Changes in Flood Hazard Determinations, 9577-9580 [2017-02408]
Download as PDF
Lhorne on DSK30JT082PROD with NOTICES
Federal Register / Vol. 82, No. 24 / Tuesday, February 7, 2017 / Notices
(d) Task Statement 94, Review the
Merchant Marine Personnel Advisory
Committee recommendations with a
view to evaluating their current
relevance;
(e) Task Statement 95, Review
Firefighting Training Requirements for
Officer Endorsements for Master or Mate
(Pilot) of Towing Vessels, except
Assistance Towing and Apprentice Mate
(Steersman) of Towing Vessels, in
Inland Service;
(f) Task Statement 96, Review and
comment on the course and program
approval requirements including 46
CFR 10.402, 10.403, 10.407 and NVIC
03–14 guidelines for approval of
training courses and programs;
(g) Task Statement 97, Develop and
recommend the specifications for a
Designated Examiner, Qualified
Assessor and Designated Medical
Examiner online verification tool so that
the public, mariners and shipping
companies can verify the Designated
Examiner, Qualified Assessor and
Designated Medical Examiners for Coast
Guard approval of individuals to
perform the functions of those positions;
(7) Other items for discussion:
(a) Report on the Implementation of
the 2010 Amendments to the
International Convention on Standards
of Training, Certification and
Watchkeeping;
(b) Report on National Maritime
Center activities from the National
Maritime Center Commanding Officer,
such as the net processing time it takes
for mariners to receive their credentials
after application submittal;
(c) Report on Mariner Credentialing
Program Policy Division activities, such
as its current initiatives and projects;
(d) Report on International Maritime
Organization/International Labor
Organization issues related to the
merchant marine industry; and
(e) Briefings about on-going Coast
Guard projects related to personnel in
the U.S. merchant marine.
(8) New Business
(a) New task statement—‘‘Utilizing
Military Education, Training and
Assessment for Standards for Training,
Certification, and Watchkeeping and
National Certifications’’; and
(b) New task statement—‘‘Person in
Charge of Inland Towing Vessels’’.
(9) Public comment period.
(10) Discussion of working group
recommendations. The Committee will
review the information presented on
each issue, deliberate on any
recommendations presented by the
working groups, and approve/formulate
recommendations. Official action on
these recommendations may be taken on
this date.
VerDate Sep<11>2014
14:31 Feb 06, 2017
Jkt 241001
(11) Closing remarks/plans for next
meeting.
(12) Adjournment of meeting.
A public comment period will be held
during each Working Group and full
Committee meeting concerning matters
being discussed.
A copy of all meeting documentation
will be available at https://
homeport.uscg.mil/merpac no later than
March 14, 2017. Alternatively, you may
contact Lieutenant Junior Grade James
Fortin as noted in the FOR FURTHER
INFORMATION section above.
Public comments will be limited to
three minutes per speaker. Please note
that the public comment periods will
end following the last call for
comments. Please contact Lieutenant
Junior Grade James Fortin, listed in the
FOR FURTHER INFORMATION CONTACT
section, to register as a speaker.
Please note that the meeting may
adjourn early if the work is completed.
Dated: February 1, 2017.
J.G. Lantz,
Director of Commercial Regulations and
Standards.
[FR Doc. 2017–02449 Filed 2–6–17; 8:45 am]
BILLING CODE 9110–04–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2016–0002]
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
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.
SUMMARY:
PO 00000
Frm 00019
Fmt 4703
Sfmt 4703
9577
Each LOMR is available for
inspection at both the respective
Community Map Repository address
listed in the table below and online
through the FEMA Map Service Center
at www.msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW., Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@fema.dhs.gov; or visit
the FEMA Map Information eXchange
(FMIX) online at
www.floodmaps.fema.gov/fhm/fmx_
main.html.
SUPPLEMENTARY INFORMATION: The
Federal Emergency Management Agency
(FEMA) makes the final flood hazard
determinations as shown in the LOMRs
for each community listed in the table
below. Notice of these modified flood
hazard determinations has been
published in newspapers of local
circulation and 90 days have elapsed
since that publication. The Deputy
Associate Administrator for Insurance
and Mitigation has resolved any appeals
resulting from this notification.
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.
The new or modified flood hazard
information is the basis for the
floodplain management measures that
the community is required either to
adopt or to show evidence of being
already in effect in order to remain
qualified for participation in the
National Flood Insurance Program
(NFIP).
This new or modified flood hazard
information, together with the
floodplain management criteria required
by 44 CFR 60.3, are the minimum that
are required. They should not be
construed to mean that the community
must change any existing ordinances
that are more stringent in their
floodplain management requirements.
The community may at any time enact
stricter requirements of its own or
pursuant to policies established by other
Federal, State, or regional entities.
This new or modified flood hazard
determinations are used to meet the
floodplain management requirements of
the NFIP and also are used to calculate
the appropriate flood insurance
ADDRESSES:
E:\FR\FM\07FEN1.SGM
07FEN1
9578
Federal Register / Vol. 82, No. 24 / Tuesday, February 7, 2017 / Notices
premium rates for new buildings, and
for the contents in those buildings. The
changes in flood hazard determinations
are in accordance with 44 CFR 65.4.
Interested lessees and owners of real
property are encouraged to review the
final flood hazard information available
State and county
Alabama:
Shelby (FEMA
Docket No.:
B–1656).
Shelby (FEMA
Docket No.:
B–1656).
Arkansas: Benton
(FEMA Docket
No.: B–1649)
Colorado:
Adams (FEMA
Docket No.:
B–1649).
Adams (FEMA
Docket No.:
B–1649).
Broomfield
(FEMA Docket No.: B–
1649).
Denver (FEMA
Docket No.:
B–1649).
Chief executive officer of community
Community map repository
Effective date of
modification
City of Pelham (16–
04–3762P).
The Honorable Gary W. Waters, Mayor,
City of Pelham, P.O. Box 1419,
Pelham, AL 35124.
The Honorable Rick Shepherd, Chairman,
Shelby County Commission, 200 West
College Street, Columbiana, AL 35051.
City Hall, 3162 Pelham Parkway, Pelham, AL 35124.
Nov. 25, 2016 .................
010193
Shelby County Engineering Department, 506 Highway 70,
Columbiana, AL 35051.
Nov. 25, 2016 .................
010191
The Honorable Greg Hines, Mayor, City
of Rogers, 301 West Chestnut Street,
Rogers, AR 72756.
Planning and Transportation
Department,
301
West
Chestnut Street, Rogers, AR
72756.
Nov. 18, 2016 .................
050013
The Honorable Heidi Williams, Mayor,
City of Thornton, 9500 Civic Center
Drive, Thornton, CO 80229.
The Honorable Charles ‘‘Chaz’’ Tedesco,
Chairman, Adams County Board of
Commissioners, 4430 South Adams
County Parkway, 5th Floor, Suite
C5000A, Brighton, CO 80601.
The Honorable Randy Ahrens, Mayor,
City and County of Broomfield, 1
DesCombes Drive, Broomfield, CO
80020.
The Honorable Michael B. Hancock,
Mayor, City and County of Denver,
1437 Bannock Street, Suite 350, Denver, CO 80202.
The Honorable Libby Szabo, Chair, Jefferson County, Board of Commissioners, 100 Jefferson County Parkway,
Golden, CO 80419.
Mr. Kelly Arnold, Manager, Town of Windsor, 301 Walnut Street, Windsor, CO
80550.
Engineering Services Division,
12450 Washington Street,
Thornton, CO 80241.
Adams County Transportation
Department, 4430 South
Adams County Parkway,
Brighton, CO 80601.
Nov. 25, 2016 .................
080007
Nov. 25, 2016 .................
080001
City and County of Broomfield
Engineering Department, 1
DesCombes Drive, Broomfield, CO 80020.
Department of Public Works,
201 West Colfax Avenue,
Denver, CO 80202.
Nov. 4, 2016 ...................
085073
Nov. 28, 2016 .................
080046
Jefferson County Planning and
Zoning Division, 100 Jefferson County Parkway, Golden, CO 80419.
Town Hall, 301 Walnut Street,
Windsor, CO 80550.
Nov. 18, 2016 .................
080087
Nov. 4, 2016 ...................
080264
The Honorable James S. Marpe, First Selectman, Town of Westport Board of
Selectmen, 110 Myrtle Avenue, Westport, CT 06880.
The Honorable Kenneth B. Cockayne,
Mayor, City of Bristol, 111 North Main
Street, 3rd Floor, Bristol, CT 06010.
The Honorable Michael Vincent, President, Sussex County Council, P.O. Box
589, Georgetown, DE 19947.
Planning and Zoning Division,
110 Myrtle Avenue, Westport, CT 06880.
Nov. 28, 2016 .................
090019
City Hall, 111 North Main
Street, Bristol, CT 06010.
Nov. 14, 2016 .................
090023
Sussex County Planning and
Zoning Department, 2 The
Circle,
Georgetown,
DE
19947.
Nov. 18, 2016 .................
100029
The Honorable Greg Brudnicki, Mayor,
City of Panama City, 9 Harrison Avenue, Panama City, FL 32401.
The Honorable Mike Nelson, Chairman,
Bay County Board of Commissioners,
840 West 11th Street, Panama City, FL
32401.
Mr. Mike Merrill, Hillsborough County Administrator, P.O. Box 1110, Tampa, FL
33601.
City Hall, 9 Harrison Avenue,
Panama City, FL 32401.
Nov. 21, 2016 .................
120012
Bay County Planning and Zon- Nov. 21, 2016 .................
ing Division, 840 West 11th
Street, Panama City, FL
32401.
Hillsborough County Building Nov. 9, 2016 ...................
Services Department, 601
East Kennedy Boulevard,
19th Floor, Tampa, FL 33602.
120004
The Honorable Craig Cates, Mayor, City
of Key West, P.O. Box 1409, Key West,
FL 33041.
The Honorable Craig Cates, Mayor, City
of Key West, P.O. Box 1409, Key West,
FL 33041.
The Honorable Mark Senmartin, Mayor,
City of Marathon, 9805 Overseas Highway, Marathon, FL 33050.
Building Department, 3140
Flagler Avenue, Key West,
FL 33040.
Building Department, 3140
Flagler Avenue, Key West,
FL 33040.
Planning Department, 9805
Overseas Highway, Marathon, FL 33050.
Nov. 25, 2016 .................
120168
Nov. 2, 2016 ...................
120168
Nov. 14, 2016 .................
120681
Unincorporated
areas of Shelby
County (16–04–
3762P).
City of Rogers (16–
06–2846P).
City of Thornton
(16–08–0189P).
Unincorporated
areas of Adams
County (16–08–
0189P).
City and County of
Broomfield (16–
08–0401P).
City and County of
Denver (16–08–
0128P).
Unincorporated
areas of Jefferson
County (15–08–
0601P).
Town of Windsor
(16–08–0495P).
Hartford (FEMA
Docket No.:
B–1649).
Delaware: Sussex
(FEMA Docket
No.: B–1649)
City of Bristol (16–
01–0873P).
Lhorne on DSK30JT082PROD with NOTICES
Hillsborough
(FEMA Docket No.: B–
1649).
Monroe (FEMA
Docket No.:
B–1649).
Monroe (FEMA
Docket No.:
B–1649).
Monroe (FEMA
Docket No.:
B–1649).
VerDate Sep<11>2014
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Date: December 21, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Location and case
No.
Jefferson
(FEMA Docket No.: B–
1649).
Weld (FEMA
Docket No.:
B–1649).
Connecticut:
Fairfield (FEMA
Docket No.:
B–1649).
Florida:
Bay (FEMA
Docket No.:
B–1649).
Bay (FEMA
Docket No.:
B–1649).
at the address cited below for each
community or online through the FEMA
Map Service Center at
www.msc.fema.gov.
Town of Westport
(16–01–1134P).
Unincorporated
areas of Sussex
County (16–03–
1493P).
City of Panama City
(16–04–2379P).
Unincorporated
areas of Bay
County (16–04–
2379P).
Unincorporated
areas of
Hillsborough
County (16–04–
3000P).
City of Key West
(16–04–4341P).
City of Key West
(16–04–4522P).
City of Marathon
(16–04–4887P).
14:31 Feb 06, 2017
Jkt 241001
PO 00000
Frm 00020
Fmt 4703
Sfmt 4703
E:\FR\FM\07FEN1.SGM
07FEN1
Community
No.
120112
Federal Register / Vol. 82, No. 24 / Tuesday, February 7, 2017 / Notices
9579
Location and case
No.
Chief executive officer of community
Community map repository
Effective date of
modification
Unincorporated
areas of Monroe
County (16–04–
4521P).
Unincorporated
areas of Monroe
County (16–04–
5061P).
Unincorporated
areas of St. Johns
County (16–04–
2225P).
The Honorable Heather Carruthers,
Mayor, Monroe County Board of Commissioners, 500 Whitehead Street,
Suite 102, Key West, FL 33040.
The Honorable Heather Carruthers,
Mayor, Monroe County Board of Commissioners, 500 Whitehead Street,
Suite 102, Key West, FL 33040.
The Honorable Jeb Smith, Chairman, St.
Johns County Board of Commissioners,
500 San Sebastian View, St. Augustine, FL 32084.
Monroe County Building Department, 2798 Overseas
Highway,
Marathon,
FL
33050.
Monroe County Building Department, 2798 Overseas
Highway,
Marathon,
FL
33050.
St. Johns County Building
Services
Division,
4040
Lewis Speedway, St. Augustine, FL 32084.
Nov. 4, 2016 ...................
125129
Nov. 9, 2016 ...................
125129
Nov. 17, 2016 .................
125147
City of Statham (16–
04–0966P).
The Honorable Robert Bridges, Mayor,
City of Statham, P.O. Box 28, Statham,
GA 30666.
The Honorable Gary Jones, Mayor, City
of
Grovetown,
P.O.
Box
120,
Grovetown, GA 30813.
Planning and Zoning Adminis- Nov. 10, 2016 .................
tration, 330 Jefferson Street,
Statham, GA 30666.
City Hall, 103 Old Wrightsboro Nov. 10, 2016 .................
Road, Grovetown, GA 30813.
130275
Unincorporated
areas of Columbia
County
(16-04-2613P).
The Honorable Ron C. Cross, Chairman,
Columbia County Board of Commissioners, P.O. Box 498, Evans, GA
30809.
Nov. 3, 2016 ...................
130059
Unincorporated
areas of Columbia
County
(16-04-2693P).
The Honorable Ron C. Cross, Chairman,
Columbia County Board of Commissioners, P.O. Box 498, Evans, GA
30809.
Nov. 10, 2016 .................
130059
Maine: York (FEMA
Docket No.: B–
1649)
Town of
Kennebunkport
(16–01–0716P).
Nov. 28, 2016 .................
230170
North Carolina:
Wake. (FEMA
Docket No.: B–
1649)
Unincorporated
areas of Wake
County (16–04–
1268P).
The Honorable Sheila Matthews-Bull,
Chair, Town of Kennebunkport, Board
of
Selectmen,
P.O.
Box
566,
Kennebunkport, ME 04046.
The Honorable James West, Chairman,
Wake County Board of Commissioners,
P.O. Box 550, Raleigh, NC 27602.
Columbia County, Engineering
Services Department, 630
Ronald Reagan Drive, Building A, East Wing, Evans, GA
30809.
Columbia County, Engineering
Services Department, 630
Ronald Reagan Drive, Building A, East Wing, Evans, GA
30809.
Town Hall, 6 Elm Street,
Kennebunkport, ME 04046.
Nov. 21, 2016 .................
370368
North Dakota: Mackenzie (FEMA
Docket No.: B–
1649)
Oklahoma: Comanche (FEMA Docket
No.: B–1649)
Pennsylvania: Columbia (FEMA
Docket No.: B–
1649)
Texas:
Bastrop (FEMA
Docket No.:
B–1649).
City of Watford City
(16–08–0367P).
The Honorable Brent Sanford, Mayor,
City of Watford City, P.O. Box 494,
Watford City, ND 58854.
Wake County Environmental
Services Department, Waverly F. Akins Office Building,
336 Fayetteville Street, Raleigh, NC 27601.
Engineering Department, 200
2nd
Avenue
Northeast,
Watford City, ND 58854.
Nov. 17, 2016 .................
380344
City of Lawton (15–
06–0291P).
The Honorable Fred L. Fitch, Mayor, City
of Lawton, 212 Southwest 9th Street,
Lawton, OK 73501.
The Honorable Ricky L. Brown, Chairman, Township of Mifflin Board of Supervisors, P.O. Box 359, Mifflinville, PA
18631.
City Hall, 212 Southwest 9th
Street, Lawton, OK 73501.
Nov. 4, 2016 ...................
400049
Township Municipal Building,
East 1st Street, Mifflinville,
PA 18631.
Nov. 14, 2016 .................
421167
Unincorporated
areas of Bastrop
County (16–06–
1114P).
City of San Antonio
(16–06–1670P).
The Honorable Paul Pape, Bastrop County Judge, 804 Pecan Street, Bastrop,
TX 78602.
Nov. 14, 2016 .................
481193
Nov. 17, 2016 .................
480045
Brazoria (FEMA
Docket No.:
B–1649).
City of Manvel (16–
06–0456P).
The Honorable Delores Martin, Mayor,
City of Manvel, 20025 Highway 6,
Manvel, TX 77578.
Nov. 25, 2016 .................
480076
Brazoria (FEMA
Docket No.:
B–1649).
Brazoria (FEMA
Docket No.:
B–1649).
City of Pearland
(16–06–0456P).
The Honorable Tom Reid, Mayor, City of
Pearland, 3519 Liberty Drive, Pearland,
TX 77581.
The Honorable L.M. ‘‘Matt’’ Sebesta, Jr.,
Brazoria County Judge, 111 East Locust Street, Angleton, TX 77515.
Bastrop County Tax Assessor
and Development Services
Department, 211 Jackson
Street, Bastrop, TX 78602.
Transportation and Capital Improvements
Department,
Storm Water Division, 1901
South Alamo Street, 2nd
Floor, San Antonio, TX
78204.
Development, Permits and Inspections Department, 20025
Highway 6, Manvel, TX
77578.
Engineering Division, 3519 Liberty Drive, Pearland, TX
77581.
Brazoria County Floodplain Department, 111 East Locust
Street Building A–29, Suite
210, Angleton, TX 77515.
Engineering Department, 221
North Tennessee Street,
McKinney, TX 75069.
Community Development Department,
100
Municipal
Drive, Trophy Club, TX
76262.
City Municipal Court, 401
South
Rogers
Street,
Waxahachie, TX 75165.
Nov. 25, 2016 .................
480077
Nov. 25, 2016 .................
485458
Nov. 28, 2016 .................
480135
Nov. 28, 2016 .................
480606
Nov. 14, 2016 .................
480211
State and county
Monroe (FEMA
Docket No.:
B–1649).
Monroe (FEMA
Docket No.:
B–1649).
St. Johns
(FEMA Docket No.: B–
1649).
Georgia:
Barrow (FEMA
Docket No.:
B–1649).
Columbia
(FEMA Docket No.: B–
1649).
Columbia
(FEMA Docket No.: B–
1649).
Columbia
(FEMA Docket No.: B–
1649).
Lhorne on DSK30JT082PROD with NOTICES
Bexar (FEMA
Docket No.:
B–1649).
Collin (FEMA
Docket No.:
B–1649).
Denton (FEMA
Docket No.:
B–1649).
Ellis (FEMA
Docket No.:
B–1649).
VerDate Sep<11>2014
City of Grovetown
(16–04–2693P).
Township of Mifflin
(16–03–0594P).
Unincorporated
areas of Brazoria
County (16–06–
0456P).
City of McKinney
(16–06–0106P).
Town of Trophy Club
(16–06–1485P).
City of Waxahachie
(16–06–1354P).
14:31 Feb 06, 2017
The Honorable Ivy R. Taylor, Mayor, City
of San Antonio, P.O. Box 839966, San
Antonio, TX 78283.
The Honorable Brian Loughmiller, Mayor,
City of McKinney, P.O. Box 517,
McKinney, TX 75070.
The Honorable Nick Sanders, Mayor,
Town of Trophy Club, 100 Municipal
Drive, Trophy Club, TX 76262.
The Honorable Kevin Strength, Mayor,
City of Waxahachie, 401 South Rogers
Street, Waxahachie, TX 75165.
Jkt 241001
PO 00000
Frm 00021
Fmt 4703
Sfmt 4703
E:\FR\FM\07FEN1.SGM
07FEN1
Community
No.
130265
9580
Federal Register / Vol. 82, No. 24 / Tuesday, February 7, 2017 / Notices
State and county
Location and case
No.
Ellis (FEMA
Docket No.:
B–1649).
Guadalupe
(FEMA Docket No.: B–
1649).
Harris (FEMA
Docket No.:
B–1649).
Harris (FEMA
Docket No.:
B–1649).
Travis (FEMA
Docket No.:
B–1649).
Travis (FEMA
Docket No.:
B–1649).
Williamson
(FEMA Docket No.: B–
1649).
Utah: Grand (FEMA
Docket No.: B–
1649)
Chief executive officer of community
Community map repository
Effective date of
modification
Unincorporated
areas of Ellis
County (16–06–
1354P).
City of Seguin (16–
06–0919P).
The Honorable Carol Bush, Ellis County
Judge, 101 West Main Street,
Waxahachie, TX 75165.
Ellis County Historic Courthouse, 101 West Main
Street,
Waxahachie,
TX
75165.
Planning
Department,
205
North River Street, Seguin,
TX 78155.
Nov. 14, 2016 .................
480798
Nov. 21, 2016 .................
485508
City of Deer Park
(16–06–0467P).
The Honorable Jerry Mouton Jr., Mayor,
City of Deer Park, P.O. Box 700, Deer
Park, TX 77536.
The Honorable Edward M. Emmett, Harris
County Judge, 1001 Preston Street,
Suite 911, Houston, TX 77002.
Public Works Department, 710
East San Augustine Street,
Deer Park, TX 77536.
Harris County Permit Office,
10555 Northwest Freeway,
Suite 120, Houston, TX
77092.
Development Services Center,
201–B East Pecan Street,
Pflugerville, TX 78691.
Travis County Engineering Department, 700 Lavaca Street,
Austin, TX 78767.
Nov. 14, 2016 .................
480291
Nov. 18, 2016 .................
480287
Nov. 21, 2016 .................
481028
Nov. 21, 2016 .................
481026
Williamson County Engineering
Department, 3151 Southeast
Inner Loop, Suite B, Georgetown, TX 78626.
Grand County Courthouse, 125
East Center Street, Moab,
UT 84532.
Nov. 10, 2016 .................
481079
Nov. 14, 2016 .................
490232
Unincorporated
areas of Harris
County (15–06–
3864P).
City of Pflugerville
(16–06–0599P).
Unincorporated
areas of Travis
County (16–06–
0599P).
Unincorporated
areas of
Williamson County
(15–06–3486P).
Unincorporated
areas of Grand
County (15–08–
1440P).
The Honorable Don Keil, Mayor, City of
Seguin, P.O. Box 591, Seguin, TX
78156.
The Honorable Jeff Coleman, Mayor, City
of
Pflugerville,
P.O.
Box
589,
Pflugerville, TX 78660.
The Honorable Sarah Eckhardt, Travis
County Judge, P.O. Box 1748, Austin,
TX 78767.
The Honorable Dan A. Gattis, Williamson
County Judge, 710 South Main Street,
Suite 101, Georgetown, TX 78626.
The Honorable Elizabeth Tubbs, Chair,
Grand County Council, 125 East Center
Street, Moab, UT 84532.
Each LOMR is available for
inspection at both the respective
Community Map Repository address
listed in the table below and online
through the FEMA Map Service Center
at www.msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW., Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@fema.dhs.gov; or visit
the FEMA Map Information eXchange
(FMIX) online at
www.floodmaps.fema.gov/fhm/fmx_
main.html.
ADDRESSES:
[FR Doc. 2017–02408 Filed 2–6–17; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2016–0002]
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
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.
Lhorne on DSK30JT082PROD with NOTICES
SUMMARY:
VerDate Sep<11>2014
14:31 Feb 06, 2017
Jkt 241001
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
SUPPLEMENTARY INFORMATION:
PO 00000
Frm 00022
Fmt 4703
Sfmt 4703
Community
No.
and must be used for all new policies
and renewals.
The new or modified flood hazard
information is the basis for the
floodplain management measures that
the community is required either to
adopt or to show evidence of being
already in effect in order to remain
qualified for participation in the
National Flood Insurance Program
(NFIP).
This new or modified flood hazard
information, together with the
floodplain management criteria required
by 44 CFR 60.3, are the minimum that
are required. They should not be
construed to mean that the community
must change any existing ordinances
that are more stringent in their
floodplain management requirements.
The community may at any time enact
stricter requirements of its own or
pursuant to policies established by other
Federal, State, or regional entities.
This new or modified flood hazard
determinations are used to meet the
floodplain management requirements of
the NFIP and also are used to calculate
the appropriate flood insurance
premium rates for new buildings, and
for the contents in those buildings. The
changes in flood hazard determinations
are in accordance with 44 CFR 65.4.
Interested lessees and owners of real
property are encouraged to review the
final flood hazard information available
at the address cited below for each
community or online through the FEMA
Map Service Center at
www.msc.fema.gov.
E:\FR\FM\07FEN1.SGM
07FEN1
Agencies
[Federal Register Volume 82, Number 24 (Tuesday, February 7, 2017)]
[Notices]
[Pages 9577-9580]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-02408]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2016-0002]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Final notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or regulatory floodways
(hereinafter referred to as flood hazard determinations) as shown on
the indicated Letter of Map Revision (LOMR) for each of the communities
listed in the table below are finalized. Each LOMR revises the Flood
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance
Study (FIS) reports, currently in effect for the listed communities.
The flood hazard determinations modified by each LOMR will be used to
calculate flood insurance premium rates for new buildings and their
contents.
DATES: The effective date for each LOMR is indicated in the table
below.
ADDRESSES: Each LOMR is available for inspection at both the respective
Community Map Repository address listed in the table below and online
through the FEMA Map Service Center at www.msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering
Services Branch, Federal Insurance and Mitigation Administration, FEMA,
400 C Street SW., Washington, DC 20472, (202) 646-7659, or (email)
patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(FEMA) makes the final flood hazard determinations as shown in the
LOMRs for each community listed in the table below. Notice of these
modified flood hazard determinations has been published in newspapers
of local circulation and 90 days have elapsed since that publication.
The Deputy Associate Administrator for Insurance and Mitigation has
resolved any appeals resulting from this notification.
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.
The new or modified flood hazard information is the basis for the
floodplain management measures that the community is required either to
adopt or to show evidence of being already in effect in order to remain
qualified for participation in the National Flood Insurance Program
(NFIP).
This new or modified flood hazard information, together with the
floodplain management criteria required by 44 CFR 60.3, are the minimum
that are required. They should not be construed to mean that the
community must change any existing ordinances that are more stringent
in their floodplain management requirements. The community may at any
time enact stricter requirements of its own or pursuant to policies
established by other Federal, State, or regional entities.
This new or modified flood hazard determinations are used to meet
the floodplain management requirements of the NFIP and also are used to
calculate the appropriate flood insurance
[[Page 9578]]
premium rates for new buildings, and for the contents in those
buildings. The changes in flood hazard determinations are in accordance
with 44 CFR 65.4.
Interested lessees and owners of real property are encouraged to
review the final flood hazard information available at the address
cited below for each community or online through the FEMA Map Service
Center at www.msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Date: December 21, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer Community map Community
State and county Location and case No. of community repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Shelby (FEMA Docket No.: B- City of Pelham (16-04- The Honorable Gary W. City Hall, 3162 Nov. 25, 2016.................. 010193
1656). 3762P). Waters, Mayor, City of Pelham Parkway,
Pelham, P.O. Box 1419, Pelham, AL 35124.
Pelham, AL 35124.
Shelby (FEMA Docket No.: B- Unincorporated areas The Honorable Rick Shelby County Nov. 25, 2016.................. 010191
1656). of Shelby County (16- Shepherd, Chairman, Engineering
04-3762P). Shelby County Department, 506
Commission, 200 West Highway 70,
College Street, Columbiana, AL
Columbiana, AL 35051. 35051.
Arkansas: Benton (FEMA Docket No.: City of Rogers (16-06- The Honorable Greg Hines, Planning and Nov. 18, 2016.................. 050013
B-1649) 2846P). Mayor, City of Rogers, Transportation
301 West Chestnut Department, 301
Street, Rogers, AR 72756. West Chestnut
Street, Rogers, AR
72756.
Colorado:
Adams (FEMA Docket No.: B- City of Thornton (16- The Honorable Heidi Engineering Services Nov. 25, 2016.................. 080007
1649). 08-0189P). Williams, Mayor, City of Division, 12450
Thornton, 9500 Civic Washington Street,
Center Drive, Thornton, Thornton, CO 80241.
CO 80229.
Adams (FEMA Docket No.: B- Unincorporated areas The Honorable Charles Adams County Nov. 25, 2016.................. 080001
1649). of Adams County (16- ``Chaz'' Tedesco, Transportation
08-0189P). Chairman, Adams County Department, 4430
Board of Commissioners, South Adams County
4430 South Adams County Parkway, Brighton,
Parkway, 5th Floor, CO 80601.
Suite C5000A, Brighton,
CO 80601.
Broomfield (FEMA Docket No.: B- City and County of The Honorable Randy City and County of Nov. 4, 2016................... 085073
1649). Broomfield (16-08- Ahrens, Mayor, City and Broomfield
0401P). County of Broomfield, 1 Engineering
DesCombes Drive, Department, 1
Broomfield, CO 80020. DesCombes Drive,
Broomfield, CO
80020.
Denver (FEMA Docket No.: B- City and County of The Honorable Michael B. Department of Public Nov. 28, 2016.................. 080046
1649). Denver (16-08-0128P). Hancock, Mayor, City and Works, 201 West
County of Denver, 1437 Colfax Avenue,
Bannock Street, Suite Denver, CO 80202.
350, Denver, CO 80202.
Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Libby Jefferson County Nov. 18, 2016.................. 080087
1649). of Jefferson County Szabo, Chair, Jefferson Planning and Zoning
(15-08-0601P). County, Board of Division, 100
Commissioners, 100 Jefferson County
Jefferson County Parkway, Golden, CO
Parkway, Golden, CO 80419.
80419.
Weld (FEMA Docket No.: B-1649) Town of Windsor (16- Mr. Kelly Arnold, Town Hall, 301 Nov. 4, 2016................... 080264
08-0495P). Manager, Town of Walnut Street,
Windsor, 301 Walnut Windsor, CO 80550.
Street, Windsor, CO
80550.
Connecticut:
Fairfield (FEMA Docket No.: B- Town of Westport (16- The Honorable James S. Planning and Zoning Nov. 28, 2016.................. 090019
1649). 01-1134P). Marpe, First Selectman, Division, 110
Town of Westport Board Myrtle Avenue,
of Selectmen, 110 Myrtle Westport, CT 06880.
Avenue, Westport, CT
06880.
Hartford (FEMA Docket No.: B- City of Bristol (16- The Honorable Kenneth B. City Hall, 111 North Nov. 14, 2016.................. 090023
1649). 01-0873P). Cockayne, Mayor, City of Main Street,
Bristol, 111 North Main Bristol, CT 06010.
Street, 3rd Floor,
Bristol, CT 06010.
Delaware: Sussex (FEMA Docket No.: Unincorporated areas The Honorable Michael Sussex County Nov. 18, 2016.................. 100029
B-1649) of Sussex County (16- Vincent, President, Planning and Zoning
03-1493P). Sussex County Council, Department, 2 The
P.O. Box 589, Circle, Georgetown,
Georgetown, DE 19947. DE 19947.
Florida:
Bay (FEMA Docket No.: B-1649). City of Panama City The Honorable Greg City Hall, 9 Nov. 21, 2016.................. 120012
(16-04-2379P). Brudnicki, Mayor, City Harrison Avenue,
of Panama City, 9 Panama City, FL
Harrison Avenue, Panama 32401.
City, FL 32401.
Bay (FEMA Docket No.: B-1649). Unincorporated areas The Honorable Mike Bay County Planning Nov. 21, 2016.................. 120004
of Bay County (16-04- Nelson, Chairman, Bay and Zoning
2379P). County Board of Division, 840 West
Commissioners, 840 West 11th Street, Panama
11th Street, Panama City, FL 32401.
City, FL 32401.
Hillsborough (FEMA Docket No.: Unincorporated areas Mr. Mike Merrill, Hillsborough County Nov. 9, 2016................... 120112
B-1649). of Hillsborough Hillsborough County Building Services
County (16-04-3000P). Administrator, P.O. Box Department, 601
1110, Tampa, FL 33601. East Kennedy
Boulevard, 19th
Floor, Tampa, FL
33602.
Monroe (FEMA Docket No.: B- City of Key West (16- The Honorable Craig Building Department, Nov. 25, 2016.................. 120168
1649). 04-4341P). Cates, Mayor, City of 3140 Flagler
Key West, P.O. Box 1409, Avenue, Key West,
Key West, FL 33041. FL 33040.
Monroe (FEMA Docket No.: B- City of Key West (16- The Honorable Craig Building Department, Nov. 2, 2016................... 120168
1649). 04-4522P). Cates, Mayor, City of 3140 Flagler
Key West, P.O. Box 1409, Avenue, Key West,
Key West, FL 33041. FL 33040.
Monroe (FEMA Docket No.: B- City of Marathon (16- The Honorable Mark Planning Department, Nov. 14, 2016.................. 120681
1649). 04-4887P). Senmartin, Mayor, City 9805 Overseas
of Marathon, 9805 Highway, Marathon,
Overseas Highway, FL 33050.
Marathon, FL 33050.
[[Page 9579]]
Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Nov. 4, 2016................... 125129
1649). of Monroe County (16- Carruthers, Mayor, Building
04-4521P). Monroe County Board of Department, 2798
Commissioners, 500 Overseas Highway,
Whitehead Street, Suite Marathon, FL 33050.
102, Key West, FL 33040.
Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Nov. 9, 2016................... 125129
1649). of Monroe County (16- Carruthers, Mayor, Building
04-5061P). Monroe County Board of Department, 2798
Commissioners, 500 Overseas Highway,
Whitehead Street, Suite Marathon, FL 33050.
102, Key West, FL 33040.
St. Johns (FEMA Docket No.: B- Unincorporated areas The Honorable Jeb Smith, St. Johns County Nov. 17, 2016.................. 125147
1649). of St. Johns County Chairman, St. Johns Building Services
(16-04-2225P). County Board of Division, 4040
Commissioners, 500 San Lewis Speedway, St.
Sebastian View, St. Augustine, FL 32084.
Augustine, FL 32084.
Georgia:
Barrow (FEMA Docket No.: B- City of Statham (16- The Honorable Robert Planning and Zoning Nov. 10, 2016.................. 130275
1649). 04-0966P). Bridges, Mayor, City of Administration, 330
Statham, P.O. Box 28, Jefferson Street,
Statham, GA 30666. Statham, GA 30666.
Columbia (FEMA Docket No.: B- City of Grovetown (16- The Honorable Gary Jones, City Hall, 103 Old Nov. 10, 2016.................. 130265
1649). 04-2693P). Mayor, City of Wrightsboro Road,
Grovetown, P.O. Box 120, Grovetown, GA 30813.
Grovetown, GA 30813.
Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County, Nov. 3, 2016................... 130059
1649). of Columbia County Cross, Chairman, Engineering
(16[dash]04[dash]261 Columbia County Board of Services
3P). Commissioners, P.O. Box Department, 630
498, Evans, GA 30809. Ronald Reagan
Drive, Building A,
East Wing, Evans,
GA 30809.
Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County, Nov. 10, 2016.................. 130059
1649). of Columbia County Cross, Chairman, Engineering
(16[dash]04[dash]269 Columbia County Board of Services
3P). Commissioners, P.O. Box Department, 630
498, Evans, GA 30809. Ronald Reagan
Drive, Building A,
East Wing, Evans,
GA 30809.
Maine: York (FEMA Docket No.: B- Town of Kennebunkport The Honorable Sheila Town Hall, 6 Elm Nov. 28, 2016.................. 230170
1649) (16-01-0716P). Matthews-Bull, Chair, Street,
Town of Kennebunkport, Kennebunkport, ME
Board of Selectmen, P.O. 04046.
Box 566, Kennebunkport,
ME 04046.
North Carolina: Wake. (FEMA Docket Unincorporated areas The Honorable James West, Wake County Nov. 21, 2016.................. 370368
No.: B-1649) of Wake County (16- Chairman, Wake County Environmental
04-1268P). Board of Commissioners, Services
P.O. Box 550, Raleigh, Department, Waverly
NC 27602. F. Akins Office
Building, 336
Fayetteville
Street, Raleigh, NC
27601.
North Dakota: Mackenzie (FEMA City of Watford City The Honorable Brent Engineering Nov. 17, 2016.................. 380344
Docket No.: B-1649) (16-08-0367P). Sanford, Mayor, City of Department, 200 2nd
Watford City, P.O. Box Avenue Northeast,
494, Watford City, ND Watford City, ND
58854. 58854.
Oklahoma: Comanche (FEMA Docket City of Lawton (15-06- The Honorable Fred L. City Hall, 212 Nov. 4, 2016................... 400049
No.: B-1649) 0291P). Fitch, Mayor, City of Southwest 9th
Lawton, 212 Southwest Street, Lawton, OK
9th Street, Lawton, OK 73501.
73501.
Pennsylvania: Columbia (FEMA Township of Mifflin The Honorable Ricky L. Township Municipal Nov. 14, 2016.................. 421167
Docket No.: B-1649) (16-03-0594P). Brown, Chairman, Building, East 1st
Township of Mifflin Street,
Board of Supervisors, Mifflinville, PA
P.O. Box 359, 18631.
Mifflinville, PA 18631.
Texas:
Bastrop (FEMA Docket No.: B- Unincorporated areas The Honorable Paul Pape, Bastrop County Tax Nov. 14, 2016.................. 481193
1649). of Bastrop County Bastrop County Judge, Assessor and
(16-06-1114P). 804 Pecan Street, Development
Bastrop, TX 78602. Services
Department, 211
Jackson Street,
Bastrop, TX 78602.
Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Ivy R. Transportation and Nov. 17, 2016.................. 480045
1649). (16-06-1670P). Taylor, Mayor, City of Capital
San Antonio, P.O. Box Improvements
839966, San Antonio, TX Department, Storm
78283. Water Division,
1901 South Alamo
Street, 2nd Floor,
San Antonio, TX
78204.
Brazoria (FEMA Docket No.: B- City of Manvel (16-06- The Honorable Delores Development, Permits Nov. 25, 2016.................. 480076
1649). 0456P). Martin, Mayor, City of and Inspections
Manvel, 20025 Highway 6, Department, 20025
Manvel, TX 77578. Highway 6, Manvel,
TX 77578.
Brazoria (FEMA Docket No.: B- City of Pearland (16- The Honorable Tom Reid, Engineering Nov. 25, 2016.................. 480077
1649). 06-0456P). Mayor, City of Pearland, Division, 3519
3519 Liberty Drive, Liberty Drive,
Pearland, TX 77581. Pearland, TX 77581.
Brazoria (FEMA Docket No.: B- Unincorporated areas The Honorable L.M. Brazoria County Nov. 25, 2016.................. 485458
1649). of Brazoria County ``Matt'' Sebesta, Jr., Floodplain
(16-06-0456P). Brazoria County Judge, Department, 111
111 East Locust Street, East Locust Street
Angleton, TX 77515. Building A-29,
Suite 210,
Angleton, TX 77515.
Collin (FEMA Docket No.: B- City of McKinney (16- The Honorable Brian Engineering Nov. 28, 2016.................. 480135
1649). 06-0106P). Loughmiller, Mayor, City Department, 221
of McKinney, P.O. Box North Tennessee
517, McKinney, TX 75070. Street, McKinney,
TX 75069.
Denton (FEMA Docket No.: B- Town of Trophy Club The Honorable Nick Community Nov. 28, 2016.................. 480606
1649). (16-06-1485P). Sanders, Mayor, Town of Development
Trophy Club, 100 Department, 100
Municipal Drive, Trophy Municipal Drive,
Club, TX 76262. Trophy Club, TX
76262.
Ellis (FEMA Docket No.: B- City of Waxahachie The Honorable Kevin City Municipal Nov. 14, 2016.................. 480211
1649). (16-06-1354P). Strength, Mayor, City of Court, 401 South
Waxahachie, 401 South Rogers Street,
Rogers Street, Waxahachie, TX
Waxahachie, TX 75165. 75165.
[[Page 9580]]
Ellis (FEMA Docket No.: B- Unincorporated areas The Honorable Carol Bush, Ellis County Nov. 14, 2016.................. 480798
1649). of Ellis County (16- Ellis County Judge, 101 Historic
06-1354P). West Main Street, Courthouse, 101
Waxahachie, TX 75165. West Main Street,
Waxahachie, TX
75165.
Guadalupe (FEMA Docket No.: B- City of Seguin (16-06- The Honorable Don Keil, Planning Department, Nov. 21, 2016.................. 485508
1649). 0919P). Mayor, City of Seguin, 205 North River
P.O. Box 591, Seguin, TX Street, Seguin, TX
78156. 78155.
Harris (FEMA Docket No.: B- City of Deer Park (16- The Honorable Jerry Public Works Nov. 14, 2016.................. 480291
1649). 06-0467P). Mouton Jr., Mayor, City Department, 710
of Deer Park, P.O. Box East San Augustine
700, Deer Park, TX 77536. Street, Deer Park,
TX 77536.
Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward M. Harris County Permit Nov. 18, 2016.................. 480287
1649). of Harris County (15- Emmett, Harris County Office, 10555
06-3864P). Judge, 1001 Preston Northwest Freeway,
Street, Suite 911, Suite 120, Houston,
Houston, TX 77002. TX 77092.
Travis (FEMA Docket No.: B- City of Pflugerville The Honorable Jeff Development Services Nov. 21, 2016.................. 481028
1649). (16-06-0599P). Coleman, Mayor, City of Center, 201-B East
Pflugerville, P.O. Box Pecan Street,
589, Pflugerville, TX Pflugerville, TX
78660. 78691.
Travis (FEMA Docket No.: B- Unincorporated areas The Honorable Sarah Travis County Nov. 21, 2016.................. 481026
1649). of Travis County (16- Eckhardt, Travis County Engineering
06-0599P). Judge, P.O. Box 1748, Department, 700
Austin, TX 78767. Lavaca Street,
Austin, TX 78767.
Williamson (FEMA Docket No.: B- Unincorporated areas The Honorable Dan A. Williamson County Nov. 10, 2016.................. 481079
1649). of Williamson County Gattis, Williamson Engineering
(15-06-3486P). County Judge, 710 South Department, 3151
Main Street, Suite 101, Southeast Inner
Georgetown, TX 78626. Loop, Suite B,
Georgetown, TX
78626.
Utah: Grand (FEMA Docket No.: B- Unincorporated areas The Honorable Elizabeth Grand County Nov. 14, 2016.................. 490232
1649) of Grand County (15- Tubbs, Chair, Grand Courthouse, 125
08-1440P). County Council, 125 East East Center Street,
Center Street, Moab, UT Moab, UT 84532.
84532.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-02408 Filed 2-6-17; 8:45 am]
BILLING CODE 9110-12-P