86 FR 226 pgs. 67716-67719 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 86Number: 226Pages: 67716 - 67719
Docket number: [Docket ID FEMA-2021-0002; Internal Agency Docket No. FEMA-B-2182]
FR document: [FR Doc. 2021-25903 Filed 11-26-21; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 67716, 67717, 67718, 67719

[top] page 67716

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2021-0002; Internal Agency Docket No. FEMA-B-2182]

Changes in Flood Hazard Determinations

AGENCY:

Federal Emergency Management Agency, Department of Homeland Security.

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), in accordance with Federal Regulations. 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 Mapping and Insurance 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).


[top] 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 page 67717 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.")

Michael M. Grimm,

Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency.

page 67718


[top] 
State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Date of modification Community No.
Alabama: Mobile Unincorporated areas of Mobile County (21-04-4141P). The Honorable Merceria L. Ludgood, President, Mobile County Commission, 205 Government Street, 10th Floor, South Tower, Mobile, AL 36644. Mobile County Government Plaza, 205 Government Street, 6th Floor, South Tower, Mobile, AL 36644. https://msc.fema.gov/portal/advanceSearch . Feb. 22, 2022 015008
Arkansas: Benton City of Lowell (21-06-1057P). The Honorable Chris Moore, Mayor, City of Lowell, 216 North Lincoln Street, Lowell, AR 72745. City Hall, 216 North Lincoln Street, Lowell, AR 72745. https://msc.fema.gov/portal/advanceSearch . Feb. 14, 2022 050342
Colorado:
Boulder City of Boulder (21-08-0996X). The Honorable Sam Weaver, Mayor, City of Boulder, 1777 Broadway Street, Boulder, CO 80302. Municipal Building Plaza, 1777 Broadway Street, Boulder, CO 80302. https://msc.fema.gov/portal/advanceSearch . Feb. 18, 2022 080024
Denver City and County of Denver (21-08-0108P). The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 North Bannock Street, Room 350, Denver, CO 80202. Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202. https://msc.fema.gov/portal/advanceSearch . Mar. 4, 2022 080046
Larimer City of Fort Collins (21-08-0277P). The Honorable Jeni Arndt, Mayor, City of Fort Collins, P.O. Box 580, Fort Collins, CO 80522. Stormwater Utilities Department, 700 Wood Street, Fort Collins, CO 80521. https://msc.fema.gov/portal/advanceSearch . Feb. 15, 2022 080102
Larimer Unincorporated areas of Larimer County (21-08-0277P). The Honorable John Kefalas, Chairman, Larimer County Board of Commissioners, 200 West Oak Street, Suite 2200, Fort Collins, CO 80521. Larimer County Engineering Department, 200 West Oak Street, Suite 3000, Fort Collins, CO 80521. https://msc.fema.gov/portal/advanceSearch . Feb. 15, 2022 080101
Florida:
Collier City of Marco Island (21-04-4961P). Mr. Mike McNees, Manager, City of Marco Island, 50 Bald Eagle Drive, Marco Island, FL 34145. Building Services Department, 50 Bald Eagle Drive, Marco Island, FL 34145. https://msc.fema.gov/portal/advanceSearch . Mar. 1, 2022 120426
Monroe Village of Islamorada (21-04-4874P). The Honorable Buddy Pinder, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. Building Department, 86800 Overseas Highway, Islamorada, FL 33036. https://msc.fema.gov/portal/advanceSearch . Feb. 22, 2022 120424
Georgia: Barrow Unincorporated areas of Barrow County (21-04-4537P). The Honorable Pat Graham, Chair, Barrow County Board of Commissioners, 30 North Broad Street, Winder, GA 30680. Barrow County Planning and Community Development Department, 30 North Broad Street, Winder, GA 30680. https://msc.fema.gov/portal/advanceSearch . Feb. 17, 2022 130497
Kentucky: Hardin City of Elizabethtown (21-04-1010P). The Honorable Jeffrey H. Gregory, Mayor, City of Elizabethtown, 200 West Dixie Avenue, Elizabethtown, KY 42701. Stormwater Department, 200 West Dixie Avenue, Elizabethtown, KY 42701. https://msc.fema.gov/portal/advanceSearch . Feb. 18, 2022 210095
Pennsylvania:
Allegheny Township of Harmar (21-03-0173P). The Honorable Robert J. Exler, Chairman, Township of Harmar Board of Supervisors, 701 Freeport Road, Cheswick, PA15024. Zoning Department, 701 Freeport Road, Cheswick, PA15024. https://msc.fema.gov/portal/advanceSearch . Feb. 7, 2022 421068
Allegheny Township of Indiana (21-03-0173P). Mr. Daniel L. Anderson, Township of Indiana Manager, 3710 Saxonburg Boulevard, Pittsburgh, PA 15238. Code Enforcement Department, 3710 Saxonburg Boulevard, Pittsburgh, PA 15238. https://msc.fema.gov/portal/advanceSearch . Feb. 7, 2022 421070
South Carolina:
Charleston Town of McClellanville (21-04-3970P). The Honorable Rutledge B. Leland, III, Mayor, Town of McClellanville, 405 Pinckney Street, McClellanville, SC 29458. Zoning Department, 405 Pinckney Street, McClellanville, SC 29458. https://msc.fema.gov/portal/advanceSearch . Feb. 17, 2022 450039
Charleston Unincorporated areas of Charleston County (21-04-3970P). The Honorable Teddie E. Pryor, Sr., Chairman, Charleston County Council, 4045 Bridge View Drive, North Charleston, SC 29405. Charleston County Building Department, 4045 Bridge View Drive, North Charleston, SC 29405. https://msc.fema.gov/portal/advanceSearch . Feb. 17, 2022 455413
South Dakota: Pennington Unincorporated areas of Pennington County (21-08-0193P). The Honorable Gary Drewes, Chairman, Pennington County Board of Commissioners, 130 Kansas City Street, Suite 100, Rapid City, SD 57701. Pennington County Office Building, 130 Kansas City Street, Rapid City, SD 57701. https://msc.fema.gov/portal/advanceSearch . Jan. 18, 2022 460064
Texas:
Brazos City of Bryan (21-06-1877P). The Honorable Andrew Nelson, Mayor, City of Bryan, P.O. Box 1000, Bryan, TX 77805. City Hall, 300 South Texas Avenue, Bryan, TX 77803. https://msc.fema.gov/portal/advanceSearch . Feb. 22, 2022 480082
Collin City of McKinney (21-06-1540P). The Honorable George Fuller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070. Engineering Department, 221 North Tennessee Street, McKinney, TX 75069. https://msc.fema.gov/portal/advanceSearch . Mar. 7, 2022 480135
Collin Town of Prosper (21-06-1205P). The Honorable Ray Smith, Mayor, Town of Prosper, 250 West 1st Street, Prosper, TX 75078. Town Hall, 250 West 1st Street, Prosper, TX 75078. https://msc.fema.gov/portal/advanceSearch . Jan. 27, 2022 480141
Ellis City of Pecan Hill (21-06-0676P). The Honorable Don Schmerse, Mayor, City of Pecan Hill, 1094 South Lawrance Road, Pecan Hill, TX 75154. City Hall, 1094 South Lawrance Road, Pecan Hill, TX 75154. https://msc.fema.gov/portal/advanceSearch . Feb. 25, 2022 481673
Ellis City of Red Oak (21-06-0676P). Mr. Todd Fuller, Manager, City of Red Oak, 200 Lakeview Parkway, Red Oak, TX 75154. Development Services Department, 411 West Red Oak Road, Red Oak, TX 75154. https://msc.fema.gov/portal/advanceSearch . Feb. 25, 2022 481650
Ellis Unincorporated areas of Ellis County (21-06-0676P). The Honorable Todd Little, Ellis County Judge, 101 West Main Street, Waxahachie, TX 75165. Ellis County Engineering Department, 109 South Jackson Street, Waxahachie, TX 75165. https://msc.fema.gov/portal/advanceSearch . Feb. 25, 2022 480798
Tarrant City of Mansfield (21-06-2343P). The Honorable Michael Evans, Mayor, City of Mansfield, 1200 East Broad Street, Mansfield, TX 76063. Department of Public Works, 1200 East Broad Street, Mansfield, TX 76063. https://msc.fema.gov/portal/advanceSearch . Feb. 17, 2022 480606
Williamson Unincorporated areas of Williamson County (21-06-0778P). The Honorable Bill Gravell, Jr., Williamson County Judge, 710 South Main Street, Suite 101, Georgetown, TX 78626. Williamson County Engineering Department, 3151 Southeast Inner Loop, Georgetown, TX 78626. https://msc.fema.gov/portal/advanceSearch . Feb. 17, 2022 481079
Utah:
Salt Lake City of Riverton (21-08-0137P). The Honorable Trent Staggs, Mayor, City of Riverton, 12830 South Redwood Road, Riverton, UT 84065. Public Works Department, 12526 South 4150 West, Riverton, UT 84065. https://msc.fema.gov/portal/advanceSearch . Feb. 7, 2022 490104
Summit City of Park City (21-08-0593P). The Honorable Andy Beerman, Mayor, City of Park City, 445 Marsac Avenue, Park City, UT 84060. City Hall, 445 Marsac Avenue, Park City, UT 84060. https://msc.fema.gov/portal/advanceSearch . Feb. 28, 2022 490139
West Virginia:
Cabell City of Milton (21-03-0959P). The Honorable Tom Canterbury, Mayor, City of Milton, 1139 Smith Street, Milton, WV 25541. City Hall, 1595 U.S. Route 60 East, Milton, WV 25541. https://msc.fema.gov/portal/advanceSearch . Feb. 14, 2022 540019
Cabell Unincorporated areas of Williamson County (21-03-0959P). The Honorable Jim Morgan, President, Cabell County Commission, 750 5th Avenue, Suite 300, Huntington, WV 25701. Cabell County Office of Grants, Planning and Permits, 750 5th Avenue, Suite 314, Huntington, WV 25701. https://msc.fema.gov/portal/advanceSearch . Feb. 14, 2022 540016



[top] page 67719

[FR Doc. 2021-25903 Filed 11-26-21; 8:45 am]

BILLING CODE 9110-12-P