Page Range | 44635-44638 | |
FR Document | 2017-20466 |
[Federal Register Volume 82, Number 184 (Monday, September 25, 2017)] [Notices] [Pages 44635-44638] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2017-20466] ----------------------------------------------------------------------- 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 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 [[Page 44636]] 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. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arizona: Yavapai, (FEMA Docket No.: B- Town of Prescott The Honorable Harvey C. Engineering Jun. 20, 2017.................. 040121 1711). Valley (16-09- Skoog, Mayor, Town of Division, 7501 East 1866P). Prescott Valley, 7501 Civic Circle, East Civic Circle, Prescott Valley, AZ Prescott Valley, AZ 86314. 86314. Yavapai, (FEMA Docket No.: B- Unincorporated areas The Honorable Thomas Yavapai County Flood Jun. 20, 2017.................. 040093 1711). of Yavapai County Thurman, Chairman, Control District, (16-09-1866P). Yavapai County Board of 1120 Commerce Supervisors, 1400 Drive, Prescott, AZ Orchard Court, Dewey, AZ 86305. 86327. Arkansas: Benton, (FEMA Docket Unincorporated areas The Honorable Barry Benton County Jun. 15, 2017.................. 050419 No.: B-1711). of Benton County (16- Moehring, Benton County Development 06-4287P). Judge, 215 East Central Department, 905 Avenue, Bentonville, AR Northwest 8th 72712. Street, Bentonville, AR 72712. Colorado: Boulder, (FEMA Docket No.: B- City of Boulder (17- The Honorable Suzanne Municipal Building, Jun. 20, 2017.................. 080024 1711). 08-0151P). Jones, Mayor, City of 1777 Broadway Boulder, P.O. Box 791, Street, Boulder, CO Boulder, CO 80306. 80302. El Paso, (FEMA Docket No.: B- Unincorporated areas The Honorable Darryl El Paso County Jun. 15, 2017.................. 080059 1711). of El Paso County Glenn, President, El Regional Building (16-08-1065P). Paso County Board of Department, 2880 Commissioners, 200 South International Cascade Avenue, Suite Circle, Colorado 100, Colorado Springs, Springs, CO 80910. CO 80903. Jefferson, (FEMA Docket No.: B- City of Golden (16-08- The Honorable Marjorie N. Planning and Public Jun. 23, 2017.................. 080090 1711). 1269P). Sloan, Mayor, City of Works Department, Golden, 911 10th Street, 1445 10th Street, Golden, CO 80401. Golden, CO 80401. Jefferson, (FEMA Docket No.: B- City of Lakewood (16- The Honorable Adam Paul, Public Works Jun. 2, 2017................... 085075 1711). 08-1275P). Mayor, City of Lakewood, Department, 480 480 South Allison South Allison Parkway, Lakewood, CO Parkway, Lakewood, 80226. CO 80226. Weld, (FEMA Docket No.: B- Unincorporated areas The Honorable Julie Weld County Jun. 20, 2017.................. 085266 1711). of Weld County (16- Cozad, Chair, Weld Commissioner's 08-0665P). County, Board of Office, 915 10th Commissioners, P.O. Box Street, Greeley, CO 758, Greeley, CO 80632. 80632. Weld, (FEMA Docket No.: B- Unincorporated areas The Honorable Julie Weld County Jun. 21, 2017.................. 085266 1711). of Weld County (16- Cozad, Chair, Weld Commissioner's 08-0734P). County, Board of Office, 915 10th Commissioners, P.O. Box Street, Greeley, CO 758, Greeley, CO 80632. 80632. Connecticut: Middlesex, (FEMA Docket No.: B- Town of Clinton (16- The Honorable Bruce N. Planning and Zoning Jun. 30, 2017.................. 090061 1711). 01-2812P). Farmer, First Selectman, Department, 54 East Town of Clinton Board of Main Street, Selectmen, 54 East Main Clinton, CT 06413. Street, Clinton, CT 06413. Middlesex, (FEMA Docket No.: B- Town of Cromwell (16- Mr. Anthony J. Salvatore, Town Hall, 41 West Jun. 15, 2017.................. 090123 1711). 01-2223P). Manager, Town of Street, Cromwell, Cromwell, 41 West CT 06416. Street, Cromwell, CT 06416. Florida: Broward, (FEMA Docket No.: B- City of Parkland (16- The Honorable Christine Building Division, Jun. 20, 2017.................. 120051 1711). 04-7729P). Hunschofsky, Mayor, City 6600 University of Parkland, 6600 Drive, Parkland, FL University Drive, 33067. Parkland, FL 33067. Lee, (FEMA Docket No.: B-1711) City of Sanibel (16- The Honorable Kevin Planning and Code Jun. 30, 2017.................. 120402 04-7608P). Ruane, Mayor, City of Enforcement Sanibel, 800 Dunlop Department, 800 Road, Sanibel, FL 33957. Dunlop Road, Sanibel, FL 33957. Lee, (FEMA Docket No.: B-1711) City of Sanibel (17- The Honorable Kevin Planning and Code Jun. 23, 2017.................. 120402 04-0941P). Ruane, Mayor, City of Enforcement Sanibel, 800 Dunlop Department, 800 Road, Sanibel, FL 33957. Dunlop Road, Sanibel, FL 33957. Lee, (FEMA Docket No.: B-1711) Town of Fort Myers The Honorable Dennis C. Community Jun. 29, 2017.................. 120673 Beach (17-04-1151P). Boback, Mayor, Town of Development Fort Myers Beach, 2525 Department, 2525 Estero Boulevard, Fort Estero Boulevard, Myers Beach, FL 33931. Fort Myers Beach, FL 33931. Leon, (FEMA Docket No.: B- City of Tallahassee The Honorable Andrew Stormwater May 30, 2017................... 120144 1711). (16-04-3774P). Gillum, Mayor, City of Management Tallahassee, 300 South Division, 300 South Adams Street, Adams Street, Tallahassee, FL 32301. Tallahassee, FL 32301. Monroe, (FEMA Docket No.: B- City of Key West (17- The Honorable Craig Building Department, Jun. 23, 2017.................. 120168 1711). 04-1155P). Cates, Mayor, City of 1300 White Street, Key West, 1300 White Key West, FL 33040. Street, Key West, FL 33040. Monroe, (FEMA Docket No.: B- Unincorporated areas The Honorable George Monroe County Jun. 23, 2017.................. 125129 1711). of Monroe County (17- Neugent, Mayor, Monroe Building 04-1155P). County Board of Department, 2798 Commissioners, 500 Overseas Highway, Whitehead Street, Suite Suite 300, 102, Key West, FL 33040. Marathon, FL 33050. Monroe, (FEMA Docket No.: B- Village of Islamorada The Honorable Jim Mooney, Planning and Jun. 16, 2017.................. 120424 1711). (16-04-7741P). Mayor, Village of Development Islamorada, 86800 Services Overseas Highway, Department, 86800 Islamorada, FL 33036. Overseas Highway, Islamorada, FL 33036. [[Page 44637]] Osceola, (FEMA Docket No.: B- City of St. Cloud (17- The Honorable Rebecca Public Services Jul. 5, 2017................... 120191 1711). 04-2758P). Borders, Mayor, City of Department, 1300 St. Cloud, 1300 9th 9th Street, St. Street, St. Cloud, FL Cloud, FL 34769. 34769. Osceola, (FEMA Docket No.: B- Unincorporated areas The Honorable Brandon Osceola County Jul. 5, 2017................... 120189 1711). of Osceola County Arrington, Chairman, Community (17-04-2758P). Osceola County Board of Development Commissioners, 1 Department, 1 Courthouse Square, Suite Courthouse Square, 4700, Kissimmee, FL Suite 1400, 34741. Kissimmee, FL 34741. Pinellas, (FEMA Docket No.: B- City of St. The Honorable Rick Municipal Services Jun. 8, 2017................... 125148 1711). Petersburg (15-04- Kriseman, Mayor, City of Center, Permit 9249P). St. Petersburg, 175 5th Division, 1 4th Street North, St. Street North, St. Petersburg, FL 33701. Petersburg, FL 33701. Polk, (FEMA Docket No.: B- Unincorporated areas The Honorable John E. Polk County Land Jun. 1, 2017................... 120261 1711). of Polk County (17- Hall, Chairman, Polk Development 04-2106P). County Board of Division, 330 West Commissioners, P.O. Box Church Street, 9005, Drawer BC01, Bartow, FL 33830. Bartow, FL 33831. Georgia: Gwinnett, (FEMA Docket Unincorporated areas The Honorable Charlotte Gwinnett County Jun. 5, 2017................... 130322 No.: B-1711). of Gwinnett County J. Nash, Chair, Gwinnett Stormwater (16-04-7239P). County Board of Management Commissioners, 75 Division, 684 Langley Drive, Winder Highway, Lawrenceville, GA 30046. Lawrenceville, GA 30045. Maine: Oxford, (FEMA Docket No.: B- Town of Rumford (16- Mr. John E. Madigan, Jr., Municipal Office Jun. 1, 2017................... 230099 1711). 01-2320P). Manager, Town of Building, 145 Rumford, 145 Congress Congress Street, Street, Rumford, ME Rumford, ME 04276. 04276. Maryland: Baltimore, (FEMA Docket No.: B- Unincorporated areas The Honorable Kevin Public Works Jun. 20, 2017.................. 240010 1711). of Baltimore County Kamenetz, Baltimore Department, 111 (16-03-1236P). County Executive, 400 West Chesapeake Washington Avenue, Avenue, Suite 307, Towson, MD 21204. Towson, MD 21204. Harford, (FEMA Docket No.: B- City of Havre de The Honorable William T. Department of Jun. 19, 2017.................. 240043 1711). Grace (16-03-2684P). Martin, Mayor, City of Planning, 711 Havre de Grace, 711 Pennington Avenue, Pennington Avenue, Havre Havre de Grace, MD de Grace, MD 21078. 21078. New Hampshire: Hillsborough, (FEMA Docket Town of Hancock (16- The Honorable John Town Hall, 50 Main Jun. 22, 2017.................. 330089 No.: B-1711). 01-2528P). Jordan, Chairman, Town Street, Hancock, NH of Hancock Board of 03449. Selectmen, P.O. Box 6, Hancock, NH 03449. Rockingham, (FEMA Docket No.: Town of Salem (16-01- The Honorable James S. Town Hall, 33 Jun. 16, 2017.................. 330142 B-1711). 2177P). Keller, Chairman, Town Geremonty Drive, of Salem Board of Salem, NH 03079. Selectmen, 33 Geremonty Drive, Salem, NH 03079. North Carolina: Catawba, (FEMA Docket No.: B- City of Conover (16- The Honorable Lee E. City Hall, 101 1st May 30, 2017................... 370053 1733). 04-1634P). Moritz, Jr., Mayor, P.O. Street East, Box 549, Conover, NC Conover, NC 28613. 28613. Catawba, (FEMA Docket No.: B- Unincorporated areas The Honorable C. Randall Catawba County May 30, 2017................... 370050 1733). of Catawba County Isenhower, Chairman, Planning and Parks (16-04-1634P). Catawba County Board of Department, 100-A Commissioners, P.O. Box South West 389, Newton, NC 28658. Boulevard, Newton, NC 28658. Randolph, (FEMA Docket No.: B- Unincorporated areas The Honorable David Randolph County May 30, 2017................... 370195 1711). of Randolph County Allen, Chairman, Planning and Zoning (16-04-5817P). Randolph County Board of Department, 204 Commissioners, 725 East Academy McDowell Road, Asheboro, Street, Asheboro, NC 27205. NC 27203. Surry, (FEMA Docket No.: B- Unincorporated Areas The Honorable Eddie Surry County Jun. 21, 2017.................. 370364 1711). of Surry County (17- Harris, Chairman, Surry Planning and 04-1025P). County Board of Development Commissioners, 118 Hamby Department, 122 Road, Dobson, NC 27017. Hamby Road, Dobson, NC 27017. Oklahoma: Cleveland, (FEMA Docket No.: B- City of Norman (16-06- The Honorable Lynne Department of Public May 31, 2017................... 400046 1711). 2604P). Miller, Mayor, City of Works, 201 West Norman, P.O. Box 370, Gray Street, Norman, OK 73070. Norman, OK 73069. Osage, (FEMA Docket No.: B- City of Tulsa (17-06- The Honorable G.T. Bynum, Planning and Jun. 21, 2017.................. 405381 1711). 0847P). Mayor, City of Tulsa, Development 175 East 2nd Street, Department, 175 15th Floor, Tulsa, OK East 2nd Street, 74103. 4th Floor, Tulsa, OK 74103. South Carolina: Charleston, (FEMA City of Charleston The Honorable John J. Building Inspections Jul. 3, 2017................... 455412 Docket No.: B-1711). (17-04-1149P). Tecklenburg, Mayor, City Department, 2 of Charleston, P.O. Box George Street, 652, Charleston, SC Charleston, SC 29402. 29401. Texas: Bexar, (FEMA Docket No.: B- City of San Antonio The Honorable Ivy R. Transportation and Jun. 6, 2017................... 480045 1711). (16-06-3466P). Taylor, Mayor, City of Capital San Antonio, P.O. Box Improvements 839966, San Antonio, TX Department, 78283. Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. [[Page 44638]] Bexar, (FEMA Docket No.: B- City of San Antonio The Honorable Ivy R. Transportation and Jun. 29, 2017.................. 480045 1711). (16-06-4371P). Taylor, Mayor, City of Capital San Antonio, P.O. Box Improvements 839966, San Antonio, TX Department, 78283. Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Collin, (FEMA Docket No.: B- City of Richardson The Honorable Paul City Hall, 411 West Jun. 8, 2017................... 480184 1711). (16-06-3349P). Voelker, Mayor, City of Arapaho Road, Richardson, P.O. Box Richardson, TX 830309, Richardson, TX 75080. 75083. Collin, (FEMA Docket No.: B- Town of Prosper (16- The Honorable Ray Smith, Engineering Services May 25, 2017................... 480141 1711). 06-4255P). Mayor, Town of Prosper, Department, 407 P.O. Box 307, Prosper, East 1st Street, TX 75078. Prosper, TX 75078. Dallas, (FEMA Docket No.: B- City of Irving (16-06- The Honorable Beth Van Capital Improvement May 30, 2017................... 480180 1711). 2467P). Duyne, Mayor, City of Program Department, Irving, 825 West Irving Engineering Boulevard, Irving, TX Section, 825 West 75060. Irving Boulevard, Irving, TX 75060. Fort Bend, (FEMA Docket No.: B- City of Missouri City The Honorable Allen Owen, Public Works Jun. 27, 2017.................. 480304 1711). (16-06-2183P). Mayor, City of Missouri Department, 1522 City, 1522 Texas Texas Parkway, Parkway, Missouri City, Missouri City, TX TX 77489. 77489. Fort Bend, (FEMA Docket No.: B- Fort Bend County The Honorable William Fort Bend County Jun. 27, 2017.................. 481590 1711). M.U.D.#23 (16-06- Thomas, President, Fort Engineering 2183P). Bend County M.U.D. #23 Department, 301 Board of Directors, 3200 Jackson Street, Southwest Freeway, Suite Richmond, TX 77469. 2600, Houston, TX 77027. Fort Bend, (FEMA Docket No.: B- Unincorporated areas The Honorable Robert Fort Bend County Jun. 27, 2017.................. 480228 1711). of Fort Bend County Hebert, Fort Bend County Engineering (16-06-2183P). Judge, 401 Jackson Department, 301 Street, Richmond, TX Jackson Street, 77469. Richmond, TX 77469. Hays, (FEMA Docket No.: B- City of San Marcos The Honorable John Engineering Jun. 23, 2017.................. 485505 1711). (16-06-3604P). Thomaides, Mayor, City Department, 630 of San Marcos, 630 East East Hopkins Hopkins Street, San Street, San Marcos, Marcos, TX 78666. TX 78666. Virginia: Prince William, (FEMA Docket Unincorporated areas Mr. Chistopher E. Prince William Jun. 15, 2017.................. 510119 No.: B-1711). of Prince William Martino, Prince William County Department County (16-03- County Executive, 1 of Public Works, 5 1829P). County Complex Court, County Complex Prince William, VA 22192. Court, Prince William, VA 22192. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2017-20466 Filed 9-22-17; 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 44635 |