82 FR 96 pgs. 23038-23042 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 82Number: 96Pages: 23038 - 23042
Docket number: [Docket ID FEMA-2017-0002; Internal Agency Docket No. FEMA-B-1711]
FR document: [FR Doc. 2017-10184 Filed 5-18-17; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 23038, 23039

[top] page 23038

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2017-0002; Internal Agency Docket No. FEMA-B-1711]

Changes in Flood Hazard Determinations

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. 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 Insurance and 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:

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 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: April 25, 2017.

Roy E. Wright,

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

page 23039page 23040page 23041page 23042


[top] 
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.
Arizona:
Yavapai Town of Prescott Valley, (16-09-1866P) The Honorable Harvey C. Skoog, Mayor, Town of Prescott Valley, 7501 East Civic Circle, Prescott Valley, AZ 86314 Engineering Division, 7501 East Civic Circle, Prescott Valley, AZ 86314 http://www.msc.fema.gov/lomc. Jun. 20, 2017 040121.
Yavapai Unincorporated areas of Yavapai County, (16-09-1866P) The Honorable Thomas Thurman, Chairman, Yavapai County Board of Supervisors, 1400 Orchard Court, Dewey, AZ 86327 Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305 http://www.msc.fema.gov/lomc. Jun. 20, 2017 040093.
Arkansas: Benton Unincorporated areas of Benton County, (16-06-4287P) The Honorable Barry Moehring, Benton County Judge, 215 East Central Avenue, Bentonville, AR 72712 Benton County Development Department, 905 Northwest 8th Street, Bentonville, AR 72712 http://www.msc.fema.gov/lomc. Jun. 15, 2017 050419.
Colorado:
Boulder City of Boulder, (17-08-0151P) The Honorable Suzanne Jones, Mayor, City of Boulder, P.O. Box 791, Boulder, CO 80306 Municipal Building, 1777 Broadway Street, Boulder, CO 80302 http://www.msc.fema.gov/lomc. Jun. 20, 2017 080024.
El Paso Unincorporated areas of El Paso County, (16-08-1065P) The Honorable Darryl Glenn, President, El Paso County, Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903 El Paso County Regional Building Department, 2880 International Circle, Colorado Springs, CO 80910 http://www.msc.fema.gov/lomc. Jun. 15, 2017 080059.
Jefferson City of Golden, (16-08-1269P) The Honorable Marjorie N. Sloan, Mayor, City of Golden, 911 10th Street, Golden, CO 80401 Planning and Public Works Department, 1445 10th Street, Golden, CO 80401 http://www.msc.fema.gov/lomc. Jun. 23, 2017 080090.
Jefferson City of Lakewood, (16-08-1275P) The Honorable Adam Paul, Mayor, City of Lakewood, 480 South Allison Parkway, Lakewood, CO 80226 Public Works Department, 480 South Allison Parkway, Lakewood, CO 80226 http://www.msc.fema.gov/lomc. Jun. 2, 2017 085075.
Weld Unincorporated areas of Weld County, (16-08-0665P) The Honorable Mike Freeman, Chairman, Weld County, Board of Commissioners, P.O. Box 758, Greeley, CO 80632 Weld County Commissioner's Office, 915 10th Street, Greeley, CO 80632 http://www.msc.fema.gov/lomc. Jun. 20, 2017 085266.
Weld Unincorporated areas of Weld County, (16-08-0734P) The Honorable Mike Freeman, Chairman, Weld County, Board of Commissioners, P.O. Box 758, Greeley, CO 80632 Weld County Commissioner's Office, 915 10th Street, Greeley, CO 80632 http://www.msc.fema.gov/lomc. Jun. 21, 2017 085266.
Connecticut:
Middlesex Town of Clinton, (16-01-2812P) The Honorable Bruce N. Farmer, First Selectman, Town of Clinton Board of Selectmen, 54 East Main Street, Clinton, CT 06413 Planning and Zoning Department, 54 East Main Street, Clinton, CT 06413 http://www.msc.fema.gov/lomc. Jun. 30, 2017 090061.
Middlesex Town of Cromwell, (16-01-2223P) Mr. Anthony J. Salvatore, Manager, Town of Cromwell, 41 West Street, Cromwell, CT 06416 Town Hall, 41 West Street, Cromwell, CT 06416 http://www.msc.fema.gov/lomc. Jun. 15, 2017 090123.
Florida:
Broward City of Parkland, (16-04-7729P) The Honorable Christine Hunschofsky, Mayor, City of Parkland, 6600 University Drive, Parkland, FL 33067 Building Division, 6600 University Drive, Parkland, FL 33067 http://www.msc.fema.gov/lomc. Jun. 20, 2017 120051.
Lee City of Sanibel, (16-04-7608P) The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957 Planning and Code Enforcement Department, 800 Dunlop Road, Sanibel, FL 33957 http://www.msc.fema.gov/lomc. Jun. 30, 2017 120402.
Lee City of Sanibel, (17-04-0941P) The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957 Planning and Code Enforcement Department, 800 Dunlop Road, Sanibel, FL 33957 http://www.msc.fema.gov/lomc. Jun. 23, 2017 120402.
Lee Town of Fort Myers Beach (17-04-1151P) The Honorable Dennis C. Boback, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931 Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931 http://www.msc.fema.gov/lomc. Jun. 29, 2017 120673.
Leon City of Tallahassee, (16-04-3774P) The Honorable Andrew Gillum, Mayor, City of Tallahassee, 300 South Adams Street, Tallahassee, FL 32301 Stormwater Management Division, 300 South Adams Street, Tallahassee, FL 32301 http://www.msc.fema.gov/lomc. May 30, 2017 120144.
Monroe City of Key West, (17-04-1155P) The Honorable Craig Cates, Mayor, City of Key West, 1300 White Street, Key West, FL 33040 Building Department, 1300 White Street, Key West, FL 33040 http://www.msc.fema.gov/lomc. Jun. 23, 2017 120168.
Monroe Unincorporated areas of Monroe County, (17-04-1155P) The Honorable George Neugent, Mayor, Monroe County, Board of Commissioners, 500 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. Jun. 23, 2017 125129.
Monroe Village of Islamorada, (16-04-7741P) The Honorable Jim Mooney, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036 Planning and Development Services Department, 86800 Overseas Highway, Islamorada, FL 33036 http://www.msc.fema.gov/lomc. Jun. 16, 2017 120424.
Osceola City of St. Cloud, (17-04-2758P) The Honorable Rebecca Borders, Mayor, City of St. Cloud, 1300 9th Street, St. Cloud, FL 34769 Public Services Department, 1300 9th Street, St. Cloud, FL 34769 http://www.msc.fema.gov/lomc. Jul. 5, 2017 120191.
Osceola Unincorporated areas of Osceola County, (17-04-2758P) The Honorable Brandon Arrington, Chairman, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741 Osceola County Community Development Department, 1 Courthouse Square, Suite 1400, Kissimmee, FL 34741 http://www.msc.fema.gov/lomc. Jul. 5, 2017 120189.
Pinellas City of St. Petersburg, (15-04-9249P) The Honorable Rick Kriseman, Mayor, City of St. Petersburg, 175 5th Street North, St. Petersburg, FL 33701 Municipal Services Center, Permit Division, 1 4th Street North, St. Petersburg, FL 33701 http://www.msc.fema.gov/lomc. Jun. 8, 2017 125148.
Polk Unincorporated areas of Polk County, (17-04-2106P) The Honorable John E. Hall, Chairman, Polk County, Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831 Polk County Land Development Division, 330 West Church Street, Bartow, FL 33830 http://www.msc.fema.gov/lomc. Jun. 1, 2017 120261.
Georgia: Gwinnett Unincorporated areas of Gwinnett County, (16-04-7239P) The Honorable Charlotte J. Nash, Chair, Gwinnett County, Board of Commissioners, 75 Langley Drive, Lawrenceville, GA 30046 Gwinnett County Stormwater Management Division, 684 Winder Highway, Lawrenceville, GA 30045 http://www.msc.fema.gov/lomc. Jun. 5, 2017 130322.
Maine: Oxford Town of Rumford, (16-01-2320P) Mr. John E. Madigan, Jr., Manager, Town of Rumford, 145 Congress Street, Rumford, ME 04276 Municipal Office Building, 145 Congress Street, Rumford, ME 04276 http://www.msc.fema.gov/lomc. Jun. 1, 2017 230099.
Maryland:
Baltimore Unincorporated areas of Baltimore County, (16-03-1236P) The Honorable Kevin Kamenetz, Baltimore County Executive, 400 Washington Avenue, Towson, MD 21204 Public Works Department, 111 West Chesapeake Avenue, Suite 307, Towson, MD 21204 http://www.msc.fema.gov/lomc. Jun. 20, 2017 240010.
Harford City of Havre de Grace, (16-03-2684P) The Honorable William T. Martin, Mayor, City of Havre de Grace, 711 Pennington Avenue, Havre de Grace, MD 21078 Department of Planning, 711 Pennington Avenue, Havre de Grace, MD 21078 http://www.msc.fema.gov/lomc. Jun. 19, 2017 240043.
New Hampshire:
Hillsborough Town of Hancock, (16-01-2528P) The Honorable John Jordan, Chairman, Town of Hancock Selectboard, P.O. Box 6, Hancock, NH 03449 Town Hall, 50 Main Street, Hancock, NH 03449 http://www.msc.fema.gov/lomc. Jun. 22, 2017 330089.
Rockingham Town of Salem, (16-01-2177P) The Honorable James S. Keller, Chairman, Town of Salem Board of Selectmen, 33 Geremonty Drive, Salem, NH 03079 Town Hall, 33 Geremonty Drive, Salem, NH 03079 http://www.msc.fema.gov/lomc. Jun. 16, 2017 330142.
North Carolina:
Randolph Unincorporated areas of Randolph County, (16-04-5817P) The Honorable David Allen, Chairman, Randolph County Board of Commissioners, 725 McDowell Road, Asheboro, NC 27205 Randolph County Planning and Zoning Department, 204 East Academy Street, Asheboro, NC 27203 http://www.msc.fema.gov/lomc. May 30, 2017 370403.
Surry Unincorporated areas of Surry County, (17-04-1025P) The Honorable Eddie Harris, Chairman, Surry County Board of Commissioners, 118 Hamby Road, Dobson, NC 27017 Surry County Planning and Development Department, 122 Hamby Road, Dobson, NC 27017 http://www.msc.fema.gov/lomc. Jun. 21, 2017 370364.
Oklahoma:
Cleveland City of Norman, (16-06-2604P) The Honorable Lynne Miller, Mayor, City of Norman, P.O. Box 370, Norman, OK 73070 Department of Public Works, 201 West Gray Street, Norman, OK 73069 http://www.msc.fema.gov/lomc. May 31, 2017 400046.
Osage City of Tulsa, (17-06-0847P) The Honorable G. T. Bynum, Mayor, City of Tulsa, 175 East 2nd Street, 15th Floor, Tulsa, OK 74103 Planning and Development Department, 175 East 2nd Street, 4th Floor, Tulsa, OK 74103 http://www.msc.fema.gov/lomc. Jun. 21, 2017 405381.
South Carolina: Charleston City of Charleston, (17-04-1149P) The Honorable John J. Tecklenburg, Mayor, City of Charleston, P.O. Box 652, Charleston, SC 29402 Building Inspections Department, 2 George Street, Charleston, SC 29401 http://www.msc.fema.gov/lomc. Jul. 3, 2017
Texas:
Bexar City of San Antonio, (16-06-3466P) The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 Transportation and Capital Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204 http://www.msc.fema.gov/lomc. Jun. 6, 2017 480045.
Bexar City of San Antonio, (16-06-4371P) The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 Transportation and Capital Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204 http://www.msc.fema.gov/lomc. Jun. 29, 2017 480045.
Collin City of Richardson, (16-06-3349P) The Honorable Paul Voelker, Mayor, City of Richardson, P.O. Box 830309, Richardson, TX 75083 City Hall, 411 West Arapaho Road, Richardson, TX 75080 http://www.msc.fema.gov/lomc. Jun. 8, 2017 480184.
Collin Town of Prosper, (16-06-4255P) 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. May 25, 2017 480141.
Dallas City of Irving, (16-06-2467P) The Honorable Beth Van Duyne, Mayor, City of Irving, 825 West Irving Boulevard, Irving, TX 75060 Capital Improvement Program Department, Engineering Section, 825 West Irving Boulevard, Irving, TX 75060 http://www.msc.fema.gov/lomc. May 30, 2017 480180.
Fort Bend City of Missouri City, (16-06-2183P) The Honorable Allen Owen, Mayor, City of Missouri City, 1522 Texas Parkway, Missouri City, TX 77489 Public Works Department, 1522 Texas Parkway, Missouri City, TX 77489 http://www.msc.fema.gov/lomc. Jun. 27, 2017 480304.
Fort Bend Fort Bend County M.U.D.#23, (16-06-2183P) The Honorable William Thomas, President, Fort Bend County M.U.D.#23 Board of Directors, 3200 Southwest Freeway, Suite 2600, Houston, TX 77027 Fort Bend County Engineering Department, 301 Jackson Street, Richmond, TX 77469 http://www.msc.fema.gov/lomc. Jun. 27, 2017 481590.
Fort Bend Unincorporated areas of Fort Bend County, (16-06-2183P) The Honorable Robert Hebert, Fort Bend County Judge, 401 Jackson Street, Richmond, TX 77469 Fort Bend County Engineering Department, 301 Jackson Street, Richmond, TX 77469 http://www.msc.fema.gov/lomc. Jun. 27, 2017 480228.
Hays City of San Marcos, (16-06-3604P) The Honorable John Thomaides, Mayor, City of San Marcos, 630 East Hopkins Street, San Marcos, TX 78666 Engineering Department, 630 East Hopkins Street, San Marcos, TX 78666 http://www.msc.fema.gov/lomc. Jun. 23, 2017 485505.
Virginia: Prince William Unincorporated areas of Prince William County, (16-03-1829P) Mr. Christopher E. Martino, Prince William County Executive, 1 County Complex Court, Prince William, VA 22192 Prince William County Department of Public Works, 5 County Complex Court, Prince William, VA 22192 http://www.msc.fema.gov/lomc. Jun. 15, 2017 510119.


[FR Doc. 2017-10184 Filed 5-18-17; 8:45 am]

BILLING CODE 9110-12-P