Changes in Flood Hazard Determinations, 43618-43622 [2016-15755]

Download as PDF 43618 Federal Register / Vol. 81, No. 128 / Tuesday, July 5, 2016 / Notices This notice amends the notice of a major disaster declaration for the State of West Virginia (FEMA–4273– DR), dated June 25, 2016, and related determinations. SUMMARY: DATES: 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. The notice of a major disaster declaration for the State of West Virginia 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 June 25, 2016. SUPPLEMENTARY INFORMATION: Clay, Fayette, Monroe, Roane, and Summers Counties for Individual Assistance. Clay, Fayette, Monroe, Roane, and Summers Counties for emergency protective measures (Category B), including direct federal assistance, under the Public Assistance 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; 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. [FR Doc. 2016–15823 Filed 7–1–16; 8:45 am] sradovich on DSK3GDR082PROD with NOTICES BILLING CODE 9111–23–P VerDate Sep<11>2014 17:27 Jul 01, 2016 Jkt 238001 Federal Emergency Management Agency [Docket ID FEMA–2016–0002] Effective Date: June 28, 2016. W. Craig Fugate, Administrator, Federal Emergency Management Agency. DEPARTMENT OF HOMELAND SECURITY Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final notice. AGENCY: 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: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed SUMMARY: PO 00000 Frm 00049 Fmt 4703 Sfmt 4703 since that publication. The Deputy Associate Administrator for Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). This new or modified flood hazard information, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: May 19, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. E:\FR\FM\05JYN1.SGM 05JYN1 43619 Federal Register / Vol. 81, No. 128 / Tuesday, July 5, 2016 / Notices State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Alabama: Jefferson (FEMA Docket No.: B–1600). Unincorporated areas of Jefferson County (15–04–9295P). The Honorable Jimmie Stephens, Chairman, Jefferson County Commission, 716 Richard Arrington Jr. Boulevard, North Birmingham, AL 35203. Jefferson County Land Development Department, 716 Richard Arrington Jr. Boulevard, North Birmingham, AL 35203. April 14, 2016 .. 010217 Colorado: Denver (FEMA Docket No.: B– 1600). City and County of Denver (15–08– 0294P). The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. The Honorable Joshua Baker, Mayor, Town of Williamsburg, 1 John Street, Williamsburg, CO 81226. The Honorable Ed Norden, Chairman, Fremont County Board of Commissioners, 615 Macon Avenue, Canon City, CO 81212. The Honorable Bob Murphy, Mayor, City of Lakewood, Lakewood Civic Center South, 480 South Allison Parkway, Lakewood, CO 80226. The Honorable Wade Troxell, Mayor, City of Fort Collins, P.O. Box 580, Fort Collins, CO 80522. The Honorable Thomas P. Gordon, New Castle County Executive, 87 Reads Way, New Castle, DE 19720. Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202. April 15, 2016 .. 080046 City Hall, 1 John Street, April 14, 2016 .. Williamsburg, CO 81226. 080028 Fremont County Administrator’s Office, 615 Macon Avenue, Canon City, CO 81212. April 14, 2016 .. 080067 Public Works Department, Lakewood Civic Center North, 480 South Allison Parkway, Lakewood, CO 80226. April 15, 2016 .. 085075 Stormwater Utilities Department, 700 Wood Street, Fort Collins, CO 80521. March 28, 2016 080102 New Castle County Land Use Department, 87 Reads Way, New Castle, DE 19720. April 15, 2016 .. 105085 The Honorable Brian Hamman, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902. ´ The Honorable Tomas P. Regalado, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133. The Honorable Jim Swan, Mayor, City of Kissimmee, 101 Church Street, Kissimmee, FL 34741. The Honorable Brandon Arrington, Chairman, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741. The Honorable Rachael L. Bennett, Chair, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809. Lee County Planning and Zoning Department, 1500 Monroe Street, Fort Myers, FL 33901. March 30, 2016 125124 Building Department, 444 Southwest 2nd Avenue, 4th Floor, Miami, FL 33130. March 22, 2016 120650 Engineering Department, 101 Church Street, Kissimmee, FL 34741. April 15, 2016 .. 120190 Osceola County Stormwater Department, 1 Courthouse Square, Suite 3100, Kissimmee, FL 34741. April 15, 2016 .. 120189 St. Johns County Building Services Division, 4040 Lewis Speedway, St. Augustine, FL 32084. April 13, 2016 .. 125147 Columbia County Engineering Services Department, 630 Ronald Reagan Drive, Building A, East Wing, Evans, GA 30809. March 31, 2016 130059 Fremont (FEMA Docket No.: B–1600). Town of 0985P). Fremont (FEMA Docket No.: B–1600). Unincorporated areas of Fremont County (15–08–0985P). Jefferson (FEMA Docket No.: B–1600). City of Lakewood (15–08–0294P) .. Larimer (FEMA Docket No.: B– 1600). City of Fort Collins (15–08–1293P) Delaware: New Castle Docket No.: B–1600). (FEMA Florida: Lee (FEMA Docket No.: B– 1600). (15–08– Unincorporated areas of New Castle County (14-03-3246P). Unincorporated areas of Lee County (15–04–9971X). Docket City of Miami (15-04-9564P) ........... Osceola (FEMA Docket No.: B–1600). City of Kissimmee (14-04-A481P) .. Osceola (FEMA Docket No.: B–1600). Unincorporated areas of Osceola County (14-04-A481P). St. Johns, (FEMA Docket No.: B–1600). sradovich on DSK3GDR082PROD with NOTICES Miami-Dade (FEMA No.: B–1600). Williamsburg Unincorporated areas of St. Johns County (15–04–9919P). Georgia: Columbia (FEMA Docket No.: B–1605). Unincorporated areas of Columbia County (15–04–7397P). Massachusetts: VerDate Sep<11>2014 17:27 Jul 01, 2016 Jkt 238001 PO 00000 Frm 00050 Fmt 4703 Sfmt 4703 E:\FR\FM\05JYN1.SGM 05JYN1 Community No. 43620 Federal Register / Vol. 81, No. 128 / Tuesday, July 5, 2016 / Notices Location and case No. Chief executive officer of community Plymouth (FEMA Docket No.: B–1605). Town of Lakeville (15–01–2489P) .. Plymouth (FEMA Docket No.: B–1605). Town of Middleborough (15–01– 2489P). Plymouth (FEMA Docket No.: B–1605). Town of Rochester (15–01–2489P) The Honorable Aaron Burke, Chairman, Town of Lakeville Board of Selectmen, 346 Bedford Street, Lakeville, MA 02347. The Honorable Allin Frawley, Chairman, Town of Middleborough Board of Selectmen, 10 Nickerson Avenue, Middleborough, MA 02346. The Honorable Richard D. Nunes, Chairman, Town of Rochester Board of Selectmen, 1 Constitution Way, Rochester, MA 02770. State and county North Carolina: Haywood (FEMA Docket No.: B–1600). Unincorporated areas of Haywood County (15–04–9975P). Orange (FEMA Docket No.: B– 1607). Town of Chapel Hill (15–04–3876P) Oklahoma: Tulsa (FEMA Docket No.: B–1605). City of Tulsa (15–06–0947P) .......... Pennsylvania: Delaware Docket No.: B–1605). Township of Haverford (15–03– 2347P). (FEMA South Carolina: Charleston (FEMA Docket No.: B–1600). City of Charleston (15-04-9773P) ... Greenville (FEMA Docket No.: B–1605). Unincorporated areas of Greenville County (15–04–5639P). York (FEMA Docket No.: B– 1605). City of Rock Hill (15–04–2163P) .... York (FEMA Docket No.: B– 1605). Unincorporated areas of County (15–04–2163P). York City of Watertown (15-08-0555P) ... Codington (FEMA Docket No.: B–1600). sradovich on DSK3GDR082PROD with NOTICES South Dakota: Codington (FEMA Docket No.: B–1600). Unincorporated areas of Codington County (15-08-0555P). Tennessee: Fayette (FEMA Docket No.: B– 1605). Town of Oakland (15–04–9364P) ... VerDate Sep<11>2014 17:27 Jul 01, 2016 Jkt 238001 PO 00000 Frm 00051 Effective date of modification Community No. Town Hall, 346 Bedford Street, Lakeville, MA 02347. March 25, 2016 250271 Planning Department, Town Hall Annex, 20 Centre Street, Middleborough, MA 02346. March 25, 2016 250275 Town Hall Annex, 37 Marion Road, Rochester, MA 02770. March 25, 2016 250280 The Honorable Mark S. Swanger, Chairman, Haywood County Board of Commissioners, 215 North Main Street, Waynesville, NC 28786. The Honorable Pam Hemminger, Mayor, Town of Chapel Hill, 405 Martin Luther King Jr. Boulevard, Chapel Hill, NC 27514. The Honorable Dewey Bartlett, Jr., Mayor, City of Tulsa, 175 East 2nd Street, Tulsa, OK 74103. The Honorable Lawrence J. Gentile, Manager, Township of Haverford, 2325 Darby Road, Havertown, PA 19083. Haywood County Planning Department, 157 Paragon Parkway, Suite 200, Clyde, NC 28721. April 5, 2016 .... 370120 Public Works Department, Stormwater Division, 405 Martin Luther King Jr. Boulevard, Chapel Hill, NC 27514. April 4, 2016 .... 370180 Development Services De- April 15, 2016 .. partment, 175 East 2nd Street, Tulsa, OK 74103. 405381 Department of Community Development, 2325 Darby Road, Havertown, PA 19083. March 14, 2016 420417 The Honorable Joseph P. Riley, Jr., Mayor, City of Charleston, P.O. Box 652, Charleston, SC 29402. The Honorable Bob Taylor, Chairman, Greenville County Council, 301 University Ridge, Suite 2400, Greenville, SC 29601. The Honorable Doug Echols, Mayor, City of Rock Hill, 155 Johnston Street, Suite 210, Rock Hill, SC 29730. The Honorable J. Britt Blackwell, Chairman, York County Council, 6 South Congress Street, York, SC 29745. Building Inspections Department, 2 George Street, Charleston, SC 29401. March 28, 2016 455412 Greenville County Planning and Code Compliance Department, 301 University Ridge, Suite 4100, Greenville, SC 29601. City Hall, 155 Johnston Street, Suite 300, Rock Hill, SC 29730. March 18, 2016 450089 March 29, 2016 450196 York County Heckle Complex, 1070 Heckle Boulevard, Suite 107, York, SC 29732. March 29, 2016 450193 The Honorable Steve Thorson, Mayor, City of Watertown, 23 2nd Street Northeast, Watertown, SD 57201. The Honorable Elmer Brinkman, Chairman, Codington County Board of Commissioners, 14 1st Avenue Southeast, Watertown, SD 57201. City Hall, 23 2nd Street Northeast, Watertown, SD 57201. March 22, 2016 460016 Codington County Planning and Zoning Department, 1910 West Kemp Avenue, Watertown, SD 57201. March 22, 2016 460260 The Honorable Chris Goodman, Mayor, Town of Oakland, P.O. Box 56, Oakland, TN 38060. Building Department, 75 Clay Street, Oakland, TN 38060. March 31, 2016 470418 Fmt 4703 Sfmt 4703 Community map repository E:\FR\FM\05JYN1.SGM 05JYN1 43621 Federal Register / Vol. 81, No. 128 / Tuesday, July 5, 2016 / Notices Location and case No. Chief executive officer of community Community map repository Effective date of modification Community No. Fayette (FEMA Docket No.: B– 1605). Unincorporated areas of Fayette County (15–04–9364P). The Honorable Rhea Taylor, Mayor, Fayette County, P.O. Box 218, Somerville, TN 38068. Fayette County Planning and Development Department, 16265 U.S. Highway 64, Somerville, TN 38068. March 31, 2016 470352 Texas: Bell (FEMA Docket No.: B– 1600). City of Temple (15-06-3320P) ........ The Honorable Danny Dunn, Mayor, City of Temple, 2 North Main Street, Suite 103, Temple, TX 76501. The Honorable Nelson W. Wolff, Bexar County Judge, Paul Elizondo Tower, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. The Honorable Maher Maso, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034. The Honorable Barron Casteel, Mayor, City of New Braunfels, 424 South Castell Avenue, New Braunfels, TX 78130. The Honorable Oscar Leeser, Mayor, City of El Paso, 300 North Campbell Street, El Paso, TX 79901. The Honorable Ben Leman, Grimes County Judge, P.O. Box 160, Anderson, TX 77830. Engineering Department, 3210 East Avenue H, Building A, Suite 107, Temple, TX 76501. April 12, 2016 .. 480034 Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207. March 30, 2016 480035 Engineering Services Department, 6101 Frisco Square Boulevard, Frisco, TX 75034. March 21, 2016 480134 Building Division, 424 South Castell Avenue, New Braunfels, TX 78130. March 31, 2016 485493 Land Development Department, 801 Texas Avenue, El Paso, TX 79901. April 14, 2016 .. 480214 Grimes County Road and Bridge Engineering Department, 1010 Highway 90 South, Anderson, TX 77830. City Hall, 385 South Goliad Street, Rockwall, TX 75087. April 14, 2016 .. 481173 March 28, 2016 480547 City Hall, 201 East Parsons Street, Manor, TX 78653. April 11, 2016 .. 481027 Travis County Office of Emergency Management, 5010 Old Manor Road, Austin, TX 78723. Public Works Department, 2401 Brushy Creek Loop, Cedar Park, TX 78613. April 11, 2016 .. 481026 March 31, 2016 481282 Williamson County Engineer’s Office, 3151 Southeast Inner Loop, Suite B, Georgetown, TX 78626. March 31, 2016 481079 Fairfax County Stormwater Planning Division, 12000 Government Center Parkway, Fairfax, VA 22035. March 29, 2016 515525 State and county Unincorporated areas of County (15–06–1291P). Collin (FEMA Docket No.: B– 1600). City of Frisco (15-06-1583P) .......... Comal (FEMA Docket No.: B– 1600). City of New (15-06-4062P). El Paso (FEMA Docket No.: B– 1600). City of El Paso (15-06-3494P) ........ Grimes (FEMA Docket No.: B– 1600). Unincorporated areas of Grimes County (15-06-3274P). Rockwall (FEMA Docket No.: B–1600). City of Rockwall (15-06-0488P) ...... Travis (FEMA Docket No.: B– 1600). City of Manor (15-06-2824P) .......... Travis (FEMA Docket No.: B– 1600). Unincorporated areas of County (15-06-2824P). Williamson (FEMA Docket No.: B–1605). City of Cedar Park (15–06–3037P) Williamson (FEMA Docket No.: B–1605). Unincorporated areas of Williamson County (15–06–3037P). Virginia: Fairfax (FEMA Docket No.: B– 1600). sradovich on DSK3GDR082PROD with NOTICES Bexar (FEMA Docket No.: B– 1605). Bexar Unincorporated areas of Fairfax County (15-03-1692P). Braunfels Travis The Honorable Jim Pruitt, Mayor, City of Rockwall, 385 South Goliad Street, Rockwall, TX 75087. The Honorable Rita G. Jonse, Mayor, City of Manor, P.O. Box 387, Manor, TX 78653. The Honorable Sarah Eckhardt, Travis County Judge, P.O. Box 1748, Austin, TX 78767. The Honorable Matthew Powell, Mayor, City of Cedar Park, 450 Cypress Creek Road, Cedar Park, TX 78613. The Honorable Dan A. Gattis, Williamson County Judge, 710 South Main Street, Suite 101, Georgetown, TX 78626. The Honorable Edward L. Long, Jr., Fairfax County Executive, 12000 Government Center Parkway, Fairfax, VA 22035. [FR Doc. 2016–15755 Filed 7–1–16; 8:45 am] BILLING CODE 9110–12–P VerDate Sep<11>2014 18:28 Jul 01, 2016 Jkt 238001 PO 00000 Frm 00052 Fmt 4703 Sfmt 4703 E:\FR\FM\05JYN1.SGM 05JYN1 43622 Federal Register / Vol. 81, No. 128 / Tuesday, July 5, 2016 / Notices DEPARTMENT OF HOMELAND SECURITY DEPARTMENT OF HOMELAND SECURITY DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency Federal Emergency Management Agency Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4259– DR; Docket ID FEMA–2016–0001] [Internal Agency Docket No. FEMA–4269– DR; Docket ID FEMA–2016–0001] Georgia; Amendment No. 2 to Notice of a Major Disaster Declaration Texas; Amendment No. 3 to Notice of a Major Disaster Declaration Federal Emergency Management Agency, DHS. AGENCY: Federal Emergency Management Agency, DHS. AGENCY: ACTION: ACTION: Notice. This notice amends the notice of a major disaster declaration for State of Georgia (FEMA–4259–DR), dated February 26, 2016, and related determinations. SUMMARY: DATES: Effective Date: May 26, 2016. Dean Webster, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646–2833. The Federal Emergency Management Agency (FEMA) hereby gives notice that pursuant to the authority vested in the Administrator, under Executive Order 12148, as amended, Warren J. Riley, of FEMA is appointed to act as the Federal Coordinating Officer for this disaster. This action terminates the appointment of Rosalyn L. Cole as Federal Coordinating Officer for this disaster. sradovich on DSK3GDR082PROD with NOTICES SUPPLEMENTARY INFORMATION: 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. W. Craig Fugate, Administrator, Federal Emergency Management Agency. [FR Doc. 2016–15813 Filed 7–1–16; 8:45 am] BILLING CODE 9111–23–P Notice. This notice amends the notice of a major disaster declaration for the State of Texas (FEMA–4269–DR), dated April 25, 2016, and related determinations. Effective Date: June 3, 2016. Dean Webster, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646–2833. The notice of a major disaster declaration for the State of Texas is hereby amended to include the Public Assistance program for 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 April 25, 2016. SUPPLEMENTARY INFORMATION: Bastrop, Bosque, Callahan, Coryell, Milam, and Washington Counties for Public Assistance. Austin, Colorado, Fayette, Grimes, Harris, Montgomery, San Jacinto, Waller, and Wharton Counties for Public Assistance (already designated for Individual 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. W. Craig Fugate, Administrator, Federal Emergency Management Agency. [FR Doc. 2016–15752 Filed 7–1–16; 8:45 am] BILLING CODE 9111–23–P VerDate Sep<11>2014 18:28 Jul 01, 2016 Jkt 238001 Federal Emergency Management Agency, DHS. ACTION: Notice. FOR FURTHER INFORMATION CONTACT: FOR FURTHER INFORMATION CONTACT: PO 00000 Frm 00053 Fmt 4703 Sfmt 4703 Agency Information Collection Activities: Proposed Collection; Comment Request; Residential Basement Floodproofing Certification AGENCY: SUMMARY: DATES: [Docket ID: FEMA–2016–0014; OMB No. 1660–0033] The Federal Emergency Management Agency, as part of its continuing effort to reduce paperwork and respondent burden, invites the general public and other Federal agencies to take this opportunity to comment on a revision of a currently approved information collection. In accordance with the Paperwork Reduction Act of 1995, this notice seeks comments concerning the certification of floodproofed residential basements in Special Flood Hazard Areas (SFHAs). DATES: Comments must be submitted on or before September 6, 2016. ADDRESSES: To avoid duplicate submissions to the docket, please use only one of the following means to submit comments: (1) Online. Submit comments at www.regulations.gov under Docket ID FEMA–2016–0014. Follow the instructions for submitting comments. (2) Mail. Submit written comments to Docket Manager, Office of Chief Counsel, DHS/FEMA, 500 C Street SW., 8NE, Washington, DC 20472–3100. All submissions received must include the agency name and Docket ID. Regardless of the method used for submitting comments or material, all submissions will be posted, without change, to the Federal eRulemaking Portal at https://www.regulations.gov, and will include any personal information you provide. Therefore, submitting this information makes it public. You may wish to read the Privacy Act notice that is available via the link in the footer of www.regulations.gov. FOR FURTHER INFORMATION CONTACT: Mary Chang, Insurance Examiner, FEMA, Mitigation Directorate, (202) 212–4712 for additional information. You may contact the Records Management Division for copies of the proposed collection of information at email address: FEMA-InformationCollections-Management@fema.dhs.gov. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency SUMMARY: E:\FR\FM\05JYN1.SGM 05JYN1

Agencies

[Federal Register Volume 81, Number 128 (Tuesday, July 5, 2016)]
[Notices]
[Pages 43618-43622]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-15755]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2016-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Final notice.

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

SUMMARY: New or modified Base (1-percent annual chance) Flood 
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) 
boundaries or zone designations, and/or regulatory floodways 
(hereinafter referred to as flood hazard determinations) as shown on 
the indicated Letter of Map Revision (LOMR) for each of the communities 
listed in the table below are finalized. Each LOMR revises the Flood 
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance 
Study (FIS) reports, currently in effect for the listed communities. 
The flood hazard determinations modified by each LOMR will be used to 
calculate flood insurance premium rates for new buildings and their 
contents.

DATES: The effective date for each LOMR is indicated in the table 
below.

ADDRESSES: Each LOMR is available for inspection at both the respective 
Community Map Repository address listed in the table below and online 
through the FEMA Map Service Center at www.msc.fema.gov.

FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering 
Services Branch, Federal Insurance and Mitigation Administration, FEMA, 
500 C Street SW., Washington, DC 20472, (202) 646-7659, or (email) 
patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information 
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and 90 days have elapsed since that publication. 
The Deputy Associate Administrator for Mitigation has resolved any 
appeals resulting from this notification.
    The modified flood hazard determinations are made pursuant to 
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 
4105, and are in accordance with the National Flood Insurance Act of 
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, together with the 
floodplain management criteria required by 44 CFR 60.3, are the minimum 
that are required. They should not be construed to mean that the 
community must change any existing ordinances that are more stringent 
in their floodplain management requirements. The community may at any 
time enact stricter requirements of its own or pursuant to policies 
established by other Federal, State, or regional entities.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and also are used to 
calculate the appropriate flood insurance premium rates for new 
buildings, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at www.msc.fema.gov.

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

    Dated: May 19, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department 
of Homeland Security, Federal Emergency Management Agency.

[[Page 43619]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                                        Chief executive          Community map         Effective date of      Community
          State and county                Location and case No.      officer of community         repository              modification           No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Jefferson (FEMA Docket No.: B-    Unincorporated areas of       The Honorable Jimmie    Jefferson County Land   April 14, 2016.........       010217
     1600).                            Jefferson County (15-04-      Stephens, Chairman,     Development
                                       9295P).                       Jefferson County        Department, 716
                                                                     Commission, 716         Richard Arrington Jr.
                                                                     Richard Arrington Jr.   Boulevard, North
                                                                     Boulevard, North        Birmingham, AL 35203.
                                                                     Birmingham, AL 35203.
Colorado:
    Denver (FEMA Docket No.: B-1600)  City and County of Denver     The Honorable Michael   Department of Public    April 15, 2016.........       080046
                                       (15-08-0294P).                B. Hancock, Mayor,      Works, 201 West
                                                                     City and County of      Colfax Avenue,
                                                                     Denver, 1437 Bannock    Denver, CO 80202.
                                                                     Street, Suite 350,
                                                                     Denver, CO 80202.
    Fremont (FEMA Docket No.: B-      Town of Williamsburg (15-08-  The Honorable Joshua    City Hall, 1 John       April 14, 2016.........       080028
     1600).                            0985P).                       Baker, Mayor, Town of   Street, Williamsburg,
                                                                     Williamsburg, 1 John    CO 81226.
                                                                     Street, Williamsburg,
                                                                     CO 81226.
    Fremont (FEMA Docket No.: B-      Unincorporated areas of       The Honorable Ed        Fremont County          April 14, 2016.........       080067
     1600).                            Fremont County (15-08-        Norden, Chairman,       Administrator's
                                       0985P).                       Fremont County Board    Office, 615 Macon
                                                                     of Commissioners, 615   Avenue, Canon City,
                                                                     Macon Avenue, Canon     CO 81212.
                                                                     City, CO 81212.
    Jefferson (FEMA Docket No.: B-    City of Lakewood (15-08-      The Honorable Bob       Public Works            April 15, 2016.........       085075
     1600).                            0294P).                       Murphy, Mayor, City     Department, Lakewood
                                                                     of Lakewood, Lakewood   Civic Center North,
                                                                     Civic Center South,     480 South Allison
                                                                     480 South Allison       Parkway, Lakewood, CO
                                                                     Parkway, Lakewood, CO   80226.
                                                                     80226.
    Larimer (FEMA Docket No.: B-      City of Fort Collins (15-08-  The Honorable Wade      Stormwater Utilities    March 28, 2016.........       080102
     1600).                            1293P).                       Troxell, Mayor, City    Department, 700 Wood
                                                                     of Fort Collins, P.O.   Street, Fort Collins,
                                                                     Box 580, Fort           CO 80521.
                                                                     Collins, CO 80522.
Delaware: New Castle (FEMA Docket     Unincorporated areas of New   The Honorable Thomas    New Castle County Land  April 15, 2016.........       105085
 No.: B-1600).                         Castle County                 P. Gordon, New Castle   Use Department, 87
                                       (14[dash]03[dash]3246P).      County Executive, 87    Reads Way, New
                                                                     Reads Way, New          Castle, DE 19720.
                                                                     Castle, DE 19720.
Florida:
    Lee (FEMA Docket No.: B-1600)...  Unincorporated areas of Lee   The Honorable Brian     Lee County Planning     March 30, 2016.........       125124
                                       County (15-04-9971X).         Hamman, Chairman, Lee   and Zoning
                                                                     County Board of         Department, 1500
                                                                     Commissioners, P.O.     Monroe Street, Fort
                                                                     Box 398, Fort Myers,    Myers, FL 33901.
                                                                     FL 33902.
    Miami-Dade (FEMA Docket No.: B-   City of Miami                 The Honorable           Building Department,    March 22, 2016.........       120650
     1600).                            (15[dash]04[dash]9564P).      Tom[aacute]s P.         444 Southwest 2nd
                                                                     Regalado, Mayor, City   Avenue, 4th Floor,
                                                                     of Miami, 3500 Pan      Miami, FL 33130.
                                                                     American Drive,
                                                                     Miami, FL 33133.
    Osceola (FEMA Docket No.: B-      City of Kissimmee             The Honorable Jim       Engineering             April 15, 2016.........       120190
     1600).                            (14[dash]04[dash]A481P).      Swan, Mayor, City of    Department, 101
                                                                     Kissimmee, 101 Church   Church Street,
                                                                     Street, Kissimmee, FL   Kissimmee, FL 34741.
                                                                     34741.
    Osceola (FEMA Docket No.: B-      Unincorporated areas of       The Honorable Brandon   Osceola County          April 15, 2016.........       120189
     1600).                            Osceola County                Arrington, Chairman,    Stormwater
                                       (14[dash]04[dash]A481P).      Osceola County Board    Department, 1
                                                                     of Commissioners, 1     Courthouse Square,
                                                                     Courthouse Square,      Suite 3100,
                                                                     Suite 4700,             Kissimmee, FL 34741.
                                                                     Kissimmee, FL 34741.
    St. Johns, (FEMA Docket No.: B-   Unincorporated areas of St.   The Honorable Rachael   St. Johns County        April 13, 2016.........       125147
     1600).                            Johns County (15-04-9919P).   L. Bennett, Chair,      Building Services
                                                                     St. Johns County        Division, 4040 Lewis
                                                                     Board of                Speedway, St.
                                                                     Commissioners, 500      Augustine, FL 32084.
                                                                     San Sebastian View,
                                                                     St. Augustine, FL
                                                                     32084.
Georgia: Columbia (FEMA Docket No.:   Unincorporated areas of       The Honorable Ron C.    Columbia County         March 31, 2016.........       130059
 B-1605).                              Columbia County (15-04-       Cross, Chairman,        Engineering Services
                                       7397P).                       Columbia County Board   Department, 630
                                                                     of Commissioners,       Ronald Reagan Drive,
                                                                     P.O. Box 498, Evans,    Building A, East
                                                                     GA 30809.               Wing, Evans, GA 30809.
Massachusetts:

[[Page 43620]]

 
    Plymouth (FEMA Docket No.: B-     Town of Lakeville (15-01-     The Honorable Aaron     Town Hall, 346 Bedford  March 25, 2016.........       250271
     1605).                            2489P).                       Burke, Chairman, Town   Street, Lakeville, MA
                                                                     of Lakeville Board of   02347.
                                                                     Selectmen, 346
                                                                     Bedford Street,
                                                                     Lakeville, MA 02347.
    Plymouth (FEMA Docket No.: B-     Town of Middleborough (15-01- The Honorable Allin     Planning Department,    March 25, 2016.........       250275
     1605).                            2489P).                       Frawley, Chairman,      Town Hall Annex, 20
                                                                     Town of Middleborough   Centre Street,
                                                                     Board of Selectmen,     Middleborough, MA
                                                                     10 Nickerson Avenue,    02346.
                                                                     Middleborough, MA
                                                                     02346.
    Plymouth (FEMA Docket No.: B-     Town of Rochester (15-01-     The Honorable Richard   Town Hall Annex, 37     March 25, 2016.........       250280
     1605).                            2489P).                       D. Nunes, Chairman,     Marion Road,
                                                                     Town of Rochester       Rochester, MA 02770.
                                                                     Board of Selectmen, 1
                                                                     Constitution Way,
                                                                     Rochester, MA 02770.
North Carolina:
    Haywood (FEMA Docket No.: B-      Unincorporated areas of       The Honorable Mark S.   Haywood County          April 5, 2016..........       370120
     1600).                            Haywood County (15-04-        Swanger, Chairman,      Planning Department,
                                       9975P).                       Haywood County Board    157 Paragon Parkway,
                                                                     of Commissioners, 215   Suite 200, Clyde, NC
                                                                     North Main Street,      28721.
                                                                     Waynesville, NC 28786.
    Orange (FEMA Docket No.: B-1607)  Town of Chapel Hill (15-04-   The Honorable Pam       Public Works            April 4, 2016..........       370180
                                       3876P).                       Hemminger, Mayor,       Department,
                                                                     Town of Chapel Hill,    Stormwater Division,
                                                                     405 Martin Luther       405 Martin Luther
                                                                     King Jr. Boulevard,     King Jr. Boulevard,
                                                                     Chapel Hill, NC 27514.  Chapel Hill, NC 27514.
Oklahoma: Tulsa (FEMA Docket No.: B-  City of Tulsa (15-06-0947P).  The Honorable Dewey     Development Services    April 15, 2016.........       405381
 1605).                                                              Bartlett, Jr., Mayor,   Department, 175 East
                                                                     City of Tulsa, 175      2nd Street, Tulsa, OK
                                                                     East 2nd Street,        74103.
                                                                     Tulsa, OK 74103.
Pennsylvania: Delaware (FEMA Docket   Township of Haverford (15-03- The Honorable Lawrence  Department of           March 14, 2016.........       420417
 No.: B-1605).                         2347P).                       J. Gentile, Manager,    Community
                                                                     Township of             Development, 2325
                                                                     Haverford, 2325 Darby   Darby Road,
                                                                     Road, Havertown, PA     Havertown, PA 19083.
                                                                     19083.
South Carolina:
    Charleston (FEMA Docket No.: B-   City of Charleston            The Honorable Joseph    Building Inspections    March 28, 2016.........       455412
     1600).                            (15[dash]04[dash]9773P).      P. Riley, Jr., Mayor,   Department, 2 George
                                                                     City of Charleston,     Street, Charleston,
                                                                     P.O. Box 652,           SC 29401.
                                                                     Charleston, SC 29402.
    Greenville (FEMA Docket No.: B-   Unincorporated areas of       The Honorable Bob       Greenville County       March 18, 2016.........       450089
     1605).                            Greenville County (15-04-     Taylor, Chairman,       Planning and Code
                                       5639P).                       Greenville County       Compliance
                                                                     Council, 301            Department, 301
                                                                     University Ridge,       University Ridge,
                                                                     Suite 2400,             Suite 4100,
                                                                     Greenville, SC 29601.   Greenville, SC 29601.
    York (FEMA Docket No.: B-1605)..  City of Rock Hill (15-04-     The Honorable Doug      City Hall, 155          March 29, 2016.........       450196
                                       2163P).                       Echols, Mayor, City     Johnston Street,
                                                                     of Rock Hill, 155       Suite 300, Rock Hill,
                                                                     Johnston Street,        SC 29730.
                                                                     Suite 210, Rock Hill,
                                                                     SC 29730.
    York (FEMA Docket No.: B-1605)..  Unincorporated areas of York  The Honorable J. Britt  York County Heckle      March 29, 2016.........       450193
                                       County (15-04-2163P).         Blackwell, Chairman,    Complex, 1070 Heckle
                                                                     York County Council,    Boulevard, Suite 107,
                                                                     6 South Congress        York, SC 29732.
                                                                     Street, York, SC
                                                                     29745.
South Dakota:
    Codington (FEMA Docket No.: B-    City of Watertown             The Honorable Steve     City Hall, 23 2nd       March 22, 2016.........       460016
     1600).                            (15[dash]08[dash]0555P).      Thorson, Mayor, City    Street Northeast,
                                                                     of Watertown, 23 2nd    Watertown, SD 57201.
                                                                     Street Northeast,
                                                                     Watertown, SD 57201.
    Codington (FEMA Docket No.: B-    Unincorporated areas of       The Honorable Elmer     Codington County        March 22, 2016.........       460260
     1600).                            Codington County              Brinkman, Chairman,     Planning and Zoning
                                       (15[dash]08[dash]0555P).      Codington County        Department, 1910 West
                                                                     Board of                Kemp Avenue,
                                                                     Commissioners, 14 1st   Watertown, SD 57201.
                                                                     Avenue Southeast,
                                                                     Watertown, SD 57201.
Tennessee:
    Fayette (FEMA Docket No.: B-      Town of Oakland (15-04-       The Honorable Chris     Building Department,    March 31, 2016.........       470418
     1605).                            9364P).                       Goodman, Mayor, Town    75 Clay Street,
                                                                     of Oakland, P.O. Box    Oakland, TN 38060.
                                                                     56, Oakland, TN 38060.

[[Page 43621]]

 
    Fayette (FEMA Docket No.: B-      Unincorporated areas of       The Honorable Rhea      Fayette County          March 31, 2016.........       470352
     1605).                            Fayette County (15-04-        Taylor, Mayor,          Planning and
                                       9364P).                       Fayette County, P.O.    Development
                                                                     Box 218, Somerville,    Department, 16265
                                                                     TN 38068.               U.S. Highway 64,
                                                                                             Somerville, TN 38068.
Texas:
    Bell (FEMA Docket No.: B-1600)..  City of Temple                The Honorable Danny     Engineering             April 12, 2016.........       480034
                                       (15[dash]06[dash]3320P).      Dunn, Mayor, City of    Department, 3210 East
                                                                     Temple, 2 North Main    Avenue H, Building A,
                                                                     Street, Suite 103,      Suite 107, Temple, TX
                                                                     Temple, TX 76501.       76501.
    Bexar (FEMA Docket No.: B-1605).  Unincorporated areas of       The Honorable Nelson    Bexar County Public     March 30, 2016.........       480035
                                       Bexar County (15-06-1291P).   W. Wolff, Bexar         Works Department, 233
                                                                     County Judge, Paul      North Pecos-La
                                                                     Elizondo Tower, 101     Trinidad Street,
                                                                     West Nueva Street,      Suite 420, San
                                                                     10th Floor, San         Antonio, TX 78207.
                                                                     Antonio, TX 78205.
    Collin (FEMA Docket No.: B-1600)  City of Frisco                The Honorable Maher     Engineering Services    March 21, 2016.........       480134
                                       (15[dash]06[dash]1583P).      Maso, Mayor, City of    Department, 6101
                                                                     Frisco, 6101 Frisco     Frisco Square
                                                                     Square Boulevard,       Boulevard, Frisco, TX
                                                                     Frisco, TX 75034.       75034.
    Comal (FEMA Docket No.: B-1600).  City of New Braunfels         The Honorable Barron    Building Division, 424  March 31, 2016.........       485493
                                       (15[dash]06[dash]4062P).      Casteel, Mayor, City    South Castell Avenue,
                                                                     of New Braunfels, 424   New Braunfels, TX
                                                                     South Castell Avenue,   78130.
                                                                     New Braunfels, TX
                                                                     78130.
    El Paso (FEMA Docket No.: B-      City of El Paso               The Honorable Oscar     Land Development        April 14, 2016.........       480214
     1600).                            (15[dash]06[dash]3494P).      Leeser, Mayor, City     Department, 801 Texas
                                                                     of El Paso, 300 North   Avenue, El Paso, TX
                                                                     Campbell Street, El     79901.
                                                                     Paso, TX 79901.
    Grimes (FEMA Docket No.: B-1600)  Unincorporated areas of       The Honorable Ben       Grimes County Road and  April 14, 2016.........       481173
                                       Grimes County                 Leman, Grimes County    Bridge Engineering
                                       (15[dash]06[dash]3274P).      Judge, P.O. Box 160,    Department, 1010
                                                                     Anderson, TX 77830.     Highway 90 South,
                                                                                             Anderson, TX 77830.
    Rockwall (FEMA Docket No.: B-     City of Rockwall              The Honorable Jim       City Hall, 385 South    March 28, 2016.........       480547
     1600).                            (15[dash]06[dash]0488P).      Pruitt, Mayor, City     Goliad Street,
                                                                     of Rockwall, 385        Rockwall, TX 75087.
                                                                     South Goliad Street,
                                                                     Rockwall, TX 75087.
    Travis (FEMA Docket No.: B-1600)  City of Manor                 The Honorable Rita G.   City Hall, 201 East     April 11, 2016.........       481027
                                       (15[dash]06[dash]2824P).      Jonse, Mayor, City of   Parsons Street,
                                                                     Manor, P.O. Box 387,    Manor, TX 78653.
                                                                     Manor, TX 78653.
    Travis (FEMA Docket No.: B-1600)  Unincorporated areas of       The Honorable Sarah     Travis County Office    April 11, 2016.........       481026
                                       Travis County                 Eckhardt, Travis        of Emergency
                                       (15[dash]06[dash]2824P).      County Judge, P.O.      Management, 5010 Old
                                                                     Box 1748, Austin, TX    Manor Road, Austin,
                                                                     78767.                  TX 78723.
    Williamson (FEMA Docket No.: B-   City of Cedar Park (15-06-    The Honorable Matthew   Public Works            March 31, 2016.........       481282
     1605).                            3037P).                       Powell, Mayor, City     Department, 2401
                                                                     of Cedar Park, 450      Brushy Creek Loop,
                                                                     Cypress Creek Road,     Cedar Park, TX 78613.
                                                                     Cedar Park, TX 78613.
    Williamson (FEMA Docket No.: B-   Unincorporated areas of       The Honorable Dan A.    Williamson County       March 31, 2016.........       481079
     1605).                            Williamson County (15-06-     Gattis, Williamson      Engineer's Office,
                                       3037P).                       County Judge, 710       3151 Southeast Inner
                                                                     South Main Street,      Loop, Suite B,
                                                                     Suite 101,              Georgetown, TX 78626.
                                                                     Georgetown, TX 78626.
Virginia:
    Fairfax (FEMA Docket No.: B-      Unincorporated areas of       The Honorable Edward    Fairfax County          March 29, 2016.........       515525
     1600).                            Fairfax County                L. Long, Jr., Fairfax   Stormwater Planning
                                       (15[dash]03[dash]1692P).      County Executive,       Division, 12000
                                                                     12000 Government        Government Center
                                                                     Center Parkway,         Parkway, Fairfax, VA
                                                                     Fairfax, VA 22035.      22035.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2016-15755 Filed 7-1-16; 8:45 am]
 BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.