82_FR_9601
Page Range | 9577-9580 | |
FR Document | 2017-02408 |
[Federal Register Volume 82, Number 24 (Tuesday, February 7, 2017)] [Notices] [Pages 9577-9580] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2017-02408] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2016-0002] 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 [[Page 9578]] 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.'') Date: December 21, 2016. 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: Shelby (FEMA Docket No.: B- City of Pelham (16-04- The Honorable Gary W. City Hall, 3162 Nov. 25, 2016.................. 010193 1656). 3762P). Waters, Mayor, City of Pelham Parkway, Pelham, P.O. Box 1419, Pelham, AL 35124. Pelham, AL 35124. Shelby (FEMA Docket No.: B- Unincorporated areas The Honorable Rick Shelby County Nov. 25, 2016.................. 010191 1656). of Shelby County (16- Shepherd, Chairman, Engineering 04-3762P). Shelby County Department, 506 Commission, 200 West Highway 70, College Street, Columbiana, AL Columbiana, AL 35051. 35051. Arkansas: Benton (FEMA Docket No.: City of Rogers (16-06- The Honorable Greg Hines, Planning and Nov. 18, 2016.................. 050013 B-1649) 2846P). Mayor, City of Rogers, Transportation 301 West Chestnut Department, 301 Street, Rogers, AR 72756. West Chestnut Street, Rogers, AR 72756. Colorado: Adams (FEMA Docket No.: B- City of Thornton (16- The Honorable Heidi Engineering Services Nov. 25, 2016.................. 080007 1649). 08-0189P). Williams, Mayor, City of Division, 12450 Thornton, 9500 Civic Washington Street, Center Drive, Thornton, Thornton, CO 80241. CO 80229. Adams (FEMA Docket No.: B- Unincorporated areas The Honorable Charles Adams County Nov. 25, 2016.................. 080001 1649). of Adams County (16- ``Chaz'' Tedesco, Transportation 08-0189P). Chairman, Adams County Department, 4430 Board of Commissioners, South Adams County 4430 South Adams County Parkway, Brighton, Parkway, 5th Floor, CO 80601. Suite C5000A, Brighton, CO 80601. Broomfield (FEMA Docket No.: B- City and County of The Honorable Randy City and County of Nov. 4, 2016................... 085073 1649). Broomfield (16-08- Ahrens, Mayor, City and Broomfield 0401P). County of Broomfield, 1 Engineering DesCombes Drive, Department, 1 Broomfield, CO 80020. DesCombes Drive, Broomfield, CO 80020. Denver (FEMA Docket No.: B- City and County of The Honorable Michael B. Department of Public Nov. 28, 2016.................. 080046 1649). Denver (16-08-0128P). Hancock, Mayor, City and Works, 201 West County of Denver, 1437 Colfax Avenue, Bannock Street, Suite Denver, CO 80202. 350, Denver, CO 80202. Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Libby Jefferson County Nov. 18, 2016.................. 080087 1649). of Jefferson County Szabo, Chair, Jefferson Planning and Zoning (15-08-0601P). County, Board of Division, 100 Commissioners, 100 Jefferson County Jefferson County Parkway, Golden, CO Parkway, Golden, CO 80419. 80419. Weld (FEMA Docket No.: B-1649) Town of Windsor (16- Mr. Kelly Arnold, Town Hall, 301 Nov. 4, 2016................... 080264 08-0495P). Manager, Town of Walnut Street, Windsor, 301 Walnut Windsor, CO 80550. Street, Windsor, CO 80550. Connecticut: Fairfield (FEMA Docket No.: B- Town of Westport (16- The Honorable James S. Planning and Zoning Nov. 28, 2016.................. 090019 1649). 01-1134P). Marpe, First Selectman, Division, 110 Town of Westport Board Myrtle Avenue, of Selectmen, 110 Myrtle Westport, CT 06880. Avenue, Westport, CT 06880. Hartford (FEMA Docket No.: B- City of Bristol (16- The Honorable Kenneth B. City Hall, 111 North Nov. 14, 2016.................. 090023 1649). 01-0873P). Cockayne, Mayor, City of Main Street, Bristol, 111 North Main Bristol, CT 06010. Street, 3rd Floor, Bristol, CT 06010. Delaware: Sussex (FEMA Docket No.: Unincorporated areas The Honorable Michael Sussex County Nov. 18, 2016.................. 100029 B-1649) of Sussex County (16- Vincent, President, Planning and Zoning 03-1493P). Sussex County Council, Department, 2 The P.O. Box 589, Circle, Georgetown, Georgetown, DE 19947. DE 19947. Florida: Bay (FEMA Docket No.: B-1649). City of Panama City The Honorable Greg City Hall, 9 Nov. 21, 2016.................. 120012 (16-04-2379P). Brudnicki, Mayor, City Harrison Avenue, of Panama City, 9 Panama City, FL Harrison Avenue, Panama 32401. City, FL 32401. Bay (FEMA Docket No.: B-1649). Unincorporated areas The Honorable Mike Bay County Planning Nov. 21, 2016.................. 120004 of Bay County (16-04- Nelson, Chairman, Bay and Zoning 2379P). County Board of Division, 840 West Commissioners, 840 West 11th Street, Panama 11th Street, Panama City, FL 32401. City, FL 32401. Hillsborough (FEMA Docket No.: Unincorporated areas Mr. Mike Merrill, Hillsborough County Nov. 9, 2016................... 120112 B-1649). of Hillsborough Hillsborough County Building Services County (16-04-3000P). Administrator, P.O. Box Department, 601 1110, Tampa, FL 33601. East Kennedy Boulevard, 19th Floor, Tampa, FL 33602. Monroe (FEMA Docket No.: B- City of Key West (16- The Honorable Craig Building Department, Nov. 25, 2016.................. 120168 1649). 04-4341P). Cates, Mayor, City of 3140 Flagler Key West, P.O. Box 1409, Avenue, Key West, Key West, FL 33041. FL 33040. Monroe (FEMA Docket No.: B- City of Key West (16- The Honorable Craig Building Department, Nov. 2, 2016................... 120168 1649). 04-4522P). Cates, Mayor, City of 3140 Flagler Key West, P.O. Box 1409, Avenue, Key West, Key West, FL 33041. FL 33040. Monroe (FEMA Docket No.: B- City of Marathon (16- The Honorable Mark Planning Department, Nov. 14, 2016.................. 120681 1649). 04-4887P). Senmartin, Mayor, City 9805 Overseas of Marathon, 9805 Highway, Marathon, Overseas Highway, FL 33050. Marathon, FL 33050. [[Page 9579]] Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Nov. 4, 2016................... 125129 1649). of Monroe County (16- Carruthers, Mayor, Building 04-4521P). Monroe County Board of Department, 2798 Commissioners, 500 Overseas Highway, Whitehead Street, Suite Marathon, FL 33050. 102, Key West, FL 33040. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Nov. 9, 2016................... 125129 1649). of Monroe County (16- Carruthers, Mayor, Building 04-5061P). Monroe County Board of Department, 2798 Commissioners, 500 Overseas Highway, Whitehead Street, Suite Marathon, FL 33050. 102, Key West, FL 33040. St. Johns (FEMA Docket No.: B- Unincorporated areas The Honorable Jeb Smith, St. Johns County Nov. 17, 2016.................. 125147 1649). of St. Johns County Chairman, St. Johns Building Services (16-04-2225P). County Board of Division, 4040 Commissioners, 500 San Lewis Speedway, St. Sebastian View, St. Augustine, FL 32084. Augustine, FL 32084. Georgia: Barrow (FEMA Docket No.: B- City of Statham (16- The Honorable Robert Planning and Zoning Nov. 10, 2016.................. 130275 1649). 04-0966P). Bridges, Mayor, City of Administration, 330 Statham, P.O. Box 28, Jefferson Street, Statham, GA 30666. Statham, GA 30666. Columbia (FEMA Docket No.: B- City of Grovetown (16- The Honorable Gary Jones, City Hall, 103 Old Nov. 10, 2016.................. 130265 1649). 04-2693P). Mayor, City of Wrightsboro Road, Grovetown, P.O. Box 120, Grovetown, GA 30813. Grovetown, GA 30813. Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County, Nov. 3, 2016................... 130059 1649). of Columbia County Cross, Chairman, Engineering (16[dash]04[dash]261 Columbia County Board of Services 3P). Commissioners, P.O. Box Department, 630 498, Evans, GA 30809. Ronald Reagan Drive, Building A, East Wing, Evans, GA 30809. Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County, Nov. 10, 2016.................. 130059 1649). of Columbia County Cross, Chairman, Engineering (16[dash]04[dash]269 Columbia County Board of Services 3P). Commissioners, P.O. Box Department, 630 498, Evans, GA 30809. Ronald Reagan Drive, Building A, East Wing, Evans, GA 30809. Maine: York (FEMA Docket No.: B- Town of Kennebunkport The Honorable Sheila Town Hall, 6 Elm Nov. 28, 2016.................. 230170 1649) (16-01-0716P). Matthews-Bull, Chair, Street, Town of Kennebunkport, Kennebunkport, ME Board of Selectmen, P.O. 04046. Box 566, Kennebunkport, ME 04046. North Carolina: Wake. (FEMA Docket Unincorporated areas The Honorable James West, Wake County Nov. 21, 2016.................. 370368 No.: B-1649) of Wake County (16- Chairman, Wake County Environmental 04-1268P). Board of Commissioners, Services P.O. Box 550, Raleigh, Department, Waverly NC 27602. F. Akins Office Building, 336 Fayetteville Street, Raleigh, NC 27601. North Dakota: Mackenzie (FEMA City of Watford City The Honorable Brent Engineering Nov. 17, 2016.................. 380344 Docket No.: B-1649) (16-08-0367P). Sanford, Mayor, City of Department, 200 2nd Watford City, P.O. Box Avenue Northeast, 494, Watford City, ND Watford City, ND 58854. 58854. Oklahoma: Comanche (FEMA Docket City of Lawton (15-06- The Honorable Fred L. City Hall, 212 Nov. 4, 2016................... 400049 No.: B-1649) 0291P). Fitch, Mayor, City of Southwest 9th Lawton, 212 Southwest Street, Lawton, OK 9th Street, Lawton, OK 73501. 73501. Pennsylvania: Columbia (FEMA Township of Mifflin The Honorable Ricky L. Township Municipal Nov. 14, 2016.................. 421167 Docket No.: B-1649) (16-03-0594P). Brown, Chairman, Building, East 1st Township of Mifflin Street, Board of Supervisors, Mifflinville, PA P.O. Box 359, 18631. Mifflinville, PA 18631. Texas: Bastrop (FEMA Docket No.: B- Unincorporated areas The Honorable Paul Pape, Bastrop County Tax Nov. 14, 2016.................. 481193 1649). of Bastrop County Bastrop County Judge, Assessor and (16-06-1114P). 804 Pecan Street, Development Bastrop, TX 78602. Services Department, 211 Jackson Street, Bastrop, TX 78602. Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Ivy R. Transportation and Nov. 17, 2016.................. 480045 1649). (16-06-1670P). Taylor, Mayor, City of Capital San Antonio, P.O. Box Improvements 839966, San Antonio, TX Department, Storm 78283. Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Brazoria (FEMA Docket No.: B- City of Manvel (16-06- The Honorable Delores Development, Permits Nov. 25, 2016.................. 480076 1649). 0456P). Martin, Mayor, City of and Inspections Manvel, 20025 Highway 6, Department, 20025 Manvel, TX 77578. Highway 6, Manvel, TX 77578. Brazoria (FEMA Docket No.: B- City of Pearland (16- The Honorable Tom Reid, Engineering Nov. 25, 2016.................. 480077 1649). 06-0456P). Mayor, City of Pearland, Division, 3519 3519 Liberty Drive, Liberty Drive, Pearland, TX 77581. Pearland, TX 77581. Brazoria (FEMA Docket No.: B- Unincorporated areas The Honorable L.M. Brazoria County Nov. 25, 2016.................. 485458 1649). of Brazoria County ``Matt'' Sebesta, Jr., Floodplain (16-06-0456P). Brazoria County Judge, Department, 111 111 East Locust Street, East Locust Street Angleton, TX 77515. Building A-29, Suite 210, Angleton, TX 77515. Collin (FEMA Docket No.: B- City of McKinney (16- The Honorable Brian Engineering Nov. 28, 2016.................. 480135 1649). 06-0106P). Loughmiller, Mayor, City Department, 221 of McKinney, P.O. Box North Tennessee 517, McKinney, TX 75070. Street, McKinney, TX 75069. Denton (FEMA Docket No.: B- Town of Trophy Club The Honorable Nick Community Nov. 28, 2016.................. 480606 1649). (16-06-1485P). Sanders, Mayor, Town of Development Trophy Club, 100 Department, 100 Municipal Drive, Trophy Municipal Drive, Club, TX 76262. Trophy Club, TX 76262. Ellis (FEMA Docket No.: B- City of Waxahachie The Honorable Kevin City Municipal Nov. 14, 2016.................. 480211 1649). (16-06-1354P). Strength, Mayor, City of Court, 401 South Waxahachie, 401 South Rogers Street, Rogers Street, Waxahachie, TX Waxahachie, TX 75165. 75165. [[Page 9580]] Ellis (FEMA Docket No.: B- Unincorporated areas The Honorable Carol Bush, Ellis County Nov. 14, 2016.................. 480798 1649). of Ellis County (16- Ellis County Judge, 101 Historic 06-1354P). West Main Street, Courthouse, 101 Waxahachie, TX 75165. West Main Street, Waxahachie, TX 75165. Guadalupe (FEMA Docket No.: B- City of Seguin (16-06- The Honorable Don Keil, Planning Department, Nov. 21, 2016.................. 485508 1649). 0919P). Mayor, City of Seguin, 205 North River P.O. Box 591, Seguin, TX Street, Seguin, TX 78156. 78155. Harris (FEMA Docket No.: B- City of Deer Park (16- The Honorable Jerry Public Works Nov. 14, 2016.................. 480291 1649). 06-0467P). Mouton Jr., Mayor, City Department, 710 of Deer Park, P.O. Box East San Augustine 700, Deer Park, TX 77536. Street, Deer Park, TX 77536. Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward M. Harris County Permit Nov. 18, 2016.................. 480287 1649). of Harris County (15- Emmett, Harris County Office, 10555 06-3864P). Judge, 1001 Preston Northwest Freeway, Street, Suite 911, Suite 120, Houston, Houston, TX 77002. TX 77092. Travis (FEMA Docket No.: B- City of Pflugerville The Honorable Jeff Development Services Nov. 21, 2016.................. 481028 1649). (16-06-0599P). Coleman, Mayor, City of Center, 201-B East Pflugerville, P.O. Box Pecan Street, 589, Pflugerville, TX Pflugerville, TX 78660. 78691. Travis (FEMA Docket No.: B- Unincorporated areas The Honorable Sarah Travis County Nov. 21, 2016.................. 481026 1649). of Travis County (16- Eckhardt, Travis County Engineering 06-0599P). Judge, P.O. Box 1748, Department, 700 Austin, TX 78767. Lavaca Street, Austin, TX 78767. Williamson (FEMA Docket No.: B- Unincorporated areas The Honorable Dan A. Williamson County Nov. 10, 2016.................. 481079 1649). of Williamson County Gattis, Williamson Engineering (15-06-3486P). County Judge, 710 South Department, 3151 Main Street, Suite 101, Southeast Inner Georgetown, TX 78626. Loop, Suite B, Georgetown, TX 78626. Utah: Grand (FEMA Docket No.: B- Unincorporated areas The Honorable Elizabeth Grand County Nov. 14, 2016.................. 490232 1649) of Grand County (15- Tubbs, Chair, Grand Courthouse, 125 08-1440P). County Council, 125 East East Center Street, Center Street, Moab, UT Moab, UT 84532. 84532. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2017-02408 Filed 2-6-17; 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 9577 |