Changes in Flood Hazard Determinations

Download PDF
Federal RegisterJul 5, 2016
81 Fed. Reg. 43618 (Jul. 5, 2016)

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.

State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Community No.
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 Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202 April 15, 2016 080046
Fremont (FEMA Docket No.: B-1600) Town of Williamsburg (15-08-0985P) The Honorable Joshua Baker, Mayor, Town of Williamsburg, 1 John Street, Williamsburg, CO 81226 City Hall, 1 John Street, Williamsburg, CO 81226 April 14, 2016 080028
Fremont (FEMA Docket No.: B-1600) Unincorporated areas of Fremont County (15-08-0985P) The Honorable Ed Norden, Chairman, Fremont County Board of Commissioners, 615 Macon Avenue, Canon City, CO 81212 Fremont County Administrator's Office, 615 Macon Avenue, Canon City, CO 81212 April 14, 2016 080067
Jefferson (FEMA Docket No.: B-1600) City of Lakewood (15-08-0294P) The Honorable Bob Murphy, Mayor, City of Lakewood, Lakewood Civic Center South, 480 South Allison Parkway, Lakewood, CO 80226 Public Works Department, Lakewood Civic Center North, 480 South Allison Parkway, Lakewood, CO 80226 April 15, 2016 085075
Larimer (FEMA Docket No.: B-1600) City of Fort Collins (15-08-1293P) The Honorable Wade Troxell, Mayor, City of Fort Collins, P.O. Box 580, Fort Collins, CO 80522 Stormwater Utilities Department, 700 Wood Street, Fort Collins, CO 80521 March 28, 2016 080102
Delaware: New Castle (FEMA Docket No.: B-1600) Unincorporated areas of New Castle County (14-03-3246P) 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 April 15, 2016 105085
Florida:
Lee (FEMA Docket No.: B-1600) Unincorporated areas of Lee County (15-04-9971X) The Honorable Brian Hamman, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902 Lee County Planning and Zoning Department, 1500 Monroe Street, Fort Myers, FL 33901 March 30, 2016 125124
Miami-Dade (FEMA Docket No.: B-1600) City of Miami (15-04-9564P) The Honorable Tomás P. Regalado, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133 Building Department, 444 Southwest 2nd Avenue, 4th Floor, Miami, FL 33130 March 22, 2016 120650
Osceola (FEMA Docket No.: B-1600) City of Kissimmee (14-04-A481P) The Honorable Jim Swan, Mayor, City of Kissimmee, 101 Church Street, Kissimmee, FL 34741 Engineering Department, 101 Church Street, Kissimmee, FL 34741 April 15, 2016 120190
Osceola (FEMA Docket No.: B-1600) Unincorporated areas of Osceola County (14-04-A481P) The Honorable Brandon Arrington, Chairman, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741 Osceola County Stormwater Department, 1 Courthouse Square, Suite 3100, Kissimmee, FL 34741 April 15, 2016 120189
St. Johns, (FEMA Docket No.: B-1600) Unincorporated areas of St. Johns County (15-04-9919P) The Honorable Rachael L. Bennett, Chair, 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 April 13, 2016 125147
Georgia: Columbia (FEMA Docket No.: B-1605) 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 March 31, 2016 130059
Massachusetts:
Plymouth (FEMA Docket No.: B-1605) 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 March 25, 2016 250271
Plymouth (FEMA Docket No.: B-1605) 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 March 25, 2016 250275
Plymouth (FEMA Docket No.: B-1605) 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 March 25, 2016 250280
North Carolina:
Haywood (FEMA Docket No.: B-1600) Unincorporated areas of Haywood County (15-04-9975P) The Honorable Mark S. Swanger, Chairman, Haywood County Board of Commissioners, 215 North Main Street, Waynesville, NC 28786 Haywood County Planning Department, 157 Paragon Parkway, Suite 200, Clyde, NC 28721 April 5, 2016 370120
Orange (FEMA Docket No.: B-1607) Town of Chapel Hill (15-04-3876P) The Honorable Pam Hemminger, Mayor, Town of Chapel Hill, 405 Martin Luther King Jr. Boulevard, Chapel Hill, NC 27514 Public Works Department, Stormwater Division, 405 Martin Luther King Jr. Boulevard, Chapel Hill, NC 27514 April 4, 2016 370180
Oklahoma: Tulsa (FEMA Docket No.: B-1605) 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, 175 East 2nd Street, Tulsa, OK 74103 April 15, 2016 405381
Pennsylvania: Delaware (FEMA Docket No.: B-1605) 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 March 14, 2016 420417
South Carolina:
Charleston (FEMA Docket No.: B-1600) City of Charleston (15-04-9773P) The Honorable Joseph P. Riley, Jr., Mayor, City of Charleston, P.O. Box 652, Charleston, SC 29402 Building Inspections Department, 2 George Street, Charleston, SC 29401 March 28, 2016 455412
Greenville (FEMA Docket No.: B-1605) 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 March 18, 2016 450089
York (FEMA Docket No.: B-1605) 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 March 29, 2016 450196
York (FEMA Docket No.: B-1605) 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 March 29, 2016 450193
South Dakota:
Codington (FEMA Docket No.: B-1600) City of Watertown (15-08-0555P) The Honorable Steve Thorson, Mayor, City of Watertown, 23 2nd Street Northeast, Watertown, SD 57201 City Hall, 23 2nd Street Northeast, Watertown, SD 57201 March 22, 2016 460016
Codington (FEMA Docket No.: B-1600) Unincorporated areas of Codington County (15-08-0555P) The Honorable Elmer Brinkman, Chairman, Codington County Board of Commissioners, 14 1st Avenue Southeast, Watertown, SD 57201 Codington County Planning and Zoning Department, 1910 West Kemp Avenue, Watertown, SD 57201 March 22, 2016 460260
Tennessee:
Fayette (FEMA Docket No.: B-1605) 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 March 31, 2016 470418
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 Engineering Department, 3210 East Avenue H, Building A, Suite 107, Temple, TX 76501 April 12, 2016 480034
Bexar (FEMA Docket No.: B-1605) 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 March 30, 2016 480035
Collin (FEMA Docket No.: B-1600) City of Frisco (15-06-1583P) The Honorable Maher Maso, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034 Engineering Services Department, 6101 Frisco Square Boulevard, Frisco, TX 75034 March 21, 2016 480134
Comal (FEMA Docket No.: B-1600) City of New Braunfels (15-06-4062P) The Honorable Barron Casteel, Mayor, City of New Braunfels, 424 South Castell Avenue, New Braunfels, TX 78130 Building Division, 424 South Castell Avenue, New Braunfels, TX 78130 March 31, 2016 485493
El Paso (FEMA Docket No.: B-1600) City of El Paso (15-06-3494P) 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 April 14, 2016 480214
Grimes (FEMA Docket No.: B-1600) Unincorporated areas of Grimes County (15-06-3274P) The Honorable Ben Leman, Grimes County Judge, P.O. Box 160, Anderson, TX 77830 Grimes County Road and Bridge Engineering Department, 1010 Highway 90 South, Anderson, TX 77830 April 14, 2016 481173
Rockwall (FEMA Docket No.: B-1600) City of Rockwall (15-06-0488P) The Honorable Jim Pruitt, Mayor, City of Rockwall, 385 South Goliad Street, Rockwall, TX 75087 City Hall, 385 South Goliad Street, Rockwall, TX 75087 March 28, 2016 480547
Travis (FEMA Docket No.: B-1600) City of Manor (15-06-2824P) The Honorable Rita G. Jonse, Mayor, City of Manor, P.O. Box 387, Manor, TX 78653 City Hall, 201 East Parsons Street, Manor, TX 78653 April 11, 2016 481027
Travis (FEMA Docket No.: B-1600) Unincorporated areas of Travis County (15-06-2824P) The Honorable Sarah Eckhardt, Travis County Judge, P.O. Box 1748, Austin, TX 78767 Travis County Office of Emergency Management, 5010 Old Manor Road, Austin, TX 78723 April 11, 2016 481026
Williamson (FEMA Docket No.: B-1605) 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 March 31, 2016 481282
Williamson (FEMA Docket No.: B-1605) 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 March 31, 2016 481079
Virginia:
Fairfax (FEMA Docket No.: B-1600) Unincorporated areas of Fairfax County (15-03-1692P) The Honorable Edward L. Long, Jr., Fairfax County Executive, 12000 Government Center Parkway, Fairfax, VA 22035 Fairfax County Stormwater Planning Division, 12000 Government Center Parkway, Fairfax, VA 22035 March 29, 2016 515525

[FR Doc. 2016-15755 Filed 7-1-16; 8:45 am]

BILLING CODE 9110-12-P