Page Range | 23028-23031 | |
FR Document | 2017-10188 |
[Federal Register Volume 82, Number 96 (Friday, May 19, 2017)] [Notices] [Pages 23028-23031] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2017-10188] ----------------------------------------------------------------------- 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: April 25, 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. -------------------------------------------------------------------------------------------------------------------------------------------------------- Alabama: Jefferson, (FEMA Docket No.: B- City of Birmingham, The Honorable William A. City Hall, 710 20th Feb. 21, 2017.................. 010116 1668). (16-04-6488P). Bell, Sr., Mayor, City Street North, 3rd of Birmingham, 710 20th Floor, Birmingham, Street North, 3rd Floor, AL 35203. Birmingham, AL 35203. Jefferson, (FEMA Docket No.: B- Unincorporated areas The Honorable James A. Jefferson County Feb. 21, 2017.................. 010217 1668). of Jefferson County, Stephens, Chairman, Land Development (16-04-6488P). Jefferson County Department, 716 Commission, 716 Richard Richard Arrington Arrington Jr. Boulevard Jr. Boulevard North, Birmingham, AL North, Birmingham, 35203. AL 35203. Colorado: Adams, (FEMA Docket No.: B- City of Westminster, The Honorable Herb Engineering Feb. 10, 2017.................. 080008 1665). (16-08-0417P). Atchison, Mayor, City of Division, 4800 West Westminster, 4800 West 92nd Avenue, 92nd Avenue, Westminster, CO Westminster, CO 80031. 80031. [[Page 23029]] El Paso, (FEMA Docket No.: B- City of Colorado The Honorable John Pikes Peak Regional Feb. 22, 2017.................. 080060 1665). Springs, (16-08- Suthers, Mayor, City of Building, 2880 0694P). Colorado Springs, 30 International South Nevada Avenue, Circle, Colorado Colorado Springs, CO, Springs, CO, 80903. 80903. Mesa, (FEMA Docket No.: B- City of Grand Mr. Greg Caton, Manager, City Hall, 250 North Mar. 6, 2017................... 080117 1668). Junction, (16-08- City of Grand Junction, 5th Street, Grand 0727P). 250 North 5th Street, Junction, CO 81501. Grand Junction, CO 81501. Mesa, (FEMA Docket No.: B- Unincorporated areas The Honorable John Mesa County Central Mar. 9, 2017................... 080115 1668). of Mesa County, (16- Justman, Chairman, Mesa Services 08-0612P). County, Board of Department, 200 Commissioners, 544 Rood South Spruce Avenue, 3rd Floor, Grand Street, Grand Junction, CO 81501. Junction, CO 81501. Mesa, (FEMA Docket No.: B- Unincorporated areas The Honorable John Mesa County Central Mar. 6, 2017................... 080115 1668). of Mesa County, (16- Justman, Chairman, Mesa Services 08-0727P). County, Board of Department, 200 Commissioners, 544 Rood South Spruce Avenue, 3rd Floor, Grand Street, Grand Junction, CO 81501. Junction, CO 81501. Florida: Collier, (FEMA Docket No.: B- City of Naples, (16- The Honorable Bill Building Department, Mar. 8, 2017................... 125130 1668). 04-7943P). Barnett, Mayor, City of 295 Riverside Naples, 735 8th Street Circle, Naples, FL South, Naples, FL 34102. 34102. Collier, (FEMA Docket No.: B- Unincorporated areas The Honorable Donna Collier County Mar. 9, 2017................... 120067 1668). of Collier County, Fiala, Chair, Collier Administration (16-04-8239P). County Board of Department, 3301 Commissioners, 3299 East Tamiami Trail, Tamiami Trail East, Building F, 1st Suite 303, Naples, FL Floor, Naples, FL 34112. 34112. Lee, (FEMA Docket No.: B-1668) Unincorporated areas The Honorable Frank Mann, Lee County Community Mar. 3, 2017................... 125124 of Lee County, (16- Chairman, Lee County Development 04-4523P). Board of Commissioners, Department, 1500 2120 Main Street, Fort Monroe Street, Fort Myers, FL 33901. Myers, FL 33901. Manatee, (FEMA Docket No.: B- City of Bradenton The Honorable William Public Works, Mar. 1, 2017................... 125091 1665). Beach, (16-04-5422P). Shearon, Mayor, City of Planning and Bradenton Beach, 107 Development Gulf Drive North, Department, 107 Bradenton Beach, FL Gulf Drive North, 34217. Bradenton Beach, FL 34217. Miami-Dade, (FEMA Docket No.: City of Miami, (16-04- The Honorable Building Department, Mar. 8, 2017................... 120650 B-1668). 6380P). Tom[aacute]s P. 444 Southwest 2nd Regalado, Mayor, City of Avenue, 4th Floor, Miami, 3500 Pan American Miami, FL 33130. Drive, Miami, FL 33133. Miami-Dade, (FEMA Docket No.: City of Miami, (16-04- The Honorable Building Department, Mar. 3, 2017................... 120650 B-1668). 7155P). Tom[aacute]s P. 444 Southwest 2nd Regalado, Mayor, City of Avenue, 4th Floor, Miami, 3500 Pan American Miami, FL 33130. Drive, Miami, FL 33133. Monroe, (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Mar. 8, 2017................... 125129 1668). of Monroe County, Carruthers, Mayor, Building (16-04-7782P). 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- City of Orlando, (16- The Honorable Buddy Dyer, Public Works Mar. 10, 2017.................. 120186 1668). 04-5226P). Mayor, City of Orlando, Department, 400 400 South Orange Avenue, South Orange Orlando, FL 32802. Avenue, Orlando, FL 32802. Maryland: Garrett, (FEMA Docket Unincorporated areas Mr. Kevin G. Null, Garrett County Mar. 10, 2017.................. 240034 No.: B-1668). of Garrett County, Garrett County Department of (16-03-2576P). Administrator, 203 South Permits and 4th Street, Room 207, Inspection Oakland, MD 21550. Services, 203 South 4th Street, Room 208, Oakland, MD 21550. Massachusetts: Norfolk, (FEMA City of Quincy, (16- The Honorable Thomas P. Department of Public Mar. 1, 2017................... 255219 Docket No.: B-1668). 01-0647P). Koch, Mayor, City of Works, 55 Sea Quincy, 1305 Hancock Street, Quincy, MA Street, Quincy, MA 02169. 02169. New Mexico: Bernalillo, (FEMA Docket No.: City of Albuquerque, The Honorable Richard J. Planning Development Feb. 27, 2017.................. 350002 B-1668). (16-06-1689P). Berry, Mayor, City of and Building Albuquerque, P.O. Box Services Division, 1293, Albuquerque, NM 600 2nd Street 87103. Northwest, Albuquerque, NM 87102. Bernalillo, (FEMA Docket No.: Unincorporated areas The Honorable Art De La Bernalillo County Feb. 27, 2017.................. 350001 B-1668). of Bernalillo Cruz, Chairman, Public Works County, (16-06- Bernalillo County Board Division, 2400 1689P). of Commissioners, 1 Broadway Southeast, Civic Plaza Northwest, Albuquerque, NM Albuquerque, NM 87102. 87102. North Carolina: Craven, (FEMA Docket No.: B- City of Havelock, (16- The Honorable William Planning and Feb. 23, 2017.................. 370265 1668). 04-6818P). Lewis, Mayor, City of Inspections Havelock, P.O. Box 368, Department, 1 Havelock, NC 28532. Governmental Avenue, Havelock, NC 28532. Craven, (FEMA Docket No.: B- Unincorporated areas The Honorable George S. Craven County Feb. 23, 2017.................. 370072 1668). of Craven County, Liner, Chairman, Craven Planning and (16-04-6818P). County Board of Community Commissioners, 406 Development Craven Street, New Bern, Department, 2828 NC 28560. Neuse Boulevard, New Bern, NC 28562. Mecklenburg, (FEMA Docket No.: Town of Pineville, The Honorable John Town Hall, 200 Dover Feb. 23, 2017.................. 370160 B-1665). (16-04-3132P). Edwards, Mayor, Town of Street, Pineville, Pineville, P.O. Box 249, NC 28134. Pineville, NC 28134. Yadkin, (FEMA Docket No.: B- Town of Yadkinville, The Honorable Eddie Town Hall, 213 Van Feb. 9, 2017................... 370640 1700). (16-04-7376P). Norman, Mayor, Town of Buren Street, Yadkinville, P.O. Box Yadkinville, NC 816, Yadkinville, NC 27055. 27055. [[Page 23030]] Yadkin, (FEMA Docket No.: B- Unincorporated areas The Honorable Kevin Yadkin County Feb. 9, 2017................... 370400 1700). of Yadkin County, Austin, Chairman, Yadkin Planning and Zoning (16-04-7376P). County, Board of Department, 213 Commissioners, P.O. Box East Elm Street, 220, Yadkinville, NC Yadkinville, NC 27055. 27055. Oklahoma:, Oklahoma, (FEMA Docket City of Oklahoma The Honorable Mick Public Works Feb. 22, 2017.................. 405378 No.: B-1665). City, (16-06-2147P). Cornett, Mayor, City of Department, 420 Oklahoma City, 200 North West Main Street, Walker, Avenue, Oklahoma Oklahoma City, OK City, OK 73102. 73102. South Dakota: Pennington, (FEMA Docket No.: City of Rapid City, The Honorable Steve Public Works and Feb. 23, 2017.................. 465420 B-1668). (16-08-0803P). Allender, Mayor, City of Engineering Rapid City, 300 6th Services Street, Rapid City, SD Department, 300 6th 57701. Street, Rapid City, SD 57701. Pennington, (FEMA Docket No.: City of Rapid City, The Honorable Steve Public Works and Feb. 27, 2017.................. 465420 B-1668). (16-08-0818P). Allender, Mayor, City of Engineering Rapid City, 300 6th Services Street, Rapid City, SD Department, 300 6th 57701. Street, Rapid City, SD 57701. Pennington, (FEMA Docket No.: City of Rapid City, The Honorable Steve Public Works- and Mar. 10, 2017.................. 465420 B-1700). (16-08-0839P). Allender, Mayor, City of Engineering Rapid City, 300 6th Services Street, Rapid City, SD Department, 300 6th 57701. Street, Rapid City, SD 57701. Pennington, (FEMA Docket No.: Unincorporated areas The Honorable Lyndell Pennington County Mar. 10, 2017.................. 460064 B-1700). of Pennington Petersen, Chairman, Planning County, (16-08- Pennington County Board Department, 130 0839P). of Commissioners, 130 Kansas City Street, Kansas City Street, Suite 200, Rapid Suite 100, Rapid City, City, SD 57701. SD 57701. Tennessee: Shelby, (FEMA Docket Town of Collierville, The Honorable Stan Development Mar. 3, 2017................... 470263 No.: B-1668). (16-04-7778P). Joyner, Jr., Mayor, Town Department, 500 of Collierville, 500 Poplar View Poplar View Parkway, Parkway, Collierville, TN 38017. Collierville, TN 38017. Texas: Collin, (FEMA Docket No.: B- City of Wylie, (16-06- The Honorable Eric Hogue, City Hall, 300 Feb. 23, 2017.................. 480759 1668). 1916P). Mayor, City of Wylie, Country Club Road, 300 Country Club Road, Building 100, Building 100, Wylie, TX Wylie, TX 75098. 75098. Dallas, (FEMA Docket No.: B- City of Irving, (16- The Honorable Beth Van Capital Improvement Feb. 21, 2017.................. 480180 1665). 06-2472P). Duyne, Mayor, City of Program Department, Irving, 825 West Irving Engineering Boulevard, Irving, TX Section, 825 West 75060. Irving Boulevard, Irving, TX 75060. Hays, (FEMA Docket No.: B- Unincorporated areas The Honorable Bert Cobb, Hays County Mar. 9, 2017................... 480321 1668). of Hays County, (16- M.D., Hays County Judge, Development 06-2633P). 111 East San Antonio Services Street, Suite 300, San Department, 2171 Marcos, TX 78666. Yarrington Road, San Marcos, TX 78666. Hidalgo, (FEMA Docket No.: B- City of McAllen, (16- The Honorable James E. Development Feb. 21, 2017.................. 480343 1668). 06-2547P). Darling, Mayor, City of Engineering McAllen, P.O. Box 220, Department, 311 McAllen, TX 78505. North 15th Street, McAllen, TX 78501. Montgomery, (FEMA Docket No.: City of Conroe, (16- The Honorable Toby Department of Public Feb 17, 2017................... 480484 B-1665). 06-1340P). Powell, Mayor, City of Works, 300 West Conroe, P.O. Box 3066, Davis Street, Conroe, TX 77305. Conroe, TX 77301. Travis, (FEMA Docket No.: B- City of Pflugerville, The Honorable Jeff Development Services Feb. 21, 2017.................. 481028 1665). (16-06-1416P). Coleman, Mayor, City of Department, 201-B Pflugerville, P.O. Box East Pecan Street, 589, Pflugerville, TX Pflugerville, TX 78691. 78660. Travis, (FEMA Docket No.: B- Unincorporated areas The Honorable Sarah Travis County Feb. 21, 2017.................. 481026 1665). of Travis County, Eckhardt, Travis County Transportation and (16-06-1416P). Judge, P.O. Box 1748, Natural Resources Austin, TX 78767. Department, 700 Lavaca Street, Austin, TX 78701. Williamson, (FEMA Docket No.: Unincorporated areas The Honorable Dan A. Williamson County Mar. 2, 2017................... 481079 B-1668). of Williamson Gattis, Williamson Engineering County, (16-06- County Judge, 710 South Department, 3151 0501P). Main Street, Suite 101, Southeast Inner Georgetown, TX 78626. Loop, Suite B, Georgetown, TX 78626. Wilson, (FEMA Docket No.: B- City of La Vernia, The Honorable Robert City Hall, 102 East Dec. 8, 2016................... 481050 1656). (16-06-0558P). Gregory, Mayor, City of Chihuahua Street, La Vernia, P.O. Box 225, La Vernia, TX 78121. La Vernia, TX 78121. Wilson, (FEMA Docket No.: B- Unincorporated areas The Honorable Richard L. Wilson County Dec. 8. 2016................... 480230 1656). of Wilson County, Jackson, Wilson County Emergency (16-06-0558P). Judge, 1420 3rd Street, Management Suite 101, Floresville, Department, 800 TX 78114. 10th Street, Building B, Floresville, TX 78114. Utah: Morgan, (FEMA Docket No.: B- City of Morgan City, The Honorable Ray Little, Building Department, Feb. 27, 2017.................. 490093 1668). (16-08-1130P). Mayor, City of Morgan 90 West Young City, P.O. Box 1085, Street, Morgan Morgan City, UT 84050. City, UT 84050. Wyoming: Sublette, (FEMA Docket No.: B- Town of Pinedale, (16- The Honorable Robert M. Town Hall, 61 Feb. 21, 2017.................. 560049 1668). 08-0579P). Jones, Mayor, Town of Pinedale South Pinedale, 61 Pinedale Road, Pinedale, WY South Road, Pinedale, WY 82941. 82941. Sublette, (FEMA Docket No.: B- Unincorporated areas The Honorable Andy Sublette County Feb. 21, 2017.................. 560048 1668). of Sublette County, Nelson, Chairman, Courthouse, 21 (16-08-0579P). Sublette County Board of South Tyler Avenue, Commissioners, 21 South Pinedale, WY 82941. Tyler Avenue, Pinedale, WY 82941. -------------------------------------------------------------------------------------------------------------------------------------------------------- [[Page 23031]] [FR Doc. 2017-10188 Filed 5-18-17; 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 23028 |