Changes in Flood Hazard Determinations

Download PDF
Federal RegisterNov 25, 2015
80 Fed. Reg. 73798 (Nov. 25, 2015)

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: October 30, 2015.

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.
Arkansas:
Benton City of Rogers (15-06-0704P) The Honorable Greg Hines, Mayor, City of Rogers, 301 West Chestnut Street, Rogers, AR 72756 City Hall, 301 West Chestnut Street, Rogers, AR 72756 http://www.msc.fema.gov/lomc Jan. 6, 2016 050013
Washington City of Fayetteville (14-06-3204P) The Honorable Lioneld Jordan, Mayor, City of Fayetteville, 113 West Mountain Street, Fayetteville, AR 72701 City Hall, 113 West Mountain Street, Fayetteville, AR 72701 http://www.msc.fema.gov/lomc Jan. 25, 2016 050216
Colorado:
Arapahoe Unincorporated areas of Arapahoe County (15-08-0217P) The Honorable Nancy N. Sharpe, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80120 Arapahoe County Public Works and Development Department, 10730 East Briarwood Avenue, Centennial, CO 80112 http://www.msc.fema.gov/lomc Jan. 15, 2016 080011
El Paso City of Colorado Springs (15-08-0117P) The Honorable John Suthers, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Suite 601, Colorado Springs, CO 80901 City Hall, 30 South Nevada Avenue, Colorado Springs, CO 80901 http://www.msc.fema.gov/lomc Jan. 13, 2016 080060
Jefferson City and County of Broomfield (15-08-0066P) The Honorable Randy Ahrens, Mayor, City of Broomfield, 1901 Aspen Street, Broomfield, CO 80020 City Hall, 1 Descombes Drive, Broomfield, CO 80020 http://www.msc.fema.gov/lomc Jan. 11, 2016 085073
Jefferson City of Lakewood (15-08-0111P) The Honorable Bob Murphy, Mayor, City of Lakewood, Lakewood Civic Center South, 480 South Allison Parkway, Lakewood, CO 80226 Public Works Department, 480 South Allison Parkway, Lakewood, CO 80226 http://www.msc.fema.gov/lomc Jan. 22, 2016 085075
Jefferson City of Westminster (15-08-0066P) The Honorable Herb Atchison, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031 City Hall, 4800 West 92nd Avenue, Westminster, CO 80031 http://www.msc.fema.gov/lomc Jan. 11, 2016 080008
Delaware:
Kent Unincorporated areas of Kent County (15-03-0350P) The Honorable P. Brooks Banta, President, Kent County Board of Commissioners, 555 Bay Road, Dover, DE 19901 Kent County Public Works Department, 555 Bay Road, Dover, DE 19901 http://www.msc.fema.gov/lomc Jan. 29, 2016 100001
Florida:
Charlotte City of Punta Gorda (15-04-4050P) The Honorable Carolyn Freeland, Mayor, City of Punta Gorda, 326 West Marion Avenue, Punta Gorda, FL 33950 City Hall, 126 Harvey Street, Punta Gorda, FL 33950 http://www.msc.fema.gov/lomc Jan. 22, 2016 120062
Manatee Town of Longboat Key (15-04-1422P) The Honorable Jack Duncan, Mayor, Town of Longboat Key, 501 Bay Isles Road, Longboat Key, FL 34228 Town Hall, 600 General Harris Street, Longboat Key, FL 34228 http://www.msc.fema.gov/lomc Jan. 19, 2016 125126
Manatee Unincorporated areas of Manatee County (15-04-1422P) The Honorable Betsy Benac, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206 Manatee County Public Works Department, 1022 26th Avenue, East, Bradenton, FL 34205 http://www.msc.fema.gov/lomc Jan. 19, 2016 120153
Miami-Dade City of Miami (15-04-5201P) The Honorable Tomas P. Regalado, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133 City Hall, 444 Southwest 2nd Avenue, Miami, FL 33130 http://www.msc.fema.gov/lomc Jan. 26, 2016 120650
Monroe Village of Islamorada (15-04-4517P) The Honorable Mike Forster, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036 Village Hall, 86800 Overseas Highway, Islamorada, FL 33036 http://www.msc.fema.gov/lomc Jan. 14, 2016 120424
Monroe Unincorporated areas of Monroe County (15-04-3973P) The Honorable Danny Kolhage, Mayor, Monroe County, 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 Jan. 29, 2016 125129
Osceola Unincorporated areas of Osceola County (15-04-1788P) The Honorable Brandon Arrington, Chairman, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741 Osceola County Stormwater Division, 1 Courthouse Square, Suite 3100, Kissimmee, FL 34741 http://www.msc.fema.gov/lomc Jan. 8, 2016 120189
Orange Unincorporated areas of Orange County (15-04-1610P) The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801 Orange County Public Works Department, 4200 South John Young Parkway, Orlando, FL 32839 http://www.msc.fema.gov/lomc Jan. 28, 2016 120179
Seminole City of Lake Mary (15-04-5338P) The Honorable David J. Mealor, Mayor, City of Lake Mary, 100 North Country Club Road, Lake Mary, FL 32746 City Hall, 911 Wallace Court, Lake Mary, FL 32746 http://www.msc.fema.gov/lomc Jan. 28, 2016 120416
Georgia:
Douglas City of Douglasville (15-04-4421P) The Honorable Harvey Persons, Mayor, City of Douglasville, 6695 Church Street, Douglasville, GA 30134 Building Department, 6695 Church Street, Douglasville, GA 30134 http://www.msc.fema.gov/lomc Jan. 25, 2016 130305
Douglas Unincorporated areas of Douglas County (15-04-4421P) The Honorable Tom Worthan, Chairman, Douglas County Board of Commissioners, 8700 Hospital Drive, 3rd Floor, Douglasville, GA 30134 Douglas County Development Services Department, 8700 Hospital Drive, 1st Floor, Douglasville, GA 30134 http://www.msc.fema.gov/lomc Jan. 25, 2016 130306
Mississippi:
Harrison City of Gulfport (15-04-4242P) The Honorable Billy Hewes, Mayor, City of Gulfport, P.O. Box 1780, Gulfport, MS 39501 City Hall, 1410 24th Avenue, Gulfport, MS 39501 http://www.msc.fema.gov/lomc Jan. 15, 2016 285253
Montana:
Yellowstone City of Laurel (15-08-1029P) The Honorable Mark Mace, Mayor, City of Laurel, 803 West 4th Street, Laurel, MT 59044 City Planner's Office, 115 West 1st Street, Laurel, MT 59044 http://www.msc.fema.gov/lomc Jan. 8, 2016 300086
North Carolina:
Wake Town of Fuquay-Varina (15-04-2204P) The Honorable John Byrne, Mayor, Town of Fuquay-Varina, 401 Old Honeycutt Road, Fuquay-Varina, NC 27256 Engineering Department, 401 Old Honeycutt Road, Fuquay-Varina, NC 27256 http://www.msc.fema.gov/lomc Dec. 18, 2015 370239
Wake Unincorporated areas of Wake County (15-04-2204P) The Honorable James West, Chairman, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602 Wake County Public Works Department, 222 Hargett Street, Raleigh, NC 27601 http://www.msc.fema.gov/lomc Dec. 18, 2015 370368
North Dakota:
Dunn City of Killdeer (15-08-0619P) The Honorable Chuck Muscha, President, City of Killdeer Council, P.O. Box 270, Killdeer, ND 58640 Planning and Zoning Department, 165 Railroad Street, Killdeer, ND 58640 http://www.msc.fema.gov/lomc Mar. 2, 2016 380030
Dunn Unincorporated areas of Dunn County (15-08-0619P) The Honorable Reinhard Hauck, Chairman, Dunn County Board of Commissioners, 205 Owens Street, Manning, ND 58642 Dunn County Planning and Zoning Department, 205 Owens Street, Manning, ND 58642 http://www.msc.fema.gov/lomc Mar. 2, 2016 380026
McKenzie City of Watford City (15-08-0808P) The Honorable Brent Sanford, Mayor, City of Watford City, P.O. Box 422, Watford City, ND 58854 Planning and Zoning Department, 213 2nd Street Northeast, Watford City, ND 58854 http://www.msc.fema.gov/lomc Jan. 28, 2016 380344
McKenzie Unincorporated areas of McKenzie County (15-08-0808P) The Honorable Richard Cayko, Chairman, McKenzie County Board of Commissioners, 201 5th Street Northwest, Suite 543, Watford City, ND 58854 McKenzie County Planning and Zoning Department, 201 5th Street Northwest, Suite 699, Watford City, ND 58854 http://www.msc.fema.gov/lomc Jan. 28, 2016 380054
Pennsylvania:
Westmoreland Borough of Irwin (14-03-1433P) The Honorable Robert Wayman, Mayor, Borough of Irwin, 424 Main Street, Irwin, PA 15642 Borough Hall, 424 Main Street, Irwin, PA 15642 http://www.msc.fema.gov/lomc Jan. 21, 2016 420881
South Carolina:
Charleston Town of Mount Pleasant (15-04-5450P) The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464 Town Hall, 100 Ann Edwards Lane, Mount Pleasant, SC 29464 http://www.msc.fema.gov/lomc Jan. 13, 2016 455417
Charleston Town of Mount Pleasant (15-04-7267P) The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464 Town Hall, 100 Ann Edwards Lane, Mount Pleasant, SC 29464 http://www.msc.fema.gov/lomc Jan. 15, 2016 455417
Charleston Unincorporated areas of Charleston County (15-04-7267P) The Honorable J. Elliot Summey, Chairman, Charleston County Council, 4045 Bridgeview Drive, North Charleston, SC 29405 Charleston County, Planning and Zoning Department, 4045 Bridgeview Drive, North Charleston, SC 29405 http://www.msc.fema.gov/lomc Jan. 15, 2016 455413
Texas:
Bexar City of Castle Hills (14-06-2603P) The Honorable Timothy A. Howell, Mayor, City of Castle Hills, 209 Lemonwood Drive, Castle Hills, TX 78213 City Hall, 6915 West Avenue, Castle Hills, TX 78213 http://www.msc.fema.gov/lomc Jan. 25, 2016 480037
Bexar City of San Antonio (14-06-2603P) The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P. O. Box 839966, San Antonio, TX 78283 Planning and Community Development Department, 100 Military Plaza, San Antonio, TX 78205 http://www.msc.fema.gov/lomc Jan. 25, 2016 480045
Collin Town of Prosper (15-06-0487P) The Honorable Ray Smith, Mayor, Town of Prosper, P.O. Box 307, Prosper, TX 75078 Engineering Services Department, 407 East 1st Street, Prosper, TX 75078 http://www.msc.fema.gov/lomc Jan. 28, 2016 480141
Dallas City of Cedar Hill (15-06-1030P) The Honorable Rob Franke, Mayor, City of Cedar Hill, 285 Uptown Boulevard, Building 100, Cedar Hill, TX 75104 City Hall, 285 Uptown Boulevard, Building 100, Cedar Hill, TX 75104 http://www.msc.fema.gov/lomc Jan. 7, 2016 480168
Denton Town of Prosper (15-06-1600P) The Honorable Ray Smith, Mayor, Town of Prosper, P.O. Box 307, Prosper, TX 75078 Engineering Services Department, 407 East 1st Street, Prosper, TX 75078 http://www.msc.fema.gov/lomc Jan. 21, 2016 480141
McLennan City of Waco (15-06-1601P) The Honorable Malcolm Duncan, Jr., Mayor, City of Waco, P.O. Box 2570, Waco, TX 76702 Engineering Department, 401 Franklin Avenue, Waco, TX 76701 http://www.msc.fema.gov/lomc Jan. 22, 2016 480461
McLennan Unincorporated areas of McLennan County (15-06-1601P) The Honorable Scott Felton, McLennan County Judge, 501 Washington Avenue, Waco, TX 76701 McLennan County Engineering Department, 215 North 5th Street, Suite 130, Waco, TX 76701 http://www.msc.fema.gov/lomc Jan. 22, 2016 480456
Virginia:
Fairfax Unincorporated areas of Fairfax County (15-03-1596P) The Honorable Edward L. Long, Jr., Fairfax County Executive, 12000 Government Center Parkway, Fairfax, VA 22035 Fairfax County Planning and Zoning Department, 12000 Government Center Parkway, Fairfax, VA 22035 http://www.msc.fema.gov/lomc Jan. 7, 2016 515525
Utah:
Washington City of Washington (15-08-0247P) The Honorable Ken Neilson, Mayor, City of Washington, 111 North 100 East, Washington, UT 84780 Planning and Zoning Department, 111 North 100 East, Washington, UT 84780 http://www.msc.fema.gov/lomc Jan. 27, 2016 490182

[FR Doc. 2015-30041 Filed 11-24-15; 8:45 am]

BILLING CODE 9110-12-P