87 FR 149 pgs. 47774-47777 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 87Number: 149Pages: 47774 - 47777
Docket number: [Docket ID FEMA-2022-0002; Internal Agency Docket No. FEMA-B-2259]
FR document: [FR Doc. 2022-16758 Filed 8-3-22; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 47774, 47775, 47776

[top] page 47774

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2022-0002; Internal Agency Docket No. FEMA-B-2259]

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:


[top] The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map page 47775 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).

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.")

Michael M. Grimm,

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

page 47776page 47777


[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.
Arizona:
Yavapai Town of Chino Valley (21-09-0899P) The Honorable Jack W. Miller, Mayor, Town of Chino Valley, 202 North State Route 89, Chino Valley, AZ 86323 Development Services and Planning Department, 1982 Voss Drive, Suite 203, Chino Valley, AZ 86323 https://msc.fema.gov/portal/advanceSearch Oct. 28, 2022 040094
Yavapai Unincorporated areas of Yavapai County (21-09-0899P) The Honorable Mary L. Mallory, Chair, Yavapai County, Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305 Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305 https://msc.fema.gov/portal/advanceSearch Oct. 28, 2022 040093
Colorado: Arapahoe Unincorporated areas of Arapahoe County (21-08-0286P) The Honorable Nancy Jackson, Chair, Arapahoe County, Board of Commissioners, 5334 South Prince Street, Littleton, CO 80120 Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112 https://msc.fema.gov/portal/advanceSearch Nov. 14, 2022 080011
Delaware: Sussex Unincorporated areas of Sussex County (22-03-0052P) The Honorable Michael H. Vincent, President, Sussex County Council, P.O. Box 589, Georgetown, DE 19947 Sussex County Planning and Zoning Department, 2 The Circle, Georgetown, DE 19947 https://msc.fema.gov/portal/advanceSearch Oct. 13, 2022 100029
Florida:
Alachua Unincorporated areas of Alachua County (22-04-1999P) The Honorable Marihelen Wheeler, Chair, Alachua County, Board of Commissioners, 12 Southeast 1st Street, Gainesville, FL 32601 Alachua County Public Works Department, 5620 Northwest 120th Lane, Gainesville, FL 32653 https://msc.fema.gov/portal/advanceSearch Nov. 2, 2022 120001
Broward City of Lighthouse Point (22-04-0733P) The Honorable Kyle Van Buskirk, Mayor, City of Lighthouse Point, 2200 Northeast 38th Street, Lighthouse Point, FL 33064 Building Department, 3701 Northeast 22nd Avenue, Lighthouse Point, FL 33064 https://msc.fema.gov/portal/advanceSearch Nov. 2, 2022 125125
Collier City of Naples (22-04-3060P) The Honorable Teresa Heitmann, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102 Building Department, 295 Riverside Circle, Naples, FL 34102 https://msc.fema.gov/portal/advanceSearch Nov. 7, 2022 125130
Lee Unincorporated areas of Lee County (22-04-1388P) Roger Desjarlais, Manager, Lee County, 2115 2nd Street, Fort Myers, FL 33901 Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901 https://msc.fema.gov/portal/advanceSearch Nov. 4, 2022 125124
Osceola City of St. Cloud (21-04-4346P) Bill Sturgeon, Manager, City of St. Cloud, 1300 9th Street, St. Cloud, FL 34769 Building Department, 1300 9th Street, St. Cloud, FL 34769 https://msc.fema.gov/portal/advanceSearch Nov. 4, 2022 120191
Osceola Unincorporated areas of Osceola County (21-04-4346P) Don Fisher, Manager, Osceola County, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741 Osceola County Public Works Department, 1 Courthouse Square, Suite 3100, Kissimmee, FL 34741 https://msc.fema.gov/portal/advanceSearch Nov. 4, 2022 120189
St. Johns Unincorporated areas of St. Johns County (21-04-4854P) Hunter Conrad, St. Johns County Administrator, 500 San Sebastian View, St. Augustine, FL 32084 St. Johns County Planning Department, 4040 Lewis Speedway, St. Augustine, FL 32084 https://msc.fema.gov/portal/advanceSearch Oct. 31, 2022 125147
New Hampshire: Carroll Town of Jackson (22-01-0604P) The Honorable Barbara Campbell, Chair, Town of Jackson, Board of Selectmen, 54 Main Street, Jackson, NH 03846 Building Department, 54 Main Street, Jackson, NH 03846 https://msc.fema.gov/portal/advanceSearch Oct. 11, 2022 330014
North Carolina:
Durham City of Durham (21-04-3214P) The Honorable Elaine O'Neal, Mayor, City of Durham, 101 City Hall Plaza, Durham, NC 27701 Durham City-County Hall, 101 City Hall Plaza, Durham, NC 27701 https://msc.fema.gov/portal/advanceSearch Jul. 28, 2022 370086
Forsyth City of Winston-Salem (21-04-4302P) The Honorable Allen Joines, Mayor, City of Winston-Salem, P.O. Box 2511, Winston-Salem, NC 27102 Winston-Salem Planning and Development Services Department, 100 East 1st Street, Winston-Salem, NC 27101 https://msc.fema.gov/portal/advanceSearch Jul. 21, 2022 375360
North Dakota: Cass City of Arthur (21-08-1023P) The Honorable Greg Nelson, Mayor, City of Arthur, P.O. Box 161, Arthur, ND 58006 City Hall, 325 1st Street, Arthur, ND 58006 https://msc.fema.gov/portal/advanceSearch Oct. 6, 2022 380156
Pennsylvania: Chester Borough of Downingtown (22-03-0225P) Stephen T. Sullins, Manager, Borough of Downingtown, 4-10 West Lancaster Avenue, Downingtown, PA 19335 Borough Hall, 4-10 West Lancaster Avenue, Downingtown, PA 19335 https://msc.fema.gov/portal/advanceSearch Oct. 31, 2022 420275
Rhode Island: Newport Town of Little Compton (22-01-0157P) Antonio A. Teixeira, Town of Little Compton Administrator, P.O. Box 226, Little Compton, RI 02837 Building Department, 40 Commons, Little Compton, RI 02837 https://msc.fema.gov/portal/advanceSearch Oct. 24, 2022 440035
Texas:
Bell City of Killeen (21-06-3142P) The Honorable Debbie Nash-King, Mayor, City of Killeen, P.O. Box 1329, Killeen, TX 76541 City Hall, 101 North College Street, Killeen, TX 76541 https://msc.fema.gov/portal/advanceSearch Oct. 28, 2022 480031
Dallas City of Carrollton (22-06-0338P) The Honorable Steve Babick, Mayor, City of Carrollton, P.O. Box 110535, Carrollton, TX 75011 Engineering Department, 1945 East Jackson Road, Carrollton, TX 75006 https://msc.fema.gov/portal/advanceSearch Oct. 31, 2022 480167
Tarrant City of Arlington (22-06-0336P) The Honorable Jim Ross, Mayor, City of Arlington, P.O. Box 90231, Arlington, TX 76004 Public Works and Transportation Department, 101 West Abram Street, Arlington, TX 76010 https://msc.fema.gov/portal/advanceSearch Nov. 7, 2022 485454
Tarrant City of Fort Worth (22-06-0336P) The Honorable Mattie Parker, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102 Department of Transportation and Public Works, Engineering Vault and Map Repository, 200 Texas Street, Fort Worth, TX 76102 https://msc.fema.gov/portal/advanceSearch Nov. 7, 2022 480596
Tarrant City of Fort Worth (22-06-0844P) The Honorable Mattie Parker, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102 Department of Transportation and Public Works, Engineering Vault and Map Repository, 200 Texas Street, Fort Worth, TX 76102 https://msc.fema.gov/portal/advanceSearch Nov. 7, 2022 480596
Tarrant City of Grand Prairie (21-06-2937P) The Honorable Ron Jensen, Mayor, City of Grand Prairie, P.O. Box 534045, Grand Prairie, TX 75053 City Hall, 205 West Church Street, Grand Prairie, TX 75050 https://msc.fema.gov/portal/advanceSearch Nov. 14, 2022 485472
Tarrant Unincorporated areas of Tarrant County (22-06-0844P) The Honorable B. Glen Whitley, Tarrant County Judge, 100 East Weatherford Street, Fort Worth, TX 76196 Tarrant County, Administration Building, 100 East Weatherford Street, Fort Worth, TX 76196 https://msc.fema.gov/portal/advanceSearch Nov. 7, 2022 480582
Travis City of Pflugerville (21-06-2969P) The Honorable Victor Gonzales, Mayor, City of Pflugerville, 100 East Main Street, Suite 300, Pflugerville, TX 78660 Development Services Center, 100 West Main Street, Pflugerville, TX 78660 https://msc.fema.gov/portal/advanceSearch Oct. 31, 2022 481028
Travis Unincorporated areas of Travis County (21-06-2969P) The Honorable Andy Brown, Travis County Judge, P.O. Box 1448, Austin, TX 78767 Travis County, Transportation and Natural Resources Department, 700 Lavaca Street, 5th Floor, Austin, TX 78701 https://msc.fema.gov/portal/advanceSearch Oct. 31, 2022 481026
Williamson City of Hutto (21-06-3058P) The Honorable Mike Snyder, Mayor, City of Hutto, 500 West Live Oak Street, Hutto, TX 78634 City Hall, 500 West Live Oak Street, Hutto, TX 78634 https://msc.fema.gov/portal/advanceSearch Oct. 31, 2022 481047
Williamson Unincorporated areas of Williamson County (21-06-3058P) 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 Oct. 31, 2022 481079
Wyoming:
Big Horn Town of Greybull (22-08-0396P) The Honorable Myles Foley, Mayor, Town of Greybull, 24 South 5th Street, Greybull, WY 82426 Town Hall, 24 South 5th Street, Greybull, WY 82426 https://msc.fema.gov/portal/advanceSearch Oct. 21, 2022 560005
Big Horn Unincorporated areas of Big Horn County (22-08-0396P) The Honorable Dave Neves, Chair, Big Horn County Commissioners, P.O. Box 7, Emblem, WY 82422 Big Horn County, Engineering Department, 425 Murphy Street, Basin, WY 82410 https://msc.fema.gov/portal/advanceSearch Oct. 21, 2022 560004


[FR Doc. 2022-16758 Filed 8-3-22; 8:45 am]

BILLING CODE 9110-12-P