Changes in Flood Hazard Determinations
Federal Register, Volume 82 Issue 229 (Thursday, November 30, 2017)
Federal Register Volume 82, Number 229 (Thursday, November 30, 2017)
Notices
Pages 56837-56841
From the Federal Register Online via the Government Publishing Office www.gpo.gov
FR Doc No: 2017-25616
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
Docket ID FEMA-2017-0002; Internal Agency Docket No. FEMA-B-1758
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). 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 be finalized 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 https://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) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https://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).
Page 56838
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 https://msc.fema.gov for comparison.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'')
Dated: November 2, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location of
State and county Location and case officer of Community map letter of map Date of modification Community
No. community repository revision No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Calhoun..................... City of Anniston The Honorable Jack City Hall, 1128 https://msc.fema.gov/ Nov. 20, 2017........ 010020
(17-04-2695P). Draper, Mayor, Gurnee Avenue, portal/advanceSearch.
City of Anniston, Anniston, AL
P.O. Box 2168, 36202.
Anniston, AL
36202.
Tuscaloosa.................. City of Northport The Honorable City Hall, 3500 https://msc.fema.gov/ Oct. 24, 2017........ 010202
(16-04-8221P). Donna Aaron, 3500 McFarland portal/advanceSearch.
McFarland Boulevard,
Boulevard, Northport, AL
Northport, AL 35476.
35476.
Tuscaloosa.................. City of Tuscaloosa The Honorable Engineering https://msc.fema.gov/ Nov. 20, 2017........ 010203
(16-04-7839P). Walter Maddox, Department, 2201 portal/advanceSearch.
Mayor, City of University
Tuscaloosa, 2201 Boulevard,
University Tuscaloosa, AL
Boulevard, 35401.
Tuscaloosa, AL
35401.
Tuscaloosa.................. City of Tuscaloosa The Honorable Engineering https://msc.fema.gov/ Nov. 20, 2017........ 010203
(16-04-7840P). Walter Maddox, Department, 2201 portal/advanceSearch.
Mayor, City of University
Tuscaloosa, 2201 Boulevard,
University Tuscaloosa, AL
Boulevard, 35401.
Tuscaloosa, AL
35401.
Tuscaloosa.................. City of Tuscaloosa The Honorable Engineering https://msc.fema.gov/ Oct. 24, 2017........ 010203
(16-04-8217P). Walter Maddox, Department, 2201 portal/advanceSearch.
Mayor, City of University
Tuscaloosa, 2201 Boulevard,
University Tuscaloosa, AL
Boulevard, 35401.
Tuscaloosa, AL
35401.
Tuscaloosa.................. City of Tuscaloosa The Honorable Engineering https://msc.fema.gov/ Oct. 24, 2017........ 010203
(16-04-8221P). Walter Maddox, Department, 2201 portal/advanceSearch.
Mayor, City of University
Tuscaloosa, 2201 Boulevard,
University Tuscaloosa, AL
Boulevard, 35401.
Tuscaloosa, AL
35401.
Tuscaloosa.................. Unincorporated The Honorable W. Tuscaloosa County https://msc.fema.gov/ Nov. 20, 2017........ 010201
areas of Hardy McCollum, Public Works portal/advanceSearch.
Tuscaloosa County Chairman, Department, 2810
(16-04-7839P). Tuscaloosa County 35th Street,
Board of Tuscaloosa, AL
Commissioners, 35401.
714 Greensboro
Avenue,
Tuscaloosa, AL
35401.
Tuscaloosa.................. Unincorporated The Honorable W. Tuscaloosa County https://msc.fema.gov/ Nov. 20, 2017........ 010201
areas of Hardy McCollum, Public Works portal/advanceSearch.
Tuscaloosa County Chairman, Department, 2810
(16-04-7840P). Tuscaloosa County 35th Street,
Board of Tuscaloosa, AL
Commissioners, 35401.
714 Greensboro
Avenue,
Tuscaloosa, AL
35401.
Tuscaloosa.................. Unincorporated The Honorable W. Tuscaloosa County https://msc.fema.gov/ Oct. 24, 2017........ 010201
areas of Hardy McCollum, Public Works portal/advanceSearch.
Tuscaloosa County Chairman, Department, 2810
(16-04-8217P). Tuscaloosa County 35th Street,
Board of Tuscaloosa, AL
Commissioners, 35401.
714 Greensboro
Avenue,
Tuscaloosa, AL
35401.
Tuscaloosa.................. Unincorporated The Honorable W. Tuscaloosa County https://msc.fema.gov/ Oct. 24, 2017........ 010201
areas of Hardy McCollum, Public Works portal/advanceSearch.
Tuscaloosa County Chairman, Department, 2810
(16-04-8221P). Tuscaloosa County 35th Street,
Board of Tuscaloosa, AL
Commissioners, 35401.
714 Greensboro
Avenue,
Tuscaloosa, AL
35401.
Colorado:
Douglas..................... Town of Castle Rock The Honorable Water Department, https://msc.fema.gov/ Dec. 20, 2017........ 080050
(17-08-0108P). Jennifer Green, 175 Kellogg portal/advanceSearch.
Mayor, Town of Court, Castle
Castle Rock, 100 Rock, CO 80109.
North Wilcox
Street, Castle
Rock, CO 80104.
Page 56839
Weld........................ Unincorporated The Honorable Weld County https://msc.fema.gov/ Dec. 22, 2017........ 080266
areas of Weld Julie Cozad, Commissioner's portal/advanceSearch.
County (17-08- Chair, Weld Office, 915 10th
1017X). County, Board of Street, Greeley,
Commissioners, CO 80632.
P.O. Box 758,
Greeley, CO 80632.
Florida:
Charlotte................... Unincorporated The Honorable Bill Charlotte County https://msc.fema.gov/ Dec. 28, 2017........ 120061
areas of Charlotte Truex, Chairman, Community portal/advanceSearch.
County (17-04- Charlotte County Development
5277P). Board of, Department, 18400
Commissioners, Murdock Circle,
18500 Murdock Port Charlotte,
Circle, Port FL 33948.
Charlotte, FL
33948.
Collier..................... Unincorporated The Honorable Collier County https://msc.fema.gov/ Dec. 14, 2017........ 120067
areas of Collier Penny Taylor, Administrative portal/advanceSearch.
County (17-04- Chair, Collier Building, 3301
5062P). County Board of Tamiami Trail
Commissioners, East, Building F,
3299 Tamiami 1st Floor,
Trail East, Suite Naples, FL 34112.
303, Naples, FL
34112.
Lafayette................... Unincorporated The Honorable Lafayette County https://msc.fema.gov/ Dec. 15, 2017........ 120131
areas of Lafayette Ernest Jones, Building portal/advanceSearch.
County (17-04- Chairman, Department, 120
4985P). Lafayette County West Main Street,
Board of Mayo, FL 32066.
Commissioners,
P.O. Box 88,
Mayo, FL 32066.
Lee......................... Town of Fort Myers The Honorable Community https://msc.fema.gov/ Dec. 26, 2017........ 120673
Beach (17-04- Dennis C. Boback, Development portal/advanceSearch.
5861P). Mayor, Town of Department, 2525
Fort Myers Beach, Estero Boulevard,
2525 Estero Fort Myers Beach,
Boulevard, Fort FL 33931.
Myers Beach, FL
33931.
Manatee..................... Unincorporated The Honorable Manatee County https://msc.fema.gov/ Dec. 22, 2017........ 120153
areas of Manatee Betsy Benac, Building and portal/advanceSearch.
County (16-04- Chair, Manatee Development
8547P). County Board of Services
Commissioners, Department, 1112
P.O. Box 1000, Manatee Avenue
Bradenton, FL West, Bradenton,
34206. FL 34205.
Manatee..................... Unincorporated The Honorable Manatee County https://msc.fema.gov/ Jan. 8, 2018......... 120153
areas of Manatee Betsy Benac, Building and portal/advanceSearch.
County (17-04- Chair, Manatee Development
1580P). County Board of Services
Commissioners, Department, 1112
P.O. Box 1000, Manatee Avenue
Bradenton, FL West, Bradenton,
34206. FL 34205.
Miami-Dade.................. City of North Miami The Honorable Building https://msc.fema.gov/ Dec. 8, 2017......... 120655
(17-04-4598P). Smith Joseph, Department, 12340 portal/advanceSearch.
Mayor, City of Northeast 8th
North Miami, 776 Avenue, North
Northeast 125th Miami, FL 33161.
Street, 2nd
Floor, North
Miami, FL 33161.
Pinellas.................... City of St. Pete The Honorable Alan Building Services https://msc.fema.gov/ Dec. 26, 2017........ 125149
Beach (17-04- Johnson, Mayor, Department, 155 portal/advanceSearch.
2937P). City of St. Pete Corey Avenue, St.
Beach, 155 Corey Pete Beach, FL
Avenue, St. Pete 33706.
Beach, FL 33706.
Pinellas.................... Town of Indian The Honorable Building https://msc.fema.gov/ Dec. 26, 2017........ 125118
Shores (17-04- Patrick Soranno, Department, 19305 portal/advanceSearch.
1784P). Mayor, Town of Gulf Boulevard,
Indian Shores, Indian Shores, FL
19305 Gulf 33785.
Boulevard, Indian
Shores, FL 33785.
Georgia: Douglas Unincorporated The Honorable Douglas County https://msc.fema.gov/ Dec. 28, 2017........ 130306
areas of Douglas Romona Jackson Engineering portal/advanceSearch.
County (17-04- Jones, Chair, Division, 8700
5176P). Douglas County Hospital Drive,
Board of 1st Floor,
Commissioners, Douglasville, GA
8700 Hospital 30134.
Drive, 3rd Floor,
Douglasville, GA
30134.
Iowa: Woodbury City of Sioux City The Honorable Bob Planning Division, https://msc.fema.gov/ Dec. 8, 2017......... 190298
(17-07-0805P). Scott, Mayor, 405 6th Street, portal/advanceSearch.
City of Sioux Room 308, Sioux
City, P.O. Box City, IA 51102.
447, Sioux City,
IA 51102.
Maryland: Independent City City of Baltimore The Honorable Planning https://msc.fema.gov/ Dec. 18, 2017........ 240087
(17-03-1132P). Catherine E. Department, 417 portal/advanceSearch.
Pugh, Mayor, City East Fayette
of Baltimore, 100 Street, 8th
North Holliday floor, Baltimore,
Street, MD 21202.
Baltimore, MD
21202.
Massachusetts:
Page 56840
Barnstable.................. Town of Mr. David Town Hall, 260 https://msc.fema.gov/ Dec. 15, 2017........ 255218
Provincetown (17- Panagore, Commercial portal/advanceSearch.
01-0821P). Manager, Town of Street,
Provincetown, 260 Provincetown, MA
Commercial 02657.
Street,
Provincetown, MA
02657.
Plymouth.................... Town of Hingham (17- The Honorable Mary Conservation https://msc.fema.gov/ Dec. 13, 2017........ 250268
01-0559P). Power, Chair, Department, 210 portal/advanceSearch.
Town of Hingham Central Street,
Board of Hingham, MA 02043.
Selectmen, 210
Central Street,
Hingham, MA 02043.
Plymouth.................... Town of Hull (17-01- The Honorable Building https://msc.fema.gov/ Dec. 13, 2017........ 250269
0559P). Kevin Richardson, Department, 253 portal/advanceSearch.
Chairman, Town of Atlantic Avenue,
Hull Board of Hull, MA 02045.
Selectmen, 253
Atlantic Avenue,
Hull, MA 02045.
Plymouth.................... Town of Wareham (17- Mr. Derek Town Hall, 54 https://msc.fema.gov/ Dec. 8, 2017......... 255223
01-1783P). Sullivan, Marion Road, portal/advanceSearch.
Administrator, Wareham, MA 02571.
Town of Wareham,
54 Marion Road,
Wareham, MA 02571.
Nebraska:
Dakota...................... City of South Sioux The Honorable Rod Inspection https://msc.fema.gov/ Dec. 8, 2017......... 310054
City (17-07-0805P). Koch, Mayor, City Services portal/advanceSearch.
of South Sioux Department, 1615
City, 1615 1st 1st Avenue, South
Avenue, South Sioux City, NE
Sioux City, NE 68776.
68776.
Dakota...................... Unincorporated The Honorable Dakota County https://msc.fema.gov/ Dec. 8, 2017......... 310429
areas of Dakota Scott Love, Planning and portal/advanceSearch.
County (17-07- Chairman, Dakota Zoning
0805P). County Board of Department, 1863
Commissioners, North Bluff Road,
P.O. Box 338, Hubbard, NE 68741.
Dakota City, NE
68731.
North Carolina:
Surry....................... Unincorporated The Honorable Surry County https://msc.fema.gov/ Dec. 1, 2017......... 370364
areas of Surry Eddie Harris, Planning and portal/advanceSearch.
County (17-04- Chairman, Surry Development
4112P). County Board of Department, 122
Commissioners 118 Hamby Road
Hamby Road, Dobson, NC 27017.
Dobson, NC 27017.
Surry....................... Unincorporated The Honorable Surry County https://msc.fema.gov/ Jan. 4, 2018......... 370364
areas of Surry Eddie Harris, Planning and portal/advanceSearch.
County (17-04- Chairman, Surry Development
4113P). County, Board of Department, 122
Commissioners, Hamby Road
118 Hamby Road, Dobson, NC 27017.
Dobson, NC 27017.
Wake........................ City of Raleigh (16- The Honorable Stormwater https://msc.fema.gov/ Dec. 7, 2017......... 370243
04-2709P). Nancy McFarlane, Management portal/advanceSearch.
Mayor, City of Division, 1
Raleigh, P.O. Box Exchange Plaza,
590, Raleigh, NC Suite 304,
27602. Raleigh, NC 27601.
Pennsylvania:
Bucks....................... Township of The Honorable Township Building, https://msc.fema.gov/ Jan. 4, 2018......... 420985
Buckingham (17-03- Maggie Rash, 4613 Hughesian portal/advanceSearch.
0837P). Chair, Township Drive,
of Buckingham, Buckingham, PA
Board of 18912.
Supervisors, P.O.
Box 413,
Buckingham, PA
18912.
Centre...................... Borough of The Honorable Gay Borough Hall, 236 https://msc.fema.gov/ Dec. 5, 2017......... 420257
Bellefonte (17-03- D. Dunne, West Lamb Street, portal/advanceSearch.
0534P). President, Bellefonte, PA
Borough of 16823.
Bellefonte
Council, 236 West
Lamb Street,
Bellefonte, PA
16823.
South Carolina:
Charleston.................. Town of Mount The Honorable Planning https://msc.fema.gov/ Dec. 20, 2017........ 455417
Pleasant (17-04- Linda Page, Department, 100 portal/advanceSearch.
5432P). Mayor, Town of Ann Edwards Lane,
Mount Pleasant, Mount Pleasant,
100 Ann Edwards SC 29464.
Lane, Mount
Pleasant, SC
29464.
Charleston.................. Unincorporated The Honorable A. Building https://msc.fema.gov/ Dec. 20, 2017........ 455413
areas of Victor Rawl, Inspection portal/advanceSearch.
Charleston County Chairman, Services
(17-04-5432P). Charleston County Department, 4045
Council, 4045 Bridgeview Drive,
Bridge View Suite A311, North
Drive, Suite Charleston, SC
B254, North 29405.
Charleston, SC
29405.
Page 56841
Tennessee: Shelby City of Memphis (17- The Honorable Jim Engineering https://msc.fema.gov/ Dec. 27, 2017........ 470177
04-2464P). Strickland, Division, 125 portal/advanceSearch.
Mayor, City of North Main
Memphis, 125 Street, Room 677,
North Main Memphis, TN 38103.
Street, Room 700,
Memphis, TN 38103.
Texas:
Bexar....................... City of San Antonio The Honorable Ron Transportation and https://msc.fema.gov/ Dec. 14, 2017........ 480045
(17-06-2618P). Nirenberg, Mayor, Capital portal/advanceSearch.
City of San Improvements
Antonio, P.O. Box Department,
839966, San Stormwater
Antonio, TX 78283. Division, 1901
South Alamo
Street, 2nd
Floor, San
Antonio, TX 78204.
Collin...................... City of Celina (17- The Honorable Sean City Hall, 142 https://msc.fema.gov/ Jan. 2, 2018......... 480133
06-1207P). Terry, Mayor, North Ohio portal/advanceSearch.
City of Celina, Street, Celina,
142 North Ohio TX 75009.
Street, Celina,
TX 75009.
Collin...................... City of Celina (17- The Honorable Sean City Hall, 142 https://msc.fema.gov/ Dec. 18, 2017........ 480133
06-2118P). Terry, Mayor, North Ohio portal/advanceSearch.
City of Celina, Street, Celina,
142 North Ohio TX 75009.
Street, Celina,
TX 75009.
Harris...................... Unincorporated The Honorable Harris County https://msc.fema.gov/ Dec. 11, 2017........ 480287
areas of Harris Edward M. Emmett, Permit Office, portal/advanceSearch.
County (17-06- Harris County 10555 Northwest
3378P). Judge, 1001 Freeway, Suite
Preston Street, 120, Houston, TX
Suite 911, 77092.
Houston, TX 77002.
Lubbock..................... City of Lubbock (17- The Honorable Dan Public Works https://msc.fema.gov/ Dec. 18, 2017........ 480452
06-2588P). Pope, Mayor, City Department, 1625 portal/advanceSearch.
of Lubbock, P.O. 13th Street, Room
Box 2000, 107, Lubbock, TX
Lubbock, TX 79457. 79401.
Lubbock..................... City of Lubbock (17- The Honorable Dan Public Works https://msc.fema.gov/ Dec. 18, 2017........ 480452
06-2768P). Pope, Mayor, City Department, 1625 portal/advanceSearch.
of Lubbock, P.O. 13th Street, Room
Box 2000, 107, Lubbock, TX
Lubbock, TX 79457. 79401.
Montgomery.................. City of Conroe (17- The Honorable Toby Public Works https://msc.fema.gov/ Dec. 1, 2017......... 480484
06-2714X). Powell, Mayor, Department, 401 portal/advanceSearch.
City of Conroe, Sergeant Ed
P.O. Box 3066, Holcomb Boulevard
Conroe, TX 77305. South, Conroe, TX
77304.
Tarrant..................... City of Fort Worth The Honorable Transportation and https://msc.fema.gov/ Dec. 11, 2017........ 480596
(17-06-0577P). Betsy Price, Public Works portal/advanceSearch.
Mayor, City of Department, 1000
Fort Worth, 1000 Throckmorton
Throckmorton Street, Fort
Street, Fort Worth, TX 76102.
Worth, TX 76102.
Tarrant..................... City of Fort Worth The Honorable Transportation and https://msc.fema.gov/ Dec. 18, 2017........ 480596
(17-06-1457P). Betsy Price, Public Works portal/advanceSearch.
Mayor, City of Department, 1000
Fort Worth, 1000 Throckmorton
Throckmorton Street, Fort
Street, Fort Worth, TX 76102.
Worth, TX 76102.
Tarrant..................... City of North The Honorable Administration and https://msc.fema.gov/ Dec. 11, 2017........ 480607
Richland Hills (17- Oscar Trevino, Engineering portal/advanceSearch.
06-0350P). Jr., Mayor, City Department, 4301
of North Richland City Point Drive,
Hills, 4301 City North Richland
Point Drive, Hills, TX 76180.
North Richland
Hills, TX 76180.
--------------------------------------------------------------------------------------------------------------------------------------------------------
FR Doc. 2017-25616 Filed 11-29-17; 8:45 am
BILLING CODE 9110-12-P