82_FR_16681
Page Range | 16617-16620 | |
FR Document | 2017-06677 |
[Federal Register Volume 82, Number 64 (Wednesday, April 5, 2017)] [Notices] [Pages 16617-16620] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2017-06677] ----------------------------------------------------------------------- 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. [[Page 16618]] 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: March 21, 2017. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. ---------------------------------------------------------------------------------------------------------------- Chief executive State and county Location and officer of Community map Effective date Community case No. community repository of modification No. ---------------------------------------------------------------------------------------------------------------- Arkansas: Crawford (FEMA Docket City of Van The Honorable Public Works Jan. 26, 201.... 05005 No.: B-1665. Buren (16-06- Bob Freeman, Department, 1669P. Mayor, City of 1003 Broadway Van Buren, Street, Van 1003 Broadway Buren, AR Street, Van 72956. Buren, AR 72956. Crawford (FEMA Docket Unincorporated The Honorable Crawford County Jan. 26, 201.... 05042 No.: B-1665. areas of John Hall, Department of Crawford County Crawford Emergency (16-06-1669P. County Judge, Management, 300 Main 1820 Chestnut Street, Room Street, Van 4, Van Buren, Buren, AR AR 72956. 72956. Colorado: Adams (FEMA Docket No.: B- City of Thornton The Honorable Engineering Feb. 10, 201.... 08000 1665. (16-08-0136P. Heidi Services Williams, Division, Mayor, City of 12450 Thornton, 9500 Washington Civic Center Street, Drive, Thornton, CO Thornton, CO 80241. 80229. Adams FEMA Docket No.: B- Unincorporated The Honorable Adams County Feb. 10, 201.... 08000 1665. areas of Adams Steve Development County 16-08- O'Dorisio, and 0136P. Chairman, Engineering Adams County Services Board of Department, Commissioners, 4430 South 4430 South Adams County Adams County Parkway, Parkway, Brighton, CO Brighton, CO 80601. 80601. Broomfield FEMA Docket City and County The Honorable Engineering Jan. 27, 201.... 08507 No.: B-1660. of Broomfield Randy Ahrens, Department, 1 (16-08-1117P. Mayor, City Des Combes and County of Drive, Broomfield, 1 Broomfield, CO Des Combes 80020. Drive, Broomfield, CO 80020. Jefferson (FEMA Docket City of Arvada The Honorable Engineering Jan. 27, 201.... 08507 No.: B-1660. (15-08-1159P. Marc Williams, Division, 8101 Mayor, City of Ralston Road, Arvada, P.O. Arvada, CO Box 8101, 80001. Arvada, CO 80001. Jefferson (FEMA Docket City of The Honorable Engineering Feb. 17, 201.... 08000 No.: B-1665. Westminster (16- Herb Atchison, Division, 4800 08-0792P. Mayor, City of West 92nd Westminster, Avenue, 4800 West 92nd Westminster, Avenue, CO 80031. Westminster, CO 80031. Jefferson (FEMA Docket Unincorporated The Honorable Jefferson Jan. 27, 201.... 08008 No.: B-1660. areas of Libby Szabo, County Jefferson Chair, Planning and County (15-08- Jefferson Zoning 1159P. County, Board Division, 100 of Jefferson Commissioners, County 100 Jefferson Parkway, County Golden, CO Parkway, 80419. Golden, CO 80419. Delaware New Castle (FEMA Docket Unincorporated The Honorable New Castle Jan. 30, 201.... 10508 No.: B-1665. areas of New Thomas Gordon, County Castle County New Castle Department of (16-03-2184P. County Land Use, 87 Executive, 87 Reads Way, New Reads Way, New Castle, DE Castle, DE 19720. 19720. Florida: Charlotte (FEMA Docket Unincorporated The Honorable Charlotte Jan. 26, 201.... 12006 No.: B-1660. areas of Bill Truex, County Charlotte Chairman, Community County (16-04- Charlotte Development 6938P. County Board Department, of 18400 Murdock Commissioners, Circle, Port 18500 Murdock Charlotte, FL Circle Port 33948. Charlotte, FL 33948. Lake (FEMA Docket No.: B- City of The Honorable City Hall, 156 Feb. 3, 201..... 12013 1665. Groveland (16- Tim Loucks, South Lake 04-3023P. Mayor, City of Avenue, Groveland, 156 Groveland, FL South Lake 34736. Avenue, Groveland, FL 34736. Lake (FEMA Docket No.: B- Unincorporated The Honorable Lake County Feb. 3, 201..... 12042 1665. areas of Lake Sean Parks, Public Works County (16-04- Chairman, Lake Department, 3023P. County Board 323 North of Sinclair Commissioners, Avenue, 315 West Main Tavares, FL Street, 32778. Tavares, FL 32778. Lee (FEMA Docket No.: B- City of Sanibel The Honorable Building Jan. 31, 201.... 12040 1660. (16-04-5162P. Kevin Ruane, Department, Mayor, City of 800 Dunlop Sanibel, 800 Road, Sanibel, Dunlop Road, FL 33957. Sanibel, FL 33957. Lee (FEMA Docket No.: B- City of Sanibel The Honorable Building Jan. 26, 201.... 12040 1660. (16-04-6547P. Kevin Ruane, Department, Mayor, City of 800 Dunlop Sanibel, 800 Road, Sanibel, Dunlop Road, FL 33957. Sanibel, FL 33957. Monroe (FEMA Docket No.: City of Key West The Honorable Building Jan. 24, 201.... 12016 B-1660. (16-04-4726P. Craig Cates, Department, Mayor, City of 3140 Flagler Key West, P.O. Avenue, Key Box 1409, Key West, FL 33040. West, FL 33041. [[Page 16619]] Osceola (FEMA Docket No.: Unincorporated The Honorable Osceola County Feb. 10, 201.... 12018 B-1665. areas of Viviana Janer, Development Osceola County Chair, Osceola Review (16-04-5214P. County Board Department, 1 of Courthouse Commissioners, Square, Suite 1 Courthouse 1400, Square, Suite Kissimmee, FL 4700, 34741. Kissimmee, FL 34741. St. Johns (FEMA Docket Unincorporated The Honorable St. Johns Jan. 31, 201.... 12514 No.: B-1665. areas of St. Jeb Smith, County Johns County Chairman, St. Building (16-04-4101P. Johns County Services Board of Division, 4040 Commissioners, Lewis 500 San Speedway, St. Sebastian Augustine, FL View, St. 32084. Augustine, FL 32084. Seminole (FEMA Docket City of Oviedo The Honorable Engineering Feb. 8, 201..... 12029 No.: B-1665. (16-04-3084P. Dominic Department, Persampiere, 400 Alexandria Mayor, City of Boulevard, Oviedo, 400 Oviedo, FL Alexandria 32765. Boulevard, Oviedo, FL 32765. Seminole (FEMA Docket Unincorporated The Honorable Seminole County Feb. 8, 201..... 12028 No.: B-1665. areas of John Huran, Development Seminole, Chairman, Review County (16-04- Seminole Division, 1101 3084P. County Board East 1st of Street, Commissioners, Sanford, FL 1101 East 1st 32771. Street, Sanford, FL 32771. Massachusetts: Plymouth (FEMA Docket Town of The Honorable Building Feb. 17, 201.... 25521 No.: B-1665. Mattapoisett R. Tyler Department, 16 (16-01-2222P. Macallister, Main Street, Chairman, Town Mattapoisett, of MA 02739. Mattapoisett Board of Selectmen, P.O. Box 435, Mattapoisett, MA 02739. Mississippi: Madison (FEMA Docket No.: City of The Honorable City Hall, 304 Feb. 10, 201.... 28011 B-1665. Ridgeland (16- Gene McGee, Highway 51, 04-1990P. Mayor, City of Ridgeland, MS Ridgeland, 304 39157. Highway 51, Ridgeland, MS 39157. New Mexico: Bernalillo (FEMA Docket City of The Honorable Development and Feb. 16, 201.... 35000 No.: B-1665. Albuquerque (16- Richard J. Building 06-0422P. Berry, Mayor, Services City of Department, Albuquerque, 600 2nd Street P.O. Box 1293, Northwest, Albuquerque, Albuquerque, NM 87102. NM 87102. Bernalillo (FEMA Docket Unincorporated The Honorable Bernalillo Feb. 16, 201.... 35000 No.: B-1665. areas of Debbie County Public Bernalillo O'Malley, Works County (16-06- Chair, Division, 2400 0422P. Bernalillo Broadway County Board Boulevard of Southeast, Commissioners, Albuquerque, 1 Civic Plaza NM 87102. Northwest, Albuquerque, NM 87102. North Dakota: Burleigh (FEMA Docket City of Bismarck The Honorable City Hall, 221 Feb. 10, 201.... 38014 No.: B-1665. (16-08-0336P. Mike Seminary, North 5th Mayor, City of Street, Bismarck, 221 Bismarck, ND North 5th 58506. Street, Bismarck, ND 58506. Oklahoma Payne (FEMA Docket No.: B- City of Perkins The Honorable Floodplain Jan. 27, 201.... 40043 1665. (16-06-2777P. Jason Department, Shilling, 110 North Main Mayor, City of Street, Perkins, P.O. Perkins, OK Box 9, 74059. Perkins, OK 74059. Payne (FEMA Docket No.: B- Unincorporated The Honorable Payne County Jan. 27, 201.... 40049 1665. areas of Payne Kent Bradley, Administrative County (16-06- Chairman, Building, 315 2777P. Payne County West 6th Board of Street, Suite Commissioners, 203, 506 Expo Stillwater, OK Circle South, 74074. Stillwater, OK 74074. Pottawatomie (FEMA Docket City of Shawnee Mr. Justin City Hall, 16 Feb. 15, 201.... 40017 No.: B-1665. (16-06-2100P. Erickson, West 9th Manager, City Street, of Shawnee, Shawnee, OK P.O. Box 1448, 74801. Shawnee, OK 74801. Pennsylvania: Franklin (FEMA Docket Borough of The Honorable Borough Hall, Feb. 3, 201..... 42046 No.: B-1665. Chambersburg Allen B. 100 South 2nd (16-03-0980P. Coffman, Street, President, Chambersburg, Borough of PA 17201. Chambersburg Council, 100 South 2nd Street, Chambersburg, PA 17201. Montgomery (FEMA Docket Borough of Mr. Richard J. Borough Jan. 30, 201.... 42094 No.: B-1660. Conshohocken Manfredi, Administration (16-03-0726P. Manager, Building, 400 Borough of Fayette Conshohocken, Street, 400 Fayette Conshohocken, Street, PA 19428. Conshohocken, PA, 19428. Montgomery (FEMA Docket Borough of West The Honorable Borough Hall, Jan. 30, 201.... 42071 No.: B-1660. Conshohocken Joseph 112 Ford (16-03-0726P. Pignoli, Street, President, Conshohocken, Borough of PA 19428. West Conshohocken Council, 112 Ford Street, Conshohocken, PA 19428. Montgomery (FEMA Docket Township of Ms. Karen B. Township Hall, Jan. 30, 201.... 42095 No.: B-1660. Plymouth (16-03- Weiss, 700 Belvoir 0726P. Manager, Road, Plymouth Township of Meeting, PA Plymouth, 700 19462. Belvoir Road, Plymouth Meeting, PA 19462. South Carolina: Charleston (FEMA Docket City of Folly The Honorable Public Works Jan. 24, 201.... 45541 No.: B-1660. Beach (16-04- Tim Goodwin, Department, 21 6421P. Mayor, City of Center Street, Folly Beach, Folly Beach, P.O. Box 48, SC 29439. Folly Beach, SC 29439. South Dakota: Aurora (FEMA Docket No.: City of The Honorable City Hall, 102 Feb. 3, 201..... 46000 B-1665. Plankinton (16- Joe Staller, South Main 08-0366P. Mayor, City of Street, Plankinton, Plankinton, SD P.O. Box 517, 57368. Plankinton, SD 57368. Aurora (FEMA Docket No.: Unincorporated The Honorable Aurora County Feb. 3, 201..... 46029 B-1665. areas of Aurora Jeff Sauvage, Courthouse, County (16-08- Chairman, 401 North Main 0366P. Aurora County Street, Commission, Plankinton, SD 401 North Main 57368. Street, Plankinton, SD 57368. Texas: [[Page 16620]] Burnet (FEMA Docket No.: Unincorporated The Honorable Burnet County Feb. 13, 201.... 48120 B-1665. areas of Burnet James Oakley, Environmental County (16-06- Burnet County Services 1135P. Judge, 220 Department, South Pierce 133 East Street, Jackson Burnet, TX Street, 78611. Burnet, TX 78611. Collin (FEMA Docket No.: City of Wylie The Honorable City Hall, 300 Feb. 9, 201..... 48075 B-1665. (16-06-0594P. Eric Hogue, Country Club Mayor, City of Road, Building Wylie, 300 100, Wylie, TX Country Club 75098. Road, Building 100, Wylie, TX 75098. Collin (FEMA Docket No.: Town of Prosper The Honorable Engineering Feb. 16, 201.... 48014 B-1665. (16-06-3608P. Ray Smith, Services Mayor, Town of Department, Prosper, P.O. 407 East 1st Box 307, Street, Prosper, TX Prosper, TX 75078. 75078. Fort Bend (FEMA Docket City of Katy (16- The Honorable Public Works Feb. 14, 201.... 48030 No.: B-1665. 06-1376P. Fabol R. Department, Hughes, Mayor, 901 Avenue C, City of Katy, Katy, TX 77493. P.O. Box 617, Katy, TX 77493. Fort Bend (FEMA Docket Unincorporated The Honorable Fort Bend Feb. 14, 201.... 48022 No.: B-1665. areas of Fort Robert Hebert, County Bend County (16- Fort Bend Engineering 06-1376P. County Judge, Department, 401 Jackson 301 Jackson Street, Street, Richmond, TX Richmond, TX 77469. 77469. Fort Bend (FEMA Docket Willow Fork The Honorable AECOM, 5444 Feb. 14, 201.... 48160 No.: B-1665. Drainage Richard Ward, Westheimer District (16-06- President, Road, Suite 1376P. Willow Fork 400, Houston, Drainage TX 77027. District, Board of Directors, 3200 Southwest Freeway, Suite 2600, Houston, TX 7702. Tarrant (FEMA Docket No.: City of Fort The Honorable Transportation Jan. 26, 201.... 4 48059 B-1660. Worth (16-06- Betsy Price, and Public 1735P. Mayor, City of Works Fort Worth, Department, 1000 1000 Throckmorton Throckmorton Street, Fort Street, Fort Worth, TX Worth, TX 76102. 76102. Williamson (FEMA Docket Unincorporated The Honorable Williamson Feb. 13, 201.... 48107 No.: B-1665. areas of Dan A. Gattis, County Williamson Williamson Department of County (16-06- County Judge, Infrastructure 1135P. 710 South Main , 3151 Street, Suite Southeast 101, Inner Loop, Georgetown, TX Suite B, 78626. Georgetown, TX 78626. Virginia: Albemarle (FEMA Docket Unincorporated Mr. Thomas C. Albemarle Feb. 6, 201..... 51000 No.: B-1665. areas of Foley, County Albemarle Albemarle Community County (16-03- County Development/ 1207P. Executive, 401 Engineering McIntire Road, Department, Charlottesvill 401 McIntire e, VA, 22902. Road, Charlottesvill e, VA, 22902. Independent City (FEMA City of Mr. Maurice Neighborhood Feb. 6, 201..... 51003 Docket No.: B-1665. Charlottesville Jones, Development (16-03-1207P. Manager, City Services, 610 of East Market Charlottesvill Street, e, P.O. Box Charlottesvill 911, e, VA 22902. Charlottesvill e, VA 22902. ---------------------------------------------------------------------------------------------------------------- [FR Doc. 2017-06677 Filed 4-4-17; 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 | Final Notice. | |
Dates | The effective date for each LOMR is indicated in the table below. | |
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 16617 |