2015-31379. Changes in Flood Hazard Determinations  

  • 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 Info

    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.

    End Further Info End Preamble Start Supplemental Information

    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.”)

    Start Signature

    Dated: November 23, 2015.

    Roy E. Wright,

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

    End Signature
    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryOnline location of letter of map revisionEffective date of modificationCommunity No.
    Alabama:
    BaldwinCity of Foley (15-04-7975P)The Honorable John E. Koniar, Mayor, City of Foley, P.O. Box 1750, Foley, AL 36535City Hall, 407 East Laurel Avenue, Foley, AL 36535http://www.msc.fema.gov/​lomcFeb. 28, 2016010007
    TuscaloosaCity of Tuscaloosa (15-04-4630P)The Honorable Walter Maddox, Mayor, City of Tuscaloosa, P.O. Box 2089, Tuscaloosa, AL 35401Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401http://www.msc.fema.gov/​lomcOct. 21, 2015010203
    TuscaloosaCity of Tuscaloosa (15-04-6987P)The Honorable Walter Maddox, Mayor, City of Tuscaloosa, P.O. Box 2089, Tuscaloosa, AL 35401Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401http://www.msc.fema.gov/​lomcFeb. 17, 2016010203
    Arkansas: PulaskiCity 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 72119Engineering Department, 500 West 13th Street, North Little Rock, AR 72114http://www.msc.fema.gov/​lomcFeb. 11, 2016050182
    Colorado:
    DenverCity 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 80202Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202http://www.msc.fema.gov/​lomcFeb. 29, 2016080046
    EagleUnincorporated areas of Eagle County (15-08-0620P)The Honorable Kathy Chandler-Henry, Chair, Eagle County Board of Commissioners, P.O. Box 850, Eagle, CO 81631Eagle County Engineering Department, 500 Broadway Street, Eagle, CO 81631http://www.msc.fema.gov/​lomcFeb. 12, 2016080051
    Florida:
    BrevardUnincorporated 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 32780Brevard County Public Works Department, 2725 Judge Fran Jamieson Way, Melbourne, FL 32940http://www.msc.fema.gov/​lomcFeb. 10, 2016125092
    Start Printed Page 77363
    CollierCity of Marco Island (15-04-6066P)The Honorable Larry Sacher, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145City Hall, 50 Bald Eagle Drive, Marco Island, FL 34145http://www.msc.fema.gov/​lomcFeb. 1, 2016120426
    CollierCity of Naples (15-04-3687P)The Honorable John Sorey III, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102Planning Department, 295 Riverside Circle, Naples, FL 34102http://www.msc.fema.gov/​lomcFeb. 8, 2016125130
    DuvalCity of Jacksonville (15-04-5977P)The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202Development Services Division, 214 North Hogan Street, Room 2100, Jacksonville, FL 32202http://www.msc.fema.gov/​lomcFeb. 23, 2016120077
    HillsboroughUnincorporated 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 33602Hillsborough County Center, 601 East Kennedy Boulevard, Tampa, FL 33602http://www.msc.fema.gov/​lomcFeb. 17, 2016120112
    LeeCity of Bonita Springs (14-04-8856P)The Honorable Ben L. Nelson, Jr., Mayor, City of Bonita Springs, 9101 Bonita Beach Road, Bonita Springs, FL 34135Community Development Department, 9220 Bonita Beach Road, Bonita Springs, FL 34135http://www.msc.fema.gov/​lomcFeb. 23, 2016120680
    LeeCity of Bonita Springs (15-04-7945P)The Honorable Ben L. Nelson, Jr., Mayor, City of Bonita Springs, 9101 Bonita Beach Road, Bonita Springs, FL 34135Community Development Department, 9220 Bonita Beach Road, Bonita Springs, FL 34135http://www.msc.fema.gov/​lomcFeb. 5, 2016120680
    LeeUnincorporated 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 33902Lee County Community, Development Department, 1500 Monroe Street, Fort Meyers, FL 33901http://www.msc.fema.gov/​lomcFeb. 12, 2016125124
    MartinCity of Stuart (15-04-4536P)The Honorable Kelli Glass Leighton, Mayor, City of Stuart, 121 Southwest Flagler Avenue, Stuart, FL 34994City Hall, 121 Southwest Flagler Avenue, Stuart, FL 34994http://www.msc.fema.gov/​lomcJan. 29, 2016120165
    Miami-DadeCity of Miami Beach (15-04-3498P)The Honorable Philip Levine, Mayor, City of Miami Beach, 1700 Convention Center Drive, Miami Beach, FL 33139City Hall, 1700 Convention Center Drive, Miami Beach, FL 33139http://www.msc.fema.gov/​lomcFeb. 5, 2016120651
    MonroeUnincorporated 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 33040Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050http://www.msc.fema.gov/​lomcFeb. 8, 2016125129
    MonroeUnincorporated 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 33040Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050http://www.msc.fema.gov/​lomcFeb. 10, 2016125129
    MonroeUnincorporated 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 33040Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050http://www.msc.fema.gov/​lomcFeb. 22, 2016125129
    OrangeCity of Orlando (15-04-1761P)The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802Permitting Services Division, 400 South Orange Avenue, Orlando, FL 32839http://www.msc.fema.gov/​lomcFeb. 11, 2016120186
    SarasotaCity of Sarasota (15-04-6953P)The Honorable Willie Charles Shaw, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236Building Department, 1565 1st Street, Sarasota, FL 34236http://www.msc.fema.gov/​lomcFeb. 26, 2016125150
    Georgia:
    Start Printed Page 77364
    ColumbiaUnincorporated areas of Columbia County (15-04-3830P)The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809Columbia County Engineering Services Department, 630 Ronald Reagan Drive, Building A, East Wing, Evans, GA 30809http://www.msc.fema.gov/​lomcFeb. 18, 2016130059
    ColumbiaUnincorporated areas of Columbia County (15-04-8626P)The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809Columbia County Engineering Services Department, 630 Ronald Reagan Drive, Building A, East Wing, Evans, GA 30809http://www.msc.fema.gov/​lomcFeb. 18, 2016130059
    Kentucky: JeffersonLouisville-Jefferson County Metro Government (15-04-6547P)The Honorable Greg Fischer, Mayor, City of Louisville, 527 West Jefferson Street, 4th Floor, Louisville, KY 40202Metropolitan Sewer District, 700 West Liberty Street, Louisville, KY 40202http://www.msc.fema.gov/​lomcFeb. 11, 2016210120
    Massachusetts:
    BristolTown of North Attleborough (15-01-1818P)The Honorable Paul Belham, Sr., Chairman, Town of North Attleborough Selectmen, 43 South Washington Street, North Attleborough, MA 02760Public Works Department, 49 Whiting Street, North Attleborough, MA 02760http://www.msc.fema.gov/​lomcFeb. 17, 2016250059
    EssexCity of Newburyport (15-01-1564P)The Honorable Donna D. Holaday, Mayor, City of Newburyport, 60 Pleasant Street, Newburyport, MA 01950City Hall, 60 Pleasant Street, Newburyport, MA 01950http://www.msc.fema.gov/​lomcFeb. 16, 2016250097
    Montana: CarbonUnincorporated 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 59068Carbon County Floodplain Department, P.O. Box 466, Red Lodge, MT 59068http://www.msc.fema.gov/​lomcFeb. 12, 2016300139
    New Mexico: BernalilloCity of Albuquerque (15-06-0268P)The Honorable Richard J. Berry, Mayor, City of Albuquerque, 1 Civic Plaza Northwest, Albuquerque, NM 87102Development and Review Services Division, 600 2nd Street Northwest, Suite 201, Albuquerque, NM 87102http://www.msc.fema.gov/​lomcFeb. 3, 2016350002
    North Carolina:
    WakeTown of Holly Spings (15-04-6644P)The Honorable Richard G. Sears, Mayor, Town of Holly Springs, P.O. Box 8, Holly Springs, NC 27540Engineering Department, 128 South Main Street, Holly Springs, NC 27540http://www.msc.fema.gov/​lomcFeb. 4, 2016370403
    WakeUnincorporated areas of Wake County (15-04-6644P)The Honorable James West, Chairman, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602Wake County Environmental Services Department, 336 Fayetteville Street, Raleigh, NC 27602http://www.msc.fema.gov/​lomcFeb. 4, 2016370368
    Pennsylvania:
    BerksBorough of Bally (15-03-0023P)The Honorable Glenn Mutter, President, Borough of Bally Council, 425 Chestnut Street, Bally, PA 19503Borough Hall, 425 Chestnut Street, Bally, PA 19503http://www.msc.fema.gov/​lomcFeb. 11, 2016420125
    BerksTownship of Washington (15-03-0023P)The Honorable James P. Roma, Chairman, Township of Washington Board of Supervisors, 120 Barto Road, Barto, PA 19504Township Hall, 120 Barto Road, Barto, PA 19504http://www.msc.fema.gov/​lomcFeb. 11, 2016421383
    ChesterTownship of Caln (15-03-2049P)The Honorable John D. Contento, President, Township of Caln Board of Commissioners, 253 Municipal Drive, Thorndale, PA 19372Township Municipal Building, 253 Municipal Drive, Thorndale, PA 19372http://www.msc.fema.gov/​lomcFeb. 16, 2016422247
    South Carolina: CharlestonUnincorporated 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 29405Charleston County Building Inspection Services Division, 4045 Bridgeview Drive, Suite A311, North Charleston, SC 29405http://www.msc.fema.gov/​lomcFeb. 22, 2016455413
    Texas:
    Start Printed Page 77365
    BexarCity of San Antonio (15-06-0789P)The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78284http://www.msc.fema.gov/​lomcFeb. 4, 2016480045
    BexarCity of San Antonio (15-06-2623P)The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78284http://www.msc.fema.gov/​lomcFeb. 3, 2016480045
    El PasoCity of El Paso (15-06-1599P)The Honorable Oscar Leeser, Mayor, City of El Paso, 300 North Campbell Street, El Paso, TX 79901City Hall, 300 North Campbell Street, El Paso, TX 79901http://www.msc.fema.gov/​lomcFeb. 5, 2016480214
    HoustonCity of Houston (14-06-2581P)The Honorable Annise D. Parker, Mayor, City of Houston, P.O. Box 1562, Houston, TX 77251Floodplain Management Office, 1002 Washington Avenue, 3rd Floor, Houston, TX 77002http://www.msc.fema.gov/​lomcFeb. 12, 2016480296
    MontgomeryUnincorporated areas of Montgomery County (14-06-2160P)The Honorable Craig Doyal, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301Montgomery County Permitting Department, 501 North Thompson Street, Suite 100, Conroe, TX 77301http://www.msc.fema.gov/​lomcFeb. 26, 2016480483
    WilliamsonCity of Leander (14-06-2567P)The Honorable Christopher Fielder, Mayor, City of Leander, 200 West Willis Street, Leander, TX 78641City Hall, 200 West Willis Street, Leander, TX 78641http://www.msc.fema.gov/​lomcFeb. 5, 2016481536
    End Supplemental Information

    [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