81_FR_53041
Page Range | 52887-52889 | |
FR Document | 2016-18970 |
[Federal Register Volume 81, Number 154 (Wednesday, August 10, 2016)] [Notices] [Pages 52887-52889] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2016-18970] [[Page 52887]] ----------------------------------------------------------------------- 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: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW., Washington, DC 20472, (202) 646-7659, 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 Insurance and 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: August 2, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive officer of Community map Effective date of Community State and county Location and case No. community repository modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Colorado: City of Aurora (15-08- The Honorable Steve Hogan, City Hall, 15151 East Jun. 10, 2016................ 080002 Arapahoe (FEMA Docket No.: B-1611) 1386P). Mayor, City of Aurora, Alameda Parkway, 15151 East Alameda Aurora, CO 80012. Parkway, Aurora, CO 80012. Arapahoe (FEMA Docket No.: B- Unincorporated areas The Honorable Nancy N. Arapahoe County May 26, 2016................. 080011 1607). of Arapahoe County Sharpe, Chair, Arapahoe Public Works (15-08-1087P). County Board of Department, 6924 Commissioners, 5334 South South Lima Street, Prince Street, Littleton, Littleton, CO 80122. CO 80120. Routt (FEMA Docket No.: B- City of Steamboat The Honorable Walter Planning and Zoning May 31, 2016................. 080159 1607). Springs (15-08- Magill, President, City Department, P.O. Box 0994P). of Steamboat Springs 775088, Steamboat Council, P.O. Box 775088, Springs, CO 80477. Steamboat Springs, CO 80477. Connecticut: Hartford (FEMA Docket Town of Simsbury (15- The Honorable Lisa L. Town Hall, 933 Jun. 3, 2016................. 090035 No.: B-1611). 01-2526P). Heavner, First Selectman, Hopmeadow Street, Town of Simsbury, 933 Simsbury, CT 06070. Hopmeadow Street, Simsbury, CT 06070. Florida: City of Pompano Beach The Honorable Lamar Building Inspections May 27, 2016................. 120055 Broward (FEMA Docket No.: B-1607) (15-04-6416P). Fisher, Mayor, City of Department, 100 West Pompano Beach, 100 West Atlantic Boulevard, Atlantic Boulevard, Pompano Beach, FL Pompano Beach, FL 33060. 33060. Collier (FEMA Docket No.: B- City of Marco Island The Honorable Bob Brown, Growth Management May 31, 2016................. 120426 1611). (15-04-5962P). Chairman, City of Marco Department, 50 Bald Island Council, 50 Bald Eagle Drive, Marco Eagle Drive, Marco Island, FL 34145. Island, FL 34145. Collier (FEMA Docket No.: B- City of Naples (16-04- The Honorable John Sorey Building Department, Jun. 9, 2016................. 125130 1611). 1431P). III, Mayor, City of 295 Riverside Naples, 735 8th Street Circle, Naples, FL South, Naples, FL 34102. 34102. [[Page 52888]] Hardee (FEMA Docket No.: B- City of Wauchula (14- The Honorable Richard Administration May 27, 2016................. 120105 1607). 04-9451P). Keith Nadaskay, Jr., Building, 126 South Mayor, City of Wauchula, 7th Avenue, 126 South 7th Avenue, Wauchula, FL 33873. Wauchula, FL 33873. Hardee (FEMA Docket No.: B- Unincorporated areas The Honorable Rick Knight, Hardee County, May 27, 2016................. 120103 1607). of Hardee County (14- Chairman, Hardee County Planning and 04-9451P). Board of Commissioners, Development 412 West Orange Street, Department, 110 Room 103, Wauchula, FL South 9th Avenue, 33873. Wauchula, FL 33873. Levy (FEMA Docket No.: B-1607) City of Cedar Key (15- The Honorable Heath Davis, Building Department, May 27, 2016................. 120373 04-4427P). Mayor, City of Cedar Key, 490 2nd Street, 490 2nd Street, Cedar Cedar Key, FL 32625. Key, FL 32625. Miami-Dade (FEMA Docket No.: B- City of Sunny Isles The Honorable George Building Department, Jun. 2, 2016................. 120688 1607). Beach (15-04-4049P). ``Bud'' Scholl, Mayor, 18070 Collins City of Sunny Isles Avenue, Sunny Isles Beach, 18070 Collins Beach, FL 33160. Avenue, Sunny Isles Beach, FL 33160. Miami-Dade (FEMA Docket No.: B- City of Sunny Isles The Honorable George Building Department, Jun. 10, 2016................ 120688 1611). Beach (15-04-7678P). ``Bud'' Scholl, Mayor, 18070 Collins City of Sunny Isles Avenue, Sunny Isles Beach, 18070 Collins Beach, FL 33160. Avenue, Sunny Isles Beach, FL 33160. Monroe (FEMA Docket No.: B- Village of Islamorada The Honorable Deb Gillis, Planning and Jun. 1, 2016................. 120424 1611). (16-04-1346P). Mayor, Village of Development Islamorada, 86800 Department, 86800 Overseas Highway, Overseas Highway, Islamorada, FL 33036. Islamorada, FL 33036. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Jun. 2, 2016................. 125129 1611). of Monroe County (16- Carruthers, Mayor, Monroe Department of 04-0087P). County Board of Planning and Commissioners, 500 Environmental Whitehead Street, Suite Resources, 2798 102, Key West, FL 33040. Overseas Highway, Marathon, FL 33050. Orange (FEMA Docket No.: B- City of Orlando (16- The Honorable Buddy W. Public Works May 31, 2016................. 120186 1607). 04-0720P). Dyer, Mayor, City of Department, 400 Orlando, P.O. Box 4990, South Orange Avenue, Orlando, FL 32802. 8th Floor, Orlando, FL 32801. St. Johns (FEMA Docket No.: B- Unincorporated areas The Honorable Jeb Smith, St. Johns County, May 31, 2016................. 125147 1611). of St. Johns County Chairman, St. Johns Building Services (16-04-0826P). County Board of Division, 4040 Lewis Commissioners, 500 San Speedway, St. Sebastian View, St. Augustine, FL 32084. Augustine, FL 32084. Georgia: Coweta (FEMA Docket No.: City of Newnan (16-04- The Honorable Keith Brady, Public Works Jun. 3, 2016................. 130062 B-1607). 0314P). Mayor, City of Newnan, 25 Department, 25 LaGrange Street, Newnan, LaGrange Street, GA 30263. Newnan, GA 30263. Kentucky: City of Glasgow (15- The Honorable Dick Doty, Public Works Jun. 3, 2016................. 210007 Barren (FEMA Docket No.: B-1607) 04-9280P). Mayor, City of Glasgow, Department, 310 West 126 East Public Square, Front Street, Glasgow, KY 42141. Glasgow, KY 42141. Barren (FEMA Docket No.: B- Unincorporated areas The Honorable Michael Barren County Jun. 3, 2016................. 210334 1607). of Barren County (15- Hale, Barren County Judge Government Center, 04-9280P). Executive, 117 North 117 North Public Public Square, Suite 3A, Square, Glasgow, KY Glasgow, KY 42141. 42141. Boyd (FEMA Docket No.: B-1607) Unincorporated areas The Honorable Steve Boyd County May 27, 2016................. 210016 of Boyd County (15- Towler, Boyd County Floodplain and Code 04-9647P). Judge, P.O. Box 423, Enforcement Catlettsburg, KY 41129. Department, 2800 Louisa Street, Catlettsburg, KY 41129. New Mexico: City of Albuquerque The Honorable Richard J. Planning Department, May 31, 2016................. 350002 Bernalillo (FEMA Docket No.: B- (15-06-0643P). Berry, Mayor, City of 600 2nd Street 1607) Albuquerque, P.O. Box Northwest, 1293, Albuquerque, NM, Albuquerque, NM 87103. 87102. Bernalillo (FEMA Docket No.: B- Unincorporated areas The Honorable Maggie Hart Bernalillo County Jun. 10, 2016................ 350001 1611). of Bernalillo County Stebbins, Chair, Public Works (15-06-1772P). Bernalillo County Board Division, 2400 of Commissioners, 1 Civic Broadway Boulevard Plaza Northwest, Southeast, Albuquerque, NM 87102. Albuquerque, NM 87102. Tennessee: Hamilton (FEMA Docket City of Chattanooga The Honorable Andy Berke, Planning Department, Jun. 6, 2016................. 470072 No.: B-1628). (15-04-9959P). Mayor, City of 1250 Market Street, Chattanooga, 101 East Chattanooga, TN 11th Street, Chattanooga, 37402. TN 37402. Texas: City of Allen (15-06- The Honorable Stephen Engineering Jun. 10, 2016................ 480259 Collin (FEMA Docket No.: B-1611) 3685P). Terrell, Mayor, City of Department, 305 Allen, 305 Century Century Parkway, Parkway, 1st Floor, Allen, TX 75013. Allen, TX 75013. Denton (FEMA Docket No.: B- City of Frisco (15-06- The Honorable Maher Maso, Engineering Services May 31, 2016................. 480134 1607). 4148P). Mayor, City of Frisco, Department, 6101 6101 Frisco Square Frisco Square Boulevard, Frisco, TX Boulevard, Frisco, 75034. TX 75034. Denton (FEMA Docket No.: B- Town of Little Elm The Honorable David Development Services May 31, 2016................. 481152 1607). (15-06-4148P). Hillock, Mayor, Town of Department, 100 West Little Elm, 100 West Eldorado Parkway, Eldorado Parkway, Little Little Elm, TX 75068. Elm, TX 75068. El Paso (FEMA Docket No.: B- City of El Paso (15- The Honorable Oscar Land Development Jun. 9, 2016................. 480214 1611). 06-0864P). Leeser, Mayor, City of El Department, 801 Paso, 300 North Campbell Texas Avenue, El Street, El Paso, TX 79901. Paso, TX 79901. Grayson (FEMA Docket No.: B- City of Denison (15- The Honorable Jared City Hall, 500 West Jun. 8, 2016................. 480259 1611). 06-2276P). Johnson, Mayor, City of Chestnut Street, Denison, P.O. Box 347, Denison, TX 75020. Denison, TX 75021. Grayson (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Magers, Grayson County Jun. 8, 2016................. 480829 1611). of Grayson County Grayson County Judge, 100 Development Services (15-06-2276P). West Houston Street, Department, 100 West Sherman, TX 75090. Houston Street, Sherman, TX 75090. [[Page 52889]] Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Betsy Price, City Hall, 1000 May 31, 2016................. 480596 1607). (15-06-0830P). Mayor, City of Fort Throckmorton Street, Worth, 1000 Throckmorton Fort Worth, TX 76102. Street, Fort Worth, TX 76102. Travis (FEMA Docket No.: B- City of Pflugerville The Honorable Jeff Development Services Jun. 3, 2016................. 481028 1611). (15-06-3658P). Coleman, Mayor, City of Department, 201-B Pflugerville, P.O. Box East Pecan Street, 589, Pflugerville, TX Pflugerville, TX 78660. 78691. Travis (FEMA Docket No.: B- Unincorporated areas The Honorable Sarah Travis County Jun. 3, 2016................. 481026 1611). of Travis County (15- Eckhardt, Travis County Engineering 06-3658P). Judge, P.O. Box 1748, Department, 700 Austin, TX 78767. Lavaca Street, Austin, TX 78767. Virginia: Unincorporated areas The Honorable Steve A. Chesterfield County Jun. 10, 2016................ 510035 Chesterfield (FEMA Docket No.: B- of Chesterfield Elswick, Chairman, Department of 1611) County (15-03-2769P). Chesterfield County Board Environmental of Supervisors, P.O. Box Engineering, 9800 40, Chesterfield, VA Government Center 23832. Parkway, Chesterfield, VA 23832. Fauquier (FEMA Docket No.: B- Unincorporated areas The Honorable Chester W. Fauquier County Jun. 9, 2016................. 510055 1611). of Fauquier County Stribling, Chairman, Department of (15-03-0741P). Fauquier County Board of Community Supervisors, 10 Hotel Development, Zoning Street, Suite 208, and Development Warrenton, VA 20186. Services, 29 Ashby Street, Suite 310, Warrenton, VA 20186. Mecklenburg (FEMA Docket, No.: Unincorporated areas The Honorable Glenn E. Mecklenburg County May 26, 2016................. 510189 B-1607). of Mecklenburg Barbour, Chairman, Zoning Department, County (15-03-1485P). Mecklenburg County Board P.O. Box 307, of Supervisors, P.O. Box Boydton, VA 23917. 729, South Hill, VA 23970. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2016-18970 Filed 8-9-16; 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 | Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW., Washington, DC 20472, (202) 646-7659, 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 52887 |