Changes in Flood Hazard Determinations
Federal Register, Volume 81 Issue 113 (Monday, June 13, 2016)
Federal Register Volume 81, Number 113 (Monday, June 13, 2016)
Notices
Pages 38199-38203
From the Federal Register Online via the Government Publishing Office www.gpo.gov
FR Doc No: 2016-13813
-----------------------------------------------------------------------
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, 500 C Street SW., Washington, DC 20472, (202) 646-7659, or (email) patrick.sacbibit@fema.dhs.gov; 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
Page 38200
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: May 19, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Community
State and county Location and case No. officer of community Community map repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
Benton, (FEMA Docket No.: B- City of Rogers (15-06- The Honorable Greg City Hall, 301 West Apr. 5, 2016................... 050013
1600). 1201P). Hines, Mayor, City Chestnut Street, Rogers,
of Rogers, 301 West AR 72756..
Chestnut Street,
Rogers, AR 72756.
Pulaski, (FEMA Docket No.: B- City of Sherwood (14- The Honorable City Hall, 2199 East Apr. 8, 2016................... 050235
1600). 06-4719P). Virginia Hillman Kiehl Avenue, Sherwood,
Young, Mayor, City AR 72120.
of Sherwood, P.O.
Box 6256, Sherwood,
AR 72124.
Colorado:
Boulder, (FEMA Docket No.: B- City of Boulder (16- The Honorable Planning and Development Apr. 26, 2016.................. 080024
1605). 08-0051P). Suzanne Jones, Services Department,
Mayor, City of 1739 Broadway Street,
Boulder, P.O. Box Boulder, CO 80302.
791, Boulder, CO
80306.
Jefferson, (FEMA Docket No.: B- City of Golden (15-08- The Honorable Public Works Department, Apr. 22, 2016.................. 080090
1600). 1205P). Marjorie Sloan, 1445 10th Street,
Mayor, City of Golden, CO 80401.
Golden, 911 10th
Street, Golden, CO
80401.
Weld, (FEMA Docket No.: B- Town of Milliken (15- The Honorable Milt Town Hall, 1101 Broad May 4, 2016.................... 080187
1605). 08-0943P). Tokunaga, Mayor, Street, Milliken, CO
Town of Milliken, 80543.
1101 Broad Street,
Milliken, CO 80543.
Weld, (FEMA Docket No.: B- Unincorporated areas The Honorable Weld County Planning and May 4, 2016.................... 080266
1605). of Weld County (15- Barbara Kirkmeyer, Zoning Department, 1555
08-0943P). Chair, Weld County North 17th Avenue,
Board of Greeley, CO 80631.
Commissioners, P.O.
Box 758, Greeley,
CO 80632.
Florida:
Bay, (FEMA Docket No.: B-1600) City of Lynn Haven The Honorable Margo Building Department, 907 Apr. 4, 2016................... 120009
(15-04-6857P). Anderson, Mayor, Pennsylvania Avenue,
City of Lynn Haven, Lynn Haven, FL 32444.
825 Ohio Avenue,
Lynn Haven, FL
32444.
Bay, (FEMA Docket No.: B-1600) Unincorporated areas The Honorable Guy M. Bay County Planning and Apr. 4, 2016................... 120004
of Bay County Tunnell, Chairman, Zoning Department, 840
(15dash04dash685 Bay County Board of West 11th Street, Panama
7P). Commissioners, 840 City, FL 32401.
West 11th Street,
Panama City, FL
32401.
Brevard, (FEMA Docket No.: B- City of Indian The Honorable David City Hall, 2055 South Apr. 28, 2016.................. 125116
1605). Harbour Beach (15-04- Panicola, Mayor, Patrick Drive, Indian
1302P). City of Indian Harbour Beach, FL 32937.
Harbour Beach, 2055
South Patrick
Drive, Indian
Harbour Beach, FL
32937.
Broward, (FEMA Docket No.: B- City of Pompano Beach The Honorable Lamar Building Division, 100 Apr. 6, 2016................... 120055
1600). (15-04-4261P). Fisher, Mayor, City West Atlantic Boulevard,
of Pompano Beach, Pompano Beach, FL 33060..
100 West Atlantic
Boulevard, Pompano
Beach, FL 33060..
Broward, (FEMA Docket No.: B- City of Pompano Beach The Honorable Lamar Building Division, 100 May 5, 2016.................... 120055
1605). (15-04-7209P). Fisher, Mayor, City West Atlantic Boulevard,
of Pompano Beach, Pompano Beach, FL 33060.
100 West Atlantic
Boulevard, Pompano
Beach, FL 33060.
Page 38201
Broward, (FEMA Docket No.: B- Unincorporated areas The Honorable Tim Broward County Building Apr. 6, 2016................... 125093
1600). of Broward County Ryan, Mayor, Permitting Division, 1
(15-04-4261P). Broward County North University Drive,
Commission, 115 Suite 201A, Plantation,
South Andrews FL 33324.
Avenue, Room 413,
Fort Lauderdale, FL
33301.
Charlotte, (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Charlotte County Apr. 4, 2016................... 120061
1600). of Charlotte County Truex, Chairman, Community Development
(15-04-9981P). Charlotte County Department, 18500
Board of Murdock Circle, Port
Commissioners, Charlotte, FL 33948.
18500 Murdock
Circle, Suite 536,
Port Charlotte, FL
33948.
Collier, (FEMA Docket No.: B- City of Marco Island The Honorable Bob City Hall, 50 Bald Eagle Apr. 4, 2016................... 120426
1600). (16-04-0095X). Brown, Chairman, Drive, Marco Island, FL
City of Marco 34145.
Island Council, 50
Bald Eagle Drive,
Marco Island, FL
34145.
Duval, (FEMA Docket No.: B- City of Jacksonville The Honorable Lenny Development Services Apr. 17, 2016.................. 120077`
1600). (15-04-A463P). 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 City of Plant City The Honorable Rick Engineering Division, 302 Apr. 7, 2016................... 120113
No.: B-1600). (15-04-0825P). A. Lott, Mayor, West Reynolds Street,
City of Plant City, Plant City, FL 33563.
302 West Reynolds
Street, Plant City,
FL 33563.
Lee, (FEMA Docket No.: B-1600) Town of Fort Myers The Honorable Anita Public Works Department, Apr. 4, 2016................... 120673
Beach (15-04-6044P). Cereceda, Mayor, 2525 Estero Boulevard,
Town of Fort Myers Fort Myers Beach, FL
Beach, 2525 Estero 33931.
Boulevard, Fort
Myers Beach, FL
33931.
Lee, (FEMA Docket No.: B-1605) Unincorporated areas The Honorable Frank Lee County Community May 4, 2016.................... 125124
of Lee County (15-04- Mann, Chairman, Lee Development Department,
7181P). County Board of 1500 Monroe Street, Fort
Commissioners, Myers, FL 33901.
District 5, P.O.
Box 398, Fort
Myers, FL 33902.
Manatee, (FEMA Docket No.: B- Unincorporated areas The Honorable Betsy Manatee County Public Apr. 5, 2016................... 120153
1600). of Manatee County Benac, Chair, Works Department, 1022
(15-04-3585P). Manatee County 26th Avenue East,
Board of Bradenton, FL 34208.
Commissioners, 1112
Manatee Avenue
West, 9th Floor,
Bradenton, FL 34205.
Miami-Dade, (FEMA Docket No.: City of Miami (15-04- The Honorable Building Department, 444 Apr. 4, 2016................... 120650
B-1605). A406P). Tomaacutes P. Southwest 2nd Avenue,
Regalado, Mayor, Miami, FL 33130.
City of Miami, 3500
Pan American Drive,
Miami, FL 33133.
Miami-Dade, (FEMA Docket No.: City of Sunny Isles The Honorable George Building Department, Apr. 26, 2016.................. 120688
B-1605). Beach (15-04-8034P). ``Bud'' Scholl, 18070 Collins Avenue,
Mayor, City of Sunny Isles Beach, FL
Sunny Isles Beach, 33160.
18070 Collins
Avenue, Sunny Isles
Beach, FL 33160.
Nassau, (FEMA Docket No.: B- Unincorporated areas The Honorable Pat Nassau County Building Apr. 7, 2016................... 120170
1600). of Nassau County (15- Edwards, Chairman, Department, 96161 Nassau
04-7268P). Nassau County Board Place, Yulee, FL 32097.
of Commissioners,
96135 Nassau Place,
Suite 1, Yulee, FL
32097.
Seminole, (FEMA Docket No.: B- City of Longwood (15- The Honorable Joe Community Development May 6, 2016.................... 120292
1605). 04-9353P). Durso, Mayor, City Division, 174 West
of Longwood, 175 Church Avenue, Longwood,
West Warren Avenue, FL 32750.
Longwood, FL 32750.
Georgia:
Columbia, (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County Apr. 7, 2016................... 130059
1600). of Columbia County Cross, Chairman, Engineering Services
(15-04-3832P). 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 May 6, 2016.................... 130059
1605). of Columbia County Cross, Chairman, Engineering Services
(15-04-A572P). Columbia County Department, 630 Ronald
Board of Reagan Drive, Building
Commissioners, P.O. A, East Wing, Evans, GA
Box 498, Evans, GA 30809.
30809.
Lee, (FEMA Docket No.: B-1605) City of Leesburg (15- The Honorable Jim City Hall, 107 Walnut Apr. 21, 2016.................. 130348
04-3743P). Quinn, Mayor, City Avenue South, Leesburg,
of Leesburg, P.O. GA 31763.
Box 890, Leesburg,
GA 31763.
Lee, (FEMA Docket No.: B-1605) Unincorporated areas The Honorable Rick Lee County Administration Apr. 21, 2016.................. 130122
of Lee County (15-04- Muggridge, Building, 110
3743P). Chairman, Lee Starksville Avenue
County Board of North, Leesburg, GA
Commissioners, 110 31763.
Starksville Avenue
North, Leesburg, GA
31763.
Page 38202
Mississippi: Rankin, (FEMA Docket City of Richland (15- The Honorable Mark City Hall, 380 Scarbrough Apr. 21, 2016.................. 280299
No.: B-1600). 04-6709P). Scarborough, Mayor, Street, Richland, MS
City of Richland, 39218.
P.O. Box 180609,
Richland, MS 39218.
New York: Rockland, (FEMA Docket Town of Clarkstown The Honorable Town Hall, 10 Maple Apr. 19, 2016.................. 360679
No.: B-1555). (15-02-0462P). Alexander J. Avenue, New City, NY
Gromack, 10956.
Supervisor, Town of
Clarkstown, 10
Maple Avenue, New
City, NY 10956.
North Carolina: Watauga, (FEMA Town of Blowing Rock The Honorable J.B. Planning and Inspections Apr. 21, 2016.................. 370252
Docket No.: B-1600). (15-04-2144P). Lawrence, Mayor, Department, 1038 Main
Town of Blowing Street, Blowing Rock, NC
Rock, P.O. Box 47, 28605.
Blowing Rock, NC
28605.
Ohio:
Franklin, (FEMA Docket No.: B- City of Columbus (15- The Honorable City Hall, 1250 Fairwood Apr. 20, 2016.................. 390170
1605). 05-3155P). Michael B. Coleman, Avenue, Columbus, OH
Mayor, City of 43206.
Columbus, 90 West
Broad Street,, 2nd
Floor, Columbus, OH
43215.
Franklin, (FEMA Docket No.: B- City of Grandview The Honorable Ray City Hall, 1016 Grandview Apr. 20, 2016.................. 390172
1605). Heights (15-05- DeGraw, Mayor, City Avenue, Grandview
3155P). of Grandview Heights, OH 43212.
Heights, 1016
Grandview Avenue,
Grandview Heights,
OH 43212.
Oklahoma:
Cleveland, (FEMA Docket No.: B- City of Moore (15-06- The Honorable City Hall, 301 North Apr. 27, 2016.................. 400044
1600). 1047P). Stephen O. Eddy, Broadway Street, Moore,
Manager, City of OK 73160.
Moore, 301 North
Broadway Street,
Moore, OK 73160.
Cleveland, (FEMA Docket No.: B- City of Oklahoma City The Honorable Mick Department of Public Apr. 27, 2016.................. 405378
1600). (15-06-1047P). Cornett, Mayor, Works, 420 West Main
City of Oklahoma Street, Suite 700,
City, 200 North Oklahoma City, OK 73102.
Walker Avenue, 3rd
Floor, Oklahoma
City, OK 73102.
Oklahoma, (FEMA Docket No.: B- City of Edmond (15-06- The Honorable Planning and Public Works Apr. 7, 2016................... 400252
1600). 3272P). Charles Lamb, Department, 10 South
Mayor, City of Littler, Edmond, OK
Edmond, P.O. Box 73084.
2970, Edmond, OK
73083.
Oklahoma, (FEMA Docket No.: B- City of Oklahoma City The Honorable Mick Planning Department, 420 May 4, 2016.................... 405378
1605). (15-06-0551P). Cornett, Mayor, West Main, 9th Floor,
City of Oklahoma Oklahoma City, OK 73102.
City, 200 North
Walker , 3rd Floor,
Oklahoma City, OK
73102.
Oklahoma, (FEMA Docket No.: B- City of Oklahoma City The Honorable Mick Planning Department, 420 Apr. 26, 2016.................. 405378
1605). (15-06-3108P). Cornett, Mayor, West Main, 9th Floor,
City of Oklahoma Oklahoma City, OK 73102.
City, 200 North
Walker, 3rd Floor,
Oklahoma City, OK
73102.
Oklahoma, (FEMA Docket No.: B- Unincorporated areas The Honorable Ray Oklahoma County Planning Apr. 26, 2016.................. 400466
1605). of Oklahoma County Vaughn, Oklahoma Department, 320 Robert
(15-06-3108P). County, S. Kerr Avenue, Suite
Commissioner, 101, Oklahoma City, OK
District 3, 320 73102.
Robert S. Kerr
Avenue, Suite 621,
Oklahoma City, OK
73102.
Pennsylvania:
Chester, (FEMA Docket No.: B- Township of Caln (15- The Honorable John Township Municipality Apr. 26, 2016.................. 422247
1605). 03-1479P). Contento, Building, 253 Municipal
President, Township Drive, Thorndale, PA
of Caln Board of 19372.
Commissioners, 253
Municipal Drive,
Thorndale, PA 19372.
Chester, (FEMA Docket No.: B- Borough of The Honorable Joshua Borough Hall, 4 West Apr. 26, 2016.................. 420275
1605). Downingtown (15-03- Maxwell, Mayor, Lancaster Avenue,
1479P). Borough of Downingtown, PA 19335.
Downingtown, 4 West
Lancaster Avenue,
Downingtown, PA
19335.
South Carolina:
Charleston, (FEMA Docket No.: Town of Mount The Honorable Linda Planning and Development Apr. 28, 2016.................. 455417
B-1600). Pleasant (16-04- Page, Mayor, Town Department, 100 Ann
0085P). of Mount Pleasant, Edwards Lane, Mount
100 Ann Edwards Pleasant, SC 29464.
Lane, Mount
Pleasant, SC 29464.
Lexington, (FEMA Docket No.: B- Unincorporated areas The Honorable Johnny Lexington County Planning Apr. 29, 2016.................. 450129
1605). of Lexington County W. Jeffcoat, Department, 212 South
(15-04-7104P). Chairman, Lexington Lake Drive, Suite 302,
County Board of Lexington, SC 29072.
Commissioners, 212
South Lake Drive,
Suite 601,
Lexington, SC 29072.
Tennessee: Knox, (FEMA Docket No.: City of Knoxville (15- The Honorable Stormwater Engineering Apr. 8, 2016................... 475434
B-1600). 04-6041P). Madeline Rogero, Division, 400 Main
Mayor, City of Street, Suite 480,
Knoxville, P.O. Box Knoxville, TN 37902.
1631, Knoxville, TN
37901.
Texas:
Page 38203
Bell, (FEMA Docket No.: B- City of Belton (15-06- The Honorable Marion City Hall, 333 Water Apr. 29, 2016.................. 480028
1605). 2989P). Grayson, Mayor, Street, Belton, TX 76513.
City of Belton,
P.O. Box 120,
Belton, TX 76513.
Dallas, (FEMA Docket No.: B- City of Carrollton The Honorable Engineering Department, Apr. 18, 2016.................. 480167
1605). (15-06-4000P). Matthew Marchant, 1945 East Jackson Road,
Mayor, City of Carrollton, TX 75006.
Carrollton, 1945
East Jackson Road,
Carrollton, TX
75006.
Harris and, Waller, (FEMA City of Katy (15-06- The Honorable Fabol City Hall, 910 Avenue C, Apr. 22, 2016.................. 480301
Docket No.: B-1605). 1824P). R. Hughes, Mayor, Katy, TX 77493.
City of Katy, P.O.
Box 617, Katy, TX
77493.
Johnson, (FEMA Docket No.: B- City of Burleson (15- The Honorable Ken Development Services Apr. 18, 2016.................. 485459
1600). 06-3404P). Shetter, Mayor, Department, 141 West
City of Burleson, Renfro Street, Burleson,
141 West Renfro TX 76028.
Street, Burleson,
TX 76028.
McClennan, (FEMA Docket No.: B- City of Hewitt (15-06- The Honorable Ed City Hall, 105 Tampico Apr. 4, 2016................... 480458
1600). 2410P). Passaligo, Mayor, Drive, Hewitt, TX 76643.
City of Hewitt, 105
Tampico Drive,
Hewitt, TX 76643.
McClennan, (FEMA Docket No.: B- City of Waco (15-06- The Honorable Engineering Services Apr. 4, 2016................... 480461
1600). 2410P). Malcolm Duncan Jr., Department, 401 Franklin
Mayor, City of Avenue, Waco, TX 76701.
Waco, 300 Austin
Avenue, Waco, TX
76702.
Virginia:
Fauquier, (FEMA Docket No.: B- Unincorporated areas The Honorable Fauquier County Apr. 28, 2016.................. 510055
1605). of Fauquier County Chester W. Department of Community
(15-03-1168P). Stribling, Development, 29 Ashby
Chairman, Fauquier Street, Suite 310,
County Board of Warrenton, VA 20186.
Supervisors, 10
Hotel Street, Suite
208, Warrenton, VA
20186.
Montgomery, (FEMA Docket No.: Unincorporated areas The Honorable Bill Montgomery County May 5, 2016.................... 510099
B-1605). of Montgomery County Brown, Chairman, Planning Department, 755
(14-03-0497P). Montgomery County Roanoke Street, Suite
Board of 2A, Christiansburg, VA
Supervisors, 755 24073.
Roanoke Street,,
Suite 2E,
Christiansburg, VA
24073.
--------------------------------------------------------------------------------------------------------------------------------------------------------
FR Doc. 2016-13813 Filed 6-10-16; 8:45 am
BILLING CODE 9110-12-P