Page Range | 2892-2895 | |
FR Document | 2016-00769 |
[Federal Register Volume 81, Number 11 (Tuesday, January 19, 2016)] [Notices] [Pages 2892-2895] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2016-00769] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2015-0001] 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 [[Page 2893]] 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: December 14, 2015. 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 officer of Community map Effective date of Community case No. community repository modification No. ---------------------------------------------------------------------------------------------------------------- Alabama: Tuscaloosa (FEMA Docket City of The Honorable Engineering Oct. 23, 2015..... 010203 No.: B-1534). Tuscaloosa (15- Walter Maddox, Department, 04-0628P). Mayor, City of 2201 Tuscaloosa, University 2201 Boulevard, University Tuscaloosa, AL Boulevard, 35401. Tuscaloosa, AL 35401. Tuscaloosa (FEMA Docket Unincorporated The Honorable Tuscaloosa Oct. 23, 2015..... 010201 No.: B-1534). areas of W. Hardy County Tuscaloosa McCollum, Engineering County, (15-04- Chairman, Department, 0628P). Tuscaloosa 2810 35th County Board Street, of Tuscaloosa, AL Commissioners, 35401. 714 Greensboro Avenue, Tuscaloosa, AL 35402. Colorado: Jefferson (FEMA Docket City of Golden, The Honorable Public Works Oct. 23, 2015..... 080090 No.: B-1534). (15-08-0786P). Marjorie Department, Sloan, Mayor, 1445 10th City of Street, Golden, 911 Golden, CO 10th Street, 80401. Golden, CO 80401. Teller (FEMA Docket No.: City of The Honorable City Hall, 220 Oct. 22, 2015..... 080175 B-1534). Woodland Park, Neil Levy, West South (15-08-0099P). Mayor, City of Avenue, Woodland Park, Woodland Park, P.O. Box 9007, CO 80866. Woodland Park, CO 80866. Florida: Broward (FEMA Docket City of The Honorable Environmental Nov. 12, 2015..... 120053 No.: B-1538). Pembroke Frank C. Services Pines, (15-04- Ortis, Mayor, Division, 4500P). City of 13975 Pembroke Pembroke Road, Pembroke Pines, 10100 Pines, FL Pines 33027. Boulevard, Pembroke Pines, FL 33026. Duval (FEMA Docket No.: City of The Honorable City Hall, 214 Nov. 12, 2015..... 120077 B-1538). Jacksonville Alvin Brown, North Hogan (15-04-2570P). Mayor, City of Street, Suite Jacksonville, 2100, 117 West Duval Jacksonville, Street, Suite FL 32202. 400, Jacksonville, FL 32202. Manatee (FEMA Docket Town of The Honorable Town Hall, 501 Nov. 18, 2015..... 125126 No.: B-1538). Longboat Key, Jack Duncan, Bay Isles (15-04-2751P). Mayor, Town of Road, Longboat Longboat Key, Key, FL 34228. 501 Bay Isles Road, Longboat Key, FL 34228. Monroe (FEMA Docket No.: City of Key The Honorable Planning Aug. 20, 2015..... 120168 B-1545). West, (15-04- Craig Cates, Department, 0697P). Mayor, City of 605A Simonton Key West, 3126 Street, Key Flagler West, FL 33040. Avenue, Key West, FL 33040. St. Johns (FEMA Docket Unincorporated The Honorable St. Johns Nov. 19, 2015..... 125147 No.: B-1538). areas of St. James K. County Johns County, Johns, Planning and (15-04-5662P). Commissioner, Zoning St. Johns Department, County 4040 Lewis District 1, Speedway, St. 500 San Augustine, FL Sebastian 32084. View, St. Augustine, FL 32084. Georgia: Columbia (FEMA Docket Unincorporated The Honorable Columbia County Nov. 19, 2015..... 130059 No.: B-1538). areas of Ron C. Cross, Engineering Columbia Chairman, Services County, (15-04- Columbia Department, 4690P). County Board 630 Ronald of Reagan Drive, Commissioners, Building A, P.O. Box 498, Evans, GA Evans, GA 30809. 30809. Forsyth (FEMA Docket Unincorporated The Honorable Forsyth County Nov. 19, 2015..... 130312 No.: B-1545). areas of R.J. (Pete) Department of Forsyth Amos, Engineering, County, (15-04- Chairman, 110 East Main 0696P). Forsyth County Street, Suite Board of 120, Cumming, Commissioners, GA 30040. 110 East Main Street, Suite 210, Cumming, GA 30040. Massachusetts:, Barnstable Town of The Honorable Town Hall, 367 Nov. 16, 2015..... 250001 (FEMA Docket No.: B-1538). Barnstable, Jessica Rapp Main Street, (15-01-2052P). Grassetti, Hyannis, MA President, 02601. Town of Barnstable Council, 367 Main Street, Hyannis, MA 02601. Montana: Gallatin (FEMA Docket City of The Honorable Public Works Oct. 23, 2015..... 300028 No.: B-1534). Bozeman, (15- Jeff Krauss, Department, 20 08-0124P). Mayor, City of East Olive Bozeman, P.O. Street, Box 1230, Bozeman, MT Bozeman, MT 59771. 59771. Stillwater (FEMA Docket Town of The Honorable Stillwater Oct. 19, 2015..... 300109 No.: B-1534). Columbus, (15- Gary County West 08-0781P). Woltermann, Annex, 431 Mayor, Town of Quarry Road, Columbus, P.O. Columbus, MT Box 549, 59019. Columbus, MT 59019. North Carolina: [[Page 2894]] Northampton. (FEMA Town of Gaston, The Honorable Town Hall, 223 Oct. 26, 2015..... 370413 Docket No.: B-1538). (15-04-4075P). Jason Moore, Craige Street, Mayor, Town of Gaston, NC Gaston, 223 27832. Craige Street, Gaston, NC 27832. Randolph (FEMA Docket Unincorporated The Honorable Randolph County Oct. 22, 2015..... 370195 No.: B-1534). areas of Darrell L. Department of Randolph Frye, Planning and County, (15-04- Chairman, Development, 3243P). Randolph 204 East County Board Academy of Street, Commissioners, Asheboro, NC P.O. Box 4728, 27203. Asheboro, NC 27204. Union (FEMA Docket No.: Unincorporated The Honorable Union County Nov. 5, 2015...... 370234 B-1545). areas of Union Richard, Planning, County, (15-04- Helms, Division, 500 4081P). Chairman, North Main Union County Street, Board of Monroe, NC Commissioners, 28112. 500 North Main Street, Monroe, NC 28112. North Dakota: Cass (FEMA Docket No.: B- City of Fargo, The Honorable City Hall, 200 Nov. 3, 2015...... 385364 1534). (15-08-0016P). Tim Mahoney, 3rd Street Mayor, City of North, Fargo, Fargo, 200 3rd ND 58102. Street North, Fargo, ND 58102. Texas: Bell (FEMA Docket No.: B- City of Temple, The Honorable Department of Nov. 3, 2015...... 480034 1534). (15-06-1800P). Danny Dunn, Public Works, Mayor, City of Engineering Temple, 2 Division, 3210 North Main East Avenue H, Street, Suite Building A, 103, Temple, Suite 107, TX 76501. Temple, TX 76501. Bexar (FEMA Docket No.: City of San The Honorable Transportation Oct. 15, 2015..... 480045 B-1534). Antonio, (14- Ivy R. Taylor, and Capital 06-3172P). Mayor, City of Improvements San Antonio, Department, P.O. Box Stormwater 839966, San Division, 1901 Antonio, TX South Alamo 78283. Street, 2nd Floor, San Antonio, TX 78204. Denton (FEMA Docket No.: City of Denton, The Honorable Engineering Nov. 4, 2015...... 480194 B-1534). (14-06-3408P). Chris A. Department, Watts, Mayor, 901-A Texas City of Street, Denton, 215 Denton, TX East McKinney 76509. Street, Denton, TX 76201. Denton (FEMA Docket No.: City of Denton, The Honorable Engineering Oct. 19, 2015..... 480194 B-1534). (15-06-0979P). Chris A. Department, Watts, Mayor, 901-A Texas City of Street, Denton, 215 Denton, TX East McKinney 76509. Street, Denton, TX 76201. Fort Bend (FEMA Docket Unincorporated The Honorable Fort Bend Nov. 13, 2015..... 480228 No.: B-1538). areas of Fort Robert E. County Bend County, Hebert, Fort Engineering (14-06-2647P). Bend County Department, Judge, 401 301 Jackson Jackson Street, 4th Street, Floor, Richmond, TX Richmond, TX 77469. 77469. Harris (FEMA Docket No.: City of The Honorable Floodplain Oct. 16, 2015..... 480296 B-1534). Houston, (14- Annise D. Management 06-4559P). Parker, Mayor, Office, 1002 City of Washington Houston, P.O. Avenue, 3rd Box 1562, Floor, Houston, TX Houston, TX 77251. 77002. Harris (FEMA Docket No.: City of The Honorable Floodplain Nov. 13, 2015..... 480296 B-1538). Houston, (15- Annise D. Management 06-0275P). Parker, Mayor, Office, 1002 City of Washington Houston, P.O. Avenue, 3rd Box 1562, Floor, Houston, TX Houston, TX 77251. 77002. Harris (FEMA Docket No.: City of The Honorable Engineering Oct. 16, 2015..... 480307 B-1534). Pasadena, (14- Johnny Isbell, Department, 06-4559P). Mayor, City of 1114 Davis Pasadena, 1211 Street, 2nd Southmore Floor, Avenue, Pasadena, TX Pasadena, TX 77506. 77502. Harris (FEMA Docket No.: Unincorporated The Honorable Harris County Oct. 30, 2015..... 480287 B-1534). areas of Ed M. Emmett, Permit Office, Harris County, Harris County 10555 (15-06-1289P). Judge, 1001 Northwest Preston Freeway, Suite Street, Suite 120, Houston, 911, Houston, TX 77092. TX 77002. Tarrant (FEMA Docket City of Forest The Honorable City Hall, 3219 Nov. 10, 2015..... 480595 No.: B-1538). Hill, (15-06- Gerald California 2903X). Joubert, Parkway, Mayor, City of Forest Hill, Forest Hill, TX 76119. 3219 California Parkway, Forest Hill, TX 76119. Tarrant (FEMA Docket City of Fort The Honorable City Hall, 1000 Nov. 13, 2015..... 480596 No.: B-1538). Worth, (15-06- Betsy Price, Throckmorton 0370P). Mayor, City of Street, Fort Fort Worth, Worth, TX 1000 76102. Throckmorton Street, Fort Worth, TX 76102. Travis (FEMA Docket No.: Unincorporated The Honorable Travis County Oct. 28, 2015..... 481026 B-1534). areas of Sarah Office of Travis County, Eckhardt, Emergency (15-06-1733P). Travis County Management Judge, P.O. Services, 5010 Box 1748, Old Manor Austin, TX Road, Austin 78767. TX 78723. Waller (FEMA Docket No.: Unincorporated The Honorable Waller County Nov. 13, 2015..... 480640 B-1538). areas of Carbett J. Emergency Waller County, Duhon III, Management (14-06-2647P). Waller County Department, Judge, 836 701 Calvit Austin Street, Street, Suite 203, Hempstead, TX Hempstead, TX 77445. 77445. Virginia: Independent City (FEMA City of Salem, The Honorable Engineering and Oct. 9, 2015...... 510141 Docket No.: B-1534). (14-03-3079P). Byron Foley, Inspections Mayor, City of Department, 25 Salem, 114 East Main North Broad Street, Salem, Street, Salem, VA 24153. VA 24153. Wisconsin: Fond du Lac (FEMA Docket Village of The Honorable Village Hall, Nov. 13, 2015..... 550133 No.: B-1538). Campbellsport, David Krebs, 177 East Main (14-05-3087P). President, Street, Village of Campbellsport, Campbellsport WI 53010. Board of Trustees, P.O. Box 709, Campbellsport, WI 53010. Fond du Lac (FEMA Docket Unincorporated The Honorable Fond du Lac Nov. 13, 2015..... 550131 No.: B-1538). areas of Fond Allen Buechel, County Code du Lac County, Fond du Lac Enforcement (14-05-3087P). County Office, 160 Executive, 160 South Macy South Macy Street, Fond Street, Fond du Lac, WI du Lac, WI 54935. 54935. ---------------------------------------------------------------------------------------------------------------- [[Page 2895]] [FR Doc. 2016-00769 Filed 1-15-16; 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 2892 |