Page Range | 14460-14463 | |
FR Document | 2016-05990 |
[Federal Register Volume 81, Number 52 (Thursday, March 17, 2016)] [Notices] [Pages 14460-14463] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2016-05990] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2016-0002] 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 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 [[Page 14461]] 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: February 24, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive officer Community map Community State and county Location and case No. of community repository Effective date of modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Alabama: Jefferson. (FEMA Docket No.: B- City of Birmingham The Honorable William A. Planning and Dec. 31, 2015.................. 010116 1545). (15-04-7923X). Bell, Sr., Mayor, City Engineering Office, of Birmingham, 710 North 710 North 20th 20th Street, Birmingham, Street, Birmingham, AL 35203. AL 35203. Jefferson. (FEMA Docket No.: B- City of Mountain The Honorable Lawrence T. City Hall, 3928 Dec. 31, 2015.................. 010128 1545). Brook (15-04-7923X). Oden, City of Mountain Montclair Road, Brook, P.O. Box 130009, Mountain Brook, AL Mountain Brook, AL 35213. 35213. Jefferson. (FEMA Docket No.: B- City of Leeds (15-04- The Honorable David Inspections Nov. 30, 2015.................. 010125 1538). 4032P). Miller, Mayor, City of Department, 1040 Leeds, 1040 Park Drive, Park Drive, Leeds, Leeds, AL 35094. AL 35094. St. Clair. (FEMA Docket No.: B- City of Moody (15-04- The Honorable Joe Lee, Inspection and Nov. 30, 2015.................. 010187 1538). 4032P). Mayor, City of Moody, Public Works 670 Park Avenue, Moody, Department, 670 AL 35004. Park Avenue, Moody, AL 35004. Shelby. (FEMA Docket No.: B- Unincorporated areas The Honorable Rick Shelby County Dec. 14, 2015.................. 010191 1545). of Shelby County (15- Shepherd, Chairman, Engineer's Office, 04-4263P). Shelby County Board of 506 Highway 70, Commissioners, 200 West Columbiana, AL College Street, 35051. Columbiana, AL 35051. Tuscaloosa. (FEMA Docket No.: City of Tuscaloosa The Honorable Walter Engineering Oct. 21, 2015.................. 010203 B-1554). (15-04-4630P). Maddox, Mayor, City of Department, 2201 Tuscaloosa, P.O. Box University 2089, Tuscaloosa, AL Boulevard, 35401. Tuscaloosa, AL 35401. Colorado: Arapahoe. (FEMA Docket No.: B- City of Centennial The Honorable Cathy Noon, Southeast Metro Dec. 11, 2015.................. 080315 1545). (15-08-0299P). Mayor, City of Stormwater Centennial, 13133 East Authority, 7437 Arapahoe Road, South Fairplay Centennial, CO 80112. Street, Centennial, CO 80112. Arapahoe. (FEMA Docket No.: B- City of Centennial The Honorable Cathy Noon, Southeast Metro Dec. 28, 2015.................. 080315 1545). (15-08-0563P). Mayor, City of Stormwater Centennial, 13133 East Authority, 7437 Arapahoe Road, South Fairplay Centennial, CO 80112. Street, Centennial, CO 80112. Arapahoe. (FEMA Docket No.: B- Unincorporated areas The Honorable Nancy N. Arapahoe County Dec. 11, 2015.................. 080011 1545). of Arapahoe County Sharpe, Chair, Arapahoe Public Works (15-08-0299P). County Board of Department, 6924 Commissioners, 5334 South Lima Street, South Prince Street, Centennial, CO Littleton, CO 80166. 80112. Denver. (FEMA Docket No.: B- City and County of The Honorable Michael Department of Public Dec. 28, 2015.................. 080046 1545). Denver (15-08-0521P). Hancock, Mayor, City and Works, 201 West County of Denver, 1437 Colfax Avenue, Bannock Street, Suite Denver, CO 80202. 350, Denver, CO 80202. Douglas. (FEMA Docket No.: B- Town of Castle Rock The Honorable Paul Utilities Dec. 4, 2015................... 080050 1538). (15-08-0069P). Donahue, Mayor, Town of Department, 175 Castle Rock, 100 North Kellogg Road, Wilcox Street, Castle Castle Rock, CO Rock, CO 80104. 80109. Douglas. (FEMA Docket No.: B- Unincorporated areas The Honorable Jill Douglas County Dec. 4, 2015................... 080049 1538). of Douglas County Repella, Chair, Douglas Public Works (15-08-0069P). County Board of Department, 100 3rd Commissioners, 100 3rd Street, Castle Street, Castle Rock, CO Rock, CO 80104. 80104. Adams and Jefferson. (FEMA City of Westminster The Honorable Herb City Hall, 4800 West Nov. 27, 2015.................. 080008 Docket No.: B-1545). (15-08-0180P). Atchison, Mayor, City of 92nd Avenue, Westminster, 4800 West Westminster, CO 92nd Avenue, 80031. Westminster, CO 80031. Broomfield. (FEMA Docket No.: City and County of The Honorable Randy Engineering Nov. 27, 2015.................. 085073 B-1545). Broomfield (15-08- Ahrens, Mayor, City and Department, 1 0180P). County of Broomfield, 1 DesCombes Drive, DesCombes Drive, Broomfield, CO Broomfield, CO 80020. 80020. Jefferson. (FEMA Docket No.: B- Unincorporated areas The Honorable Casey Jefferson County Nov. 27, 2015.................. 080087 1545). of Jefferson County Tighe, Chairman, Department of (15-08-0180P). Jefferson County Board Planning and of Commissioners, 100 Zoning, 100 Jefferson County Jefferson County Parkway, Golden, CO Parkway, Golden, CO 80419. 80419. Jefferson. (FEMA Docket No.: B- City of Lakewood, (14- The Honorable Bob Murphy, Public Works Dec. 18, 2015.................. 085075 1545). 08-1263P). Mayor, City of Lakewood, Department, 480 Lakewood Civic Center South Allison South, 480 South Allison Parkway, Lakewood, Parkway, Lakewood, CO CO 80226. 80226. Jefferson. (FEMA Docket No.: B- Unincorporated areas The Honorable Casey Jefferson County Dec. 18, 2015.................. 080087 1545). of Jefferson County Tighe, Chairman, Department of (14-08-1263P). Jefferson County Board Planning and of Commissioners, 100 Zoning, 100 Jefferson County Jefferson County Parkway, Golden, CO Parkway, Golden, CO 80419. 80419. Weld. (FEMA Docket No.: B- City of Severance (15- The Honorable Don Town Hall, 231 West Nov. 27, 2015.................. 080317 1538). 08-0837P). Brookshire, Mayor, City 4th Avenue, of Severance, P.O. Box Severance, CO 80546. 339, Severance, CO 80546. [[Page 14462]] Connecticut: Fairfield. (FEMA City of Norwalk (15- The Honorable Harry W. Planning and Zoning Dec. 30, 2015.................. 090012 Docket No.: B-1545) 01-1793P). Rilling, Mayor, City of Department, 125 Norwalk, 125 East East Avenue, Avenue, Norwalk, CT Norwalk, CT 06856. 06856. Florida: Charlotte. (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Truex, Charlotte County Dec. 31, 2015.................. 120061 1545). of Charlotte County Chairman, Charlotte Department of (15-04-4023P). County Board of Community Commissioners, 18500 Development, 18500 Murdock Circle, Suite Murdock Circle, 536, Port Charlotte, FL Port Charlotte, FL 33948. 33948. Charlotte. (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Truex, Charlotte County Dec. 1, 2015................... 120061 1538). of Charlotte County Chairman, Charlotte Community (15-04-6067P). County Board of Development Commissioners, 18500 Department, 18500 Murdock Circle, Suite Murdock Circle, 536, Port Charlotte, FL Port Charlotte, FL 33948. 33948. Lee. (FEMA Docket No.: B-1545) Unincorporated areas The Honorable Brian Lee County Dec. 14, 2015.................. 125124 of Lee County (15-04- Hamman, Chairman, Lee Administration 4830P). County Board of Office, 1700 Monroe Commissioners, P.O. Box Street, 2nd Floor, 398, Fort Myers, FL Fort Myers, FL 33902. 33902. Miami-Dade. (FEMA Docket No.: City of Sunny Isles The Honorable George Building Department, Jan. 4, 2016................... 120688 B-1545). Beach (15-04-7479X). ``Bud'' Scholl, Mayor, 18070 Collins Ave, City of Sunny Isles 3rd Floor, Sunny Beach, 18070 Collins Isles Beach, FL Avenue, Sunny Isles 33160. Beach, FL 33160. Orange. (FEMA Docket No.: B- Unincorporated areas The Honorable Teresa Orange County Public Dec. 31, 2015.................. 120179 1545). of Orange County (15- Jacobs, Mayor, Orange Works Department, 04-2752P). County, 201 South 4200 South John Rosalind Avenue, 5th Young Parkway, Floor, Orlando, FL 32801. Orlando, FL. 32839. Orange. (FEMA Docket No.: B- Unincorporated areas The Honorable Teresa Orange County Public Dec. 24, 2015.................. 120179 1545). of Orange County (15- Jacobs, Mayor, Orange Works Department, 04-4919P). County, 201 South 4200 South John Rosalind Avenue, 5th Young Parkway, Floor, Orlando, FL 32801. Orlando, FL. 32839. St. Johns. (FEMA Docket No.: B- Unincorporated areas The Honorable James K. St. Johns County Dec. 14, 2015.................. 125147 1545). of St. Johns County Johns, Chairman, St. Growth Management (15-04-5124P). Johns County Board of Department, 4040 Commissioners, District Lewis Speedway, St. 1, 500 San Sebastian Augustine, FL 32084. View, St. Augustine, FL 32084. Walton. (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Walton County Dec. 26, 2015.................. 120317 1545). of Walton County (15- Imfeld, Chairman, Walton Planning and 04-4766P). County Board of Development Commissioners, 6570 U.S. Services Highway 90 West, Department, 31 DeFuniak Springs, FL Coastal Centre 32433. Boulevard, Santa Rosa Beach, FL 32459. Massachusetts: Essex. (FEMA Docket Town of Rockport (15- The Honorable Erin M. Building Inspections Dec. 14, 2015.................. 250100 No.: B-1545) 01-1271P). Battistelli, Chair, Town Division, 26 of Rockport Board of Broadway, Rockport, Selectmen, 34 Broadway, MA 01966. Rockport, MA 01966. Mississippi: Lafayette. (FEMA City of Oxford (15-04- The Honorable George City Hall, 107 Jan. 4, 2016................... 280094 Docket No.: B-1545) 8440P). Patterson, Mayor, City Courthouse Square, of Oxford, 107 Oxford, MS 38655. Courthouse Square, Oxford, MS 38655. New Mexico: Bernalillo. (FEMA Unincorporated areas The Honorable Maggie Hart Bernalillo County Nov. 23, 2015.................. 350001 Docket No.: B-1545) of Bernalillo County Stebbins, Chair, Public Works (14-06-4933P). Bernalillo County Board Division, 2400 of Commissioners, 1 Broadway Boulevard Civic Plaza Northwest, Southeast, Albuquerque, NM 87102. Albuquerque, NM 87102. Pennsylvania: Blair. (FEMA Docket No.: B- City of Altoona (14- The Honorable Matt Public Works Nov. 27, 2015.................. 420159 1538). 03-3324P). Pacifico, Mayor, City of Department, 1301 Altoona, 1301 12th 12th Street, Suite Street, Suite 100, 300, Altoona, PA Altoona, PA 16601. 16601. Blair. (FEMA Docket No.: B- Township of Logan (14- Mr. James A. Patterson, Department of Nov. 27, 2015.................. 421391 1538). 03-3324P). Chairman, Township of Zoning, 100 Chief Logan Board of Logan Circle, Supervisors, 100 Chief Altoona, PA 16602. Logan Circle, Altoona, PA 16602. Texas: Bexar. (FEMA Docket No.: B- City of San Antonio The Honorable Ivy R. Transportation and Dec. 3, 2015................... 480045 1545). (15-06-1484P). Taylor, Mayor, City of Capital San Antonio, P.O. Box Improvements 839966, San Antonio, TX Department, Storm 78283. Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Collin. (FEMA Docket No.: B- City of Frisco (15-06- The Honorable Maher Maso, Engineering Services Dec. 7, 2015................... 480134 1538). 0486P). Mayor, City of Frisco, Department, 6101 6101 Frisco Square Frisco Square Boulevard, Frisco, TX Boulevard, Frisco, 75034. TX 75034. Collin. (FEMA Docket No.: B- City of Murphy (14-06- The Honorable Eric Barna, Department of Public Dec. 11, 2015.................. 480137 1545). 4329P). Mayor, City of Murphy, Works, 206 North 206 North Murphy Road, Murphy Road, Murphy, TX 75094. Murphy, TX 75094. Dallas. (FEMA Docket No.: B- Town of Addison (15- The Honorable Todd Meier, Town Service Center, Dec. 28, 2015.................. 481089 1545). 06-1036P). Mayor, Town of Addison, 16801 Westgrove 5300 Belt Line Road, Drive, Dallas, TX Dallas, TX 75254. 75001. Dallas. (FEMA Docket No.: B- City of Dallas (14-06- The Honorable Michael S. Department of Public Nov. 30, 2015.................. 480171 1538). 3370P). Rawlings, Mayor, City of Works, 320 East Dallas, 1500 Marilla Jefferson Street, Dallas, TX 75201. Boulevard, Dallas, TX 75203. Ellis. (FEMA Docket No.: B- City of Waxahachie The Honorable Kevin City Hall, 401 South Dec. 2, 2015................... 480211 1538). (15-06-0140P). Strength, Mayor, City of Rogers Street, Waxahachie, 401 South Waxahachie, TX Rogers Street, 75165. Waxahachie, TX 75165. Harris. (FEMA Docket No.: B- Unincorporated areas The Honorable Ed M. Harris County Permit Dec. 1, 2015................... 480287 1538). of Harris County (15- Emmett, Harris County Office, 10555 06-1550P). Judge, 1001 Preston Northwest Freeway, Street, Suite 911, Suite 120, Houston, Houston, TX 77002. TX 77092. [[Page 14463]] Hidalgo. (FEMA Docket No.: B- Unincorporated areas The Honorable Ramon Hidalgo County Dec. 24, 2015.................. 480334 1545). of Hidalgo County Garcia, Hidalgo County Drainage District, (15-06-2601P). Judge, 100 East Cano 902 North Doolittle Street, 2nd Floor, Road, Edinburg, TX Edinburg, TX 78542. 78542. Utah: Uintah. (FEMA Docket No.: B- Unincorporated areas The Honorable Mike McKee, Uintah County Dec. 16, 2015.................. 490147 1545) of Uintah County (15- Chairman, Uintah County Community 08-0414P). Board of Commissioners, Development 152 East 100 North, Department, 152 Vernal, UT 84078. East 100 North, Vernal, UT 84078. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2016-05990 Filed 3-16-16; 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 | 81 FR 14460 |