Changes in Flood Hazard Determinations, 16613-16617 [2017-06680]
Download as PDF
Federal Register / Vol. 82, No. 64 / Wednesday, April 5, 2017 / Notices
Community
16613
Community map repository address
McIntosh County, Georgia and Incorporated Areas
Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata
Project: 12–04–0920S
Preliminary Date: February 15, 2016
City of Darien ............................................................................................
Unincorporated Areas of McIntosh County ..............................................
City Hall, 106 Washington Street, Darien, GA 31305.
McIntosh County Building and Zoning Department, 100 Madison Street,
Darien, GA 31305.
Essex County, Massachusetts (All Jurisdictions)
Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata
Project: 12–01–1063S
Preliminary Date: September 13, 2016
City of Haverhill ........................................................................................
City Hall, 4 Summer Street, Haverhill, MA 01830.
Tarrant County, Texas and Incorporated Areas
Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata
Project: 12–06–3577S
Preliminary Date: August 21, 2015 and October 30, 2015
City of Arlington ........................................................................................
City of Fort Worth .....................................................................................
City of Grand Prairie .................................................................................
City of Haltom City ...................................................................................
City of Hurst ..............................................................................................
City of North Richland Hills ......................................................................
City of Richland Hills ................................................................................
City of Saginaw ........................................................................................
Town of Edgecliff Village ..........................................................................
Unincorporated Areas of Tarrant County .................................................
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.
[FR Doc. 2017–06679 Filed 4–4–17; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2017–0002; Internal
Agency Docket No. FEMA–B–1705]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
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
jstallworth on DSK7TPTVN1PROD with NOTICES
21:06 Apr 04, 2017
These flood hazard
determinations will become effective 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
DATES:
SUMMARY:
VerDate Sep<11>2014
City Hall, 101 West Abram Street, Arlington, TX 76010.
Department of Transportation and Public Works, 200 Texas Street,
Fort Worth, TX 76102.
City Development Center, 206 West Church Street, Grand Prairie, TX
75050.
City Hall, 5024 Broadway Avenue, Haltom City, TX 76117.
City Hall, 1505 Precinct Line Road, Hurst, TX 76054.
City Hall, 4301 City Point Drive, North Richland Hills, TX 76180.
City Hall, 3200 Diana Drive, Richland Hills, TX 76118.
City Hall, 333 West McLeroy Boulevard, Saginaw, TX 76179.
Municipal Complex, 1605 Edgecliff Road, Edgecliff Village, TX 76134.
Tarrant County Transportation Department, 100 East Weatherford
Street, Suite 401, Fort Worth, TX 76196.
Jkt 241001
PO 00000
Frm 00044
Fmt 4703
Sfmt 4703
may be changed during the 90-day
period.
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
www.msc.fema.gov for comparison.
Submit comments and/or appeals to
the Chief Executive Officer of the
community as listed in the table below.
ADDRESSES:
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.
FOR FURTHER INFORMATION CONTACT:
E:\FR\FM\05APN1.SGM
05APN1
16614
Federal Register / Vol. 82, No. 64 / Wednesday, April 5, 2017 / Notices
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
SUPPLEMENTARY INFORMATION:
State and county
Colorado:
Arapahoe .......
Boulder ...........
Location and
case No.
Chief executive
officer of community
City of Centennia The Honorable Cathy
(16–08–1082P).
Noon, Mayor, City of
Centennial, 13133 East
Arapahoe Road, Centennial, CO 80112.
City of Boulder
The Honorable Suzanne
(16–08–0675P).
Jones, Mayor, City of
Boulder, P.O. Box 791,
Boulder, CO 80306.
Teller ..............
City of Woodland
Park (16–08–
1217P).
Teller ..............
Unincorporated
areas of Teller
County (16–
08–1217P).
Florida:
Bay .................
Bay .................
Broward ..........
jstallworth on DSK7TPTVN1PROD with NOTICES
Collier .............
Lee .................
VerDate Sep<11>2014
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 Honorable Neil Levy,
Mayor, City of Woodland Park, P.O. Box
9007, Woodland Park,
CO 80866.
The Honorable Norm
Steen, Chairman, Teller
County Board of Commissioners, P.O. Box
959, Cripple Creek, CO
80813.
City of Callaway
The Honorable Bob
(16–04–6043P).
Pelletier, Mayor, City of
Callaway, 6601 East
Highway 22, Callaway,
FL 32404.
Unincorporated
The Honorable William T.
areas of Bay
Dozier, Chairman, Bay
County (16–
County Board of Com04–6043P).
missioners, 840 West
11th Street, Panama
City, FL 32401.
City of Plantation The Honorable Diane
(16–04–7674P).
Veltri Bendekovic,
Mayor, City of Plantation, 400 Northwest
73rd Avenue, Plantation, FL 33317.
City of Marco IsThe Honorable Larry
land (17–04–
Honig, Chairman, City
0130P).
of Marco Island Council, 50 Bald Eagle Drive,
Marco Island, FL 34145.
City of Sanibel
The Honorable Kevin
(16–04–7280P).
Ruane, Mayor, City of
Sanibel, 800 Dunlop
Road, Sanibel, FL
33957.
15:11 Apr 04, 2017
Jkt 241001
PO 00000
Community map repository
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
www.msc.fema.gov for comparison.
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Dated: March 13, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Online location of letter of map
revision
Effective date of
modification
Community
No.
Southeast Metro,
Stormwater Authority,
7437 South Fairplay
Street, Centennial, CO
80112.
Planning and Development Services Department, 1739 Broadway
Street, Boulder, CO
80302.
Public Works Department,
220 W South Avenue,
Woodland Park, CO
80866.
https://www.msc.fema.gov/lomc
May 19, 2017 .....
080315
https://www.msc.fema.gov/lomc
May 17, 2017 .....
080024
https://www.msc.fema.gov/lomc
May 18, 2017 .....
080175
Teller County, Administrative Department, 112
North A Street, Cripple
Creek, CO 80813.
https://www.msc.fema.gov/lomc
May 18, 2017 .....
080173
Public Works Department,
324 South Berthe Avenue, Callaway, FL
32404.
https://www.msc.fema.gov/lomc
Jun 1, 2017 ........
120005
Bay County Planning and
Zoning Division, 840
West 11th Street, Panama City, FL 32401.
https://www.msc.fema.gov/lomc
Jun 1, 2017 ........
120004
Engineering Department,
401 Northwest 70th
Terrace, Plantation, FL
33317.
https://www.msc.fema.gov/lomc
May 25, 2017 .....
120054
City Hall, 50 Bald Eagle
Drive, Marco Island, FL
34145.
https://www.msc.fema.gov/lomc
May 12, 2017 .....
120426
Planning and Code Enforcement Department,
800 Dunlop Road,
Sanibel, FL 33957.
https://www.msc.fema.gov/lomc
May 12, 2017 .....
120402
Frm 00045
Fmt 4703
Sfmt 4703
E:\FR\FM\05APN1.SGM
05APN1
Federal Register / Vol. 82, No. 64 / Wednesday, April 5, 2017 / Notices
State and county
Lee .................
Lee .................
Monroe ...........
Monroe ...........
Pinellas ..........
St. Johns ........
Seminole ........
Georgia:
Bryan ..............
Fayette ...........
Fayette ...........
Massachusetts:
Essex .............
jstallworth on DSK7TPTVN1PROD with NOTICES
Essex .............
Plymouth ........
Location and
case No.
Chief executive
officer of community
Community map repository
Online location of letter of map
revision
Community
No.
Town of Fort
The Honorable Dennis C.
Myers Beach
Boback, Mayor, Town
(16–04–7620P).
of Fort Myers Beach,
2525 Estero Boulevard,
Fort Myers Beach, FL
33931.
Town of Fort
The Honorable Dennis C.
Myers Beach
Boback, Mayor, Town
(17–04–0306P).
of Fort Myers Beach,
2525 Estero Boulevard,
Fort Myers Beach, FL
33931.
Unincorporated
The Honorable George
areas of MonNeugent, Mayor, Monroe County
roe County Board of
(16–04–7184P).
Commissioners, 25
Ships Way, Big Pine
Key, FL 33043.
Unincorporated
The Honorable George
areas of MonNeugent, Mayor, Monroe County
roe County Board of
(17–04–0522P).
Commissioners, 25
Ships Way, Big Pine
Key, FL 33043.
City of ClearThe Honorable George N.
water (17–04–
Cretekos, Mayor, City
0745P).
of Clearwater, P.O. Box
4748, Clearwater, FL
33758.
Unincorporated
The Honorable Jeb Smith,
areas of St.
Chairman, St. Johns
Johns County
County Board of Com(16–04–7407P).
missioners, 500 San
Sebastian View, St. Augustine, FL 32084.
City of
The Honorable Charlene
Casselberry
Glancy, Mayor, City of
(16–04–3548P).
Casselberry, 95 Triplet
Lake Drive,
Casselberry, FL 32707.
Community Development
https://www.msc.fema.gov/lomc
Department, 2525
Estero Boulevard, Fort
Myers Beach, FL 33931.
May 25, 2017 .....
120673
Community Development
https://www.msc.fema.gov/lomc
Department, 2525
Estero Boulevard, Fort
Myers Beach, FL 33931.
May 25, 2017 .....
120673
Monroe County Building
Department, 2798
Overseas Highway,
Suite 300, Marathon,
FL 33050.
https://www.msc.fema.gov/lomc
May 2, 2017 .......
125129
Monroe County Building
Department, 2798
Overseas Highway,
Suite 300, Marathon,
FL 33050.
https://www.msc.fema.gov/lomc
May 30, 2017 .....
125129
Engineering Department,
100 South Myrtle Avenue, Suite 220, Clearwater, FL 33756.
https://www.msc.fema.gov/lomc
May 25, 2017 .....
125096
St. Johns County Building
Services Department,
4040 Lewis Speedway,
St. Augustine, FL
32084.
https://www.msc.fema.gov/lomc
May 30, 2017 .....
125147
Public Works Department,
95 Triplet Lake Drive,
Casselberry, FL 32707.
https://www.msc.fema.gov/lomc
May 22, 2017 .....
120291
Unincorporated
areas of Bryan
County (16–
04–6054P).
The Honorable Jimmy
Burnsed, Chairman,
Bryan County Board of
Commissioners, P.O.
Box 430, Pembroke,
GA 31321.
City of Peachtree The Honorable Vanessa
City, (16–04–
Fleisch, Mayor, City of
5178P).
Peachtree City, 151
Willowbend Road,
Peachtree City, GA
30269.
Unincorporated
The Honorable Charles
areas of FayOddo, Chairman, Fayette County
ette County Board of
(16–04–5178P).
Commissioners, 140
Stonewall Avenue
West, Suite 100, Fayetteville, GA 30214.
Bryan County Planning
and Zoning Department, 66 Captain Matthew Freeman Drive,
Suite 201, Richmond
Hill, GA 31324.
Engineering Department,
151 Willowbend Road,
Peachtree City, GA
30269.
https://www.msc.fema.gov/lomc
May 5, 2017 .......
130016
https://www.msc.fema.gov/lomc
Apr. 13, 2017 .....
130078
Fayette County Environmental Management
Department, 140 Stonewall Avenue West,
Suite 203, Fayetteville,
GA 30214.
https://www.msc.fema.gov/lomc
Apr. 13, 2017 .....
130432
City of Beverly
The Honorable Michael P.
(16–01–2010P).
Cahill, Mayor, City of
Beverly, 191 Cabot
Street, Beverly, MA
01915.
City of Beverly
The Honorable Michael P.
(17–01–0046P).
Cahill, Mayor, City of
Beverly, 191 Cabot
Street, Beverly, MA
01915.
Town of Marion
The Honorable Jonathan
(17–01–0065P).
E. Dickerson, Chairman, Town of Marion
Board of Selectmen, 2
Spring Street, Marion,
MA 02738.
Public Services Department, 191 Cabot Street,
Beverly, MA 01915.
https://www.msc.fema.gov/lomc
May 5, 2017 .......
250077
Public Services Department, 191 Cabot Street,
Beverly, MA 01915.
https://www.msc.fema.gov/lomc
May 5, 2017 .......
250077
Town Hall, 2 Spring
Street, Marion, MA
02738.
https://www.msc.fema.gov/lomc
May 5, 2017 .......
255213
North Carolina:
VerDate Sep<11>2014
Effective date of
modification
16615
15:11 Apr 04, 2017
Jkt 241001
PO 00000
Frm 00046
Fmt 4703
Sfmt 4703
E:\FR\FM\05APN1.SGM
05APN1
16616
Federal Register / Vol. 82, No. 64 / Wednesday, April 5, 2017 / Notices
State and county
Onslow ...........
Union ..............
Wake ..............
Ohio:
Greene ...........
Rhode Island:
Providence .....
Texas:
Bexar ..............
Collin ..............
Collin ..............
Collin ..............
Denton ...........
Fort Bend .......
Fort Bend .......
jstallworth on DSK7TPTVN1PROD with NOTICES
Harris .............
Johnson and
Tarrant.
Montgomery ...
VerDate Sep<11>2014
Location and
case No.
Chief executive
officer of community
Community map repository
Online location of letter of map
revision
Effective date of
modification
Community
No.
Town of North
The Honorable Fred J.
Planning Department,
Topsail Beach
Burns, Mayor, Town of
2008 Loggerhead
(17–04–0504P).
North Topsail Beach,
Court, North Topsail
2008 Loggerhead
Beach, NC 28460.
Court, North Topsail
Beach, NC 28460.
Unincorporated
The Honorable Frank
Union County Planning
areas of Union
Aikmus, Chairman,
Department, 500 North
County (16–
Union County Board of
Main Street, Suite 70,
04–5693P).
Commissioners, 500
Monroe, NC 28112.
North Main Street, Suite
921, Monroe, NC 28112.
Town of Holly
The Honorable Richard G. Engineering Department,
Springs (16–
Sears, Mayor, Town of
128 South Main Street,
04–7667P).
Holly Springs, P.O. Box
Holly Springs, NC
8, Holly Springs, NC
27540.
27540.
https://www.msc.fema.gov/lomc
May 4, 2017 .......
370466
https://www.msc.fema.gov/lomc
May 1, 2017 .......
370234
https://www.msc.fema.gov/lomc
May 25, 2017 .....
370403
City of Fairborn
Mr. Pete Bales, CPRP, In(16–05–6238P).
terim Manager, City of
Fairborn, 44 West
Hebble Avenue,
Fairborn, OH 45324.
Government Center, 44
West Hebble Avenue,
Fairborn, OH 45324.
https://www.msc.fema.gov/lomc
May 19, 2017 .....
390195
City of Cranston
The Honorable Allan W.
(16–01–1503P).
Fung, Mayor, City of
Cranston, 869 Park Avenue, Cranston, RI
02910.
City Hall, 869 Park Avenue, Cranston, RI
02910.
https://www.msc.fema.gov/lomc
Apr. 21, 2017 .....
445396
City of San Antonio (16–06–
1449P).
Transportation and Capital Improvements Department, Storm Water
Division, 1901 South
Alamo Street, 2nd
Floor, San Antonio, TX
78204.
City Hall, 6101 Frisco
Square Boulevard, 3rd
Floor, Frisco, TX 75034.
https://www.msc.fema.gov/lomc
May 18, 2017 .....
480045
https://www.msc.fema.gov/lomc
May 22, 2017 .....
480134
Engineering Department,
221 North Tennessee
Street, McKinney, TX
75069.
https://www.msc.fema.gov/lomc
May 8, 2017 .......
480135
Collin County Engineering https://www.msc.fema.gov/lomc
Department, 4690 Community Avenue, Suite
200, McKinney, TX
75071.
Planning and Zoning Divi- https://www.msc.fema.gov/lomc
sion, 308 Denton
Street, Argyle, TX
76226.
Engineering Department,
https://www.msc.fema.gov/lomc
1522 Texas Parkway,
Missouri City, TX 77489.
May 8, 2017 .......
480130
May 26, 2017 .....
480775
May 17, 2017 .....
480304
Fort Bend County Engihttps://www.msc.fema.gov/lomc
neering Department,
301 Jackson Street, 4th
Floor, Richmond, TX
77469.
Engineering Department,
https://www.msc.fema.gov/lomc
1522 Texas Parkway,
Missouri City, TX 77489.
May 17, 2017 .....
480228
Jun. 2, 2017 .......
480304
Engineering Services Department, 141 West
Renfro Street, Burleson,
TX 76028.
https://www.msc.fema.gov/lomc
May 8, 2017 .......
485459
Public Works Department,
300 West Davis Street,
Conroe, TX 77301.
https://www.msc.fema.gov/lomc
May 4, 2017 .......
480484
The Honorable Ivy R.
Taylor, Mayor, City of
San Antonio, P.O. Box
839966, San Antonio,
TX 78283.
City of Frisco
The Honorable Maher
(16–06–3251P).
Maso, Mayor, City of
Frisco, 6101 Frisco
Square Boulevard, 3rd
Floor, Frisco, TX 75034.
City of McKinney The Honorable Brian
(16–06–3366P).
Loughmiller, Mayor,
City of McKinney, P.O.
Box 517, McKinney, TX
75070.
Unincorporated
The Honorable Keith Self,
areas of Collin
Collin County Judge,
County (16–
2300 Bloomdale Road,
06–3366P).
Suite 4192, McKinney,
TX 75071.
Town of Argyle
The Honorable Peggy
(16–06–3285P).
Krueger, Mayor, Town
of Argyle, P.O. Box
609, Argyle, TX 76226.
City of Missouri
The Honorable Allen
City (17–06–
Owen, Mayor, City of
0015P).
Missouri City, 1522
Texas Parkway, Missouri City, TX 77489.
Unincorporated
The Honorable Robert
areas of Fort
Hebert, Fort Bend
Bend County
County Judge, 401
(17–06–0015P).
Jackson Street, Richmond, TX 77469.
City of Missouri
The Honorable Allen
City (16–06–
Owen, Mayor, City of
2490P).
Missouri City, 1522
Texas Parkway, Missouri City, TX 77489.
City of Burleson
The Honorable Ken
(17–06–0126P).
Shetter, Mayor, City of
Burleson, 141 West
Renfro Street, Burleson,
TX 76028.
City of Conroe
The Honorable Toby Pow(16–06–1009P).
ell, Mayor, City of Conroe, P.O. Box 3066,
Conroe, TX 77305.
15:11 Apr 04, 2017
Jkt 241001
PO 00000
Frm 00047
Fmt 4703
Sfmt 4703
E:\FR\FM\05APN1.SGM
05APN1
Federal Register / Vol. 82, No. 64 / Wednesday, April 5, 2017 / Notices
State and county
Montgomery ...
Montgomery ...
Tarrant ...........
Tom Green .....
Tom Green .....
Utah:
Salt Lake ........
Wyoming:
Albany ............
Albany ............
Location and
case No.
Chief executive
officer of community
City of Shenandoah (16–
06–1009P).
Effective date of
modification
Community
No.
City Hall, 29955 I–45
North Shenandoah, TX
77381.
https://www.msc.fema.gov/lomc
May 4, 2017 .......
481256
Montgomery County Engineering Department,
501 North Thompson
Street, Suite 103, Conroe, TX 77301.
https://www.msc.fema.gov/lomc
May 4, 2017 .......
480483
Transportation and Public
Works Department,
1000 Throckmorton
Street, Fort Worth, TX
76102.
City Hall, 72 West College
Avenue, San Angelo,
TX 76903.
https://www.msc.fema.gov/lomc
May 8, 2017 .......
480596
https://www.msc.fema.gov/lomc
May 3, 2017 .......
480623
Tom Green County Courthouse, 122 West Beauregard Avenue, San
Angelo, TX 76903.
https://www.msc.fema.gov/lomc
May 3, 2017 .......
480622
Town of
Herriman (16–
08–1375P).
City Hall, 13011 South
Pioneer Street,
Herriman, UT 84096.
https://www.msc.fema.gov/lomc
May 4, 2017 .......
490252
City Hall, 406 Ivinson Avenue, Laramie, WY
82073.
https://www.msc.fema.gov/lomc
May 17, 2017 .....
560002
Albany County Planning
Department, 1002
South 3rd Street, Laramie, WY 82070.
https://www.msc.fema.gov/lomc
May 17, 2017 .....
560001
The Honorable Carmen
Freeman, Mayor, Town
of Herriman, 13011
South Pioneer Street,
Herriman, UT 84096.
City of Laramie
Ms. Janine Jordan, Man(16–08–0896P).
ager, City of Laramie,
P.O. Box C, Laramie,
WY 82073.
Unincorporated
The Honorable Tim
areas of AlChesnut, Chairman, Albany County
bany County Board of
(16–08–0896P).
Commissioners, 525
East Grand Avenue,
Suite 202, Laramie, WY
82070.
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2017–0002]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Final Notice.
AGENCY:
New or modified Base (1percent 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
SUMMARY:
jstallworth on DSK7TPTVN1PROD with NOTICES
Online location of letter of map
revision
The Honorable Ritch
Wheeler, Mayor, City of
Shenandoah, 29955 I–
45 North Shenandoah,
TX 77381.
Unincorporated
The Honorable Craig
areas of MontDoyal, Montgomery
gomery County
County Judge, 501
(16–06–1009P).
North Thompson Street,
Suite 401, Conroe, TX
77301.
City of Fort
The Honorable Betsy
Worth (17–06–
Price, Mayor, City of
0126P).
Fort Worth, 1000
Throckmorton Street,
Fort Worth, TX 76102.
City of San AnMr. Daniel Valenzuela,
gelo (17–06–
Manager, City of San
0008P).
Angelo, 72 West College Avenue, San Angelo, TX 76903.
Unincorporated
The Honorable Stephen
areas of Tom
C. Floyd, Tom Green
Green County
County Judge, 122
(17–06–0008P).
West Beauregard Avenue, San Angelo, TX
76903.
[FR Doc. 2017–06680 Filed 4–4–17; 8:45 am]
VerDate Sep<11>2014
Community map repository
16617
15:11 Apr 04, 2017
Jkt 241001
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
PO 00000
Frm 00048
Fmt 4703
Sfmt 4703
www.floodmaps.fema.gov/fhm/fmx_
main.html.
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.
SUPPLEMENTARY INFORMATION:
E:\FR\FM\05APN1.SGM
05APN1
Agencies
[Federal Register Volume 82, Number 64 (Wednesday, April 5, 2017)]
[Notices]
[Pages 16613-16617]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-06680]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2017-0002; Internal Agency Docket No. FEMA-B-1705]
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 become effective 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 www.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 www.floodmaps.fema.gov/fhm/fmx_main.html.
[[Page 16614]]
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).
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 www.msc.fema.gov for comparison.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: March 13, 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 Effective date of Community
No. community repository revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
Arapahoe.................... City of Centennia The Honorable Southeast Metro, https:// May 19, 2017......... 080315
(16-08-1082P). Cathy Noon, Stormwater www.msc.fema.gov/
Mayor, City of Authority, 7437 lomc.
Centennial, 13133 South Fairplay
East Arapahoe Street,
Road, Centennial, Centennial, CO
CO 80112. 80112.
Boulder..................... City of Boulder (16- The Honorable Planning and https:// May 17, 2017......... 080024
08-0675P). Suzanne Jones, Development www.msc.fema.gov/
Mayor, City of Services lomc.
Boulder, P.O. Box Department, 1739
791, Boulder, CO Broadway Street,
80306. Boulder, CO 80302.
Teller...................... City of Woodland The Honorable Neil Public Works https:// May 18, 2017......... 080175
Park (16-08-1217P). Levy, Mayor, City Department, 220 W www.msc.fema.gov/
of Woodland Park, South Avenue, lomc.
P.O. Box 9007, Woodland Park, CO
Woodland Park, CO 80866.
80866.
Teller...................... Unincorporated The Honorable Norm Teller County, https:// May 18, 2017......... 080173
areas of Teller Steen, Chairman, Administrative www.msc.fema.gov/
County (16-08- Teller County Department, 112 lomc.
1217P). Board of North A Street,
Commissioners, Cripple Creek, CO
P.O. Box 959, 80813.
Cripple Creek, CO
80813.
Florida:
Bay........................ City of Callaway The Honorable Bob Public Works https:// Jun 1, 2017.......... 120005
(16-04-6043P). Pelletier, Mayor, Department, 324 www.msc.fema.gov/
City of Callaway, South Berthe lomc.
6601 East Highway Avenue, Callaway,
22, Callaway, FL FL 32404.
32404.
Bay......................... Unincorporated The Honorable Bay County https:// Jun 1, 2017.......... 120004
areas of Bay William T. Planning and www.msc.fema.gov/
County (16-04- Dozier, Chairman, Zoning Division, lomc.
6043P). Bay County Board 840 West 11th
of Commissioners, Street, Panama
840 West 11th City, FL 32401.
Street, Panama
City, FL 32401.
Broward..................... City of Plantation The Honorable Engineering https:// May 25, 2017......... 120054
(16-04-7674P). Diane Veltri Department, 401 www.msc.fema.gov/
Bendekovic, Northwest 70th lomc.
Mayor, City of Terrace,
Plantation, 400 Plantation, FL
Northwest 73rd 33317.
Avenue,
Plantation, FL
33317.
Collier..................... City of Marco The Honorable City Hall, 50 Bald https:// May 12, 2017......... 120426
Island (17-04- Larry Honig, Eagle Drive, www.msc.fema.gov/
0130P). Chairman, City of Marco Island, FL lomc.
Marco Island 34145.
Council, 50 Bald
Eagle Drive,
Marco Island, FL
34145.
Lee........................ City of Sanibel (16- The Honorable Planning and Code https:// May 12, 2017......... 120402
04-7280P). Kevin Ruane, Enforcement www.msc.fema.gov/
Mayor, City of Department, 800 lomc.
Sanibel, 800 Dunlop Road,
Dunlop Road, Sanibel, FL 33957.
Sanibel, FL 33957.
[[Page 16615]]
Lee......................... Town of Fort Myers The Honorable Community https:// May 25, 2017......... 120673
Beach (16-04- Dennis C. Boback, Development www.msc.fema.gov/
7620P). Mayor, Town of Department, 2525 lomc.
Fort Myers Beach, Estero Boulevard,
2525 Estero Fort Myers Beach,
Boulevard, Fort FL 33931.
Myers Beach, FL
33931.
Lee......................... Town of Fort Myers The Honorable Community https:// May 25, 2017......... 120673
Beach (17-04- Dennis C. Boback, Development www.msc.fema.gov/
0306P). Mayor, Town of Department, 2525 lomc.
Fort Myers Beach, Estero Boulevard,
2525 Estero Fort Myers Beach,
Boulevard, Fort FL 33931.
Myers Beach, FL
33931.
Monroe...................... Unincorporated The Honorable Monroe County https:// May 2, 2017.......... 125129
areas of Monroe George Neugent, Building www.msc.fema.gov/
County (16-04- Mayor, Monroe Department, 2798 lomc.
7184P). County Board of Overseas Highway,
Commissioners, 25 Suite 300,
Ships Way, Big Marathon, FL
Pine Key, FL 33050.
33043.
Monroe...................... Unincorporated The Honorable Monroe County https:// May 30, 2017......... 125129
areas of Monroe George Neugent, Building www.msc.fema.gov/
County (17-04- Mayor, Monroe Department, 2798 lomc.
0522P). County Board of Overseas Highway,
Commissioners, 25 Suite 300,
Ships Way, Big Marathon, FL
Pine Key, FL 33050.
33043.
Pinellas.................... City of Clearwater The Honorable Engineering https:// May 25, 2017......... 125096
(17-04-0745P). George N. Department, 100 www.msc.fema.gov/
Cretekos, Mayor, South Myrtle lomc.
City of Avenue, Suite
Clearwater, P.O. 220, Clearwater,
Box 4748, FL 33756.
Clearwater, FL
33758.
St. Johns................... Unincorporated The Honorable Jeb St. Johns County https:// May 30, 2017......... 125147
areas of St. Johns Smith, Chairman, Building Services www.msc.fema.gov/
County (16-04- St. Johns County Department, 4040 lomc.
7407P). Board of Lewis Speedway,
Commissioners, St. Augustine, FL
500 San Sebastian 32084.
View, St.
Augustine, FL
32084.
Seminole................... City of Casselberry The Honorable Public Works https:// May 22, 2017......... 120291
(16-04-3548P). Charlene Glancy, Department, 95 www.msc.fema.gov/
Mayor, City of Triplet Lake lomc.
Casselberry, 95 Drive,
Triplet Lake Casselberry, FL
Drive, 32707.
Casselberry, FL
32707.
Georgia:
Bryan....................... Unincorporated The Honorable Bryan County https:// May 5, 2017.......... 130016
areas of Bryan Jimmy Burnsed, Planning and www.msc.fema.gov/
County (16-04- Chairman, Bryan Zoning lomc.
6054P). County Board of Department, 66
Commissioners, Captain Matthew
P.O. Box 430, Freeman Drive,
Pembroke, GA Suite 201,
31321. Richmond Hill, GA
31324.
Fayette.................... City of Peachtree The Honorable Engineering https:// Apr. 13, 2017........ 130078
City, (16-04- Vanessa Fleisch, Department, 151 www.msc.fema.gov/
5178P). Mayor, City of Willowbend Road, lomc.
Peachtree City, Peachtree City,
151 Willowbend GA 30269.
Road, Peachtree
City, GA 30269.
Fayette.................... Unincorporated The Honorable Fayette County https:// Apr. 13, 2017........ 130432
areas of Fayette Charles Oddo, Environmental www.msc.fema.gov/
County (16-04- Chairman, Fayette Management lomc.
5178P). County Board of Department, 140
Commissioners, Stonewall Avenue
140 Stonewall West, Suite 203,
Avenue West, Fayetteville, GA
Suite 100, 30214.
Fayetteville, GA
30214.
Massachusetts:
Essex....................... City of Beverly (16- The Honorable Public Services https:// May 5, 2017.......... 250077
01-2010P). Michael P. Department, 191 www.msc.fema.gov/
Cahill, Mayor, Cabot Street, lomc.
City of Beverly, Beverly, MA 01915.
191 Cabot Street,
Beverly, MA 01915.
Essex....................... City of Beverly (17- The Honorable Public Services https:// May 5, 2017.......... 250077
01-0046P). Michael P. Department, 191 www.msc.fema.gov/
Cahill, Mayor, Cabot Street, lomc.
City of Beverly, Beverly, MA 01915.
191 Cabot Street,
Beverly, MA 01915.
Plymouth.................... Town of Marion (17- The Honorable Town Hall, 2 https:// May 5, 2017.......... 255213
01-0065P). Jonathan E. Spring Street, www.msc.fema.gov/
Dickerson, Marion, MA 02738. lomc.
Chairman, Town of
Marion Board of
Selectmen, 2
Spring Street,
Marion, MA 02738.
North Carolina:
[[Page 16616]]
Onslow...................... Town of North The Honorable Fred Planning https:// May 4, 2017.......... 370466
Topsail Beach (17- J. Burns, Mayor, Department, 2008 www.msc.fema.gov/
04-0504P). Town of North Loggerhead Court, lomc.
Topsail Beach, North Topsail
2008 Loggerhead Beach, NC 28460.
Court, North
Topsail Beach, NC
28460.
Union....................... Unincorporated The Honorable Union County https:// May 1, 2017.......... 370234
areas of Union Frank Aikmus, Planning www.msc.fema.gov/
County (16-04- Chairman, Union Department, 500 lomc.
5693P). County Board of North Main
Commissioners, Street, Suite 70,
500 North Main Monroe, NC 28112.
Street, Suite
921, Monroe, NC
28112.
Wake........................ Town of Holly The Honorable Engineering https:// May 25, 2017......... 370403
Springs (16-04- Richard G. Sears, Department, 128 www.msc.fema.gov/
7667P). Mayor, Town of South Main lomc.
Holly Springs, Street, Holly
P.O. Box 8, Holly Springs, NC 27540.
Springs, NC 27540.
Ohio:
Greene...................... City of Fairborn Mr. Pete Bales, Government Center, https:// May 19, 2017......... 390195
(16-05-6238P). CPRP, Interim 44 West Hebble www.msc.fema.gov/
Manager, City of Avenue, Fairborn, lomc.
Fairborn, 44 West OH 45324.
Hebble Avenue,
Fairborn, OH
45324.
Rhode Island:
Providence.................. City of Cranston The Honorable City Hall, 869 https:// Apr. 21, 2017........ 445396
(16-01-1503P). Allan W. Fung, Park Avenue, www.msc.fema.gov/
Mayor, City of Cranston, RI lomc.
Cranston, 869 02910.
Park Avenue,
Cranston, RI
02910.
Texas:
Bexar....................... City of San Antonio The Honorable Ivy Transportation and https:// May 18, 2017......... 480045
(16-06-1449P). R. Taylor, Mayor, Capital www.msc.fema.gov/
City of San Improvements lomc.
Antonio, P.O. Box Department, Storm
839966, San Water Division,
Antonio, TX 78283. 1901 South Alamo
Street, 2nd
Floor, San
Antonio, TX 78204.
Collin...................... City of Frisco (16- The Honorable City Hall, 6101 https:// May 22, 2017......... 480134
06-3251P). Maher Maso, Frisco Square www.msc.fema.gov/
Mayor, City of Boulevard, 3rd lomc.
Frisco, 6101 Floor, Frisco, TX
Frisco Square 75034.
Boulevard, 3rd
Floor, Frisco, TX
75034.
Collin...................... City of McKinney The Honorable Engineering https:// May 8, 2017.......... 480135
(16-06-3366P). Brian Department, 221 www.msc.fema.gov/
Loughmiller, North Tennessee lomc.
Mayor, City of Street, McKinney,
McKinney, P.O. TX 75069.
Box 517,
McKinney, TX
75070.
Collin...................... Unincorporated The Honorable Collin County https:// May 8, 2017.......... 480130
areas of Collin Keith Self, Engineering www.msc.fema.gov/
County (16-06- Collin County Department, 4690 lomc.
3366P). Judge, 2300 Community Avenue,
Bloomdale Road, Suite 200,
Suite 4192, McKinney, TX
McKinney, TX 75071.
75071.
Denton...................... Town of Argyle (16- The Honorable Planning and https:// May 26, 2017......... 480775
06-3285P). Peggy Krueger, Zoning Division, www.msc.fema.gov/
Mayor, Town of 308 Denton lomc.
Argyle, P.O. Box Street, Argyle,
609, Argyle, TX TX 76226.
76226.
Fort Bend................... City of Missouri The Honorable Engineering https:// May 17, 2017......... 480304
City (17-06-0015P). Allen Owen, Department, 1522 www.msc.fema.gov/
Mayor, City of Texas Parkway, lomc.
Missouri City, Missouri City, TX
1522 Texas 77489.
Parkway, Missouri
City, TX 77489.
Fort Bend................... Unincorporated The Honorable Fort Bend County https:// May 17, 2017......... 480228
areas of Fort Bend Robert Hebert, Engineering www.msc.fema.gov/
County (17-06- Fort Bend County Department, 301 lomc.
0015P). Judge, 401 Jackson Street,
Jackson Street, 4th Floor,
Richmond, TX Richmond, TX
77469. 77469.
Harris...................... City of Missouri The Honorable Engineering https:// Jun. 2, 2017......... 480304
City (16-06-2490P). Allen Owen, Department, 1522 www.msc.fema.gov/
Mayor, City of Texas Parkway, lomc.
Missouri City, Missouri City, TX
1522 Texas 77489.
Parkway, Missouri
City, TX 77489.
Johnson and Tarrant......... City of Burleson The Honorable Ken Engineering https:// May 8, 2017.......... 485459
(17-06-0126P). Shetter, Mayor, Services www.msc.fema.gov/
City of Burleson, Department, 141 lomc.
141 West Renfro West Renfro
Street, Burleson, Street, Burleson,
TX 76028. TX 76028.
Montgomery.................. City of Conroe (16- The Honorable Toby Public Works https:// May 4, 2017.......... 480484
06-1009P). Powell, Mayor, Department, 300 www.msc.fema.gov/
City of Conroe, West Davis lomc.
P.O. Box 3066, Street, Conroe,
Conroe, TX 77305. TX 77301.
[[Page 16617]]
Montgomery.................. City of Shenandoah The Honorable City Hall, 29955 I- https:// May 4, 2017.......... 481256
(16-06-1009P). Ritch Wheeler, 45 North www.msc.fema.gov/
Mayor, City of Shenandoah, TX lomc.
Shenandoah, 29955 77381.
I-45 North
Shenandoah, TX
77381.
Montgomery.................. Unincorporated The Honorable Montgomery County https:// May 4, 2017.......... 480483
areas of Craig Doyal, Engineering www.msc.fema.gov/
Montgomery County Montgomery County Department, 501 lomc.
(16-06-1009P). Judge, 501 North North Thompson
Thompson Street, Street, Suite
Suite 401, 103, Conroe, TX
Conroe, TX 77301. 77301.
Tarrant..................... City of Fort Worth The Honorable Transportation and https:// May 8, 2017.......... 480596
(17-06-0126P). Betsy Price, Public Works www.msc.fema.gov/
Mayor, City of Department, 1000 lomc.
Fort Worth, 1000 Throckmorton
Throckmorton Street, Fort
Street, Fort Worth, TX 76102.
Worth, TX 76102.
Tom Green................... City of San Angelo Mr. Daniel City Hall, 72 West https:// May 3, 2017.......... 480623
(17-06-0008P). Valenzuela, College Avenue, www.msc.fema.gov/
Manager, City of San Angelo, TX lomc.
San Angelo, 72 76903.
West College
Avenue, San
Angelo, TX 76903.
Tom Green................... Unincorporated The Honorable Tom Green County https:// May 3, 2017.......... 480622
areas of Tom Green Stephen C. Floyd, Courthouse, 122 www.msc.fema.gov/
County (17-06- Tom Green County West Beauregard lomc.
0008P). Judge, 122 West Avenue, San
Beauregard Angelo, TX 76903.
Avenue, San
Angelo, TX 76903.
Utah:
Salt Lake................... Town of Herriman The Honorable City Hall, 13011 https:// May 4, 2017.......... 490252
(16-08-1375P). Carmen Freeman, South Pioneer www.msc.fema.gov/
Mayor, Town of Street, Herriman, lomc.
Herriman, 13011 UT 84096.
South Pioneer
Street, Herriman,
UT 84096.
Wyoming:
Albany...................... City of Laramie (16- Ms. Janine Jordan, City Hall, 406 https:// May 17, 2017......... 560002
08-0896P). Manager, City of Ivinson Avenue, www.msc.fema.gov/
Laramie, P.O. Box Laramie, WY 82073. lomc.
C, Laramie, WY
82073.
Albany...................... Unincorporated The Honorable Tim Albany County https:// May 17, 2017......... 560001
areas of Albany Chesnut, Planning www.msc.fema.gov/
County (16-08- Chairman, Albany Department, 1002 lomc.
0896P). County Board of South 3rd Street,
Commissioners, Laramie, WY 82070.
525 East Grand
Avenue, Suite
202, Laramie, WY
82070.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-06680 Filed 4-4-17; 8:45 am]
BILLING CODE 9110-12-P