Changes in Flood Hazard Determinations
Federal Register, Volume 80 Issue 187 (Monday, September 28, 2015)
Federal Register Volume 80, Number 187 (Monday, September 28, 2015)
Notices
Pages 58273-58276
From the Federal Register Online via the Government Publishing Office www.gpo.gov
FR Doc No: 2015-24496
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1538
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations (44 CFR part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals.
DATES: These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities.
From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period.
ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the
Page 58274
respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.
Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.
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) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided.
Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below.
The modifications are made pursuant to section 201 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.
The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP).
These flood hazard determinations, 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. The flood hazard determinations are in accordance with 44 CFR 65.4.
The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'')
Dated: September 10, 2015.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location
State and county Location and case officer of Community map of letter of map Effective date of Community
No. community repository revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Jefferson.................. City of Leeds ((15- The Honorable Inspections http:// Nov. 30, 2015............... 010125
04-4032P). David Miller, Department, 1040 www.msc.fema.gov/
Mayor, City of Park Drive, lomc.
Leeds, 1040 Park Leeds, AL 35094.
Drive, Leeds, AL
35094.
St. Clair.................. City of Moody (15- The Honorable Joe Inspection and http:// Nov. 30, 2015............... 010187
04-4032P). Lee, Mayor, City Public Works www.msc.fema.gov/
of Moody, 670 Department, 670 lomc.
Park Avenue, Park Avenue,
Moody, AL 35004. Moody, AL 35004.
Colorado:
Douglas.................... Town of Castle The Honorable Paul Utilities http:// Dec. 4, 2015................ 080050
Rock Donahue, Mayor, Department, 175 www.msc.fema.gov/
(15dash08dash Town of Castle Kellogg Road, lomc.
0069P). Rock, 100 North Castle Rock, CO
Wilcox Street, 80109.
Castle Rock, CO
80104.
Douglas.................... Unincorporated The Honorable Jill Douglas County http:// Dec. 4, 2015................ 080049
areas of Douglas Repella, Chair, Public Works www.msc.fema.gov/
County Douglas County Department, 100 lomc.
(15dash08dash Board of 3rd Street,
0069P). Commissioners, Castle Rock, CO
100 3rd Street, 80104.
Castle Rock, CO
80104.
Weld....................... City of Severance The Honorable Don Town Hall, 231 http:// Nov. 27, 2015............... 080317
(15dash08dash Brookshire, West 4th Avenue, www.msc.fema.gov/
0837P). Mayor, City of Severance, CO lomc.
Severance, P.O. 80546.
Box 339,
Severance, CO
80546.
Florida:
Broward.................... City of Pembroke The Honorable Environmental http:// Nov. 12, 2015............... 120053
Pines Frank C. Ortis, Services www.msc.fema.gov/
(15dash04dash Mayor, City of Division, 13975 lomc.
4500P). Pembroke Pines, Pembroke Road,
10100 Pines Pembroke Pines,
Boulevard, FL 33027.
Pembroke Pines,
FL 33026.
Charlotte.................. Unincorporated The Honorable Ken Charlotte County http:// Dec. 1, 2015................ 120061
areas of Doherty, Community www.msc.fema.gov/
Charlotte County Chairman, Development lomc.
(15dash04dash Charlotte County Department,
6067P). Board of 18500 Murdock
Commissioners, Circle, Port
18500 Murdock Charlotte, FL
Circle, Port 33948.
Charlotte, FL
33948.
Duval...................... City of The Honorable City Hall, 214 http:// Nov. 12, 2015............... 120077
Jacksonville Alvin Brown, North Hogan www.msc.fema.gov/
(15dash04dash Mayor, City of Street, Suite lomc.
2570P). Jacksonville, 117 2100,
West Duval Jacksonville, FL
Street, Suite 32202.
400,
Jacksonville, FL
32202.
Page 58275
Manatee.................... Town of Longboat The Honorable Jack Town Hall, 501 http:// Nov. 18, 2015............... 125126
Key Duncan, Mayor, Bay Isles Road, www.msc.fema.gov/
(15dash04dash Town of Longboat Longboat Key, FL lomc.
2751P). Key, 501 Bay 34228.
Isles Road,
Longboat Key, FL
34228.
St. Johns.................. Unincorporated The Honorable St. Johns County http:// Nov. 19, 2015............... 125147
areas of St. James K. Johns, Planning and www.msc.fema.gov/
Johns County Commissioner, St. Zoning lomc.
(15dash04dash Johns County Department, 4040
5662P). District 1, 500 Lewis Speedway,
San Sebastian St. Augustine,
View, St. FL 32084.
Augustine, FL
32084.
Georgia: Columbia Unincorporated The Honorable Ron Columbia County http:// Nov. 19, 2015............... 130059
areas of Columbia C. Cross, Engineering www.msc.fema.gov/
County Chairman, Services lomc.
(15dash04dash Columbia County Department, 630
4690P). Board of Ronald Reagan
Commissioners, Drive, Building
P.O. Box 498, A, Evans, GA
Evans, GA 30809. 30809.
Massachusetts: Barnstable Town of Barnstable The Honorable Town Hall, 367 http:// Nov. 16, 2015............... 250001
(15dash01dash Jessica Rapp Main Street, www.msc.fema.gov/
2052P). Grassetti, Hyannis, MA lomc.
President, Town 02601.
of Barnstable
Council, 367 Main
Street, Hyannis,
MA 02601.
Montana:
Powder River............... Town of Broadus The Honorable Town Clerk's http:// Jan. 20, 2016............... 300058
(14-08-0420P). Milton L. Amsden, Office, P.O. Box www.msc.fema.gov/
Mayor, City of 659, Broadus, MT lomc.
Broadus, P.O. Box 59317.
659, Broadus, MT
59317.
Powder River............... Unincorporated Mr. Darold Zimmer, Powder River http:// Jan. 20, 2016............... 300163
areas of Powder Chairman, Powder County Clerk and www.msc.fema.gov/
River County (14- River County Recorder's lomc.
08-0420P). Board of Office, P.O. Box
Commissioners, 200, Broadus, MT
P.O. Box 200, 59317.
Broadus, MT 59317.
North Carolina: Northampton Town of Gaston (15- The Honorable Town Hall, 223 http:// Oct. 26, 2015............... 370413
04-4075P). Jason Moore, Craige Street, www.msc.fema.gov/
Mayor, Town of Gaston, NC 27832. lomc.
Gaston, 223
Craige Street,
Gaston, NC 27832.
Pennsylvania:
Blair...................... City of Altoona The Honorable Matt Public Works http:// Nov. 27, 2015............... 420159
(14-03-3324P). Pacifico, Mayor, Department, 1301 www.msc.fema.gov/
City of Altoona, 12th Street, lomc.
1301 12th Street, Suite 300,
Suite 100, Altoona, PA
Altoona, PA 16601. 16601.
Blair...................... Township of Logan Mr. James A. Department of http:// Nov. 27, 2015............... 421391
(14-03-3324P). Patterson, Zoning, 100 www.msc.fema.gov/
Chairman, Chief Logan lomc.
Township of Logan Circle, Altoona,
Board of PA 16602.
Supervisors, 100
Chief Logan
Circle, Altoona,
PA 16602.
Texas:
Collin..................... City of Frisco (15- The Honorable Engineering http:// Dec. 7, 2015................ 480134
06-0486P). Maher Maso, Services www.msc.fema.gov/
Mayor, City of Department, 6101 lomc.
Frisco, 6101 Frisco Square
Frisco Square Boulevard,
Boulevard, Frisco, TX 75034.
Frisco, TX 75034.
Dallas..................... City of Dallas (14- The Honorable Department of http:// Nov. 30, 2015............... 480171
06-3370P). Michael S. Public Works, www.msc.fema.gov/
Rawlings, Mayor, 320 East lomc.
City of Dallas, Jefferson
1500 Marilla Boulevard,
Street, Dallas, Dallas, TX 75203.
TX 75201.
Ellis...................... City of Waxahachie The Honorable City Hall, 401 http:// Dec. 2, 2015................ 480211
(15-06-0140P). Kevin Strength, South Rogers www.msc.fema.gov/
Mayor, City of Street, lomc.
Waxahachie, 401 Waxahachie, TX
South Rogers 75165.
Street,
Waxahachie, TX
75165.
Harris..................... City of Houston The Honorable Floodplain http:// Nov. 13, 2015............... 480296
(15-06-0275P). Annise D. Parker, Management www.msc.fema.gov/
Mayor, City of Office, 1002 lomc.
Houston, P.O. Box Washington
1562, Houston, TX Avenue, 3rd
77251. Floor, Houston,
TX 77002.
Harris..................... Unincorporated The Honorable Ed Harris County http:// Dec. 1, 2015................ 480287
areas of Harris M. Emmett, Harris Permit Office, www.msc.fema.gov/
County (15-06- County Judge, 10555 Northwest lomc.
1550P). 1001 Preston Freeway, Suite
Street, Suite 120, Houston, TX
911, Houston, TX 77092.
77002.
Tarrant.................... City of Forest The Honorable City Hall, 3219 http:// Nov. 10, 2015............... 480595
Hill (15-06- Gerald Joubert, California www.msc.fema.gov/
2903X). Mayor, City of Parkway, Forest lomc.
Forest Hill, 3219 Hill, TX 76119.
California
Parkway, Forest
Hill, TX 76119.
Page 58276
Tarrant.................... City of Fort Worth The Honorable City Hall, 1000 http:// Nov. 13, 2015............... 480596
(15-06-0370P). Betsy Price, Throckmorton www.msc.fema.gov/
Mayor, City of Street, Fort lomc.
Fort Worth, 1000 Worth, TX 76102.
Throckmorton
Street, Fort
Worth, TX 76102.
Fort Bend.................. Unincorporated The Honorable Fort Bend County http:// Nov. 13, 2015............... 480228
areas of Fort Robert E. Hebert, Engineering www.msc.fema.gov/
Bend County (14- Fort Bend County Department, 301 lomc.
06-2647P). Judge, 401 Jackson Street,
Jackson Street, 4th Floor,
Richmond, TX Richmond, TX
77469. 77469.
Waller..................... Unincorporated The Honorable Waller County http:// Nov. 13, 2015............... 480640
areas of Waller Carbett J. Duhon Emergency www.msc.fema.gov/
County (14-06- III, Waller Management lomc.
2647P). County Judge, 836 Department, 701
Austin Street, Calvit Street,
Suite 203, Hempstead, TX
Hempstead, TX 77445.
77445.
Virginia: Independent City City of Fairfax The Honorable Public Works http:// Aug. 25, 2015............... 515524
(14-03-2004P). Robert Sisson, Department, www.msc.fema.gov/
Manager, City of 10455 Armstrong lomc.
Fairfax, 10455 Street, Room
Armstrong Street, 200, Fairfax, VA
Room 316, 22030.
Fairfax, VA 22030.
Wisconsin:
Fond du Lac................ Village of The Honorable Village Hall, 177 http:// Nov. 13, 2015............... 550133
Campbellsport (14- David Krebs, East Main www.msc.fema.gov/
05-3087P). President, Street, lomc.
Village of Campbellsport,
Campbellsport WI 53010.
Board of
Trustees, P.O.
Box 709,
Campbellsport, WI
53010.
Fond du Lac................ Unincorporated The Honorable Fond du Lac http:// Nov. 13, 2015............... 550131
areas of Fond du Allen Buechel, County Code www.msc.fema.gov/
Lac County (14-05- Fond du Lac Enforcement lomc.
3087P). County Executive, Office, 160
160 South Macy South Macy
Street, Fond du Street, Fond du
Lac, WI 54935. Lac, WI 54935.
--------------------------------------------------------------------------------------------------------------------------------------------------------
FR Doc. 2015-24496 Filed 9-25-15; 8:45 am
BILLING CODE 9110-12-P