Changes in Flood Hazard Determinations, 14460-14463 [2016-05990]

Download as PDF 14460 Federal Register / Vol. 81, No. 52 / Thursday, March 17, 2016 / Notices The NFIP is authorized by Public Law 90–448 (1968) and expanded by Public Law 93– 234 (1973). The National Flood Insurance Act of 1968 requires that the Federal Emergency Management Agency (FEMA) provide flood insurance at full actuarial rates reflecting the complete flood risk to structures built or substantially improved on or after the effective date for the initial Flood Insurance Rate Map for the community, or after December 31, 1974, whichever is later, so that the risks associated with buildings in flood-prone areas are borne by those located in such areas and not by the taxpayers at large. In accordance with Public Law 93–234, the purchase of flood insurance is mandatory when Federal or federally related financial assistance is being provided for acquisition or construction of buildings located, or to be located, within FEMA identified special flood hazard areas of communities that are participating in the NFIP. SUPPLEMENTARY INFORMATION: asabaliauskas on DSK3SPTVN1PROD with NOTICES Collection of Information Title: National Flood Insurance Program Policy Forms. Type of Information Collection: Revision of a currently approved information collection. OMB Number: 1660–0006. FEMA Forms: FEMA Form 086–0–1, Flood Insurance Application; FEMA Form 0860–2, Flood Insurance Cancellation/Nullification Request Form; FEMA Form 086–0–3, Flood Insurance General Change Endorsement; FEMA Form 086–0–4, V-Zone Risk Factor Rating Form and Instructions; and FEMA Form 086–0–5, Flood Insurance Preferred Risk Application. Abstract: In order to provide for the availability of policies for flood insurance, policies are marketed through the facilities of licensed insurance agents or brokers in the various States. Applications from agents or brokers are forwarded to a servicing company designated as fiscal agent by the Federal Insurance Administration (FIA). Upon receipt and examination of the application and required premium, the servicing company issues the appropriate Federal flood insurance policy. Affected Public: Individuals or households; State, local or Tribal Government; Business or other for profit; Not-for-profit institutions; and Farms. Number of Respondents: 601,067. Number of Responses: 601,067. Estimated Total Annual Burden Hours: 91,016. Estimated Cost: 6,500. VerDate Sep<11>2014 17:03 Mar 16, 2016 Jkt 238001 Comments Comments may be submitted as indicated in the ADDRESSES caption above. Comments are solicited to (a) evaluate whether the proposed data collection is necessary for the proper performance of the agency, including whether the information shall have practical utility; (b) evaluate the accuracy of the agency’s estimate of the burden of the proposed collection of information, including the validity of the methodology and assumptions used; (c) enhance the quality, utility, and clarity of the information to be collected; and (d) minimize the burden of the collection of information on those who are to respond, including through the use of appropriate automated, electronic, mechanical, or other technological collection techniques or other forms of information technology, e.g., permitting electronic submission of responses. Dated: March 3, 2016. Richard W. Mattison, Records Management Program Chief, Mission Support, Federal Emergency Management Agency, Department of Homeland Security. [FR Doc. 2016–05983 Filed 3–16–16; 8:45 am] BILLING CODE 9110–11–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2016–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final notice. AGENCY: 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. SUMMARY: PO 00000 Frm 00051 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: 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 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 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 DATES: Fmt 4703 Sfmt 4703 E:\FR\FM\17MRN1.SGM 17MRN1 Federal Register / Vol. 81, No. 52 / Thursday, March 17, 2016 / Notices 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 State and county Alabama: Jefferson. (FEMA Docket No.: B– 1545). Jefferson. (FEMA Docket No.: B– 1545). Jefferson. (FEMA Docket No.: B– 1538). St. Clair. (FEMA Docket No.: B–1538). Shelby. (FEMA Docket No.: B–1545). Tuscaloosa. (FEMA Docket No.: B– 1554). Colorado: Arapahoe. (FEMA Docket No.: B– 1545). Arapahoe. (FEMA Docket No.: B– 1545). Arapahoe. (FEMA Docket No.: B– 1545). Denver. (FEMA Docket No.: B–1545). asabaliauskas on DSK3SPTVN1PROD with NOTICES Douglas. (FEMA Docket No.: B–1538). Douglas. (FEMA Docket No.: B–1538). Adams and Jefferson. (FEMA Docket No.: B–1545). Broomfield. (FEMA Docket No.: B– 1545). Jefferson. (FEMA Docket No.: B– 1545). Jefferson. (FEMA Docket No.: B– 1545). Jefferson. (FEMA Docket No.: B– 1545). Weld. (FEMA Docket No.: B–1538). VerDate Sep<11>2014 Location and case No. 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.’’) 14461 Dated: February 24, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Chief executive officer of community Community map repository Effective date of modification City of Birmingham (15–04–7923X). The Honorable William A. Bell, Sr., Mayor, City of Birmingham, 710 North 20th Street, Birmingham, AL 35203. Planning and Engineering Office, 710 North 20th Street, Birmingham, AL 35203. Dec. 31, 2015 ................. 010116 City of Mountain Brook (15–04– 7923X). The Honorable Lawrence T. Oden, City of Mountain Brook, P.O. Box 130009, Mountain Brook, AL 35213. City Hall, 3928 Montclair Road, Mountain Brook, AL 35213. Dec. 31, 2015 ................. 010128 City of Leeds (15– 04–4032P). The Honorable David Miller, Mayor, City of Leeds, 1040 Park Drive, Leeds, AL 35094. Inspections Department, 1040 Nov. 30, 2015 ................. Park Drive, Leeds, AL 35094. 010125 City of Moody (15– 04–4032P). The Honorable Joe Lee, Mayor, City of Moody, 670 Park Avenue, Moody, AL 35004. The Honorable Rick Shepherd, Chairman, Shelby County Board of Commissioners, 200 West College Street, Columbiana, AL 35051. The Honorable Walter Maddox, Mayor, City of Tuscaloosa, P.O. Box 2089, Tuscaloosa, AL 35401. Inspection and Public Works Department, 670 Park Avenue, Moody, AL 35004. Shelby County Engineer’s Office, 506 Highway 70, Columbiana, AL 35051. Nov. 30, 2015 ................. 010187 Dec. 14, 2015 ................. 010191 Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401. Oct. 21, 2015 .................. 010203 City of Centennial (15–08–0299P). The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112. Dec. 11, 2015 ................. 080315 City of Centennial (15–08–0563P). The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112. Dec. 28, 2015 ................. 080315 Unincorporated areas of Arapahoe County (15–08– 0299P). City and County of Denver (15–08– 0521P). Southeast Metro Stormwater Authority, 7437 South Fairplay Street, Centennial, CO 80112. Southeast Metro Stormwater Authority, 7437 South Fairplay Street, Centennial, CO 80112. Arapahoe County Public Works Department, 6924 South Lima Street, Centennial, CO 80112. Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202. The Honorable Nancy N. Sharpe, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80166. The Honorable Michael Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. The Honorable Paul Donahue, Mayor, Utilities Department, 175 KelTown of Castle Rock, 100 North Wilcox logg Road, Castle Rock, CO Street, Castle Rock, CO 80104. 80109. The Honorable Jill Repella, Chair, Doug- Douglas County Public Works las County Board of Commissioners, Department, 100 3rd Street, 100 3rd Street, Castle Rock, CO 80104. Castle Rock, CO 80104. Dec. 11, 2015 ................. 080011 Dec. 28, 2015 ................. 080046 Dec. 4, 2015 ................... 080050 Dec. 4, 2015 ................... 080049 The Honorable Herb Atchison, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031. City Hall, 4800 West 92nd Ave- Nov. 27, 2015 ................. nue, Westminster, CO 80031. 080008 The Honorable Randy Ahrens, Mayor, City and County of Broomfield, 1 DesCombes Drive, Broomfield, CO 80020. The Honorable Casey Tighe, Chairman, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Golden, CO 80419. The Honorable Bob Murphy, Mayor, City of Lakewood, Lakewood Civic Center South, 480 South Allison Parkway, Lakewood, CO 80226. The Honorable Casey Tighe, Chairman, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Golden, CO 80419. The Honorable Don Brookshire, Mayor, City of Severance, P.O. Box 339, Severance, CO 80546. Engineering Department, 1 DesCombes Drive, Broomfield, CO 80020. Nov. 27, 2015 ................. 085073 Jefferson County Department of Planning and Zoning, 100 Jefferson County Parkway, Golden, CO 80419. Public Works Department, 480 South Allison Parkway, Lakewood, CO 80226. Nov. 27, 2015 ................. 080087 Dec. 18, 2015 ................. 085075 Jefferson County Department of Planning and Zoning, 100 Jefferson County Parkway, Golden, CO 80419. Town Hall, 231 West 4th Avenue, Severance, CO 80546. Dec. 18, 2015 ................. 080087 Nov. 27, 2015 ................. 080317 Unincorporated areas of Shelby County (15–04– 4263P). City of Tuscaloosa (15–04–4630P). Town of Castle Rock (15–08–0069P). Unincorporated areas of Douglas County (15–08– 0069P). City of Westminster (15–08–0180P). City and County of Broomfield (15– 08–0180P). Unincorporated areas of Jefferson County (15–08– 0180P). City of Lakewood, (14–08–1263P). Unincorporated areas of Jefferson County (14–08– 1263P). City of Severance (15–08–0837P). 17:03 Mar 16, 2016 Jkt 238001 PO 00000 Frm 00052 Fmt 4703 Sfmt 4703 E:\FR\FM\17MRN1.SGM 17MRN1 Community No. 14462 Federal Register / Vol. 81, No. 52 / Thursday, March 17, 2016 / Notices State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Connecticut: Fairfield. (FEMA Docket No.: B–1545) Florida: Charlotte. (FEMA Docket No.: B– 1545). Charlotte. (FEMA Docket No.: B– 1538). Lee. (FEMA Docket No.: B–1545). City of Norwalk (15– 01–1793P). The Honorable Harry W. Rilling, Mayor, City of Norwalk, 125 East Avenue, Norwalk, CT 06856. Planning and Zoning Department, 125 East Avenue, Norwalk, CT 06856. Dec. 30, 2015 ................. 090012 Unincorporated areas of Charlotte County (15–04– 4023P). Unincorporated areas of Charlotte County (15–04– 6067P). Unincorporated areas of Lee County (15–04– 4830P). City of Sunny Isles Beach (15–04– 7479X). The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. The Honorable Brian Hamman, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902. The Honorable George ‘‘Bud’’ Scholl, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. Charlotte County Department of Community Development, 18500 Murdock Circle, Port Charlotte, FL 33948. Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948. Lee County Administration Office, 1700 Monroe Street, 2nd Floor, Fort Myers, FL 33902. Building Department, 18070 Collins Ave, 3rd Floor, Sunny Isles Beach, FL 33160. Dec. 31, 2015 ................. 120061 Dec. 1, 2015 ................... 120061 Dec. 14, 2015 ................. 125124 Jan. 4, 2016 ................... 120688 Orange County Public Works Department, 4200 South John Young Parkway, Orlando, FL. 32839. Orange County Public Works Department, 4200 South John Young Parkway, Orlando, FL. 32839. St. Johns County Growth Management Department, 4040 Lewis Speedway, St. Augustine, FL 32084. Walton County Planning and Development Services Department, 31 Coastal Centre Boulevard, Santa Rosa Beach, FL 32459. Building Inspections Division, 26 Broadway, Rockport, MA 01966. Dec. 31, 2015 ................. 120179 Dec. 24, 2015 ................. 120179 Dec. 14, 2015 ................. 125147 Dec. 26, 2015 ................. 120317 Dec. 14, 2015 ................. 250100 Miami-Dade. (FEMA Docket No.: B– 1545). Orange. (FEMA Docket No.: B–1545). Orange. (FEMA Docket No.: B–1545). St. Johns. (FEMA Docket No.: B– 1545). Walton. (FEMA Docket No.: B–1545). Massachusetts: Essex. (FEMA Docket No.: B– 1545) Mississippi: Lafayette. (FEMA Docket No.: B–1545) New Mexico: Bernalillo. (FEMA Docket No.: B– 1545) Pennsylvania: Blair. (FEMA Docket No.: B–1538). Blair. (FEMA Docket No.: B–1538). asabaliauskas on DSK3SPTVN1PROD with NOTICES Texas: Bexar. (FEMA Docket No.: B–1545). Collin. (FEMA Docket No.: B–1538). Collin. (FEMA Docket No.: B–1545). Dallas. (FEMA Docket No.: B–1545). Dallas. (FEMA Docket No.: B–1538). Ellis. (FEMA Docket No.: B–1538). Harris. (FEMA Docket No.: B–1538). VerDate Sep<11>2014 Unincorporated areas of Orange County (15–04– 2752P). Unincorporated areas of Orange County (15–04– 4919P). Unincorporated areas of St. Johns County (15–04– 5124P). Unincorporated areas of Walton County (15–04– 4766P). The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. The Honorable James K. Johns, Chairman, St. Johns County Board of Commissioners, District 1, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Bill Imfeld, Chairman, Walton County Board of Commissioners, 6570 U.S. Highway 90 West, DeFuniak Springs, FL 32433. Community No. Town of Rockport (15–01–1271P). The Honorable Erin M. Battistelli, Chair, Town of Rockport Board of Selectmen, 34 Broadway, Rockport, MA 01966. City of Oxford (15– 04–8440P). The Honorable George Patterson, Mayor, City of Oxford, 107 Courthouse Square, Oxford, MS 38655. The Honorable Maggie Hart Stebbins, Chair, Bernalillo County Board of Commissioners, 1 Civic Plaza Northwest, Albuquerque, NM 87102. City Hall, 107 Courthouse Square, Oxford, MS 38655. Jan. 4, 2016 ................... 280094 Bernalillo County Public Works Division, 2400 Broadway Boulevard Southeast, Albuquerque, NM 87102. Nov. 23, 2015 ................. 350001 The Honorable Matt Pacifico, Mayor, City of Altoona, 1301 12th Street, Suite 100, Altoona, PA 16601. Mr. James A. Patterson, Chairman, Township of Logan Board of Supervisors, 100 Chief Logan Circle, Altoona, PA 16602. Public Works Department, 1301 12th Street, Suite 300, Altoona, PA 16601. Department of Zoning, 100 Chief Logan Circle, Altoona, PA 16602. Nov. 27, 2015 ................. 420159 Nov. 27, 2015 ................. 421391 City of San Antonio (15–06–1484P). The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Dec. 3, 2015 ................... 480045 City of Frisco (15– 06–0486P). The Honorable Maher Maso, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034. The Honorable Eric Barna, Mayor, City of Murphy, 206 North Murphy Road, Murphy, TX 75094. The Honorable Todd Meier, Mayor, Town of Addison, 5300 Belt Line Road, Dallas, TX 75254. The Honorable Michael S. Rawlings, Mayor, City of Dallas, 1500 Marilla Street, Dallas, TX 75201. The Honorable Kevin Strength, Mayor, City of Waxahachie, 401 South Rogers Street, Waxahachie, TX 75165. The Honorable Ed M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Engineering Services Department, 6101 Frisco Square Boulevard, Frisco, TX 75034. Department of Public Works, 206 North Murphy Road, Murphy, TX 75094. Town Service Center, 16801 Westgrove Drive, Dallas, TX 75001. Department of Public Works, 320 East Jefferson Boulevard, Dallas, TX 75203. City Hall, 401 South Rogers Street, Waxahachie, TX 75165. Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. Dec. 7, 2015 ................... 480134 Dec. 11, 2015 ................. 480137 Dec. 28, 2015 ................. 481089 Nov. 30, 2015 ................. 480171 Dec. 2, 2015 ................... 480211 Dec. 1, 2015 ................... 480287 Unincorporated areas of Bernalillo County (14–06– 4933P). City of Altoona (14– 03–3324P). Township of Logan (14–03–3324P). City of Murphy (14– 06–4329P). Town of Addison (15–06–1036P). City of Dallas (14– 06–3370P). City of Waxahachie (15–06–0140P). Unincorporated areas of Harris County (15–06– 1550P). 17:03 Mar 16, 2016 Jkt 238001 PO 00000 Frm 00053 Fmt 4703 Sfmt 4703 E:\FR\FM\17MRN1.SGM 17MRN1 Federal Register / Vol. 81, No. 52 / Thursday, March 17, 2016 / Notices Location and case No. State and county Hidalgo. (FEMA Docket No.: B–1545). Utah: Uintah. (FEMA Docket No.: B– 1545) Unincorporated areas of Hidalgo County (15–06– 2601P). Unincorporated areas of Uintah County (15–08– 0414P). Chief executive officer of community Community map repository Effective date of modification The Honorable Ramon Garcia, Hidalgo County Judge, 100 East Cano Street, 2nd Floor, Edinburg, TX 78542. Hidalgo County Drainage District, 902 North Doolittle Road, Edinburg, TX 78542. Dec. 24, 2015 ................. 480334 The Honorable Mike McKee, Chairman, Uintah County Board of Commissioners, 152 East 100 North, Vernal, UT 84078. Uintah County Community Development Department, 152 East 100 North, Vernal, UT 84078. Dec. 16, 2015 ................. 490147 [FR Doc. 2016–05990 Filed 3–16–16; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2016–0002; Internal Agency Docket No. FEMA–B–1600] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: 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 asabaliauskas on DSK3SPTVN1PROD with NOTICES SUMMARY: VerDate Sep<11>2014 17:03 Mar 16, 2016 14463 Jkt 238001 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 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 PO 00000 Frm 00054 Fmt 4703 Sfmt 4703 Community No. 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: February 24, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. E:\FR\FM\17MRN1.SGM 17MRN1

Agencies

[Federal Register Volume 81, Number 52 (Thursday, March 17, 2016)]
[Notices]
[Pages 14460-14463]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-05990]


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

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: 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 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 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

[[Page 14461]]

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: February 24, 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:
    Jefferson. (FEMA Docket No.: B- City of Birmingham     The Honorable William A.   Planning and          Dec. 31, 2015..................       010116
     1545).                          (15-04-7923X).         Bell, Sr., Mayor, City     Engineering Office,
                                                            of Birmingham, 710 North   710 North 20th
                                                            20th Street, Birmingham,   Street, Birmingham,
                                                            AL 35203.                  AL 35203.
    Jefferson. (FEMA Docket No.: B- City of Mountain       The Honorable Lawrence T.  City Hall, 3928       Dec. 31, 2015..................       010128
     1545).                          Brook (15-04-7923X).   Oden, City of Mountain     Montclair Road,
                                                            Brook, P.O. Box 130009,    Mountain Brook, AL
                                                            Mountain Brook, AL 35213.  35213.
    Jefferson. (FEMA Docket No.: B- City of Leeds (15-04-  The Honorable David        Inspections           Nov. 30, 2015..................       010125
     1538).                          4032P).                Miller, Mayor, City of     Department, 1040
                                                            Leeds, 1040 Park Drive,    Park Drive, Leeds,
                                                            Leeds, AL 35094.           AL 35094.
    St. Clair. (FEMA Docket No.: B- City of Moody (15-04-  The Honorable Joe Lee,     Inspection and        Nov. 30, 2015..................       010187
     1538).                          4032P).                Mayor, City of Moody,      Public Works
                                                            670 Park Avenue, Moody,    Department, 670
                                                            AL 35004.                  Park Avenue, Moody,
                                                                                       AL 35004.
    Shelby. (FEMA Docket No.: B-    Unincorporated areas   The Honorable Rick         Shelby County         Dec. 14, 2015..................       010191
     1545).                          of Shelby County (15-  Shepherd, Chairman,        Engineer's Office,
                                     04-4263P).             Shelby County Board of     506 Highway 70,
                                                            Commissioners, 200 West    Columbiana, AL
                                                            College Street,            35051.
                                                            Columbiana, AL 35051.
    Tuscaloosa. (FEMA Docket No.:   City of Tuscaloosa     The Honorable Walter       Engineering           Oct. 21, 2015..................       010203
     B-1554).                        (15-04-4630P).         Maddox, Mayor, City of     Department, 2201
                                                            Tuscaloosa, P.O. Box       University
                                                            2089, Tuscaloosa, AL       Boulevard,
                                                            35401.                     Tuscaloosa, AL
                                                                                       35401.
Colorado:
    Arapahoe. (FEMA Docket No.: B-  City of Centennial     The Honorable Cathy Noon,  Southeast Metro       Dec. 11, 2015..................       080315
     1545).                          (15-08-0299P).         Mayor, City of             Stormwater
                                                            Centennial, 13133 East     Authority, 7437
                                                            Arapahoe Road,             South Fairplay
                                                            Centennial, CO 80112.      Street, Centennial,
                                                                                       CO 80112.
    Arapahoe. (FEMA Docket No.: B-  City of Centennial     The Honorable Cathy Noon,  Southeast Metro       Dec. 28, 2015..................       080315
     1545).                          (15-08-0563P).         Mayor, City of             Stormwater
                                                            Centennial, 13133 East     Authority, 7437
                                                            Arapahoe Road,             South Fairplay
                                                            Centennial, CO 80112.      Street, Centennial,
                                                                                       CO 80112.
    Arapahoe. (FEMA Docket No.: B-  Unincorporated areas   The Honorable Nancy N.     Arapahoe County       Dec. 11, 2015..................       080011
     1545).                          of Arapahoe County     Sharpe, Chair, Arapahoe    Public Works
                                     (15-08-0299P).         County Board of            Department, 6924
                                                            Commissioners, 5334        South Lima Street,
                                                            South Prince Street,       Centennial, CO
                                                            Littleton, CO 80166.       80112.
    Denver. (FEMA Docket No.: B-    City and County of     The Honorable Michael      Department of Public  Dec. 28, 2015..................       080046
     1545).                          Denver (15-08-0521P).  Hancock, Mayor, City and   Works, 201 West
                                                            County of Denver, 1437     Colfax Avenue,
                                                            Bannock Street, Suite      Denver, CO 80202.
                                                            350, Denver, CO 80202.
    Douglas. (FEMA Docket No.: B-   Town of Castle Rock    The Honorable Paul         Utilities             Dec. 4, 2015...................       080050
     1538).                          (15-08-0069P).         Donahue, Mayor, Town of    Department, 175
                                                            Castle Rock, 100 North     Kellogg Road,
                                                            Wilcox Street, Castle      Castle Rock, CO
                                                            Rock, CO 80104.            80109.
    Douglas. (FEMA Docket No.: B-   Unincorporated areas   The Honorable Jill         Douglas County        Dec. 4, 2015...................       080049
     1538).                          of Douglas County      Repella, Chair, Douglas    Public Works
                                     (15-08-0069P).         County Board of            Department, 100 3rd
                                                            Commissioners, 100 3rd     Street, Castle
                                                            Street, Castle Rock, CO    Rock, CO 80104.
                                                            80104.
    Adams and Jefferson. (FEMA      City of Westminster    The Honorable Herb         City Hall, 4800 West  Nov. 27, 2015..................       080008
     Docket No.: B-1545).            (15-08-0180P).         Atchison, Mayor, City of   92nd Avenue,
                                                            Westminster, 4800 West     Westminster, CO
                                                            92nd Avenue,               80031.
                                                            Westminster, CO 80031.
    Broomfield. (FEMA Docket No.:   City and County of     The Honorable Randy        Engineering           Nov. 27, 2015..................       085073
     B-1545).                        Broomfield (15-08-     Ahrens, Mayor, City and    Department, 1
                                     0180P).                County of Broomfield, 1    DesCombes Drive,
                                                            DesCombes Drive,           Broomfield, CO
                                                            Broomfield, CO 80020.      80020.
    Jefferson. (FEMA Docket No.: B- Unincorporated areas   The Honorable Casey        Jefferson County      Nov. 27, 2015..................       080087
     1545).                          of Jefferson County    Tighe, Chairman,           Department of
                                     (15-08-0180P).         Jefferson County Board     Planning and
                                                            of Commissioners, 100      Zoning, 100
                                                            Jefferson County           Jefferson County
                                                            Parkway, Golden, CO        Parkway, Golden, CO
                                                            80419.                     80419.
    Jefferson. (FEMA Docket No.: B- City of Lakewood, (14- The Honorable Bob Murphy,  Public Works          Dec. 18, 2015..................       085075
     1545).                          08-1263P).             Mayor, City of Lakewood,   Department, 480
                                                            Lakewood Civic Center      South Allison
                                                            South, 480 South Allison   Parkway, Lakewood,
                                                            Parkway, Lakewood, CO      CO 80226.
                                                            80226.
    Jefferson. (FEMA Docket No.: B- Unincorporated areas   The Honorable Casey        Jefferson County      Dec. 18, 2015..................       080087
     1545).                          of Jefferson County    Tighe, Chairman,           Department of
                                     (14-08-1263P).         Jefferson County Board     Planning and
                                                            of Commissioners, 100      Zoning, 100
                                                            Jefferson County           Jefferson County
                                                            Parkway, Golden, CO        Parkway, Golden, CO
                                                            80419.                     80419.
    Weld. (FEMA Docket No.: B-      City of Severance (15- The Honorable Don          Town Hall, 231 West   Nov. 27, 2015..................       080317
     1538).                          08-0837P).             Brookshire, Mayor, City    4th Avenue,
                                                            of Severance, P.O. Box     Severance, CO 80546.
                                                            339, Severance, CO 80546.

[[Page 14462]]

 
Connecticut: Fairfield. (FEMA       City of Norwalk (15-   The Honorable Harry W.     Planning and Zoning   Dec. 30, 2015..................       090012
 Docket No.: B-1545)                 01-1793P).             Rilling, Mayor, City of    Department, 125
                                                            Norwalk, 125 East          East Avenue,
                                                            Avenue, Norwalk, CT        Norwalk, CT 06856.
                                                            06856.
Florida:
    Charlotte. (FEMA Docket No.: B- Unincorporated areas   The Honorable Bill Truex,  Charlotte County      Dec. 31, 2015..................       120061
     1545).                          of Charlotte County    Chairman, Charlotte        Department of
                                     (15-04-4023P).         County Board of            Community
                                                            Commissioners, 18500       Development, 18500
                                                            Murdock Circle, Suite      Murdock Circle,
                                                            536, Port Charlotte, FL    Port Charlotte, FL
                                                            33948.                     33948.
    Charlotte. (FEMA Docket No.: B- Unincorporated areas   The Honorable Bill Truex,  Charlotte County      Dec. 1, 2015...................       120061
     1538).                          of Charlotte County    Chairman, Charlotte        Community
                                     (15-04-6067P).         County Board of            Development
                                                            Commissioners, 18500       Department, 18500
                                                            Murdock Circle, Suite      Murdock Circle,
                                                            536, Port Charlotte, FL    Port Charlotte, FL
                                                            33948.                     33948.
    Lee. (FEMA Docket No.: B-1545)  Unincorporated areas   The Honorable Brian        Lee County            Dec. 14, 2015..................       125124
                                     of Lee County (15-04-  Hamman, Chairman, Lee      Administration
                                     4830P).                County Board of            Office, 1700 Monroe
                                                            Commissioners, P.O. Box    Street, 2nd Floor,
                                                            398, Fort Myers, FL        Fort Myers, FL
                                                            33902.                     33902.
    Miami-Dade. (FEMA Docket No.:   City of Sunny Isles    The Honorable George       Building Department,  Jan. 4, 2016...................       120688
     B-1545).                        Beach (15-04-7479X).   ``Bud'' Scholl, Mayor,     18070 Collins Ave,
                                                            City of Sunny Isles        3rd Floor, Sunny
                                                            Beach, 18070 Collins       Isles Beach, FL
                                                            Avenue, Sunny Isles        33160.
                                                            Beach, FL 33160.
    Orange. (FEMA Docket No.: B-    Unincorporated areas   The Honorable Teresa       Orange County Public  Dec. 31, 2015..................       120179
     1545).                          of Orange County (15-  Jacobs, Mayor, Orange      Works Department,
                                     04-2752P).             County, 201 South          4200 South John
                                                            Rosalind Avenue, 5th       Young Parkway,
                                                            Floor, Orlando, FL 32801.  Orlando, FL. 32839.
    Orange. (FEMA Docket No.: B-    Unincorporated areas   The Honorable Teresa       Orange County Public  Dec. 24, 2015..................       120179
     1545).                          of Orange County (15-  Jacobs, Mayor, Orange      Works Department,
                                     04-4919P).             County, 201 South          4200 South John
                                                            Rosalind Avenue, 5th       Young Parkway,
                                                            Floor, Orlando, FL 32801.  Orlando, FL. 32839.
    St. Johns. (FEMA Docket No.: B- Unincorporated areas   The Honorable James K.     St. Johns County      Dec. 14, 2015..................       125147
     1545).                          of St. Johns County    Johns, Chairman, St.       Growth Management
                                     (15-04-5124P).         Johns County Board of      Department, 4040
                                                            Commissioners, District    Lewis Speedway, St.
                                                            1, 500 San Sebastian       Augustine, FL 32084.
                                                            View, St. Augustine, FL
                                                            32084.
    Walton. (FEMA Docket No.: B-    Unincorporated areas   The Honorable Bill         Walton County         Dec. 26, 2015..................       120317
     1545).                          of Walton County (15-  Imfeld, Chairman, Walton   Planning and
                                     04-4766P).             County Board of            Development
                                                            Commissioners, 6570 U.S.   Services
                                                            Highway 90 West,           Department, 31
                                                            DeFuniak Springs, FL       Coastal Centre
                                                            32433.                     Boulevard, Santa
                                                                                       Rosa Beach, FL
                                                                                       32459.
Massachusetts: Essex. (FEMA Docket  Town of Rockport (15-  The Honorable Erin M.      Building Inspections  Dec. 14, 2015..................       250100
 No.: B-1545)                        01-1271P).             Battistelli, Chair, Town   Division, 26
                                                            of Rockport Board of       Broadway, Rockport,
                                                            Selectmen, 34 Broadway,    MA 01966.
                                                            Rockport, MA 01966.
Mississippi: Lafayette. (FEMA       City of Oxford (15-04- The Honorable George       City Hall, 107        Jan. 4, 2016...................       280094
 Docket No.: B-1545)                 8440P).                Patterson, Mayor, City     Courthouse Square,
                                                            of Oxford, 107             Oxford, MS 38655.
                                                            Courthouse Square,
                                                            Oxford, MS 38655.
New Mexico: Bernalillo. (FEMA       Unincorporated areas   The Honorable Maggie Hart  Bernalillo County     Nov. 23, 2015..................       350001
 Docket No.: B-1545)                 of Bernalillo County   Stebbins, Chair,           Public Works
                                     (14-06-4933P).         Bernalillo County Board    Division, 2400
                                                            of Commissioners, 1        Broadway Boulevard
                                                            Civic Plaza Northwest,     Southeast,
                                                            Albuquerque, NM 87102.     Albuquerque, NM
                                                                                       87102.
Pennsylvania:
    Blair. (FEMA Docket No.: B-     City of Altoona (14-   The Honorable Matt         Public Works          Nov. 27, 2015..................       420159
     1538).                          03-3324P).             Pacifico, Mayor, City of   Department, 1301
                                                            Altoona, 1301 12th         12th Street, Suite
                                                            Street, Suite 100,         300, Altoona, PA
                                                            Altoona, PA 16601.         16601.
    Blair. (FEMA Docket No.: B-     Township of Logan (14- Mr. James A. Patterson,    Department of         Nov. 27, 2015..................       421391
     1538).                          03-3324P).             Chairman, Township of      Zoning, 100 Chief
                                                            Logan Board of             Logan Circle,
                                                            Supervisors, 100 Chief     Altoona, PA 16602.
                                                            Logan Circle, Altoona,
                                                            PA 16602.
Texas:
    Bexar. (FEMA Docket No.: B-     City of San Antonio    The Honorable Ivy R.       Transportation and    Dec. 3, 2015...................       480045
     1545).                          (15-06-1484P).         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.
    Collin. (FEMA Docket No.: B-    City of Frisco (15-06- The Honorable Maher Maso,  Engineering Services  Dec. 7, 2015...................       480134
     1538).                          0486P).                Mayor, City of Frisco,     Department, 6101
                                                            6101 Frisco Square         Frisco Square
                                                            Boulevard, Frisco, TX      Boulevard, Frisco,
                                                            75034.                     TX 75034.
    Collin. (FEMA Docket No.: B-    City of Murphy (14-06- The Honorable Eric Barna,  Department of Public  Dec. 11, 2015..................       480137
     1545).                          4329P).                Mayor, City of Murphy,     Works, 206 North
                                                            206 North Murphy Road,     Murphy Road,
                                                            Murphy, TX 75094.          Murphy, TX 75094.
    Dallas. (FEMA Docket No.: B-    Town of Addison (15-   The Honorable Todd Meier,  Town Service Center,  Dec. 28, 2015..................       481089
     1545).                          06-1036P).             Mayor, Town of Addison,    16801 Westgrove
                                                            5300 Belt Line Road,       Drive, Dallas, TX
                                                            Dallas, TX 75254.          75001.
    Dallas. (FEMA Docket No.: B-    City of Dallas (14-06- The Honorable Michael S.   Department of Public  Nov. 30, 2015..................       480171
     1538).                          3370P).                Rawlings, Mayor, City of   Works, 320 East
                                                            Dallas, 1500 Marilla       Jefferson
                                                            Street, Dallas, TX 75201.  Boulevard, Dallas,
                                                                                       TX 75203.
    Ellis. (FEMA Docket No.: B-     City of Waxahachie     The Honorable Kevin        City Hall, 401 South  Dec. 2, 2015...................       480211
     1538).                          (15-06-0140P).         Strength, Mayor, City of   Rogers Street,
                                                            Waxahachie, 401 South      Waxahachie, TX
                                                            Rogers Street,             75165.
                                                            Waxahachie, TX 75165.
    Harris. (FEMA Docket No.: B-    Unincorporated areas   The Honorable Ed M.        Harris County Permit  Dec. 1, 2015...................       480287
     1538).                          of Harris County (15-  Emmett, Harris County      Office, 10555
                                     06-1550P).             Judge, 1001 Preston        Northwest Freeway,
                                                            Street, Suite 911,         Suite 120, Houston,
                                                            Houston, TX 77002.         TX 77092.

[[Page 14463]]

 
    Hidalgo. (FEMA Docket No.: B-   Unincorporated areas   The Honorable Ramon        Hidalgo County        Dec. 24, 2015..................       480334
     1545).                          of Hidalgo County      Garcia, Hidalgo County     Drainage District,
                                     (15-06-2601P).         Judge, 100 East Cano       902 North Doolittle
                                                            Street, 2nd Floor,         Road, Edinburg, TX
                                                            Edinburg, TX 78542.        78542.
Utah: Uintah. (FEMA Docket No.: B-  Unincorporated areas   The Honorable Mike McKee,  Uintah County         Dec. 16, 2015..................       490147
 1545)                               of Uintah County (15-  Chairman, Uintah County    Community
                                     08-0414P).             Board of Commissioners,    Development
                                                            152 East 100 North,        Department, 152
                                                            Vernal, UT 84078.          East 100 North,
                                                                                       Vernal, UT 84078.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2016-05990 Filed 3-16-16; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.