fema.gov/ 0521P). Mayor, City and West Colfax lomc. County of Denver, Avenue, Denver, 1437 Bannock CO 80202. Street, Suite 350, Denver, CO 80202. Adams and Jefferson......... City of Westminster The Honorable Herb City Hall, 4800 http:// Nov. 27, 2015........ 080008 (15-08-0180P). Atchison, Mayor, West 92nd Avenue, www.msc.fema.gov/ City of Westminster, CO lomc. Westminster, 4800 80031. West 92nd Avenue, Westminster, CO 80031. Broomfield.................. City and County of The Honorable Engineering http:// Nov. 27, 2015........ 085073 Broomfield (15-08- Randy Ahrens, Department, 1 www.msc.fema.gov/ 0180P). Mayor, City and DesCombes Drive, lomc. County of Broomfield, CO Broomfield, 1 80020. DesCombes Drive, Broomfield, CO 80020. Jefferson................... City of Lakewood The Honorable Bob Public Works http:// Dec. 18, 2015........ 085075 (14-08-1263P). Murphy, Mayor, Department, 480 www.msc.fema.gov/ City of Lakewood, South Allison lomc. Lakewood Civic Parkway, Center South, 480 Lakewood, CO South Allison 80226. Parkway, Lakewood, CO 80226. Jefferson................... Unincorporated The Honorable Jefferson County http:// Dec. 18, 2015........ 080087 areas of Jefferson Casey Tighe, Department of www.msc.fema.gov/ County (14-08- Chairman, Planning and lomc. 1263P). Jefferson County Zoning, 100 Board of Jefferson County Commissioners, Parkway, Golden, 100 Jefferson CO 80419. County Parkway, Golden, CO 80419. Jefferson................... Unincorporated The Honorable Jefferson County http:// Nov. 27, 2015........ 080087 areas of Jefferson Casey Tighe, Department of www.msc.fema.gov/ County (15-08- Chairman, Planning and lomc. 0180P). Jefferson County Zoning, 100 Board of Jefferson County Commissioners, Parkway, Golden, 100 Jefferson CO 80419. County Parkway, Golden, CO 80419. Connecticut: Fairfield.......... City of Norwalk (15- The Honorable Planning and http:// Dec. 30, 2015........ 090012 01-1793P). Harry W. Rilling, Zoning www.msc.fema.gov/ Mayor, City of Department, 125 lomc. Norwalk, 125 East East Avenue, Avenue, Norwalk, Norwalk, CT 06856. CT 06856. Florida: [[Page 66918]] Charlotte................... Unincorporated The Honorable Bill Charlotte County http:// Dec. 31, 2015........ 120061 areas of Charlotte Truex, Chairman, Department of www.msc.fema.gov/ County (15-04- Charlotte County Community lomc. 4023P). Board of Development, Commissioners, 18500 Murdock 18500 Murdock Circle, Port Circle, Suite Charlotte, FL 536, Port 33948. Charlotte, FL 33948. Lee......................... Unincorporated The Honorable Lee County http:// Dec. 14, 2015........ 125124 areas of Lee Brian Hamman, Administration www.msc.fema.gov/ County (15-04- Chairman, Lee Office, 1700 lomc. 4830P). County Board of Monroe Street, Commissioners, 2nd Floor, Fort P.O. Box 398, Myers, FL 33902. Fort Myers, FL 33902. Miami-Dade.................. City of Sunny Isles The Honorable Building http:// Jan. 4, 2016......... 120688 Beach (15-04- George ``Bud'' Department, 18070 www.msc.fema.gov/ 7479X). Scholl, Mayor, Collins Ave., 3rd lomc. City of Sunny Floor, Sunny Isles Beach, Isles Beach, FL 18070 Collins 33160. Avenue, Sunny Isles Beach, FL 33160. Monroe...................... City of Key West The Honorable Planning http:// Aug. 20, 2015........ 120168 (15-04-0697P). Craig Cates, Department, 605A www.msc.fema.gov/ Mayor, City of Simonton Street, lomc. Key West, 3126 Key West, FL Flagler Avenue, 33040. Key West, FL 33040. Orange...................... Unincorporated The Honorable Orange County http:// Dec. 31, 2015........ 120179 areas of Orange Teresa Jacobs, Public Works www.msc.fema.gov/ County (15-04- Mayor, Orange Department, 4200 lomc. 2752P). County, 201 South South John Young Rosalind Avenue, Parkway, Orlando, 5th Floor, FL. 32839. Orlando, FL 32801. Orange...................... Unincorporated The Honorable Orange County http:// Dec. 24, 2015........ 120179 areas of Orange Teresa Jacobs, Public Works www.msc.fema.gov/ County (15-04- Mayor, Orange Department, 4200 lomc. 4919P). County, 201 South South John Young Rosalind Avenue, Parkway, Orlando, 5th Floor, FL. 32839. Orlando, FL 32801. St. Johns................... Unincorporated The Honorable St. Johns County http:// Dec. 14, 2015........ 125147 areas of St. Johns James K. Johns, Growth Management www.msc.fema.gov/ County (15-04- Chairman, St. Department, 4040 lomc. 5124P). Johns County Lewis Speedway, Board of St. Augustine, FL Commissioners, 32084. District 1, 500 San Sebastian View, St. Augustine, FL 32084. Walton...................... Unincorporated The Honorable Bill Walton County http:// Dec. 26, 2015........ 120317 areas of Walton Imfeld, Chairman, Planning and www.msc.fema.gov/ County (15-04- Walton County Development lomc. 4766P). Board of Services Commissioners, Department, 31 6570 U.S. Highway Coastal Centre 90 West, DeFuniak Boulevard, Santa Springs, FL 32433. Rosa Beach, FL 32459. Georgia: Forsyth................ Unincorporated The Honorable R.J. Forsyth County http:// Nov. 19, 2015........ 130312 areas of Forsyth (Pete) Amos, Department of www.msc.fema.gov/ County (15-04- Chairman, Forsyth Engineering, 110 lomc. 0696P). County Board of East Main Street, Commissioners, Suite 120, 110 East Main Cumming, GA 30040. Street, Suite 210, Cumming, GA 30040. Massachusetts: Essex............ Town of Rockport The Honorable Erin Building http:// Dec. 14, 2015........ 250100 (15-01-1271P). M. Battistelli, Inspections www.msc.fema.gov/ Chair, Town of Division, 26 lomc. Rockport Board of Broadway, Selectmen, 34 Rockport, MA Broadway, 01966. Rockport, MA 01966. Mississippi: Lafayette.......... City of Oxford (15- The Honorable City Hall, 107 http:// Jan. 4, 2016......... 280094 04-8440P). George Patterson, Courthouse www.msc.fema.gov/ Mayor, City of Square, Oxford, lomc. Oxford, 107 MS 38655. Courthouse Square, Oxford, MS 38655. New Mexico: Bernalillo.......... Unincorporated The Honorable Bernalillo County http:// Nov. 23, 2015........ 350001 areas of Maggie Hart Public Works www.msc.fema.gov/ Bernalillo County Stebbins, Chair, Division, 2400 lomc. (14-06-4933P). Bernalillo County Broadway Board of Boulevard Commissioners, 1 Southeast, Civic Plaza Albuquerque, NM Northwest, 87102. Albuquerque, NM 87102. North Carolina: Union........... Unincorporated The Honorable Union County http:// Nov. 5, 2015......... 370234 areas of Union Richard Helms, Planning www.msc.fema.gov/ County (15-04- Chairman, Union Division, 500 lomc. 4081P). County Board of North Main Commissioners, Street, Monroe, 500 North Main NC 28112. Street, Room 921, Monroe, NC 28112. Texas: [[Page 66919]] Bexar....................... City of San Antonio The Honorable Ivy Transportation and http:// Dec. 3, 2015......... 480045 (15-06-1484P). R. Taylor, Mayor, Capital www.msc.fema.gov/ City of San Improvements lomc. Antonio, P.O. Box Department, Storm 839966, San Water Division, Antonio, TX 78283. 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Collin...................... City of Murphy (14- The Honorable Eric Department of http:// Dec. 11, 2015........ 480137 06-4329P). Barna, Mayor, Public Works, 206 www.msc.fema.gov/ City of Murphy, North Murphy lomc. 206 North Murphy Road, Murphy, TX Road, Murphy, TX 75094. 75094. Dallas...................... Town of Addison (15- The Honorable Todd Town Service http:// Dec. 28, 2015........ 481089 06-1036P). Meier, Mayor, Center, 16801 www.msc.fema.gov/ Town of Addison, Westgrove Drive, lomc. 5300 Belt Line Dallas, TX 75001. Road, Dallas, TX 75254. Harris...................... Unincorporated The Honorable Ed Harris County http:// Jan. 11, 2016........ 480287 areas of Harris Emmett, Harris Permit Office, www.msc.fema.gov/ County (15-06- County Judge, 10555 Northwest lomc. 1734P). 1001 Preston Freeway, Suite Street, Suite 120, Houston, TX 911, Houston, TX 77092. 77002. Hidalgo..................... Unincorporated The Honorable Hidalgo County http:// Dec. 24, 2015........ 480334 areas of Hidalgo Ramon Garcia, Drainage www.msc.fema.gov/ County (15-06- Hidalgo County District, 902 lomc. 2601P). Judge, 100 East North Doolittle Cano Street, 2nd Road, Edinburg, Floor, Edinburg, TX 78542. TX 78542. Utah: Carbon...................... City of Price (15- The Honorable Joe City Hall, 185 http:// Jan. 6, 2016......... 490036 08-0486P). Piccolo, Mayor, East Main Street, www.msc.fema.gov/ City of Price, Price, UT 84501. lomc. 185 East Main Street, Price, UT 84501. Uintah...................... Unincorporated The Honorable Mike Uintah County http:// Dec. 16, 2015........ 490147 areas of Uintah McKee, Chairman, Community www.msc.fema.gov/ County (15-08- Uintah County Development lomc. 0414P). Board of Department, 152 Commissioners, East 100 North, 152 East 100 Vernal, UT 84078. North, Vernal, UT 84078. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2015-27760 Filed 10-29-15; 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 | Notice. | |
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. | |
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 66916 |