[Federal Register Volume 82, Number 24 (Tuesday, February 7, 2017)]
[Notices]
[Pages 9577-9580]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-02408]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2016-0002]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Final notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or regulatory floodways
(hereinafter referred to as flood hazard determinations) as shown on
the indicated Letter of Map Revision (LOMR) for each of the communities
listed in the table below are finalized. Each LOMR revises the Flood
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance
Study (FIS) reports, currently in effect for the listed communities.
The flood hazard determinations modified by each LOMR will be used to
calculate flood insurance premium rates for new buildings and their
contents.
DATES: The effective date for each LOMR is indicated in the table
below.
ADDRESSES: Each LOMR is available for inspection at both the respective
Community Map Repository address listed in the table below and online
through the FEMA Map Service Center at www.msc.fema.gov.
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 Federal Emergency Management Agency
(FEMA) makes the final flood hazard determinations as shown in the
LOMRs for each community listed in the table below. Notice of these
modified flood hazard determinations has been published in newspapers
of local circulation and 90 days have elapsed since that publication.
The Deputy Associate Administrator for Insurance and Mitigation has
resolved any appeals resulting from this notification.
The modified flood hazard determinations are made pursuant to
section 206 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.
For rating purposes, the currently effective community number is
shown and must be used for all new policies and renewals.
The new or modified flood hazard information is the basis for the
floodplain management measures that the community is required either to
adopt or to show evidence of being already in effect in order to remain
qualified for participation in the National Flood Insurance Program
(NFIP).
This new or modified flood hazard information, 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.
This new or modified flood hazard determinations are used to meet
the floodplain management requirements of the NFIP and also are used to
calculate the appropriate flood insurance
[[Page 9578]]
premium rates for new buildings, and for the contents in those
buildings. The changes in flood hazard determinations are in accordance
with 44 CFR 65.4.
Interested lessees and owners of real property are encouraged to
review the final flood hazard information available at the address
cited below for each community or online through the FEMA Map Service
Center at www.msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Date: December 21, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer Community map Community
State and county Location and case No. of community repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Shelby (FEMA Docket No.: B- City of Pelham (16-04- The Honorable Gary W. City Hall, 3162 Nov. 25, 2016.................. 010193
1656). 3762P). Waters, Mayor, City of Pelham Parkway,
Pelham, P.O. Box 1419, Pelham, AL 35124.
Pelham, AL 35124.
Shelby (FEMA Docket No.: B- Unincorporated areas The Honorable Rick Shelby County Nov. 25, 2016.................. 010191
1656). of Shelby County (16- Shepherd, Chairman, Engineering
04-3762P). Shelby County Department, 506
Commission, 200 West Highway 70,
College Street, Columbiana, AL
Columbiana, AL 35051. 35051.
Arkansas: Benton (FEMA Docket No.: City of Rogers (16-06- The Honorable Greg Hines, Planning and Nov. 18, 2016.................. 050013
B-1649) 2846P). Mayor, City of Rogers, Transportation
301 West Chestnut Department, 301
Street, Rogers, AR 72756. West Chestnut
Street, Rogers, AR
72756.
Colorado:
Adams (FEMA Docket No.: B- City of Thornton (16- The Honorable Heidi Engineering Services Nov. 25, 2016.................. 080007
1649). 08-0189P). Williams, Mayor, City of Division, 12450
Thornton, 9500 Civic Washington Street,
Center Drive, Thornton, Thornton, CO 80241.
CO 80229.
Adams (FEMA Docket No.: B- Unincorporated areas The Honorable Charles Adams County Nov. 25, 2016.................. 080001
1649). of Adams County (16- ``Chaz'' Tedesco, Transportation
08-0189P). Chairman, Adams County Department, 4430
Board of Commissioners, South Adams County
4430 South Adams County Parkway, Brighton,
Parkway, 5th Floor, CO 80601.
Suite C5000A, Brighton,
CO 80601.
Broomfield (FEMA Docket No.: B- City and County of The Honorable Randy City and County of Nov. 4, 2016................... 085073
1649). Broomfield (16-08- Ahrens, Mayor, City and Broomfield
0401P). County of Broomfield, 1 Engineering
DesCombes Drive, Department, 1
Broomfield, CO 80020. DesCombes Drive,
Broomfield, CO
80020.
Denver (FEMA Docket No.: B- City and County of The Honorable Michael B. Department of Public Nov. 28, 2016.................. 080046
1649). Denver (16-08-0128P). Hancock, Mayor, City and Works, 201 West
County of Denver, 1437 Colfax Avenue,
Bannock Street, Suite Denver, CO 80202.
350, Denver, CO 80202.
Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Libby Jefferson County Nov. 18, 2016.................. 080087
1649). of Jefferson County Szabo, Chair, Jefferson Planning and Zoning
(15-08-0601P). County, Board of Division, 100
Commissioners, 100 Jefferson County
Jefferson County Parkway, Golden, CO
Parkway, Golden, CO 80419.
80419.
Weld (FEMA Docket No.: B-1649) Town of Windsor (16- Mr. Kelly Arnold, Town Hall, 301 Nov. 4, 2016................... 080264
08-0495P). Manager, Town of Walnut Street,
Windsor, 301 Walnut Windsor, CO 80550.
Street, Windsor, CO
80550.
Connecticut:
Fairfield (FEMA Docket No.: B- Town of Westport (16- The Honorable James S. Planning and Zoning Nov. 28, 2016.................. 090019
1649). 01-1134P). Marpe, First Selectman, Division, 110
Town of Westport Board Myrtle Avenue,
of Selectmen, 110 Myrtle Westport, CT 06880.
Avenue, Westport, CT
06880.
Hartford (FEMA Docket No.: B- City of Bristol (16- The Honorable Kenneth B. City Hall, 111 North Nov. 14, 2016.................. 090023
1649). 01-0873P). Cockayne, Mayor, City of Main Street,
Bristol, 111 North Main Bristol, CT 06010.
Street, 3rd Floor,
Bristol, CT 06010.
Delaware: Sussex (FEMA Docket No.: Unincorporated areas The Honorable Michael Sussex County Nov. 18, 2016.................. 100029
B-1649) of Sussex County (16- Vincent, President, Planning and Zoning
03-1493P). Sussex County Council, Department, 2 The
P.O. Box 589, Circle, Georgetown,
Georgetown, DE 19947. DE 19947.
Florida:
Bay (FEMA Docket No.: B-1649). City of Panama City The Honorable Greg City Hall, 9 Nov. 21, 2016.................. 120012
(16-04-2379P). Brudnicki, Mayor, City Harrison Avenue,
of Panama City, 9 Panama City, FL
Harrison Avenue, Panama 32401.
City, FL 32401.
Bay (FEMA Docket No.: B-1649). Unincorporated areas The Honorable Mike Bay County Planning Nov. 21, 2016.................. 120004
of Bay County (16-04- Nelson, Chairman, Bay and Zoning
2379P). County Board of Division, 840 West
Commissioners, 840 West 11th Street, Panama
11th Street, Panama City, FL 32401.
City, FL 32401.
Hillsborough (FEMA Docket No.: Unincorporated areas Mr. Mike Merrill, Hillsborough County Nov. 9, 2016................... 120112
B-1649). of Hillsborough Hillsborough County Building Services
County (16-04-3000P). Administrator, P.O. Box Department, 601
1110, Tampa, FL 33601. East Kennedy
Boulevard, 19th
Floor, Tampa, FL
33602.
Monroe (FEMA Docket No.: B- City of Key West (16- The Honorable Craig Building Department, Nov. 25, 2016.................. 120168
1649). 04-4341P). Cates, Mayor, City of 3140 Flagler
Key West, P.O. Box 1409, Avenue, Key West,
Key West, FL 33041. FL 33040.
Monroe (FEMA Docket No.: B- City of Key West (16- The Honorable Craig Building Department, Nov. 2, 2016................... 120168
1649). 04-4522P). Cates, Mayor, City of 3140 Flagler
Key West, P.O. Box 1409, Avenue, Key West,
Key West, FL 33041. FL 33040.
Monroe (FEMA Docket No.: B- City of Marathon (16- The Honorable Mark Planning Department, Nov. 14, 2016.................. 120681
1649). 04-4887P). Senmartin, Mayor, City 9805 Overseas
of Marathon, 9805 Highway, Marathon,
Overseas Highway, FL 33050.
Marathon, FL 33050.
[[Page 9579]]
Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Nov. 4, 2016................... 125129
1649). of Monroe County (16- Carruthers, Mayor, Building
04-4521P). Monroe County Board of Department, 2798
Commissioners, 500 Overseas Highway,
Whitehead Street, Suite Marathon, FL 33050.
102, Key West, FL 33040.
Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Nov. 9, 2016................... 125129
1649). of Monroe County (16- Carruthers, Mayor, Building
04-5061P). Monroe County Board of Department, 2798
Commissioners, 500 Overseas Highway,
Whitehead Street, Suite Marathon, FL 33050.
102, Key West, FL 33040.
St. Johns (FEMA Docket No.: B- Unincorporated areas The Honorable Jeb Smith, St. Johns County Nov. 17, 2016.................. 125147
1649). of St. Johns County Chairman, St. Johns Building Services
(16-04-2225P). County Board of Division, 4040
Commissioners, 500 San Lewis Speedway, St.
Sebastian View, St. Augustine, FL 32084.
Augustine, FL 32084.
Georgia:
Barrow (FEMA Docket No.: B- City of Statham (16- The Honorable Robert Planning and Zoning Nov. 10, 2016.................. 130275
1649). 04-0966P). Bridges, Mayor, City of Administration, 330
Statham, P.O. Box 28, Jefferson Street,
Statham, GA 30666. Statham, GA 30666.
Columbia (FEMA Docket No.: B- City of Grovetown (16- The Honorable Gary Jones, City Hall, 103 Old Nov. 10, 2016.................. 130265
1649). 04-2693P). Mayor, City of Wrightsboro Road,
Grovetown, P.O. Box 120, Grovetown, GA 30813.
Grovetown, GA 30813.
Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County, Nov. 3, 2016................... 130059
1649). of Columbia County Cross, Chairman, Engineering
(16[dash]04[dash]261 Columbia County Board of Services
3P). Commissioners, P.O. Box Department, 630
498, Evans, GA 30809. Ronald Reagan
Drive, Building A,
East Wing, Evans,
GA 30809.
Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County, Nov. 10, 2016.................. 130059
1649). of Columbia County Cross, Chairman, Engineering
(16[dash]04[dash]269 Columbia County Board of Services
3P). Commissioners, P.O. Box Department, 630
498, Evans, GA 30809. Ronald Reagan
Drive, Building A,
East Wing, Evans,
GA 30809.
Maine: York (FEMA Docket No.: B- Town of Kennebunkport The Honorable Sheila Town Hall, 6 Elm Nov. 28, 2016.................. 230170
1649) (16-01-0716P). Matthews-Bull, Chair, Street,
Town of Kennebunkport, Kennebunkport, ME
Board of Selectmen, P.O. 04046.
Box 566, Kennebunkport,
ME 04046.
North Carolina: Wake. (FEMA Docket Unincorporated areas The Honorable James West, Wake County Nov. 21, 2016.................. 370368
No.: B-1649) of Wake County (16- Chairman, Wake County Environmental
04-1268P). Board of Commissioners, Services
P.O. Box 550, Raleigh, Department, Waverly
NC 27602. F. Akins Office
Building, 336
Fayetteville
Street, Raleigh, NC
27601.
North Dakota: Mackenzie (FEMA City of Watford City The Honorable Brent Engineering Nov. 17, 2016.................. 380344
Docket No.: B-1649) (16-08-0367P). Sanford, Mayor, City of Department, 200 2nd
Watford City, P.O. Box Avenue Northeast,
494, Watford City, ND Watford City, ND
58854. 58854.
Oklahoma: Comanche (FEMA Docket City of Lawton (15-06- The Honorable Fred L. City Hall, 212 Nov. 4, 2016................... 400049
No.: B-1649) 0291P). Fitch, Mayor, City of Southwest 9th
Lawton, 212 Southwest Street, Lawton, OK
9th Street, Lawton, OK 73501.
73501.
Pennsylvania: Columbia (FEMA Township of Mifflin The Honorable Ricky L. Township Municipal Nov. 14, 2016.................. 421167
Docket No.: B-1649) (16-03-0594P). Brown, Chairman, Building, East 1st
Township of Mifflin Street,
Board of Supervisors, Mifflinville, PA
P.O. Box 359, 18631.
Mifflinville, PA 18631.
Texas:
Bastrop (FEMA Docket No.: B- Unincorporated areas The Honorable Paul Pape, Bastrop County Tax Nov. 14, 2016.................. 481193
1649). of Bastrop County Bastrop County Judge, Assessor and
(16-06-1114P). 804 Pecan Street, Development
Bastrop, TX 78602. Services
Department, 211
Jackson Street,
Bastrop, TX 78602.
Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Ivy R. Transportation and Nov. 17, 2016.................. 480045
1649). (16-06-1670P). Taylor, Mayor, City of Capital
San Antonio, P.O. Box Improvements
839966, San Antonio, TX Department, Storm
78283. Water Division,
1901 South Alamo
Street, 2nd Floor,
San Antonio, TX
78204.
Brazoria (FEMA Docket No.: B- City of Manvel (16-06- The Honorable Delores Development, Permits Nov. 25, 2016.................. 480076
1649). 0456P). Martin, Mayor, City of and Inspections
Manvel, 20025 Highway 6, Department, 20025
Manvel, TX 77578. Highway 6, Manvel,
TX 77578.
Brazoria (FEMA Docket No.: B- City of Pearland (16- The Honorable Tom Reid, Engineering Nov. 25, 2016.................. 480077
1649). 06-0456P). Mayor, City of Pearland, Division, 3519
3519 Liberty Drive, Liberty Drive,
Pearland, TX 77581. Pearland, TX 77581.
Brazoria (FEMA Docket No.: B- Unincorporated areas The Honorable L.M. Brazoria County Nov. 25, 2016.................. 485458
1649). of Brazoria County ``Matt'' Sebesta, Jr., Floodplain
(16-06-0456P). Brazoria County Judge, Department, 111
111 East Locust Street, East Locust Street
Angleton, TX 77515. Building A-29,
Suite 210,
Angleton, TX 77515.
Collin (FEMA Docket No.: B- City of McKinney (16- The Honorable Brian Engineering Nov. 28, 2016.................. 480135
1649). 06-0106P). Loughmiller, Mayor, City Department, 221
of McKinney, P.O. Box North Tennessee
517, McKinney, TX 75070. Street, McKinney,
TX 75069.
Denton (FEMA Docket No.: B- Town of Trophy Club The Honorable Nick Community Nov. 28, 2016.................. 480606
1649). (16-06-1485P). Sanders, Mayor, Town of Development
Trophy Club, 100 Department, 100
Municipal Drive, Trophy Municipal Drive,
Club, TX 76262. Trophy Club, TX
76262.
Ellis (FEMA Docket No.: B- City of Waxahachie The Honorable Kevin City Municipal Nov. 14, 2016.................. 480211
1649). (16-06-1354P). Strength, Mayor, City of Court, 401 South
Waxahachie, 401 South Rogers Street,
Rogers Street, Waxahachie, TX
Waxahachie, TX 75165. 75165.
[[Page 9580]]
Ellis (FEMA Docket No.: B- Unincorporated areas The Honorable Carol Bush, Ellis County Nov. 14, 2016.................. 480798
1649). of Ellis County (16- Ellis County Judge, 101 Historic
06-1354P). West Main Street, Courthouse, 101
Waxahachie, TX 75165. West Main Street,
Waxahachie, TX
75165.
Guadalupe (FEMA Docket No.: B- City of Seguin (16-06- The Honorable Don Keil, Planning Department, Nov. 21, 2016.................. 485508
1649). 0919P). Mayor, City of Seguin, 205 North River
P.O. Box 591, Seguin, TX Street, Seguin, TX
78156. 78155.
Harris (FEMA Docket No.: B- City of Deer Park (16- The Honorable Jerry Public Works Nov. 14, 2016.................. 480291
1649). 06-0467P). Mouton Jr., Mayor, City Department, 710
of Deer Park, P.O. Box East San Augustine
700, Deer Park, TX 77536. Street, Deer Park,
TX 77536.
Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward M. Harris County Permit Nov. 18, 2016.................. 480287
1649). of Harris County (15- Emmett, Harris County Office, 10555
06-3864P). Judge, 1001 Preston Northwest Freeway,
Street, Suite 911, Suite 120, Houston,
Houston, TX 77002. TX 77092.
Travis (FEMA Docket No.: B- City of Pflugerville The Honorable Jeff Development Services Nov. 21, 2016.................. 481028
1649). (16-06-0599P). Coleman, Mayor, City of Center, 201-B East
Pflugerville, P.O. Box Pecan Street,
589, Pflugerville, TX Pflugerville, TX
78660. 78691.
Travis (FEMA Docket No.: B- Unincorporated areas The Honorable Sarah Travis County Nov. 21, 2016.................. 481026
1649). of Travis County (16- Eckhardt, Travis County Engineering
06-0599P). Judge, P.O. Box 1748, Department, 700
Austin, TX 78767. Lavaca Street,
Austin, TX 78767.
Williamson (FEMA Docket No.: B- Unincorporated areas The Honorable Dan A. Williamson County Nov. 10, 2016.................. 481079
1649). of Williamson County Gattis, Williamson Engineering
(15-06-3486P). County Judge, 710 South Department, 3151
Main Street, Suite 101, Southeast Inner
Georgetown, TX 78626. Loop, Suite B,
Georgetown, TX
78626.
Utah: Grand (FEMA Docket No.: B- Unincorporated areas The Honorable Elizabeth Grand County Nov. 14, 2016.................. 490232
1649) of Grand County (15- Tubbs, Chair, Grand Courthouse, 125
08-1440P). County Council, 125 East East Center Street,
Center Street, Moab, UT Moab, UT 84532.
84532.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-02408 Filed 2-6-17; 8:45 am]
BILLING CODE 9110-12-P