Changes in Flood Hazard Determinations

Download PDF
Federal RegisterMar 29, 2016
81 Fed. Reg. 17471 (Mar. 29, 2016)

AGENCY:

Federal Emergency M2666anagement Agency, DHS.

ACTION:

Notice.

SUMMARY:

This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with title 44, part 65 of the Code of Federal Regulations (44 CFR part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals.

DATES:

These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities.

From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period.

ADDRESSES:

The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.

Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.

FOR FURTHER INFORMATION CONTACT:

Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION:

The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided.

Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below.

The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.

The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP).

These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4.

The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.

(Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

Dated: March 4, 2016.

Roy E. Wright,

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

State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No.
Arkansas:
Crawford City of Alma (14-06-2666P) The Honorable Keith Greene, Mayor, City of Alma, 804 Fayetteville Avenue, Alma, AR 72921 Water Department, 804 Fayetteville Avenue, Alma, AR 72921 http://www.msc.fema.gov/lomc May 13, 2016 050236
Crawford Unincorporated areas of Crawford County (14-06-2666P) The Honorable John Hall, Crawford County Judge, 300 Main Street, Room 4, Van Buren, AR 72956 Crawford County, Department of Emergency Management, 1820 Chestnut Street, Van Buren, AR 72956 http://www.msc.fema.gov/lomc May 13, 2016 050428
Colorado:
Boulder City of Boulder (16-08-0051P) The Honorable Suzanne Jones, Mayor, City of Boulder, P.O. Box 791, Boulder, CO 80306 Planning and Development Services Department, 1739 Broadway Street, Boulder, CO 80302 http://www.msc.fema.gov/lomc Apr. 26, 2016 080024
Weld Town of Milliken (15-08-0943P) The Honorable Milt Tokunaga, 1101 Broad Street, Milliken, CO 80543 Town Hall, 1101 Broad Street, Milliken, CO 80543 http://www.msc.fema.gov/lomc May 4, 2016 080187
Weld Unincorporated areas of Weld County (15-08-0943P) The Honorable Barbara Kirkmeyer, Chair, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632 Weld County Planning and Zoning Department 1555 North 17th Avenue Greeley, CO 80631 http://www.msc.fema.gov/lomc May 4, 2016 080266
Weld Unincorporated areas of Weld County (15-08-1446P) The Honorable Barbara Kirkmeyer, Chair, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632 Weld County Planning and Zoning Department, 1555 North 17th Avenue, Greeley, CO 80631 http://www.msc.fema.gov/lomc May 13, 2016 080266
Delaware: New Castle Unincorporated areas of New Castle County (15-03-2443P) The Honorable Thomas P. Gordon, New Castle County Executive, 87 Reads Way, New Castle, DE 19720 New Castle County Land Use Department, 87 Reads Way, New Castle, DE 19720 http://www.msc.fema.gov/lomc May 11, 2016 105085
Florida:
Brevard City of Indian Harbor Beach (15-04-1302P) The Honorable David Panicola, Mayor, City of Indian Harbor Beach, 2055 South Patrick Drive, Indian Harbour Beach, FL 32937 City Hall, 2055 South Patrick Drive, Indian Harbour Beach, FL 32937 http://www.msc.fema.gov/lomc Apr. 28, 2016 125116
Broward City of Pompano Beach (15-04-7209P) The Honorable Lamar Fisher, Mayor, City of Pompano Beach, 100 West Atlantic Boulevard, Pompano Beach, FL 33060 Building Inspections Department, 100 West Atlantic Boulevard, Pompano Beach, FL 33060 http://www.msc.fema.gov/lomc May 5, 2016 120055
Lee Unincorporated areas of Lee County (15-04-7181P) The Honorable Frank Mann, Chairman, Lee County Board of Commissioners, District 5, P.O. Box 398, Fort Myers, FL 33902 Lee County Community Development Department, 1500 Monroe Street, Fort Myers, FL 33901 http://www.msc.fema.gov/lomc May 4, 2016 125124
Lee Unincorporated areas of Lee County (16-04-0292P) The Honorable Frank Mann, Chairman, Lee County Board of Commissioners, District 5, P.O. Box 398, Fort Myers, FL 33902 Lee County Community Development Department, 1500 Monroe Street, Fort Myers, FL 33901. http://www.msc.fema.gov/lomc May 11, 2016 125124
Miami-Dade City of Miami (15-04-A406P) The Honorable Tomás P. Regalado, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133 Building Department, 444 Southwest 2nd Avenue, Miami, FL 33130 http://www.msc.fema.gov/lomc Apr. 4, 2016 120650
Miami-Dade City of Sunny Isles Beach (15-04-8034P) The Honorable George “Bud” Scholl, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160 Building Department, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. http://www.msc.fema.gov/lomc Apr. 26, 2016 120688
Seminole City of Longwood (15-04-9353P) The Honorable Joe Durso, Mayor, City of Longwood, 175 West Warren Avenue, Longwood, FL 32750 Community Development Division, 174 West Church Avenue, Longwood, FL 32750 http://www.msc.fema.gov/lomc May 6, 2016 120292
Georgia:
Columbia Unincorporated areas of Columbia County (15-04-7397P) The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498 Evans, GA 30809 Columbia County, Engineering Services Department, 630 Ronald Reagan Drive, Building A, East Wing, Evans, GA 30809 http://www.msc.fema.gov/lomc Mar. 31, 2016 130059
Columbia Unincorporated areas of Columbia County (15-04-A572P) The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809 Columbia County, Engineering Services Department, 630 Ronald Reagan Drive, Building A, East Wing, Evans, GA 30809 http://www.msc.fema.gov/lomc May 6, 2016 130059
Lee City of Leesburg (15-04-3743P) The Honorable Jim Quinn, Mayor, City of Leesburg, P.O. Box 890, Leesburg, GA 31763 City Hall, 107 Walnut Avenue, South Leesburg, GA 31763 http://www.msc.fema.gov/lomc Apr. 21, 2016 130348
Lee Unincorporated areas of Lee County (15-04-3743P) The Honorable Rick Muggridge, Chairman, Lee County Board of Commissioners, 110 Starksville Avenue, North Leesburg, GA 31763 Lee County, Administration Building, 110 Starksville Avenue, North Leesburg, GA 31763 http://www.msc.fema.gov/lomc Apr. 21, 2016 130122
Massachusetts:
Plymouth Town of Lakeville (15-01-2489P) The Honorable Aaron Burke, Chairman, Town of Lakeville Board of Selectmen, 346 Bedford Street, Lakeville, MA 02347 Town Hall, 346 Bedford Street, Lakeville, MA 02347 http://www.msc.fema.gov/lomc Mar. 25, 2016 250271
Plymouth Town of Middleborough (15-01-2489P) The Honorable Allin Frawley, Chairman, Town of Middleborough Board of Selectmen, 10 Nickerson Avenue, Middleborough, MA 02346 Planning Department, Town Hall Annex, 20 Centre Street, Middleborough, MA 02346 http://www.msc.fema.gov/lomc Mar. 25, 2016 250275
Plymouth Town of Rochester (15-01-2489P) The Honorable Richard D. Nunes, Chairman, Town of Rochester Board of Selectmen, 1 Constitution Way, Rochester, MA 02770 Town Hall Annex, 37 Marion Road, Rochester, MA 02770 http://www.msc.fema.gov/lomc Mar. 25, 2016 250280
Nevada: Clark City of Henderson (15-09-3020P) The Honorable Andy Hafen, Mayor, City of Henderson, P.O. Box 95050, MSC 142, Henderson, NV 89009 Department of Public Works, Parks and Recreation, P.O. Box 95050, MSC 131, Henderson, NV 89009 http://www.msc.fema.gov/lomc Apr. 8, 2016 320005
Ohio:
Franklin City of Columbus (15-05-3155P) The Honorable Michael B. Coleman, Mayor, City of Columbus, 90 West Broad Street, 2nd Floor, Columbus, OH 43215 City Hall, 1250 Fairwood Avenue, Columbus, OH 43206 http://www.msc.fema.gov/lomc Apr. 20, 2016 390170
Franklin City of Grandview Heights (15-05-3155P) The Honorable Ray DeGraw, Mayor, City of Grandview Heights, 1016 Grandview Avenue, Grandview Heights, OH 43212 City Hall, 1016 Grandview Avenue, Grandview Heights, OH 43212 http://www.msc.fema.gov/lomc Apr. 20, 2016 390172
Oklahoma:
Oklahoma City of Oklahoma City (15-06-0551P) The Honorable Mick Cornett, Mayor, City of Oklahoma City, 200 North Walker, 3rd Floor, Oklahoma City, OK 73102 Planning Department, 420 West Main, 9th Floor, Oklahoma City, OK 73102 http://www.msc.fema.gov/lomc May 4, 2016 405378
Oklahoma City of Oklahoma City (15-06-3108P) The Honorable Mick Cornett, Mayor, City of Oklahoma City, 200 North Walker, 3rd Floor, Oklahoma City, OK 73102 Planning Department, 420 West Main, 9th Floor, Oklahoma City, OK 73102 http://www.msc.fema.gov/lomc Apr. 26, 2016 405378
Oklahoma Unincorporated areas of Oklahoma County (15-06-3108P) The Honorable Ray Vaughn, Oklahoma County Commissioner, District 3, 320 Robert S. Kerr Avenue, Suite 621, Oklahoma City, OK 73102 Oklahoma County Planning Department, 320 Robert S. Kerr Avenue, Suite 101, Oklahoma City, OK 73102 http://www.msc.fema.gov/lomc Apr. 26, 2016 400466
Tulsa City of Tulsa (15-06-0947P) The Honorable Dewey Bartlett, Jr., Mayor, City of Tulsa, 175 East 2nd Street, Tulsa, OK 74103 Development Services Department, Tulsa, OK 74103 http://www.msc.fema.gov/lomc Apr. 15, 2016 405381
Pennsylvania:
Chester Township of Caln (15-03-1479P) The Honorable John Contento, President, Township of Caln Board of Commissioners, 253 Municipal Drive, Thorndale, PA 19372 Township Municipality Building, 253 Municipal Drive, Thorndale, PA 19372 http://www.msc.fema.gov/lomc Apr. 26, 2016 422247
Chester Borough of Downingtown (15-03-1479P) The Honorable Joshua Maxwell, Mayor, Borough of Downingtown, 4 West Lancaster Avenue, Downingtown, PA 19335 Borough Hall, 4 West Lancaster Avenue, Downingtown, PA 19335 http://www.msc.fema.gov/lomc Apr. 26, 2016 420275
Delaware Township of Haverford (15-03-2347P) The Honorable Lawrence J. Gentile, Manager, Township of Haverford, 2325 Darby Road, Havertown, PA 19083 Department of Community Development, 2325 Darby Road, Havertown, PA 19083 http://www.msc.fema.gov/lomc Mar. 14, 2016 420417
Lebanon Township of Heidelberg (15-03-0736P) The Honorable Paul Fetter, Chairman, Township of Heidelberg Board of Supervisors, 111 Mill Road, Schaefferstown, PA 17088 Township Hall, 111 Mill Road, Schaefferstown, PA 17088 http://www.msc.fema.gov/lomc Jun. 16, 2016 420969
Lebanon Township of Millcreek (15-03-0736P) The Honorable Donald R. Leibig, Chairman, Township of Millcreek Board of Supervisors, 81 East Alumni Avenue, Newmanstown, PA 17073 Planning and Zoning Department, 400 South 8th Street, Newmanstown, PA 17042 http://www.msc.fema.gov/lomc Jun. 16, 2016 420574
South Carolina:
Charleston Town of Mount Pleasant (15-04-A378P) The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464 Planning and Development Department, 100 Ann Edwards Lane, Mount Pleasant, SC 29464 http://www.msc.fema.gov/lomc May 11, 2016 455417
Charleston Unincorporated areas of Charleston County (15-04-A378P) The Honorable J. Elliott Summey, Chairman, Charleston County Board of Commissioners, 4045 Bridgeview Drive, Suite B254, North Charleston, SC 29405 Charleston County Building, Inspection Services Department, 4045 Bridgeview Drive, Suite A311, North Charleston, SC 29405 http://www.msc.fema.gov/lomc May 11, 2016 455413
Greenville Unincorporated areas of Greenville County (15-04-5639P) The Honorable Bob Taylor, Chairman, Greenville County Council, 301 University Ridge, Suite 2400, Greenville, SC 29601 Greenville County, Planning and Code Compliance Department, 301 University Ridge, Suite 4100, Greenville, SC 29601 http://www.msc.fema.gov/lomc Mar. 18, 2016 450089
Lexington Unincorporated areas of Lexington County (15-04-7104P) The Honorable Johnny W. Jeffcoat, Chairman, Lexington County Board of Commissioners, 212 South Lake Drive, Suite 601, Lexington, SC 29072 Lexington County, Planning Department, 212 South Lake Drive, Suite 302, Lexington, SC 29072 http://www.msc.fema.gov/lomc Apr. 29, 2016 450129
York City of Rock Hill (15-04-2163P) The Honorable Doug Echols, Mayor, City of Rock Hill, 155 Johnston Street, Suite 210, Rock Hill, SC 29730 City Hall, 155 Johnston Street, Suite 300, Rock Hill, SC 29730 http://www.msc.fema.gov/lomc Mar. 29, 2016 450196
York Unincorporated areas of York County (15-04-2163P) The Honorable J. Britt Blackwell, Chairman, York County Council, 6 South Congress Street, York, SC 29745 York County, Heckle Complex, 1070 Heckle Boulevard, Suite 107, York, SC 29732 http://www.msc.fema.gov/lomc Mar. 29, 2016 450193
Tennessee:
Fayette Town of Oakland (15-04-9364P) The Honorable Chris Goodman, Mayor, Town of Oakland, P.O. Box 56, Oakland, TN 38060 Building Department, 75 Clay Street, Oakland, TN 38060 http://www.msc.fema.gov/lomc Mar. 31, 2016 470418
Fayette 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 http://www.msc.fema.gov/lomc Mar. 31, 2016 470352
Texas:
Bell City of Belton (15-06-2989P) The Honorable Marion Grayson, Mayor, City of Belton, P.O. Box 120, Belton, TX 76513 City Hall, 333 Water Street, Belton, TX 76513 http://www.msc.fema.gov/lomc Apr. 29, 2016 480028
Bexar Unincorporated areas of Bexar County (15-06-1291P) The Honorable Nelson W. Wolff, Bexar County Judge, Paul Elizondo Tower, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205 Bexar County, Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207 http://www.msc.fema.gov/lomc Mar. 30, 2016 480035
Cooke City of Gainesville (14-06-4582P) The Honorable Jim Goldsworthy, Mayor, City of Gainesville, 200 South Rusk Street, Gainesville, TX 76240 Community Services Department, 104 West Hird Street, Gainesville, TX 76240 http://www.msc.fema.gov/lomc Apr. 27, 2016 480154
Dallas City of Carrollton (15-06-4000P) The Honorable Matthew, Marchant Mayor, City of Carrollton, 1945 East Jackson Road, Carrollton, TX 75006 Engineering Department, 1945 East Jackson Road, Carrollton, TX 75006 http://www.msc.fema.gov/lomc Apr. 18, 2016 480167
Dallas City of Irving (15-06-1807P) The Honorable Beth Van Duyne, Mayor, City of Irving, 825 West Irving Boulevard, Irving, TX 75060. Capital Improvement Program Department, Engineering Section, 825 West Irving Boulevard, Irving, TX 75060. http://www.msc.fema.gov/lomc May 16, 2016 480180
Kaufman City of Terrell (15-06-2277P) The Honorable Hal Richards, Mayor, City of Terrell, 201 East Nash Street, Terrell, TX 75160 Engineering Department, 201 East Nash Street, Terrell, TX 75160 http://www.msc.fema.gov/lomc Apr. 1, 2016 480416
Kaufman Unincorporated areas of Kaufman County (15-06-2277P) The Honorable Bruce Wood, Kaufman, County Judge, 100 West Mulberry, Kaufman, TX 75142 Kaufman County, Public Works Department, 3003 South Washington, Kaufman, TX 75142. http://www.msc.fema.gov/lomc Apr. 1, 2016 480411
Montgomery Unincorporated areas of Montgomery County (15-06-2891P) The Honorable Craig B. Doyal, Montgomery County Judge, 501 North Thompson, Suite 401, Conroe, TX 77301 Montgomery County, Permitting Department, 501 North Thompson, Suite 100, Conroe, TX 77301 http://www.msc.fema.gov/lomc May 13, 2016 480483
Waller and Harris City of Katy (15-06-1824P) The Honorable Fabol R. Hughes, Mayor, City of Katy, P.O. Box 617, Katy, TX 77493 City Hall, 910 Avenue C, Katy, TX 77493 http://www.msc.fema.gov/lomc Apr. 22, 2016 480301
Williamson City of Cedar Park (15-06-3037P) The Honorable Matthew Powell, Mayor, City of Cedar Park, 450 Cypress Creek Road, Cedar Park, TX 78613 Public Works Department, 2401 Brushy Creek Loop, Cedar Park, TX 78613 http://www.msc.fema.gov/lomc Mar. 31, 2016 481282
Williamson Unincorporated areas of Williamson County (15-06-3037P) The Honorable Dan A. Gattis, Williamson County Judge, 710 South Main Street, Suite 101, Georgetown, TX 78626 Williamson County, Engineer's Office, 3151 Southeast Inner Loop, Suite B, Georgetown, TX 78626 http://www.msc.fema.gov/lomc Mar. 31, 2016 481079
Virginia:
Fauquier Unincorporated areas of Fauquier County (15-03-1168P) The Honorable Chester W. Stribling, Chairman, Fauquier County, Board of Supervisors, 10 Hotel Street, Suite 208, Warrenton, VA 20186 Fauquier County, Department of Community Development, 29 Ashby Street, Suite 310, Warrenton, VA 20186 http://www.msc.fema.gov/lomc Apr. 28, 2016 510055
Montgomery Unincorporated areas of Montgomery County (14-03-0497P) The Honorable Bill Brown, Chairman, Montgomery County Board of Supervisors, 755 Roanoke Street, Suite 2E, Christiansburg, VA 24073 Montgomery County, Planning Department, 755 Roanoke Street, Suite 2A, Christiansburg, VA 24073 http://www.msc.fema.gov/lomc May 5, 2016 510099

[FR Doc. 2016-07080 Filed 3-28-16; 8:45 am]

BILLING CODE 9110-12-P