Page Range | 18868-18871 | |
FR Document | 2016-07391 |
[Federal Register Volume 81, Number 63 (Friday, April 1, 2016)] [Notices] [Pages 18868-18871] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2016-07391] ----------------------------------------------------------------------- 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 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: March 10, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive Community map Community State and county Location and case No. officer of community repository Effective date of modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arkansas: Benton (FEMA Docket No.: B- City of Rogers (15-06- The Honorable Greg City Hall, 301 West Jan. 6, 2016.................... 050013 1549). 0704P). Hines, Mayor, City Chestnut Street, of Rogers, 301 West Rogers, AR 72756. Chestnut Street, Rogers, AR 72756. Washington (FEMA Docket No.: B- City of Fayetteville The Honorable Lioneld City Hall, 113 West Jan. 25, 2016................... 050216 1549). (14-06-3204P). Jordan, Mayor, City Mountain Street, of Fayetteville, 113 Fayetteville, AR West Mountain 72701. Street, Fayetteville, AR 72701. Colorado: Arapahoe (FEMA Docket No.: B- Unincorporated areas The Honorable Nancy Arapahoe County Jan. 15, 2016................... 080011 1549). of Arapahoe County N. Sharpe, Chair, Public Works and (15-08-0217P). Arapahoe County Development Board of Department, 10730 Commissioners, 5334 East Briarwood South Prince Street, Avenue, Centennial, Littleton, CO 80120. CO 80112. El Paso (FEMA Docket No.: B- City of Colorado The Honorable John City Hall, 30 South Jan. 13, 2016................... 080060 1549). Springs (15-08-0117P). Suthers, Mayor, City Nevada Avenue, of Colorado Springs, Colorado Springs, CO 30 South Nevada 80901. Avenue, Suite 601, Colorado Springs, CO 80901. [[Page 18869]] Broomfield (FEMA Docket No.: B- City and County of The Honorable Randy City Hall, 1 Jan. 11, 2016................... 085073 1549). Broomfield (15-08- Ahrens, Mayor, City Descombes Drive, 0066P). of Broomfield, 1901 Broomfield, CO 80020. Aspen Street, Broomfield, CO 80020. Jefferson (FEMA Docket No.: B- City of Lakewood (15- The Honorable Bob Public Works Jan. 22, 2016................... 085075 1549). 08-0111P). Murphy, Mayor, City Department, 480 of Lakewood, South Allison Lakewood Civic Parkway, Lakewood, Center South, 480 CO 80226. South Allison Parkway, Lakewood, CO 80226. Jefferson (FEMA Docket No.: B- City of Westminster The Honorable Herb City Hall, 4800 West Jan. 11, 2016................... 080008 1549). (15-08-0066P). Atchison, Mayor, 92nd Avenue, City of Westminster, Westminster, CO 4800 West 92nd 80031. Avenue, Westminster, CO 80031. Delaware: Kent (FEMA Docket No.: B- Unincorporated areas The Honorable P. Kent County Public Jan. 29, 2016................... 100001 1549). of Kent County (15-03- Brooks Banta, Works Department, 0350P). President, Kent 555 Bay Road, Dover, County Board of DE 19901. Commissioners, 555 Bay Road, Dover, DE 19901. Florida: Charlotte (FEMA Docket No.: B- City of Punta Gorda The Honorable Carolyn City Hall, 126 Harvey Jan. 22, 2016................... 120062 1549). (15-04-4050P). Freeland, Mayor, Street, Punta Gorda, City of Punta Gorda, FL 33950. 326 West Marion Avenue, Punta Gorda, FL 33950. Collier (FEMA Docket No.: B- City of Marco Island The Honorable Larry City Hall, 50 Bald Feb. 1, 2016.................... 120426 1554). (15-04-6066P). Sacher, Chairman, Eagle Drive, Marco City of Marco Island Island, FL 34145. Council, 50 Bald Eagle Drive, Marco Island, FL 34145. Collier (FEMA Docket No.: B- City of Naples (15-04- The Honorable John Planning Department, Feb. 8, 2016.................... 125130 1554). 3687P). Sorey III, Mayor, 295 Riverside City of Naples, 735 Circle, Naples, FL 8th Street South, 34102. Naples, FL 34102. Lee (FEMA Docket No.: B-1554).. City of Bonita Springs The Honorable Ben L. Community Development Feb. 5, 2016.................... 120680 (15-04-7945P). Nelson, Jr., Mayor, Department, 9220 City of Bonita Bonita Beach Road, Springs, 9101 Bonita Bonita Springs, FL Beach Road,, Bonita 34135. Springs, FL 34135. Manatee (FEMA Docket No.: B- Town of Longboat Key The Honorable Jack Town Hall, 600 Jan. 19, 2016................... 125126 1549). (15-04-1422P). Duncan, Mayor, Town General Harris of Longboat Key, 501 Street, Longboat Bay Isles Road, Key, FL 34228. Longboat Key, FL 34228. Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Betsy Manatee County Public Jan. 19, 2016................... 120153 1549). of Manatee County (15- Benac, Chair, Works Department, 04-1422P). Manatee County Board 1022 26th Avenue, of Commissioners, East, Bradenton, FL P.O. Box 1000, 34205. Bradenton, FL 34206. Martin (FEMA Docket No.: B- City of Stuart (15-04- The Honorable Kelli City Hall, 121 Jan. 29, 2016................... 120165 1554). 4536P). Glass Leighton, Southwest Flagler Mayor, City of Avenue, Stuart, FL Stuart, 121 34994. Southwest Flagler Avenue, Stuart, FL 34994. Miami-Dade (FEMA Docket No.: B- City of Miami (15-04- The Honorable Tomas City Hall, 444 Jan. 26, 2016................... 120650 1549). 5201P). P. Regalado, Mayor, Southwest 2nd City of Miami, 3500 Avenue, Miami, FL Pan American Drive, 33130. Miami, FL 33133. Miami-Dade (FEMA Docket No.: B- City of Miami Beach The Honorable Philip City Hall, 1700 Feb. 5, 2016.................... 120651 1554). (15-04-3498P). Levine, Mayor, City Convention Center of Miami Beach, 1700 Drive, Miami Beach, Convention Center FL 33139. Drive, Miami Beach, FL 33139. Monroe (FEMA Docket No.: B- Village of Islamorada The Honorable Mike Village Hall, 86800 Jan. 14, 2016................... 120424 1549). (15-04-4517P). Forster, Mayor, Overseas Highway, Village of Islamorada, FL 33036. Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Danny Monroe County Jan. 29, 2016................... 125129 1549). of Monroe County (15- Kolhage, Mayor, Building Department, 04-3973P). Monroe County, 530 2798 Overseas Whitehead Street, Highway, Suite 300, Suite 102, Key West, Marathon, FL 33050. FL 33040. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Danny Monroe County Feb. 8, 2016.................... 125129 1554). of Monroe County (15- Kolhage, Mayor, Building Department, 04-7977P). Monroe County Board 2798 Overseas of Commissioners, Highway, Suite 300, 530 Whitehead Marathon, FL 33050. Street, Suite 102, Key West, FL 33040. Orange (FEMA Docket No.: B- Unincorporated areas The Honorable Teresa Orange County Public Jan. 28, 2016................... 120179 1549). of Orange County (15- Jacobs, Mayor, Works Department, 04-1610P). Orange County, 201 4200 South John South Rosalind Young Parkway, Avenue, 5th Floor, Orlando, FL 32839. Orlando, FL 32801. Osceola (FEMA Docket No.: B- Unincorporated areas The Honorable Brandon Osceola County Jan. 8, 2016.................... 120189 1549). of Osceola County (15- Arrington, Chairman, Stormwater Division, 04-1788P). Osceola County Board 1 Courthouse Square, of Commissioners, 1 Suite 3100, Courthouse Square, Kissimmee, FL 34741. Suite 4700, Kissimmee, FL 34741. Seminole (FEMA Docket No.: B- City of Lake Mary (15- The Honorable David City Hall, 911 Jan. 28, 2016................... 120416 1549). 04-5338P). J. Mealor, Mayor, Wallace Court, Lake City of Lake Mary, Mary, FL 32746. 100 North Country Club Road, Lake Mary, FL 32746. Georgia: [[Page 18870]] Douglas (FEMA Docket No.: B- City of Douglasville The Honorable Harvey Building Department, Jan. 25, 2016................... 130305 1549). (15-04-4421P). Persons, Mayor, City 6695 Church Street, of Douglasville, Douglasville, GA 6695 Church Street, 30134. Douglasville, GA 30134. Douglas (FEMA Docket No.: B- Unincorporated areas The Honorable Tom Douglas County Jan. 25, 2016................... 130306 1549). of Douglas County (15- Worthan, Chairman, Development Services 04-4421P). Douglas County Board Department, 8700 of Commissioners, Hospital Drive, 1st 8700 Hospital Drive, Floor, Douglasville, 3rd Floor, GA 30134. Douglasville, GA 30134. Mississippi: Harrison (FEMA Docket City of Gulfport (15- The Honorable Billy City Hall, 1410 24th Jan. 15, 2016................... 285253 No.:B-1549). 04-4242P). Hewes, Mayor, City Avenue, Gulfport, MS of Gulfport, P.O. 39501. Box 1780, Gulfport, MS 39501. Montana: Powder River (FEMA Docket No.:B- Town of Broadus (14-08- The Honorable Milton Town Clerk's Office, Jan. 20, 2016................... 300058 1538). 0420P). L. Amsden, Mayor, P.O. Box 659, City of Broadus, Broadus, MT 59317. P.O. Box 659, Broadus, MT 59317. Powder River (FEMA Docket No.:B- Unincorporated areas Mr. Darold Zimmer, Powder River County Jan. 20, 2016................... 300163 1538). of Powder River Chairman, Powder Clerk and Recorder's County (14-08-0420P). River County Board Office, P.O. Box of Commissioners, 200, Broadus, MT P.O. Box 200, 59317. Broadus, MT 59317. Yellowstone (FEMA Docket No.: B- City of Laurel (15-08- The Honorable Mark City Planner's Jan. 8, 2016.................... 300086 1549). 1029P). Mace, Mayor, City of Office, 115 West 1st Laurel, 803 West 4th Street, Laurel, MT Street, Laurel, MT 59044. 59044. New Mexico: Bernalillo (FEMA Docket City of Albuquerque The Honorable Richard Development and Feb. 3, 2016.................... 350002 No.: B-1554). (15-06-0268P). J. Berry, Mayor, Review Services City of Albuquerque, Division, 600 2nd 1 Civic Plaza Street Northwest, Northwest, Suite 201, Albuquerque, NM Albuquerque, NM 87102. 87102. North Carolina: Wake (FEMA Docket No.: B-1554). Town of Holly Springs The Honorable Richard Engineering Feb. 4, 2016.................... 370403 (15-04-6644P). G. Sears, Mayor, Department, 128 Town of Holly South Main Street, Springs, P.O. Box 8, Holly Springs, NC Holly Springs, NC 27540. 27540. Wake (FEMA Docket No.: B-1554). Unincorporated areas The Honorable James Wake County Feb. 4, 2016.................... 370368 of Wake County (15-04- West, Chairman, Wake Environmental 6644P). County Board of Services Department, Commissioners, P.O. 336 Fayetteville Box 550, Raleigh, NC Street, Raleigh, NC 27602. 27602. North Dakota: McKenzie (FEMA Docket No.: B- City of Watford City The Honorable Brent Planning and Zoning Jan. 28, 2016................... 380344 1549). (15-08-0808P). Sanford, Mayor, City Department, 213 2nd of Watford City, Street Northeast, P.O. Box 422, Watford City, ND Watford City, ND 58854. 58854. McKenzie (FEMA Docket No.: B- Unincorporated areas The Honorable Richard McKenzie County Jan. 28, 2016................... 380054 1549). of McKenzie County Cayko, Chairman, Planning and Zoning (15-08-0808P). McKenzie County Department, 201 5th Board of Street Northwest, Commissioners, 201 Suite 699, Watford 5th Street City, ND 58854. Northwest, Suite 543, Watford City, ND 58854. Pennsylvania: Westmoreland (FEMA Borough of Irwin (14- The Honorable Robert Borough Hall, 424 Jan. 21, 2016................... 420881 Docket No.: B-1549). 03-1433P). Wayman, Mayor, Main Street, Irwin, Borough of Irwin, PA 15642. 424 Main Street, Irwin, PA 15642. South Carolina: Charleston (FEMA Docket No.: B- Town of Mount Pleasant The Honorable Linda Town Hall, 100 Ann Jan. 13, 2016................... 455417 1549). (15-04-5450P). Page, Mayor, Town of Edwards Lane, Mount Mount Pleasant, 100 Pleasant, SC 29464. Ann Edwards Lane, Mount Pleasant, SC 29464. Charleston (FEMA Docket No.: B- Town of Mount Pleasant The Honorable Linda Town Hall, 100 Ann Jan. 15, 2016................... 455417 1549). (15-04-7267P). Page, Mayor, Town of Edwards Lane, Mount Mount Pleasant, 100 Pleasant, SC 29464. Ann Edwards Lane, Mount Pleasant, SC 29464. Charleston (FEMA Docket No.: B- Unincorporated areas The Honorable J. Charleston County, Jan. 15, 2016................... 455413 1549). of Charleston County Elliot Summey, Planning and Zoning (15-04-7267P). Chairman, Charleston Department, 4045 County Council, 4045 Bridgeview Drive, Bridgeview Drive, North Charleston, SC North Charleston, SC 29405. 29405. Texas: Bexar (FEMA Docket No.: B-1549) City of Castle Hills The Honorable Timothy City Hall, 6915 West Jan. 25, 2016................... 480037 (14-06-2603P). A. Howell, Mayor, Avenue, Castle City of Castle Hills, TX 78213. Hills, 209 Lemonwood Drive, Castle Hills, TX 78213. Bexar (FEMA Docket No.: B-1549) City of San Antonio The Honorable Ivy R. Transportation and Jan. 25, 2016................... 480045 (14-06-2603P). Taylor, Mayor, City Capital Improvements of San Antonio, P. Department, Storm O. Box 839966, San Water Division, 1901 Antonio, TX 78283. South Alamo Street, 2nd Floor, San Antonio, TX 78284. Bexar (FEMA Docket No.: B-1554) City of San Antonio The Honorable Ivy R. Transportation and Feb. 4, 2016.................... 480045 (15-06-0789P). Taylor, Mayor, City Capital Improvements of San Antonio, P.O. Department, Storm Box 839966, San Water Division, 1901 Antonio, TX 78283. South Alamo Street, 2nd Floor, San Antonio, TX 78284. Bexar (FEMA Docket No.: B-1554) City of San Antonio The Honorable Ivy R. Transportation and Feb. 3, 2016.................... 480045 (15-06-2623P). Taylor, Mayor, City Capital Improvements of San Antonio, P.O. Department, Storm Box 839966, San Water Division, 1901 Antonio, TX 78283. South Alamo Street, 2nd Floor, San Antonio, TX 78284. [[Page 18871]] Collin (FEMA Docket No.: B- Town of Prosper (15-06- The Honorable Ray Engineering Services Jan. 28, 2016................... 480141 1549). 0487P). Smith, Mayor, Town Department, 407 East of Prosper, P.O. Box 1st Street, Prosper, 307, Prosper, TX TX 75078. 75078. Dallas (FEMA Docket No.: B- City of Cedar Hill (15- The Honorable Rob City Hall, 285 Uptown Jan. 7, 2016.................... 480168 1549). 06-1030P). Franke, Mayor, City Boulevard, Building of Cedar Hill, 285 100, Cedar Hill, TX Uptown Boulevard, 75104. Building 100, Cedar Hill, TX 75104. Denton (FEMA Docket No.: B- Town of Prosper (15-06- The Honorable Ray Engineering Services Jan. 21, 2016................... 480141 1549). 1600P). Smith, Mayor, Town Department, 407 East of Prosper, P.O. Box 1st Street, Prosper, 307, Prosper, TX TX 75078. 75078. El Paso (FEMA Docket No.: B- City of El Paso (15-06- The Honorable Oscar City Hall, 300 North Feb. 5, 2016.................... 480214 1554). 1599P). Leeser, Mayor, City Campbell Street, El of El Paso, 300 Paso, TX 79901. North Campbell Street, El Paso, TX 79901. Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Ed Harris County Permit Jan. 11, 2016................... 480287 1545). of Harris County (15- Emmett, Harris Office, 10555 06-1734P). County Judge, 1001 Northwest Freeway, Preston Street, Suite 120, Houston, Suite 911, Houston, TX 77092. TX 77002. McLennan (FEMA Docket No.: B- City of Waco (15-06- The Honorable Malcolm Engineering Jan. 22, 2016................... 480461 1549). 1601P).. Duncan, Jr., Mayor, Department, 401 City of Waco, P.O. Franklin Avenue, Box 2570, Waco, TX Waco, TX 76701. 76702. McLennan (FEMA Docket No.: B- Unincorporated areas The Honorable Scott McLennan County Jan. 22, 2016................... 480456 1549). of McLennan County Felton, McLennan Engineering (15-06-1601P). County Judge, 501 Department, 215 Washington Avenue, North 5th Street, Waco, TX 76701. Suite 130, Waco, TX 76701. Williamson (FEMA Docket No.: B- City of Leander (14-06- The Honorable City Hall, 200 West Feb. 5, 2016.................... 481536 1554). 2567P). Christopher Fielder, Willis Street, Mayor, City of Leander, TX 78641. Leander, 200 West Willis Street, Leander, TX 78641. Utah: Carbon (FEMA Docket No.: B- City of Price (15-08- The Honorable Joe City Hall, 185 East Jan. 6, 2016.................... 490036 1545). 0486P). Piccolo, Mayor, City Main Street, Price, of Price, 185 East UT 84501. Main Street, Price, UT 84501. Washington (FEMA Docket No.: B- City of Washington (15- The Honorable Ken Planning and Zoning Jan. 27, 2016................... 490182 1549). 08-0247P). Neilson, Mayor, City Department, 111 of Washington, 111 North 100 East, North 100 East, Washington, UT 84780. Washington, UT 84780. Virginia: Fairfax (FEMA Docket No.: Unincorporated areas The Honorable Edward Fairfax County Jan. 7, 2016.................... 515525 B-1549). of Fairfax County (15- L. Long, Jr., Planning and Zoning 03-1596P). Fairfax County Department, 12000 Executive, 12000 Government Center Government Center Parkway, Fairfax, VA Parkway, Fairfax, VA 22035. 22035. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2016-07391 Filed 3-31-16; 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 18868 |