Changes in Flood Hazard Determinations

Download PDF
Federal RegisterApr 4, 2016
81 Fed. Reg. 19224 (Apr. 4, 2016)

AGENCY:

Federal Emergency Management Agency, DHS.

ACTION:

Notice.

SUMMARY:

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

DATES:

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

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

ADDRESSES:

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

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

FOR FURTHER INFORMATION CONTACT:

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

SUPPLEMENTARY INFORMATION:

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

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

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

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

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

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

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

Dated: March 20, 2016.

Roy E. Wright,

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

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.
Alabama:
Shelby City of Hoover (15-04-7711P) The Honorable Gary Ivey, Mayor, City of Hoover, 100 Municipal Lane, Hoover, AL 35216 Building Inspections Department, 2020 Valleydale Road, Hoover, AL 35244 http://www.msc.fema.gov/lomc Jun. 13, 2016 010123
Shelby Unincorporated areas of Shelby County (15-04-7711P) The Honorable Rick Shepherd, Chairman, Shelby County Commission, 200 West College Street, Columbiana, AL 35051 Shelby County Engineer's Office, 506 Highway 70, Columbiana, AL 35051 http://www.msc.fema.gov/lomc Jun. 13, 2016 010191
Arizona: Maricopa City of Scottsdale (15-09-1857P) The Honorable W.J. “Jim” Lane, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251 Stormwater and Floodplain Management Department, 7447 East Indian School Road, Suite 125, Scottsdale, AZ 85251 http://www.msc.fema.gov/lomc Jun. 10, 2016 045012
California: Santa Barbara City of Santa Barbara (15-09-1420P) The Honorable Helene Schneider, Mayor, City of Santa Barbara, P.O. Box 1990, Santa Barbara, CA 93102 Public Works Department, 630 Garden Street, Santa Barbara, CA 93101 http://www.msc.fema.gov/lomc Jun. 13, 2016 060335
Colorado: Arapahoe City of Aurora (15-08-1386P) The Honorable Steve Hogan, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012 City Hall, 15151 East Alameda Parkway, Aurora, CO 80012 http://www.msc.fema.gov/lomc Jun. 10, 2016 080002
Connecticut: Hartford Town of Simsbury (15-01-2526P) The Honorable Lisa L. Heavner, First Selectman, Town of Simsbury, 933 Hopmeadow Street, Simsbury, CT 06070 Town Hall, 933 Hopmeadow Street, Simsbury, CT 06070 http://www.msc.fema.gov/lomc Jun. 3, 2016 090035
Florida:
Alachua City of Hawthorne (15-04-8602P) The Honorable Matthew Surrency, Mayor, City of Hawthorne, P.O. Box 2413, Hawthorne, FL 32640 Building Department, 6700 Southeast 221st Street, Hawthorne, FL 32640 http://www.msc.fema.gov/lomc Jun. 16, 2016 120682
Alachua Unincorporated areas of Alachua County (15-04-A130P) The Honorable Robert “Hutch” Hutchinson, Chairman, Alachua County Board of Commissioners, 12 Southeast 1st Street, Gainesville, FL 32601 Alachua County Public Works Department, 5620 Northwest 120th Lane, Gainesville, FL 32601 http://www.msc.fema.gov/lomc Jun. 21, 2016 120001
Bay City of Panama City Beach (15-04-9706P) The Honorable Gayle Oberst, Mayor, City of Panama City Beach, 110 South Arnold Road, Panama City Beach, FL 32413 Engineering Department, 110 South Arnold Road, Panama City Beach, FL 32413 http://www.msc.fema.gov/lomc Jun. 21, 2016 120013
Bay Unincorporated areas of Bay County (15-04-9706P) The Honorable Mike Nelson, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401 Bay County Planning and Zoning Division, 840 West 11th Street, Panama City, FL 32401 http://www.msc.fema.gov/lomc Jun. 21, 2016 120004
Collier City of Marco Island (15-04-5962P) The Honorable Bob Brown Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145 Growth Management Department, 50 Bald Eagle Drive, Marco Island, FL 34145 http://www.msc.fema.gov/lomc May 31, 2016 120426
Collier City of Naples (16-04-1431P) The Honorable John Sorey III, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102 Building Department, 295 Riverside Circle, Naples, FL 34102 http://www.msc.fema.gov/lomc Jun. 9, 2016 125130
Collier Unincorporated areas of Collier County (16-04-1863P) The Honorable Donna Fiala, Chair, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112 Collier County Floodplain Management Section, 2800 North Horseshoe Drive, Naples, FL 34104 http://www.msc.fema.gov/lomc Jun. 15, 2016 120067
Miami-Dade City of Sunny Isles Beach (15-04-7678P) The Honorable George “Bud” Scholl, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160 Building Department, 18070 Collins Avenue, 3rd Floor, Sunny Isles Beach, FL 33160 http://www.msc.fema.gov/lomc Jun. 10, 2016 120688
Monroe Village of Islamorada (16-04-1346P) The Honorable Deb Gillis, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036 Planning and Development Department, 86800 Overseas Highway, Islamorada, FL 33036 http://www.msc.fema.gov/lomc Jun. 1, 2016 120424
Monroe City of Marathon (16-04-1559P) The Honorable Mark Senmartin, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050 Planning Department, 9805 Overseas Highway, Marathon, FL 33050 http://www.msc.fema.gov/lomc Jun. 16, 2016 120681
Monroe Unincorporated areas of Monroe County (16-04-0087P) The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040 Monroe County Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050 http://www.msc.fema.gov/lomc Jun. 2, 2016 125129
Monroe Unincorporated areas of Monroe County (16-04-1380P) The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050 http://www.msc.fema.gov/lomc Jun. 17, 2016 125129
Monroe Unincorporated areas of Monroe County (16-04-1801P) The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050 http://www.msc.fema.gov/lomc Jun. 17, 2016 125129
St. Johns Unincorporated areas of St. Johns County (15-04-9500P) The Honorable Jeb Smith, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084 St. Johns County, Building Services Division, 4040 Lewis Speedway, St. Augustine, FL 32084 http://www.msc.fema.gov/lomc Jun. 13, 2016 125147
St. Johns Unincorporated areas of St. Johns County (16-04-0826P) The Honorable Jeb Smith, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084 St. Johns County, Building Services Division, 4040 Lewis Speedway, St. Augustine, FL 32084 http://www.msc.fema.gov/lomc May 31, 2016 125147
New Mexico: Bernalillo Unincorporated areas of Bernalillo County (15-06-1772P) The Honorable Maggie Hart Stebbins, Chair, Bernalillo County Board of Commissioners, 1 Civic Plaza Northwest, Albuquerque, NM 87102 Bernalillo County Public Works Division, 2400 Broadway Boulevard Southeast, Albuquerque, NM 87102 http://www.msc.fema.gov/lomc Jun. 10, 2016 350001
North Carolina: Forsyth City of Winston-Salem (15-04-9863P) The Honorable Allen Joines, Mayor, City of Winston-Salem, 101 North Main Street, Suite 150, Winston-Salem, NC 27101 City Hall, 101 North Main Street, Winston-Salem, NC 27101 http://www.msc.fema.gov/lomc Jun. 16, 2016 375360
Ohio: Montgomery City of Centerville (15-05-1744P) The Honorable Brooks Compton, Mayor, City of Centerville, 350 Roselake Drive, Centerville, OH 45458 Public Works Department, 7970 South Suburban Road, Centerville, OH 45458 http://www.msc.fema.gov/lomc Jun. 15, 2016 390408
Texas:
Bexar City of San Antonio (15-06-0951P) The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204 http://www.msc.fema.gov/lomc Jun. 16, 2016 480045
Collin City of Allen (15-06-3685P) The Honorable Stephen Terrell, Mayor, City of Allen, 305 Century Parkway, 1st Floor, Allen, TX 75013 Engineering Department, 305 Century Parkway, Allen, TX 75013 http://www.msc.fema.gov/lomc Jun. 10, 2016 480259
Denton City of Carrollton (15-06-3828P) The Honorable Matthew Marchant, Mayor, City of Carrollton, P.O. Box 110535, Carrollton, TX 75011 Building Inspections Department, 1945 East Jackson Road, Carrollton, TX 75006 http://www.msc.fema.gov/lomc Jun. 13, 2016 480167
Denton City of The Colony (15-06-3828P) The Honorable Joe McCourry, Mayor, City of The Colony, 6800 Main Street, The Colony, TX 75056 Engineering Department, 6800 Main Street, The Colony, TX 75056 http://www.msc.fema.gov/lomc Jun. 13, 2016 481581
Denton City of Plano (15-06-3828P) The Honorable Harry LaRosiliere, Mayor, City of Plano, P.O. Box 860358, Plano, TX 75086 City Hall, 1520 K Avenue, Plano, TX 75074 http://www.msc.fema.gov/lomc Jun. 13, 2016 480140
El Paso City of El Paso (15-06-0864P) The Honorable Oscar Leeser, Mayor, City of El Paso, 300 North Campbell Street, El Paso, TX 79901 Land Development Department, 801 Texas Avenue, El Paso, TX 79901 http://www.msc.fema.gov/lomc Jun. 9, 2016 480214
Grayson City of Denison (15-06-2276P) The Honorable Jared Johnson, Mayor, City of Denison, P.O. Box 347, Denison, TX 75021 City Hall, 500 West Chestnut Street, Denison, TX 75020 http://www.msc.fema.gov/lomc Jun. 8, 2016 480259
Grayson Unincorporated areas of Grayson County (15-06-2276P) The Honorable Bill Magers, Grayson County Judge, 100 West Houston Street, Sherman, TX 75090 Grayson County Development Services Department, 100 West Houston Street, Sherman, TX 75090 http://www.msc.fema.gov/lomc Jun. 8, 2016 480829
Montgomery City of Conroe (15-06-1222P) The Honorable Webb K. Melder, Mayor, City of Conroe, P.O. Box 3066, Conroe, TX 77305 Department of Public Works, Engineering Division, 300 West Davis Street, Conroe, TX 77301 http://www.msc.fema.gov/lomc Jun. 13, 2016 480484
Travis City of Pflugerville (15-06-3658P) The Honorable Jeff Coleman, Mayor, City of Pflugerville, P.O. Box 589, Pflugerville, TX 78660 Development Services Department, 201-B East Pecan Street, Pflugerville, TX 78691 http://www.msc.fema.gov/lomc Jun. 3, 2016 481028
Travis Unincorporated areas of Travis County (15-06-3658P) The Honorable Sarah Eckhardt, Travis County Judge, P.O. Box 1748, Austin, TX 78767 Travis County Engineering Department, 700 Lavaca Street, Austin, TX 78767 http://www.msc.fema.gov/lomc Jun. 3, 2016 481026
Travis Unincorporated areas of Travis County (15-06-4029P) The Honorable Sarah Eckhardt, Travis County Judge, P.O. Box 1748, Austin, TX 78767 Travis County Administration Building, 700 Lavaca Street, 5th Floor, Austin, TX 78767 http://www.msc.fema.gov/lomc May 26, 2016 481026
Wichita City of Wichita Falls (15-06-2136P) The Honorable Glenn Barham, Mayor, City of Wichita Falls, P.O. Box 1431, Wichita Falls, TX 76307 City Hall, 1300 7th Street, Room 105, Wichita Falls, TX 76301 http://www.msc.fema.gov/lomc Jun. 14, 2016 480662
Utah: Washington Unincorporated areas of Washington County (15-08-1225P) The Honorable Alan D. Gardner, Chairman, Washington County Board of Commissioners, 197 East Tabernacle Street, St. George, UT 84770 Washington County Planning and Zoning Department, 197 East Tabernacle Street, St. George, UT 84770 http://www.msc.fema.gov/lomc Jun. 15, 2016 490224
Virginia:
Albemarle Unincorporated areas of Albemarle County (15-03-2153P) The Honorable Thomas Foley, Albemarle County Executive, 401 McIntire Road, Charlottesville, VA 22902 Albemarle County Department of Community Development, 401 McIntire Road, Charlottesville, VA 22902 http://www.msc.fema.gov/lomc May 23, 2016 510006
Chesterfield Unincorporated areas of Chesterfield County (15-03-2769P) The Honorable Steve A. Elswick, Chairman, Chesterfield County Board of Supervisors, P.O. Box 40, Chesterfield, VA 23832 Chesterfield County Department of Environmental Engineering, 9800 Government Center Parkway, Chesterfield, VA 23832 http://www.msc.fema.gov/lomc Jun. 10, 2016 510035
Fauquier Unincorporated areas of Fauquier County (15-03-0741P) 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, Zoning and Development Services, 29 Ashby Street, Suite 310, Warrenton, VA 20186 http://www.msc.fema.gov/lomc Jun. 9, 2016 510055
Shenandoah Unincorporated areas of Shenandoah County (15-03-2087P) The Honorable Conrad A. Helsley, Chairman, Shenandoah County Board of Supervisors, 600 North Main Street, Suite 102, Woodstock, VA 22664 Shenandoah County GIS Department, 600 North Main Street, Suite 102, Woodstock, VA 22664 http://www.msc.fema.gov/lomc May 23, 2016 510147

[FR Doc. 2016-07594 Filed 4-1-16; 8:45 am]

BILLING CODE 9110-12-P