81_FR_20474
Page Range | 20407-20410 | |
FR Document | 2016-08056 |
[Federal Register Volume 81, Number 67 (Thursday, April 7, 2016)] [Notices] [Pages 20407-20410] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2016-08056] ----------------------------------------------------------------------- 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, [[Page 20408]] 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 20, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive State and county Location and case No. officer of Community map repository Effective date of modification Community community No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Alabama: Baldwin (FEMA Docket No.: B- City of Foley (15-04- The Honorable John City Hall, 407 East Feb. 18, 2016.................. 010007 1554). 7975P). E. Koniar, Mayor, Laurel Avenue, Foley, AL City of Foley, P.O. 36535. Box 1750, Foley, AL 36535. Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa The Honorable Walter Engineering Department, Feb. 17, 2016.................. 010203 1554). (15-04-6987P). Maddox, Mayor, City 2201 University of Tuscaloosa, P.O. Boulevard, Tuscaloosa, Box 2089, AL 35401. Tuscaloosa, AL 35401. Arkansas: Benton. (FEMA Docket No.: B- Unincorporated areas The Honorable Robert Benton County Planning Feb. 18, 2016.................. 050419 1555). of Benton County (15- D. Clinard, Benton Department, 905 06-2411P). County Judge, 215 Northwest 8th Street, East Central Bentonville, AR 72712. Avenue, Bentonville, AR 72712. Pulaski (FEMA Docket No.: B- City of North Little The Honorable Joe Engineering Department, Feb. 11, 2016.................. 050182 1554). Rock (15-06-3972P). Smith, Mayor, City 500 West 13th Street, of North Little North Little Rock, AR Rock, P.O. Box 72114. 5757, North Little Rock, AR 72119. Colorado: Denver (FEMA Docket No.: B- City and County of The Honorable Department of Public Feb. 29, 2016.................. 080046 1554). Denver (15-08-1063P). Michael B. Hancock, Works, 201 West Colfax Mayor, City and Avenue, Denver, CO 80202. County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. Eagle (FEMA Docket No.: B- Unincorporated areas The Honorable Kathy Eagle County, Engineering Feb. 12, 2016.................. 080051 1554). of Eagle County (15- Chandler-Henry, Department, 500 Broadway 08-0620P). Chair, Eagle County Street, Eagle, CO 81631. Board of Commissioners, P.O. Box 850, Eagle, CO 81631. Florida: Brevard (FEMA Docket No.: B- Unincorporated areas The Honorable Robin Brevard County Public Feb. 10, 2016.................. 125092 1554). of Brevard County Fisher, Chairman, Works Department, 2725 (15-04-2643P). Brevard County Judge Fran Jamieson Way, Board of Melbourne, FL 32940. Commissioners, District 1, 400 South Street, Suite 1-A, Titusville, FL 32780. Duval (FEMA Docket No.: B- City of Jacksonville The Honorable Lenny Development Services Feb. 23, 2016.................. 120077 1554). (15-04-5977P). Curry, Mayor, City Division, 214 North of Jacksonville, Hogan Street, Room 2100, 117 West Duval Jacksonville, FL 32202. Street, Suite 400, Jacksonville, FL 32202. Hillsborough (FEMA Docket No.: Unincorporated areas The Honorable Sandra Hillsborough County Feb. 17, 2016.................. 120112 B-1554). of Hillsborough L. Murman, Chair, Center, 601 East Kennedy County (15-04-4418P). Hillsborough County Boulevard, Tampa, FL Board of 33602. Commissioners, District 1, 601 East Kennedy Boulevard, Tampa, FL 33602. [[Page 20409]] Lee (FEMA Docket No.: B-1554). City of Bonita The Honorable Ben L. Community Development Feb. 23, 2016.................. 120680 Springs (14-04- Nelson, Jr., Mayor, Department, 9220 Bonita 8856P). City of Bonita Beach Road, Bonita Springs, 9101 Springs, FL 34135. Bonita Beach Road, Bonita Springs, FL 34135. Lee (FEMA Docket No.: B-1554). Unincorporated areas The Honorable Brian Lee County Community Feb. 12, 2016.................. 125124 of Lee County (15-04- Hamman, Chairman, Development Department, 5434P). Lee County Board of 1500 Monroe Street, Fort Commissioners, Meyers, FL 33901. District 4, P.O. Box 398, Fort Myers, FL 33902. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Danny Monroe County Building Feb. 10, 2016.................. 125129 1554). of Monroe County (15- Kolhage, Mayor, Department, 2798 04-8109P). Monroe County Board Overseas Highway, Suite of Commissioners, 300, Marathon, FL 33050. 530 Whitehead Street, Suite 102, Key West, FL 33040. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Danny Monroe County Building Feb. 22, 2016.................. 125129 1554). of Monroe County (15- Kolhage, Mayor, Department, 2798 04-9028P). Monroe County Board Overseas Highway, Suite of Commissioners, 300, Marathon, FL 33050. 530 Whitehead Street, Suite 102, Key West, FL 33040. Orange (FEMA Docket No.: B- City of Orlando (15- The Honorable Buddy Permitting Services Feb. 11, 2016.................. 120186 1554). 04-1761P). Dyer, Mayor, City Division, 400 South of Orlando, P.O. Orange Avenue, Orlando, Box 4990, Orlando, FL 32839. FL 32802. Sarasota (FEMA Docket No.: B- City of Sarasota (15- The Honorable Willie Building Department, 1565 Feb. 26, 2016.................. 125150 1554). 04-6953P). Charles Shaw, 1st Street, Sarasota, FL Mayor, City of 34236. Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236. Georgia: Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County Feb. 18, 2016.................. 130059 1554). of Columbia County Cross, Chairman, Engineering Services (15-04-3830P). Columbia County Department, 630 Ronald Board of Reagan Drive, Building Commissioners, P.O. A, East Wing, Evans, GA Box 498, Evans, GA 30809. 30809. Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County Feb. 18, 2016.................. 130059 1554). of Columbia County Cross, Chairman, Engineering Services (15-04-8626P). Columbia County Department, 630 Ronald Board of Reagan Drive, Building Commissioners, P.O. A, East Wing, Evans, GA Box 498, Evans, GA 30809. 30809. Kentucky: Jefferson (FEMA Docket Louisville-Jefferson The Honorable Greg Metropolitan Sewer Feb. 11, 2016.................. 210120 No.: B-1554). County Metro Fischer, Mayor, District, 700 West Government (15-04- City of Louisville, Liberty Street, 6547P). 527 West Jefferson Louisville, KY 40202. Street, 4th Floor, Louisville, KY 40202. Massachusetts: Bristol (FEMA Docket No.: B- Town of North The Honorable Paul Public Works Department, Feb. 17, 2016.................. 250059 1554). Attleborough (15-01- Belham, Sr., 49 Whiting Street, North 1818P). Chairman, Town of Attleborough, MA 02760. North Attleborough Selectmen, 43 South Washington Street, North Attleborough, MA 02760. Essex (FEMA Docket No.: B- City of Newburyport The Honorable Donna City Hall, 60 Pleasant Feb. 16, 2016.................. 250097 1554). (15-01-1564P). D. Holaday, Mayor, Street, Newburyport, MA City of 01950. Newburyport, 60 Pleasant Street, Newburyport, MA 01950. Montana: Carbon (FEMA Docket No.: Unincorporated areas The Honorable John Carbon County, Floodplain Feb. 12, 2016.................. 300139 B-1554). of Carbon County (15- Prinkki, Presiding Department, P.O. Box 08-0428P). Officer, Carbon 466, Red Lodge, MT 59068. County Board of Commissioners, P.O. Box 887, Red Lodge, MT 59068. Pennsylvania: Berks (FEMA Docket No.: B- Borough of Bally (15- The Honorable Glenn Borough Hall, 425 Feb. 11, 2016.................. 420125 1554). 03-0023P). Mutter, President, Chestnut Street, Bally, Borough of Bally PA 19503. Council, 425 Chestnut Street, Bally, PA 19503. Berks (FEMA Docket No.: B- Township of The Honorable James Township Hall, 120 Barto Feb. 11, 2016.................. 421383 1554). Washington (15-03- P. Roma, Chairman, Road, Barto, PA 19504. 0023P). Township of Washington Board of Supervisors, 120 Barto Road, Barto, PA 19504. Bradford (FEMA Docket No.: B- Borough of Towanda The Honorable Paul Municipal Building, 724 Feb. 25, 2016.................. 420178 1555). (14-03-3276P). Sweitzer, Main Street, Towanda, PA President, Borough 18848. of Towanda Council, 724 Main Street, Towanda, PA 18848. Chester (FEMA Docket No.: B- Township of Caln, (15- The Honorable John Township Municipal Feb. 16, 2016.................. 422247 1554). 03-2049P). D. Contento, Building, 253 Municipal President, Township Drive, Thorndale, PA of Caln, Board of 19372. Commissioners, 253 Municipal Drive, Thorndale, PA 19372. [[Page 20410]] South Carolina: Charleston (FEMA Unincorporated areas The Honorable J. Charleston County, Feb. 22, 2016.................. 455413 Docket No.: B-1554). of Charleston County Elliot Summey, Building Inspection (15-04-8691P). Chairman, Services Division, 4045 Charleston County Bridgeview Drive, Suite Board of A311, North Charleston, Commissioners, 4045 SC 29405. Bridgeview Drive, Suite B254, North Charleston, SC 29405. Texas: Houston (FEMA Docket No.: B- City of Houston (14- The Honorable Annise Floodplain Management Feb. 12, 2016.................. 480296 1554). 06-2581P). D. Parker, Mayor, Office, 1002 Washington City of Houston, Avenue, 3rd Floor, P.O. Box 1562, Houston, TX 77002. Houston, TX 77251. Midland (FEMA Docket No.: B- City of Midland (15- The Honorable Jerry City Hall, 300 North Feb 3, 2016.................... 480477 1555). 06-2420P). Morales, Mayor, Loraine Street, Midland, City of Midland, TX 79701. 300 North Loraine Street, Midland, TX 79701. Montgomery (FEMA Docket No.: B- Unincorporated areas The Honorable Craig Montgomery County Feb. 26, 2016.................. 480483 1554). of Montgomery County Doyal, Montgomery Permitting Department, (14-06-2160P). County Judge, 501 501 North Thompson North Thompson Street, Suite 100, Street, Suite 401, Conroe, TX 77301. Conroe, TX 77301. Parker (FEMA Docket No.: B- City of Aledo (15-06- The Honorable Kit City Hall, 200 Old Feb 25, 2016................... 481659 1555). 1513P). Marshall, Mayor, Annetta Road, Aledo, TX City of Aledo, P.O. 76008. Box 1, Aledo, TX 76008. Parker (FEMA Docket No.: B- Unincorporated areas The Honorable Mark Parker County, Emergency Feb 25, 2016................... 480520 1555). of Parker County (15- Riley, Parker Management Department, 06-1513P). County Judge, 1 215 Trinity Street, Courthouse Square, Weatherford, TX 76086. Weatherford, TX 76086. Virginia: Independent City (FEMA City of Virginia The Honorable Department of Public Feb 29, 2016................... 515531 Docket No.: B-1555). Beach (15-03-0388P). William D. Sessoms, Works, 2405 Courthouse Jr., Mayor, City of Drive, Virginia Beach, Virginia Beach, VA 23456. 2401 Courthouse Drive, Virginia Beach, VA 23456. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2016-08056 Filed 4-6-16; 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 20407 |