[Federal Register Volume 82, Number 47 (Monday, March 13, 2017)]
[Notices]
[Pages 13473-13476]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-04830]
[[Page 13473]]
-----------------------------------------------------------------------
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: 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 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.'')
Dated: February 16, 2017.
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado: El Paso (FEMA Docket City of Colorado The Honorable John Pikes Peak Regional Dec. 23, 2016.................. 080060
No.: B-1660). Springs (16-08- Suthers, Mayor, City of Building, 2880
0643P). Colorado Springs, 30 International
South Nevada Avenue, Circle, Colorado
Colorado Springs, CO Springs, CO 80903.
80903.
Connecticut: New Haven (FEMA Town of Guilford (16- The Honorable Joseph S. Town Hall South, 50 Dec. 23, 2016.................. 090077
Docket No.: B-1656). 01-0895P). Mazza, First Selectman, Boston Street,
Town of Guilford Board Guilford, CT 06437.
of Selectmen, 31 Park
Street, Guilford, CT
06437.
Florida:
Brevard (FEMA Docket No.: B- City of Titusville The Honorable James H. City Hall, 555 South Dec. 15, 2016.................. 125152
1656). (16-04-5333P). Tulley, Jr., Mayor, City Washington Avenue,
of Titusville, P.O. Box Titusville, FL
2806, Titusville, FL 32796.
32781.
Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Truex, Charlotte County Dec. 9, 2016................... 020061
1656). of Charlotte County Chairman, Charlotte Community
(16-04-3741P). County Board of Development
Commissioners, 18500 Department, 18400
Murdock Circle, Suite Murdock Circle,
536, Port Charlotte, FL Port Charlotte, FL
33948. 33948.
Duval (FEMA Docket No.: B-1660). City of Jacksonville The Honorable Lenny Development Services Dec. 22, 2016.................. 120077
(16-04-6041P). Curry, Mayor, City of Division, 214 North
Jacksonville, 117 West Hogan Street, Suite
Duval Street, Suite 400, 2100, Jacksonville,
Jacksonville, FL 32202. FL 32202.
Lee (FEMA Docket No.: B-1656)... City of Sanibel (16- The Honorable Kevin Building Department, Dec. 6, 2016................... 120402
04-4047P). Ruane, Mayor, City of 800 Dunlop Road,
Sanibel, 800 Dunlop Sanibel, FL 33957.
Road, Sanibel, FL 33957.
Lee (FEMA Docket No.: B-1656)... Village of Estero (15- Mr. Steve Sarkozy, Village Hall, 9401 Dec. 12, 2016.................. 120260
04-9858P). Manager, Village of Corkscrew Palms
Estero, 9401 Corkscrew Circle, Estero, FL
Palms Circle, Estero, FL 33928.
33928.
Manatee (FEMA Docket No.: B- City of Bradenton (16- The Honorable Wayne H. City Hall, 101 Old Dec. 8, 2016................... 120155
1649). 04-2750P). Poston, Mayor, City of Main Street West,
Bradenton, 101 Old Main Bradenton, FL 34205.
Street West, Bradenton,
FL 34205.
[[Page 13474]]
Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Vanessa Manatee County Dec. 8, 2016................... 120153
1649). of Manatee County Baugh, Chair, Manatee Building and
(16-04-2750P). County Board of Services
Commissioners, P.O. Box Department, 1112
1000, Bradenton, FL Manatee Avenue
34206. West, Bradenton, FL
34205.
Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Vanessa Manatee County Dec. 20, 2016.................. 120153
1656). of Manatee County Baugh, Chair, Manatee Building and
(16-04-3945P). County Board of Development
Commissioners, 1112 Services Division,
Manatee Avenue West, 1112 Manatee Avenue
Bradenton, FL 34205. West, Bradenton, FL
34205.
Monroe (FEMA Docket No.: B-1656) Village of Islamorada The Honorable Deb Gillis, Planning and Dec. 5, 2016................... 120424
(16-04-5228P). Mayor, Village of Development
Islamorada, 86800 Department, 86800
Overseas Highway, Overseas Highway,
Islamorada, FL 33036. Islamorada, FL
33036.
St. Johns (FEMA Docket No.: B- Unincorporated areas The Honorable Jeb Smith, St. Johns County Dec. 1, 2016................... 125147
1649). of St. Johns County Chairman, St. Johns Building Services
(16-04-2941P). County Board of Division, 4040
Commissioners, 500 San Lewis Speedway, St.
Sebastian View, St. Augustine, FL 32084.
Augustine, FL 32084.
Seminole (FEMA Docket No.: B- City of Altamonte The Honorable Patricia Public Works Dec. 19, 2016.................. 120290
1656). Springs (16-04- Bates, Mayor, City of Department, 950
5502P). Altamonte Springs, 225 Calabria Drive,
Newburyport Avenue, Altamonte Springs,
Altamonte Springs, FL FL 32701.
32701.
Walton (FEMA Docket No.: B-1656) City of Freeport (16- The Honorable Sidney R. City Hall, 112 Dec. 9, 2016................... 120319
04-3900P). Barley, Mayor, City of Highway 20 West,
Freeport, P.O. Box 339, Freeport, FL 32439.
Freeport, FL 32439.
Georgia: Columbia (FEMA Docket Unincorporated areas The Honorable Ron C. Columbia County Dec. 8, 2016................... 130059
No.: B-1656). of Columbia County Cross, Chairman, Engineering
(16-04-5385P). Columbia County Board of Services
Commissioners, P.O. Box Department,
498, Evans, GA 30809. Building A, East
Wing, 630 Ronald
Reagan Drive,
Evans, GA 30809.
Kentucky: Fayette (FEMA Docket Lexington-Fayette The Honorable Jim Gray, City Hall, 200 East Dec. 2, 2016................... 210067
No.: B-1656). Urban County Mayor, Main Street,
Government (16-04- Lexington[dash]Fayette, Lexington, KY 40507.
2392P). Urban County Government,
200 East Main Street,
Lexington, KY 40507.
Massachusetts:
Essex (FEMA Docket No.: B-1656). City of Gloucester The Honorable Sefatia City Hall, 9 Dale Dec. 16, 2016.................. 250082
(16-01-0697P). Romeo Theken, Mayor, Avenue, Gloucester,
City of Gloucester, 9 MA 01930.
Dale Avenue, Gloucester,
MA 01930.
Essex (FEMA Docket No.: B-1656). Town of Manchester-by- The Honorable Eli G. Town Hall, 10 Dec. 16, 2016.................. 250090
the-Sea (16-01- Boling, Chairman, Town Central Street,
0697P). of Manchester-by-the- Manchester-by-the-
Sea, Board of Selectmen, Sea, MA 01944.
10 Central Street,
Manchester-by-the-Sea,
MA 01944.
New Mexico:
Bernalillo (FEMA Docket No.: B- City of Albuquerque The Honorable Richard J. Development and Dec. 13, 2016.................. 350002
1656). (16-06-1045P). Berry, Mayor, City of Building Services
Albuquerque, P.O. Box Division, 600 2nd
1293, Albuquerque, NM Street Northwest,
87103. Albuquerque, NM
87103.
Santa Fe (FEMA Docket No.: B- City of Santa Fe (16- The Honorable Javier M. Land Use Department, Dec. 19. 2016.................. 350070
1656). 06-2549P). Gonzales, Mayor, City of Technical Review
Santa Fe, P.O. Box 909, Division, 200
Santa Fe, NM 87501. Lincoln Avenue,
Santa Fe, NM 87501.
North Carolina:
Alamance (FEMA Docket No.: B- Unincorporated areas The Honorable Eddie Alamance County Dec. 8, 2016................... 370001
1656). of Alamance County Boswell, Chairman, Inspections and
(15-04-9829P). Alamance County Board of Address Department,
Commissioners, 124 West 215 North Graham
Elm Street, Burlington, Hopedale Road,
NC 27253. Burlington, NC
27217.
Graham (FEMA Docket No.: B-1656) Unincorporated areas The Honorable Jacob Graham County Dec. 16. 2016.................. 370105
of Graham County (16- Nelms, Chairman, Graham Emergency Services
04-4666P). County Board of Division, 70 West
Commissioners, 12 North Fort Hill Road,
Main Street, Robbinsville, NC
Robbinsville, NC 28771. 28771.
McDowell (FEMA Docket No.: B- Unincorporated areas The Honorable David N. McDowell County Dec. 14, 2016.................. 370148
1656). of McDowell County Walker, Chairman, Health Department,
(16-04-3711P). McDowell County Board of 408 Spaulding Road,
Commissioners, 60 East Marion, NC 28752.
Court Street, Marion, NC
28752.
Randolph (FEMA Docket No.: B- Unincorporated areas The Honorable Darrell Randolph County Dec. 14, 2016.................. 370195
1656). of Randolph County Frye, Chairman, Randolph Planning and Zoning
(16-04-3349P). County Board of Department, 201
Commissioners, 725 East Academy
McDowell Road, Ashboro, Street, Ashboro, NC
NC 27205. 27203.
Wake (FEMA Docket No.: B-1656).. Town of Holly Springs The Honorable Richard G. Engineering Dec. 29, 2016.................. 370403
(16-04-1838P). Sears, Mayor, Town of Department, 128
Holly Springs, P.O. Box South Main Street,
8, Holly Springs, NC Holly Springs, NC
27540. 27540.
Wake (FEMA Docket No.: B-1649).. Unincorporated areas The Honorable James West, Wake County Nov. 21, 2016.................. 370368
of Wake County (16- Chairman, Wake County Environmental
04-1268P). Board of Commissioners, Services
P.O. Box 550, Raleigh, Department, 336
NC 27602. Fayetteville
Street, Raleigh, NC
27601.
Wake (FEMA Docket No.: B-1656).. Unincorporated areas The Honorable James West, Wake County Dec. 29, 2016.................. 370368
of Wake County (16- Chairman, Wake County Environmental
04-1838P). Board of Commissioners, Services
P.O. Box 550, Raleigh, Department, 336
NC 27602. Fayetteville
Street, Raleigh, NC
27601.
Oklahoma: Oklahoma (FEMA Docket City of Oklahoma City The Honorable Mick City Hall, 200 North Dec. 9. 2016................... 405378
No.: B-1649). (16-06-0948P). Cornett, Mayor, City of Walker Avenue, 3rd
Oklahoma City, 200 North Floor, Oklahoma
Walker Avenue, 3rd City, OK 73102.
Floor, Oklahoma City, OK
73102.
Pennsylvania:
[[Page 13475]]
Adams (FEMA Docket No.: B-1660). Township of Hamilton The Honorable Stephanie Township Hall, 272 Dec. 20, 2016.................. 420002
(16-03-0904P). Egger, Chair, Township Mummerts Church
of Hamilton Board of Road, Abbottstown,
Supervisors, 272 PA 17301.
Mummerts Church Road,
Abbottstown, PA 17301.
Allegheny (FEMA Docket No.: B- City of Pittsburgh The Honorable William City County Dec. 19, 2016.................. 420063
1656). (16-03-0541P). Peduto, Mayor, City of Building, 414 Grant
Pittsburgh, CityCounty Street, Pittsburgh,
Building, Room 512, 414 PA 15219.
Grant Street,
Pittsburgh, PA 15219.
Mercer (FEMA Docket No.: B-1649) Borough of Grove City The Honorable Randy L. Borough Municipal Dec. 1, 2016................... 420675
(16-03-0874P). Riddle, Mayor, Borough Building, 123 West
of Grove City, 123 West Main Street, Grove
Main Street, Grove City, City, PA 16127.
PA 16127.
Mercer (FEMA Docket No.: B-1649) Township of Pine (16- The Honorable Joseph N. Township Municipal Dec. 1, 2016................... 422284
03-0874P). Holmes, Chairman, Building, 545
Township of Pine Board Barkeyville Road,
of Supervisors, 545 Grove City, PA
Barkeyville Road, Grove 16127.
City, PA 16127.
South Carolina:
Charleston (FEMA Docket No.: B- Town of Mount The Honorable Linda Page, Planning and Dec. 8, 2016................... 455417
1656). Pleasant (16-04- Mayor, Town of Mount Development
2610P). Pleasant, 100 Ann Department, 100 Ann
Edwards Lane, Mount Edwards Lane, Mount
Pleasant, SC 29464. Pleasant, SC 29464.
Charleston (FEMA Docket No.: B- Town of Sullivan's The Honorable Patrick Town Hall, 2050 B Dec. 1, 2016................... 455418
1649). Island (16-04-5272P). O'Neil, Mayor, Town of Middle Street,
Sullivan's Island, P.O. Sullivan's Island,
Box 427, Sullivan's SC 29482.
Island, SC 29482.
Charleston (FEMA Docket No.: B- Unincorporated areas The Honorable J. Elliott Charleston County Dec. 8, 2016................... 455413
1656). of Charleston County Summey, Chairman, Building Inspection
(16-04-2610P). Charleston County Services Division,
Council, 4045 Bridgeview 4045 Bridgeview
Drive, Suite B254, North Drive North
Charleston, SC. 29405. Charleston, SC.
29405.
Texas:
Bexar (FEMA Docket No.: B-1649). City of San Antonio, The Honorable Ivy R. Transportation and Dec. 1, 2016................... 480045
(16-06-2460P). 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.
Bexar (FEMA Docket No.: B-1656). Unincorporated areas The Honorable Nelson W. Bexar County Public Dec. 6, 2016................... 1 480035
of Bexar County (16- Wolff, Bexar County Works Department,
06-1257P). Judge, 101 West Nueva 233 North Pecos-La
Street, 10th Floor, San Trinidad Street,
Antonio, TX 78205. Suite 420, San
Antonio, TX 78207.
Bexar (FEMA Docket No.: B-1649). Unincorporated areas The Honorable Nelson W. Bexar County Public Nov. 29, 2016.................. 480035
of Bexar County (16- Wolff, Bexar County Works Department,
06-2349P). Judge, 101 West Nueva 233 North Pecos La
Street, 10th Floor, San Trinidad Street,
Antonio, TX 78205. Suite 420, San
Antonio, TX 78207.
Collin (FEMA Docket No.: B-1656) City of McKinney (16- The Honorable Brian Engineering Dec. 12, 2016.................. 480135
06-2498P). Loughmiller, Mayor, City Department, 221
of McKinney, P.O. Box North Tennessee
517, McKinney, TX 75069. Street, McKinney,
TX 75069.
El Paso (FEMA Docket No.: B- City of El Paso (16- The Honorable Oscar Development Dec. 1, 2016................... 480194
1656). 06-0755P). Leeser, Mayor, City of Department, 801
El Paso, 300 North Texas Avenue, El
Campbell Street, El Paso, TX 79901.
Paso, TX 79901.
Tarrant (FEMA Docket No.: B- City of Colleyville The Honorable Richard City Hall, 100 Main Dec. 22, 2016.................. 480590
1656). (16-06-1876P). Newton, Mayor, City of Street,
Colleyville, 100 Main Colleyville, TX
Street, Colleyville, TX 76034.
76034.
Travis (FEMA Docket No.: B-1656) Village of Bee Cave The Honorable Caroline Department of Dec. 2, 2016................... 481610
(16-06-0812P). Murphy, Mayor, Village Planning and
of Bee Cave, 400 Development, 400
Galleria Parkway, Bee Galleria Parkway,
Cave, TX 78738. Bee Cave, TX 78738.
Williamson (FEMA Docket No.: B- City of Leander (16- The Honorable Christopher Engineering Dec. 9, 2016................... 481536
1656). 06-0760P). Fielder, Mayor, City of Department, 200
Leander, P.O. Box 319, West Willis Street,
Leander, TX 78641. Leander, TX 78641.
Texas: Wilson (FEMA Docket No.: City of La Vernia (16- The Honorable Robert City Hall, 102 East Dec. 8, 2016................... 481050
B-1656). 06-0558P). Gregory, Mayor, City of Chihuahua Street,
La Vernia, P.O. Box 225, La Vernia, TX 78121.
La Vernia, TX 78121.
Utah:
Utah (FEMA Docket No.: B-1656).. City of Saratoga The Honorable Jim Miller, City Hall, 1307 Dec. 19, 2016.................. 490250
Springs (16-08- Mayor, City of Saratoga North Commerce
0597P). Springs, 1307 North Drive, Suite 200,
Commerce Drive, Suite Saratoga Springs,
200, Saratoga Springs, UT 84045.
UT 84045.
Utah (FEMA Docket No.: B-1656).. Unincorporated areas The Honorable Larry Utah County Dec. 19, 2016.................. 495517
of Utah County (16- Ellertson, Chairman, Community
08-0597P). Utah County Board of Development
Commissioners, 100 East Department, 100
Center Street, Suite East Center Street,
2300, Provo, Utah 84606. Provo, Utah 84606.
Virginia:
Arlington (FEMA Docket No.: B- Unincorporated areas Mr. Mark Schwartz, Arlington County Dec. 2, 2016................... 515520
1656). of Arlington County Manager, Arlington Department of
(15-03-3059P). County, 2100 Clarendon Environmental
Boulevard, Suite 302, Services, 2100
Arlington, VA 22201. Clarendon
Boulevard, Suite
813, Arlington, VA
22201.
Loudoun (FEMA Docket No.: B- Town of Leesburg (16- The Honorable David Department of Plan Dec. 16, 2016.................. 510091
1656). 03-2150P). Butler, Mayor, Town of Review, 25 West
Leesburg, 25 West Market Market Street,
Street, Leesburg, VA Leesburg, VA 20176.
20176.
[[Page 13476]]
Roanoke (FEMA Docket No.: B- Unincorporated areas Mr. Thomas C. Gates, Roanoke County Dec. 2, 2016................... 510190
1649). of Roanoke County Roanoke County Administration
(16-03-0403P). Administrator, 5204 Center, 5204
Bernard Drive, Suite Bernard Drive,
402, Roanoke, VA 24018. Roanoke, VA 24018.
Rockingham (FEMA Docket No.: B- Unincorporated areas The Honorable William B. Rockingham County Dec. 23, 2016.................. 510133
1660). of Rockingham County Kyger, Jr., Chairman, Administration
(16-03-2085P). Rockingham County Board Center, 20 East Gay
of Supervisors, 20 East Street,
Gay Street, Harrisonburg, VA
Harrisonburg, VA 22802. 22802.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-04830 Filed 3-10-17; 8:45 am]
BILLING CODE 9110-12-P