80_FR_77600
Page Range | 77361-77365 | |
FR Document | 2015-31379 |
[Federal Register Volume 80, Number 239 (Monday, December 14, 2015)] [Notices] [Pages 77361-77365] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2015-31379] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1554] 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 [[Page 77362]] 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) [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 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: November 23, 2015. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- 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: Baldwin..................... City of Foley (15- The Honorable John City Hall, 407 http:// Feb. 28, 2016........ 010007 04-7975P). E. Koniar, Mayor, East Laurel www.msc.fema.gov/ City of Foley, Avenue, Foley, AL lomc. P.O. Box 1750, 36535. Foley, AL 36535. Tuscaloosa.................. City of Tuscaloosa The Honorable Engineering http:// Oct. 21, 2015........ 010203 (15-04-4630P). Walter Maddox, Department, 2201 www.msc.fema.gov/ Mayor, City of University lomc. Tuscaloosa, P.O. Boulevard, Box 2089, Tuscaloosa, AL Tuscaloosa, AL 35401. 35401. Tuscaloosa.................. City of Tuscaloosa The Honorable Engineering http:// Feb. 17, 2016........ 010203 (15-04-6987P). Walter Maddox, Department, 2201 www.msc.fema.gov/ Mayor, City of University lomc. Tuscaloosa, P.O. Boulevard, Box 2089, Tuscaloosa, AL Tuscaloosa, AL 35401. 35401. Arkansas: Pulaski............... City of North The Honorable Joe Engineering http:// Feb. 11, 2016........ 050182 Little Rock (15-06- Smith, Mayor, Department, 500 www.msc.fema.gov/ 3972P). City of North West 13th Street, lomc. Little Rock, P.O. North Little Box 5757, North Rock, AR 72114. Little Rock, AR 72119. Colorado: Denver..................... City and County of The Honorable Department of http:// Feb. 29, 2016........ 080046 Denver (15-08- Michael B. Public Works, 201 www.msc.fema.gov/ 1063P). Hancock, Mayor, West Colfax lomc. City and County Avenue, Denver, of Denver, 1437 CO 80202. Bannock Street, Suite 350, Denver, CO 80202. Eagle...................... Unincorporated The Honorable Eagle County http:// Feb. 12, 2016........ 080051 areas of Eagle Kathy Chandler- Engineering www.msc.fema.gov/ County (15-08- Henry, Chair, Department, 500 lomc. 0620P). Eagle County Broadway Street, Board of Eagle, CO 81631. Commissioners, P.O. Box 850, Eagle, CO 81631. Florida: Brevard..................... Unincorporated The Honorable Brevard County http:// Feb. 10, 2016........ 125092 areas of Brevard Robin Fisher, Public Works www.msc.fema.gov/ County (15-04- Chairman, Brevard Department, 2725 lomc. 2643P). County Board of Judge Fran Commissioners, Jamieson Way, District 1, 400 Melbourne, FL South Street, 32940. Suite 1-A, Titusville, FL 32780. [[Page 77363]] Collier.................... City of Marco The Honorable City Hall, 50 Bald http:// Feb. 1, 2016......... 120426 Island (15-04- Larry Sacher, Eagle Drive, www.msc.fema.gov/ 6066P). Chairman, City of Marco Island, FL lomc. Marco Island 34145. Council, 50 Bald Eagle Drive, Marco Island, FL 34145. Collier..................... City of Naples (15- The Honorable John Planning http:// Feb. 8, 2016......... 125130 04-3687P). Sorey III, Mayor, Department, 295 www.msc.fema.gov/ City of Naples, Riverside Circle, lomc. 735 8th Street Naples, FL 34102. South, Naples, FL 34102. Duval...................... City of The Honorable Development http:// Feb. 23, 2016........ 120077 Jacksonville (15- Lenny Curry, Services www.msc.fema.gov/ 04-5977P). Mayor, City of Division, 214 lomc. Jacksonville, 117 North Hogan West Duval Street, Room Street, Suite 2100, 400, Jacksonville, FL Jacksonville, FL 32202. 32202. Hillsborough................ Unincorporated The Honorable Hillsborough http:// Feb. 17, 2016........ 120112 areas of Sandra L. Murman, County Center, www.msc.fema.gov/ Hillsborough Chair, 601 East Kennedy lomc. County (15-04- Hillsborough Boulevard, Tampa, 4418P). County Board of FL 33602. Commissioners, District 1, 601 East Kennedy Boulevard, Tampa, FL 33602. Lee......................... City of Bonita The Honorable Ben Community http:// Feb. 23, 2016........ 120680 Springs (14-04- L. Nelson, Jr., Development www.msc.fema.gov/ 8856P). Mayor, City of Department, 9220 lomc. Bonita Springs, Bonita Beach 9101 Bonita Beach Road, Bonita Road, Bonita Springs, FL 34135. Springs, FL 34135. Lee......................... City of Bonita The Honorable Ben Community http:// Feb. 5, 2016......... 120680 Springs (15-04- L. Nelson, Jr., Development www.msc.fema.gov/ 7945P). Mayor, City of Department, 9220 lomc. Bonita Springs, Bonita Beach 9101 Bonita Beach Road, Bonita Road, Bonita Springs, FL 34135. Springs, FL 34135. Lee......................... Unincorporated The Honorable Lee County http:// Feb. 12, 2016........ 125124 areas of Lee Brian Hamman, Community, www.msc.fema.gov/ County (15-04- Chairman, Lee Development lomc. 5434P). County Board of Department, 1500 Commissioners, Monroe Street, District 4, P.O. Fort Meyers, FL Box 398, Fort 33901. Myers, FL 33902. Martin...................... City of Stuart (15- The Honorable City Hall, 121 http:// Jan. 29, 2016........ 120165 04-4536P). Kelli Glass Southwest Flagler www.msc.fema.gov/ Leighton, Mayor, Avenue, Stuart, lomc. City of Stuart, FL 34994. 121 Southwest Flagler Avenue, Stuart, FL 34994. Miami-Dade.................. City of Miami Beach The Honorable City Hall, 1700 http:// Feb. 5, 2016......... 120651 (15-04-3498P). Philip Levine, Convention Center www.msc.fema.gov/ Mayor, City of Drive, Miami lomc. Miami Beach, 1700 Beach, FL 33139. Convention Center Drive, Miami Beach, FL 33139. Monroe...................... Unincorporated The Honorable Monroe County http:// Feb. 8, 2016......... 125129 areas of Monroe Danny Kolhage, Building www.msc.fema.gov/ County (15-04- Mayor, Monroe Department, 2798 lomc. 7977P). County Board of Overseas Highway, Commissioners, Suite 300, 530 Whitehead Marathon, FL Street, Suite 33050. 102, Key West, FL 33040. Monroe...................... Unincorporated The Honorable Monroe County http:// Feb. 10, 2016........ 125129 areas of Monroe Danny Kolhage, Building www.msc.fema.gov/ County (15-04- Mayor, Monroe Department, 2798 lomc. 8109P). County Board of Overseas Highway, Commissioners, Suite 300, 530 Whitehead Marathon, FL Street, Suite 33050. 102, Key West, FL 33040. Monroe...................... Unincorporated The Honorable Monroe County http:// Feb. 22, 2016........ 125129 areas of Monroe Danny Kolhage, Building www.msc.fema.gov/ County (15-04- Mayor, Monroe Department, 2798 lomc. 9028P). County Board of Overseas Highway, Commissioners, Suite 300, 530 Whitehead Marathon, FL Street, Suite 33050. 102, Key West, FL 33040. Orange...................... City of Orlando (15- The Honorable Permitting http:// Feb. 11, 2016........ 120186 04-1761P). Buddy Dyer, Services www.msc.fema.gov/ Mayor, City of Division, 400 lomc. Orlando, P.O. Box South Orange 4990, Orlando, FL Avenue, Orlando, 32802. FL 32839. Sarasota.................... City of Sarasota The Honorable Building http:// Feb. 26, 2016........ 125150 (15-04-6953P). Willie Charles Department, 1565 www.msc.fema.gov/ Shaw, Mayor, City 1st Street, lomc. of Sarasota, 1565 Sarasota, FL 1st Street, Room 34236. 101, Sarasota, FL 34236. Georgia: [[Page 77364]] Columbia.................... Unincorporated The Honorable Ron Columbia County http:// Feb. 18, 2016........ 130059 areas of Columbia C. Cross, Engineering www.msc.fema.gov/ County (15-04- Chairman, Services lomc. 3830P). Columbia County Department, 630 Board of Ronald Reagan Commissioners, Drive, Building P.O. Box 498, A, East Wing, Evans, GA 30809. Evans, GA 30809. Columbia.................... Unincorporated The Honorable Ron Columbia County http:// Feb. 18, 2016........ 130059 areas of Columbia C. Cross, Engineering www.msc.fema.gov/ County (15-04- Chairman, Services lomc. 8626P). Columbia County Department, 630 Board of Ronald Reagan Commissioners, Drive, Building P.O. Box 498, A, East Wing, Evans, GA 30809. Evans, GA 30809. Kentucky: Jefferson............. Louisville-Jefferso The Honorable Greg Metropolitan Sewer http:// Feb. 11, 2016........ 210120 n County Metro Fischer, Mayor, District, 700 www.msc.fema.gov/ Government (15-04- City of West Liberty lomc. 6547P). Louisville, 527 Street, West Jefferson Louisville, KY Street, 4th 40202. Floor, Louisville, KY 40202. Massachusetts: Bristol.................... Town of North The Honorable Paul Public Works http:// Feb. 17, 2016........ 250059 Attleborough (15- Belham, Sr., Department, 49 www.msc.fema.gov/ 01-1818P). Chairman, Town of Whiting Street, lomc. North North Attleborough Attleborough, MA Selectmen, 43 02760. South Washington Street, North Attleborough, MA 02760. Essex....................... City of Newburyport The Honorable City Hall, 60 http:// Feb. 16, 2016........ 250097 (15-01-1564P). Donna D. Holaday, Pleasant Street, www.msc.fema.gov/ Mayor, City of Newburyport, MA lomc. Newburyport, 60 01950. Pleasant Street, Newburyport, MA 01950. Montana: Carbon................. Unincorporated The Honorable John Carbon County http:// Feb. 12, 2016........ 300139 areas of Carbon Prinkki, Floodplain www.msc.fema.gov/ County (15-08- Presiding Department, P.O. lomc. 0428P). Officer, Carbon Box 466, Red County Board of Lodge, MT 59068. Commissioners, P.O. Box 887, Red Lodge, MT 59068. New Mexico: Bernalillo.......... City of Albuquerque The Honorable Development and http:// Feb. 3, 2016......... 350002 (15-06-0268P). Richard J. Berry, Review Services www.msc.fema.gov/ Mayor, City of Division, 600 2nd lomc. Albuquerque, 1 Street Northwest, Civic Plaza Suite 201, Northwest, Albuquerque, NM Albuquerque, NM 87102. 87102. North Carolina: Wake........................ Town of Holly The Honorable Engineering http:// Feb. 4, 2016......... 370403 Spings (15-04- Richard G. Sears, Department, 128 www.msc.fema.gov/ 6644P). Mayor, Town of South Main lomc. Holly Springs, Street, Holly P.O. Box 8, Holly Springs, NC 27540. Springs, NC 27540. Wake........................ Unincorporated The Honorable Wake County http:// Feb. 4, 2016......... 370368 areas of Wake James West, Environmental www.msc.fema.gov/ County (15-04- Chairman, Wake Services lomc. 6644P). County Board of Department, 336 Commissioners, Fayetteville P.O. Box 550, Street, Raleigh, Raleigh, NC 27602. NC 27602. Pennsylvania: Berks...................... Borough of Bally The Honorable Borough Hall, 425 http:// Feb. 11, 2016........ 420125 (15-03-0023P). Glenn Mutter, Chestnut Street, www.msc.fema.gov/ President, Bally, PA 19503. lomc. Borough of Bally Council, 425 Chestnut Street, Bally, PA 19503. Berks....................... Township of The Honorable Township Hall, 120 http:// Feb. 11, 2016........ 421383 Washington (15-03- James P. Roma, Barto Road, www.msc.fema.gov/ 0023P). Chairman, Barto, PA 19504. lomc. Township of Washington Board of Supervisors, 120 Barto Road, Barto, PA 19504. Chester..................... Township of Caln The Honorable John Township Municipal http:// Feb. 16, 2016........ 422247 (15-03-2049P). D. Contento, Building, 253 www.msc.fema.gov/ President, Municipal Drive, lomc. Township of Caln Thorndale, PA Board of 19372. Commissioners, 253 Municipal Drive, Thorndale, PA 19372. South Carolina: Charleston...... Unincorporated The Honorable J. Charleston County http:// Feb. 22, 2016........ 455413 areas of Elliot Summey, Building www.msc.fema.gov/ Charleston County Chairman, Inspection lomc. (15-04-8691P). Charleston County Services Board of Division, 4045 Commissioners, Bridgeview Drive, 4045 Bridgeview Suite A311, North Drive, Suite Charleston, SC B254, North 29405. Charleston, SC 29405. Texas: [[Page 77365]] Bexar....................... City of San Antonio The Honorable Ivy Transportation and http:// Feb. 4, 2016......... 480045 (15-06-0789P). 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 78284. Bexar....................... City of San Antonio The Honorable Ivy Transportation and http:// Feb. 3, 2016......... 480045 (15-06-2623P). 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 78284. El Paso.................... City of El Paso (15- The Honorable City Hall, 300 http:// Feb. 5, 2016......... 480214 06-1599P). Oscar Leeser, North Campbell www.msc.fema.gov/ Mayor, City of El Street, El Paso, lomc. Paso, 300 North TX 79901. Campbell Street, El Paso, TX 79901. Houston..................... City of Houston (14- The Honorable Floodplain http:// Feb. 12, 2016........ 480296 06-2581P). Annise D. Parker, Management www.msc.fema.gov/ Mayor, City of Office, 1002 lomc. Houston, P.O. Box Washington 1562, Houston, TX Avenue, 3rd 77251. Floor, Houston, TX 77002. Montgomery.................. Unincorporated The Honorable Montgomery County http:// Feb. 26, 2016........ 480483 areas of Craig Doyal, Permitting www.msc.fema.gov/ Montgomery County Montgomery County Department, 501 lomc. (14-06-2160P). Judge, 501 North North Thompson Thompson Street, Street, Suite Suite 401, 100, Conroe, TX Conroe, TX 77301. 77301. Williamson.................. City of Leander (14- The Honorable City Hall, 200 http:// Feb. 5, 2016......... 481536 06-2567P). Christopher West Willis www.msc.fema.gov/ Fielder, Mayor, Street, Leander, lomc. City of Leander, TX 78641. 200 West Willis Street, Leander, TX 78641. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2015-31379 Filed 12-11-15; 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 77361 |