82_FR_13882
Page Range | 13833-13837 | |
FR Document | 2017-05150 |
[Federal Register Volume 82, Number 49 (Wednesday, March 15, 2017)] [Notices] [Pages 13833-13837] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2017-05150] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2016-0002; Internal Agency Docket No. FEMA-B-1672] Changes in Flood Hazard Determinations AGENCY: Federal Emergency Management Agency, DHS.3 dual community. 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 [[Page 13834]] 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: February 16, 2017. 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. -------------------------------------------------------------------------------------------------------------------------------------------------------- Florida: Broward..................... City of Deerfield The Honorable Jean Environmental http:// Mar. 28, 2017........ 125101 Beach (16-04- M. Robb, Mayor, Services www.msc.fema.gov/ 5305P). City of Deerfield Department, 200 lomc. Beach, 150 Goolsby Northeast 2nd Boulevard, Avenue, Deerfield Deerfield Beach, Beach, FL 33441. FL 33442. Charlotte................... Unincorporated The Honorable Bill Charlotte County http:// Apr. 4, 2017......... 120061 areas of Charlotte Truex, Chairman, Floodplain www.msc.fema.gov/ County (16-04- Charlotte County Management lomc. 6702P). Board of Department, 18500 Commissioners, Murdock Circle, 18500 Murdock Port Charlotte, Circle, Port FL 33948. Charlotte, FL 33948. Collier..................... City of Naples (16- The Honorable Bill Building http:// Apr. 5, 2017......... 125130 04-8542P). Barnett, Mayor, Department, 295 www.msc.fema.gov/ City of Naples, Riverside Circle, lomc. 735 8th Street Naples, FL 34102. South, Naples, FL 34102. Escambia.................... Pensacola The Honorable Dave Development http:// Mar. 30, 2017........ 125138 Beach[dash]Santa Pavlock, Services www.msc.fema.gov/ Rosa Island Chairman, Department, 1 Via lomc. Authority (16-04- Pensacola De Luna Drive, 6550P). Beach[dash]Santa Pensacola Beach, Rosa Island FL 32562. Authority, P.O. Drawer 1208, Pensacola Beach, FL 32562. Lee......................... Unincorporated The Honorable Lee County http:// Mar. 24, 2017........ 125124 areas of Lee Frank Mann, Building www.msc.fema.gov/ County (16-04- Chairman, Lee Department, 1500 lomc. 4231P). County Board of Monroe Street, Commissioners, Fort Myers, FL P.O. Box 398, 33901. Fort Myers, FL 33901. Monroe...................... Unincorporated The Honorable Monroe County http:// Mar. 23, 2017........ 125129 areas of Monroe Heather Building www.msc.fema.gov/ County (16-04- Carruthers, Department, 2798 lomc. 8290P). Mayor, Monroe Overseas Highway, County Board of Marathon, FL Commissioners, 33050. 500 Whitehead Street, Suite 102, Key West, FL 33040. Monroe...................... Unincorporated The Honorable Monroe County http:// Mar. 30, 2017........ 125129 areas of Monroe Heather Building www.msc.fema.gov/ County (16-04- Carruthers, Department, 2798 lomc. 8291P). Mayor, Monroe Overseas Highway, County Board of Marathon, FL Commissioners, 33050. 500 Whitehead Street, Suite 102, Key West, FL 33040. Osceola..................... Unincorporated The Honorable Osceola County http:// Mar. 31, 2017........ 120189 areas of Osceola Viviana Janer, Community www.msc.fema.gov/ County (16-04- Chair, Osceola Development lomc. 3250P). County Board of Department, 1 Commissioners, 1 Courthouse Courthouse Square, Suite Square, Suite 1100, Kissimmee, 4700, Kissimmee, FL 34741. FL 34741. Georgia: Forsyth................ Unincorporated Mr. Doug Derrer, Forsyth County http:// Mar. 9, 2017......... 130312 areas of Forsyth Manager, Forsyth Department of www.msc.fema.gov/ County (16-04- County, 110 East Engineering, 110 lomc. 4934P). Main Street, East Main Street, Suite 210, Suite 120, Cumming, GA 30040. Cumming, GA 30040. Maine: Hancock.................. Town of Gouldsboro The Honorable Dana Code Enforcement http:// Mar. 10, 2017........ 230283 (16-01-1304P). Rice, Chairman, Office, 59 Main www.msc.fema.gov/ Town of Street, Prospect lomc. Gouldsboro Board Harbor, ME 04669. of Selectmen, 59 Main Street, Prospect Harbor, ME 04669. Massachusetts: Norfolk..................... Town of Cohasset Mr. Christopher Town Hall, 41 http:// Mar. 21, 2017........ 250236 (16-01-0636P). Senior, Manager, Highland Avenue, www.msc.fema.gov/ Town of Cohasset, Cohasset, MA lomc. 41 Highland 02025. Avenue, Cohasset, MA 02025. Norfolk..................... Town of Cohasset Mr. Christopher Town Hall, 41 http:// Mar. 20, 2017........ 250236 (16-01-2031P). Senior, Manager, Highland Avenue, www.msc.fema.gov/ Town of Cohasset, Cohasset, MA lomc. 41 Highland 02025. Avenue, Cohasset, MA 02025. [[Page 13835]] Plymouth.................... Town of Marion (16- The Honorable Town Hall, 2 http:// Mar. 3, 2017......... 255213 01-2499P). Jonathan E. Spring Street, www.msc.fema.gov/ Dickerson, Marion, MA 02738. lomc. Chairman, Town of Marion Board of Selectmen, 2 Spring Street, Marion, MA 02738. New York: Steuben............... Town of The Honorable Town Hall, 4 Park http:// May. 2, 2017......... 360777 Hornellsville (16- Kenneth Isaman, Avenue, Arkport, www.msc.fema.gov/ 02-1795P). Supervisor, Town NY 14807. lomc. of Hornellsville, 4 Park Avenue, Arkport, NY 14807. North Carolina: Caswell..................... Unincorporated The Honorable Caswell County http:// Mar. 23, 2017........ 370300 areas of Caswell William E. Planning www.msc.fema.gov/ County (16-04- Carter, Chairman, Department, 144 lomc. 3759P). Caswell County Main Street, Board of Yanceyville, NC Commissioners, 27379. P.O. Box 98, Yanceyville, NC 27379. Catawba..................... City of Hickory (16- The Honorable Rudy City Hall, 76 http:// Feb. 1, 2017......... 370054 04-3174P). Wright, Mayor, North Center www.msc.fema.gov/ City of Hickory, Street, Hickory, lomc. 76 North Center NC 28601. Street, Hickory, NC 28601. Edgecomb.................... Town of Tarboro (16- The Honorable Taro Planning and http:// Feb. 23, 2017........ 370094 04-6123P). Knight, Mayor Pro- Inspections www.msc.fema.gov/ Tem, Town of Department, 500 lomc. Tarboro, P.O. Box North Main 220, Tarboro, NC Street, Tarboro, 27886. NC 27886. Greene...................... Unincorporated The Honorable Brad Greene County http:// Mar. 7, 2017......... 370378 areas of Greene Fields, Chairman, Department of www.msc.fema.gov/ County (16-04- Greene County Building lomc. 3348P). Board of Inspections, 104 Commissioners, Hines Street, 229 Kingold Snow Hill, NC Boulevard, Suite 28580. D, Snow Hill, NC 28580. Moore....................... Town of Carthage The Honorable Lee Town Hall, 4396 http:// Apr. 6, 2017......... 370555 (16-04-5694P). McGraw, Mayor, Highway 15-501, www.msc.fema.gov/ Town of Carthage, Carthage, NC lomc. 4396 Highway 15- 28327. 501, Carthage, NC 28327. Moore....................... Unincorporated The Honorable Nick Moore County http:// Apr. 6, 2017......... 370164 areas of Moore Picerno, Planning and www.msc.fema.gov/ County (16-04- Chairman, Moore Transportation lomc. 5694P). County Board of Department, 1048 Commissioners, Carriage Oaks P.O. Box 905, Drive, Carthage, Carthage, NC NC 28327. 28327. Union....................... Town of Weddington The Honorable Bill Town Hall, 1924 http:// Dec. 15, 2016........ 370518 (16-04-1411P). Deter, Mayor, Weddington Road, www.msc.fema.gov/ Town of Weddington, NC lomc. Weddington 1924 28104. Weddington Road, Weddington, NC 28104. Union....................... Unincorporated The Honorable Union County http:// Dec. 15, 2016........ 370234 areas of Union Richard Helms, Office of Growth www.msc.fema.gov/ County (16-04- Chairman, Union Management lomc. 1411P). County Board of Planning Commissioners, Division, 500 500 North Main North Main Street, Room 921, Street, Monroe, Monroe, NC 28112. NC 28112. Yadkin...................... Town of Yadkinville The Honorable Town Hall, 213 Van http:// Feb. 9, 2017......... 370640 (16-04-7376P). Eddie Norman, Buren Street, www.msc.fema.gov/ Mayor, Town of Yadkinville, NC lomc. Yadkinville, P.O. 27055. Box 816, Yadkinville, NC 27055. Yadkin...................... Unincorporated The Honorable Yadkin County http:// Feb. 9, 2017......... 370400 areas of Yadkin Kevin Austin, Planning and www.msc.fema.gov/ County (16-04- Chairman, Yadkin Zoning lomc. 7376P). County Board of Department, 213 Commissioners, East Elm Street, P.O. Box 220, Yadkinville, NC Yadkinville, NC 27055. 27055. Oklahoma: Canadian.................... City of Oklahoma The Honorable Mick Public Works http:// Mar. 30, 2017........ 405378 City (16-06-1043P). Cornett, Mayor, Department, 420 www.msc.fema.gov/ City of Oklahoma West Main Street, lomc. City, 200 North Suite 700, Walker Avenue, Oklahoma City, OK Oklahoma City, OK 73102. 73102. Canadian.................... City of Yukon (16- The Honorable John Development http:// Mar. 30, 2017........ 400028 06-1043P). Alberts, Mayor, Services www.msc.fema.gov/ City of Yukon, Department, 334 lomc. 1420 Spring Creek Elm Street, Drive, Yukon, OK Yukon, OK 73099. 73099. [[Page 13836]] Rogers...................... City of The Honorable Bud Engineering http:// Apr. 6, 2017......... 400360 Collinsville (16- York, Mayor, City Department, 106 www.msc.fema.gov/ 06-2264P). of Collinsville, North 12th lomc. P.O. Box 730, Street, Collinsville, OK Collinsville, OK 74021. 74021. Rogers...................... Unincorporated The Honorable Dan Rogers County http:// Apr. 6, 2017......... 405379 Areas of Rogers Delozier, Planning and www.msc.fema.gov/ County (16-06- Chairman, Rogers Development lomc. 2264P). County Board of Department, 200 Commissioners, South Lynn Riggs 200 South Lynn Boulevard, Riggs Boulevard, Clamore, OK 74017. Clamore, OK 74017. Pennsylvania: Bucks....................... Borough of Mr. Robert C. Borough Hall, 35 http:// Mar. 22, 2017........ 420194 Morrisville (16-03- Sooby, Manager, Union Street, www.msc.fema.gov/ 2671P). Borough of Morrisville, PA lomc. Morrisville, 35 19067. Union Street, Morrisville, PA 19067. Bucks....................... Township of Falls The Honorable Township Hall, 188 http:// Mar. 22, 2017........ 420188 (16-03-2671P). Robert Harvie, Lincoln Highway, www.msc.fema.gov/ Chairman, Suite 100, lomc. Township of Falls Fairless Hills, Board of PA 19030. Supervisors, 188 Lincoln Highway, Suite 100, Fairless Hills, PA 19030. York........................ Township of The Honorable Township Municipal http:// Mar. 15, 2017........ 420923 Fairview (16-03- Larry Cox, Building, 599 www.msc.fema.gov/ 2653P). Chairman, Lewisberry Road, lomc. Township of New Cumberland, Fairview Board of PA 17070. Supervisors, 599 Lewisberry Road, New Cumberland, PA 17070. York........................ Township of The Honorable Will Township Municipal http:// Mar. 15, 2017........ 422226 Newberry (16-03- Toothaker, Building, 1915 www.msc.fema.gov/ 2653P). Chairman, Old Trail Road, lomc. Township of Etters, PA 17319. Newberry, Board of Supervisors, 1915 Old Trail Road, Etters, PA 17319. Texas: Bell........................ Unincorporated The Honorable John Bell County http:// Mar. 7, 2017......... 480706 areas of Bell Burrows, Bell Engineering www.msc.fema.gov/ County (16-06- County Judge, Department, 206 lomc. 3508P). P.O. Box 768, North Main Belton, TX 76513. Street, Belton, TX 76513. Bell........................ Village of Salado The Honorable Skip Village Hall, 301 http:// Mar. 24, 2017........ 480033 (16-06-2289P). Blancett, Mayor, North Stagecoach www.msc.fema.gov/ Village of Road, Salado, TX lomc. Salado, P.O. Box 76571. 219, Salado, TX 76571. Bexar....................... City of San Antonio The Honorable Ivy Transportation and http:// Mar. 20, 2017........ 480045 (16-06-3198P). R. Taylor, Mayor, Capital www.msc.fema.gov/ City of San Improvements lomc. Antonio, P.O. Box Department, Storm 839966, San Water Division, Antonio, TX 78283. 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78284. Bexar....................... Unincorporated The Honorable Bexar County http:// Mar. 20, 2017........ 480035 areas of Bexar Nelson W. Wolff, Public Works www.msc.fema.gov/ County (16-06- Bexar County Department, 233 lomc. 3198P). Judge, 101 West North Pecos-La Nueva Street, Trinidad Street, 10th Floor, San Suite 420, San Antonio, TX 78205. Antonio, TX 78204. Dallas...................... City of Dallas (16- The Honorable Mike Engineering http:// Mar. 13, 2017........ 480171 06-2144P). Rawlings, Mayor, Department, 320 www.msc.fema.gov/ City of Dallas, East Jefferson lomc. 1500 Marilla Boulevard, Room Street, Room 5EN, 200, Dallas, TX Dallas, TX 75201. 75203. Harris...................... City of Houston (16- The Honorable Floodplain http:// Feb. 24, 2017........ 480296 06-1829P). Sylvester Turner, Management www.msc.fema.gov/ Mayor, City of Office, 1002 lomc. Houston, P.O. Box Washington 1562, Houston, TX Avenue, 3rd 77251. Floor, Houston, TX 77002. Harris...................... Unincorporated The Honorable Harris County http:// Mar. 3, 2017......... 480287 areas of Harris Edward M. Emmett, Permit Office, www.msc.fema.gov/ County (16-06- Harris County 10555 Northwest lomc. 2693P). Judge, 1001 Freeway, Suite Preston Street, 120, Houston, TX Suite 911, 77092. Houston, TX 77002. Johnson..................... City of Burleson The Honorable Ken City Hall, 141 http:// Mar. 17, 2017........ 485459 (16-06-3257P). Shetter, Mayor, West Renfro www.msc.fema.gov/ City of Burleson, Street, Burleson, lomc. 141 West Renfro TX 76028. Street, Burleson, TX 76028. Tarrant..................... City of Keller (16- The Honorable Mark Public Works http:// Mar. 16, 2017........ 480602 06-2452P). Mathews, Mayor, Department, 1100 www.msc.fema.gov/ City of Keller, Bear Creek lomc. P.O. Box 770, Parkway, Keller, Keller, TX 76244. TX 76248. [[Page 13837]] Travis...................... City of Austin (16- The Honorable Watershed http:// Apr. 3, 2017......... 480624 06-2294P). Steve Adler, Engineering www.msc.fema.gov/ Mayor, City of Division, 505 lomc. Austin, P.O. Box Barton Springs 1088, Austin, TX Road, 12th Floor, 78767. Austin, TX 78704. Travis...................... Unincorporated The Honorable Travis County http:// Mar. 27, 2017........ 481026 areas of Travis Sarah Eckhardt, Administration www.msc.fema.gov/ County (16-06- Travis County Building, 700 lomc. 1784P). Judge, 700 Lavaca Lavaca Street, Street, Austin, Austin, TX 78767. TX 78767. Virginia: Albemarle................... Unincorporated Mr. Thomas C. Albemarle County http:// Mar. 22, 2017........ 510006 areas of Albemarle Foley, Albemarle Community www.msc.fema.gov/ County (16-03- County Executive, Development, lomc. 1697P). 401 McIntire Engineering Road, Department, 401 Charlottesville, McIntire Road, VA 22902. 2nd Floor, Charlottesville, VA 22902. Independent City............ City of Mr. Maurice Jones, Neighborhood http:// Mar. 22, 2017........ 510033 Charlottesville Manager, City of Development www.msc.fema.gov/ (16-03-1697P). Charlottesville, Services, 610 lomc. P.O. Box 911, East Market Charlottesville, Street, VA 22902. Charlottesville, VA 22902. Stafford.................... Unincorporated The Honorable Stafford County http:// Mar. 9, 2017......... 510154 areas of Stafford Robert Thomas, Administration www.msc.fema.gov/ County (16-03- Jr., Chairman, Center, 1300 lomc. 2417P). Stafford County Courthouse Road, Board of Stafford, VA Supervisors, 1300 22554. Courthouse Road, Stafford, VA 22554. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2017-05150 Filed 3-14-17; 8:45 am] BILLING CODE 9110-12-P
Category | Regulatory Information | |
Collection | Federal Register | |
sudoc Class | AE 2.7: GS 4.107: AE 2.106: | |
Publisher | Office of the Federal Register, National Archives and Records Administration | |
Section | Notices | |
Action | Notice. | |
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. | |
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. | |
FR Citation | 82 FR 13833 |