-
Start Preamble
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 Start Printed Page 77362community 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.
Start Further InfoFOR 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.
End Further Info End Preamble Start Supplemental InformationSUPPLEMENTARY 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.”)
Start SignatureDated: November 23, 2015.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
End Supplemental InformationState 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: Baldwin City of Foley (15-04-7975P) The Honorable John E. Koniar, Mayor, City of Foley, P.O. Box 1750, Foley, AL 36535 City Hall, 407 East Laurel Avenue, Foley, AL 36535 http://www.msc.fema.gov/lomc Feb. 28, 2016 010007 Tuscaloosa City of Tuscaloosa (15-04-4630P) The Honorable Walter Maddox, Mayor, City of Tuscaloosa, P.O. Box 2089, Tuscaloosa, AL 35401 Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401 http://www.msc.fema.gov/lomc Oct. 21, 2015 010203 Tuscaloosa City of Tuscaloosa (15-04-6987P) The Honorable Walter Maddox, Mayor, City of Tuscaloosa, P.O. Box 2089, Tuscaloosa, AL 35401 Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401 http://www.msc.fema.gov/lomc Feb. 17, 2016 010203 Arkansas: Pulaski City of North Little Rock (15-06-3972P) The Honorable Joe Smith, Mayor, City of North Little Rock, P.O. Box 5757, North Little Rock, AR 72119 Engineering Department, 500 West 13th Street, North Little Rock, AR 72114 http://www.msc.fema.gov/lomc Feb. 11, 2016 050182 Colorado: Denver City and County of Denver (15-08-1063P) 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 http://www.msc.fema.gov/lomc Feb. 29, 2016 080046 Eagle Unincorporated areas of Eagle County (15-08-0620P) The Honorable Kathy Chandler-Henry, Chair, Eagle County Board of Commissioners, P.O. Box 850, Eagle, CO 81631 Eagle County Engineering Department, 500 Broadway Street, Eagle, CO 81631 http://www.msc.fema.gov/lomc Feb. 12, 2016 080051 Florida: Brevard Unincorporated areas of Brevard County (15-04-2643P) The Honorable Robin Fisher, Chairman, Brevard County Board of Commissioners, District 1, 400 South Street, Suite 1-A, Titusville, FL 32780 Brevard County Public Works Department, 2725 Judge Fran Jamieson Way, Melbourne, FL 32940 http://www.msc.fema.gov/lomc Feb. 10, 2016 125092 Start Printed Page 77363 Collier City of Marco Island (15-04-6066P) The Honorable Larry Sacher, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145 City Hall, 50 Bald Eagle Drive, Marco Island, FL 34145 http://www.msc.fema.gov/lomc Feb. 1, 2016 120426 Collier City of Naples (15-04-3687P) The Honorable John Sorey III, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102 Planning Department, 295 Riverside Circle, Naples, FL 34102 http://www.msc.fema.gov/lomc Feb. 8, 2016 125130 Duval City of Jacksonville (15-04-5977P) The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202 Development Services Division, 214 North Hogan Street, Room 2100, Jacksonville, FL 32202 http://www.msc.fema.gov/lomc Feb. 23, 2016 120077 Hillsborough Unincorporated areas of Hillsborough County (15-04-4418P) The Honorable Sandra L. Murman, Chair, Hillsborough County Board of Commissioners, District 1, 601 East Kennedy Boulevard, Tampa, FL 33602 Hillsborough County Center, 601 East Kennedy Boulevard, Tampa, FL 33602 http://www.msc.fema.gov/lomc Feb. 17, 2016 120112 Lee City of Bonita Springs (14-04-8856P) The Honorable Ben L. Nelson, Jr., Mayor, City of Bonita Springs, 9101 Bonita Beach Road, Bonita Springs, FL 34135 Community Development Department, 9220 Bonita Beach Road, Bonita Springs, FL 34135 http://www.msc.fema.gov/lomc Feb. 23, 2016 120680 Lee City of Bonita Springs (15-04-7945P) The Honorable Ben L. Nelson, Jr., Mayor, City of Bonita Springs, 9101 Bonita Beach Road, Bonita Springs, FL 34135 Community Development Department, 9220 Bonita Beach Road, Bonita Springs, FL 34135 http://www.msc.fema.gov/lomc Feb. 5, 2016 120680 Lee Unincorporated areas of Lee County (15-04-5434P) The Honorable Brian Hamman, Chairman, Lee County Board of Commissioners, District 4, P.O. Box 398, Fort Myers, FL 33902 Lee County Community, Development Department, 1500 Monroe Street, Fort Meyers, FL 33901 http://www.msc.fema.gov/lomc Feb. 12, 2016 125124 Martin City of Stuart (15-04-4536P) The Honorable Kelli Glass Leighton, Mayor, City of Stuart, 121 Southwest Flagler Avenue, Stuart, FL 34994 City Hall, 121 Southwest Flagler Avenue, Stuart, FL 34994 http://www.msc.fema.gov/lomc Jan. 29, 2016 120165 Miami-Dade City of Miami Beach (15-04-3498P) The Honorable Philip Levine, Mayor, City of Miami Beach, 1700 Convention Center Drive, Miami Beach, FL 33139 City Hall, 1700 Convention Center Drive, Miami Beach, FL 33139 http://www.msc.fema.gov/lomc Feb. 5, 2016 120651 Monroe Unincorporated areas of Monroe County (15-04-7977P) The Honorable Danny Kolhage, Mayor, Monroe County Board of Commissioners, 530 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 Feb. 8, 2016 125129 Monroe Unincorporated areas of Monroe County (15-04-8109P) The Honorable Danny Kolhage, Mayor, Monroe County Board of Commissioners, 530 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 Feb. 10, 2016 125129 Monroe Unincorporated areas of Monroe County (15-04-9028P) The Honorable Danny Kolhage, Mayor, Monroe County Board of Commissioners, 530 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 Feb. 22, 2016 125129 Orange City of Orlando (15-04-1761P) The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802 Permitting Services Division, 400 South Orange Avenue, Orlando, FL 32839 http://www.msc.fema.gov/lomc Feb. 11, 2016 120186 Sarasota City of Sarasota (15-04-6953P) The Honorable Willie Charles Shaw, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236 Building Department, 1565 1st Street, Sarasota, FL 34236 http://www.msc.fema.gov/lomc Feb. 26, 2016 125150 Georgia: Start Printed Page 77364 Columbia Unincorporated areas of Columbia County (15-04-3830P) 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 Feb. 18, 2016 130059 Columbia Unincorporated areas of Columbia County (15-04-8626P) 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 Feb. 18, 2016 130059 Kentucky: Jefferson Louisville-Jefferson County Metro Government (15-04-6547P) The Honorable Greg Fischer, Mayor, City of Louisville, 527 West Jefferson Street, 4th Floor, Louisville, KY 40202 Metropolitan Sewer District, 700 West Liberty Street, Louisville, KY 40202 http://www.msc.fema.gov/lomc Feb. 11, 2016 210120 Massachusetts: Bristol Town of North Attleborough (15-01-1818P) The Honorable Paul Belham, Sr., Chairman, Town of North Attleborough Selectmen, 43 South Washington Street, North Attleborough, MA 02760 Public Works Department, 49 Whiting Street, North Attleborough, MA 02760 http://www.msc.fema.gov/lomc Feb. 17, 2016 250059 Essex City of Newburyport (15-01-1564P) The Honorable Donna D. Holaday, Mayor, City of Newburyport, 60 Pleasant Street, Newburyport, MA 01950 City Hall, 60 Pleasant Street, Newburyport, MA 01950 http://www.msc.fema.gov/lomc Feb. 16, 2016 250097 Montana: Carbon Unincorporated areas of Carbon County (15-08-0428P) The Honorable John Prinkki, Presiding Officer, Carbon County Board of Commissioners, P.O. Box 887, Red Lodge, MT 59068 Carbon County Floodplain Department, P.O. Box 466, Red Lodge, MT 59068 http://www.msc.fema.gov/lomc Feb. 12, 2016 300139 New Mexico: Bernalillo City of Albuquerque (15-06-0268P) The Honorable Richard J. Berry, Mayor, City of Albuquerque, 1 Civic Plaza Northwest, Albuquerque, NM 87102 Development and Review Services Division, 600 2nd Street Northwest, Suite 201, Albuquerque, NM 87102 http://www.msc.fema.gov/lomc Feb. 3, 2016 350002 North Carolina: Wake Town of Holly Spings (15-04-6644P) The Honorable Richard G. Sears, Mayor, Town of Holly Springs, P.O. Box 8, Holly Springs, NC 27540 Engineering Department, 128 South Main Street, Holly Springs, NC 27540 http://www.msc.fema.gov/lomc Feb. 4, 2016 370403 Wake Unincorporated areas of Wake County (15-04-6644P) The Honorable James West, Chairman, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602 Wake County Environmental Services Department, 336 Fayetteville Street, Raleigh, NC 27602 http://www.msc.fema.gov/lomc Feb. 4, 2016 370368 Pennsylvania: Berks Borough of Bally (15-03-0023P) The Honorable Glenn Mutter, President, Borough of Bally Council, 425 Chestnut Street, Bally, PA 19503 Borough Hall, 425 Chestnut Street, Bally, PA 19503 http://www.msc.fema.gov/lomc Feb. 11, 2016 420125 Berks Township of Washington (15-03-0023P) The Honorable James P. Roma, Chairman, Township of Washington Board of Supervisors, 120 Barto Road, Barto, PA 19504 Township Hall, 120 Barto Road, Barto, PA 19504 http://www.msc.fema.gov/lomc Feb. 11, 2016 421383 Chester Township of Caln (15-03-2049P) The Honorable John D. Contento, President, Township of Caln Board of Commissioners, 253 Municipal Drive, Thorndale, PA 19372 Township Municipal Building, 253 Municipal Drive, Thorndale, PA 19372 http://www.msc.fema.gov/lomc Feb. 16, 2016 422247 South Carolina: Charleston Unincorporated areas of Charleston County (15-04-8691P) The Honorable J. Elliot Summey, Chairman, Charleston County Board of Commissioners, 4045 Bridgeview Drive, Suite B254, North Charleston, SC 29405 Charleston County Building Inspection Services Division, 4045 Bridgeview Drive, Suite A311, North Charleston, SC 29405 http://www.msc.fema.gov/lomc Feb. 22, 2016 455413 Texas: Start Printed Page 77365 Bexar City of San Antonio (15-06-0789P) 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 78284 http://www.msc.fema.gov/lomc Feb. 4, 2016 480045 Bexar City of San Antonio (15-06-2623P) 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 78284 http://www.msc.fema.gov/lomc Feb. 3, 2016 480045 El Paso City of El Paso (15-06-1599P) The Honorable Oscar Leeser, Mayor, City of El Paso, 300 North Campbell Street, El Paso, TX 79901 City Hall, 300 North Campbell Street, El Paso, TX 79901 http://www.msc.fema.gov/lomc Feb. 5, 2016 480214 Houston City of Houston (14-06-2581P) The Honorable Annise D. Parker, Mayor, City of Houston, P.O. Box 1562, Houston, TX 77251 Floodplain Management Office, 1002 Washington Avenue, 3rd Floor, Houston, TX 77002 http://www.msc.fema.gov/lomc Feb. 12, 2016 480296 Montgomery Unincorporated areas of Montgomery County (14-06-2160P) The Honorable Craig Doyal, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301 Montgomery County Permitting Department, 501 North Thompson Street, Suite 100, Conroe, TX 77301 http://www.msc.fema.gov/lomc Feb. 26, 2016 480483 Williamson City of Leander (14-06-2567P) The Honorable Christopher Fielder, Mayor, City of Leander, 200 West Willis Street, Leander, TX 78641 City Hall, 200 West Willis Street, Leander, TX 78641 http://www.msc.fema.gov/lomc Feb. 5, 2016 481536 [FR Doc. 2015-31379 Filed 12-11-15; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Published:
- 12/14/2015
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Notice
- Action:
- Notice.
- Document Number:
- 2015-31379
- 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.
- Pages:
- 77361-77365 (5 pages)
- Docket Numbers:
- Docket ID FEMA-2015-0001, Internal Agency Docket No. FEMA-B-1554
- PDF File:
- 2015-31379.pdf