[Federal Register Volume 81, Number 228 (Monday, November 28, 2016)]
[Notices]
[Pages 85606-85610]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-28533]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2016-0002; Internal Agency Docket No. FEMA-B-1660]
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 (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 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)
[email protected]; 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 31, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
[[Page 85607]]
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location of
State and county Location and case officer of Community map letter of map Effective date of Community
No. community repository revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
Drew........................ City of Monticello, The Honorable City Hall, 203 http:// Jan. 12, 2017........ 050074
(16-06-1501P). Zackery Tucker, West Gaines www.msc.fema.gov/
Mayor, City of Street, lomc.
Monticello, P.O. Monticello, AR
Box 505, 71655.
Monticello, AR
71655.
Drew........................ Unincorporated The Honorable Drew County http:// Jan. 12, 2017........ 050430
areas of Drew Robert Akin, Drew Courthouse, 210 www.msc.fema.gov/
County, (16-04- County Judge, 210 South Main lomc.
1501P). South Main Street,
Street, Monticello, AR
Monticello, AR 71655.
71655.
Colorado:
Broomfield.................. City and County of The Honorable Engineering http:// Jan. 27, 2017........ 085073
Broomfield, (16-08- Randy Ahrens, Department, 1 Des www.msc.fema.gov/
1117P). Mayor, City and Combes Drive, lomc.
County of Broomfield, CO
Broomfield, 1 Des 80020.
Combes Drive,
Broomfield, CO
80020.
El Paso..................... City of Colorado The Honorable John Pikes Peak http:// Dec. 23, 2016........ 080060
Springs, (16-08- Suthers, Mayor, Regional www.msc.fema.gov/
0643P). City of Colorado Building, 2880 lomc.
Springs, 30 South International
Nevada Avenue, Circle, Colorado
Colorado Springs, Springs, CO 80903.
CO 80903.
Jefferson................... City of Arvada, (15- The Honorable Marc Engineering http:// Jan. 27, 2017........ 085072
08-1159P). Williams, Mayor, Division, 8101 www.msc.fema.gov/
City of Arvada, Ralston Road, lomc.
P.O. Box 8101, Arvada, CO 80001.
Arvada, CO 80001.
Jefferson................... Unincorporated The Honorable Jefferson County http:// Jan. 27, 2017........ 080087
areas of Jefferson Libby Szabo, Planning and www.msc.fema.gov/
County, (15-08- Chair, Jefferson Zoning Division, lomc.
1159P). County, Board of 100 Jefferson
Commissioners, County Parkway,
100 Jefferson Golden, CO 80419.
County Parkway,
Golden, CO 80419.
Larimer..................... City of Fort The Honorable Wade Utilities http:// Jan. 5, 2017......... 080102
Collins, (16-08- Troxell, Mayor, Department, 700 www.msc.fema.gov/
0420P). City of Fort Wood Street, Fort lomc.
Collins, P.O. Box Collins, CO 80521.
580, Fort
Collins, CO 80522.
Connecticut: Fairfield.......... City of Stamford, The Honorable City Hall, 888 http:// Jan. 11, 2017........ 090015
(16-01-1994P). David Martin, Washington www.msc.fema.gov/
Mayor, City of Boulevard, lomc.
Stamford, 888 Stamford, CT
Washington 06904.
Boulevard,
Stamford, CT
06904.
Florida:
Charlotte................... Unincorporated The Honorable Bill Charlotte County http:// Jan. 26, 2017........ 120061
areas of Charlotte Truex, Chairman, Community www.msc.fema.gov/
County, (16-04- Charlotte County Development lomc.
6938P). Board of Department, 18400
Commissioners, Murdock Circle,
18500 Murdock Port Charlotte,
Circle, Port FL 33948.
Charlotte, FL
33948.
Collier..................... City of Marco The Honorable Bob Building http:// Jan. 19, 2017........ 120426
Island, (16-04- Brown, Chairman, Department, 50 www.msc.fema.gov/
6989P). City of Marco Bald Eagle Drive, lomc.
Island Council, Marco Island, FL
50 Bald Eagle 34145.
Drive, Marco
Island, FL 34145.
Collier..................... City of Naples (16- The Honorable Bill Building http:// Jan. 19, 2017........ 125130
04-6987P). Barnett, Mayor, Department, 295 www.msc.fema.gov/
City of Naples, Riverside Circle, lomc.
735 8th Street Naples, FL 34102.
South, Naples, FL
34102.
Duval....................... City of The Honorable Development http:// Dec. 30, 2016........ 120077
Jacksonville, (16- Lenny Curry, Services www.msc.fema.gov/
04-3215P). Mayor, City of Division, 214 lomc.
Jacksonville, 117 North Hogan
West Duval Street, Suite
Street, Suite 2100,
400, Jacksonville, FL
Jacksonville, FL 32202.
32202.
Duval....................... City of The Honorable Development http:// Dec. 22, 2016........ 120077
Jacksonville, (16- Lenny Curry, Services www.msc.fema.gov/
04-6041P). Mayor, City of Division, 214 lomc.
Jacksonville, 117 North Hogan
West Duval Street, Suite
Street, Suite 2100,
400, Jacksonville, FL
Jacksonville, FL 32202.
32202.
Duval....................... City of The Honorable Development http:// Jan. 11, 2017........ 120077
Jacksonville, (16- Lenny Curry, Services www.msc.fema.gov/
04-6150P). Mayor, City of Division, 214 lomc.
Jacksonville, 117 North Hogan
West Duval Street, Suite
Street, Suite 2100,
400, Jacksonville, FL
Jacksonville, FL 32202.
32202.
Lee......................... City of Sanibel, The Honorable Building http:// Jan. 31, 2017........ 120402
(16-04-5162P). Kevin Ruane, Department, 800 www.msc.fema.gov/
Mayor, City of Dunlop Road, lomc.
Sanibel, 800 Sanibel, FL 33957.
Dunlop Road,
Sanibel, FL 33957.
[[Page 85608]]
Lee......................... City of Sanibel, The Honorable Building http:// Jan. 26, 2017........ 120402
(16-04-6547P). Kevin Ruane, Department, 800 www.msc.fema.gov/
Mayor, City of Dunlop Road, lomc.
Sanibel, 800 Sanibel, FL 33957.
Dunlop Road,
Sanibel, FL 33957.
Lee......................... Unincorporated The Honorable Lee County http:// Jan. 23, 2017........ 125124
areas of Lee Frank Mann, Building www.msc.fema.gov/
County, (16-04- Chairman, Lee Department, 1500 lomc.
7007P). County Board of Monroe Street,
Commissioners, Fort Myers, FL
P.O. Box 398, 33901.
Fort Myers, FL
33902.
Monroe...................... City of Key West, The Honorable Building http:// Jan. 24, 2017........ 120168
(16-04-4726P). Craig Cates, Department, 3140 www.msc.fema.gov/
Mayor, City of Flagler Avenue, lomc.
Key West, P.O. Key West, FL
Box 1409, Key 33040.
West, FL 33041.
Monroe...................... City of Key West, The Honorable Building http:// Jan. 19, 2017........ 120168
(16-04-6755P). Craig Cates, Department, 3140 www.msc.fema.gov/
Mayor, City of Flagler Avenue, lomc.
Key West, P.O. Key West, FL
Box 1409, Key 33040.
West, FL 33041.
Monroe...................... Unincorporated The Honorable Monroe County http:// Jan. 20, 2017........ 125129
areas of Monroe Heather Building www.msc.fema.gov/
County, (16-04- Carruthers, Department, 2798 lomc.
7359P). Mayor, Monroe Overseas Highway,
County Board of Marathon, FL
Commissioners, 33050.
500 Whitehead
Street, Suite
102, Key West, FL
33040.
Orange...................... City of Orlando, The Honorable Public Works http:// Jan. 20, 2017........ 120186
(16-04-5876P). Buddy W. Dyer, Department, 400 www.msc.fema.gov/
Mayor, City of South Orange lomc.
Orlando, P.O. Box Avenue, 8th
4990, Orlando, FL Floor, Orlando,
32802. FL 32801.
Orange...................... Unincorporated The Honorable Orange County http:// Jan. 23, 2017........ 120179
areas of Orange Teresa Jacobs, Stormwater www.msc.fema.gov/
County, (16-04- Mayor, Orange Management lomc.
2773P). County, 201 South Department, 4200
Rosalind Avenue, South John Young
5th Floor, Parkway, Orlando,
Orlando, FL 32801. FL 32839.
Osceola..................... Unincorporated The Honorable Osceola County http:// Jan. 20, 2017........ 120189
areas of Osceola Viviana Janer, Community www.msc.fema.gov/
County, (16-04- Chair, Osceola Development lomc.
2860P). County Board of Department, 1
Commissioners, 1 Courthouse
Courthouse Square, Suite
Square, Suite 1100, Kissimmee,
1400, Kissimmee, FL 34741.
FL 34741.
Louisiana: St. Tammany.......... City of Mandeville, The Honorable Planning http:// Jan. 13, 2017........ 220202
(16-06-1792P). Donald J. Department, 3101 www.msc.fema.gov/
Villere, Mayor, East Causeway lomc.
City of Approach,
Mandeville, 3101 Mandeville, LA
East Causeway 70448.
Approach,
Mandeville, LA
70448.
Massachusetts:
Essex....................... Town of Manchester- The Honorable Eli Town Hall, 10 http:// Jan. 2, 2017......... 250090
by-the-Sea, (16-01- G. Boling, Central Street, www.msc.fema.gov/
1155P). Chairman, Town of Manchester-by-the- lomc.
Manchester-by-the- Sea, MA 01944.
Sea, Board of
Selectmen, 10
Central Street,
Manchester-by-the-
Sea, MA 01944.
Suffolk..................... City of Boston, (16- The Honorable Environment http:// Jan. 6, 2017......... 250286
01-1699P). Martin J. Walsh, Department, 1 www.msc.fema.gov/
Mayor, City of City Hall Square, lomc.
Boston, 1 City Room 709, Boston,
Hall Square, MA 02201.
Suite 500,
Boston, MA 02201.
Mississippi:
Madison..................... City of Madison, The Honorable Mary Community http:// Jan. 20, 2017........ 280229
(16-04-6373P). Hawkins Butler, Development www.msc.fema.gov/
Mayor, City of Department, 1004 lomc.
Madison, P.O. Box Madison Avenue,
40 Madison, MS Madison, MS 39110.
39110.
Madison..................... Pearl River Valley Mr. Jack Winstead, Building http:// Jan. 20, 2017........ 280338
Water Supply President, Pearl Department, 1864 www.msc.fema.gov/
District (16-04- River Valley Spillway Road, lomc.
6373P). Water Supply Brandon, MS 39047.
District Board of
Directors, 115
Madison Landing
Circle,
Ridgeland, MS
39158.
Madison..................... Unincorporated The Honorable Trey Madison County http:// Jan. 20, 2017........ 280228
areas of Madison Baxter, Chairman, Planning and www.msc.fema.gov/
County, (16-04- Madison County Zoning lomc.
6373P). Board of Department, 125
Supervisors, P.O. West North
Box 608, Canton, Street, Canton,
MS 39046. MS 39046.
New Hampshire:
[[Page 85609]]
Hillsborough................ Town of Amherst, Mr. James M. Planning http:// Jan. 13, 2017........ 330081
(16-01-1614P). O'Mara, Jr., Town Department, 2 www.msc.fema.gov/
Administrator, Main Street, lomc.
Town of Amherst, Amherst, NH 03031.
P.O. Box 960,
Amherst, NH 03031.
Hillsborough................ Town of Hudson, (16- The Honorable Rick Town Hall, 12 http:// Jan. 19, 2017........ 330092
01-1111P). Maddox, Chairman, School Street, www.msc.fema.gov/
Town of Hudson Hudson, NH 03051. lomc.
Board of
Selectmen, 12
School Street,
Hudson, NH 03051.
Oklahoma: Oklahoma.............. City of Oklahoma The Honorable Mick Public Works http:// Jan. 23, 2017........ 405378
City, (16-06- Cornett, Mayor, Department, 420 www.msc.fema.gov/
1439P). City of Oklahoma West Main Street, lomc.
City, 200 North Oklahoma City, OK
Walker Avenue, 73102.
Oklahoma City, OK
73102.
Pennsylvania:
Adams....................... Township of The Honorable Township Hall, 272 http:// Dec. 20, 2016........ 420002
Hamilton, (16-03- Stephanie Egger, Mummerts Church www.msc.fema.gov/
0904P). Chair, Township Road, lomc.
of Hamilton Board Abbottstown, PA
of Supervisors, 17301.
272 Mummerts
Church Road,
Abbottstown, PA
17301.
Bucks....................... Borough of New Mr. John Burke, Borough Hall, 123 http:// Jan. 12, 2017........ 420195
Hope, (16-03- Manager, Borough New Street, New www.msc.fema.gov/
1928P). of New Hope, 123 Hope, PA 18938. lomc.
New Street, New
Hope, PA 18938.
Montgomery.................. Borough of Mr. Richard J. Borough http:// Jan. 30, 2017........ 420949
Conshohocken, (16- Manfredi, Administration www.msc.fema.gov/
03-0726P). Manager, Borough Building, 400 lomc.
of Conshohocken, Fayette Street,
400 Fayette Conshohocken, PA
Street, 19428.
Conshohocken, PA,
19428.
Montgomery.................. Borough of West The Honorable Borough Hall, 112 http:// Jan. 30, 2017........ 420710
Conshohocken, (16- Joseph Pignoli, Ford Street, www.msc.fema.gov/
03-0726P). President, Conshohocken, PA lomc.
Borough of West 19428.
Conshohocken
Council, 112 Ford
Street,
Conshohocken, PA
19428.
Montgomery.................. Township of Ms. Karen B. Township Hall, 700 http:// Jan. 30, 2017........ 420955
Plymouth, (16-03- Weiss, Manager, Belvoir Road, www.msc.fema.gov/
0726P). Township of Plymouth Meeting, lomc.
Plymouth, 700 PA 19462.
Belvoir Road,
Plymouth Meeting,
PA 19462.
York........................ Township of Lower The Honorable Township Hall, http:// Jan. 23, 2017........ 420930
Chanceford, (16-03- David Glenn, 4120 Delta Road, www.msc.fema.gov/
2040P). Chairman, Airville, PA lomc.
Township of Lower 17302.
Chanceford, Board
of Supervisors,
4120 Delta Road,
Airville, PA
17302.
York........................ Township of Peach The Honorable Municipal Office http:// Jan. 23, 2017........ 422229
Bottom, (16-03- Janet L. Wiley, Building, 6880 www.msc.fema.gov/
2040P). Chair, Township Delta Road, lomc.
of Peach Bottom Delta, PA 17314.
Board of
Supervisors, 6880
Delta Road,
Delta, PA 17314.
South Carolina: Charleston...... City of Folly The Honorable Tim Public Works http:// Jan. 24, 2017........ 455415
Beach, (16-04- Goodwin, Mayor, Department, 21 www.msc.fema.gov/
6421P). City of Folly Center Street, lomc.
Beach, P.O. Box Folly Beach, SC
48, Folly Beach, 29439.
SC 29439.
Texas:
Bexar....................... City of San The Honorable Ivy Transportation and http:// Jan. 11, 2017........ 480045
Antonio, (16-06- R. Taylor, Mayor, Capital www.msc.fema.gov/
1641P). City of San Improvements lomc.
Antonio, P.O. Box Department,
839966, San Stormwater
Antonio, TX 78283. Division, 1901
South Alamo
Street, 2nd
Floor, San
Antonio, TX 78204.
Bexar....................... Unincorporated The Honorable Bexar County http:// Jan. 11, 2017........ 480035
areas of Bexar Nelson W. Wolff, Public Works www.msc.fema.gov/
County, (16-06- Bexar County Department, 233 lomc.
2962P). Judge, 101 West North Pecos-La
Nueva Street, Trinidad Street,
10th Floor, San Suite 420, San
Antonio, TX 78205. Antonio, TX 78207.
Collin...................... City of McKinney, The Honorable Engineering http:// Jan. 9, 2017......... 480135
(16-06-1250P). Brian Department, 221 www.msc.fema.gov/
Loughmiller, North Tennessee lomc.
Mayor, City of Street, McKinney,
McKinney, P.O. TX 75069.
Box 517,
McKinney, TX
75070.
[[Page 85610]]
Collin...................... City of McKinney, The Honorable Engineering http:// Jan. 2, 2017......... 480135
(16-06-1435P). Brian Department, 221 www.msc.fema.gov/
Loughmiller, North Tennessee lomc.
Mayor, City of Street, McKinney,
McKinney, P.O. TX 75069.
Box 517,
McKinney, TX
75070.
Collin...................... City of McKinney, The Honorable Engineering http:// Jan. 9, 2017......... 480135
(16-06-2050P). Brian Department, 221 www.msc.fema.gov/
Loughmiller, North Tennessee lomc.
Mayor, City of Street, McKinney,
McKinney, P.O. TX 75069.
Box 517,
McKinney, TX
75070.
Collin...................... Unincorporated The Honorable Collin County http:// Jan. 2, 2017......... 480130
areas of Collin Keith Self, Engineering www.msc.fema.gov/
County, (16-06- Collin County Department, 4690 lomc.
1435P). Judge, 2300 Community Avenue,
Bloomdale Road, Suite 200,
Suite 4192, McKinney, TX
McKinney, TX 75071.
75071.
Montgomery.................. City of Conroe, (16- The Honorable Toby Public Works http:// Jan. 19, 2017........ 480484
06-2103P). Powell, Mayor, Department, 300 www.msc.fema.gov/
City of Conroe, West Davis lomc.
300 West Davis Street, Conroe,
Street, Conroe, TX 77301.
TX 77301.
Tarrant..................... City of Fort Worth, The Honorable Transportation and http:// Jan. 19, 2017........ 480596
(16-06-1438P). Betsy Price, Public Works www.msc.fema.gov/
Mayor, City of Department, 1000 lomc.
Fort Worth, 1000 Throckmorton
Throckmorton Street, Fort
Street, Fort Worth, TX 76102.
Worth, TX 76102.
Tarrant..................... City of Fort Worth, The Honorable Transportation and http:// Jan. 26, 2017........ 480596
(16-06-1735P). Betsy Price, Public Works www.msc.fema.gov/
Mayor, City of Department, 1000 lomc.
Fort Worth, 1000 Throckmorton
Throckmorton Street, Fort
Street, Fort Worth, TX 76102.
Worth, TX 76102.
Virginia:
Rockingham.................. Unincorporated The Honorable Rockingham County http:// Dec. 23, 2016........ 510133
areas of William B. Kyger, Administration www.msc.fema.gov/
Rockingham County, Jr., Chairman, Center, 20 East lomc.
(16-03-2085P). Rockingham County Gay Street,
Board of Harrisonburg, VA
Supervisors, 20 22802.
East Gay Street,
Harrisonburg, VA
22802.
Independent City............ City of Hampton, The Honorable Public Works http:// Jan. 17, 2017........ 515527
(16-03-1592P). Donnie R. Tuck, Division, 22 www.msc.fema.gov/
Mayor, City of Lincoln Street, lomc.
Hampton, 22 Hampton, VA 23669.
Lincoln Street,
Hampton, VA 23669.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2016-28533 Filed 11-25-16; 8:45 am]
BILLING CODE 9110-12-P