Changes in Flood Hazard Determinations

Download PDF
Federal RegisterSep 22, 2016
81 Fed. Reg. 65380 (Sep. 22, 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, 400 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 Insurance and 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: August 18, 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:
Coffee (FEMA Docket No.: B-1618) City of Enterprise (15-04-A168P) The Honorable Kenneth W. Boswell, Mayor, City of Enterprise, P.O. Box 311000, Enterprise, AL 36330 City Hall, 501 South Main Street, Enterprise, AL 36331 July 11, 2016 010045
Tuscaloosa (FEMA Docket No.: B-1614) City of Tuscaloosa (16-04-1952X) The Honorable Walter Maddox, Mayor, City of Tuscaloosa, P.O. Box 2089, Tuscaloosa, AL 35401 Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401 July 5, 2016 010203
Arkansas: Benton (FEMA Docket No.: B-1618) Unincorporated areas of Benton County (15-06-4245P) The Honorable Robert D. Clinard, Benton County Judge, 215 East Central Avenue, Bentonville, AR 72712 Planning Department, 905 Northwest 8th Street, Bentonville, AR 72712 July 20, 2016 050419
Colorado:
Boulder (FEMA Docket No.: B-1618) City of Boulder (15-08-0360P) 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 July 22, 2016 080024
Weld (FEMA Docket No.: B-1618) City of Greeley (15-08-0573P) The Honorable Tom Norton, Mayor, City of Greeley, 1000 10th Street, Greeley, CO 80631 City Hall, 1000 10th Street, Greeley, CO 80631 July 14, 2016 080184
Weld (FEMA Docket No.: B-1618) Unincorporated areas of Weld County (15-08-0573P) The Honorable Mike Freeman, Chairman, 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 July 14, 2016 080266
Florida:
Broward (FEMA Docket No.: B-1618) City of Fort Lauderdale (15-04-7586P) The Honorable John P. Seiler, Mayor, City of Fort Lauderdale, 100 North Andrews Avenue, 8th Floor, Fort Lauderdale, FL 33301 Building Services Department, 700 Northwest 19th Avenue, Plantation, FL 33311 July 14, 2016 125105
Broward (FEMA Docket No.: B-1618) Unincorporated areas of Broward County (15-04-7586P) Ms. Bertha Henry, Broward County Administrator, 115 South Andrews Avenue, Fort Lauderdale, FL 33301 Broward County Environmental Licensing and Building Permitting Division, 1 North University Drive, Fort Lauderdale, FL 33311 July 14, 2016 125093
Bay (FEMA Docket No.: B-1614) City of Pompano Beach (15-04-9775P) The Honorable Lamar Fisher, Mayor, City of Pompano Beach, 100 West Atlantic Boulevard, Pompano Beach, FL 33060 Building Inspections Division, 100 West Atlantic Boulevard, Pompano Beach, FL 33060 July 7, 2016 120055
Indian River (FEMA Docket No.: B-1618) City of Vero Beach (16-04-2464P) The Honorable Jay Kramer, Mayor, City of Vero Beach, 1053 20th Place, Vero Beach, FL 32960 City Hall, 1053 20th Place, Vero Beach, FL 32960 July 26, 2016 120124
Lake (FEMA Docket No.: B-1618) Unincorporated areas of Lake County (15-04-2425P) The Honorable Sean Parks, Chairman, Lake County Board of Commissioners, P.O. Box 7800, Tavares, FL 32778 Lake County Public Works Department, 323 North Sinclair Avenue, Tavares, FL 32778 July 25, 2016 120421
Manatee (FEMA Docket No.: B-1614) Unincorporated areas of Manatee County (16-04-1946X) The Honorable Vanessa Baugh, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206 Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205 July 5, 2016 120153
Miami-Dade (FEMA Docket No.: B-1614) City of Miami (15-04-9311P) 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 July 8, 2016 120650
Miami-Dade (FEMA Docket No.: B-1618) City of Miami (16-04-1012P) The Honorable Tomás P. Regalado, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133 Emergency Management Department, 444 Southwest 2nd Avenue, 10th Floor, Miami, FL 33130 July 29, 2016 120650
Osceola (FEMA Docket No.: B-1618) City of Kissimmee (14-04-A515P) The Honorable Jim Swan, Mayor, City of Kissimmee, 101 Church Street, Kissimmee, FL 34741 Engineering Department, 101 Church Street, Kissimmee, FL 34741 July 27, 2016 120190
Osceola (FEMA Docket No.: B-1618) Unincorporated areas of Osceola County (14-04-A515P) The Honorable Viviana Janer, Chair, 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 July 27, 2016 120189
St. Lucie (FEMA Docket No.: B-1618) City of Fort Pierce (16-04-2206P) The Honorable Linda Hudson, Mayor, City of Fort Pierce, 100 North U.S. Highway 1, Fort Pierce, FL 34950 Building Department, 100 North U.S. Highway 1, Fort Pierce, FL 34950 July 26, 2016 120286
St. Lucie (FEMA Docket No.: B-1618) Unincorporated areas of St. Lucie County (16-04-2206P) The Honorable Kim Johnson, Chairman, St. Lucie County Board of Commissioners, 2300 Virginia Avenue, Fort Pierce, FL 34982 St. Lucie County Planning and Development Department, 2300 Virginia Avenue, Fort Pierce, FL 34982 July 26, 2016 120285
Volusia (FEMA Docket No.: B-1614) City of Orange City (15-04-9264P) The Honorable Tom Laputka, Mayor, City of Orange City, 205 East Graves Avenue, Orange City, FL 32763 City Hall, 205 East Graves Avenue, Orange City, FL 32763 July 5, 2016 120633
Georgia: Chatham (FEMA Docket No.: B-1618) City of Pooler (16-04-1717P) The Honorable Mike Lamb, Mayor, City of Pooler, 100 Southwest Highway 80, Pooler, GA 31322 Zoning Administration Division, 100 Southwest Highway 80, Pooler, GA 31322 July 13, 2016 130261
Kentucky:
Hardin (FEMA Docket No.: B-1618) City of Elizabethtown (15-04-9058P) The Honorable Edna Berger, Mayor, City of Elizabethtown, P.O. Box 550, Elizabethtown, KY 42702 City Hall, 200 West Dixie Avenue, Elizabethtown, KY 42701 July 19, 2016 210095
Hardin (FEMA Docket No.: B-1618) Unincorporated areas of Hardin County (15-04-9058P) The Honorable Harry L. Berry, Hardin County Judge/Executive, P.O. Box 568, Elizabethtown, KY 42702 Hardin County Planning and Development Commission, 150 North Provident Way, Suite 225, Elizabethtown, KY 42701 July 19, 2016 210094
Louisiana: East Baton Rouge (FEMA Docket No.: B-1618) City of Central (15-06-4438P) The Honorable Jr. Shelton, Mayor, City of Central, 13421 Hooper Road, Suite 9, Central, LA 70818 Planning and Zoning Commission, 6703 Sullivan Road, Central, LA 70739 July 15, 2016 220060
Massachusetts:
Barnstable (FEMA Docket No.: B-1618) Town of Chatham (16-01-0500P) The Honorable Jeffrey S. Dykens, Chairman, Town of Chatham Board of Selectmen, 549 Main Street, Chatham, MA 02633 Community Development Department, 261 George Ryder Road, Chatham, MA 02633 July 8, 2016 250004
Barnstable (FEMA Docket No.: B-1618) Town of Harwich (16-01-0500P) The Honorable Peter S. Hughes, Chairman, Town of Harwich Board of Selectmen, 732 Main Street, Harwich, MA 02645 Town Hall, 732 Main Street, Harwich, MA 02645 July 8, 2016 250008
Mississippi:
Copiah (FEMA Docket No.: B-1618) City of Hazlehurst (15-04-7795P) The Honorable Henry Banks, Mayor, City of Hazlehurst, 209 South Extension Street, Hazlehurst, MS 39083 City Hall, 209 South Extension Street, Hazlehurst, MS 39083 July 28, 2016 280046
Copiah (FEMA Docket No.: B-1618) Unincorporated areas of Copiah County (15-04-7795P) The Honorable Perry L. Hood, President, Copiah County Board of Supervisors, P.O. Box 551, Hazlehurst, MS 39083 Copiah County Circuit Clerk's Office, 100 Caldwell Street, Hazlehurst, MS 39083 July 28, 2016 280221
Montana: Ravalli (FEMA Docket No.: B-1618) Unincorporated areas of Ravalli County (16-08-0080P) The Honorable Ray Hawk, Chairman, Ravalli County Board of Commissioners, 215 South 4th Street, Suite A, Hamilton, MT 59840 Ravalli County Planning Department, 215 South 4th Street, Suite F, Hamilton, MT 59840 July 28, 2016 300061
New Hampshire: Rockingham (FEMA Docket No.: B-1618) Town of Windham (15-01-1350P) The Honorable Joel Desilets, Chairman, Town of Windham Board of Selectmen, 3 North Lowell Road, Windham, NH 03087 Community Development Department, 3 North Lowell Road, Windham, NH 03087 July 14, 2016 330144
North Carolina: Burke (FEMA Docket No.: B-1628) Unincorporated areas of Burke County (15-04-9342P) The Honorable Wayne F. Abele, Sr, Chairman, Burke County Board of Commissioners, P.O. Box 219, Morganton, NC 28680 Burke County Community Development Department, 110 North Green Street,, Morganton, NC 28655 Aug. 1, 2016 370034
Oklahoma: Tulsa (FEMA Docket No.: B-1618) City of Tulsa (15-06-0681P) The Honorable Dewey Bartlett, Jr., Mayor, City of Tulsa, 175 East 2nd Street, 15th Floor, Tulsa, OK 74103 Stormwater Design Department, 2317 South Jackson Avenue, Suite 302, Tulsa, OK 74103 July 19, 2016 405381
Pennsylvania: Delaware (FEMA Docket No.: B-1618) Borough of Trainer (15-03-2447P) The Honorable Frances Zalewski, Mayor, Borough of Trainer, 824 Main Street, Trainer, PA 19061 Borough Hall, 824 Main Street, Trainer, PA 19061 July 13, 2016 420437
Tennessee:
Hamblen (FEMA Docket No.: B-1618) City of Morristown (15-04-7679P) The Honorable Gary Chesney, Mayor, City of Morristown, 100 West 1st North Street, Morristown, TN 37814 Community Development and Planning Department, 100 West 1st North Street, Morristown, TN 37814 July 7, 2016 470070
Sequatchie (FEMA Docket No.: B-1628) City of Dunlap (16-04-1892P) The Honorable Dwain Land, Mayor, City of Dunlap, P.O. Box 546, Dunlap, TN 37327 City Hall, 15595 Rankin Avenue, Dunlap, TN 37327 July 8, 2016 470270
Texas:
Bexar (FEMA Docket No.: B-1618) City of San Antonio (16-06-0036P) 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 July 11, 2016 480045
Bexar (FEMA Docket No.: B-1618) City of San Antonio (16-06-0941P) 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 July 15, 2016 480045
Bexar (FEMA Docket No.: B-1628) Unincorporated areas of Bexar County (15-06-3161P) 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 July 22, 2016 480035
Collin (FEMA Docket No.: B-1618) City of Frisco (15-06-3867P) The Honorable Maher Maso, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034 Engineering Services Department, 6101 Frisco Square Boulevard, 3rd Floor, Frisco, TX 75034 July 11, 2016 480134
Collin (FEMA Docket No.: B-1618) City of McKinney (15-06-3643P) The Honorable Brian Loughmiller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070 Engineering Department, 221 North Tennessee Street, McKinney, TX 75069 July 11, 2016 480135
Collin (FEMA Docket No.: B-1618) City of McKinney (16-06-0893P) The Honorable Brian Loughmiller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070 Engineering Department, 221 North Tennessee Street, McKinney, TX 75069 July 11, 2016 480135
Collin (FEMA Docket No.: B-1628) Town of Westminster (16-06-0644P) Mr. Phil Goplin, President, Westminster Special Utility District, 409 East Houston Street, Westminster, TX 75485 Town Hall, 309 West Houston Street, Westminster, TX 75069 June 17, 2016 480758
Collin (FEMA Docket No.: B-1628) Unincorporated areas of Collin County (16-06-0644P) The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071 Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071 June 17, 2016 480130
Denton (FEMA Docket No.: B-1618) City of Fort Worth (15-06-1721P) The Honorable Betsy Price, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102 Stormwater Management Division, 1000 Throckmorton Street, Fort Worth, TX 76102 July 1, 2016 480596
Denton (FEMA Docket No.: B-1618) Town of Northlake (15-06-1721P) The Honorable Peter Dewing, Mayor, Town of Northlake, 1400 FM 407, Northlake, TX 76247 Public Works Department, 1400 FM 407, Northlake, TX 76247 July 1, 2016 480782
Denton (FEMA Docket No.: B-1614) Town of Trophy Club (15-06-3923P) The Honorable Nick Sanders, Mayor, Town of Trophy Club, 100 Municipal Drive, Trophy Club, TX 76262 Community Development Department, 100 Municipal Drive, Trophy Club, TX 76262 July 7, 2016 481606
Denton (FEMA Docket No.: B-1618) Unincorporated areas of Denton County (15-06-1721P) The Honorable Mary Horn, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201 Public Works Engineering Division, 1505 East McKinney Street, Suite 175, Denton, TX 76209 July 1, 2016 480774
Denton (FEMA Docket No.: B-1614) Unincorporated areas of Denton County (15-06-3923P) The Honorable Mary Horn, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201 Denton County Public Works and Planning Division, 1505 East McKinney Street, Suite 175, Denton, TX 76209 July 7, 2016 480774
Lamar (FEMA Docket No.: B-1618) City of Paris (14-06-4102P) The Honorable AJ Hashmi, Mayor, City of Paris, 135 Southeast 1st Street, Paris, TX 75460 Engineering, Planning and Development Department, 135 Southeast 1st Street, Paris, TX 75460 July 11, 2016 480427
Midland (FEMA Docket No.: B-1618) City of Midland (15-06-4466P) The Honorable Jerry Morales, Mayor, City of Midland, 300 North Loraine Street, Midland, TX 79701 Engineering Department, 300 North Loraine Street, Midland, TX 79701 July 20, 2016 480477
Montgomery (FEMA Docket No.: B-1618) Unincorporated areas of Montgomery County (16-06-0123P) The Honorable Craig Doyal, Montgomery County Judge, 501 North Thompson, Suite 401, Conroe, TX 77301 Montgomery County Engineering Department, 501 North Thompson Street, Suite 103, Conroe, TX 77301 July 14, 2016 480483
Parker (FEMA Docket No.: B-1618) City of Weatherford (15-06-1755P) The Honorable Dennis Hooks, Mayor, City of Weatherford, P.O. Box 255, Weatherford, TX 76086 Department of Code Enforcement, 303 Palo Pinto Street, Weatherford, TX 76086 July 20, 2016 480522
Travis (FEMA Docket No.: B-1618) City of Austin (15-06-3816P) The Honorable Steve Adler, Mayor, City of Austin, P.O. Box 1088, Austin, TX 78767 Watershed Engineering Division, 505 Barton Springs Road, 12th Floor, Austin, TX 78767 July 5, 2016 480624
Travis (FEMA Docket No.: B-1614) City of Pflugerville (16-06-0047P) The Honorable Jeff Coleman, Mayor, City of Pflugerville, P.O. Box 589, Pflugerville, TX 78691 Development Services Center, 201-B East Pecan Street, Pflugerville, TX 78660 July 11, 2016 481028
Williamson (FEMA Docket No.: B-1618) Unincorporated areas of Williamson County (15-06-4383P) The Honorable Dan A. Gattis, Williamson County Judge, 710 South Main Street, Suite 101, Georgetown, TX 78626 Williamson County Department of Infrastructure, 3151 Southeast Inner Loop, Suite B, Georgetown, TX 78626 July 7, 2016 481079
Utah:
Utah (FEMA Docket No.: B-1618) City of Spanish Fork (15-08-0248P) The Honorable Steve Leifson, Mayor, City of Spanish Fork, 40 South Main Street, Spanish Fork, UT 84660 Engineering Department, 40 South Main Street, Spanish Fork, UT 84660 July 8, 2016 490241
Utah (FEMA Docket No.: B-1618) Unincorporated areas of Utah County (15-08-0248P) The Honorable Larry Ellertson, Chairman, Utah County Board of Commissioners, 100 East Center Street, Suite 2300, Provo, UT 84606 Utah County Community Development Department, 51 South University Avenue, Suite 117, Provo, UT 84601 July 8, 2016 495517
Virginia:
Fairfax (FEMA Docket No.: B-1614) Unincorporated areas of Fairfax County (15-03-1061P) 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, Suite 449, Fairfax, VA 22035 July 1, 2016 515525
York (FEMA Docket No.: B-1614) Unincorporated areas of York County (16-03-0468P) The Honorable Jeffrey D. Wassmer, Chairman, York County Board of Supervisors, P.O. Box 532, Yorktown, VA 23690 York County Stormwater Engineering Division, P.O. Box 532, Yorktown, VA 23690 July 1, 2016 510182

[FR Doc. 2016-22794 Filed 9-21-16; 8:45 am]

BILLING CODE 9110-12-P