[Federal Register Volume 82, Number 12 (Thursday, January 19, 2017)]
[Notices]
[Pages 6591-6595]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-01098]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2016-0002; Internal Agency Docket No. FEMA-B-1668]
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
[[Page 6592]]
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: December 21, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Jefferson................... City of Birmingham The Honorable City Hall, 710 http:// Feb. 21, 2017........ 010116
(16-04-6488P). William A. Bell, 20th Street www.msc.fema.gov/
Sr., Mayor, City North, 3rd Floor, lomc.
of Birmingham, Birmingham, AL
710 20th Street 35203.
North, 3rd Floor,
Birmingham, AL
35203.
Jefferson................... Unincorporated The Honorable Jefferson County http:// Feb. 21, 2017........ 010217
areas of Jefferson James A. Land Development www.msc.fema.gov/
County (16-04- Stephens, Department, 716 lomc.
6488P). Chairman, Richard Arrington
Jefferson County Jr. Boulevard
Commission, 716 North,
Richard Arrington Birmingham, AL
Jr. Boulevard 35203.
North,
Birmingham, AL
35203.
Colorado:
Mesa........................ City of Grand Mr. Greg Caton, City Hall, 250 http:// Mar. 6, 2017......... 080117
Junction (16-08- Manager, City of North 5th Street, www.msc.fema.gov/
0727P). Grand Junction, Grand Junction, lomc.
250 North 5th CO 81501.
Street, Grand
Junction, CO
81501.
Mesa........................ Unincorporated The Honorable John Mesa County http:// Mar. 9, 2017......... 080115
areas of Mesa Justman, Central Services www.msc.fema.gov/
County (16-08- Chairman, Mesa Department, 200 lomc.
0612P). County Board of South Spruce
Commissioners, Street, Grand
544 Rood Avenue, Junction, CO
3rd Floor, Grand 81501.
Junction, CO
81501.
Mesa........................ Unincorporated The Honorable John Mesa County http:// Mar. 6, 2017......... 080115
areas of Mesa Justman, Central Services www.msc.fema.gov/
County (16-08- Chairman, Mesa Department, 200 lomc.
0727P). County Board of South Spruce
Commissioners, Street, Grand
544 Rood Avenue, Junction, CO
3rd Floor, Grand 81501.
Junction, CO
81501.
Florida:
Broward..................... City of Hallandale The Honorable Joy Development http:// Mar. 20, 2017........ 125110
Beach (16-04- Cooper, Mayor, Services www.msc.fema.gov/
8271P). City of Department, 400 lomc.
Hallandale Beach, South Federal
400 South Federal Highway,
Highway, Hallandale Beach,
Hallandale Beach, FL 33009.
FL 33009.
[[Page 6593]]
Broward..................... City of Hollywood The Honorable City Hall, 2600 http:// Mar. 20, 2017........ 125113
(16-04-8271P). Peter Bober, Hollywood www.msc.fema.gov/
Mayor, City of Boulevard, lomc.
Hollywood, P.O. Hollywood, FL
Box 229045, 33020.
Hollywood, FL
33022.
Broward..................... Unincorporated The Honorable Broward County http:// Mar. 20, 2017........ 125093
areas of Broward Marty Kiar, Environmental www.msc.fema.gov/
County (16-04- Mayor, Broward Licensing and lomc.
8271P). County Board of Building
Commissioners, Permitting
115 South Andrews Division, 1 North
Avenue, Room 421, University Drive,
Fort Lauderdale, Plantation, FL
FL 33301. 33324.
Collier..................... City of Naples (16- The Honorable Bill Building http:// Mar. 8, 2017......... 125130
04-7943P). Barnett, Mayor, Department, 295 www.msc.fema.gov/
City of Naples, Riverside Circle, lomc.
735 8th Street Naples, FL 34102.
South, Naples, FL
34102.
Collier..................... Unincorporated The Honorable Collier County http:// Mar. 9, 2017......... 120067
areas of Collier Donna Fiala, Administration www.msc.fema.gov/
County (16-04- Chair, Collier Department, 3301 lomc.
8239P). County Board of East Tamiami
Commissioners, Trail, Building
3299 Tamiami F, 1st Floor,
Trail East, Suite Naples, FL 34112.
303, Naples, FL
34112.
Lee......................... Unincorporated The Honorable Lee County http:// Mar. 3, 2017......... 125124
areas of Lee Frank Mann, Community www.msc.fema.gov/
County (16-04- Chairman, Lee Development lomc.
4523P). County Board of Department, 1500
Commissioners, Monroe Street,
2120 Main Street, Fort Myers, FL
Fort Myers, FL 33901.
33901.
Miami-Dade.................. City of Miami (16- The Honorable Building http:// Mar. 8, 2017......... 120650
04-6380P). Tom[aacute]s P. Department, 444 www.msc.fema.gov/
Regalado, Mayor, Southwest 2nd lomc.
City of Miami, Avenue, 4th
3500 Pan American Floor, Miami, FL
Drive, Miami, FL 33130.
33133.
Miami-Dade.................. City of Miami (16- The Honorable Building http:// Mar. 3, 2017......... 120650
04-7155P). Tom[aacute]s P. Department, 444 www.msc.fema.gov/
Regalado, Mayor, Southwest 2nd lomc.
City of Miami, Avenue, 4th
3500 Pan American Floor, Miami, FL
Drive, Miami, FL 33130.
33133.
Monroe...................... Unincorporated The Honorable Monroe County http:// Mar. 8, 2017......... 125129
areas of Monroe Heather Building www.msc.fema.gov/
County (16-04- Carruthers, Department, 2798 lomc.
7782P). Mayor, Monroe Overseas Highway,
County Board of Marathon, FL
Commissioners, 33050.
500 Whitehead
Street, Suite
102, Key West, FL
33040.
Orange...................... City of Orlando (16- The Honorable Public Works http:// Mar. 10, 2017........ 120186
04-5226P). Buddy Dyer, Department, 400 www.msc.fema.gov/
Mayor, City of South Orange lomc.
Orlando, 400 Avenue, Orlando,
South Orange FL 32802.
Avenue, Orlando,
FL 32802.
Sarasota.................... Unincorporated The Honorable Alan Sarasota County http:// Mar. 20, 2017........ 125144
areas of Sarasota Maio, Chairman, Development www.msc.fema.gov/
County (16-04- Sarasota County Services lomc.
4948P). Board of Department, 1001
Commissioners, Sarasota Center
1660 Ringling Boulevard,
Boulevard, Sarasota, FL
Sarasota, FL 34240.
34236.
Maryland: Garrett............... Unincorporated Mr. Kevin G. Null, Garrett County http:// Mar. 10, 2017........ 240034
areas of Garrett Garrett County Department of www.msc.fema.gov/
County (16-03- Administrator, Permits and lomc.
2576P). 203 South 4th Inspection
Street, Room 207, Services, 203
Oakland, MD 21550. South 4th Street,
Room 208,
Oakland, MD 21550.
Massachusetts:
Norfolk..................... City of Quincy (16- The Honorable Department of http:// Mar. 1, 2017......... 255219
01-0647P). Thomas P. Koch, Public Works, 55 www.msc.fema.gov/
Mayor, City of Sea Street, lomc.
Quincy, 1305 Quincy, MA 02169.
Hancock Street,
Quincy, MA 02169.
Norfolk..................... City of Quincy (16- The Honorable Department of http:// Mar. 13, 2017........ 255219
01-2803P). Thomas P. Koch, Public Works, 55 www.msc.fema.gov/
Mayor, City of Sea Street, lomc.
Quincy, 1305 Quincy, MA 02169.
Hancock Street,
Quincy, MA 02169.
New Mexico:
Bernalillo.................. City of Albuquerque The Honorable Planning http:// Feb. 27, 2017........ 350002
(16-06-1689P). Richard J. Berry, Development and www.msc.fema.gov/
Mayor, City of Building Services lomc.
Albuquerque, P.O. Division, 600 2nd
Box 1293, Street Northwest,
Albuquerque, NM Albuquerque, NM
87103. 87102.
[[Page 6594]]
Bernalillo.................. City of Albuquerque The Honorable Planning http:// Mar. 7, 2017......... 350002
(16-06-2885P). Richard J. Berry, Development and www.msc.fema.gov/
Mayor, City of Building Services lomc.
Albuquerque, P.O. Division, 600 2nd
Box 1293, Street Northwest,
Albuquerque, NM Albuquerque, NM
87103. 87102.
Bernalillo.................. Unincorporated The Honorable Art Bernalillo County http:// Feb. 27, 2017........ 350001
areas of De La Cruz, Public Works www.msc.fema.gov/
Bernalillo County Chairman, Division, 2400 lomc.
(16-06-1689P). Bernalillo County Broadway
Board of Southeast,
Commissioners, 1 Albuquerque, NM
Civic Plaza 87102.
Northwest,
Albuquerque, NM
87102.
Taos........................ Town of Taos (16-06- The Honorable Planning, Zoning http:// Mar. 17, 2017........ 350002
2418P). Daniel R. and Community www.msc.fema.gov/
Barrone, Mayor, Development lomc.
Town of Taos, 400 Department, 400
Camino De La Camino De La
Placita, Taos, NM Placita, Taos, NM
87571. 87571.
Taos........................ Unincorporated Mr. Leandro Taos County http:// Mar. 17, 2017........ 350078
areas of Taos Cordova, Manager, Planning www.msc.fema.gov/
County (16-06- Taos County, 105 Department, 105 lomc.
2418P). Albright Street, Albright Street,
Taos, NM 87571. Taos, NM 87571.
North Carolina:
Craven...................... City of Havelock The Honorable Planning and http:// Feb. 23, 2017........ 370265
(16-04-6818P). William Lewis, Inspections www.msc.fema.gov/
Mayor, City of Department, 1 lomc.
Havelock, P.O. Governmental
Box 368, Avenue, Havelock,
Havelock, NC NC 28532.
28532.
Craven...................... Unincorporated The Honorable Craven County http:// Feb. 23, 2017........ 370072
areas of Craven George S. Liner, Planning and www.msc.fema.gov/
County (16-04- Chairman, Craven Community lomc.
6818P). County Board of Development
Commissioners, Department, 2828
406 Crave Street, Neuse Boulevard,
New Bern, NC New Bern, NC
28560. 28562.
Pennsylvania:
Lancaster................... Township of The Honorable Township Municipal http:// Mar. 13, 2017........ 420544
Conestoga (16-03- Craig C. Building, 3959 www.msc.fema.gov/
2652P). Eshleman, Main Street, lomc.
Chairman, Conestoga, PA
Township of 17516.
Conestoga Board
of Supervisors,
3959 Main Street,
Conestoga, PA
17516.
Lancaster................... Township of Drumore The Honorable Township Municipal http:// Mar. 13, 2017........ 421766
(16-03-2652P). Kolin D. Building, 1675 www.msc.fema.gov/
McCauley, Furniss Road, lomc.
Chairman, Drumore, PA 17518.
Township of
Drumore Board of
Supervisors, 1675
Furniss Road,
Drumore, PA17518.
South Dakota:
Hughes...................... City of Pierre (16- The Honorable Department of http:// Mar. 21, 2017........ 460040
08-0334P). Laurie Gill, Public Works, 222 www.msc.fema.gov/
Mayor, City of East Dakota lomc.
Pierre, 222 East Avenue, Pierre,
Dakota Avenue, SD 57501.
Pierre, SD 57501.
Pennington.................. City of Rapid City The Honorable Public Works and http:// Feb. 23, 2017........ 465420
(16-08-0803P). Steve Allender, Engineering www.msc.fema.gov/
Mayor, City of Services lomc.
Rapid City, 300 Department, 300
6th Street, Rapid 6th Street, Rapid
City, SD 57701. City, SD 57701.
Pennington.................. City of Rapid City The Honorable Public Works and http:// Feb. 27, 2017........ 465420
(16-08-0818P). Steve Allender, Engineering www.msc.fema.gov/
Mayor, City of Services lomc.
Rapid City, 300 Department, 300
6th Street, Rapid 6th Street, Rapid
City, SD 57701. City, SD 57701.
Tennessee: Shelby............... Town of The Honorable Stan Development http:// Mar. 3, 2017......... 470263
Collierville (16- Joyner, Jr., Department, 500 www.msc.fema.gov/
04-7778P). Mayor, Town of Poplar View lomc.
Collierville, 500 Parkway,
Poplar View Collierville, TN
Parkway, 38017.
Collierville, TN
38017.
Texas:
Bexar....................... Unincorporated The Honorable Bexar County http:// Dec. 27, 2016........ 480035
areas of Bexar Nelson W. Wolff, Public Works www.msc.fema.gov/
County (16-06- Bexar County Department, 233 lomc.
2426P). 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:// Mar. 13, 2017........ 480135
(16-06-1541P). 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 Wylie (16- The Honorable Eric City Hall, 300 http:// Feb. 23, 2017........ 480759
06-1916P). Hogue, Mayor, Country Club www.msc.fema.gov/
City of Wylie, Road, Building lomc.
300 Country Club 100, Wylie, TX
Road, Building 75098.
100, Wylie, TX
75098.
[[Page 6595]]
Hays........................ Unincorporated The Honorable Bert Hays County http:// Mar. 9, 2017......... 480321
areas of Hays Cobb, M.D., Hays Development www.msc.fema.gov/
County (16-06- County Judge, 111 Services lomc.
2633P). East San Antonio Department, 2171
Street, Suite Yarrington Road,
300, San Marcos, San Marcos, TX
TX 78666. 78666.
Hidalgo..................... City of McAllen (16- The Honorable Development http:// Feb. 21, 2017........ 480343
06-2547P). James E. Darling, Engineering www.msc.fema.gov/
Mayor, City of Department, 311 lomc.
McAllen, P.O. Box North 15th
220, McAllen, TX Street, McAllen,
78505. TX 78501.
Rockwall.................... City of Heath (16- The Honorable City Hall, 200 http:// Mar. 13, 2017........ 480545
06-1549P). Brian Berry, Laurence Drive, www.msc.fema.gov/
Mayor, City of Heath, TX 75032. lomc.
Heath, 200
Laurence Drive,
Heath, TX 75032.
Williamson.................. Unincorporated The Honorable Dan Williamson County http:// Mar. 2, 2017......... 481079
areas of A. Gattis, Engineering www.msc.fema.gov/
Williamson County Williamson County Department, 3151 lomc.
(16-06-0501P). Judge, 710 South Southeast Inner
Main Street, Loop, Suite B,
Suite 101, Georgetown, TX
Georgetown, TX 78626.
78626.
Utah: Morgan.................... City of Morgan City The Honorable Ray Building http:// Feb. 27, 2017........ 490093
(16-08-1130P). Little, Mayor, Department, 90 www.msc.fema.gov/
City of Morgan West Young lomc.
City, P.O. Box Street, Morgan
1085, Morgan City, UT 84050.
City, UT 84050.
Wyoming:
Sublette.................... Town of Pinedale The Honorable Town Hall, 61 http:// Feb. 21, 2017........ 560049
(16-08-0579P). Robert M. Jones, Pinedale South www.msc.fema.gov/
Mayor, Town of Road, Pinedale, lomc.
Pinedale, 61 WY 82941.
Pinedale South
Road, Pinedale,
WY 82941.
Sublette.................... Unincorporated The Honorable Andy Sublette County http:// Feb. 21, 2017........ 560048
areas of Sublette Nelson, Chairman, Courthouse, 21 www.msc.fema.gov/
County (16-08- Sublette County South Tyler lomc.
0579P). Board of Avenue, Pinedale,
Commissioners, 21 WY 82941.
South Tyler
Avenue, Pinedale,
WY 82941.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-01098 Filed 1-18-17; 8:45 am]
BILLING CODE 9110-12-P