82 FR 96 pgs. 23051-23055 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 82Number: 96Pages: 23051 - 23055
Docket number: [Docket ID FEMA-2017-0002]
FR document: [FR Doc. 2017-10194 Filed 5-18-17; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 23051, 23052, 23053

[top] page 23051

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:

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) 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.


[top] 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 page 23052 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: May 2, 2017.

Roy E. Wright,

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

page 23053page 23054page 23055


[top] 
State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Community No.
Connecticut: Fairfield (FEMA Docket No.: B-1700) Town of Greenwich (16-01-2255P) The Honorable Peter Tesei, First Selectman, Town of Greenwich Board of Selectmen, 101 Field Point Road, Greenwich, CT 06830 Planning and Zoning Department, 101 Field Point Road, Greenwich, CT 06830 Mar. 22, 2017 090008
Florida:
Broward (FEMA Docket No.: B-1700) City of Coconut Creek (16-04-7766P) The Honorable Mikkie Belvedere, Mayor, City of Coconut Creek, 4800 West Copans Road, Coconut Creek, FL 33063 City Hall, 5295 Johnson Road, Coconut Creek, FL 33073 Mar. 24, 2017 120031
Broward (FEMA Docket No.: B-1700) City of Coral Springs (16-04-7766P) The Honorable Skip Campbell, Mayor, City of Coral Springs, 9551 West Sample Road, Coral Springs, FL 33065 City Hall, 2730 University Drive, Coral Springs, FL 33065 Mar. 24, 2017 120033
Broward (FEMA Docket No.: B-1672) City of Deerfield Beach (16-04-5305P) The Honorable Jean M. Robb, Mayor, City of Deerfield Beach, 150 Northeast 2nd Avenue, Deerfield Beach, FL 33441 Environmental Services Department, 200 Goolsby Boulevard, Deerfield Beach, FL 33442 Mar. 28, 2017 125101
Broward (FEMA Docket No.: B-1668) City of Hallandale Beach (16-04-8271P) The Honorable Joy Cooper, Mayor, City of Hallandale Beach, 400 South Federal Highway, Hallandale Beach, FL 33009 Development Services Department, 400 South Federal Highway, Hallandale Beach, FL 33009 Mar. 20, 2017 125110
Broward (FEMA Docket No.: B-1668) City of Hollywood (16-04-8271P) The Honorable Peter Bober, Mayor, City of Hollywood, P.O. Box 229045, Hollywood, FL 33022 City Hall, 2600 Hollywood Boulevard, Hollywood, FL 33020 Mar. 20, 2017 125113
Broward (FEMA Docket No.: B-1700) City of Parkland (16-04-7766P) The Honorable David Rosenof, Mayor, City of Parkland, 6600 University Drive, Parkland, FL 33067 Building Division, 6600 University Drive, Parkland, FL 33067 Mar. 24, 2017 120051
Broward (FEMA Docket No.: B-1668) Unincorporated areas of Broward County (16-04-8271P) The Honorable Marty Kiar, Mayor, Broward County Board of Commissioners, 115 South Andrews Avenue, Room 421, Fort Lauderdale, FL 33301 Broward County Environmental Licensing and Building Permitting Division, 1 North University Drive, Plantation, FL 33324 Mar. 20, 2017 125093
Escambia (FEMA Docket No.: B-1672) Pensacola Beach-Santa Rosa Island Authority (16-04-6550P) The Honorable Dave Pavlock, Chairman, Pensacola Beach-Santa Rosa Island Authority, P.O. Drawer 1208, Pensacola Beach, FL 32562 Development Services Department, 1 Via De Luna Drive, Pensacola Beach, FL 32562 Mar. 30, 2017 125138
Lee (FEMA Docket No.: B-1672) Unincorporated areas of Lee County (16-04-4231P) The Honorable Frank Mann, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33901 Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901 Mar. 24, 2017 125124
Monroe (FEMA Docket No.: B-1672) Unincorporated areas of Monroe County (16-04-8290P) The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040 Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050 Mar. 23, 2017 125129
Monroe (FEMA Docket No.: B-1672) Unincorporated areas of Monroe County (16-04-8291P) The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040 Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050 Mar. 30, 2017 125129
Osceola (FEMA Docket No.: B-1672) Unincorporated areas of Osceola County (16-04-3250P) The Honorable Viviana Janer, Chair, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741 Osceola County Community Development Department, 1 Courthouse Square, Suite 1100, Kissimmee, FL 34741 Mar. 31, 2017 120189
Sarasota (FEMA Docket No.: B-1668) Unincorporated areas of Sarasota County (16-04-4948P) The Honorable Alan Maio, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236 Sarasota County Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240 Mar. 20, 2017 125144
Georgia:
Columbia (FEMA Docket No.: B-1700) City of Grovetown (16-04-7990P) The Honorable Gary Jones, Mayor, City of Grovetown, P.O. Box 120, Grovetown, GA 30813 Planning and Development Department, 103 Old Wrightsboro Road, Grovetown, GA 30813 Mar. 16, 2017 130265
Columbia (FEMA Docket No.: B-1700) Unincorporated areas of Columbia County (16-04-7990P) The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809 Columbia County Engineering Services Division, 630 Ronald Reagan Drive, Evans, GA 30809 Mar. 16, 2017 130059
Forsyth (FEMA Docket No.: B-1672) Unincorporated areas of Forsyth County (16-04-4934P) Mr. Doug Derrer, Manager, Forsyth County, 110 East Main Street, Suite 210, Cumming, GA 30040 Forsyth County Department of Engineering, 110 East Main Street, Suite 120, Cumming, GA 30040 Mar. 9, 2017 130312
Maine: Hancock (FEMA Docket No.: B-1672) Town of Gouldsboro (16-01-1304P) The Honorable Dana Rice, Chairman, Town of Gouldsboro Board of Selectmen, 59 Main Street, Prospect Harbor, ME 04669 Code Enforcement Office, 59 Main Street, Prospect Harbor, ME 04669 Mar. 10, 2017 230283
Maryland: Worcester (FEMA Docket No.: B-1700) Town of Ocean City (16-03-2683P) Mr. Douglas R. Miller, Manager, Town of Ocean City, 301 Baltimore Avenue, Ocean City, MD 21842 Department of Planning and Community Development, 301 Baltimore Avenue, Ocean City, MD 21842 Mar. 24, 2017 245207
Massachusetts:
Norfolk (FEMA Docket No.: B-1668) City of Quincy (16-01-2803P) The Honorable Thomas P. Koch, Mayor, City of Quincy, 1305 Hancock Street, Quincy, MA 02169 Department of Public Works, 55 Sea Street, Quincy, MA 02169 Mar. 13, 2017 255219
Norfolk (FEMA Docket No.: B-1672) Town of Cohasset (16-01-0636P) Mr. Christopher Senior, Manager, Town of Cohasset, 41 Highland Avenue, Cohasset, MA 02025 Town Hall, 41 Highland Avenue, Cohasset, MA 02025 Mar. 21, 2017 250236
Norfolk (FEMA Docket No.: B-1672) Town of Cohasset (16-01-2031P) Mr. Christopher Senior, Manager, Town of Cohasset, 41 Highland Avenue, Cohasset, MA 02025 Town Hall, 41 Highland Avenue, Cohasset, MA 02025 Mar. 20, 2017 250236
Plymouth (FEMA Docket No.: B-1672) Town of Marion (16-01-2499P) The Honorable Jonathan E. Dickerson, Chairman, Town of Marion Board of Selectmen, 2 Spring Street, Marion, MA 02738 Town Hall, 2 Spring Street, Marion, MA 02738 Mar. 3, 2017 255213
New Mexico:
Bernalillo (FEMA Docket No.: B-1668) City of Albuquerque (16-06-2885P) The Honorable Richard J. Berry, Mayor, City of Albuquerque, P.O. Box 1293, Albuquerque, NM 87103 Planning Development and Building Services Division, 600 2nd Street Northwest, Albuquerque, NM 87102 Mar. 7, 2017 350002
Taos (FEMA Docket No.: B-1668) Town of Taos (16-06-2418P) The Honorable Daniel R. Barrone, Mayor, Town of Taos, 400 Camino De La Placita, Taos, NM 87571 Planning, Zoning and Community Development Department, 400 Camino De La Placita, Taos, NM 87571 Mar. 17, 2017 350002
Taos (FEMA Docket No.: B-1668) Unincorporated areas of Taos County (16-06-2418P) Mr. Leandro Cordova, Manager, Taos County, 105 Albright Street, Taos, NM 87571 Taos County Planning Department, 105 Albright Street, Taos, NM 87571 Mar. 17, 2017 350078
North Carolina:
Caswell (FEMA Docket No.: B-1672) Unincorporated areas of Caswell County (16-04-3759P) The Honorable Kenneth D. Travis, Chairman, Caswell County Board of Commissioners, P.O. Box 98, Yanceyville, NC 27379 Caswell County Planning Department, 144 Main Street, Yanceyville, NC 27379 Mar. 23, 2017 370300
Catawba (FEMA Docket No.: B-1672) City of Hickory (16-04-3174P) The Honorable Rudy Wright, Mayor, City of Hickory, 76 North Center Street, Hickory, NC 28601 City Hall, 76 North Center Street, Hickory, NC 28601 Feb. 1, 2017 370054
Edgecomb (FEMA Docket No.: B-1672) Town of Tarboro (16-04-6123P) The Honorable Taro Knight, Mayor Pro-Tem, Town of Tarboro, P.O. Box 220, Tarboro, NC 27886 Planning and Inspections Department, 500 North Main Street, Tarboro, NC 27886 Feb. 23, 2017 370094
Greene (FEMA Docket No.: B-1672) Unincorporated areas of Greene County (16-04-3348P) The Honorable Brad Fields, Chairman, Greene County Board of Commissioners, 229 Kingold Boulevard, Suite D, Snow Hill, NC 28580 Greene County Department of Building Inspections, 104 Hines Street, Snow Hill, NC 28580 Mar. 9, 2017 370378
Moore (FEMA Docket No.: B-1672) Town of Carthage (16-04-5694P) The Honorable Lee McGraw, Mayor, Town of Carthage, 4396 Highway 15-501 Carthage, NC 28327 Town Hall, 4396 Highway 15-501, Carthage, NC 28327 Apr. 6, 2017 370555
Moore (FEMA Docket No.: B-1672) Unincorporated areas of Moore County (16-04-5694P) The Honorable Catherine Graham, Chair, Moore County Board of Commissioners, P.O. Box 905, Carthage, NC 28327 Moore County Planning and Transportation Department, P.O. Box 905, Carthage, NC 28327 Apr. 6, 2017 370164
Union (FEMA Docket No.: B-1672) Town of Weddington (16-04-1411P) The Honorable Bill Deter, Mayor, Town of Weddington, 1924 Weddington Road, Weddington, NC 28104 Town Hall, 1924 Weddington Road, Weddington, NC 28104 Dec. 15, 2016 370518
Union (FEMA Docket No.: B-1672) Unincorporated areas of Union County (16-04-1411P) The Honorable Frank Aikmus, Chairman, Union County Board of Commissioners, 500 North Main Street, Room 921, Monroe, NC 28112 Union County Office of Growth Management, Planning Division, 500 North Main Street, Monroe, NC 28112 Dec. 15, 2016 370234
Oklahoma:
Canadian (FEMA Docket No.: B-1672) City of Oklahoma City (16-06-1043P) The Honorable Mick Cornett, Mayor, City of Oklahoma City, 200 North Walker Avenue, Oklahoma City, OK 73102 Public Works Department, 420 West Main Street, Suite 700, Oklahoma City, OK 73102 Mar. 30, 2017 405378
Canadian (FEMA Docket No.: B-1672) City of Yukon (16-06-1043P) The Honorable John Alberts, Mayor, City of Yukon, 1420 Spring Creek Drive, Yukon, OK 73099 Development Services Department, 334 Elm Street, Yukon, OK 73099 Mar. 30, 2017 400028
Pennsylvania:
Bucks (FEMA Docket No.: B-1672) Borough of Morrisville (16-03-2671P) Mr. Robert C. Sooby, Manager, Borough of Morrisville, 35 Union Street, Morrisville, PA 19067 Borough Hall, 35 Union Street, Morrisville, PA 19067 Mar. 22, 2017 420194
Bucks (FEMA Docket No.: B-1672) Township of Falls (16-03-2671P) The Honorable Robert Harvie, Chairman, Township of Falls Board of Supervisors, 188 Lincoln Highway, Suite 100, Fairless Hills, PA 19030 Township Hall, 188 Lincoln Highway, Suite 100, Fairless Hills, PA 19030 Mar. 22, 2017 420188
Lancaster (FEMA Docket No.: B-1668) Township of Conestoga (16-03-2652P) The Honorable Craig C. Eshleman, Chairman, Township of Conestoga Board of Supervisors, 3959 Main Street, Conestoga, PA 17516 Township Municipal Building, 3959 Main Street, Conestoga, PA 17516 Mar. 13, 2017 420544
Lancaster (FEMA Docket No.: B-1668) Township of Drumore (16-03-2652P) The Honorable Kolin D. McCauley, Chairman, Township of Drumore Board of Supervisors, 1675 Furniss Road, Drumore, PA 17518 Township Municipal Building, 1675 Furniss Road, Drumore, PA 17518 Mar. 13, 2017 421766
York (FEMA Docket No.: B-1672) Township of Fairview (16-03-2653P) The Honorable Larry Cox, Chairman, Township of Fairview Board of Supervisors, 599 Lewisberry Road, New Cumberland, PA 17070 Township Municipal Building, 599 Lewisberry Road, New Cumberland, PA 17070 Mar. 15, 2017 420923
York (FEMA Docket No.: B-1672) Township of Newberry (16-03-2653P) The Honorable Will Toothaker, Chairman, Township of Newberry Board of Supervisors, 1915 Old Trail Road, Etters, PA 17319 Township Municipal Building, 1915 Old Trail Road, Etters, PA 17319 Mar. 15, 2017 422226
South Dakota: Hughes (FEMA Docket No.: B-1668) City of Pierre (16-08-0334P) The Honorable Laurie Gill, Mayor, City of Pierre, 222 East Dakota Avenue, Pierre, SD 57501 Department of Public Works, 222 East Dakota Avenue, Pierre, SD 57501 Mar. 21, 2017 460040
Texas:
Bell (FEMA Docket No.: B-1672) Unincorporated areas of Bell County (16-06-3508P) The Honorable John Burrows, Bell County Judge, P.O. Box 768, Belton, TX 76513 Bell County Engineering Department, 206 North Main Street, Belton, TX 76513 Mar. 7, 2017 480706
Bell (FEMA Docket No.: B-1672) Village of Salado (16-06-2289P) The Honorable Skip Blancett, Mayor, Village of Salado, P.O. Box 219, Salado, TX 76571 Village Hall, 301 North Stagecoach Road, Salado, TX 76571 Mar. 24, 2017 480033
Bexar (FEMA Docket No.: B-1672) City of San Antonio (16-06-3198P) The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78284 Mar. 20, 2017 480045
Bexar (FEMA Docket No.: B-1672) Unincorporated areas of Bexar County (16-06-3198P) The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205 Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78204 Mar. 20, 2017 480035
Collin (FEMA Docket No.: B-1668) City of McKinney (16-06-1541P) The Honorable Brian Loughmiller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070 Engineering Department, 221 North Tennessee Street, McKinney, TX 75069 Mar. 13, 2017 480135
Dallas (FEMA Docket No.: B-1672) City of Dallas (16-06-2144P) The Honorable Mike Rawlings, Mayor, City of Dallas, 1500 Marilla Street, Room 5EN, Dallas, TX 75201 Engineering Department, 320 East Jefferson Boulevard, Room 200, Dallas, TX 75203 Mar. 13, 2017 480171
Harris (FEMA Docket No.: B-1672) City of Houston (16-06-1829P) The Honorable Sylvester Turner, Mayor, City of Houston, P.O. Box 1562, Houston, TX 77251 Floodplain Management Office, 1002 Washington Avenue, 3rd Floor, Houston, TX 77002 Feb. 24, 2017 480296
Harris (FEMA Docket No.: B-1672) Unincorporated areas of Harris County (16-06-2693P) The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002 Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092 Mar. 3, 2017 480287
Johnson (FEMA Docket No.: B-1672) City of Burleson (16-06-3257P) The Honorable Ken Shetter, Mayor, City of Burleson, 141 West Renfro Street, Burleson, TX 76028 City Hall, 141 West Renfro Street, Burleson, TX 76028 Mar. 17, 2017 485459
Rockwall (FEMA Docket No.: B-1668) City of Heath (16-06-1549P) The Honorable Brian Berry, Mayor, City of Heath, 200 Laurence Drive, Heath, TX 75032 City Hall, 200 Laurence Drive, Heath, TX 75032 Mar. 13, 2017 480545
Tarrant (FEMA Docket No.: B-1700) City of Keller (16-06-2056P) The Honorable Mark Mathews, Mayor, City of Keller, P.O. Box 770, Keller, TX 76244 Public Works Department, 1100 Bear Creek Parkway, Keller, TX 76248 Mar. 31, 2017 480602
Tarrant (FEMA Docket No.: B-1672) City of Keller (16-06-2452P) The Honorable Mark Mathews, Mayor, City of Keller, P.O. Box 770, Keller, TX 76244 Public Works Department, 1100 Bear Creek Parkway, Keller, TX 76248 Mar. 16, 2017 480602
Travis (FEMA Docket No.: B-1672) Unincorporated areas of Travis County (16-06-1784P) The Honorable Sarah Eckhardt, Travis County Judge, 700 Lavaca Street, Austin, TX 78767 Travis County Administration Building, 700 Lavaca Street, Austin, TX 78767 Mar. 27, 2017 481026
Virginia:
Albemarle (FEMA Docket No.: B-1672) Unincorporated areas of Albemarle County (16-03-1697P) Mr. Thomas C. Foley, Albemarle County Executive, 401 McIntire Road, Charlottesville, VA 22902 Albemarle County Community Development, Engineering Department, 401 McIntire Road, 2nd Floor, Charlottesville, VA 22902 Mar. 22, 2017 510006
Independent City (FEMA Docket No.: B-1672) City of Charlottesville (16-03-1697P) Mr. Maurice Jones, Manager, City of Charlottesville, P.O. Box 911, Charlottesville, VA 22902 Neighborhood Development Services, 610 East Market Street, Charlottesville, VA 22902 Mar. 22, 2017 510033
Stafford (FEMA Docket No.: B-1672) Unincorporated areas of Stafford County (16-03-2417P) The Honorable Robert Thomas, Jr., Chairman, Stafford County Board of Supervisors, 1300 Courthouse Road, Stafford, VA 22554 Stafford County Administration Center, 1300 Courthouse Road, Stafford, VA 22554 Mar. 9, 2017 510154


[FR Doc. 2017-10194 Filed 5-18-17; 8:45 am]

BILLING CODE 9110-12-P