Changes in Flood Hazard Determinations, 19224-19228 [2016-07594]
Download as PDF
19224
Federal Register / Vol. 81, No. 64 / Monday, April 4, 2016 / Notices
Community
Community map repository address
Town of Midland .......................................................................................
Town of Westernport ................................................................................
Unincorporated Areas of Allegany County ...............................................
Town Hall, 19823 Big Lane SW, Midland, MD 21532.
City Building, 107 Washington Street, Westernport, MD 21562.
County Office Building, 701 Kelly Road, Cumberland, MD 21502.
Erie County, Pennsylvania (All Jurisdictions)
Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata
Project: 13–03–0299S
Preliminary Date: December 18, 2015
Borough of Lake City ................................................................................
City of Erie ................................................................................................
Township of Fairview ................................................................................
Township of Girard ...................................................................................
Township of Harborcreek .........................................................................
Township of Lawrence Park .....................................................................
Township of Millcreek ...............................................................................
Township of North East ............................................................................
Township of Springfield ............................................................................
Borough Building, 2350 Main Street, Lake City, PA 16423.
Mayor’s Office, 626 State Street, Room 500, Erie, PA 16501.
Township Building, 7471 McCray Road, Fairview, PA 16415.
Township Building, 10140 Ridge Road, Girard, PA 16417.
Township Building, 5601 Buffalo Road, Harborcreek, PA 16421.
Lawrence Park Township Building, 4230 Iroquois Avenue, Erie, PA
16511.
Millcreek Township Municipal Building, 3608 West 26th Street, Erie, PA
16506.
Township Building, 10300 West Main Street, North East, PA 16428.
Springfield Township Building, 13300 Ridge Road, West Springfield,
PA 16443.
Dorchester County, South Carolina, and Incorporated Areas
Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata
Project: MICS–18447 Preliminary Date: November 13, 2015
Town of Summerville ................................................................................
Engineering Department, 200 South Main Street, Summerville, SC
29483.
Wharton County, Texas, and Incorporated Areas
Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata
Project: 14–06–1566S
Preliminary Date: August 21, 2015
City of East Bernard .................................................................................
City of Wharton .........................................................................................
Unincorporated Areas of Wharton County ...............................................
[FR Doc. 2016–07494 Filed 4–1–16; 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–1611]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
mstockstill on DSK4VPTVN1PROD with NOTICES
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
SUMMARY:
VerDate Sep<11>2014
19:03 Apr 01, 2016
Jkt 238001
City Hall, 704 Church Street, East Bernard, TX 77435.
City Hall, 120 East Caney Street, Wharton, TX 77488.
Wharton County Annex, 315 East Milam Street, Suite 102, Wharton,
TX 77488.
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.
These flood hazard
determinations will become effective on
the dates listed in the table below and
DATES:
PO 00000
Frm 00113
Fmt 4703
Sfmt 4703
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.
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.
ADDRESSES:
E:\FR\FM\04APN1.SGM
04APN1
Federal Register / Vol. 81, No. 64 / Monday, April 4, 2016 / Notices
Submit comments and/or appeals to
the Chief Executive Officer of the
community as listed in the table below.
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.
FOR FURTHER INFORMATION CONTACT:
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
SUPPLEMENTARY INFORMATION:
State and county
Alabama:
Shelby ............
Shelby ............
Arizona: Maricopa
California: Santa
Barbara.
Colorado:
Arapahoe.
Connecticut: Hartford.
Florida:
Alachua ..........
mstockstill on DSK4VPTVN1PROD with NOTICES
Alachua ..........
VerDate Sep<11>2014
Location and
case 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: March 20, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Community map repository
Online location of letter
of map revision
Effective date of
modification
City of Hoover
The Honorable Gary Ivey,
(15–04–7711P).
Mayor, City of Hoover,
100 Municipal Lane,
Hoover, AL 35216.
Unincorporated
The Honorable Rick Shepareas of Shelby
herd, Chairman, Shelby
County (15–
County Commission,
04–7711P).
200 West College
Street, Columbiana, AL
35051.
City of Scottsdale The Honorable W.J. ‘‘Jim’’
(15–09–1857P).
Lane, Mayor, City of
Scottsdale, 3939 North
Drinkwater Boulevard,
Scottsdale, AZ 85251.
City of Santa Bar- The Honorable Helene
bara (15–09–
Schneider, Mayor, City
1420P).
of Santa Barbara, P.O.
Box 1990, Santa Barbara, CA 93102.
City of Aurora
The Honorable Steve
(15–08–1386P).
Hogan, Mayor, City of
Aurora, 15151 East Alameda Parkway, Aurora,
CO 80012.
Town of
The Honorable Lisa L.
Simsbury (15–
Heavner, First Select01–2526P).
man, Town of Simsbury,
933 Hopmeadow Street,
Simsbury, CT 06070.
Building Inspections Department, 2020
Valleydale Road, Hoover, AL 35244.
Shelby County Engineer’s
Office, 506 Highway 70,
Columbiana, AL 35051.
https://
www.msc.fema.gov/
lomc.
Jun. 13, 2016 ................
010123
https://
www.msc.fema.gov/
lomc.
Jun. 13, 2016 ................
010191
Stormwater and Floodplain
Management Department, 7447 East Indian
School Road, Suite 125,
Scottsdale, AZ 85251.
Public Works Department,
630 Garden Street,
Santa Barbara, CA
93101.
https://
www.msc.fema.gov/
lomc.
Jun. 10, 2016 ................
045012
https://
www.msc.fema.gov/
lomc.
Jun. 13, 2016 ................
060335
City Hall, 15151 East Alameda Parkway, Aurora,
CO 80012.
https://
www.msc.fema.gov/
lomc.
Jun. 10, 2016 ................
080002
Town Hall, 933
Hopmeadow Street,
Simsbury, CT 06070.
https://
www.msc.fema.gov/
lomc.
Jun. 3, 2016 ..................
090035
City of Hawthorne The Honorable Matthew
(15–04–8602P).
Surrency, Mayor, City of
Hawthorne, P.O. Box
2413, Hawthorne, FL
32640.
Unincorporated
The Honorable Robert
areas of
‘‘Hutch’’ Hutchinson,
Alachua CounChairman, Alachua
ty (15–04–
County Board of ComA130P).
missioners, 12 Southeast 1st Street, Gainesville, FL 32601.
Building Department, 6700
Southeast 221st Street,
Hawthorne, FL 32640.
https://
www.msc.fema.gov/
lomc.
Jun. 16, 2016 ................
120682
Alachua County Public
Works Department,
5620 Northwest 120th
Lane, Gainesville, FL
32601.
https://
www.msc.fema.gov/
lomc.
Jun. 21, 2016 ................
120001
19:03 Apr 01, 2016
Chief executive officer of
community
19225
Jkt 238001
PO 00000
Frm 00114
Fmt 4703
Sfmt 4703
E:\FR\FM\04APN1.SGM
04APN1
Community
No.
19226
Federal Register / Vol. 81, No. 64 / Monday, April 4, 2016 / Notices
State and county
Bay ................
Bay ................
Collier ............
Collier ............
Collier ............
Miami-Dade ...
Monroe ..........
Monroe ..........
Monroe ..........
Monroe ..........
Monroe ..........
mstockstill on DSK4VPTVN1PROD with NOTICES
St. Johns .......
St. Johns .......
VerDate Sep<11>2014
Location and
case No.
Chief executive officer of
community
City of Panama
The Honorable Gayle
City Beach
Oberst, Mayor, City of
(15–04–9706P).
Panama City Beach,
110 South Arnold Road,
Panama City Beach, FL
32413.
Unincorporated
The Honorable Mike Nelareas of Bay
son, Chairman, Bay
County (15–
County Board of Com04–9706P).
missioners, 840 West
11th Street, Panama
City, FL 32401.
City of Marco IsThe Honorable Bob Brown
land (15–04–
Chairman, City of Marco
5962P).
Island Council, 50 Bald
Eagle Drive, Marco Island, FL 34145.
City of Naples
The Honorable John
(16–04–1431P).
Sorey III, Mayor, City of
Naples, 735 8th Street
South, Naples, FL
34102.
Unincorporated
The Honorable Donna
areas of Collier
Fiala, Chair, Collier
County (16–
County Board of Com04–1863P).
missioners, 3299
Tamiami Trail East,
Suite 303, Naples, FL
34112.
City of Sunny
The Honorable George
Isles Beach
‘‘Bud’’ Scholl, Mayor,
(15–04–7678P).
City of Sunny Isles
Beach, 18070 Collins
Avenue, Sunny Isles
Beach, FL 33160.
Village of
The Honorable Deb Gillis,
Islamorada
Mayor, Village of
(16–04–1346P).
Islamorada, 86800
Overseas Highway,
Islamorada, FL 33036.
City of Marathon
The Honorable Mark
(16–04–1559P).
Senmartin, Mayor, City
of Marathon, 9805 Overseas Highway, Marathon, FL 33050.
Unincorporated
The Honorable Heather
areas of MonCarruthers, Mayor, Monroe County
roe County Board of
(16–04–0087P).
Commissioners, 500
Whitehead Street, Suite
102, Key West, FL
33040.
Unincorporated
The Honorable Heather
areas of MonCarruthers, Mayor, Monroe County
roe County Board of
(16–04–1380P).
Commissioners, 500
Whitehead Street, Suite
102, Key West, FL
33040.
Unincorporated
The Honorable Heather
areas of MonCarruthers, Mayor, Monroe County
roe County Board of
(16–04–1801P).
Commissioners, 500
Whitehead Street, Suite
102, Key West, FL
33040.
Unincorporated
The Honorable Jeb Smith,
areas of St.
Chairman, St. Johns
Johns County
County Board of Com(15–04–9500P).
missioners, 500 San Sebastian View, St. Augustine, FL 32084.
Unincorporated
The Honorable Jeb Smith,
areas of St.
Chairman, St. Johns
Johns County
County Board of Com(16–04–0826P).
missioners, 500 San Sebastian View, St. Augustine, FL 32084.
19:03 Apr 01, 2016
Jkt 238001
PO 00000
Frm 00115
Community map repository
Online location of letter
of map revision
Effective date of
modification
Engineering Department,
110 South Arnold Road,
Panama City Beach, FL
32413.
https://
www.msc.fema.gov/
lomc.
Jun. 21, 2016 ................
120013
Bay County Planning and
Zoning Division, 840
West 11th Street, Panama City, FL 32401.
https://
www.msc.fema.gov/
lomc.
Jun. 21, 2016 ................
120004
Growth Management Department, 50 Bald Eagle
Drive, Marco Island, FL
34145.
https://
www.msc.fema.gov/
lomc.
May 31, 2016 ................
120426
Building Department, 295
Riverside Circle, Naples,
FL 34102.
https://
www.msc.fema.gov/
lomc.
Jun. 9, 2016 ..................
125130
Collier County Floodplain
https://
Management Section,
www.msc.fema.gov/
2800 North Horseshoe
lomc.
Drive, Naples, FL 34104.
Jun. 15, 2016 ................
120067
Building Department,
18070 Collins Avenue,
3rd Floor, Sunny Isles
Beach, FL 33160.
https://
www.msc.fema.gov/
lomc.
Jun. 10, 2016 ................
120688
Planning and Development Department,
86800 Overseas Highway, Islamorada, FL
33036.
Planning Department,
9805 Overseas Highway, Marathon, FL
33050.
https://
www.msc.fema.gov/
lomc.
Jun. 1, 2016 ..................
120424
https://
www.msc.fema.gov/
lomc.
Jun. 16, 2016 ................
120681
Monroe County Department of Planning and
Environmental Resources, 2798 Overseas
Highway, Marathon, FL
33050.
https://
www.msc.fema.gov/
lomc.
Jun. 2, 2016 ..................
125129
Monroe County Building
Department, 2798 Overseas Highway, Suite
300, Marathon, FL
33050.
https://
www.msc.fema.gov/
lomc.
Jun. 17, 2016 ................
125129
Monroe County Building
Department, 2798 Overseas Highway, Suite
300, Marathon, FL
33050.
https://
www.msc.fema.gov/
lomc.
Jun. 17, 2016 ................
125129
St. Johns County, Building
Services Division, 4040
Lewis Speedway, St.
Augustine, FL 32084.
https://
www.msc.fema.gov/
lomc.
Jun. 13, 2016 ................
125147
St. Johns County, Building
Services Division, 4040
Lewis Speedway, St.
Augustine, FL 32084.
https://
www.msc.fema.gov/
lomc.
May 31, 2016 ................
125147
Fmt 4703
Sfmt 4703
E:\FR\FM\04APN1.SGM
04APN1
Community
No.
Federal Register / Vol. 81, No. 64 / Monday, April 4, 2016 / Notices
Online location of letter
of map revision
Effective date of
modification
The Honorable Maggie
Bernalillo County Public
Hart Stebbins, Chair,
Works Division, 2400
Bernalillo County Board
Broadway Boulevard
of Commissioners, 1
Southeast, Albuquerque,
Civic Plaza Northwest,
NM 87102.
Albuquerque, NM 87102.
City of WinstonThe Honorable Allen
City Hall, 101 North Main
Salem (15–04–
Joines, Mayor, City of
Street, Winston-Salem,
9863P).
Winston-Salem, 101
NC 27101.
North Main Street, Suite
150, Winston-Salem,
NC 27101.
City of Centerville The Honorable Brooks
Public Works Department,
(15–05–1744P).
Compton, Mayor, City of
7970 South Suburban
Centerville, 350
Road, Centerville, OH
Roselake Drive,
45458.
Centerville, OH 45458.
https://
www.msc.fema.gov/
lomc.
Jun. 10, 2016 ................
350001
https://
www.msc.fema.gov/
lomc.
Jun. 16, 2016 ................
375360
https://
www.msc.fema.gov/
lomc.
Jun. 15, 2016 ................
390408
City of San Antonio (15–06–
0951P).
The Honorable Ivy R. Taylor, Mayor, City of San
Antonio, P.O. Box
839966, San Antonio,
TX 78283.
https://
www.msc.fema.gov/
lomc.
Jun. 16, 2016 ................
480045
Collin ..............
City of Allen (15–
06–3685P).
https://
www.msc.fema.gov/
lomc.
Jun. 10, 2016 ................
480259
Denton ...........
City of Carrollton
(15–06–3828P).
Building Inspections Department, 1945 East
Jackson Road,
Carrollton, TX 75006.
https://
www.msc.fema.gov/
lomc.
Jun. 13, 2016 ................
480167
Denton ...........
City of The Colony (15–06–
3828P).
Engineering Department,
6800 Main Street, The
Colony, TX 75056.
https://
www.msc.fema.gov/
lomc.
Jun. 13, 2016 ................
481581
Denton ...........
City of Plano
(15–06–3828P).
City Hall, 1520 K Avenue,
Plano, TX 75074.
https://
www.msc.fema.gov/
lomc.
Jun. 13, 2016 ................
480140
El Paso ..........
City of El Paso
(15–06–0864P).
Land Development Department, 801 Texas
Avenue, El Paso, TX
79901.
https://
www.msc.fema.gov/
lomc.
Jun. 9, 2016 ..................
480214
Grayson .........
City of Denison
(15–06–2276P).
City Hall, 500 West Chestnut Street, Denison, TX
75020.
https://
www.msc.fema.gov/
lomc.
Jun. 8, 2016 ..................
480259
Grayson .........
Unincorporated
areas of Grayson County
(15–06–2276P).
Jun. 8, 2016 ..................
480829
City of Conroe
(15–06–1222P).
https://
www.msc.fema.gov/
lomc.
Jun. 13, 2016 ................
480484
Travis .............
City of
The Honorable Jeff ColePflugerville
man, Mayor, City of
(15–06–3658P).
Pflugerville, P.O. Box
589, Pflugerville, TX
78660.
Unincorporated
The Honorable Sarah
areas of Travis
Eckhardt, Travis County
County (15–
Judge, P.O. Box 1748,
06–3658P).
Austin, TX 78767.
Unincorporated
The Honorable Sarah
areas of Travis
Eckhardt, Travis County
County (15–
Judge, P.O. Box 1748,
06–4029P).
Austin, TX 78767.
City of Wichita
The Honorable Glenn
Falls (15–06–
Barham, Mayor, City of
2136P).
Wichita Falls, P.O. Box
1431, Wichita Falls, TX
76307.
Grayson County Development Services Department, 100 West Houston Street, Sherman, TX
75090.
Department of Public
Works, Engineering Division, 300 West Davis
Street, Conroe, TX
77301.
Development Services Department, 201–B East
Pecan Street,
Pflugerville, TX 78691.
https://
www.msc.fema.gov/
lomc.
Montgomery ...
The Honorable Stephen
Terrell, Mayor, City of
Allen, 305 Century Parkway, 1st Floor, Allen, TX
75013.
The Honorable Matthew
Marchant, Mayor, City of
Carrollton, P.O. Box
110535, Carrollton, TX
75011.
The Honorable Joe
McCourry, Mayor, City
of The Colony, 6800
Main Street, The Colony, TX 75056.
The Honorable Harry
LaRosiliere, Mayor, City
of Plano, P.O. Box
860358, Plano, TX
75086.
The Honorable Oscar
Leeser, Mayor, City of
El Paso, 300 North
Campbell Street, El
Paso, TX 79901.
The Honorable Jared
Johnson, Mayor, City of
Denison, P.O. Box 347,
Denison, TX 75021.
The Honorable Bill
Magers, Grayson County Judge, 100 West
Houston Street, Sherman, TX 75090.
The Honorable Webb K.
Melder, Mayor, City of
Conroe, P.O. Box 3066,
Conroe, TX 77305.
Transportation and Capital
Improvements Department, Storm Water Division, 1901 South Alamo
Street, 2nd Floor, San
Antonio, TX 78204.
Engineering Department,
305 Century Parkway,
Allen, TX 75013.
https://
www.msc.fema.gov/
lomc.
Jun. 3, 2016 ..................
481028
Travis County Engineering https://
Department, 700 Lavaca
www.msc.fema.gov/
Street, Austin, TX 78767.
lomc.
Jun. 3, 2016 ..................
481026
Travis County Administration Building, 700
Lavaca Street, 5th
Floor, Austin, TX 78767.
City Hall, 1300 7th Street,
Room 105, Wichita
Falls, TX 76301.
https://
www.msc.fema.gov/
lomc.
May 26, 2016 ................
481026
https://
www.msc.fema.gov/
lomc.
Jun. 14, 2016 ................
480662
State and county
New Mexico:
Bernalillo.
Ohio: Montgomery
Texas:
Bexar .............
Travis .............
mstockstill on DSK4VPTVN1PROD with NOTICES
Chief executive officer of
community
Community map repository
Unincorporated
areas of
Bernalillo
County (15–
06–1772P).
North Carolina:
Forsyth.
Travis .............
Wichita ...........
VerDate Sep<11>2014
Location and
case No.
19227
19:03 Apr 01, 2016
Jkt 238001
PO 00000
Frm 00116
Fmt 4703
Sfmt 4703
E:\FR\FM\04APN1.SGM
04APN1
Community
No.
19228
Federal Register / Vol. 81, No. 64 / Monday, April 4, 2016 / Notices
State and county
Utah: Washington
Virginia:.
Albemarle ......
Chesterfield ...
Fauquier ........
Shenandoah ..
Location and
case No.
Chief executive officer of
community
Community map repository
Online location of letter
of map revision
Effective date of
modification
Unincorporated
The Honorable Alan D.
areas of WashGardner, Chairman,
ington County
Washington County
(15–08–1225P).
Board of Commissioners, 197 East Tabernacle Street, St.
George, UT 84770.
Washington County Planning and Zoning Department, 197 East Tabernacle Street, St.
George, UT 84770.
https://
www.msc.fema.gov/
lomc.
Jun. 15, 2016 ................
490224
Unincorporated
The Honorable Thomas
areas of AlbeFoley, Albemarle County
marle County
Executive, 401 McIntire
(15–03–2153P).
Road, Charlottesville,
VA 22902.
Unincorporated
The Honorable Steve A.
areas of ChesElswick, Chairman,
terfield County
Chesterfield County
(15–03–2769P).
Board of Supervisors,
P.O. Box 40, Chesterfield, VA 23832.
Unincorporated
The Honorable Chester W.
areas of FauStribling, Chairman,
quier County
Fauquier County Board
(15–03–0741P).
of Supervisors, 10 Hotel
Street, Suite 208,
Warrenton, VA 20186.
Albemarle County Department of Community Development, 401 McIntire
Road, Charlottesville,
VA 22902.
Chesterfield County Department of Environmental Engineering,
9800 Government Center Parkway, Chesterfield, VA 23832.
Fauquier County Department of Community Development, Zoning and
Development Services,
29 Ashby Street, Suite
310, Warrenton, VA
20186.
Shenandoah County GIS
Department, 600 North
Main Street, Suite 102,
Woodstock, VA 22664.
https://
www.msc.fema.gov/
lomc.
May 23, 2016 ................
510006
https://
www.msc.fema.gov/
lomc.
Jun. 10, 2016 ................
510035
https://
www.msc.fema.gov/
lomc.
Jun. 9, 2016 ..................
510055
https://
www.msc.fema.gov/
lomc.
May 23, 2016 ................
510147
Unincorporated
The Honorable Conrad A.
areas of ShenHelsley, Chairman,
andoah County
Shenandoah County
(15–03–2087P).
Board of Supervisors,
600 North Main Street,
Suite 102, Woodstock,
VA 22664.
disaster by the President in his
declaration of February 26, 2016.
[FR Doc. 2016–07594 Filed 4–1–16; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Internal Agency Docket No. FEMA–4259–
DR; Docket ID FEMA–2016–0001]
Georgia; Amendment No. 1 to Notice of
a Major Disaster Declaration
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
This notice amends the notice
of a major disaster declaration for the
State of Georgia (FEMA–4259–DR),
dated February 26, 2016, and related
determinations.
SUMMARY:
DATES:
Effective Date: March 28, 2016.
mstockstill on DSK4VPTVN1PROD with NOTICES
FOR FURTHER INFORMATION CONTACT:
Dean Webster, Office of Response and
Recovery, Federal Emergency
Management Agency, 500 C Street SW.,
Washington, DC 20472, (202) 646–2833.
SUPPLEMENTARY INFORMATION: The notice
of a major disaster declaration for the
State of Georgia is hereby amended to
include the following area among those
areas determined to have been adversely
affected by the event declared a major
VerDate Sep<11>2014
19:03 Apr 01, 2016
Jkt 238001
Community
No.
DEPARTMENT OF HOMELAND
SECURITY
Union County for Public Assistance.
The following Catalog of Federal Domestic
Assistance Numbers (CFDA) are to be used
for reporting and drawing funds: 97.030,
Community Disaster Loans; 97.031, Cora
Brown Fund; 97.032, Crisis Counseling;
97.033, Disaster Legal Services; 97.034,
Disaster Unemployment Assistance (DUA);
97.046, Fire Management Assistance Grant;
97.048, Disaster Housing Assistance to
Individuals and Households In Presidentially
Declared Disaster Areas; 97.049,
Presidentially Declared Disaster Assistance—
Disaster Housing Operations for Individuals
and Households; 97.050 Presidentially
Declared Disaster Assistance to Individuals
and Households—Other Needs; 97.036,
Disaster Grants—Public Assistance
(Presidentially Declared Disasters); 97.039,
Hazard Mitigation Grant.
Federal Emergency Management
Agency
W. Craig Fugate,
Administrator, Federal Emergency
Management Agency.
[FR Doc. 2016–07508 Filed 4–1–16; 8:45 am]
BILLING CODE 9111–23–P
PO 00000
Frm 00117
Fmt 4703
Sfmt 4703
[Docket ID FEMA–2016–0002; Internal
Agency Docket No. FEMA–B–1615]
Proposed Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
Comments are requested on
proposed flood hazard determinations,
which may include additions or
modifications of any Base Flood
Elevation (BFE), base flood depth,
Special Flood Hazard Area (SFHA)
boundary or zone designation, or
regulatory floodway on the Flood
Insurance Rate Maps (FIRMs), and
where applicable, in the supporting
Flood Insurance Study (FIS) reports for
the communities listed in the table
below. The purpose of this notice is to
seek general information and comment
regarding the preliminary FIRM, and
where applicable, the FIS report that the
Federal Emergency Management Agency
(FEMA) has provided to the affected
communities. 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
SUMMARY:
E:\FR\FM\04APN1.SGM
04APN1
Agencies
[Federal Register Volume 81, Number 64 (Monday, April 4, 2016)]
[Notices]
[Pages 19224-19228]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-07594]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2016-0002; Internal Agency Docket No. FEMA-B-1611]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: This notice lists communities where the addition or
modification of Base Flood Elevations (BFEs), base flood depths,
Special Flood Hazard Area (SFHA) boundaries or zone designations, or
the regulatory floodway (hereinafter referred to as flood hazard
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and
where applicable, in the supporting Flood Insurance Study (FIS)
reports, prepared by the Federal Emergency Management Agency (FEMA) for
each community, is appropriate because of new scientific or technical
data. The FIRM, and where applicable, portions of the FIS report, have
been revised to reflect these flood hazard determinations through
issuance of a Letter of Map Revision (LOMR), in accordance with Title
44, Part 65 of the Code of Federal Regulations (44 CFR part 65). The
LOMR will be used by insurance agents and others to calculate
appropriate flood insurance premium rates for new buildings and the
contents of those buildings. For rating purposes, the currently
effective community number is shown in the table below and must be used
for all new policies and renewals.
DATES: These flood hazard determinations will become effective on the
dates listed in the table below and revise the FIRM panels and FIS
report in effect prior to this determination for the listed
communities.
From the date of the second publication of notification of these
changes in a newspaper of local circulation, any person has 90 days in
which to request through the community that the Deputy Associate
Administrator for Mitigation reconsider the changes. The flood hazard
determination information may be changed during the 90-day period.
ADDRESSES: The affected communities are listed in the table below.
Revised flood hazard information for each community is available for
inspection at both the online location and the 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.
[[Page 19225]]
Submit comments and/or appeals to the Chief Executive Officer of
the community as listed in the table below.
FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering
Management Branch, Federal Insurance and Mitigation Administration,
FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or
(email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are
not described for each community in this notice. However, the online
location and local community map repository address where the flood
hazard determination information is available for inspection is
provided.
Any request for reconsideration of flood hazard determinations must
be submitted to the Chief Executive Officer of the community as listed
in the table below.
The modifications are made pursuant to section 201 of the Flood
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq.,
and with 44 CFR part 65.
The FIRM and FIS report are the basis of the floodplain management
measures that the community is required either to adopt or to show
evidence of having in effect in order to qualify or remain qualified
for participation in the National Flood Insurance Program (NFIP).
These flood hazard determinations, together with the floodplain
management criteria required by 44 CFR 60.3, are the minimum that are
required. They should not be construed to mean that the community must
change any existing ordinances that are more stringent in their
floodplain management requirements. The community may at any time enact
stricter requirements of its own or pursuant to policies established by
other Federal, State, or regional entities. The flood hazard
determinations are in accordance with 44 CFR 65.4.
The affected communities are listed in the following table. Flood
hazard determination information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA Map Service Center at www.msc.fema.gov for comparison.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: March 20, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location
State and county Location and case officer of Community map of letter of map Effective date of Community
No. community repository revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Shelby..................... City of Hoover (15- The Honorable Gary Building https:// Jun. 13, 2016............... 010123
04-7711P). Ivey, Mayor, City Inspections www.msc.fema.gov/
of Hoover, 100 Department, 2020 lomc.
Municipal Lane, Valleydale Road,
Hoover, AL 35216. Hoover, AL 35244.
Shelby..................... Unincorporated The Honorable Rick Shelby County https:// Jun. 13, 2016............... 010191
areas of Shelby Shepherd, Engineer's www.msc.fema.gov/
County (15-04- Chairman, Shelby Office, 506 lomc.
7711P). County Highway 70,
Commission, 200 Columbiana, AL
West College 35051.
Street,
Columbiana, AL
35051.
Arizona: Maricopa.............. City of Scottsdale The Honorable W.J. Stormwater and https:// Jun. 10, 2016............... 045012
(15-09-1857P). ``Jim'' Lane, Floodplain www.msc.fema.gov/
Mayor, City of Management lomc.
Scottsdale, 3939 Department, 7447
North Drinkwater East Indian
Boulevard, School Road,
Scottsdale, AZ Suite 125,
85251. Scottsdale, AZ
85251.
California: Santa Barbara...... City of Santa The Honorable Public Works https:// Jun. 13, 2016............... 060335
Barbara (15-09- Helene Schneider, Department, 630 www.msc.fema.gov/
1420P). Mayor, City of Garden Street, lomc.
Santa Barbara, Santa Barbara,
P.O. Box 1990, CA 93101.
Santa Barbara, CA
93102.
Colorado: Arapahoe............. City of Aurora (15- The Honorable City Hall, 15151 https:// Jun. 10, 2016............... 080002
08-1386P). Steve Hogan, East Alameda www.msc.fema.gov/
Mayor, City of Parkway, Aurora, lomc.
Aurora, 15151 CO 80012.
East Alameda
Parkway, Aurora,
CO 80012.
Connecticut: Hartford.......... Town of Simsbury The Honorable Lisa Town Hall, 933 https:// Jun. 3, 2016................ 090035
(15-01-2526P). L. Heavner, First Hopmeadow www.msc.fema.gov/
Selectman, Town Street, lomc.
of Simsbury, 933 Simsbury, CT
Hopmeadow Street, 06070.
Simsbury, CT
06070.
Florida:
Alachua.................... City of Hawthorne The Honorable Building https:// Jun. 16, 2016............... 120682
(15-04-8602P). Matthew Surrency, Department, 6700 www.msc.fema.gov/
Mayor, City of Southeast 221st lomc.
Hawthorne, P.O. Street,
Box 2413, Hawthorne, FL
Hawthorne, FL 32640.
32640.
Alachua.................... Unincorporated The Honorable Alachua County https:// Jun. 21, 2016............... 120001
areas of Alachua Robert ``Hutch'' Public Works www.msc.fema.gov/
County (15-04- Hutchinson, Department, 5620 lomc.
A130P). Chairman, Alachua Northwest 120th
County Board of Lane,
Commissioners, 12 Gainesville, FL
Southeast 1st 32601.
Street,
Gainesville, FL
32601.
[[Page 19226]]
Bay........................ City of Panama The Honorable Engineering https:// Jun. 21, 2016............... 120013
City Beach (15-04- Gayle Oberst, Department, 110 www.msc.fema.gov/
9706P). Mayor, City of South Arnold lomc.
Panama City Road, Panama
Beach, 110 South City Beach, FL
Arnold Road, 32413.
Panama City
Beach, FL 32413.
Bay........................ Unincorporated The Honorable Mike Bay County https:// Jun. 21, 2016............... 120004
areas of Bay Nelson, Chairman, Planning and www.msc.fema.gov/
County (15-04- Bay County Board Zoning Division, lomc.
9706P). of Commissioners, 840 West 11th
840 West 11th Street, Panama
Street, Panama City, FL 32401.
City, FL 32401.
Collier.................... City of Marco The Honorable Bob Growth Management https:// May 31, 2016................ 120426
Island (15-04- Brown Chairman, Department, 50 www.msc.fema.gov/
5962P). City of Marco Bald Eagle lomc.
Island Council, Drive, Marco
50 Bald Eagle Island, FL 34145.
Drive, Marco
Island, FL 34145.
Collier.................... City of Naples (16- The Honorable John Building https:// Jun. 9, 2016................ 125130
04-1431P). Sorey III, Mayor, Department, 295 www.msc.fema.gov/
City of Naples, Riverside lomc.
735 8th Street Circle, Naples,
South, Naples, FL FL 34102.
34102.
Collier.................... Unincorporated The Honorable Collier County https:// Jun. 15, 2016............... 120067
areas of Collier Donna Fiala, Floodplain www.msc.fema.gov/
County (16-04- Chair, Collier Management lomc.
1863P). County Board of Section, 2800
Commissioners, North Horseshoe
3299 Tamiami Drive, Naples,
Trail East, Suite FL 34104.
303, Naples, FL
34112.
Miami-Dade................. City of Sunny The Honorable Building https:// Jun. 10, 2016............... 120688
Isles Beach (15- George ``Bud'' Department, www.msc.fema.gov/
04-7678P). Scholl, Mayor, 18070 Collins lomc.
City of Sunny Avenue, 3rd
Isles Beach, Floor, Sunny
18070 Collins Isles Beach, FL
Avenue, Sunny 33160.
Isles Beach, FL
33160.
Monroe..................... Village of The Honorable Deb Planning and https:// Jun. 1, 2016................ 120424
Islamorada (16-04- Gillis, Mayor, Development www.msc.fema.gov/
1346P). Village of Department, lomc.
Islamorada, 86800 86800 Overseas
Overseas Highway, Highway,
Islamorada, FL Islamorada, FL
33036. 33036.
Monroe..................... City of Marathon The Honorable Mark Planning https:// Jun. 16, 2016............... 120681
(16-04-1559P). Senmartin, Mayor, Department, 9805 www.msc.fema.gov/
City of Marathon, Overseas lomc.
9805 Overseas Highway,
Highway, Marathon, FL
Marathon, FL 33050.
33050.
Monroe..................... Unincorporated The Honorable Monroe County https:// Jun. 2, 2016................ 125129
areas of Monroe Heather Department of www.msc.fema.gov/
County (16-04- Carruthers, Planning and lomc.
0087P). Mayor, Monroe Environmental
County Board of Resources, 2798
Commissioners, Overseas
500 Whitehead Highway,
Street, Suite Marathon, FL
102, Key West, FL 33050.
33040.
Monroe..................... Unincorporated The Honorable Monroe County https:// Jun. 17, 2016............... 125129
areas of Monroe Heather Building www.msc.fema.gov/
County (16-04- Carruthers, Department, 2798 lomc.
1380P). Mayor, Monroe Overseas
County Board of Highway, Suite
Commissioners, 300, Marathon,
500 Whitehead FL 33050.
Street, Suite
102, Key West, FL
33040.
Monroe..................... Unincorporated The Honorable Monroe County https:// Jun. 17, 2016............... 125129
areas of Monroe Heather Building www.msc.fema.gov/
County (16-04- Carruthers, Department, 2798 lomc.
1801P). Mayor, Monroe Overseas
County Board of Highway, Suite
Commissioners, 300, Marathon,
500 Whitehead FL 33050.
Street, Suite
102, Key West, FL
33040.
St. Johns.................. Unincorporated The Honorable Jeb St. Johns County, https:// Jun. 13, 2016............... 125147
areas of St. Smith, Chairman, Building www.msc.fema.gov/
Johns County (15- St. Johns County Services lomc.
04-9500P). Board of Division, 4040
Commissioners, Lewis Speedway,
500 San Sebastian St. Augustine,
View, St. FL 32084.
Augustine, FL
32084.
St. Johns.................. Unincorporated The Honorable Jeb St. Johns County, https:// May 31, 2016................ 125147
areas of St. Smith, Chairman, Building www.msc.fema.gov/
Johns County (16- St. Johns County Services lomc.
04-0826P). Board of Division, 4040
Commissioners, Lewis Speedway,
500 San Sebastian St. Augustine,
View, St. FL 32084.
Augustine, FL
32084.
[[Page 19227]]
New Mexico: Bernalillo......... Unincorporated The Honorable Bernalillo County https:// Jun. 10, 2016............... 350001
areas of Maggie Hart Public Works www.msc.fema.gov/
Bernalillo County Stebbins, Chair, Division, 2400 lomc.
(15-06-1772P). Bernalillo County Broadway
Board of Boulevard
Commissioners, 1 Southeast,
Civic Plaza Albuquerque, NM
Northwest, 87102.
Albuquerque, NM
87102.
North Carolina: Forsyth........ City of Winston- The Honorable City Hall, 101 https:// Jun. 16, 2016............... 375360
Salem (15-04- Allen Joines, North Main www.msc.fema.gov/
9863P). Mayor, City of Street, Winston- lomc.
Winston-Salem, Salem, NC 27101.
101 North Main
Street, Suite
150, Winston-
Salem, NC 27101.
Ohio: Montgomery............... City of The Honorable Public Works https:// Jun. 15, 2016............... 390408
Centerville (15- Brooks Compton, Department, 7970 www.msc.fema.gov/
05-1744P). Mayor, City of South Suburban lomc.
Centerville, 350 Road,
Roselake Drive, Centerville, OH
Centerville, OH 45458.
45458.
Texas:
Bexar...................... City of San The Honorable Ivy Transportation https:// Jun. 16, 2016............... 480045
Antonio (15-06- R. Taylor, Mayor, and Capital www.msc.fema.gov/
0951P). City of San Improvements lomc.
Antonio, P.O. Box Department,
839966, San Storm Water
Antonio, TX 78283. Division, 1901
South Alamo
Street, 2nd
Floor, San
Antonio, TX
78204.
Collin..................... City of Allen (15- The Honorable Engineering https:// Jun. 10, 2016............... 480259
06-3685P). Stephen Terrell, Department, 305 www.msc.fema.gov/
Mayor, City of Century Parkway, lomc.
Allen, 305 Allen, TX 75013.
Century Parkway,
1st Floor, Allen,
TX 75013.
Denton..................... City of Carrollton The Honorable Building https:// Jun. 13, 2016............... 480167
(15-06-3828P). Matthew Marchant, Inspections www.msc.fema.gov/
Mayor, City of Department, 1945 lomc.
Carrollton, P.O. East Jackson
Box 110535, Road,
Carrollton, TX Carrollton, TX
75011. 75006.
Denton..................... City of The Colony The Honorable Joe Engineering https:// Jun. 13, 2016............... 481581
(15-06-3828P). McCourry, Mayor, Department, 6800 www.msc.fema.gov/
City of The Main Street, The lomc.
Colony, 6800 Main Colony, TX 75056.
Street, The
Colony, TX 75056.
Denton..................... City of Plano (15- The Honorable City Hall, 1520 K https:// Jun. 13, 2016............... 480140
06-3828P). Harry Avenue, Plano, www.msc.fema.gov/
LaRosiliere, TX 75074. lomc.
Mayor, City of
Plano, P.O. Box
860358, Plano, TX
75086.
El Paso.................... City of El Paso The Honorable Land Development https:// Jun. 9, 2016................ 480214
(15-06-0864P). Oscar Leeser, Department, 801 www.msc.fema.gov/
Mayor, City of El Texas Avenue, El lomc.
Paso, 300 North Paso, TX 79901.
Campbell Street,
El Paso, TX 79901.
Grayson.................... City of Denison The Honorable City Hall, 500 https:// Jun. 8, 2016................ 480259
(15-06-2276P). Jared Johnson, West Chestnut www.msc.fema.gov/
Mayor, City of Street, Denison, lomc.
Denison, P.O. Box TX 75020.
347, Denison, TX
75021.
Grayson.................... Unincorporated The Honorable Bill Grayson County https:// Jun. 8, 2016................ 480829
areas of Grayson Magers, Grayson Development www.msc.fema.gov/
County (15-06- County Judge, 100 Services lomc.
2276P). West Houston Department, 100
Street, Sherman, West Houston
TX 75090. Street, Sherman,
TX 75090.
Montgomery................. City of Conroe (15- The Honorable Webb Department of https:// Jun. 13, 2016............... 480484
06-1222P). K. Melder, Mayor, Public Works, www.msc.fema.gov/
City of Conroe, Engineering lomc.
P.O. Box 3066, Division, 300
Conroe, TX 77305. West Davis
Street, Conroe,
TX 77301.
Travis..................... City of The Honorable Jeff Development https:// Jun. 3, 2016................ 481028
Pflugerville (15- Coleman, Mayor, Services www.msc.fema.gov/
06-3658P). City of Department, 201- lomc.
Pflugerville, B East Pecan
P.O. Box 589, Street,
Pflugerville, TX Pflugerville, TX
78660. 78691.
Travis..................... Unincorporated The Honorable Travis County https:// Jun. 3, 2016................ 481026
areas of Travis Sarah Eckhardt, Engineering www.msc.fema.gov/
County (15-06- Travis County Department, 700 lomc.
3658P). Judge, P.O. Box Lavaca Street,
1748, Austin, TX Austin, TX 78767.
78767.
Travis..................... Unincorporated The Honorable Travis County https:// May 26, 2016................ 481026
areas of Travis Sarah Eckhardt, Administration www.msc.fema.gov/
County (15-06- Travis County Building, 700 lomc.
4029P). Judge, P.O. Box Lavaca Street,
1748, Austin, TX 5th Floor,
78767. Austin, TX 78767.
Wichita.................... City of Wichita The Honorable City Hall, 1300 https:// Jun. 14, 2016............... 480662
Falls (15-06- Glenn Barham, 7th Street, Room www.msc.fema.gov/
2136P). Mayor, City of 105, Wichita lomc.
Wichita Falls, Falls, TX 76301.
P.O. Box 1431,
Wichita Falls, TX
76307.
[[Page 19228]]
Utah: Washington............... Unincorporated The Honorable Alan Washington County https:// Jun. 15, 2016............... 490224
areas of D. Gardner, Planning and www.msc.fema.gov/
Washington County Chairman, Zoning lomc.
(15-08-1225P). Washington County Department, 197
Board of East Tabernacle
Commissioners, Street, St.
197 East George, UT 84770.
Tabernacle
Street, St.
George, UT 84770.
Virginia:..................
Albemarle.................. Unincorporated The Honorable Albemarle County https:// May 23, 2016................ 510006
areas of Thomas Foley, Department of www.msc.fema.gov/
Albemarle County Albemarle County Community lomc.
(15-03-2153P). Executive, 401 Development, 401
McIntire Road, McIntire Road,
Charlottesville, Charlottesville,
VA 22902. VA 22902.
Chesterfield............... Unincorporated The Honorable Chesterfield https:// Jun. 10, 2016............... 510035
areas of Steve A. Elswick, County www.msc.fema.gov/
Chesterfield Chairman, Department of lomc.
County (15-03- Chesterfield Environmental
2769P). County Board of Engineering,
Supervisors, P.O. 9800 Government
Box 40, Center Parkway,
Chesterfield, VA Chesterfield, VA
23832. 23832.
Fauquier................... Unincorporated The Honorable Fauquier County https:// Jun. 9, 2016................ 510055
areas of Fauquier Chester W. Department of www.msc.fema.gov/
County (15-03- Stribling, Community lomc.
0741P). Chairman, Development,
Fauquier County Zoning and
Board of Development
Supervisors, 10 Services, 29
Hotel Street, Ashby Street,
Suite 208, Suite 310,
Warrenton, VA Warrenton, VA
20186. 20186.
Shenandoah................. Unincorporated The Honorable Shenandoah County https:// May 23, 2016................ 510147
areas of Conrad A. GIS Department, www.msc.fema.gov/
Shenandoah County Helsley, 600 North Main lomc.
(15-03-2087P). Chairman, Street, Suite
Shenandoah County 102, Woodstock,
Board of VA 22664.
Supervisors, 600
North Main
Street, Suite
102, Woodstock,
VA 22664.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2016-07594 Filed 4-1-16; 8:45 am]
BILLING CODE 9110-12-P