[Federal Register Volume 82, Number 47 (Monday, March 13, 2017)]
[Notices]
[Pages 13476-13479]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-04835]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2017-0002]
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 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
Drew (FEMA Docket No.: B-1660).. City of Monticello The Honorable Zackery City Hall, 203 West Jan. 12, 2017.................. 050074
(16-06-1501P). Tucker, Mayor, City of Gaines Street,
Monticello, P.O. Box Monticello, AR
505, Monticello, AR 71655.
71655.
Drew (FEMA Docket No.: B-1660).. Unincorporated areas The Honorable Robert Drew County Jan. 12, 2017.................. 050430
of Drew County (16- Akin, Drew County Judge, Courthouse, 210
04-1501P). 210 South Main Street, South Main Street,
Monticello, AR 71655. Monticello, AR
71655.
Colorado: Larimer (FEMA Docket City of Fort Collins The Honorable Wade Utilities Jan. 5, 2017................... 080102
No.: B-1660). (16-08-0420P). Troxell, Mayor, City of Department, 700
Fort Collins, P.O. Box Wood Street, Fort
580, Fort Collins, CO Collins, CO 80521.
80522.
Connecticut: Fairfield (FEMA City of Stamford (16- The Honorable David City Hall, 888 Jan. 11, 2017.................. 090015
Docket No.: B-1660). 01-1994P). Martin, Mayor, City of Washington
Stamford, 888 Washington Boulevard,
Boulevard, Stamford, CT Stamford, CT 06904.
06904.
[[Page 13477]]
Florida:
Collier (FEMA Docket No.: B- City of Marco Island The Honorable Bob Brown, Building Department, Jan. 19, 2017.................. 120426
1660). (16-04-6989P). Chairman, City of Marco 50 Bald Eagle
Island Council, 50 Bald Drive, Marco
Eagle Drive, Marco Island, FL 34145.
Island, FL 34145.
Collier (FEMA Docket No.: B- City of Naples (16-04- The Honorable Bill Building Department, Jan, 4, 2017................... 125130
1656). 6553P). Barnett, Mayor, City of 295 Riverside
Naples, 735 8th Street Circle, Naples, FL
South, Naples, FL 34102. 34102.
Collier (FEMA Docket No.: B- City of Naples (16-04- The Honorable Bill Building Department, Jan. 19, 2017.................. 125130
1660). 6987P). Barnett, Mayor, City of 295 Riverside
Naples, 735 8th Street Circle, Naples, FL
South, Naples, FL 34102. 34102.
Duval (FEMA Docket No.: B-1660). City of Jacksonville The Honorable Lenny Development Services Dec. 30, 2016.................. 120077
(16-04-3215P). Curry, Mayor, City of Division, 214 North
Jacksonville, 117 West Hogan Street, Suite
Duval Street, Suite 400, 2100, Jacksonville,
Jacksonville, FL 32202. FL 32202.
Duval (FEMA Docket No.: B-1660). City of Jacksonville The Honorable Lenny Development Services Jan. 11, 2017.................. 120077
(16-04-6150P). Curry, Mayor, City of Division, 214 North
Jacksonville, 117 West Hogan Street, Suite
Duval Street, Suite 400, 2100, Jacksonville,
Jacksonville, FL 32202. FL 32202.
Lake (FEMA Docket No.: B-1656).. City of Fruitland The Honorable Chris Bell, Building Department, Dec. 28, 2016.................. 120387
Park (16-04-6296X). Mayor, City of Fruitland 506 West Berckman
Park, 506 West Berckman Street, Fruitland
Street, Fruitland Park, Park, FL 34731.
FL 34731.
Lee (FEMA Docket No.: B-1660)... Unincorporated areas The Honorable Frank Mann, Lee County Building Jan. 23, 2017.................. 125124
of Lee County (16-04- Chairman, Lee County Department, 1500
7007P). Board of Commissioners, Monroe Street, Fort
P.O. Box 398, Fort Myers, FL 33901.
Myers, FL 33902.
Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Vanessa Manatee County Dec. 27, 2016.................. 120153
1656). of Manatee County Baugh, Chair, Manatee Building and
(16-04-5342P). 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-1660) City of Key West (16- The Honorable Craig Building Department, Jan. 19, 2017.................. 120168
04-6755P). 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-1660) Unincorporated areas The Honorable Heather Monroe County Jan. 20, 2017.................. 125129
of Monroe County (16- Carruthers, Mayor, Building
04-7359P). Monroe County Board of Department, 2798
Commissioners, 500 Overseas Highway,
Whitehead Street, Suite Marathon, FL 33050.
102, Key West, FL 33040.
Orange (FEMA Docket No.: B-1660) City of Orlando (16- The Honorable Buddy W. Public Works Jan. 20, 2017.................. 120186
04-5876P). Dyer, Mayor, City of Department, 400
Orlando, P.O. Box 4990, South Orange
Orlando, FL 32802. Avenue, 8th Floor,
Orlando, FL 32801.
Orange (FEMA Docket No.: B-1660) Unincorporated areas The Honorable Teresa Orange County Jan. 23, 2017.................. 120179
of Orange County (16- Jacobs, Mayor, Orange Stormwater
04-2773P). County, 201 South Management
Rosalind Avenue, 5th Department, 4200
Floor, Orlando, FL 32801. South John Young
Parkway, Orlando,
FL 32839.
Osceola (FEMA Docket No.: B- Unincorporated areas The Honorable Viviana Osceola County Jan. 20, 2017.................. 120189
1660). of Osceola County Janer, Chair, Osceola Community
(16-04-2860P). County Board of Development
Commissioners, 1 Department, 1
Courthouse Square, Suite Courthouse Square,
1400, Kissimmee, FL Suite 1100,
34741. Kissimmee, FL 34741.
Louisiana: St. Tammany (FEMA City of Mandeville The Honorable Donald J. Planning Department, Jan. 13, 2017.................. 220202
Docket No.: B-1660). (16-06-1792P). Villere, Mayor, City of 3101 East Causeway
Mandeville, 3101 East Approach,
Causeway Approach, Mandeville, LA
Mandeville, LA 70448. 70448.
Massachusetts:
Barnstable (FEMA Docket No.: B- Town of Sandwich (16- The Honorable Susan Building Department, Jan. 9, 2017................... 250012
1665). 01-1204P). James, Chair, Town of 16 Jan Sebastian
Sandwich Board of Drive, Sandwich, MA
Selectmen, 130 Main 02563.
Street, Sandwich, MA
02563.
Essex (FEMA Docket No.: B-1660). Town of Manchester-by- The Honorable Eli G. Town Hall, 10 Jan. 2, 2017................... 250090
the-Sea (16-01- Boling, Chairman, Town Central Street,
1155P). of Manchester-by-the- Manchester-by-the-
Sea, Board of Selectmen, Sea, MA 01944.
10 Central Street,
Manchester-by-the-Sea,
MA 01944.
Suffolk (FEMA Docket No.: B- City of Boston (16-01- The Honorable Martin J. Environment Jan. 6, 2017................... 250286
1660). 1699P). Walsh, Mayor, City of Department, 1 City
Boston, 1 City Hall Hall Square, Suite
Square, Suite 500, 709, Boston, MA
Boston, MA 02201. 02201.
Mississippi:
Madison (FEMA Docket No.: B- City of Madison (16- The Honorable Mary Community Jan. 20, 2017.................. 280229
1660). 04-6373P). Hawkins Butler, Mayor, Development
City of Madison, P.O. Department, 1004
Box 40 Madison, MS 39110. Madison Avenue,
Madison, MS 39110.
Madison (FEMA Docket No.: B- Pearl River Valley Mr. Jack Winstead, Building Department, Jan. 20, 2017.................. 280338
1660). Water Supply President, Pearl River 1864 Spillway Road,
District (16-04- Valley Water Supply Brandon, MS 39047.
6373P). District Board of
Directors, 115 Madison
Landing Circle,
Ridgeland, MS 39158.
Madison (FEMA Docket No.: B- Unincorporated areas The Honorable Trey Madison County Jan. 20, 2017.................. 280228
1660). of Madison County Baxter, Chairman, Planning and Zoning
(16-04-6373P). Madison County Board of Department, 125
Supervisors, P.O. Box West North Street,
608, Canton, MS 39046. Canton, MS 39046.
Montana: Mineral (FEMA Docket No.: Unincorporated areas The Honorable Roman Mineral County Dec. 29, 2016.................. 300159
B-1656). of Mineral County Zylawy, Chairman, Government Office,
(16-08-0230P). Mineral County Board of 300 River Street,
Commissioners, 300 River Superior, MT 59872.
Street, Superior, MT
59872.
New Hampshire:
Hillsborough (FEMA Docket No.: B- Town of Amherst (16- Mr. James M. O'Mara, Jr., Planning Department, Jan. 13, 2017.................. 330081
1660). 01-1614P). Town Administrator, Town 2 Main Street,
of Amherst, P.O. Box Amherst, NH 03031.
960, Amherst, NH 03031.
[[Page 13478]]
Hillsborough (FEMA Docket No.: B- Town of Hudson (16-01- The Honorable Rick Town Hall, 12 School Jan. 19, 2017.................. 330092
1660). 1111P). Maddox, Chairman, Town Street, Hudson, NH
of Hudson Board of 03051.
Selectmen, 12 School
Street, Hudson, NH 03051.
New Mexico: Dona Ana (FEMA Docket Unincorporated areas The Honorable Wayne Dona Ana County, Jan. 13, 2017.................. 350012
No.: B-1665). of Dona Ana County Hancock, Chairman, Dona Flood Commission
(16-06-3875P). Ana County Board of Department, 845
Commissioners, 845 North North Motel
Motel Boulevard, Las Boulevard, Las
Cruces, NM 88007. Cruces, NM 88007.
North Carolina: Mecklenburg (FEMA City of Charlotte (15- The Honorable Jennifer Charlotte- Jan 2. 2017.................... 370159
Docket No.: B-1656). 04-3179P). Roberts, Mayor, City of Mecklenburg
Charlotte, 600 East 4th Stormwater Services
Street, 15th Floor, Division, 2145
Charlotte, NC 28202. Suttle Avenue,
Charlotte, NC 28208.
Oklahoma:
Craig (FEMA Docket No.: B-1649). City of Vinita (16-06- The Honorable Ronnie City Hall, 104 East Jan. 6, 2017................... 400050
1321P). Starks, Mayor, City of Illinois Avenue,
Vinita, 104 East Vinita, OK 74301.
Illinois Avenue, Vinita,
OK 74301.
Craig (FEMA Docket No.: B-1649). Unincorporated areas The Honorable H.M. Craig County Jan. 6, 2017................... 400540
of Craig County (16- ``Bud'' Wyatt, Craig Courthouse, 210
06-1321P). County Associate West Delaware
District Judge, 210 West Avenue, Vinita, OK
Delaware Avenue, Vinita, 74301.
OK 74301.
Oklahoma (FEMA Docket No.: B- City of Oklahoma City The Honorable Mick Public Works Jan. 23, 2017.................. 405378
1660). (16-06-1439P). Cornett, Mayor, City of Department, 420
Oklahoma City, 200 North West Main Street,
Walker Avenue, Oklahoma Oklahoma City, OK
City, OK 73102. 73102.
Pennsylvania:
Bucks (FEMA Docket No.: B-1660). Borough of New Hope Mr. John Burke, Manager, Borough Hall, 123 Jan. 12, 2017.................. 420195
(16-03-1928P). Borough of New Hope, 123 New Street, New
New Street, New Hope, PA Hope, PA 18938.
18938.
Chester (FEMA Docket No.: B- Township of East Mr. John Nagel, Manager, Municipal Building, Dec. 28, 2016.................. 420279
1656). Whiteland (16-03- Township of East 209 Conestoga Road,
0517P). Whiteland, 209 Conestoga Frazer, PA 19355.
Road, Frazer, PA 19355.
York (FEMA Docket No.: B-1660).. Township of Lower The Honorable David Lower Chanceford Jan. 23, 2017.................. 420930
Chanceford (16-03- Glenn, Chairman, Township Hall, 4120
2040P). Township of Lower Delta Road,
Chanceford, Board of Airville, PA 17302.
Supervisors, 4120 Delta
Road, Airville, PA 17302.
York (FEMA Docket No.: B-1660).. Township of Peach The Honorable Janet L. Peach Bottom Jan. 23, 2017.................. 422229
Bottom (16-03-2040P). Wiley, Chair, Township Municipal Office
of Peach Bottom Board of Building, 6880
Supervisors, 6880 Delta Delta Road, Delta,
Road, Delta, PA 17314. PA 17314.
South Carolina: Charleston (FEMA Town of Mount The Honorable Linda Page, Planning and Dec. 29, 2016.................. 455417
Docket No.: B-1656). Pleasant (16-04- Mayor, Town of Mount Development
6229P). Pleasant, 100 Ann Department, 100 Ann
Edwards Lane, Mount Edwards Lane, Mount
Pleasant, SC 29464. Pleasant, SC 29464.
Texas:
Bexar (FEMA Docket No.: B-1656). City of San Antonio The Honorable Ivy R. Transportation and Dec. 30, 2016.................. 480045
(16-06-1242P). Taylor, Mayor, City of Capital
San Antonio, P.O. Box Improvements
839966, San Antonio, TX Department,
78283. Stormwater
Division, 1901
South Alamo Street,
2nd Floor, San
Antonio, TX 78204.
Bexar (FEMA Docket No.: B-1660). City of San Antonio The Honorable Ivy R. Transportation and Jan. 11, 2017.................. 480045
(16-06-1641P). Taylor, Mayor, City of Capital
San Antonio, P.O. Box Improvements
839966, San Antonio, TX Department,
78283. Stormwater
Division, 1901
South Alamo Street,
2nd Floor, San
Antonio, TX 78204.
Bexar (FEMA Docket No.: B-1668). Unincorporated areas The Honorable Nelson W. Bexar County Public Dec. 27, 2016.................. 480035
of Bexar County (16- Wolff, Bexar County Works Department,
06-2426P). 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-1660). Unincorporated areas The Honorable Nelson W. Bexar County Public Jan. 11, 2017.................. 480035
of Bexar County (16- Wolff, Bexar County Works Department,
06-2962P). 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-1660) City of McKinney (16- The Honorable Brian Engineering Jan. 9, 2017................... 480135
06-1250P). Loughmiller, Mayor, City Department, 221
of McKinney, P.O. Box North Tennessee
517, McKinney, TX 75070. Street, McKinney,
TX 75069.
Collin (FEMA Docket No.: B-1660) City of McKinney (16- The Honorable Brian Engineering Jan. 2, 2017................... 480135
06-1435P). Loughmiller, Mayor, City Department, 221
of McKinney, P.O. Box North Tennessee
517, McKinney, TX 75070. Street, McKinney,
TX 75069.
Collin (FEMA Docket No.: B-1660) City of McKinney (16- The Honorable Brian Engineering Jan. 9, 2017................... 480135
06-2050P). Loughmiller, Mayor, City Department, 221
of McKinney, P.O. Box North Tennessee
517, McKinney, TX 75070. Street, McKinney,
TX 75069.
Collin (FEMA Docket No.: B-1660) Unincorporated areas The Honorable Keith Self, Collin County Jan. 2, 2017................... 480130
of Collin County (16- Collin County Judge, Engineering
06-1435P). 2300 Bloomdale Road, Department, 4690
Suite 4192, McKinney, TX Community Avenue,
75071. Suite 200,
McKinney, TX 75071.
Denton (FEMA Docket No.: B-1656) City of Corinth (16- The Honorable Bill Planning and Jan 5, 2017.................... 481143
06-2195P). Heidemann, Mayor, City Development
of Corinth, 2027 Vintage Department, 3300
Circle, Corinth, TX Corinth Parkway,
76210. Corinth, TX 76208.
[[Page 13479]]
Denton (FEMA Docket No.: B-1656) City of Denton (16-06- The Honorable Chris A. Engineering Jan 5, 2017.................... 480194
2195P). Watts, Mayor, City of Department, 901-A
Denton, 215 East Texas Street,
McKinney Street, Denton, Denton, TX 76509.
TX 76201.
Harris (FEMA Docket No.: B-1665) City of Houston (16- The Honorable Sylvester Floodplain Jan. 20, 2017.................. 480296
06-0816P). Turner, Mayor, City of Management
Houston, P.O. Box 1562, Department, 1002
Houston, TX 77251. Washington Avenue,
3rd Floor, Houston,
TX 77002.
Harris (FEMA Docket No.: B-1665) Unincorporated areas The Honorable Edward M. Harris County Permit Jan. 20, 2017.................. 480287
of Harris County (16- Emmett, Harris County Office, 10555
06-0816P). Judge, 1001 Preston Northwest Freeway,
Street, Suite 911, Suite 120, Houston,
Houston, TX 77002. TX 77092.
Montgomery (FEMA Docket No.: B- City of Conroe (16-06- The Honorable Toby Department of Public Jan. 11, 2017.................. 480484
1665). 1603P). Powell, Mayor, City of Works, 300 West
Conroe, P.O. Box 3066, Davis Street,
Conroe, TX 77305. Conroe, TX 77301.
Montgomery (FEMA Docket No.: B- City of Conroe (16-06- The Honorable Toby Department of Public Jan. 19, 2017.................. 480484
1660). 2103P). Powell, Mayor, City of Works, 300 West
Conroe, P.O. Box 3066, Davis Street,
Conroe, TX 77305. Conroe, TX 77301.
Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Betsy Transportation and Jan. 19, 2017.................. 480596
1660). (16-06-1438P). Price, Mayor, City of Public Works
Fort Worth, 1000 Department, 1000
Throckmorton Street, Throckmorton
Fort Worth, TX 76102. Street, Fort Worth,
TX 76102.
Utah:
Iron (FEMA Docket No.: B-1665).. City of Cedar City The Honorable Maile City Hall, 10 North Jan. 5, 2017................... 490074
(16-08-0339P). Wilson, Mayor, City of Main Street, Cedar
Cedar City, 10 North City, UT 84720.
Main Street, Cedar City,
UT 84720.
Weber (FEMA Docket No.: B-1656). City of Ogden (16-08- The Honorable Michael P. City Hall, 2549 Dec. 27, 2016.................. 37 490189
0099P). Caldwell, Mayor, City of Washington
Ogden, 2549 Washington Boulevard, Ogden,
Boulevard, Suite 910, UT 84401.
Ogden, UT 84401.
Weber (FEMA Docket No.: B-1656). Unincorporated areas The Honorable Kerry W. Weber County Dec. 27, 2016.................. 490187
of Weber County (16- Gibson, Chairman, Weber Government
08-0099P). County Commission, 2380 Building, 2380
Washington Boulevard, Washington
Suite 360, Ogden, UT Boulevard, Ogden,
84401. UT 84401.
Virginia:
Fairfax (FEMA Docket No.: B- Unincorporated areas Mr. Edward L. Long, Jr., Fairfax County Jan 2, 2017.................... 515525
1656). of Fairfax County Fairfax County Department of
(16-03-0196P). Executive, 12000 Public Works and
Government Center Environmental
Parkway, Fairfax, VA Services, 12000
22035. Government Center
Parkway, Suite 449,
Fairfax, VA 22035.
Independent City (FEMA Docket City of Hampton (16- The Honorable Donnie R. Public Works Jan. 17, 2017.................. 515527
No.: B-1660). 03-1592P). Tuck, Mayor, City of Division, 22
Hampton, 22 Lincoln Lincoln Street,
Street, Hampton, VA Hampton, VA 23669.
23669.
Prince William (FEMA Docket No.: Unincorporated areas Mr. Christopher E. Prince William Jan 2, 2017.................... 510119
B-1656). of Prince William Martino, Acting Prince County Department
County (16-03-0196P). William County of Public Works, 5
Executive, 1 County County Complex
Complex Court, Prince Court, Prince
William, VA 22192. William, VA 22192.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-04835 Filed 3-10-17; 8:45 am]
BILLING CODE 9110-12-P