Changes in Flood Hazard Determinations

Federal Register, Volume 81 Issue 228 (Monday, November 28, 2016)

Federal Register Volume 81, Number 228 (Monday, November 28, 2016)

Notices

Pages 85600-85603

From the Federal Register Online via the Government Publishing Office www.gpo.gov

FR Doc No: 2016-28573

Page 85600

-----------------------------------------------------------------------

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) 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 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: November 16, 2016.

Roy E. Wright,

Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------

Chief executive officer Community map Effective date of Community,

State and county Location and case No. of community repository modification No.

--------------------------------------------------------------------------------------------------------------------------------------------------------

Colorado:

Boulder (FEMA Docket No.: B- City of Boulder (16-08- Ms. Jane Brautigam, Park Central Building, Aug. 18, 2016.............. 080024

1628). 0026P). Manager, City of 1739 Broadway Street,

Boulder, 1777 Broadway Boulder, CO 80308.

Street, Boulder, CO

80302.

Boulder (FEMA Docket No.: B- Unincorporated areas of The Honorable Elise Boulder County Aug. 18, 2016.............. 080023

1628). Boulder County (16-08- Jones, Chair, Boulder Transportation

0026P). County Board of Department, 2525 13th

Commissioners, 1325 Street, Suite 203,

Pearl Street, 3rd Boulder, CO 80306.

Floor, Boulder, CO

80302.

Connecticut: Fairfield (FEMA Docket Town of Stratford (15- The Honorable John A. Engineering Aug. 5, 2016............... 090016

No.: B-1635). 01-1945P). Harkins, Mayor, Town Department, 2725 Main

of Stratford, 2725 Street, Stratford, CT

Main Street, 06615.

Stratford, CT 06615.

Florida:

Bay (FEMA Docket No.: B-1628)... City of Panama City (16- The Honorable Greg Public Works Aug. 19, 2016.............. 120012

04-0407P). Brudnicki, Mayor, City Engineering Division,

of Panama City, 9 9 Harrison Avenue,

Harrison Avenue, Panama City, FL 32401.

Panama City, FL 32401.

Bay (FEMA Docket No.: B-1628)... Unincorpo rated areas The Honorable Mike Bay County Planning Aug. 19, 2016.............. 120004

of Bay County (16-04- Nelson, Chairman, Bay and Zoning Division,

0407P). County Board of 840 West 11th Street,

Commissioners, 840 Panama City, FL 32401.

West 11th Street,

Panama City, FL 32401.

Broward (FEMA Docket No.: B- City of Hallandale The Honorable Joy F. Development Services Aug. 2, 2016............... 125110

1628). Beach (16-04-0173P). Cooper, Mayor, City of Department, 400 South

Hallandale Beach, 400 Federal Highway,

South Federal Highway, Hallandale Beach, FL

Hallandale Beach, FL 33009.

33009.

Broward (FEMA Docket No.: B- Unincorporated areas of Ms. Bertha Henry, Broward County Aug. 2, 2016............... 125093

1628). Broward County (16-04- Broward County Environmental

0173P). Administrator, 115 Licensing and

South Andrews Avenue, Building Permitting

Fort Lauderdale, FL Division, 1 North

33301. University Drive,

Plantation, FL 33324..

Page 85601

Hillsborough (FEMA Docket No.: B- City of Tampa (16-04- The Honorable Bob Development Services Aug. 23, 2016.............. 120114

1635). 2659P). Buckhorn, Mayor, City Center, 1400 North

of Tampa, 306 East Boulevard, Tampa, FL

Jackson Street, Tampa, 33607.

FL 33602..

Manatee (FEMA Docket No.: B- Unincorporated areas of The Honorable Vanessa Manatee County Aug. 24, 2016.............. 120153

1628). Manatee County (15-04- Baugh, Chair, Manatee Building and

9689P). County Board of Development Services

Commissioners, 1112 Department, 1112

Manatee Avenue West, Manatee Avenue West,

Bradenton, FL 34205. Bradenton, FL 34205.

Miami-Dade (FEMA Docket No.: B- Unincorporated areas of The Honorable Carlos A. Miami-Dade County Aug. 2, 2016............... 120635

1628). Miami-Dade County (16- Gimenez, Mayor, Miami- Regulatory and

04-2319P). Dade County, 111 Economic Resources

Northwest 1st Street, Water Management

Miami, FL 33128. Division, 701

Northwest 1st Court,

5th Floor, Miami, FL

33136.

Monroe (FEMA Docket No.: B-1628) Unincorporated areas of The Honorable Heather Monroe County Building Aug. 2, 2016............... 125129

Monroe County (16-04- Carruthers, Mayor, Department, 2798

0996P). Monroe County Board of Overseas Highway,

Commissioners, 500 Suite 300, Marathon,

Whitehead Street, FL 33050.

Suite 102, Key West,

FL 33040.

Monroe (FEMA Docket No.: B-1628) Unincorporated areas of The Honorable Heather Monroe County Building Aug. 4, 2016............... 125129

Monroe County (16-04- Carruthers, Mayor, Department, 2798

2190P). Monroe County Board of Overseas Highway,

Commissioners, 500 Suite 300, Marathon,

Whitehead Street, FL 33050.

Suite 102, Key West,

FL 33040.

Monroe (FEMA Docket No.: B-1635) Unincorporated areas of The Honorable Heather Monroe County Building Aug. 25, 2016.............. 125129

Monroe County (16-04- Carruthers, Mayor, Department, 2798

3138P). Monroe County Board of Overseas Highway,

Commissioners, 500 Suite 300, Key West,

Whitehead Street, FL 33050.

Suite 102, Key West,

FL 33040.

Orange (FEMA Docket No.: B-1628) City of Orlando (16-04- The Honorable Buddy Public Works Aug. 19, 2016.............. 120186

0456P). Dyer, Mayor, City of Department,

Orlando, P.O. Box Engineering Division,

4990, Orlando, FL 400 South Orange

32802. Avenue, 8th Floor,

Orlando, FL 32801.

Orange (FEMA Docket No.: B-1628) Unincorporated areas of The Honorable Teresa Orange County Aug. 19, 2016.............. 120179

Orange County (16-04- Jacobs, Mayor, Orange Stormwater Division,

0456P). County, 201 South 4200 South John Young

Rosalind Avenue, 5th Parkway, Orlando, FL

Floor, Orlando, FL 32839.

32801..

St. Johns (FEMA Docket No.: B- Unincorporated areas of The Honorable Jeb St. Johns County Aug. 2, 2016............... 125147

1628). St. Johns County (16- Smith, Chairman, St. Building Services

04-2611P). Johns County Board of Division, 4040 Lewis

Commissioners, 500 San Speedway, St.

Sebastian View, St. Augustine, FL 32084.

Augustine, FL 32084.

Georgia:

Bryan (FEMA Docket No.: B-1628). City of Richmond Hill The Honorable E. Harold Planning and Zoning Aug. 5, 2016............... 130018

(16-04-2230P). Fowler, Mayor, City of Department, 85

Richmond Hill, 40 Richard R. Davis

Richard R. Davis Drive, Richmond Hill,

Drive, Richmond Hill, GA 31324.

GA 31324.

Bryan (FEMA Docket No.: B-1628). Unincorporated areas of The Honorable Jimmy Bryan County Planning Aug. 5, 2016............... 130016

Bryan County (16-04- Burnsed, Chairman, and Zoning

2230P). Bryan County Board of Department, 66

Commissioners, 173 Captain Matthew

Davis Road, Richmond Freeman Drive, Suite

Hill, GA 31324. 201, Richmond Hill,

GA 31324.

Grady (FEMA Docket No.: B-1635). Unincorporated areas of The Honorable Charlie Grady County Code Aug. 18, 2016.............. 130096

Grady County (16-04- Norton, Chairman, Enforcement Division,

0690P). Grady County Board of 250 North Broad

Commissioners, 250 Street, Cairo, GA

North Broad Street, 39828.

Cairo, GA 39828.

Kentucky: Jefferson (FEMA Docket Louisville-Jefferson The Honorable Greg Metropolitan Sewer Aug. 1, 2016............... 210120

No.: B-1628). County Metropolitan Fischer, Mayor, City District, 700 West

Government (16-04- of Louisville, 527 Liberty Street,

3003X). West Jefferson Street, Louisville, KY 40203.

4th Floor, Louisville,

KY 40202.

Louisiana:

Bossier (FEMA Docket No.: B- City of Bossier City The Honorable Lorenz City Hall, 620 Benton Aug. 18, 2016.............. 220033

1628). (15-06-2130P). Walker, Mayor, City of Road, Bossier City,

Bossier City, P.O. Box LA 71171.

5337, Bossier City, LA

71171.

Bossier (FEMA Docket No.: B- Unincorporated areas of The Honorable William Bossier Parish Aug. 18, 2016.............. 220031

1628). Bossier Parish (15-06- R. Altimus, Bossier Courthouse, 204 Burt

2130P). Parish Administrator, Boulevard, Benton, LA

P.O. Box 70, Benton, 71006.

LA 71006.

Maryland:

Cecil (FEMA Docket No.: B-1618). Town of Port Deposit The Honorable Wayne L. Town Hall, 64 South Aug. 1, 2016............... 240025

(15-03-2779P). Tome, Sr., Mayor, Town Main Street, Port

of Port Deposit, 64 Deposit, MD 21904.

South Main Street,

Port Deposit, MD 21904.

Cecil (FEMA Docket No.: B-1618). Unincorporated areas of The Honorable Tari Cecil County Aug. 1, 2016............... 240019

Cecil County (15-03- Moore, Cecil County Department of

2779P). Executive, 200 Planning and Zoning,

Chesapeake Boulevard, 200 Chesapeake

Suite 2100, Elkton, MD Boulevard, Suite

21921. 2300, Elkton, MD

21921.

Harford (FEMA Docket No.: B- Unincorporated areas of The Honorable Barry Harford County Aug. 1, 2016............... 240040

1618). Harford County (15-03- Glassman, Harford Department of

2779P). County Executive, 220 Planning and Zoning,

South Main Street, Bel 220 South Main

Air, MD 21014. Street, Bel Air, MD

21014.

Page 85602

Massachusetts: Barnstable (FEMA Town of Falmouth (16-01- The Honorable Doug Town Hall, 59 Town Aug. 15, 2016.............. 255211

Docket No.: B-1628). 0373P). Jones, Chairman, Town Hall Square,

of Falmouth Board of Falmouth, MA 02540.

Selectmen, 59 Town

Hall Square, Falmouth,

MA 02540.

Mississippi:

Rankin (FEMA Docket No.: B-1635) City of Flowood (16-04- The Honorable Gary Engineering Aug. 18, 2016.............. 280289

1696P). Rhoads, Mayor, City of Department, 109

Flowood, P.O. Box Woodline Drive,

320069, Flowood, MS Flowood, MS 39232.

39232.

Rankin (FEMA Docket No.: B-1635) City of Jackson (16-04- The Honorable Tony Public Works Aug. 18, 2016.............. 280072

1696P). Yarber, Mayor, City of Department, 200 South

Jackson, P.O. Box 17, President Street,

Jackson, MS 39205. Jackson, MS 39205.

North Carolina: Buncombe (FEMA Unincorporated Areas of The Honorable David Buncombe County Aug. 5, 2016............... 370031

Docket No.: B-1628). Buncombe County (15-04- Gantt, Chairman, Planning Department,

8908P). Buncombe County Board 46 Valley Street,

of Commissioners, 200 Ashville, NC 28801.

College Street, Suite

316, Ashville, NC

28801.

North Dakota:

Dunn (FEMA Docket No.: B-1635).. City of Killdeer (16-08- The Honorable Chuck Planning and Zoning Jul. 18, 2016.............. 380030

0302X). Muscha, President, Department, 165

City of Killdeer Railroad Street,

Council, P.O. Box 270, Killdeer, ND 58640.

Killdeer, ND 58640.

Dunn (FEMA Docket No.: B-1635).. Unincorporated areas of The Honorable Reinhard Dunn County Planning Jul. 18, 2016.............. 380026

Dunn County (16-08- Hauck, Chairman, Dunn and Zoning

0302X). County Board of Department, 205 Owens

Commissioners, 205 Street, Manning, ND

Owens Street, Manning, 58642.

ND 58642.

Oklahoma: Payne (FEMA Docket No.: B- Unincorporated areas of The Honorable Kent Payne County Aug. 22, 2016.............. 400493

1628). Payne County (15-06- Bradley, Chairman, Floodplain

3395P). Payne County Board of Administrator's

Commissioners, 506 Office, 315 West 6th

Expo Circle South, Avenue, Suite 203,

Stillwater, OK 74074. Stillwater, OK 74074.

Pennsylvania:

Montgomery (FEMA Docket No.: B- Borough of Ambler (15- The Honorable Salvatore Borough Hall, 131 Aug. 1, 2016............... 420947

1628). 03-2420P). Pasceri, President, Rosemary Avenue,

Borough of Ambler Ambler, PA 19002.

Council, 131 Rosemary

Avenue, Ambler, PA

19002.

Montgomery (FEMA Docket No.: B- Township of Lower The Honorable Stephen Township Hall, 1130 Aug. 1, 2016............... 420953

1628). Gwynedd (15-03-2420P). J. Paccione, Chairman, North Bethlehem Pike,

Township of Lower Spring House, PA

Gwynedd Board of 19477.

Supervisors, P.O. Box

625, Spring House, PA

19477.

Montgomery (FEMA Docket No.: B- Township of Upper The Honorable Ira S. Township Hall, 801 Aug. 1, 2016............... 420708

1628). Dublin (15-03-2420P). Tackel, President, Loch Alsh Avenue,

Township of Upper Fort Washington, PA

Dublin Board of 19034.

Commissioners, 801

Loch Alsh Avenue, Fort

Washington, PA 19034.

Montgomery (FEMA Docket No.: B- Township of Whitemarsh The Honorable Amy P. Township Aug. 16, 2016.............. 420712

1628). (15-03-2924P). Grossman, Chair, Administrative

Township of Whitemarsh Building, 616

Board of Supervisors, Germantown Pike,

616 Germantown Pike, Lafayette Hill, PA

Lafayette Hill, PA 19444.

19444.

Montgomery (FEMA Docket No.: B- Township of Whitpain The Honorable Adam Township Hall, 960 Aug. 1, 2016............... 420713

1628). (15-03-2420P). Zucker, Chairman, Wentz Road, Blue

Township of Whitpain Bell, PA 19422.

Board of Supervisors,

960 Wentz Road, Blue

Bell, PA 19422.

Rhode Island:

Washington (FEMA Docket No.: B- Town of Charlestown (15- The Honorable Thomas B. Building Officials Aug. 26, 2016.............. 445395

1635). 01-2168P). Gentz, President, Town Office, 4540 South

of Charlestown County Trail,

Council, 4540 South Charlestown, RI 02813.

County Trail,

Charlestown, RI 02813.

Washington (FEMA Docket No.: B- Town of Richmond (15-01- The Honorable Henry Town Hall, 5 Richmond Aug. 26, 2016.............. 440031

1635). 2168P). Oppenheimer, Townhouse Road,

President, Town of Wyoming, RI 02898.

Richmond Council, 5

Richmond Townhouse

Road, Wyoming, RI

02898.

Tennessee:

Blount (FEMA Docket No.: B-1635) City of Maryville (16- The Honorable Tom Engineering and Public Aug. 24, 2016.............. 475439

04-1499P). Taylor, Mayor, City of Works Department, 416

Maryville, 404 West West Broadway Avenue,

Broadway Avenue, Maryville, TN 37801.

Maryville, TN 37801.

Hamilton (FEMA Docket No.: B- City of Chattanooga (15- The Honorable Andy Planning Department, Aug. 5, 2016............... 470072

1628). 04-3964P). Berke, Mayor, City of 1250 Market Street,

Chattanooga, 101 East Chattanooga, TN 37402.

11th Street,

Chattanooga, TN 37402.

Hamilton (FEMA Docket No.: B- City of East Ridge (15- The Honorable Brent Codes Division, 1517 Aug. 5, 2016............... 475424

1628). 04-3964P). Lambert, Mayor, City Tombras Avenue, East

of East Ridge, 1517 Ridge, TN 37412.

Tombras Avenue, East

Ridge, TN 37412.

Texas:

Comal (FEMA Docket No.: B-1628). City of Fair Oaks Ranch The Honorable Cheryl Public Works Aug. 15, 2016.............. 481644

(15dash06dash3044P Landman, Mayor, City Department, 7286

). of Fair Oaks Ranch, Dietz Elkhorn Road,

7286 Dietz Elkhorn Fair Oaks Ranch, TX

Road, Fair Oaks Ranch, 78015.

TX 78015.

Page 85603

Comal (FEMA Docket No.: B-1635). Unincorporated areas of The Honorable Sherman Comal County Aug. 25, 2016.............. 485463

Comal County (15-06- Krause, Comal County Engineering

4497P). Judge, 150 North Department, 195 David

Seguin Avenue, New Jonas Drive, New

Braunfels, TX 78130. Braunfels, TX 78132.

Comal (FEMA Docket No.: B-1635). Unincorporated areas of The Honorable Sherman Comal County Aug. 24, 2016.............. 485463

Comal County (16-06- Krause, Comal County Engineering

0368P). Judge, 150 North Department, 195 David

Seguin Avenue, New Jonas Drive, New

Braunfels, TX 78130. Braunfels, TX 78132.

Dallas (FEMA Docket No.: B-1635) City of Grand Prairie The Honorable Ron City Development Aug. 22, 2016.............. 485472

(16-06-1120P). Jensen, Mayor, City of Center, 206 West

Grand Prairie, P.O. Church, Grand

Box 534045, Grand Prairie, TX 75050.

Prairie, TX 75053.

Denton (FEMA Docket No.: B-1628) City of Carrollton (15- The Honorable Matthew Engineering Aug. 22, 2016.............. 480167

06-2940P). Marchant, Mayor, City Department, 1945 East

of Carrollton, P.O. Jackson Road,

Box 110535, Carrollton, TX 75011.

Carrollton, TX 75011.

Fort Bend (FEMA Docket No.: B- City of Rosenberg (14- The Honorable Cynthia City Hall, 2220 4th Aug. 25, 2016.............. 480232

1635). 06-4590P). A. McConathy, Mayor, Street, Rosenberg, TX

City of Rosenberg, 77471.

2110 4th Street,

Rosenberg, TX 77471.

Fort Bend (FEMA Docket No.: B- Unincorporated areas of The Honorable Robert Fort Bend County Aug. 18, 2016.............. 480228

1628). Fort Bend County (16- Hebert, Fort Bend Engineering

06-1119P). County Judge, 401 Department, 301

Jackson Street, Jackson Street, 4th

Richmond, TX 77469. Floor, Richmond, TX

77469.

Harris (FEMA Docket No.: B-1635) City of Houston (16-06- The Honorable Sylvester Floodplain Management Aug. 26, 2016.............. 480296

1652P). Turner, Mayor, City of Office, 1002

Houston, P.O. Box Washington Avenue,

1562, Houston, TX 3rd Floor, Houston,

77251. TX 77002.

Hood (FEMA Docket No.: B-1635).. City of Granbury (15-06- The Honorable Nin City Hall, 116 West Aug. 18, 2016.............. 480357

0390P). Hulett, Mayor, City of Bridge Street,

Granbury, 116 West Granbury, TX 76048.

Bridge Street,

Granbury, TX 76048.

Hood (FEMA Docket No.: B-1635).. Unincorporated areas of The Honorable Darrell Hood County Aug. 18, 2016.............. 480356

Hood County (15-06- Cockerham, Hood County Environmental Health

0390P). Judge, 100 East Pearl Department, 201 West

Street, Granbury, TX Bridge Street,

76048. Granbury, TX 76048.

Utah: Davis (FEMA Docket No.: B- City of North Salt Lake The Honorable Len City Hall, 10 East Aug. 5, 2016............... 490048

1628). (15-08-1306P). Arave, Mayor, City of Center Street, North

North Salt Lake, 10 Salt Lake, UT 84054.

East Center Street,

North Salt Lake, UT

84054.

Virginia:

Loudoun (FEMA Docket No.: B- Unincorporated areas of The Honorable Phyllis Loudoun County Aug. 25, 2016.............. 510090

1635). Loudoun County (15-03- J. Randall, Chair, Department of

2804P). Loudoun County Board Building and

of Supervisors, P.O. Development, 1

Box 7000, Leesburg, VA Harrison Street

20177. Southeast, Leesburg,

VA 20175.

Prince William (FEMA Docket No.: Unincorporated areas of The Honorable Prince William County Aug. 4, 2016............... 510119

B-1628). Prince William County Christopher E. Department of Public

(15-03-1042P). Martino, Acting Prince Works, 5 County

William County Complex Court, Prince

Executive, 1 County William, VA 22192.

Complex Court, Prince

William, VA 22192.

--------------------------------------------------------------------------------------------------------------------------------------------------------

FR Doc. 2016-28573 Filed 11-25-16; 8:45 am

BILLING CODE 9110-12-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT