Page Range | 23042-23045 | |
FR Document | 2017-10182 |
[Federal Register Volume 82, Number 96 (Friday, May 19, 2017)] [Notices] [Pages 23042-23045] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2017-10182] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2017-0002; Internal Agency Docket No. FEMA-B-1715] Changes in Flood Hazard Determinations AGENCY: Federal Emergency Management Agency, DHS. 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. 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 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: April 25, 2017. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [[Page 23043]] -------------------------------------------------------------------------------------------------------------------------------------------------------- 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. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arkansas: Crawford.................... City of Van Buren The Honorable Public Works http:// Jun. 29, 2017........ 050053 (17-06-1187X). Robert Freeman, Department, 1003 www.msc.fema.gov/ Mayor, City of Broadway Street, lomc. Van Buren, 1003 Van Buren, AR Broadway Street, 72956. Van Buren, AR 72956. Crawford.................... Unincorporated The Honorable Crawford County http:// Jun. 29, 2017........ 050428 areas of Crawford Dennis Gilstrap, Department of www.msc.fema.gov/ County (17-06- Crawford County Emergency lomc. 1187X). Judge, 300 Main Management, 1820 Street, Room 4, Chestnut Street, Van Buren, AR Van Buren, AR 72956. 72956. Colorado: Boulder..................... City of Lafayette The Honorable Planning http:// Jul. 19, 2017........ 080026 (16-08-1034P). Christine Berg, Department, 1290 www.msc.fema.gov/ Mayor, City of South Public lomc. Lafayette, 1290 Road, Lafayette, South Public CO 80026. Road, Lafayette, CO 80026. Boulder..................... Unincorporated The Honorable Deb Boulder County http:// Jul. 19, 2017........ 080023 areas of Boulder Gardner, Chair, Transportation www.msc.fema.gov/ County (16-08- Boulder County Department, 2525 lomc. 1034P). Board of 13th Street, Commissioners, Suite 203, P.O. Box 471, Boulder, CO 80306. Boulder, CO 80306. Florida: Manatee..................... City of Bradenton The Honorable Building and http:// Jul. 5, 2017......... 120155 (17-04-0078P). Wayne H. Poston, Construction www.msc.fema.gov/ Mayor, City of Services lomc. Bradenton, 101 Department, 101 Old Main Street Old Main Street West, Bradenton, West, Bradenton, FL 34205. FL 34205. Monroe...................... Unincorporated The Honorable Monroe County http:// Jul. 12, 2017........ 125129 areas of Monroe George Neugent, Building www.msc.fema.gov/ County (17-04- Mayor, Monroe Department, 2798 lomc. 1942P). County Board of Overseas Highway, Commissioners, Suite 300, 500 Whitehead Marathon, FL Street, Suite 33050. 102, Key West, FL 33040. Pinellas.................... City of South The Honorable Max Community http:// Jul. 3, 2017......... 125151 Pasadena (16-04- V. Elson, Mayor, Improvement www.msc.fema.gov/ 7573P). City of South Department, 6940 lomc. Pasadena, 7047 Hibiscus Avenue Sunset Drive South, South South, South Pasadena, FL Pasadena, FL 33707. 33707. Pinellas.................... City of South The Honorable Max Community http:// Jul. 6, 2017......... 125151 Pasadena (16-04- V. Elson, Mayor, Improvement www.msc.fema.gov/ 7574P). City of South Department, 6940 lomc. Pasadena, 7047 Hibiscus Avenue Sunset Drive South, South South, South Pasadena, FL Pasadena, FL 33707. 33707. Pinellas.................... City of South The Honorable Max Community http:// Jul. 11, 2017........ 125151 Pasadena (17-04- V. Elson, Mayor, Improvement www.msc.fema.gov/ 1269P). City of South Department, 6940 lomc. Pasadena, 7047 Hibiscus Avenue Sunset Drive South, South South, South Pasadena, FL Pasadena, FL 33707. 33707. Massachusetts: Essex............ City of Salem (17- The Honorable Department of http:// Jul. 14, 2017........ 250102 01-0584P). Kimberley Planning and www.msc.fema.gov/ Driscoll, Mayor, Community lomc. City of Salem, 93 Development, 120 Washington Washington Street, Salem, MA Street, 3rd 01970. Floor, Salem, MA 01970. Montana: Musselshell................. City of Roundup (16- The Honorable City Hall, 34 3rd http:// Jul. 13, 2017........ 300050 08-1129P). Sandy Jones, Avenue West, www.msc.fema.gov/ Mayor, City of Roundup, MT 59072. lomc. Roundup, 34 3rd Avenue West, Roundup, MT 59072. Musselshell................. Unincorporated The Honorable Musselshell County http:// Jul. 13, 2017........ 300174 areas of Bryan Adolph, Planning and www.msc.fema.gov/ Musselshell County Chairman, Growth lomc. (16-08-1129P). Musselshell Department, 506 County Board of Main Street, Commissioners, Roundup, MT 59072. 506 Main Street, Roundup, MT 59072. Powell...................... City of Deer Lodge The Honorable Zane City Hall, 300 http:// Jul. 6, 2017......... 300060 (16-08-1007P). Cozby, Mayor, Main Street, Deer www.msc.fema.gov/ City of Deer Lodge, MT 59722. lomc. Lodge, 300 Main Street, Deer Lodge, MT 59722. [[Page 23044]] Powell...................... Unincorporated The Honorable Powell County http:// Jul. 6, 2017......... 300059 areas of Powell Ralph ``Rem'' Planning www.msc.fema.gov/ County (16-08- Mannix, Jr., Department, 409 lomc. 1007P). Chairman, Powell Missouri Avenue, County Board of Suite 101, Deer Commissioners, Lodge, MT 59722. 409 Missouri Avenue, Suite 101, Deer Lodge, MT 59722. Nevada: Clark....................... City of Henderson The Honorable Andy Public Works http:// Jul. 13, 2017........ 320005 (17-09-0463P). Hafen, Mayor, Department, 240 www.msc.fema.gov/ City of South Water lomc. Henderson, P.O. Street, Box 95050, Henderson, NV Henderson, NV 89015. 89002. Clark....................... Unincorporated The Honorable Clark County http:// Jul. 13, 2017........ 320003 areas of Clark Steve Sisolak, Public Works www.msc.fema.gov/ County (17-09- Chairman, Clark Department, 500 lomc. 0463P). County Board of South Grand Commissioners, Central Parkway, 500 South Grand Las Vegas, NV Central Parkway, 89155. Las Vegas, NV 89155. New Mexico: Bernalillo.......... Unincorporated The Honorable Bernalillo County http:// Jul. 3, 2017......... 350001 areas of Debbie O'Malley, Public Works www.msc.fema.gov/ Bernalillo County Chair, Bernalillo Division, 2400 lomc. (16-06-3838P). County Board of Broadway Commissioners, 1 Boulevard Civic Plaza Southeast, Northwest, Albuquerque, NM Albuquerque, NM 87102. 87102. North Carolina: Ashe........................ Unincorporated The Honorable Ashe County http:// Jun. 2, 2017......... 370007 areas of Ashe William Sands, Planning www.msc.fema.gov/ County (16-04- Chairman, Ashe Department, 150 lomc. 3324P). County Board of Government Commissioners, Circle, 150 Government Jefferson, NC Circle, Suite 28640. 2500, Jefferson, NC 28640. Burke....................... Unincorporated The Honorable Burke County http:// Jun. 29, 2017........ 370034 areas of Burke Jeffrey C. Community www.msc.fema.gov/ County (16-04- Brittain, P.E., Development lomc. 8212P). Chairman, Burke Department, 110 County Board of North Green Commissioners, Street, P.O. Box 219, Morganton, NC Morganton, NC 28655. 28680. Greene...................... Unincorporated The Honorable Greene County http:// Mar. 9, 2017......... 370378 areas of Greene Bennie Heath, Department of www.msc.fema.gov/ County (16-04- Chairman, Greene Building lomc. 3348P). County Board of Inspections, 104 Commissioners, Hines Street, 229 Kingold Snow Hill, NC Boulevard, Suite 28580. D, Snow Hill, NC 28580. Watauga..................... Unincorporated The Honorable John Watauga County http:// Jun. 2, 2017......... 370251 areas of Watauga Welch, Chairman, Planning and www.msc.fema.gov/ County (16-04- Watauga County Inspections lomc. 3324P). Board of Department, 331 Commissioners, Queen Street, 814 West King Room A, Boone, NC Street, Suite 28607. 205, Boone, NC 28607. Pennsylvania: Jefferson................... Borough of The Honorable Borough Hall, 460 http:// Jul. 3, 2017......... 420513 Reynoldsville (16- Thomas J. East Main Street, www.msc.fema.gov/ 03-1758P). Sliwinski, Suite 5, lomc. President, Reynoldsville, PA Borough of 15851. Reynoldsville Council, 460 East Main Street, Suite 5, Reynoldsville, PA 15851. Monroe...................... Borough of The Honorable Ken Municipal http:// Jul. 5, 2017......... 420694 Stroudsburg (16-03- Lang, President, Building, 700 www.msc.fema.gov/ 2051P). Borough of Sarah Street, lomc. Stroudsburg Stroudsburg, PA Council, 700 18360. Sarah Street, Stroudsburg, PA 18360. Monroe...................... Township of Stroud The Honorable Zoning Department, http:// Jul. 5, 2017......... 420693 (16-03-2051P). Daryl Eppley, 1211 North 5th www.msc.fema.gov/ Chairman, Street, lomc. Township of Stroudsburg, PA Stroud Board of 18360. Supervisors, 1211 North 5th Street, Stroudsburg, PA 18360. Texas: Hays........................ Unincorporated The Honorable Bert Hays County http:// Jul. 6, 2017......... 480321 areas of Hays Cobb, M. D., Hays Development www.msc.fema.gov/ County (16-06- County Judge, 111 Services lomc. 3012P). East San Antonio Department, 2171 Street, Suite Yarrington Road, 300, San Marcos, San Marcos, TX TX 78666. 78666. [[Page 23045]] Williamson.................. City of Leander (17- The Honorable Engineering http:// Jul. 20, 2017........ 481536 06-0007P). Christopher Department, 200 www.msc.fema.gov/ Fielder, Mayor, West Willis lomc. City of Leander, Street, Leander, P.O. Box 319, TX 78641. Leander, TX 78646. Williamson.................. Unincorporated The Honorable Dan Williamson County http:// Jul. 20, 2017........ 481079 areas of A. Gattis, Engineering www.msc.fema.gov/ Williamson County Williamson County Department, 3151 lomc. (17-06-0007P). Judge, 710 South Southeast Inner Main Street, Loop, Suite B, Suite 101, Georgetown, TX Georgetown, TX 78626. 78626. Williamson.................. Unincorporated The Honorable Dan Williamson County http:// Jul. 20, 2017........ 481079 areas of A. Gattis, Engineering www.msc.fema.gov/ Williamson County Williamson County Department, 3151 lomc. (17-06-0666P). Judge, 710 South Southeast Inner Main Street, Loop, Suite B, Suite 101, Georgetown, TX Georgetown, TX 78626. 78626. Virginia: Stafford.................... Unincorporated Mr. Thomas C. Stafford County http:// Jun. 15, 2017........ 510154 areas of Stafford Foley, Stafford Planning and www.msc.fema.gov/ County (16-03- County Zoning lomc. 2418P). Administrator, Department, 1300 P.O. Box 339, Courthouse Road, Stafford, VA Stafford, VA 22555. 22554. Washington.................. Unincorporated The Honorable Washington County http:// Jul. 13, 2017........ 510168 areas of Randy L. Department of www.msc.fema.gov/ Washington County Pennington, Zoning lomc. (16-03-2548P). Chairman, Administration, 1 Washington County Government Center Board of Place, Suite A, Supervisors, 1 Abingdon, VA Government Center 24210. Place, Suite A, Abingdon, VA 24210. Washington.................. Unincorporated The Honorable Washington County http:// Jul. 20, 2017........ 510168 areas of Randy L. Department of www.msc.fema.gov/ Washington County Pennington, Zoning lomc. (17-03-0603P). Chairman, Administration, 1 Washington County Government Center Board of Place, Suite A, Supervisors, 1 Abingdon, VA Government Center 24210. Place, Suite A, Abingdon, VA 24210. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2017-10182 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 | 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 23042 |