Changes in Flood Hazard Determinations

Federal Register, Volume 82 Issue 205 (Wednesday, October 25, 2017)

Federal Register Volume 82, Number 205 (Wednesday, October 25, 2017)

Notices

Pages 49395-49398

From the Federal Register Online via the Government Publishing Office www.gpo.gov

FR Doc No: 2017-23164

-----------------------------------------------------------------------

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) patrick.sacbibit@fema.dhs.gov; 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: October 13, 2017.

Roy E. Wright,

Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------

Chief executive officer of Community map Community

State and county Location and case No. community repository Date of modification No.

--------------------------------------------------------------------------------------------------------------------------------------------------------

Alabama:

Page 49396

Jefferson (FEMA Docket No.: B- City of Birmingham (17- The Honorable William A. City Hall, 710 North Aug. 28, 2017............. 010116

1727). 04-3064X). Bell, Sr., Mayor, City of 20th Street, 3rd

Birmingham, 710 North 20th Floor, Birmingham,

Street, 3rd Floor, AL 35203.

Birmingham, AL 35203.

Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable James A. Jefferson County Land Aug. 17, 201.............. 010217

1727). of Jefferson County Stephens, Chairman, Development

(16-04-6806P). Jefferson County Board of Department, 716

Commissioners, 716 Richard Richard Arrington,

Arrington, Jr. Boulevard Jr. Boulevard North,

North, Birmingham, AL Birmingham, AL 35203.

35203.

Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable James A. Jefferson County Land Aug. 28, 201.............. 010217

1727). of Jefferson County Stephens, Chairman, Development

(17-04-3064X). Jefferson County Board of Department, 716

Commissioners, 716 Richard Richard Arrington,

Arrington Jr. Boulevard Jr. Boulevard North,

North, Birmingham, AL Birmingham, AL 35203.

35203.

Madison (FEMA Docket No.: B- City of Huntsville (16- The Honorable Thomas M. City Hall, 308 Sept. 14, 201............. 010153

1735). 04-8443P. Battle, Jr., Mayor, City Fountain Circle, 8th

of Huntsville, 308 Floor, Huntsville,

Fountain Circle, 8th AL 35801.

Floor, Huntsville, AL

35801.

Montgomery (FEMA Docket No.: B- City of Montgomery (16- The Honorable Todd Strange, Engineering Aug. 28, 201.............. 010174

1735). 04-7922P). Mayor, City of Montgomery, Department, 25

103 North Perry Street, Washington Avenue,

Montgomery, AL 36104. Montgomery, AL 36104.

Colorado: El Paso (FEMA Docket No.: City of Colorado The Honorable John Suthers, City Hall, 30 South Aug. 22, 201.............. 080060

B-1725). Springs (17-08-0131P). Mayor, City of Colorado Nevada Avenue,

Springs, 30 South Nevada Colorado Springs, CO

Avenue, Colorado Springs, 80901.

CO 80901.

Connecticut:

Fairfield (FEMA Docket No.: B- Town of Greenwich (17- The Honorable Peter Tesei, Planning and Zoning Sep. 5, 201............... 090008

1733). 01-0822P). First Selectman, Town of Department, 101

Greenwich, Board of Field Point Road,

Selectmen, 101 Field Point Greenwich, CT 06830.

Road, Greenwich, CT 06830.

Hartford (FEMA Docket No.: B- Town of East Hartford The Honorable Marcia A. Town Hall, 740 Main Aug. 16, 201.............. 090026

1725). (17-01-0668P). Leclerc, Mayor, Town of Street, East

East Hartford, 740 Main Hartford, CT 06108.

Street, East Hartford, CT

06108.

Florida:

Lee (FEMA Docket No.: B-1725).. City of Sanibel (17-04- The Honorable Kevin Ruane, Planning and Code Aug. 18. 201.............. 120402

0549P). Mayor, City of Sanibel, Enforcement

800 Dunlop Road, Sanibel, Department, 800

FL 33957. Dunlop Road,

Sanibel, FL 33957.

Lee (FEMA Docket No.: B-1727).. Town of Fort Myers The Honorable Dennis C. Community Development Sep. 6, 201............... 120673

Beach (16-04-8301P). Boback, Mayor, Town of Department, 2525

Fort Myers Beach, 2525 Estero Boulevard,

Estero Boulevard, Fort Fort Myers Beach, FL

Myers Beach, FL 33931. 33931.

Lee (FEMA Docket No.: B-1727).. Unincorporated areas The Honorable Frank Mann, Lee County Community Sep. 6, 201............... 120124

of Lee County (16-04- President, Lee County Development

8301P). Board of Commissioners, Department, 1500

2120 Main Street, Fort Monroe Street, Fort

Myers, FL 33901. Myers, FL 33901.

Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Betsy Benac, Manatee County Sep. 8, 201............... 120153

1727). of Manatee County (16- Chair, Manatee County, Building and

04-8240P). Board of Commissioners, Development Services

P.O. Box 1000, Bradenton, Department, 1112

FL 34206. Manatee Avenue West,

Bradenton, FL 34205.

Martin (FEMA Docket No.: B- City of Stuart (17-04- The Honorable Tom Campenni, Development Aug. 23. 201.............. 120165

1725). 3100P). Mayor, City of Stuart, 121 Department, 121

Southwest Flagler Avenue, Southwest Flagler

Stuart, FL 34994. Avenue, Stuart, FL

34994.

Miami-Dade (FEMA Docket No.: B- City of Doral (17-04- The Honorable Juan Carlos City Hall, 8401 Aug. 16. 201.............. 120041

1725). 1147P). Bermudez, Mayor, City of Northwest 53rd

Doral, 8401 Northwest 53rd Terrace, Doral, FL

Terrace, Doral, FL 33166. 33166.

Miami-Dade (FEMA Docket No.: B- City of Doral (17-04- The Honorable Juan Carlos City Hall, 8401 Aug. 18. 201.............. 120041

1725). 1148P). Bermudez, Mayor, City of Northwest 53rd

Doral, 8401 Northwest 53rd Terrace, Doral, FL

Terrace, Doral, FL 33166. 33166.

Miami-Dade (FEMA Docket No.: B- City of Miami (16-04- The Honorable Tomas P. Building Department, Sep. 5, 201............... 120650

1727). 7715P). Regalado, Mayor, City of 444 Southwest 2nd

Miami, 3500 Pan American Avenue, 4th Floor,

Drive, Miami, FL 33133. Miami, FL 33130.

Monroe (FEMA Docket, No.: B- Village of Islamorada The Honorable Jim Mooney, Planning and Aug. 31, 201.............. 120424

1735). (17-04-0974P). Mayor, Village of Development Services

Islamorada, 86800 Overseas Department, 86800

Highway, Islamorada, FL Overseas Highway,

33036. Islamorada, FL 33036.

Monroe (FEMA Docket, No.: B- Unincorporated areas The Honorable George Monroe County Aug. 17. 201.............. 125129

1725). of Monroe County (17- Neugent, Mayor, Monroe Building Department,

04-2646P). County, Board of 2798 Overseas

Commissioners, 500 Highway, Suite 300,

Whitehead Street, Suite Marathon, FL 33050.

102, Key West, FL 33040.

St. Johns (FEMA Docket No.: B- Unincorporated areas The Honorable James K. St. Johns County Aug. 31, 201.............. 125147

1727). of St. Johns County Johns, Chairman, St. Johns Building Services

(17-04-1263P). County Board of Division, 4040 Lewis

Commissioners, 500 San Speedway, St.

Sebastian View, St. Augustine, FL 32084.

Augustine, FL 32084.

Seminole (FEMA Docket No.: B- City of Altamonte The Honorable Patricia Public Works Sep. 1, 201............... 120290

1727). Springs (17-04-1381P). Bates, Mayor, City of Department, 225

Altamonte Springs, 225 Newburyport Avenue,

Newburyport Avenue, Altamonte Springs,

Altamonte Springs, FL FL 32701.

32701.

Georgia:

Cherokee (FEMA Docket No.: B- City of Canton The Honorable Gene Hobgood, City Hall, 151 Sep. 5, 201............... 130039

1727). (16dash04dash5695 Mayor, City of Canton, 151 Elizabeth Street,

P). Elizabeth Street, Canton, Canton, GA 30114.

GA 30114.

Cherokee (FEMA Docket No.: B- Unincorporated areas The Honorable L.B. Ahrens, Cherokee County Sep. 5, 201............... 130424

1727). of Cherokee County Jr., Chairman, Cherokee Public Works

(16-04-5695P). County Board of Department, 1130

Commissioners, 1130 Bluffs Bluffs Parkway,

Parkway, Canton, GA 30114. Canton, GA 30114.

Page 49397

Gordon (FEMA Docket No.: B- Unincorporated areas The Honorable Becky Hood, Gordon County Aug. 31, 201.............. 130094

1733). of Gordon County (17- Chair, Gordon County Board Building, Planning

04-0799P). of Commissioners, 201 and Development

North Wall Street, Department, 200

Calhoun, GA 30701. South Wall Street,

Calhoun, GA 30701.

Louisiana: Ouachita (FEMA Docket City of Monroe (17-06- The Honorable James E. City Hall, 3901 Aug. 25, 201.............. 220136

No.: B-1735). 1426P). Mayo, Mayor, City of Jackson Street,

Monroe, P.O. Box 123, Monroe, LA 71202.

Monroe, LA 71210.

Maine: Oxford (FEMA Docket No.: B- Town of Hiram (17-01- The Honorable Joyce Town Hall, 25 Allard Aug. 18, 201.............. 230094

1735). 0730P). Siracuse, Chair, Town of Circle, Hiram, ME

Hiram Board of Selectmen, 04041.

25 Allard Circle, Hiram,

ME 04041.

Maryland: Anne Arundel (FEMA Docket Unincorporated areas The Honorable Steve R. Anne Arundel County Sep. 5, 201............... 240008

No.: B-1727). of Anne Arundel Schuh, Anne Arundel County Heritage Complex,

County (17-03-0502P). Executive, 44 Calvert 2664 Riva Road,

Street, Annapolis, MD Annapolis, MD 21401.

21401.

Massachusetts: Essex (FEMA Docket City of Gloucester (17- The Honorable Sefatia Romeo Community Development Aug. 28, 201.............. 250082

No.: B-1735). 01-0964P). Theken, Mayor, City of Department, 3 Pond

Gloucester, 9 Dale Avenue, Road, Gloucester, MA

Gloucester, MA 01930. 01930.

Mississippi: Rankin (FEMA Docket, City of Pearl (17-04- The Honorable Brad Rogers, Community Development Aug. 31, 201.............. 280145

No.: B-1727). 0485P). Mayor, City of Pearl, P.O. Department, 2420 Old

Box 5948, Pearl, MS 39288. Brandon Road, Pearl,

MS 39208.

North Carolina:

Carteret (FEMA Docket No.: B- Town of Indian Beach The Honorable Stewart Planning and Aug. 28, 201.............. 370433

1735). (17-04-0494P). Pickett, Mayor, Town of Inspections

Indian Beach, 1400 Salter Department, 1400

Path Road, Salter Path, NC Salter Path Road,

28575. Salter Path, NC

28575.

Carteret (FEMA Docket No.: B- Unincorporated areas The Honorable Mark Carteret County Aug. 28, 201.............. 370043

1735). of Carteret County Mansfield, Chairman, Planning and

(17-04-0494P). Carteret County Board of Inspections

Commissioners, 302 Department, 402

Courthouse Square, Broad Street,

Beaufort, NC 28516. Beaufort, NC 28516.

Catawba (FEMA Docket No.: B- City of Conover (16-04- The Honorable Lee E. City Hall, 101 1st Sep. 15, 201.............. 370053

1733). 8093P). Moritz, Jr., Mayor, City Street East,

of Conover, P.O. Box 549, Conover, NC 28613.

Conover, NC 28613.

Macon (FEMA Docket No.: B-1733) Town of Franklin (16- The Honorable Bob Scott, Town Hall, 95 East Sep. 18, 201.............. 375350

04-5247P). Mayor, Town of Franklin, Main Street,

P.O. Box 1479, Franklin, Franklin, NC 28734.

NC 28744.

Macon (FEMA Docket No.: B-1733) Unincorporated areas The Honorable James P. Macon County, Sep. 18, 201.............. 370150

of Macon County (16- Tate, Chairman, Macon Director of

04-5247P). County Board of Planning, Permitting

Commissioners, 5 West Main and Development

Street, Franklin, NC 28734. Office, 5 West Main

Street, Franklin, NC

28734.

Wake (FEMA Docket No.: B-1727). Town of Apex (17-04- The Honorable Lance Olive, Engineering Sep. 5, 201............... 370467

1615P). Mayor, Town of Apex, P.O. Department, 73

Box 250, Apex, NC 27502. Hunter Street, Apex,

NC 27502.

Wake (FEMA Docket No.: B-1727). Town of Cary (17-04- The Honorable Harold Stormwater Services Sep. 5, 201............... 370238

1615P). Weinbrecht, Jr., Mayor, Division, 316 North

Town of Cary, P.O. Box Academy Street,

8005, Cary, NC 27512. Cary, NC 27511.

Watauga (FEMA Docket No.: B- Town of Boone (16-04- The Honorable Rennie Planning and Sep. 14, 201.............. 370253

1733). 8003P). Brantz, Mayor 567 West Inspections

King Street, Boone, NC Department, 680 West

28607. King Street, Suite

C, Boone, NC 28607.

Watauga (FEMA Docket No.: B- Unincorporated areas The Honorable John Welch Watauga County Sept. 14, 201............. 370251

1733). of Watauga County (16- Chairman, Board of Planning and

04-8003P). Commissioners, 814 West Inspections

King Street, Suite 205, Department 331 Queen

Boone, NC 28607. Street, Suite A,

Boone, NC 28607.

Oklahoma: Tulsa (FEMA Docket No.: B- City of Tulsa (17-06- The Honorable G.T. Bynum, Planning and Aug. 25. 201.............. 405381

1725). 0736P). Mayor, City of Tulsa, 175 Engineering

East 2nd Street, 15th Department, 175 East

Floor, Tulsa, OK 74103. 2nd Street, 4th

Floor, Tulsa, OK

74103.

Pennsylvania: Berks (FEMA Docket Township of Robeson The Honorable Christopher Township Municipal Aug. 21. 201.............. 420146

No.: B-1725). (17-03-0500P). Smith, Chairman, Township Building, 8

of Robeson Board of Boonetown Road,

Supervisors, 8 Boonetown Birdsboro, PA 19508.

Road, Birdsboro, PA 19508.

Texas:

Collin (FEMA Docket No.: B- City of Allen (16-06- The Honorable Stephen Engineering Aug. 18. 201.............. 480131

1725). 4233P). Terrell, Mayor, City of Department, 305

Allen, 305 Century Century Parkway,

Parkway, Allen, TX 75013. Allen, TX 75013.

Collin (FEMA Docket No.: B- City of Allen (17-06- The Honorable Stephen Engineering Aug. 18. 201.............. 480131

1725). 0212P). Terrell, Mayor, City of Department, 305

Allen, 305 Century Century Parkway,

Parkway, Allen, TX 75013. Allen, TX 75013.

Denton (FEMA Docket No.: B- City of Frisco (17-06- The Honorable Maher Maso, Engineering Services Sep. 5, 201............... 480134

1727). 0579P). Mayor, City of Frisco, Department, 6101

6101 Frisco Square Frisco Square

Boulevard, Frisco, TX Boulevard, Frisco,

75034. TX 75034.

Denton (FEMA Docket No.: B- City of Justin (16-06- The Honorable Greg Scott, City Hall, 415 North Aug. 24, 201.............. 480778

1727). 3379P). Mayor, City of Justin, College Avenue,

P.O. Box 129, Justin, TX Justin, TX 76248.

76247.

Fort Bend (FEMA Docket No.: B- City of Houston (17-06- The Honorable Sylvester Floodplain Management Aug. 21. 201.............. 480296

1725). 1036P). Turner, Mayor, City of Department, 1002

Houston, P.O. Box 1562, Washington Avenue,

Houston, TX 77251. Houston, TX 77002.

Fort Bend (FEMA Docket No.: B- City of Sugar Land (17- The Honorable Joe R. Engineering Aug. 21. 201.............. 480234

1725). 06-1036P). Zimmerman, Mayor, City of Department, 2700

Sugar Land, P.O. Box 110, Town Center

Sugar Land, TX 77479. Boulevard, Sugar

Land, TX 77479.

Page 49398

Fort Bend (FEMA Docket No.: B- Fort Bend County Mr. Robert Yack, President, Pate Engineers, Inc., Aug. 21. 201.............. 481272

1725). M.U.D. #2 (17-06- Fort Bend County M.U.D. 13333 Northwest

1036P). #2, Board of Directors, Freeway, Suite 300,

Allen Boone Humphreys Houston, TX 77040.

Robinson, LLP, 3200

Southwest Freeway, Suite

2600, Houston, TX 77027.

Fort Bend (FEMA Docket No.: B- Unincorporated areas The Honorable Robert Fort Bend County Aug. 21. 201.............. 480228

1725). of Fort Bend County Hebert, Fort Bend County Engineering

(17-06-1036P). Judge, 401 Jackson Street, Department, 401

Richmond, TX 77469. Jackson Street,

Richmond, TX 77469.

Fort Bend (FEMA Docket No.: B- West Keegans Bayou Ms. Sandra Weider, AECOM, 5444 Aug. 21. 201.............. 481602

1725). Improvement District President, West Keegans Westheimer, Suite

(17-06-1036P). Bayou Improvement 400, Houston, TX

District, 15014 Traymore 77056.

Drive, Houston, TX 77083.

Tarrant (FEMA Docket No.: B- City of Fort Worth (17- The Honorable Betsy Price, Transportation and Aug. 17. 201.............. 480596

1725). 06-0630P). Mayor, City of Fort Worth, Public Works

200 Texas Street, Fort Department, 200

Worth, TX 76102. Texas Street, Fort

Worth, TX 76102.

Webb (FEMA Docket No.: B-1725). Unincorporated areas The Honorable Tano E. Webb County Planning Aug. 24. 201.............. 481059

of Webb County (16-06- Tijerina, Webb County and Physical

2463P). Judge, 1000 Houston Development

Street, 3rd Floor, Laredo, Department, 1110

TX 78040. Washington Street,

Suite 302, Laredo,

TX 78040.

Williamson (FEMA Docket No.: B- City of Leander (17-06- The Honorable Christopher City Hall, 200 West Aug. 18, 201.............. 481536

1727). 1136P). Fielder, Mayor, City of Wills Street,

Leander, P.O. Box 319, Leander, TX 78641.

Leander, TX 78646.

Utah:

Davis (FEMA Docket No.: B-1725) City of Farmington The Honorable Jim Talbot, City Hall, 130 North Aug. 18. 201.............. 490044

City (16-08-1270P). Mayor, City of Farmington Main Street,

City, 130 North Main Farmington, UT 84025.

Street, Farmington, UT

84025.

Davis (FEMA Docket No.: B-1725) Unincorporated areas The Honorable P. Bret Davis County Aug. 18. 201.............. 490038

of Davis County (16- Millburn, Chairman, Davis Administration

08-1270P). County, Board of Building, 61 South

Commissioners, 61 South Main Street, Suite

Main Street, Suite 301, 304, Farmington, UT

Farmington, UT 84025. 84025.

Salt Lake (FEMA Docket No.: B- City of West Jordan The Honorable Kim Rolfe, City Hall, 8000 South Aug. 28, 201.............. 490108

1727). (17-08-0033P). Mayor, City of West Redwood Road, West

Jordan, 8000 South Redwood Jordan, UT 84088.

Road, West Jordan, UT

84088.

Summit (FEMA Docket No.: B- City of Park City (16- The Honorable Jack Thomas, City Hall, 445 Marsac Aug. 31, 201.............. 490139

1727). 08-1092P). Mayor, City of Park City, Avenue, Park City,

445 Marsac Avenue, Park UT 84060.

City, UT 84060.

Virginia: Prince William (FEMA Unincorporated areas Mr. Christopher E. Martino, Prince William County Aug. 24. 201.............. 510119

Docket No.: B-1725). of Prince William Prince William County Development Services

County (16-03-1619P). Executive, 1 County Department,

Complex Court, Prince Environmental

William, VA 22192. Services Division, 5

County Complex

Court, Prince

William, VA 22192.

--------------------------------------------------------------------------------------------------------------------------------------------------------

FR Doc. 2017-23164 Filed 10-24-17; 8:45 am

BILLING CODE 9110-12-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT