82_FR_44378
Page Range | 44196-44198 | |
FR Document | 2017-20192 |
[Federal Register Volume 82, Number 182 (Thursday, September 21, 2017)] [Notices] [Pages 44196-44198] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2017-20192] ----------------------------------------------------------------------- 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: Each LOMR was finalized as 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 [[Page 44197]] 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: August 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 Date of modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Alabama: St. Clair (FEMA Docket No.: B- City of Springville The Honorable William City Hall, 6327 U.S. Jul. 14, 2017.................. 010289 1717).. (16-04-8225P). Isley, Jr., Mayor, City Highway 11, of Springville, 160 Springville, AL Walker Drive, 35146. Springville, AL 35146. St. Clair (FEMA Docket No.: B- Unincorporated areas The Honorable Paul St. Clair County Jul. 14, 2017.................. 010290 1717).. of St. Clair County Manning, Chairman, St. Courthouse, 100 6th (16-04-8225P). Clair County Board of Avenue, Suite 400, Commissioners, 165 5th Ashville, AL 35953. Avenue, Suite 100, Ashville, AL 35953. Shelby (FEMA Docket No.: B- City of Helena (16-04- The Honorable Mark R. City Hall, 816 Jul. 24, 2017.................. 010294 1717).. 8436P). Hall, Mayor, City of Highway 52 East, Helena, 816 Highway 52 Helena, AL 35080. East, Helena, AL 35080. Arkansas: Benton (FEMA Docket No.: Unincorporated areas The Honorable Barry Benton County Jul. 20, 2017.................. 050419 B-1717).. of Benton County (17- Moehring, Benton County Department of 06-0070P). Judge, 215 East Central Development, 905 Avenue, Bentonville, AR Northwest 8th 72712. Street, Bentonville, AR 72712. Colorado: Douglas (FEMA Docket Town of Castle Rock The Honorable Jennifer Water Department, Aug. 4, 2017................... 080050 No.: B-1717).. (17-08-0328P). Green, Mayor, Town of 175 Kellogg Court, Castle Rock, 100 North Castle Rock, CO Wilcox Street, Castle 80109. Rock, CO 80104. Connecticut: Fairfield (FEMA Docket No.: B- City of Norwalk (17- The Honorable Harry W. Planning and Zoning Jun. 29, 2017.................. 090012 1717).. 01-0383P). Rilling, Mayor, City of Department, 125 Norwalk, 125 East East Avenue, Avenue, Norwalk, CT Norwalk, CT 06851. 06851. New Haven (FEMA Docket No.: B- City of New Haven (17- The Honorable Toni Harp, Planning Department, Jun. 29, 2017.................. 090084 1717).. 01-0377P). Mayor, City of New 165 Church Street, Haven, 165 Church New Haven, CT 06510. Street, New Haven, CT 06510. Florida: Collier (FEMA Docket No.: B- City of Marco Island The Honorable Larry City Hall, 50 Bald Jul. 27, 2017.................. 120426 1717).. (17-04-0636P). Honig, Chairman, City of Eagle Drive, Marco Marco Island Council, 50 Island, FL 34145. Bald Eagle Drive, Marco Island, FL 34145. Lee (FEMA Docket No.: B-1717). City of Sanibel (17- The Honorable Kevin Planning and Code Aug. 3, 2017................... 120402 04-0681P). Ruane, Mayor, City of Enforcement Sanibel, 800 Dunlop Department, 800 Road, Sanibel, FL 33957. Dunlop Road, Sanibel, FL 33957. Lee (FEMA Docket No.: B-1717). City of Sanibel (17- The Honorable Kevin Planning and Code Jul. 31, 2017.................. 120402 04-1647P). Ruane, Mayor, City of Enforcement Sanibel, 800 Dunlop Department, 800 Road, Sanibel, FL 33957. Dunlop Road, Sanibel, FL 33957. Orange (FEMA Docket No.: B- Unincorporated areas The Honorable Teresa Orange County Jul. 21, 2017.................. 120179 1717).. of Orange County (16- Jacobs, Mayor, Orange Stormwater 04-7503P). County, 201 South Management Rosalind Avenue, 5th Division, 4200 Floor, Orlando, FL 32801. South John Young Parkway, Orlando, FL 32839. Osceola (FEMA Docket No.: B- City of Kissimmee (17- The Honorable Jose A. Public Works and Aug. 4, 2017................... 120190 1717).. 04-1694P). Alvarez, Mayor, City of Engineering Kissimmee, 101 Church Department, 101 Street, Kissimmee, FL Church Street, 34741. Kissimmee, FL 34741. Osceola (FEMA Docket No.: B- Unincorporated areas The Honorable Brandon Osceola County Aug. 4, 2017................... 120189 1717).. of Osceola County Arrington, Chairman, Development Review (17-04-1694P). Osceola County Board of Department, 1 Commissioners, 1 Courthouse Square, Courthouse Square, Suite Kissimmee, FL 34741. 4700, Kissimmee, FL 34741. Sarasota (FEMA Docket No.: B- Unincorporated areas The Honorable Paul Sarasota County Jul. 27, 2017.................. 125144 1717).. of Sarasota County Caragiulo, Chairman, Development (17-04-0650P). Sarasota County Board of Services Commissioners, 1660 Department, 1001 Ringling Boulevard, Sarasota Center Sarasota, FL 34236. Boulevard, Sarasota, FL 34240. Massachusetts: Essex (FEMA Docket Town of Nahant (16-01- Mr. Jeff A. Chelgren, Town Hall, 334 Jul. 7, 2017................... 250095 No.: B-1717).. 2425P). Administrator, Town of Nahant Road, Nahant, 334 Nahant Road, Nahant, MA 01908. Nahant, MA 01908. North Carolina: [[Page 44198]] Jackson (FEMA Docket No.: B- Town of Dillsboro (16- The Honorable Mike Town Hall, 42 Front Aug. 4, 2017................... 370136 1717).. 04-8525P). Fitzgerald, Mayor, Town Street, Dillsboro, of Dillsboro, P.O. Box NC 28725. 1088, Dillsboro, NC 28725. Jackson (FEMA Docket No.: B- Unincorporated areas The Honorable Brian T. Jackson County Aug. 4, 2017................... 370282 1717).. of Jackson County McMahan, Chairman, Justice and (16-04-8525P). Jackson County Board of Administration Commissioners, 401 Department, 401 Grindstaff Cove Road, Grindstaff Cove Sylva, NC 28779. Road, Sylva, NC 28779. Transylvania (FEMA Docket No.: Unincorporated areas The Honorable Larry Transylvania County Jun. 27, 2017.................. 370230 B-1735).. of Transylvania Chapman, Chairman, Planning and County (17-04- Transylvania County Community 1024P). Board of Commissioners, Development 101 South Broad Street, Department, 106 Brevard, NC 28712. East Morgan Street, Brevard, NC 28712. Wake (FEMA Docket No.: B- City of Raleigh (16- The Honorable Nancy Stormwater Jul. 25, 2017.................. 370243 1717).. 04-4436P). McFarlane, Mayor, City Management of Raleigh, P.O. Box Division, 1 590, Raleigh, NC 27602. Exchange Plaza, Suite 304, Raleigh, NC 27601. Tennessee: Williamson (FEMA Docket No.: B- City of Franklin (16- The Honorable Ken Moore, City Hall, 109 3rd Jul. 7, 2017................... 470206 1717).. 04-8246P). Mayor, City of Franklin, Avenue South, 109 3rd Avenue South, Franklin, TN 37064. Franklin, TN 37064. Williamson (FEMA Docket No.: B- City of Franklin (17- The Honorable Ken Moore, City Hall, 109 3rd Jul. 5, 2017................... 470206 1717).. 04-0761P). Mayor, City of Franklin, Avenue South, 109 3rd Avenue South, Franklin, TN 37064. Franklin, TN 37064. Williamson (FEMA Docket No.: B- Unincorporated areas The Honorable Rogers Williamson County Jul. 7, 2017................... 470204 1717).. of Williamson County Anderson, Mayor, Engineering (16-04-8246P). Williamson County Board Department, 1320 of Commissioners, 1320 West Main Street, West Main Street, Suite Suite 400, 125, Franklin, TN 37064. Franklin, TN 37064. Texas: Collin (FEMA Docket No.: B- City of Dallas (17-06- The Honorable Michael S. Engineering Jul. 10, 2017.................. 480171 1717).. 0184P). Rawlings, Mayor, City of Department, 320 Dallas, 1500 Marilla East Jefferson Street, Suite 5EN, Boulevard, Suite Dallas, TX 75201. 200, Dallas, TX 75203. Collin (FEMA Docket No.: B- Unincorporated areas The Honorable Keith Self, Collin County Jul. 17, 2017.................. 480130 1717).. of Collin County (16- Collin County Judge, Engineering 06-4303P). 2300 Bloomdale Road, Department, 4690 Suite 4192, McKinney, TX Community Avenue, 75071. Suite 200, McKinney, TX 75091. Dallas (FEMA Docket No.: B- City of Dallas (16-06- The Honorable Michael S. Engineering Jul. 10, 2017.................. 480171 1717).. 3968P). Rawlings, Mayor, City of Department, 320 Dallas, 1500 Marilla East Jefferson Street, Suite 5EN, Boulevard, Suite Dallas, TX 75201. 200, Dallas, TX 75203. Guadalupe (FEMA Docket No.: B- City of Schertz (16- The Honorable Michael Public Works Jul. 28, 2017.................. 480269 1717).. 06-4291P). Carpenter, Mayor, City Department, 10 of Schertz, 1400 Schertz Commercial Place, Parkway, Schertz, TX Schertz, TX 78154. 78154. Kendall (FEMA Docket, No.: B- City of Boerne (16-06- Mr. Ronald Bowman, City Hall, 402 East Aug. 2, 2017................... 480418 1717).. 2380P). Manager, City of Boerne, Blanco Road, 402 East Blanco Road, Boerne, TX 78006. Boerne, TX 78006. Kendall (FEMA Docket, No.: B- Unincorporated areas The Honorable Darrel L. Kendall County Aug. 2, 2017................... 480417 1717).. of Kendall County Lux, Kendall County Planning (16-06-2380P). Judge, 201 East San Department, 201 Antonio Avenue, Suite East San Antonio 122, Boerne, TX 78006. Avenue, Suite 101, Boerne, TX 78006. Tarrant (FEMA Docket No.: B- City of Haltom City The Honorable David Public Works Aug. 3, 2017................... 480599 1717).. (16-06-3443P). Averitt, Mayor, City of Department, 4200 Haltom City, 5024 Hollis Street, Broadway Avenue, Haltom Haltom City, TX City, TX 76117. 76111. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2017-20192 Filed 9-20-17; 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 | Each LOMR was finalized as 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 44196 |