81_FR_65553
Page Range | 65369-65373 | |
FR Document | 2016-22894 |
[Federal Register Volume 81, Number 184 (Thursday, September 22, 2016)] [Notices] [Pages 65369-65373] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2016-22894] ----------------------------------------------------------------------- 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 [[Page 65370]] 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 26, 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: Shelby (FEMA Docket No.: B- City of Hoover (15-04- The Honorable Gary Ivey, Building Inspections Jun. 13, 2016.................. 010123 1611). 7711P). Mayor, City of Hoover, Department, 2020 100 Municipal Lane, Valleydale Road, Hoover, AL 35216. Hoover, AL 35244. Shelby (FEMA Docket No.: B- Unincorporated areas The Honorable Rick Shelby County Jun. 13, 2016.................. 010191 1611). of Shelby County, Shepherd, Chairman, Engineer's Office, (15-04-7711P). Shelby County 506 Highway 70, Commission, 200 West Columbiana, AL College Street, 35051. Columbiana, AL 35051. Arizona: Maricopa (FEMA Docket City of Scottsdale, The Honorable W.J. Stormwater and Jun. 10, 2016.................. 045012 No.: B-1611). (15-09-1857P). ``Jim'' Lane, Mayor, Floodplain City of Scottsdale, 3939 Management North Drinkwater Department, 7447 Boulevard, Scottsdale, East Indian School AZ 85251. Road, Suite 125, Scottsdale, AZ 85251. Arkansas: Van Buren (FEMA Docket No.: B- City of Clinton, (15- The Honorable Richard City Hall, 342 Main Mar. 4, 2016................... 050211 1555). 06-3659P). McCormac, Mayor, City of Street, Clinton, AR Clinton, P.O. Box 970, 72031. Clinton, AR 72031. Van Buren (FEMA Docket No.: B- Unincorporated areas The Honorable Roger Van Buren County Mar. 4, 2016................... 050566 1555). of Van Buren County, Hooper, Van Buren County Clerk's Office, (15-06-3659P). Judge, P.O. Box 60, 1414 Highway 65 Clinton, AR 72031. South, Clinton, AR 72031. White (FEMA Docket No.: B- City of Beebe, (15-06- The Honorable Mike City Hall, 321 North Jun. 22, 2016.................. 050223 1614). 1373P). Robertson, Mayor, City Elm Street, Beebe, of Beebe, 321 North Elm AR 72012. Street, Beebe, AR 72012. White (FEMA Docket No.: B- Unincorporated areas The Honorable Michael White County Office Jun. 22, 2016.................. 050467 1614). of White County, (15- Lincoln, White County of Emergency 06-1373P). Judge, 300 North Spruce Management, 417 Street, Searcy, AR 72143. North Spruce Street, Searcy, AR 72143. California: Santa Barbara (FEMA City of Santa The Honorable Helene Public Works Jun. 13, 2016.................. 060335 Docket No.: B-1611). Barbara, (15-09- Schneider, Mayor, City Department, 630 1420P). of Santa Barbara, P.O. Garden Street, Box 1990, Santa Barbara, Santa Barbara, CA CA 93102. 93101. Colorado: Douglas (FEMA Docket No.: B- Town of Castle Rock, The Honorable Paul Utilities Jun. 24, 2016.................. 080050 1614). (16-08-0265P). Donahue, Mayor, Town of Department, 175 Castle Rock, 100 North Kellogg Court, Wilcox Street, Castle Castle Rock, CO Rock, CO 80104. 80109. Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Casey Department of Jul. 22, 2016.................. 080087 1618). of Jefferson County, Tighe, Chairman, Planning and (15-08-0540P). Jefferson County Board Zoning, 100 of Commissioners, 100 Jefferson County Jefferson County Parkway, Golden, CO Parkway, Golden, CO 80419. 80419. Florida: Alachua (FEMA Docket No.: B- City of Hawthorne, The Honorable Matthew Building Department, Jun. 16, 2016.................. 120682 1611). (15-04-8602P). Surrency, Mayor, City of 6700 Southeast Hawthorne, P.O. Box 221st Street, 2413, Hawthorne, FL Hawthorne, FL 32640. 32640. [[Page 65371]] Alachua (FEMA Docket No.: B- Unincorporated areas The Honorable Robert Alachua County Jun. 21, 2016.................. 120001 1611). of Alachua County, ``Hutch'' Hutchinson, Public Works (15-04-A130P). Chairman, Alachua County Department, 5620 Board of Commissioners, Northwest 120th 12 Southeast 1st Street, Lane, Gainesville, Gainesville, FL 32601. FL 32601. Bay (FEMA Docket No.: B-1611). City of Panama City The Honorable Gayle Engineering Jun. 21, 2016.................. 120013 Beach, (15-04-9706P). Oberst, Mayor, City of Department, 110 Panama City Beach, 110 South Arnold Road, South Arnold Road, Panama City Beach, Panama City Beach, FL FL 32413. 32413. Bay (FEMA Docket No.: B-1614). Unincorporated areas The Honorable Mike Bay County Planning Jun. 27, 2016.................. 120004 of Bay County, (15- Nelson, Chairman, Bay and Zoning 04-8357P). County Board of Division, 840 West Commissioners, 840 West 11th Street, Panama 11th Street, Panama City, FL 32401. City, FL 32401. Bay (FEMA Docket No.: B-1611). Unincorporated areas The Honorable Mike Bay County Planning Jun. 21, 2016.................. 120004 of Bay County, (15- Nelson, Chairman, Bay and Zoning 04-9706P). County Board of Division, 840 West Commissioners, 840 West 11th Street, Panama 11th Street, Panama City, FL 32401. City, FL 32401. Collier (FEMA Docket No.: B- Unincorporated areas The Honorable Donna Collier County Jun. 15, 2016.................. 120067 1611). of Collier County, Fiala, Chair, Collier Floodplain (16-04-1863P). County Board of Management Section, Commissioners, 3299 2800 North Tamiami Trail East, Horseshoe Drive, Suite 303, Naples, FL Naples, FL 34104. 34112. Monroe (FEMA Docket No.: B- City of Marathon, (16- The Honorable Mark Planning Department, Jun. 16, 2016.................. 120681 1611). 04-1559P). Senmartin, Mayor, City 9805 Overseas of Marathon, 9805 Highway, Marathon, Overseas Highway, FL 33050. Marathon, FL 33050. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Jun. 30, 2016.................. 125129 1614). of Monroe County, Carruthers, Mayor, Building (16-04-0898P). Monroe County Board of Department, 2798 Commissioners, 500 Overseas Highway, Whitehead Street, Suite Suite 300, 102, Key West, FL 33040. Marathon, FL 33050. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Jun. 17, 2016.................. 125129 1611). of Monroe County, Carruthers, Mayor, Building (16-04-1380P). Monroe County Board of Department, 2798 Commissioners, 500 Overseas Highway, Whitehead Street, Suite Suite 300, 102, Key West, FL 33040. Marathon, FL 33050. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Jun. 17, 2016.................. 125129 1611). of Monroe County, Carruthers, Mayor, Building (16-04-1801P). Monroe County Board of Department, 2798 Commissioners, 500 Overseas Highway, Whitehead Street, Suite Suite 300, 102, Key West, FL 33040. Marathon, FL 33050. Sarasota (FEMA Docket No.: B- Unincorporated areas The Honorable Alan Maio, Sarasota County Jun. 23, 2016.................. 125144 1614). of Sarasota County, Chairman, Sarasota Development (16-04-1646P). County Board of Services Commissioners, 1660 Department, 1001 Ringling Boulevard, Sarasota Center Sarasota, FL 34236. Boulevard, Sarasota, FL 34240. Seminole (FEMA Docket No.: B- City of Altamonte The Honorable Patricia Public Works Jun. 29, 2016.................. 120290 1614). Springs, (16-04- Bates, Mayor, City of Department, 950 0514P). Altamonte Springs, 225 Calabria Drive, Newburyport Avenue, Altamonte Springs, Altamonte Springs, FL FL 32701. 32701. St. Johns (FEMA Docket No.: B- Unincorporated areas The Honorable Jeb Smith, St. Johns County, Jun. 13, 2016.................. 125147 1611). of St. Johns County, Chairman, St. Johns Building Services (15-04-9500P). County Board of Division, 4040 Commissioners, 500 San Lewis Speedway, St. Sebastian View, St. Augustine, FL 32084. Augustine, FL 32084. St. Johns (FEMA Docket No.: B- Unincorporated areas The Honorable Jeb Smith, St. Johns County Jun. 28, 2016.................. 125147 1614). of St. Johns County, Chairman, St. Johns Building Services (16-04-1087P). County Board of Division, 4040 Commissioners, 500 San Lewis Speedway, St. Sebastian View, St. Augustine, FL 32084. Augustine, FL 32084. Maine: Hancock (FEMA Docket No.: B- Town of Gouldsboro, The Honorable Dana Rice, Town Hall, 59 Main Jun. 24. 2016.................. 230283 1614). (15-01-2374P). Chair, Town of Street, Prospect Gouldsboro Board of Harbor, ME 04669. Selectmen, P.O. Box 68, Prospect Harbor, ME 04669. New Mexico: Bernalillo (FEMA Unincorporated areas The Honorable Art De La Bernalillo County Jun 7, 2016.................... 350001 Docket No.: B-1618). of Bernalillo Cruz, Chairman, Public Works County, (15-06- Bernalillo County Board Department, 2400 4028P). of Commissioners, 1 Broadway Southeast, Civic Plaza Northwest, Albuquerque, NM Albuquerque, NM 87102. 87102. North Carolina: Buncombe (FEMA Docket No.: B- Unincorporated areas The Honorable David Buncombe County Jun. 30, 2016.................. 370031 1614). of Buncombe County, Gantt, Chairman, Planning (15-04-4244P). Buncombe County Board of Department, 46 Commissioners, 200 Valley Street, College Street,, Suite Ashville, NC 28801. 316, Ashville, NC 28801. Forsyth (FEMA Docket No.: B- City of Winston- The Honorable Allen City Hall, 101 North Jun. 16, 2016.................. 375360 1611). Salem, (15-04-9863P). Joines, Mayor, City of Main Street, Winston-Salem, 101 North Winston-Salem, NC Main Street, Suite 150, 27101. Winston Salem, NC 27101. Ohio: Montgomery (FEMA Docket No.: City of Centerville, The Honorable Brooks Public Works Jun. 15, 2016.................. 390408 B-1611). (15-05-1744P). Compton, Mayor, City of Department, 7970 Centerville, 350 South Suburban Roselake Drive, Road, Centerville, Centerville, OH 45458. OH 45458. Pennsylvania: Elk (FEMA Docket No.: B-1618). Borough of The Honorable Theresa Borough Hall, 100 Jun. 27, 2016.................. 420443 Johnsonburg, (14-03- Cherry, Mayor, Borough Main Street, 2810P). of Johnsonburg, 100 Main Johnsonburg, PA Street, Johnsonburg, PA 15845. 15845. Elk (FEMA Docket No.: B-1618). Township of Ridgway, The Honorable Richard Township Municipal Jun. 27, 2016.................. 420445 (14-03-2810P). Glover, Chairman, Building, 1537-A Township of Ridgway Montmorenci Road, Board of Supervisors, Ridgway, PA 15853. 1537-A Montmorenci Road, Ridgway, PA 15853. Lebanon (FEMA Docket No.: B- Township of The Honorable Paul Township Hall, 111 Jun. 16, 2016.................. 420969 1605). Heidelberg, (15-03- Fetter, Chairman, Mill Road, 0736P). Township of Heidelberg Schaefferstown, PA Board of Supervisors, 17088. 111 Mill Road, Schaefferstown, PA 17088. [[Page 65372]] Lebanon (FEMA Docket No.: B- Township of The Honorable Donald R. Planning and Zoning Jun. 16, 2016.................. 420574 1605). Millcreek, (15-03- Leibig, Chairman, Department, 400 0736P). Township of Millcreek South 8th Street, Board of Supervisors, 81 Newmanstown, PA East Alumni Avenue, 17042. Newmanstown, PA 17073. South Carolina: Berkeley (FEMA Unincorporated areas The Honorable William W. Berkeley County Jun. 30, 2016.................. 450029 Docket No.: B-1614). of Berkeley County, Peagler, III, Chairman, Planning and Zoning (16-04-1799P). Berkeley County Council, Department, 1003 1003 Highway 52, Moncks Highway 52, Moncks Corner, SC 29461. Corner, SC 29461. South Dakota: Lawrence (FEMA Docket No.: B- City of Hill City, The Honorable Dave Gray, Planning Department, Jun. 30, 2016.................. 460064 1614). (15-08-0904P). Mayor, City of Hill 243 Deerfield Road, City, P.O. Box 395, Hill Hill City, SD 57745. City, SD 57745. Lawrence (FEMA Docket No.: B- City of Spearfish, The Honorable Dana Boke, Municipal Services Jun. 24, 2016.................. 460046 1614). (15-08-0993P). Mayor, City of Centre, 625 5th Spearfish, 625 5th Street, Spearfish, Street, Spearfish, SD SD 57783. 57783. Pennington (FEMA Docket No.: B- Unincorporated areas The Honorable Lyndell H. Pennington County Jun. 30, 2016.................. 460116 1614). of Pennington Petersen, Chairman, Planning County, (15-08- Pennington County Board Department, 832 St. 0904P). of Commissioners, 130 Joseph Street, Kansas City Street, Rapid City, SD Suite 100, Rapid City, 57701. SD 57701. Texas: Bexar (FEMA Docket No.: B- City of San Antonio, The Honorable Ivy R. Transportation and Jun. 16, 2016.................. 480045 1611). (15-06-0951P). 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. Bexar (FEMA Docket No.: B- City of San Antonio, The Honorable Ivy R. Transportation and Jun. 22, 2016.................. 480045 1614). (15-06-4534P). Taylor, Mayor, City of Capital San Antonio, P.O. Box Improvements 839966, San Antonio, TX Department, 78283. Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Bexar (FEMA Docket No.: B- Unincorporated areas The Honorable Nelson W. Bexar County Public Jun. 27, 2016.................. 480035 1614). of Bexar County, (15- Wolff, Bexar County Works Department, 06-2058P). Judge, Paul Elizondo 233 North Pecos-La Tower, 101 West Nueva Trinidad Street, Street, 10th Floor, San Suite 420, San Antonio, TX 78205. Antonio, TX 78207. Dallas (FEMA Docket No.: B- City of Mesquite, (15- The Honorable Stan Engineering Jun. 17, 2016.................. 485490 1614). 06-2748P). Pickett, Mayor, City of Division, 1515 Mesquite, 1515 North North Galloway Galloway Avenue, Avenue, Mesquite, Mesquite, TX 75149. TX 75149. Denton (FEMA Docket No.: B- City of Carrollton, The Honorable Matthew Building Inspections Jun. 13, 2016.................. 480167 1611). (15-06-3828P). Marchant, Mayor, City of Department, 1945 Carrollton, P.O. Box East Jackson Road, 110535, Carrollton, TX Carrollton, TX 75011. 75006. Denton (FEMA Docket No.: B- City of Plano, (15-06- The Honorable Harry City Hall, 1520 K Jun. 13, 2016.................. 480140 1611). 3828P). LaRosiliere, Mayor, City Avenue, Plano, TX of Plano, P.O. Box 75074. 860358, Plano, TX 75086. Denton (FEMA Docket No.: B- City of The Colony, The Honorable Joe Engineering Jun. 13, 2016.................. 481581 1611). (15-06-3828P). McCourry, Mayor, City of Department, 6800 The Colony, 6800 Main Main Street, The Street, The Colony, TX Colony, TX 75056. 75056. Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Ed Emmett, Harris County Permit Jun. 29, 2016.................. 480287 1614). of Harris County, Harris County Judge, Office, 10555 (15-06-0921P). 1001 Preston Street, Northwest Freeway, Suite 911, Houston, TX Houston, TX 77002. 77002. Montgomery (FEMA Docket No.: B- City of Conroe, (15- The Honorable Webb K. Department of Public Jun. 13, 2016.................. 480484 1611). 06-1222P). Melder, Mayor, City of Works, Engineering Conroe, P.O. Box 3066, Division, 300 West Conroe, TX 77305. Davis Street, Conroe, TX 77301. Wichita (FEMA Docket No.: B- City of Wichita The Honorable Glenn City Hall, 1300 7th Jun. 14, 2016.................. 480662 1611). Falls, (15-06-2136P). Barham, Mayor, City of Street, Room 105, Wichita Falls, P.O. Box Wichita Falls, TX 1431, Wichita Falls, TX 76301. 76307. Utah: Davis (FEMA Docket No.: B- City of Farmington, The Honorable H. James City Hall, 160 South Jun. 24, 2016.................. 490044 1611). (15-08-1200P). Talbot, Mayor, City of Main Street, Farmington, P.O. Box Farmington, UT 160, Farmington, UT 84025. 84025. Davis (FEMA Docket No.: B- Unincorporated areas The Honorable John Davis County Jun. 24, 2016.................. 490038 1611). of Davis County, (15- Petroff, Jr., Chairman, Planning 08-1200P). Davis County Board of Department, 61 Commissioners, P.O. Box South Main Street, 618, Farmington, UT Room 304, 84025. Farmington, UT 84025. Washington (FEMA Docket No.: B- City of St. George, The Honorable Jon Pike, City Hall, 175 East Jun. 27, 2016.................. 490177 1614). (16-08-0186P). Mayor, City of St. 200 North, St. George, 175 East 200 George, UT 84770. North, St. George, UT 84770. Washington (FEMA Docket No.: B- Unincorporated areas The Honorable Alan D. Washington County Jun. 15, 2016.................. 490224 1611). of Washington Gardner, Chairman, Planning and Zoning County, (15-08- Washington County Board Department, 197 1225P). of Commissioners, 197 East Tabernacle East Tabernacle Street, Street, St. George, St. George, UT 84770. UT 84770. Virginia: [[Page 65373]] Chesterfield (FEMA Docket No.: Unincorporated areas The Honorable Steve A. Chesterfield County Jun. 22, 2016.................. 510035 B-1614). of Chesterfield Elswick, Chairman, Department of County, (15-03- Chesterfield County Environmental 1125P). Board of Supervisors, Engineering, 9800 P.O. Box 40, Government Center Chesterfield, VA 23832. Parkway, Chesterfield, VA 23832. Prince William (FEMA Docket Unincorporated areas The Honorable Corey A. Prince William Jun. 30, 2016.................. 510119 No.: B-1618). of Prince William Stewart, Chairman At- County Department County, (16-03- Large, Prince William of Public Works, 5 0467P). County, Board of County Complex Supervisors, 1 County Court, Prince Complex Court, Prince William, VA 22192. William, VA 22192. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2016-22894 Filed 9-21-16; 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 65369 |