Changes in Flood Hazard Determinations, 20407-20410 [2016-08056]

Download as PDF Federal Register / Vol. 81, No. 67 / Thursday, April 7, 2016 / Notices applications, the disclosure of which would constitute a clearly unwarranted invasion of personal privacy. Name of Committee: Center for Scientific Review Special Emphasis Panel; Ion Channels and Synapses. Date: April 14, 2016. Time: 10:00 a.m. to 3:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, 6701 Rockledge Drive, Bethesda, MD 20892, (Telephone Conference Call). Contact Person: Mary Custer, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 4148, MSC 7850, Bethesda, MD 20892, (301) 435– 1164, custerm@csr.nih.gov. This notice is being published less than 15 days prior to the meeting due to the timing limitations imposed by the review and funding cycle. (Catalogue of Federal Domestic Assistance Program Nos. 93.306, Comparative Medicine; 93.333, Clinical Research, 93.306, 93.333, 93.337, 93.393–93.396, 93.837–93.844, 93.846–93.878, 93.892, 93.893, National Institutes of Health, HHS) Dated: April 1, 2016. Anna Snouffer, Deputy Director, Office of Federal Advisory Committee Policy. BILLING CODE 4140–01–P mstockstill on DSK4VPTVN1PROD with NOTICES BILLING CODE 9111–23–P [FR Doc. 2016–07969 Filed 4–6–16; 8:45 am] DEPARTMENT OF HOMELAND SECURITY BILLING CODE 4162–20–P DEPARTMENT OF HOMELAND SECURITY W. Craig Fugate, Administrator, Federal Emergency Management Agency. [FR Doc. 2016–08054 Filed 4–6–16; 8:45 am] Federal Emergency Management Agency [Docket ID FEMA–2016–0002] Federal Emergency Management Agency Changes in Flood Hazard Determinations AGENCY: Federal Emergency Management Agency, DHS. ACTION: Notice. This notice amends the notice of a major disaster declaration for the State of Texas (FEMA–4266–DR), dated March 19, 2016, and related determinations. DATES: Effective Date: March 25, 2016. 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 Texas is hereby amended to include the following areas among those areas determined to have been adversely affected by the event declared a major disaster by the President in his declaration of March 19, 2016. SUMMARY: Center for Substance Abuse Treatment; Notice of Meeting Pursuant to Public Law 92–463, notice is hereby given that the Substance Abuse and Mental Health Services Administration’s (SAMHSA’s) Center for Substance Abuse Treatment (CSAT) National Advisory Council will meet on May 3, 2016, 2:30 p.m.–3:30 p.m. (EDT) in a closed teleconference meeting. The meeting will include discussions and evaluations of grant applications reviewed by SAMHSA’s Initial Review Groups, and involve an examination of confidential financial and business information as well as personal information concerning the applicants. Therefore, the meeting will be closed to the public as determined by the Acting SAMHSA Administrator, in accordance with Title 5 U.S.C § 552b(c)(4), (6) and (9)(B) and Title 5 U.S.C. App. 2, Section 10(d). Meeting information and a roster of Council members may be obtained by accessing the SAMHSA Committee Web Jkt 238001 Summer King, Statistician, SAMHSA. AGENCY: Substance Abuse and Mental Health Services Administration 16:35 Apr 06, 2016 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. Texas; Amendment No. 1 to Notice of a Major Disaster Declaration DEPARTMENT OF HEALTH AND HUMAN SERVICES VerDate Sep<11>2014 site at https://beta.samhsa.gov/about-us/ advisory-councils/csat-nationaladvisory-council or by contacting the CSAT National Advisory Council Designated Federal Officer; Tracy Goss (see contact information below). Council Name: SAMHSA’s Center for Substance Abuse Treatment National Advisory Council. Date/Time/Type: May 3, 2016, 2:30 p.m.–3:30 p.m. EDT, Closed. Place: SAMHSA, 5600 Fishers Lane, Rockville, Maryland 20857. Contact: Tracy Goss, Designated Federal Officer, CSAT National Advisory Council, 5600 Fishers Lane, Rockville, Maryland 20857 (mail), Telephone: (240) 276–0759, Fax: (240) 276–2252, Email: tracy.goss@ samhsa.hhs.gov. [Internal Agency Docket No. FEMA–4266– DR; Docket ID FEMA–2016–0001] [FR Doc. 2016–07921 Filed 4–6–16; 8:45 am] 20407 Erath, Gregg, Harrison, Hood, Marion, and Parker Counties for Individual Assistance and assistance for emergency protective measures (Categories A and B), including direct federal assistance under the Public Assistance program. The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used PO 00000 Frm 00089 Fmt 4703 Sfmt 4703 Federal Emergency Management Agency, DHS. ACTION: Final notice. New or modified Base (1percent 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, SUMMARY: E:\FR\FM\07APN1.SGM 07APN1 20408 Federal Register / Vol. 81, No. 67 / Thursday, April 7, 2016 / Notices 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. 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 SUPPLEMENTARY INFORMATION: pursuant to policies established by other Federal, State, or regional entities. This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: March 20, 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 The Honorable John E. Koniar, Mayor, City of Foley, P.O. Box 1750, Foley, AL 36535. The Honorable Walter Maddox, Mayor, City of Tuscaloosa, P.O. Box 2089, Tuscaloosa, AL 35401. City Hall, 407 East Laurel Avenue, Foley, AL 36535. Feb. 18, 2016 ................. 010007 Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401. Feb. 17, 2016 ................. 010203 The Honorable Robert D. Clinard, Benton County Judge, 215 East Central Avenue, Bentonville, AR 72712. The Honorable Joe Smith, Mayor, City of North Little Rock, P.O. Box 5757, North Little Rock, AR 72119. Benton County Planning Department, 905 Northwest 8th Street, Bentonville, AR 72712. Feb. 18, 2016 ................. 050419 Pulaski (FEMA Docket No.: B–1554). Unincorporated areas of Benton County (15–06– 2411P). City of North Little Rock (15–06– 3972P). Engineering Department, 500 West 13th Street, North Little Rock, AR 72114. Feb. 11, 2016 ................. 050182 Colorado: Denver (FEMA Docket No.: B–1554). City and County of Denver (15–08– 1063P). The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. The Honorable Kathy Chandler-Henry, Chair, Eagle County Board of Commissioners, P.O. Box 850, Eagle, CO 81631. Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202. Feb. 29, 2016 ................. 080046 Eagle County, Engineering Department, Feb. 12, 2016 ................. 500 Broadway Street, Eagle, CO 81631. 080051 The Honorable Robin Fisher, Chairman, Brevard County Board of Commissioners, District 1, 400 South Street, Suite 1–A, Titusville, FL 32780. The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable Sandra L. Murman, Chair, Hillsborough County Board of Commissioners, District 1, 601 East Kennedy Boulevard, Tampa, FL 33602. Brevard County Public Works Department, 2725 Judge Fran Jamieson Way, Melbourne, FL 32940. Feb. 10, 2016 ................. 125092 Development Services Division, 214 North Hogan Street, Room 2100, Jacksonville, FL 32202. Feb. 23, 2016 ................. 120077 Hillsborough County Center, 601 East Kennedy Boulevard, Tampa, FL 33602. Feb. 17, 2016 ................. 120112 State and county Alabama: Baldwin (FEMA Docket No.: B–1554). Tuscaloosa (FEMA Docket No.: B– 1554). Arkansas: Benton. (FEMA Docket No.: B–1555). Eagle (FEMA Docket No.: B–1554). mstockstill on DSK4VPTVN1PROD with NOTICES Florida: Brevard (FEMA Docket No.: B–1554). Location and case No. 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 City of Foley (15– 04–7975P). City of Tuscaloosa (15–04–6987P). Unincorporated areas of Eagle County (15–08– 0620P). Unincorporated areas of Brevard County (15–04– 2643P). Duval (FEMA Docket No.: B–1554). City of Jacksonville (15–04–5977P). Hillsborough (FEMA Docket No.: B– 1554). Unincorporated areas of Hillsborough County (15–04– 4418P). VerDate Sep<11>2014 16:35 Apr 06, 2016 Jkt 238001 PO 00000 Frm 00090 Fmt 4703 Sfmt 4703 E:\FR\FM\07APN1.SGM 07APN1 Community No. Federal Register / Vol. 81, No. 67 / Thursday, April 7, 2016 / Notices State and county Location and case No. Lee (FEMA Docket No.: B–1554). City of Bonita Springs (14–04– 8856P). Lee (FEMA Docket No.: B–1554). Unincorporated areas of Lee County (15–04– 5434P). Monroe (FEMA Docket No.: B–1554). Unincorporated areas of Monroe County (15–04– 8109P). Monroe (FEMA Docket No.: B–1554). Unincorporated areas of Monroe County (15–04– 9028P). Orange (FEMA Docket No.: B–1554). City of Orlando (15– 04–1761P). Sarasota (FEMA Docket No.: B–1554). City of Sarasota (15–04–6953P). Georgia: Columbia (FEMA Docket No.: B– 1554). Unincorporated areas of Columbia County (15–04– 3830P). Columbia (FEMA Docket No.: B– 1554). Unincorporated areas of Columbia County (15–04– 8626P). Kentucky: Jefferson (FEMA Docket No.: B–1554). Massachusetts: Bristol (FEMA Docket No.: B–1554). Essex (FEMA Docket No.: B–1554). Montana: Carbon (FEMA Docket No.: B–1554). Louisville–Jefferson County Metro Government (15– 04–6547P). Town of North Attleborough (15– 01–1818P). City of Newburyport (15–01–1564P). Unincorporated areas of Carbon County (15–08– 0428P). Pennsylvania: Berks (FEMA Docket No.: B–1554). Borough of Bally (15–03–0023P). mstockstill on DSK4VPTVN1PROD with NOTICES Berks (FEMA Docket No.: B–1554). Township of Washington (15–03– 0023P). Bradford (FEMA Docket No.: B–1555). Borough of Towanda (14–03–3276P). Chester (FEMA Docket No.: B–1554). Township of Caln, (15–03–2049P). VerDate Sep<11>2014 16:35 Apr 06, 2016 20409 Chief executive officer of community Community map repository Effective date of modification The Honorable Ben L. Nelson, Jr., Mayor, City of Bonita Springs, 9101 Bonita Beach Road, Bonita Springs, FL 34135. The Honorable Brian Hamman, Chairman, Lee County Board of Commissioners, District 4, P.O. Box 398, Fort Myers, FL 33902. The Honorable Danny Kolhage, Mayor, Monroe County Board of Commissioners, 530 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Danny Kolhage, Mayor, Monroe County Board of Commissioners, 530 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802. The Honorable Willie Charles Shaw, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236. Community Development Department, 9220 Bonita Beach Road, Bonita Springs, FL 34135. Feb. 23, 2016 ................. 120680 Lee County Community Development Department, 1500 Monroe Street, Fort Meyers, FL 33901. Feb. 12, 2016 ................. 125124 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Feb. 10, 2016 ................. 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Feb. 22, 2016 ................. 125129 Permitting Services Division, 400 South Orange Avenue, Orlando, FL 32839. Feb. 11, 2016 ................. 120186 Building Department, 1565 1st Street, Sarasota, FL 34236. Feb. 26, 2016 ................. 125150 The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809. The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809. The Honorable Greg Fischer, Mayor, City of Louisville, 527 West Jefferson Street, 4th Floor, Louisville, KY 40202. Columbia County Engineering Services Department, 630 Ronald Reagan Drive, Building A, East Wing, Evans, GA 30809. Feb. 18, 2016 ................. 130059 Columbia County Engineering Services Department, 630 Ronald Reagan Drive, Building A, East Wing, Evans, GA 30809. Feb. 18, 2016 ................. 130059 Metropolitan Sewer District, 700 West Liberty Street, Louisville, KY 40202. Feb. 11, 2016 ................. 210120 The Honorable Paul Belham, Sr., Chairman, Town of North Attleborough Selectmen, 43 South Washington Street, North Attleborough, MA 02760. The Honorable Donna D. Holaday, Mayor, City of Newburyport, 60 Pleasant Street, Newburyport, MA 01950. The Honorable John Prinkki, Presiding Officer, Carbon County Board of Commissioners, P.O. Box 887, Red Lodge, MT 59068. Public Works Department, 49 Whiting Street, North Attleborough, MA 02760. Feb. 17, 2016 ................. 250059 City Hall, 60 Pleasant Street, Newburyport, MA 01950. Feb. 16, 2016 ................. 250097 Carbon County, Floodplain Department, P.O. Box 466, Red Lodge, MT 59068. Feb. 12, 2016 ................. 300139 The Honorable Glenn Mutter, President, Borough of Bally Council, 425 Chestnut Street, Bally, PA 19503. The Honorable James P. Roma, Chairman, Township of Washington Board of Supervisors, 120 Barto Road, Barto, PA 19504. The Honorable Paul Sweitzer, President, Borough of Towanda Council, 724 Main Street, Towanda, PA 18848. The Honorable John D. Contento, President, Township of Caln, Board of Commissioners, 253 Municipal Drive, Thorndale, PA 19372. Borough Hall, 425 Chestnut Street, Bally, PA 19503. Feb. 11, 2016 ................. 420125 Township Hall, 120 Barto Road, Barto, PA 19504. Feb. 11, 2016 ................. 421383 Municipal Building, 724 Towanda, PA 18848. Street, Feb. 25, 2016 ................. 420178 Township Municipal Building, 253 Municipal Drive, Thorndale, PA 19372. Feb. 16, 2016 ................. 422247 Jkt 238001 PO 00000 Frm 00091 Fmt 4703 Sfmt 4703 Main E:\FR\FM\07APN1.SGM 07APN1 Community No. 20410 Federal Register / Vol. 81, No. 67 / Thursday, April 7, 2016 / Notices Location and case No. State and county Chief executive officer of community Community map repository Effective date of modification Community No. South Carolina: Charleston (FEMA Docket No.: B– 1554). Unincorporated areas of Charleston County (15– 04–8691P). The Honorable J. Elliot Summey, Chairman, Charleston County Board of Commissioners, 4045 Bridgeview Drive, Suite B254, North Charleston, SC 29405. Charleston County, Building Inspection Services Division, 4045 Bridgeview Drive, Suite A311, North Charleston, SC 29405. Feb. 22, 2016 ................. 455413 Texas: Houston (FEMA Docket No.: B–1554). City of Houston (14– 06–2581P). The Honorable Annise D. Parker, Mayor, City of Houston, P.O. Box 1562, Houston, TX 77251. The Honorable Jerry Morales, Mayor, City of Midland, 300 North Loraine Street, Midland, TX 79701. The Honorable Craig Doyal, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301. The Honorable Kit Marshall, Mayor, City of Aledo, P.O. Box 1, Aledo, TX 76008. The Honorable Mark Riley, Parker County Judge, 1 Courthouse Square, Weatherford, TX 76086. The Honorable William D. Sessoms, Jr., Mayor, City of Virginia Beach, 2401 Courthouse Drive, Virginia Beach, VA 23456. Floodplain Management Office, 1002 Washington Avenue, 3rd Floor, Houston, TX 77002. Feb. 12, 2016 ................. 480296 City Hall, 300 North Loraine Street, Midland, TX 79701. Feb 3, 2016 .................... 480477 Montgomery County Permitting Department, 501 North Thompson Street, Suite 100, Conroe, TX 77301. Feb. 26, 2016 ................. 480483 City Hall, 200 Old Annetta Road, Aledo, TX 76008. Feb 25, 2016 .................. 481659 Parker County, Emergency Management Department, 215 Trinity Street, Weatherford, TX 76086. Feb 25, 2016 .................. 480520 Department of Public Works, 2405 Courthouse Drive, Virginia Beach, VA 23456. Feb 29, 2016 .................. 515531 Midland (FEMA Docket No.: B–1555). City of Midland (15– 06–2420P). Montgomery (FEMA Docket No.: B– 1554). Parker (FEMA Docket No.: B–1555). Parker (FEMA Docket No.: B–1555). Unincorporated areas of Montgomery County (14–06–2160P). City of Aledo (15– 06–1513P). Virginia: Independent City (FEMA Docket No.: B–1555). Unincorporated areas of Parker County (15–06– 1513P). City of Virginia Beach (15–03– 0388P). [FR Doc. 2016–08056 Filed 4–6–16; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4266– DR; Docket ID FEMA–2016–0001] Texas; Major Disaster and Related Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This is a notice of the Presidential declaration of a major disaster for the State of Texas (FEMA– 4266–DR), dated March 19, 2016, and related determinations. DATES: Effective Date: March 19, 2016. 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: Notice is hereby given that, in a letter dated March 19, 2016, the President issued a major disaster declaration under the authority of the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121 et seq. (the ‘‘Stafford Act’’), as follows: mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: VerDate Sep<11>2014 16:35 Apr 06, 2016 Jkt 238001 I have determined that the damage in certain areas of the State of Texas resulting from severe storms, tornadoes, and flooding beginning on March 7, 2016, and continuing, is of sufficient severity and magnitude to warrant a major disaster declaration under the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121 et seq. (the ‘‘Stafford Act’’). Therefore, I declare that such a major disaster exists in the State of Texas. In order to provide Federal assistance, you are hereby authorized to allocate from funds available for these purposes such amounts as you find necessary for Federal disaster assistance and administrative expenses. You are authorized to provide Individual Assistance and assistance for debris removal and emergency protective measures (Categories A and B) under the Public Assistance program in the designated areas, Hazard Mitigation throughout the State, and any other forms of assistance under the Stafford Act that you deem appropriate subject to completion of Preliminary Damage Assessments (PDAs). Direct Federal assistance is authorized. Consistent with the requirement that Federal assistance is supplemental, any Federal funds provided under the Stafford Act for Hazard Mitigation and Other Needs Assistance will be limited to 75 percent of the total eligible costs. Federal funds provided under the Stafford Act for Public Assistance also will be limited to 75 percent of the total eligible costs, with the exception of projects that meet the eligibility criteria for a higher Federal cost-sharing percentage under the Public Assistance Alternative Procedures Pilot Program for Debris Removal implemented pursuant to section 428 of the Stafford Act. PO 00000 Frm 00092 Fmt 4703 Sfmt 4703 Further, you are authorized to make changes to this declaration for the approved assistance to the extent allowable under the Stafford Act. The time period prescribed for the implementation of section 310(a), Priority to Certain Applications for Public Facility and Public Housing Assistance, 42 U.S.C. 5153, shall be for a period not to exceed six months after the date of this declaration. The Federal Emergency Management Agency (FEMA) hereby gives notice that pursuant to the authority vested in the Administrator, under Executive Order 12148, as amended, Kevin L. Hannes, of FEMA is appointed to act as the Federal Coordinating Officer for this major disaster. The following areas of the State of Texas have been designated as adversely affected by this major disaster: Jasper, Newton, and Orange Counties for Individual Assistance. Jasper, Newton, and Orange Counties for debris removal and emergency protective measures (Categories A and B), including direct federal assistance, under the Public Assistance program. All areas within the State of Texas are eligible for assistance under the Hazard Mitigation Grant Program. 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; E:\FR\FM\07APN1.SGM 07APN1

Agencies

[Federal Register Volume 81, Number 67 (Thursday, April 7, 2016)]
[Notices]
[Pages 20407-20410]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-08056]


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

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,

[[Page 20408]]

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 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: March 20, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department 
of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                              Chief executive
         State and county           Location and case No.       officer of        Community map repository  Effective date of  modification   Community
                                                                 community                                                                       No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Baldwin (FEMA Docket No.: B-    City of Foley (15-04-  The Honorable John    City Hall, 407 East        Feb. 18, 2016..................       010007
     1554).                          7975P).                E. Koniar, Mayor,     Laurel Avenue, Foley, AL
                                                            City of Foley, P.O.   36535.
                                                            Box 1750, Foley, AL
                                                            36535.
    Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa     The Honorable Walter  Engineering Department,    Feb. 17, 2016..................       010203
     1554).                          (15-04-6987P).         Maddox, Mayor, City   2201 University
                                                            of Tuscaloosa, P.O.   Boulevard, Tuscaloosa,
                                                            Box 2089,             AL 35401.
                                                            Tuscaloosa, AL
                                                            35401.
Arkansas:
    Benton. (FEMA Docket No.: B-    Unincorporated areas   The Honorable Robert  Benton County Planning     Feb. 18, 2016..................       050419
     1555).                          of Benton County (15-  D. Clinard, Benton    Department, 905
                                     06-2411P).             County Judge, 215     Northwest 8th Street,
                                                            East Central          Bentonville, AR 72712.
                                                            Avenue,
                                                            Bentonville, AR
                                                            72712.
    Pulaski (FEMA Docket No.: B-    City of North Little   The Honorable Joe     Engineering Department,    Feb. 11, 2016..................       050182
     1554).                          Rock (15-06-3972P).    Smith, Mayor, City    500 West 13th Street,
                                                            of North Little       North Little Rock, AR
                                                            Rock, P.O. Box        72114.
                                                            5757, North Little
                                                            Rock, AR 72119.
Colorado:
    Denver (FEMA Docket No.: B-     City and County of     The Honorable         Department of Public       Feb. 29, 2016..................       080046
     1554).                          Denver (15-08-1063P).  Michael B. Hancock,   Works, 201 West Colfax
                                                            Mayor, City and       Avenue, Denver, CO 80202.
                                                            County of Denver,
                                                            1437 Bannock
                                                            Street, Suite 350,
                                                            Denver, CO 80202.
    Eagle (FEMA Docket No.: B-      Unincorporated areas   The Honorable Kathy   Eagle County, Engineering  Feb. 12, 2016..................       080051
     1554).                          of Eagle County (15-   Chandler-Henry,       Department, 500 Broadway
                                     08-0620P).             Chair, Eagle County   Street, Eagle, CO 81631.
                                                            Board of
                                                            Commissioners, P.O.
                                                            Box 850, Eagle, CO
                                                            81631.
Florida:
    Brevard (FEMA Docket No.: B-    Unincorporated areas   The Honorable Robin   Brevard County Public      Feb. 10, 2016..................       125092
     1554).                          of Brevard County      Fisher, Chairman,     Works Department, 2725
                                     (15-04-2643P).         Brevard County        Judge Fran Jamieson Way,
                                                            Board of              Melbourne, FL 32940.
                                                            Commissioners,
                                                            District 1, 400
                                                            South Street, Suite
                                                            1-A, Titusville, FL
                                                            32780.
    Duval (FEMA Docket No.: B-      City of Jacksonville   The Honorable Lenny   Development Services       Feb. 23, 2016..................       120077
     1554).                          (15-04-5977P).         Curry, Mayor, City    Division, 214 North
                                                            of Jacksonville,      Hogan Street, Room 2100,
                                                            117 West Duval        Jacksonville, FL 32202.
                                                            Street, Suite 400,
                                                            Jacksonville, FL
                                                            32202.
    Hillsborough (FEMA Docket No.:  Unincorporated areas   The Honorable Sandra  Hillsborough County        Feb. 17, 2016..................       120112
     B-1554).                        of Hillsborough        L. Murman, Chair,     Center, 601 East Kennedy
                                     County (15-04-4418P).  Hillsborough County   Boulevard, Tampa, FL
                                                            Board of              33602.
                                                            Commissioners,
                                                            District 1, 601
                                                            East Kennedy
                                                            Boulevard, Tampa,
                                                            FL 33602.

[[Page 20409]]

 
    Lee (FEMA Docket No.: B-1554).  City of Bonita         The Honorable Ben L.  Community Development      Feb. 23, 2016..................       120680
                                     Springs (14-04-        Nelson, Jr., Mayor,   Department, 9220 Bonita
                                     8856P).                City of Bonita        Beach Road, Bonita
                                                            Springs, 9101         Springs, FL 34135.
                                                            Bonita Beach Road,
                                                            Bonita Springs, FL
                                                            34135.
    Lee (FEMA Docket No.: B-1554).  Unincorporated areas   The Honorable Brian   Lee County Community       Feb. 12, 2016..................       125124
                                     of Lee County (15-04-  Hamman, Chairman,     Development Department,
                                     5434P).                Lee County Board of   1500 Monroe Street, Fort
                                                            Commissioners,        Meyers, FL 33901.
                                                            District 4, P.O.
                                                            Box 398, Fort
                                                            Myers, FL 33902.
    Monroe (FEMA Docket No.: B-     Unincorporated areas   The Honorable Danny   Monroe County Building     Feb. 10, 2016..................       125129
     1554).                          of Monroe County (15-  Kolhage, Mayor,       Department, 2798
                                     04-8109P).             Monroe County Board   Overseas Highway, Suite
                                                            of Commissioners,     300, Marathon, FL 33050.
                                                            530 Whitehead
                                                            Street, Suite 102,
                                                            Key West, FL 33040.
    Monroe (FEMA Docket No.: B-     Unincorporated areas   The Honorable Danny   Monroe County Building     Feb. 22, 2016..................       125129
     1554).                          of Monroe County (15-  Kolhage, Mayor,       Department, 2798
                                     04-9028P).             Monroe County Board   Overseas Highway, Suite
                                                            of Commissioners,     300, Marathon, FL 33050.
                                                            530 Whitehead
                                                            Street, Suite 102,
                                                            Key West, FL 33040.
    Orange (FEMA Docket No.: B-     City of Orlando (15-   The Honorable Buddy   Permitting Services        Feb. 11, 2016..................       120186
     1554).                          04-1761P).             Dyer, Mayor, City     Division, 400 South
                                                            of Orlando, P.O.      Orange Avenue, Orlando,
                                                            Box 4990, Orlando,    FL 32839.
                                                            FL 32802.
    Sarasota (FEMA Docket No.: B-   City of Sarasota (15-  The Honorable Willie  Building Department, 1565  Feb. 26, 2016..................       125150
     1554).                          04-6953P).             Charles Shaw,         1st Street, Sarasota, FL
                                                            Mayor, City of        34236.
                                                            Sarasota, 1565 1st
                                                            Street, Room 101,
                                                            Sarasota, FL 34236.
Georgia:
    Columbia (FEMA Docket No.: B-   Unincorporated areas   The Honorable Ron C.  Columbia County            Feb. 18, 2016..................       130059
     1554).                          of Columbia County     Cross, Chairman,      Engineering Services
                                     (15-04-3830P).         Columbia County       Department, 630 Ronald
                                                            Board of              Reagan Drive, Building
                                                            Commissioners, P.O.   A, East Wing, Evans, GA
                                                            Box 498, Evans, GA    30809.
                                                            30809.
    Columbia (FEMA Docket No.: B-   Unincorporated areas   The Honorable Ron C.  Columbia County            Feb. 18, 2016..................       130059
     1554).                          of Columbia County     Cross, Chairman,      Engineering Services
                                     (15-04-8626P).         Columbia County       Department, 630 Ronald
                                                            Board of              Reagan Drive, Building
                                                            Commissioners, P.O.   A, East Wing, Evans, GA
                                                            Box 498, Evans, GA    30809.
                                                            30809.
Kentucky: Jefferson (FEMA Docket    Louisville-Jefferson   The Honorable Greg    Metropolitan Sewer         Feb. 11, 2016..................       210120
 No.: B-1554).                       County Metro           Fischer, Mayor,       District, 700 West
                                     Government (15-04-     City of Louisville,   Liberty Street,
                                     6547P).                527 West Jefferson    Louisville, KY 40202.
                                                            Street, 4th Floor,
                                                            Louisville, KY
                                                            40202.
Massachusetts:
    Bristol (FEMA Docket No.: B-    Town of North          The Honorable Paul    Public Works Department,   Feb. 17, 2016..................       250059
     1554).                          Attleborough (15-01-   Belham, Sr.,          49 Whiting Street, North
                                     1818P).                Chairman, Town of     Attleborough, MA 02760.
                                                            North Attleborough
                                                            Selectmen, 43 South
                                                            Washington Street,
                                                            North Attleborough,
                                                            MA 02760.
    Essex (FEMA Docket No.: B-      City of Newburyport    The Honorable Donna   City Hall, 60 Pleasant     Feb. 16, 2016..................       250097
     1554).                          (15-01-1564P).         D. Holaday, Mayor,    Street, Newburyport, MA
                                                            City of               01950.
                                                            Newburyport, 60
                                                            Pleasant Street,
                                                            Newburyport, MA
                                                            01950.
Montana: Carbon (FEMA Docket No.:   Unincorporated areas   The Honorable John    Carbon County, Floodplain  Feb. 12, 2016..................       300139
 B-1554).                            of Carbon County (15-  Prinkki, Presiding    Department, P.O. Box
                                     08-0428P).             Officer, Carbon       466, Red Lodge, MT 59068.
                                                            County Board of
                                                            Commissioners, P.O.
                                                            Box 887, Red Lodge,
                                                            MT 59068.
Pennsylvania:
    Berks (FEMA Docket No.: B-      Borough of Bally (15-  The Honorable Glenn   Borough Hall, 425          Feb. 11, 2016..................       420125
     1554).                          03-0023P).             Mutter, President,    Chestnut Street, Bally,
                                                            Borough of Bally      PA 19503.
                                                            Council, 425
                                                            Chestnut Street,
                                                            Bally, PA 19503.
    Berks (FEMA Docket No.: B-      Township of            The Honorable James   Township Hall, 120 Barto   Feb. 11, 2016..................       421383
     1554).                          Washington (15-03-     P. Roma, Chairman,    Road, Barto, PA 19504.
                                     0023P).                Township of
                                                            Washington Board of
                                                            Supervisors, 120
                                                            Barto Road, Barto,
                                                            PA 19504.
    Bradford (FEMA Docket No.: B-   Borough of Towanda     The Honorable Paul    Municipal Building, 724    Feb. 25, 2016..................       420178
     1555).                          (14-03-3276P).         Sweitzer,             Main Street, Towanda, PA
                                                            President, Borough    18848.
                                                            of Towanda Council,
                                                            724 Main Street,
                                                            Towanda, PA 18848.
    Chester (FEMA Docket No.: B-    Township of Caln, (15- The Honorable John    Township Municipal         Feb. 16, 2016..................       422247
     1554).                          03-2049P).             D. Contento,          Building, 253 Municipal
                                                            President, Township   Drive, Thorndale, PA
                                                            of Caln, Board of     19372.
                                                            Commissioners, 253
                                                            Municipal Drive,
                                                            Thorndale, PA 19372.

[[Page 20410]]

 
South Carolina: Charleston (FEMA    Unincorporated areas   The Honorable J.      Charleston County,         Feb. 22, 2016..................       455413
 Docket No.: B-1554).                of Charleston County   Elliot Summey,        Building Inspection
                                     (15-04-8691P).         Chairman,             Services Division, 4045
                                                            Charleston County     Bridgeview Drive, Suite
                                                            Board of              A311, North Charleston,
                                                            Commissioners, 4045   SC 29405.
                                                            Bridgeview Drive,
                                                            Suite B254, North
                                                            Charleston, SC
                                                            29405.
Texas:
    Houston (FEMA Docket No.: B-    City of Houston (14-   The Honorable Annise  Floodplain Management      Feb. 12, 2016..................       480296
     1554).                          06-2581P).             D. Parker, Mayor,     Office, 1002 Washington
                                                            City of Houston,      Avenue, 3rd Floor,
                                                            P.O. Box 1562,        Houston, TX 77002.
                                                            Houston, TX 77251.
    Midland (FEMA Docket No.: B-    City of Midland (15-   The Honorable Jerry   City Hall, 300 North       Feb 3, 2016....................       480477
     1555).                          06-2420P).             Morales, Mayor,       Loraine Street, Midland,
                                                            City of Midland,      TX 79701.
                                                            300 North Loraine
                                                            Street, Midland, TX
                                                            79701.
    Montgomery (FEMA Docket No.: B- Unincorporated areas   The Honorable Craig   Montgomery County          Feb. 26, 2016..................       480483
     1554).                          of Montgomery County   Doyal, Montgomery     Permitting Department,
                                     (14-06-2160P).         County Judge, 501     501 North Thompson
                                                            North Thompson        Street, Suite 100,
                                                            Street, Suite 401,    Conroe, TX 77301.
                                                            Conroe, TX 77301.
    Parker (FEMA Docket No.: B-     City of Aledo (15-06-  The Honorable Kit     City Hall, 200 Old         Feb 25, 2016...................       481659
     1555).                          1513P).                Marshall, Mayor,      Annetta Road, Aledo, TX
                                                            City of Aledo, P.O.   76008.
                                                            Box 1, Aledo, TX
                                                            76008.
    Parker (FEMA Docket No.: B-     Unincorporated areas   The Honorable Mark    Parker County, Emergency   Feb 25, 2016...................       480520
     1555).                          of Parker County (15-  Riley, Parker         Management Department,
                                     06-1513P).             County Judge, 1       215 Trinity Street,
                                                            Courthouse Square,    Weatherford, TX 76086.
                                                            Weatherford, TX
                                                            76086.
Virginia: Independent City (FEMA    City of Virginia       The Honorable         Department of Public       Feb 29, 2016...................       515531
 Docket No.: B-1555).                Beach (15-03-0388P).   William D. Sessoms,   Works, 2405 Courthouse
                                                            Jr., Mayor, City of   Drive, Virginia Beach,
                                                            Virginia Beach,       VA 23456.
                                                            2401 Courthouse
                                                            Drive, Virginia
                                                            Beach, VA 23456.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2016-08056 Filed 4-6-16; 8:45 am]
 BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.