Changes in Flood Hazard Determinations, 23042-23045 [2017-10182]
Download as PDF
23042
Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices
State and county
Location and
case No.
Chief executive officer of
community
Community map
repository
Online location of letter
of map
revision
Effective date of
modification
Virginia: Prince William.
Unincorporated
areas of Prince
William County, (16–03–
1829P).
Mr. Christopher E.
Martino, Prince William
County Executive, 1
County Complex Court,
Prince William, VA
22192.
Prince William County Department of Public
Works, 5 County Complex Court, Prince William, VA 22192.
https://www.msc.fema.gov/lomc.
Jun. 15, 2017 .....
[FR Doc. 2017–10184 Filed 5–18–17; 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–1715]
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
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 Title 44, Part 65 of the
Code of Federal Regulations. 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
asabaliauskas on DSK3SPTVN1PROD with NOTICES
SUMMARY:
VerDate Sep<11>2014
19:15 May 18, 2017
Jkt 241001
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.
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.
PO 00000
Frm 00090
Fmt 4703
Sfmt 4703
Community
No.
510119.
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: April 25, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
E:\FR\FM\19MYN1.SGM
19MYN1
23043
Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices
State and county
Arkansas:
Crawford ........
Crawford ........
Colorado:
Boulder ...........
Boulder ...........
Florida:
Manatee .........
Monroe ...........
Pinellas ..........
Pinellas ..........
Pinellas ..........
Massachusetts:
Essex.
Montana:
Musselshell ....
asabaliauskas on DSK3SPTVN1PROD with NOTICES
Musselshell ....
Powell ............
VerDate Sep<11>2014
Location and
case No.
Chief executive officer of
community
City of Van
Buren (17–06–
1187X).
The Honorable Robert
Freeman, Mayor, City
of Van Buren, 1003
Broadway Street, Van
Buren, AR 72956.
The Honorable Dennis
Gilstrap, Crawford
County Judge, 300
Main Street, Room 4,
Van Buren, AR 72956.
Community map
repository
Online location of letter of map
revision
Effective date of
modification
Community
No.
Public Works Department,
1003 Broadway Street,
Van Buren, AR 72956.
https://www.msc.fema.gov/lomc
Jun. 29, 2017 .....
050053
Crawford County Department of Emergency
Management, 1820
Chestnut Street, Van
Buren, AR 72956.
https://www.msc.fema.gov/lomc
Jun. 29, 2017 .....
050428
City of Lafayette
The Honorable Christine
(16–08–1034P).
Berg, Mayor, City of Lafayette, 1290 South
Public Road, Lafayette,
CO 80026.
Unincorporated
The Honorable Deb Gardareas of Boulner, Chair, Boulder
der County
County Board of Com(16–08–1034P).
missioners, P.O. Box
471, Boulder, CO
80306.
Planning Department,
1290 South Public
Road, Lafayette, CO
80026.
https://www.msc.fema.gov/lomc
Jul. 19, 2017 ......
080026
Boulder County Transportation Department, 2525
13th Street, Suite 203,
Boulder, CO 80306.
https://www.msc.fema.gov/lomc
Jul. 19, 2017 ......
080023
City of Bradenton The Honorable Wayne H.
(17–04–0078P).
Poston, Mayor, City of
Bradenton, 101 Old
Main Street West, Bradenton, FL 34205.
Unincorporated
The Honorable George
areas of MonNeugent, Mayor, Monroe County
roe County Board of
(17–04–1942P).
Commissioners, 500
Whitehead Street, Suite
102, Key West, FL
33040.
City of South
The Honorable Max V.
Pasadena (16–
Elson, Mayor, City of
04–7573P).
South Pasadena, 7047
Sunset Drive South,
South Pasadena, FL
33707.
City of South
The Honorable Max V.
Pasadena (16–
Elson, Mayor, City of
04–7574P).
South Pasadena, 7047
Sunset Drive South,
South Pasadena, FL
33707.
City of South
The Honorable Max V.
Pasadena (17–
Elson, Mayor, City of
04–1269P).
South Pasadena, 7047
Sunset Drive South,
South Pasadena, FL
33707.
City of Salem
The Honorable Kimberley
(17–01–0584P).
Driscoll, Mayor, City of
Salem, 93 Washington
Street, Salem, MA
01970.
Building and Construction
Services Department,
101 Old Main Street
West, Bradenton, FL
34205.
Monroe County Building
Department, 2798
Overseas Highway,
Suite 300, Marathon,
FL 33050.
https://www.msc.fema.gov/lomc
Jul. 5, 2017 ........
120155
https://www.msc.fema.gov/lomc
Jul. 12, 2017 ......
125129
Community Improvement
Department, 6940 Hibiscus Avenue South,
South Pasadena, FL
33707.
https://www.msc.fema.gov/lomc
Jul. 3, 2017 ........
125151
Community Improvement
Department, 6940 Hibiscus Avenue South,
South Pasadena, FL
33707.
https://www.msc.fema.gov/lomc
Jul. 6, 2017 ........
125151
Community Improvement
Department, 6940 Hibiscus Avenue South,
South Pasadena, FL
33707.
https://www.msc.fema.gov/lomc
Jul. 11, 2017 ......
125151
Department of Planning
and Community Development, 120 Washington Street, 3rd Floor,
Salem, MA 01970.
https://www.msc.fema.gov/lomc
Jul. 14, 2017 ......
250102
City of Roundup
The Honorable Sandy
(16–08–1129P).
Jones, Mayor, City of
Roundup, 34 3rd Avenue West, Roundup,
MT 59072.
Unincorporated
The Honorable Bryan Adareas of
olph, Chairman,
Musselshell
Musselshell County
County (16–
Board of Commis08–1129P).
sioners, 506 Main
Street, Roundup, MT
59072.
City of Deer
The Honorable Zane
Lodge (16–08–
Cozby, Mayor, City of
1007P).
Deer Lodge, 300 Main
Street, Deer Lodge, MT
59722.
City Hall, 34 3rd Avenue
West, Roundup, MT
59072.
https://www.msc.fema.gov/lomc
Jul. 13, 2017 ......
300050
Musselshell County Planning and Growth Department, 506 Main
Street, Roundup, MT
59072.
https://www.msc.fema.gov/lomc
Jul. 13, 2017 ......
300174
City Hall, 300 Main Street,
Deer Lodge, MT 59722.
https://www.msc.fema.gov/lomc
Jul. 6, 2017 ........
300060
Unincorporated
areas of
Crawford
County (17–
06–1187X).
19:15 May 18, 2017
Jkt 241001
PO 00000
Frm 00091
Fmt 4703
Sfmt 4703
E:\FR\FM\19MYN1.SGM
19MYN1
23044
Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices
State and county
Powell ............
Nevada:
Clark ...............
Clark ...............
New Mexico:
Bernalillo.
Burke ..............
Greene ...........
Watauga .........
Pennsylvania:
Jefferson ........
Monroe ...........
Monroe ...........
asabaliauskas on DSK3SPTVN1PROD with NOTICES
Chief executive officer of
community
Texas:
Hays ...............
Community map
repository
Online location of letter of map
revision
Effective date of
modification
Community
No.
Unincorporated
areas of Powell County (16–
08–1007P).
The Honorable Ralph
‘‘Rem’’ Mannix, Jr.,
Chairman, Powell
County Board of Commissioners, 409 Missouri Avenue, Suite
101, Deer Lodge, MT
59722.
Powell County Planning
Department, 409 Missouri Avenue, Suite
101, Deer Lodge, MT
59722.
https://www.msc.fema.gov/lomc
Jul. 6, 2017 ........
300059
City of Henderson (17–09–
0463P).
The Honorable Andy
Hafen, Mayor, City of
Henderson, P.O. Box
95050, Henderson, NV
89002.
The Honorable Steve
Sisolak, Chairman,
Clark County Board of
Commissioners, 500
South Grand Central
Parkway, Las Vegas,
NV 89155.
The Honorable Debbie
O’Malley, Chair,
Bernalillo County Board
of Commissioners, 1
Civic Plaza Northwest,
Albuquerque, NM
87102.
Public Works Department,
240 South Water
Street, Henderson, NV
89015.
https://www.msc.fema.gov/lomc
Jul. 13, 2017 ......
320005
Clark County Public
Works Department, 500
South Grand Central
Parkway, Las Vegas,
NV 89155.
https://www.msc.fema.gov/lomc
Jul. 13, 2017 ......
320003
Bernalillo County Public
Works Division, 2400
Broadway Boulevard
Southeast, Albuquerque, NM 87102.
https://www.msc.fema.gov/lomc
Jul. 3, 2017 ........
350001
The Honorable William
Sands, Chairman, Ashe
County Board of Commissioners, 150 Government Circle, Suite
2500, Jefferson, NC
28640.
Unincorporated
The Honorable Jeffrey C.
areas of Burke
Brittain, P.E., Chairman,
County (16–
Burke County Board of
04–8212P).
Commissioners, P.O.
Box 219, Morganton,
NC 28680.
Unincorporated
The Honorable Bennie
areas of
Heath, Chairman,
Greene County
Greene County Board
(16–04–3348P).
of Commissioners, 229
Kingold Boulevard,
Suite D, Snow Hill, NC
28580.
Unincorporated
The Honorable John
areas of
Welch, Chairman,
Watauga
Watauga County Board
County (16–
of Commissioners, 814
04–3324P).
West King Street, Suite
205, Boone, NC 28607.
Ashe County Planning
Department, 150 Government Circle, Jefferson, NC 28640.
https://www.msc.fema.gov/lomc
Jun. 2, 2017 .......
370007
Burke County Community
Development Department, 110 North Green
Street, Morganton, NC
28655.
https://www.msc.fema.gov/lomc
Jun. 29, 2017 .....
370034
Greene County Department of Building Inspections, 104 Hines
Street, Snow Hill, NC
28580.
https://www.msc.fema.gov/lomc
Mar. 9, 2017 ......
370378
Watauga County Planning
and Inspections Department, 331 Queen
Street, Room A, Boone,
NC 28607.
https://www.msc.fema.gov/lomc
Jun. 2, 2017 .......
370251
Borough of
The Honorable Thomas J.
Reynoldsville
Sliwinski, President,
(16–03–1758P).
Borough of
Reynoldsville Council,
460 East Main Street,
Suite 5, Reynoldsville,
PA 15851.
Borough of
The Honorable Ken Lang,
Stroudsburg
President, Borough of
(16–03–2051P).
Stroudsburg Council,
700 Sarah Street,
Stroudsburg, PA 18360.
Township of
The Honorable Daryl
Stroud (16–
Eppley, Chairman,
03–2051P).
Township of Stroud
Board of Supervisors,
1211 North 5th Street,
Stroudsburg, PA 18360.
Borough Hall, 460 East
Main Street, Suite 5,
Reynoldsville, PA
15851.
https://www.msc.fema.gov/lomc
Jul. 3, 2017 ........
420513
Municipal Building, 700
Sarah Street,
Stroudsburg, PA 18360.
https://www.msc.fema.gov/lomc
Jul. 5, 2017 ........
420694
Zoning Department, 1211
North 5th Street,
Stroudsburg, PA 18360.
https://www.msc.fema.gov/lomc
Jul. 5, 2017 ........
420693
Unincorporated
areas of Hays
County (16–
06–3012P).
Hays County Development Services Department, 2171 Yarrington
Road, San Marcos, TX
78666.
https://www.msc.fema.gov/lomc
Jul. 6, 2017 ........
480321
Unincorporated
areas of Clark
County (17–
09–0463P).
Unincorporated
areas of
Bernalillo
County (16–
06–3838P).
North Carolina:
Ashe ...............
VerDate Sep<11>2014
Location and
case No.
Unincorporated
areas of Ashe
County (16–
04–3324P).
19:15 May 18, 2017
The Honorable Bert Cobb,
M. D., Hays County
Judge, 111 East San
Antonio Street, Suite
300, San Marcos, TX
78666.
Jkt 241001
PO 00000
Frm 00092
Fmt 4703
Sfmt 4703
E:\FR\FM\19MYN1.SGM
19MYN1
23045
Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices
State and county
Williamson ......
Williamson ......
Williamson ......
Virginia:
Stafford ..........
Washington ....
Washington ....
Location and
case No.
Chief executive officer of
community
Effective date of
modification
Community
No.
Engineering Department,
200 West Willis Street,
Leander, TX 78641.
https://www.msc.fema.gov/lomc
Jul. 20, 2017 ......
481536
Williamson County Engineering Department,
3151 Southeast Inner
Loop, Suite B, Georgetown, TX 78626.
https://www.msc.fema.gov/lomc
Jul. 20, 2017 ......
481079
Williamson County Engineering Department,
3151 Southeast Inner
Loop, Suite B, Georgetown, TX 78626.
https://www.msc.fema.gov/lomc
Jul. 20, 2017 ......
481079
Unincorporated
Mr. Thomas C. Foley,
areas of StafStafford County Adminford County
istrator, P.O. Box 339,
(16–03–2418P).
Stafford, VA 22555.
Stafford County Planning
and Zoning Department, 1300 Courthouse
Road, Stafford, VA
22554.
Washington County Department of Zoning Administration, 1 Government Center Place,
Suite A, Abingdon, VA
24210.
https://www.msc.fema.gov/lomc
Jun. 15, 2017 .....
510154
https://www.msc.fema.gov/lomc
Jul. 13, 2017 ......
510168
Washington County Department of Zoning Administration, 1 Government Center Place,
Suite A, Abingdon, VA
24210.
https://www.msc.fema.gov/lomc
Jul. 20, 2017 ......
510168
Unincorporated
The Honorable Randy L.
areas of WashPennington, Chairman,
ington County
Washington County
(16–03–2548P).
Board of Supervisors, 1
Government Center
Place, Suite A,
Abingdon, VA 24210.
Unincorporated
The Honorable Randy L.
areas of WashPennington, Chairman,
ington County
Washington County
(17–03–0603P).
Board of Supervisors, 1
Government Center
Place, Suite A,
Abingdon, VA 24210.
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2017–0002]
Final Flood Hazard Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Final notice.
AGENCY:
Flood hazard determinations,
which may include additions or
modifications of Base Flood Elevations
(BFEs), base flood depths, Special Flood
Hazard Area (SFHA) boundaries or zone
designations, or regulatory floodways on
the Flood Insurance Rate Maps (FIRMs)
and where applicable, in the supporting
Flood Insurance Study (FIS) reports
have been made final for the
communities listed in the table below.
The FIRM and FIS report are the basis
of the floodplain management measures
that a 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 Federal
SUMMARY:
asabaliauskas on DSK3SPTVN1PROD with NOTICES
Online location of letter of map
revision
City of Leander
The Honorable Chris(17–06–0007P).
topher Fielder, Mayor,
City of Leander, P.O.
Box 319, Leander, TX
78646.
Unincorporated
The Honorable Dan A.
areas of
Gattis, Williamson
Williamson
County Judge, 710
County (17–
South Main Street,
06–0007P).
Suite 101, Georgetown,
TX 78626.
Unincorporated
The Honorable Dan A.
areas of
Gattis, Williamson
Williamson
County Judge, 710
County (17–
South Main Street,
06–0666P).
Suite 101, Georgetown,
TX 78626.
[FR Doc. 2017–10182 Filed 5–18–17; 8:45 am]
VerDate Sep<11>2014
Community map
repository
19:15 May 18, 2017
Jkt 241001
Emergency Management Agency’s
(FEMA’s) National Flood Insurance
Program (NFIP). In addition, the FIRM
and FIS report are used by insurance
agents and others to calculate
appropriate flood insurance premium
rates for buildings and the contents of
those buildings.
DATES: The effective date of June 21,
2017 which has been established for the
FIRM and, where applicable, the
supporting FIS report showing the new
or modified flood hazard information
for each community.
ADDRESSES: The FIRM, and if
applicable, the FIS report containing the
final flood hazard information for each
community is available for inspection at
the respective Community Map
Repository address listed in the tables
below and will be available online
through the FEMA Map Service Center
at www.msc.fema.gov by the effective
date indicated above.
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 00093
Fmt 4703
Sfmt 4703
www.floodmaps.fema.gov/fhm/fmx_
main.html.
The
Federal Emergency Management Agency
(FEMA) makes the final determinations
listed below for the new or modified
flood hazard information for each
community listed. Notification of these
changes 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.
This final notice is issued in
accordance with section 110 of the
Flood Disaster Protection Act of 1973,
42 U.S.C. 4104, and 44 CFR part 67.
FEMA has developed criteria for
floodplain management in floodprone
areas in accordance with 44 CFR part
60.
Interested lessees and owners of real
property are encouraged to review the
new or revised FIRM and FIS report
available at the address cited below for
each community or online through the
FEMA Map Service Center at
www.msc.fema.gov.
The flood hazard determinations are
made final in the watersheds and/or
communities listed in the table below.
SUPPLEMENTARY INFORMATION:
E:\FR\FM\19MYN1.SGM
19MYN1
Agencies
[Federal Register Volume 82, Number 96 (Friday, May 19, 2017)]
[Notices]
[Pages 23042-23045]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-10182]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2017-0002; Internal Agency Docket No. FEMA-B-1715]
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), in accordance with Title
44, Part 65 of the Code of Federal Regulations. 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.
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: April 25, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
[[Page 23043]]
--------------------------------------------------------------------------------------------------------------------------------------------------------
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
Crawford.................... City of Van Buren The Honorable Public Works https:// Jun. 29, 2017........ 050053
(17-06-1187X). Robert Freeman, Department, 1003 www.msc.fema.gov/
Mayor, City of Broadway Street, lomc.
Van Buren, 1003 Van Buren, AR
Broadway Street, 72956.
Van Buren, AR
72956.
Crawford.................... Unincorporated The Honorable Crawford County https:// Jun. 29, 2017........ 050428
areas of Crawford Dennis Gilstrap, Department of www.msc.fema.gov/
County (17-06- Crawford County Emergency lomc.
1187X). Judge, 300 Main Management, 1820
Street, Room 4, Chestnut Street,
Van Buren, AR Van Buren, AR
72956. 72956.
Colorado:
Boulder..................... City of Lafayette The Honorable Planning https:// Jul. 19, 2017........ 080026
(16-08-1034P). Christine Berg, Department, 1290 www.msc.fema.gov/
Mayor, City of South Public lomc.
Lafayette, 1290 Road, Lafayette,
South Public CO 80026.
Road, Lafayette,
CO 80026.
Boulder..................... Unincorporated The Honorable Deb Boulder County https:// Jul. 19, 2017........ 080023
areas of Boulder Gardner, Chair, Transportation www.msc.fema.gov/
County (16-08- Boulder County Department, 2525 lomc.
1034P). Board of 13th Street,
Commissioners, Suite 203,
P.O. Box 471, Boulder, CO 80306.
Boulder, CO 80306.
Florida:
Manatee..................... City of Bradenton The Honorable Building and https:// Jul. 5, 2017......... 120155
(17-04-0078P). Wayne H. Poston, Construction www.msc.fema.gov/
Mayor, City of Services lomc.
Bradenton, 101 Department, 101
Old Main Street Old Main Street
West, Bradenton, West, Bradenton,
FL 34205. FL 34205.
Monroe...................... Unincorporated The Honorable Monroe County https:// Jul. 12, 2017........ 125129
areas of Monroe George Neugent, Building www.msc.fema.gov/
County (17-04- Mayor, Monroe Department, 2798 lomc.
1942P). County Board of Overseas Highway,
Commissioners, Suite 300,
500 Whitehead Marathon, FL
Street, Suite 33050.
102, Key West, FL
33040.
Pinellas.................... City of South The Honorable Max Community https:// Jul. 3, 2017......... 125151
Pasadena (16-04- V. Elson, Mayor, Improvement www.msc.fema.gov/
7573P). City of South Department, 6940 lomc.
Pasadena, 7047 Hibiscus Avenue
Sunset Drive South, South
South, South Pasadena, FL
Pasadena, FL 33707.
33707.
Pinellas.................... City of South The Honorable Max Community https:// Jul. 6, 2017......... 125151
Pasadena (16-04- V. Elson, Mayor, Improvement www.msc.fema.gov/
7574P). City of South Department, 6940 lomc.
Pasadena, 7047 Hibiscus Avenue
Sunset Drive South, South
South, South Pasadena, FL
Pasadena, FL 33707.
33707.
Pinellas.................... City of South The Honorable Max Community https:// Jul. 11, 2017........ 125151
Pasadena (17-04- V. Elson, Mayor, Improvement www.msc.fema.gov/
1269P). City of South Department, 6940 lomc.
Pasadena, 7047 Hibiscus Avenue
Sunset Drive South, South
South, South Pasadena, FL
Pasadena, FL 33707.
33707.
Massachusetts: Essex............ City of Salem (17- The Honorable Department of https:// Jul. 14, 2017........ 250102
01-0584P). Kimberley Planning and www.msc.fema.gov/
Driscoll, Mayor, Community lomc.
City of Salem, 93 Development, 120
Washington Washington
Street, Salem, MA Street, 3rd
01970. Floor, Salem, MA
01970.
Montana:
Musselshell................. City of Roundup (16- The Honorable City Hall, 34 3rd https:// Jul. 13, 2017........ 300050
08-1129P). Sandy Jones, Avenue West, www.msc.fema.gov/
Mayor, City of Roundup, MT 59072. lomc.
Roundup, 34 3rd
Avenue West,
Roundup, MT 59072.
Musselshell................. Unincorporated The Honorable Musselshell County https:// Jul. 13, 2017........ 300174
areas of Bryan Adolph, Planning and www.msc.fema.gov/
Musselshell County Chairman, Growth lomc.
(16-08-1129P). Musselshell Department, 506
County Board of Main Street,
Commissioners, Roundup, MT 59072.
506 Main Street,
Roundup, MT 59072.
Powell...................... City of Deer Lodge The Honorable Zane City Hall, 300 https:// Jul. 6, 2017......... 300060
(16-08-1007P). Cozby, Mayor, Main Street, Deer www.msc.fema.gov/
City of Deer Lodge, MT 59722. lomc.
Lodge, 300 Main
Street, Deer
Lodge, MT 59722.
[[Page 23044]]
Powell...................... Unincorporated The Honorable Powell County https:// Jul. 6, 2017......... 300059
areas of Powell Ralph ``Rem'' Planning www.msc.fema.gov/
County (16-08- Mannix, Jr., Department, 409 lomc.
1007P). Chairman, Powell Missouri Avenue,
County Board of Suite 101, Deer
Commissioners, Lodge, MT 59722.
409 Missouri
Avenue, Suite
101, Deer Lodge,
MT 59722.
Nevada:
Clark....................... City of Henderson The Honorable Andy Public Works https:// Jul. 13, 2017........ 320005
(17-09-0463P). Hafen, Mayor, Department, 240 www.msc.fema.gov/
City of South Water lomc.
Henderson, P.O. Street,
Box 95050, Henderson, NV
Henderson, NV 89015.
89002.
Clark....................... Unincorporated The Honorable Clark County https:// Jul. 13, 2017........ 320003
areas of Clark Steve Sisolak, Public Works www.msc.fema.gov/
County (17-09- Chairman, Clark Department, 500 lomc.
0463P). County Board of South Grand
Commissioners, Central Parkway,
500 South Grand Las Vegas, NV
Central Parkway, 89155.
Las Vegas, NV
89155.
New Mexico: Bernalillo.......... Unincorporated The Honorable Bernalillo County https:// Jul. 3, 2017......... 350001
areas of Debbie O'Malley, Public Works www.msc.fema.gov/
Bernalillo County Chair, Bernalillo Division, 2400 lomc.
(16-06-3838P). County Board of Broadway
Commissioners, 1 Boulevard
Civic Plaza Southeast,
Northwest, Albuquerque, NM
Albuquerque, NM 87102.
87102.
North Carolina:
Ashe........................ Unincorporated The Honorable Ashe County https:// Jun. 2, 2017......... 370007
areas of Ashe William Sands, Planning www.msc.fema.gov/
County (16-04- Chairman, Ashe Department, 150 lomc.
3324P). County Board of Government
Commissioners, Circle,
150 Government Jefferson, NC
Circle, Suite 28640.
2500, Jefferson,
NC 28640.
Burke....................... Unincorporated The Honorable Burke County https:// Jun. 29, 2017........ 370034
areas of Burke Jeffrey C. Community www.msc.fema.gov/
County (16-04- Brittain, P.E., Development lomc.
8212P). Chairman, Burke Department, 110
County Board of North Green
Commissioners, Street,
P.O. Box 219, Morganton, NC
Morganton, NC 28655.
28680.
Greene...................... Unincorporated The Honorable Greene County https:// Mar. 9, 2017......... 370378
areas of Greene Bennie Heath, Department of www.msc.fema.gov/
County (16-04- Chairman, Greene Building lomc.
3348P). County Board of Inspections, 104
Commissioners, Hines Street,
229 Kingold Snow Hill, NC
Boulevard, Suite 28580.
D, Snow Hill, NC
28580.
Watauga..................... Unincorporated The Honorable John Watauga County https:// Jun. 2, 2017......... 370251
areas of Watauga Welch, Chairman, Planning and www.msc.fema.gov/
County (16-04- Watauga County Inspections lomc.
3324P). Board of Department, 331
Commissioners, Queen Street,
814 West King Room A, Boone, NC
Street, Suite 28607.
205, Boone, NC
28607.
Pennsylvania:
Jefferson................... Borough of The Honorable Borough Hall, 460 https:// Jul. 3, 2017......... 420513
Reynoldsville (16- Thomas J. East Main Street, www.msc.fema.gov/
03-1758P). Sliwinski, Suite 5, lomc.
President, Reynoldsville, PA
Borough of 15851.
Reynoldsville
Council, 460 East
Main Street,
Suite 5,
Reynoldsville, PA
15851.
Monroe...................... Borough of The Honorable Ken Municipal https:// Jul. 5, 2017......... 420694
Stroudsburg (16-03- Lang, President, Building, 700 www.msc.fema.gov/
2051P). Borough of Sarah Street, lomc.
Stroudsburg Stroudsburg, PA
Council, 700 18360.
Sarah Street,
Stroudsburg, PA
18360.
Monroe...................... Township of Stroud The Honorable Zoning Department, https:// Jul. 5, 2017......... 420693
(16-03-2051P). Daryl Eppley, 1211 North 5th www.msc.fema.gov/
Chairman, Street, lomc.
Township of Stroudsburg, PA
Stroud Board of 18360.
Supervisors, 1211
North 5th Street,
Stroudsburg, PA
18360.
Texas:
Hays........................ Unincorporated The Honorable Bert Hays County https:// Jul. 6, 2017......... 480321
areas of Hays Cobb, M. D., Hays Development www.msc.fema.gov/
County (16-06- County Judge, 111 Services lomc.
3012P). East San Antonio Department, 2171
Street, Suite Yarrington Road,
300, San Marcos, San Marcos, TX
TX 78666. 78666.
[[Page 23045]]
Williamson.................. City of Leander (17- The Honorable Engineering https:// Jul. 20, 2017........ 481536
06-0007P). Christopher Department, 200 www.msc.fema.gov/
Fielder, Mayor, West Willis lomc.
City of Leander, Street, Leander,
P.O. Box 319, TX 78641.
Leander, TX 78646.
Williamson.................. Unincorporated The Honorable Dan Williamson County https:// Jul. 20, 2017........ 481079
areas of A. Gattis, Engineering www.msc.fema.gov/
Williamson County Williamson County Department, 3151 lomc.
(17-06-0007P). Judge, 710 South Southeast Inner
Main Street, Loop, Suite B,
Suite 101, Georgetown, TX
Georgetown, TX 78626.
78626.
Williamson.................. Unincorporated The Honorable Dan Williamson County https:// Jul. 20, 2017........ 481079
areas of A. Gattis, Engineering www.msc.fema.gov/
Williamson County Williamson County Department, 3151 lomc.
(17-06-0666P). Judge, 710 South Southeast Inner
Main Street, Loop, Suite B,
Suite 101, Georgetown, TX
Georgetown, TX 78626.
78626.
Virginia:
Stafford.................... Unincorporated Mr. Thomas C. Stafford County https:// Jun. 15, 2017........ 510154
areas of Stafford Foley, Stafford Planning and www.msc.fema.gov/
County (16-03- County Zoning lomc.
2418P). Administrator, Department, 1300
P.O. Box 339, Courthouse Road,
Stafford, VA Stafford, VA
22555. 22554.
Washington.................. Unincorporated The Honorable Washington County https:// Jul. 13, 2017........ 510168
areas of Randy L. Department of www.msc.fema.gov/
Washington County Pennington, Zoning lomc.
(16-03-2548P). Chairman, Administration, 1
Washington County Government Center
Board of Place, Suite A,
Supervisors, 1 Abingdon, VA
Government Center 24210.
Place, Suite A,
Abingdon, VA
24210.
Washington.................. Unincorporated The Honorable Washington County https:// Jul. 20, 2017........ 510168
areas of Randy L. Department of www.msc.fema.gov/
Washington County Pennington, Zoning lomc.
(17-03-0603P). Chairman, Administration, 1
Washington County Government Center
Board of Place, Suite A,
Supervisors, 1 Abingdon, VA
Government Center 24210.
Place, Suite A,
Abingdon, VA
24210.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-10182 Filed 5-18-17; 8:45 am]
BILLING CODE 9110-12-P