87 FR 54 pgs. 16018-16020 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 87Number: 54Pages: 16018 - 16020
Docket number: [Docket ID FEMA-2022-0002; Internal Agency Docket No. FEMA-B-2226]
FR document: [FR Doc. 2022-05922 Filed 3-18-22; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 16018, 16019

[top] page 16018

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2022-0002; Internal Agency Docket No. FEMA-B-2226]

Changes in Flood Hazard Determinations

AGENCY:

Federal Emergency Management Agency, Department of Homeland Security.

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 Federal Regulations. 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 be finalized 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 https://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 Mapping and Insurance eXchange (FMIX) online at https://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 https://msc.fema.gov for comparison.

(Catalog of Federal Domestic Assistance No. 97.022, "Flood Insurance.")

Michael M. Grimm,

Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency.

page 16019page 16020


[top] 
State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Date of modification Community No.
Alabama:
Madison City of Huntsville (21-04-3964P) The Honorable Thomas Battle, Jr., Mayor, City of Huntsville, 308 Fountain Circle, Huntsville, AL 35801 City Hall, 308 Fountain Circle, Huntsville, AL 35801 https://msc.fema.gov/portal/advanceSearch Mar. 28, 2022 010153
Madison Unincorporated areas of Madison County (21-04-3964P) The Honorable Dale Strong, Chairman, Madison County Commission, 100 North Side Square, Huntsville AL 35801 Madison County Engineering Department, 266-C Shields Road, Huntsville, AL 35811 https://msc.fema.gov/portal/advanceSearch Mar. 28, 2022 010151
Shelby Town of Harpersville (21-04-4025P) The Honorable Theoanglo Perkins, Mayor, Town of Harpersville, 83 Town Hall Lane, Harpersville, AL 35078 City Hall, 83 Town Hall Lane, Harpersville, AL 35078 https://msc.fema.gov/portal/advanceSearch Mar. 14, 2022 010293
Colorado: Boulder City of Boulder (21-08-0987P) The Honorable Aaron Brockett, Mayor, City of Boulder, 1777 Broadway, Boulder, CO 80306 City Hall, 1777 Broadway, Boulder, CO 80306 https://msc.fema.gov/portal/advanceSearch Jul. 1, 2022 080024
Florida:
Bay Unincorporated areas of Bay County (21-04-2502P) The Honorable Robert Carroll, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401 Bay County Planning Department, 840 West 11th Street, Panama City, FL 32401 https://msc.fema.gov/portal/advanceSearch Jun. 21, 2022 120004
Monroe City of Marathon (22-04-0625P) The Honorable John Bartus, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050 Planning Department, 9805 Overseas Highway, Marathon, FL 33050 https://msc.fema.gov/portal/advanceSearch Jun. 21, 2022 120681
Palm Beach City of Westlake (21-04-4443P) Mr. Kenneth Cassel, Manager, City of Westlake, 4001 Seminole Pratt, Whitney Road, Westlake, FL 33470 City Hall, 4001 Seminole Pratt, Whitney Road, Westlake, FL 33470 https://msc.fema.gov/portal/advanceSearch Jun. 13, 2022 120018
Georgia:
Effingham Unincorporated areas of Effingham County (21-04-1542P) The Honorable Wesley Corbitt, Chairman at Large, Effingham County, Board of Commissioners, 804 South Laurel Street, Springfield, GA 31329 Effingham County Administrative Complex South Building, 804 South Laurel Street, Springfield, GA 31329 https://msc.fema.gov/portal/advanceSearch Jun. 9, 2022 130076
Hall City of Oakwood (21-04-4607P) The Honorable Lamar Scroggs, Mayor, City of Oakwood, P.O. Box 99, Oakwood, GA 30566 Department of Public Works, 4035 Walnut Circle, Oakwood, GA 30566 https://msc.fema.gov/portal/advanceSearch Jun. 23, 2022 130334
Hall Unincorporated areas of Hall County (21-04-4607P) Mr. Jock Connell, Hall County Administrator, P.O. Drawer 1435, Gainesville, GA 30503 Hall County Engineering Division, 2875 Browns Bridge Road, Gainesville, GA 30503 https://msc.fema.gov/portal/advanceSearch Jun. 23, 2022 130466
Kentucky: Fayette Lexington-Fayette Urban County Government (21-04-2906P) The Honorable Linda Gorton, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, Lexington, KY 40507 Engineering Department, 101 East Vine Street, 4th Floor, Lexington, KY 40507 https://msc.fema.gov/portal/advanceSearch Jun. 29, 2022 210067
Massachusetts:
Plymouth Town of Marion (21-01-1425P) The Honorable Norman A. Hills, Chairman, Town of Marion Board of Selectmen, 2 Spring Street, Marion, MA 02738 Building Department, 2 Spring Street, Marion, MA 02738 https://msc.fema.gov/portal/advanceSearch Jun. 17, 2022 255213
Plymouth Town of Mattapoisett (21-01-1425P) The Honorable Jordan C. Collyer, Chairman, Town of Mattapoisett Board of Selectmen, 16 Main Street, Mattapoisett, MA 02739 Building Department, 16 Main Street, Mattapoisett, MA 02739 https://msc.fema.gov/portal/advanceSearch Jun. 17, 2022 255214
Suffolk City of Revere (21-01-1182P) The Honorable Brian M. Arrigo, Mayor, City of Revere, 281 Broadway, Revere, MA 02151 Department of Planning and Development, 281 Broadway, Revere, MA 02151 https://msc.fema.gov/portal/advanceSearch May. 12, 2022 250288
Montana:
Missoula City of Missoula (21-08-0781P) The Honorable John Engen, Mayor, City of Missoula, 435 Ryman Street, Missoula, MT 59802 Department of Planning and Grants, 435 Ryman Street, Missoula, MT 59802 https://msc.fema.gov/portal/advanceSearch Jun. 27, 2022 300049
Missoula Unincorporated areas of Missoula County (21-08-0781P) The Honorable Juanita Vero, Chair, Missoula County, Board of Commissioners, 200 West Broadway Street, Missoula, MT 59802 Missoula County Community and Planning Services Department, 323 West Alder Street, Missoula, MT 59802 https://msc.fema.gov/portal/advanceSearch Jun. 27, 2022 300048
North Dakota:
Cass City of Mapleton (21-08-0692P) The Honorable Andrew Draeger, Mayor, City of Mapleton, 651 2nd Street, Mapleton, ND 58059 Moore Engineering Inc., 1042 14th Avenue, Suite 101, West Fargo, ND 58076 https://msc.fema.gov/portal/advanceSearch Jun. 16, 2022 380023
Cass Township of Durbin (21-08-0692P) The Honorable Keith Gohdes, Chairman, Township of Durbin Board of Commissioners, 3747 160th 1/2 Avenue Southeast, Mapleton, ND 58079 Township Hall, 3768 157 R Avenue, Southeast, Casselton, ND 58012 https://msc.fema.gov/portal/advanceSearch Jun. 16, 2022 380325
South Carolina:
Jasper City of Hardeeville (21-04-4372P) Mr. Michael J. Czymbor, Manager, City of Hardeeville, P.O. Box 609, Hardeeville, SC 29927 City Hall, 205 Main Street, Hardeeville, SC 29927 https://msc.fema.gov/portal/advanceSearch Jun. 30, 2022 450113
Jasper Unincorporated areas of Jasper County (21-04-4372P) The Honorable Barbara Clark, Chair, Jasper County Council, 358 3rd Avenue, Ridgeland, SC 29936 Jasper County Planning and Building Services Department, 358 3rd Avenue, Ridgeland, SC 29936 https://msc.fema.gov/portal/advanceSearch Jun. 30, 2022 450112
Texas:
Bell Unincorporated areas of Bell County (21-06-2729P) The Honorable David Blackburn, Bell County Judge, P.O. Box 768, Belton, TX 76513 Bell County Engineering Department, 206 North Main Street, Belton, TX 76513 https://msc.fema.gov/portal/advanceSearch Jun. 27, 2022 480706
Bexar City of San Antonio (21-06-0342P) The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 Transportation and Capitol Improvements Department, Storm Water Division, 114 West Commerce Street, 7th Floor, San Antonio, TX 78205 https://msc.fema.gov/portal/advanceSearch Jun. 6, 2022 480045
Bexar Unincorporated areas of Bexar County (21-06-1869P) The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205 Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214 https://msc.fema.gov/portal/advanceSearch Jun. 13, 2022 480035
Harris Unincorporated areas of Harris County (21-06-1628P) The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002 Harris County Permits Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77002 https://msc.fema.gov/portal/advanceSearch May 31, 2022 480287
Parker Unincorporated areas of Parker County (21-06-2184P) The Honorable Patrick Deen, Parker County Judge, 1 Courthouse Square, Weatherford, TX 76086 Parker County, Permitting Department, 1 Courthouse Square, Weatherford, TX 76086 https://msc.fema.gov/portal/advanceSearch Jun. 8, 2022 480520
Virginia: Buchanan Town of Grundy (21-03-1165P) Mr. Dennis A. Ramey, Manager, Town of Grundy, 1185 Plaza Drive, Grundy, VA 24614 Department of Public Works, 1185 Plaza Drive, Grundy, VA 24614 https://msc.fema.gov/portal/advanceSearch Jun. 17, 2022 510025


[FR Doc. 2022-05922 Filed 3-18-22; 8:45 am]

BILLING CODE 9110-12-P