Changes in Flood Hazard Determinations, 58639-58642 [2017-26809]

Download as PDF Federal Register / Vol. 82, No. 238 / Wednesday, December 13, 2017 / Notices 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 https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. FOR FURTHER INFORMATION CONTACT: DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2017–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: 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: Each LOMR was finalized as 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 https://msc.fema.gov. SUMMARY: State and county Colorado: Jefferson (FEMA Docket No.: B–1740). Jefferson (FEMA Docket No.: B–1740). Larimer (FEMA Docket No.: B–1740). sradovich on DSK3GMQ082PROD with NOTICES Larimer (FEMA Docket No.: B–1740). Florida: Charlotte (FEMA Docket No.: B–1733). Charlotte (FEMA Docket No.: B–1735). VerDate Sep<11>2014 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 SUPPLEMENTARY INFORMATION: 58639 qualified for participation in the National Flood Insurance Program (NFIP). These 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 https:// msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: November 29, 2017. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Location and case No. Chief executive officer of community Community map repository Date of modification City of Arvada (17–08– 0149P). Unincorporated areas of Jefferson County (17–08– 0149P). City of Fort Collins (17–08– 0129P). Engineering Department, 8101 Ralston Road, Arvada, CO 80001. Jefferson County Planning and Zoning Department, 100 Jefferson County Parkway, Golden, CO 80419. Oct. 27, 2017 ................... 085072 Oct. 27, 2017 ................... 080087 Stormwater Utilities Department, 700 West Street, Fort Collins, CO 80522. Oct. 26, 2017 ................... 080102 Unincorporated areas of Larimer County (17–08– 0129P). The Honorable Marc Williams, Mayor, City of Arvada, P.O. Box 8101, Arvada, CO 80001. The Honorable Libby Szabo, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Golden, CO 80419. The Honorable Wade Troxel, Mayor, City of Fort Collins, 300 Laporte Avenue, Fort Collins, CO 80522. The Honorable Lew Gaiter III, Chairman, Larimer County Board of Commissioners, 200 West Oak Street, 2nd Floor, Fort Collins, CO 80522. Larimer County Engineering Department, 200 West Oak Street, 3rd Floor, Fort Collins, CO 80522. Oct. 26, 2017 ................... 080101 Unincorporated areas of Charlotte County (17–04– 3236P). Unincorporated areas of Charlotte County (17–04– 3469P). The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948. The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948. Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948. Sep. 21, 2017 ................... 120061 Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948. Oct. 4, 2017 ..................... 120061 PO 00000 Sfmt 4703 13DEN1 19:56 Dec 12, 2017 Jkt 244001 Frm 00052 Fmt 4703 E:\FR\FM\13DEN1.SGM Community No. 58640 Federal Register / Vol. 82, No. 238 / Wednesday, December 13, 2017 / Notices State and county Collier (FEMA Docket No.: B–1740). Indian River (FEMA Docket No.: B–1733). Location and case No. Unincorporated areas of Collier County (17–04– 4308P). City of Vero Beach (17– 04–3092P). Lee (FEMA Docket No.: B–1733). City of Sanibel (17–04– 1616P). Lee (FEMA Docket No.: B–1740). City of Sanibel (17–04– 1950P). Lee (FEMA Docket No.: B–1733). Unincorporated areas of Lee County (17– 04–0381P). City of Bradenton (17– 04–1546P). Manatee (FEMA Docket No.: B–1735). Manatee (FEMA Docket No.: B–1735). City of Holmes Beach (17– 04–2767P). Manatee (FEMA Docket No.: B–1735). Unincorporated areas of Manatee County (16–04– 7267P). Unincorporated areas of Manatee County (17–04– 1546P). City of Miami (17–04– 3352P). Manatee (FEMA Docket No.: B–1735). Miami-Dade (FEMA Docket No.: B–1733). Monroe (FEMA Docket No.: B–1740). City of Marathon (17–04– 3767P). Monroe (FEMA Docket No.: B–1733). Unincorporated areas of Monroe County (17–04– 4161P). Unincorporated areas of Orange County (16–04– 8268P). Unincorporated areas of Osceola County (16– 04–8268P). Orange (FEMA Docket No.: B–1735). Osceola (FEMA Docket No.: B–1735). Unincorporated areas of Polk County (16– 04–7727P). St. Johns (FEMA Docket No.: B–1735). sradovich on DSK3GMQ082PROD with NOTICES Polk (FEMA Docket No.: B–1735). Unincorporated areas of St. Johns County (17–04– 1817P). City of Wildwood (17–04– 0118P). Sumter (FEMA Docket No.: B–1733). Sumter (FEMA Docket No.: B–1733). VerDate Sep<11>2014 Unincorporated areas of Sumter County (17–04– 0118P).. 19:56 Dec 12, 2017 Jkt 244001 Chief executive officer of community Community map repository Date of modification The Honorable Penny Taylor, Chair, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112. The Honorable Laura Moss, Mayor, City of Vero Beach, 1053 20th Place, Vero Beach, FL 32960. The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957. The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957. The Honorable Frank Mann, Chairman, Lee County Board of Commissioners, 2120 Main Street, Fort Myers, FL 33901. The Honorable Wayne H. Poston, Mayor, City of Bradenton, 101 Old Main Street West, Bradenton, FL 34205. The Honorable Bob Johnson, Mayor, City of Holmes Beach, 5801 Marina Drive, Holmes Beach, FL 34217. The Honorable Vanessa Baugh, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206. Collier County Engineering Services Section Growth Management Department, 3301 Tamiami Trail East, Building F, 1st Floor, Naples, FL 34112. Planning and Development Department, 1053 20th Place, Vero Beach, FL 32960. Oct. 20, 2017 ................... 120067 Sep. 25, 2017 ................... 120124 Planning and Code Enforcement Department, 800 Dunlop Road, Sanibel, FL 33957. Sep. 29, 2017 ................... 120402 Planning and Code Enforcement Department, 800 Dunlop Road, Sanibel, FL 33957. Oct. 18, 2017 ................... 120402 Lee County Community Development Department, 1500 Monroe Street, Fort Myers, FL 33901. Building and Construction Services Department, 101 Old Main Street West, Bradenton, FL 34205. Building and Zoning Department, 5801 Marina Drive, Holmes Beach, FL 34217. Oct. 4, 2017 ..................... 120124 Oct. 19, 2017 ................... 120155 Oct. 16, 2017 ................... 125114 Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205. Sep. 21, 2017 ................... 120153 The Honorable Vanessa Baugh, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206. Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205. Oct. 19, 2017 ................... 120153 ´ The Honorable Tomas P. Regalado, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133. The Honorable Dan Zieg, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050. The Honorable George Neugent, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. Building Department, 444 Southwest 2nd Avenue, Miami, FL 33130. Sep. 29, 2017 ................... 120650 Planning Department, 9805 Overseas Highway, Marathon, FL 33050. Oct. 6, 2017 ..................... 120681 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Key West, FL 33050. Sep. 26, 2017 ................... 125129 Orange County Stormwater Division, 4200 South John Young Parkway, Orlando, FL 32839. Sep. 22, 2017 ................... 120179 The Honorable Brandon Arrington, Chairman, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741. The Honorable Melony M. Bell, Chair, Polk County Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831. The Honorable James K. Johns, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Ed Wolf, Mayor, City of Wildwood, 100 North Main Street, Wildwood, FL 34785. The Honorable Doug Gilpin, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785. Osceola County Stormwater Division, 1 Courthouse Square, Suite 3100, Kissimmee, FL 34741. Sep. 22, 2017 ................... 120189 Polk County Land Development Division, 330 West Church Street, Bartow, FL 33830. Sep. 14, 2017 ................... 120261 St. Johns County Building Services Division, 4040 Lewis Speedway, St. Augustine, FL 32084. Sep. 13, 2017 ................... 125147 Community Development Department, 7375 Powell Road, Wildwood, FL 34785. Sep. 29, 2017 ................... 120299 Sumter County Community Development Department, 7375 Powell Road, Wildwood, FL 34785. Sep. 29, 2017 ................... 120296 PO 00000 Sfmt 4703 13DEN1 Frm 00053 Fmt 4703 E:\FR\FM\13DEN1.SGM Community No. Federal Register / Vol. 82, No. 238 / Wednesday, December 13, 2017 / Notices State and county North Carolina: Buncombe (FEMA Docket No.: B–1748). Location and case No. Chief executive officer of community Community map repository Date of modification City of Asheville (17–04– 2394P). The Honorable Esther E. Manheimer, Mayor, City of Asheville, P.O. Box 7148, Asheville, NC 28802. The Honorable Brownie Newman, Chairman, Buncombe County Board of Commissioners, 200 College Street, Suite 300, Asheville, NC 28801. The Honorable John Bridgeman, Mayor, City of Gastonia, P.O. Box 1748, Gastonia, NC 28053. The Honorable Rennie Brantz, Mayor, Town of Boone, 567 West King Street, Boone, NC 28607. Public Works Department, 161 South Charlotte Street, Asheville, NC 28802. Nov. 6, 2017 ..................... 370032 Buncombe County Planning and Development Department, 46 Valley Street, Asheville, NC 28801. Nov. 6, 2017 ..................... 370031 Municipal Business Center, 150 South York Street, Gastonia, NC 28052. Nov. 13, 2017 ................... 370100 Planning and Inspections Department, 680 West King Street, Boone, NC 28607. Oct. 26, 2017 ................... 370253 The Honorable Gary L. Durkin, Mayor, Borough of Flemington, 126 High Street, Flemington, PA 17745. The Honorable Peter Spangler, Chairman, Township of Allison Board of Supervisors, P.O. Box 27, Lock Haven, PA 17745. The Honorable James H. Bechdel Sr., Chairman, Township of Bald Eagle, Board of Supervisors, 12 Fairpoint Road, Mill Hall, PA 17751. The Honorable Ronald L. Welch Sr., Chairman, Township of Castanea, Board of Supervisors, 347 Nittany Road, Lock Haven, PA 17745. The Honorable Jay Byars, Chairman, Dorchester County Council, 500 North Main Street, Suite 2, Summerville, SC 29483. The Honorable Steve Allender, Mayor, City of Rapid City, 300 6th Street, Rapid City, SD 57701. Borough Hall, 126 High Street, Flemington, PA 17745. Oct. 13, 2017 ................... 420326 Township Hall, 1106 Glen Road, Lock Haven, PA 17745. Oct. 13, 2017 ................... 421534 Township Hall, 12 Fairpoint Road, Mill Hall, PA 17751. Oct. 13, 2017 ................... 420319 Township Hall, 347 Nittany Road, Lock Haven, PA 17745. Oct. 13, 2017 ................... 420322 Dorchester County Building Services Division, 500 North Main Street, Summerville, SC 29483. Oct. 19, 2017 ................... 450068 Public Works Department, Engineering Services Division, 300 6th Street, Rapid City, SD 57701. Oct. 20, 2017 ................... 465420 The Honorable Marion Grayson, Mayor, City of Belton, P.O. Box 120, Belton, TX 76513. The Honorable Andy Mack, Mayor, City of Longview, P.O. Box 1952, Longview, TX 75605. The Honorable Sylvester Turner, Mayor, City of Houston, P.O. Box 1562, Houston, TX 77251. The Honorable Allen Owen, Mayor, City of Missouri City, 1522 Texas Parkway, Missouri City, TX 77489. The Honorable Gretchen Fagan, Mayor, City of Tomball, 401 Market Street, Tomball, TX 77375. The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. City Hall, 333 Water Street, Belton, TX 76513. Oct. 27, 2017 ................... 480028 City Hall, 933 Mobile Drive, Longview, TX 75604. Oct. 17, 2017 ................... 480264 Floodplain Management Department, 1002 Washington Avenue, Houston, TX 77002. City Hall, 1522 Texas Parkway, Missouri City, TX 77489. Aug. 28, 2017 ................... 480296 Aug. 28, 2017 ................... 480304 Community Development Department, 501 James Street, Tomball, TX 77375. Sep. 18, 2017 ................... 480315 Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. Sep. 18, 2017 ................... 480287 The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. Sep. 18, 2017 ................... 480287 The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. Oct. 2, 2017 ..................... 480287 PO 00000 Sfmt 4703 13DEN1 Buncombe (FEMA Docket No.: B–1748). Unincorporated Areas of Buncombe County (17–04– 2394P). Gaston (FEMA Docket No.: B–1748). City of Gastonia (17–04– 3783P). Watauga (FEMA Docket No.: B–1740). Town of Boone (17–04– 3175P). Pennsylvania: Clinton (FEMA Docket No.: B–1740). Clinton (FEMA Docket No.: B–1740). Borough of Flemington (16–03– 2633P). Township of Allison (16–03– 2633P). Clinton (FEMA Docket No.: B–1740). Township of Bald Eagle (16–03– 2633P). Clinton (FEMA Docket No.: B–1740). Township of Castanea (16–03– 2633P). South Carolina: Dorchester (FEMA Docket No.: B– 1748). South Dakota: Pennington (FEMA Docket No.: B– 1748). Texas: Bell (FEMA Docket No.: B–1740). Gregg (FEMA Docket No.: B–1740). Harris (FEMA Docket No.: B–1727). Harris (FEMA Docket No.: B–1727). Unincorporated areas of Dorchester County (16–04– 8178X). City of Rapid City (16–08– 1374P). City of Belton (17–06– 0764P). City of Longview (17–06– 0856P). City of Houston (16–06– 4198P). City of Missouri City (16–06– 4198P). City of Tomball (16–06– 4206P). Harris (FEMA Docket No.: B–1733). sradovich on DSK3GMQ082PROD with NOTICES Harris (FEMA Docket No.: B–1733). Unincorporated areas of Harris County (16–06– 3936P). Unincorporated areas of Harris County (16–06– 4206P). Unincorporated areas of Harris County (17–06– 0884P). Harris (FEMA Docket No.: B–1733). Harris (FEMA Docket No.: B–1733). VerDate Sep<11>2014 58641 19:56 Dec 12, 2017 Jkt 244001 Frm 00054 Fmt 4703 E:\FR\FM\13DEN1.SGM Community No. 58642 Federal Register / Vol. 82, No. 238 / Wednesday, December 13, 2017 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification City of Rockwall (17–06– 2407P). The Honorable Jim Pruitt, Mayor, City of Rockwall, 385 South Goliad Street, Rockwall, TX 75087. The Honorable Maile Wilson, Mayor, City of Cedar City, 10 North Main Street, Cedar City, UT 84720. Public Works Department, 385 South Goliad Street, Rockwall, TX 75087. Oct. 23, 2017 ................... 480547 City Hall, 10 North Main Street, Cedar City, UT 84720. Oct. 12, 2017 ................... 490074 Mr. Paul S. McCulla, Fauquier County Administrator, 10 Hotel Street, Warrenton, VA 20186. Fauquier County Zoning and Development Services Department, 29 Ashby Street, 3rd Floor, Warrenton, VA 20186. Oct. 12, 2017 ................... 510055 Mr. Christopher E. Martino, Prince William County Executive, 1 County Complex Court, Woodbridge, VA 22192. Prince William County Department of Public Works, 5 County Complex Court, Woodbridge, VA 22192. Oct. 19, 2017 ................... 510119 State and county Rockwall (FEMA Docket No.: B–1740). Utah: Iron (FEMA Docket No.: B–1733). Virginia: Fauquier (FEMA Docket No.: B–1735). Prince William (FEMA Docket No.: B–1740). City of Cedar City (17–08– 0143P). Unincorporated areas of Fauquier County (17–03– 0226P). Unincorporated areas of Prince William County (17– 03–0682P). buildings and the contents of those buildings. [FR Doc. 2017–26809 Filed 12–12–17; 8:45 am] BILLING CODE 9110–12–P Comments are to be submitted on or before March 13, 2018. ADDRESSES: The Preliminary FIRM, and where applicable, the FIS report for each community are available for inspection at both the online location https://www.fema.gov/preliminary floodhazarddata and the respective Community Map Repository address listed in the tables below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. You may submit comments, identified by Docket No. FEMA–B–1766, to 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. 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 https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. DATES: DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2017–0002; Internal Agency Docket No. FEMA–B–1766] Proposed Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, Special Flood Hazard Area (SFHA) boundary or zone designation, or regulatory floodway on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports for the communities listed in the table below. The purpose of this notice is to seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the Federal Emergency Management Agency (FEMA) has provided to the affected communities. 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). In addition, the FIRM and FIS report, once effective, will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new sradovich on DSK3GMQ082PROD with NOTICES SUMMARY: VerDate Sep<11>2014 19:56 Dec 12, 2017 Jkt 244001 FEMA proposes to make flood hazard determinations for each community listed below, in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a). These proposed flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that SUPPLEMENTARY INFORMATION: PO 00000 Frm 00055 Fmt 4703 Sfmt 4703 Community No. 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. These 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 built after the FIRM and FIS report become effective. The communities affected by the flood hazard determinations are provided in the tables below. Any request for reconsideration of the revised flood hazard information shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations also will be considered before the FIRM and FIS report become effective. Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to review conflicting scientific and technical data and provide recommendations for resolution. Use of the SRP only may be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an appeal. Additional information regarding the SRP process can be found online at https://www.floodsrp.org/pdfs/ srp_overview.pdf. The watersheds and/or communities affected are listed in the tables below. E:\FR\FM\13DEN1.SGM 13DEN1

Agencies

[Federal Register Volume 82, Number 238 (Wednesday, December 13, 2017)]
[Notices]
[Pages 58639-58642]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-26809]



[[Page 58639]]

-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2017-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: 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: Each LOMR was finalized as 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 https://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) 
[email protected]; or visit the FEMA Map Information 
eXchange (FMIX) online at https://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).
    These 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 https://msc.fema.gov.

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

    Dated: November 29, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department 
of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                  Location and case  Chief executive officer       Community map             Date of
        State and county                 No.               of community              repository           modification        Community No.
---------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Jefferson (FEMA Docket No.:  City of Arvada (17- The Honorable Marc       Engineering Department,  Oct. 27, 2017.....  085072
     B-1740).                     08-0149P).          Williams, Mayor, City    8101 Ralston Road,
                                                      of Arvada, P.O. Box      Arvada, CO 80001.
                                                      8101, Arvada, CO 80001.
    Jefferson (FEMA Docket No.:  Unincorporated      The Honorable Libby      Jefferson County         Oct. 27, 2017.....  080087
     B-1740).                     areas of            Szabo, Chair,            Planning and Zoning
                                  Jefferson County    Jefferson County Board   Department, 100
                                  (17-08-0149P).      of Commissioners, 100    Jefferson County
                                                      Jefferson County         Parkway, Golden, CO
                                                      Parkway, Golden, CO      80419.
                                                      80419.
    Larimer (FEMA Docket No.: B- City of Fort        The Honorable Wade       Stormwater Utilities     Oct. 26, 2017.....  080102
     1740).                       Collins (17-08-     Troxel, Mayor, City of   Department, 700 West
                                  0129P).             Fort Collins, 300        Street, Fort Collins,
                                                      Laporte Avenue, Fort     CO 80522.
                                                      Collins, CO 80522.
    Larimer (FEMA Docket No.: B- Unincorporated      The Honorable Lew        Larimer County           Oct. 26, 2017.....  080101
     1740).                       areas of Larimer    Gaiter III, Chairman,    Engineering
                                  County (17-08-      Larimer County Board     Department, 200 West
                                  0129P).             of Commissioners, 200    Oak Street, 3rd Floor,
                                                      West Oak Street, 2nd     Fort Collins, CO 80522.
                                                      Floor, Fort Collins,
                                                      CO 80522.
Florida:
    Charlotte (FEMA Docket No.:  Unincorporated      The Honorable Bill       Charlotte County         Sep. 21, 2017.....  120061
     B-1733).                     areas of            Truex, Chairman,         Community Development
                                  Charlotte County    Charlotte County Board   Department, 18500
                                  (17-04-3236P).      of Commissioners,        Murdock Circle, Port
                                                      18500 Murdock Circle,    Charlotte, FL 33948.
                                                      Port Charlotte, FL
                                                      33948.
    Charlotte (FEMA Docket No.:  Unincorporated      The Honorable Bill       Charlotte County         Oct. 4, 2017......  120061
     B-1735).                     areas of            Truex, Chairman,         Community Development
                                  Charlotte County    Charlotte County Board   Department, 18500
                                  (17-04-3469P).      of Commissioners,        Murdock Circle, Port
                                                      18500 Murdock Circle,    Charlotte, FL 33948.
                                                      Port Charlotte, FL
                                                      33948.

[[Page 58640]]

 
    Collier (FEMA Docket No.: B- Unincorporated      The Honorable Penny      Collier County           Oct. 20, 2017.....  120067
     1740).                       areas of Collier    Taylor, Chair, Collier   Engineering Services
                                  County (17-04-      County Board of          Section Growth
                                  4308P).             Commissioners, 3299      Management Department,
                                                      Tamiami Trail East,      3301 Tamiami Trail
                                                      Suite 303, Naples, FL    East, Building F, 1st
                                                      34112.                   Floor, Naples, FL
                                                                               34112.
    Indian River (FEMA Docket    City of Vero Beach  The Honorable Laura      Planning and             Sep. 25, 2017.....  120124
     No.: B-1733).                (17-04-3092P).      Moss, Mayor, City of     Development
                                                      Vero Beach, 1053 20th    Department, 1053 20th
                                                      Place, Vero Beach, FL    Place, Vero Beach, FL
                                                      32960.                   32960.
    Lee (FEMA Docket No.: B-     City of Sanibel     The Honorable Kevin      Planning and Code        Sep. 29, 2017.....  120402
     1733).                       (17-04-1616P).      Ruane, Mayor, City of    Enforcement
                                                      Sanibel, 800 Dunlop      Department, 800 Dunlop
                                                      Road, Sanibel, FL        Road, Sanibel, FL
                                                      33957.                   33957.
    Lee (FEMA Docket No.: B-     City of Sanibel     The Honorable Kevin      Planning and Code        Oct. 18, 2017.....  120402
     1740).                       (17-04-1950P).      Ruane, Mayor, City of    Enforcement
                                                      Sanibel, 800 Dunlop      Department, 800 Dunlop
                                                      Road, Sanibel, FL        Road, Sanibel, FL
                                                      33957.                   33957.
    Lee (FEMA Docket No.: B-     Unincorporated      The Honorable Frank      Lee County Community     Oct. 4, 2017......  120124
     1733).                       areas of Lee        Mann, Chairman, Lee      Development
                                  County (17-04-      County Board of          Department, 1500
                                  0381P).             Commissioners, 2120      Monroe Street, Fort
                                                      Main Street, Fort        Myers, FL 33901.
                                                      Myers, FL 33901.
    Manatee (FEMA Docket No.: B- City of Bradenton   The Honorable Wayne H.   Building and             Oct. 19, 2017.....  120155
     1735).                       (17-04-1546P).      Poston, Mayor, City of   Construction Services
                                                      Bradenton, 101 Old       Department, 101 Old
                                                      Main Street West,        Main Street West,
                                                      Bradenton, FL 34205.     Bradenton, FL 34205.
    Manatee (FEMA Docket No.: B- City of Holmes      The Honorable Bob        Building and Zoning      Oct. 16, 2017.....  125114
     1735).                       Beach (17-04-       Johnson, Mayor, City     Department, 5801
                                  2767P).             of Holmes Beach, 5801    Marina Drive, Holmes
                                                      Marina Drive, Holmes     Beach, FL 34217.
                                                      Beach, FL 34217.
    Manatee (FEMA Docket No.: B- Unincorporated      The Honorable Vanessa    Manatee County Building  Sep. 21, 2017.....  120153
     1735).                       areas of Manatee    Baugh, Chair, Manatee    and Development
                                  County (16-04-      County Board of          Services Department,
                                  7267P).             Commissioners, P.O.      1112 Manatee Avenue
                                                      Box 1000, Bradenton,     West, Bradenton, FL
                                                      FL 34206.                34205.
    Manatee (FEMA Docket No.: B- Unincorporated      The Honorable Vanessa    Manatee County Building  Oct. 19, 2017.....  120153
     1735).                       areas of Manatee    Baugh, Chair, Manatee    and Development
                                  County (17-04-      County Board of          Services Department,
                                  1546P).             Commissioners, P.O.      1112 Manatee Avenue
                                                      Box 1000, Bradenton,     West, Bradenton, FL
                                                      FL 34206.                34205.
    Miami-Dade (FEMA Docket      City of Miami (17-  The Honorable            Building Department,     Sep. 29, 2017.....  120650
     No.: B-1733).                04-3352P).          Tom[aacute]s P.          444 Southwest 2nd
                                                      Regalado, Mayor, City    Avenue, Miami, FL
                                                      of Miami, 3500 Pan       33130.
                                                      American Drive, Miami,
                                                      FL 33133.
    Monroe (FEMA Docket No.: B-  City of Marathon    The Honorable Dan Zieg,  Planning Department,     Oct. 6, 2017......  120681
     1740).                       (17-04-3767P).      Mayor, City of           9805 Overseas Highway,
                                                      Marathon, 9805           Marathon, FL 33050.
                                                      Overseas Highway,
                                                      Marathon, FL 33050.
    Monroe (FEMA Docket No.: B-  Unincorporated      The Honorable George     Monroe County Building   Sep. 26, 2017.....  125129
     1733).                       areas of Monroe     Neugent, Mayor, Monroe   Department, 2798
                                  County (17-04-      County Board of          Overseas Highway,
                                  4161P).             Commissioners, 500       Suite 300, Key West,
                                                      Whitehead Street,        FL 33050.
                                                      Suite 102, Key West,
                                                      FL 33040.
    Orange (FEMA Docket No.: B-  Unincorporated      The Honorable Teresa     Orange County            Sep. 22, 2017.....  120179
     1735).                       areas of Orange     Jacobs, Mayor, Orange    Stormwater Division,
                                  County (16-04-      County, 201 South        4200 South John Young
                                  8268P).             Rosalind Avenue, 5th     Parkway, Orlando, FL
                                                      Floor, Orlando, FL       32839.
                                                      32801.
    Osceola (FEMA Docket No.: B- Unincorporated      The Honorable Brandon    Osceola County           Sep. 22, 2017.....  120189
     1735).                       areas of Osceola    Arrington, Chairman,     Stormwater Division, 1
                                  County (16-04-      Osceola County Board     Courthouse Square,
                                  8268P).             of Commissioners, 1      Suite 3100, Kissimmee,
                                                      Courthouse Square,       FL 34741.
                                                      Suite 4700, Kissimmee,
                                                      FL 34741.
    Polk (FEMA Docket No.: B-    Unincorporated      The Honorable Melony M.  Polk County Land         Sep. 14, 2017.....  120261
     1735).                       areas of Polk       Bell, Chair, Polk        Development Division,
                                  County (16-04-      County Board of          330 West Church
                                  7727P).             Commissioners, P.O.      Street, Bartow, FL
                                                      Box 9005, Drawer BC01,   33830.
                                                      Bartow, FL 33831.
    St. Johns (FEMA Docket No.:  Unincorporated      The Honorable James K.   St. Johns County         Sep. 13, 2017.....  125147
     B-1735).                     areas of St.        Johns, Chairman, St.     Building Services
                                  Johns County (17-   Johns County Board of    Division, 4040 Lewis
                                  04-1817P).          Commissioners, 500 San   Speedway, St.
                                                      Sebastian View, St.      Augustine, FL 32084.
                                                      Augustine, FL 32084.
    Sumter (FEMA Docket No.: B-  City of Wildwood    The Honorable Ed Wolf,   Community Development    Sep. 29, 2017.....  120299
     1733).                       (17-04-0118P).      Mayor, City of           Department, 7375
                                                      Wildwood, 100 North      Powell Road, Wildwood,
                                                      Main Street, Wildwood,   FL 34785.
                                                      FL 34785.
    Sumter (FEMA Docket No.: B-  Unincorporated      The Honorable Doug       Sumter County Community  Sep. 29, 2017.....  120296
     1733).                       areas of Sumter     Gilpin, Chairman,        Development
                                  County (17-04-      Sumter County Board of   Department, 7375
                                  0118P)..            Commissioners, 7375      Powell Road, Wildwood,
                                                      Powell Road, Wildwood,   FL 34785.
                                                      FL 34785.

[[Page 58641]]

 
North Carolina:
    Buncombe (FEMA Docket No.:   City of Asheville   The Honorable Esther E.  Public Works             Nov. 6, 2017......  370032
     B-1748).                     (17-04-2394P).      Manheimer, Mayor, City   Department, 161 South
                                                      of Asheville, P.O. Box   Charlotte Street,
                                                      7148, Asheville, NC      Asheville, NC 28802.
                                                      28802.
    Buncombe (FEMA Docket No.:   Unincorporated      The Honorable Brownie    Buncombe County          Nov. 6, 2017......  370031
     B-1748).                     Areas of Buncombe   Newman, Chairman,        Planning and
                                  County (17-04-      Buncombe County Board    Development
                                  2394P).             of Commissioners, 200    Department, 46 Valley
                                                      College Street, Suite    Street, Asheville, NC
                                                      300, Asheville, NC       28801.
                                                      28801.
    Gaston (FEMA Docket No.: B-  City of Gastonia    The Honorable John       Municipal Business       Nov. 13, 2017.....  370100
     1748).                       (17-04-3783P).      Bridgeman, Mayor, City   Center, 150 South York
                                                      of Gastonia, P.O. Box    Street, Gastonia, NC
                                                      1748, Gastonia, NC       28052.
                                                      28053.
    Watauga (FEMA Docket No.: B- Town of Boone (17-  The Honorable Rennie     Planning and             Oct. 26, 2017.....  370253
     1740).                       04-3175P).          Brantz, Mayor, Town of   Inspections
                                                      Boone, 567 West King     Department, 680 West
                                                      Street, Boone, NC        King Street, Boone, NC
                                                      28607.                   28607.
Pennsylvania:
    Clinton (FEMA Docket No.: B- Borough of          The Honorable Gary L.    Borough Hall, 126 High   Oct. 13, 2017.....  420326
     1740).                       Flemington (16-03-  Durkin, Mayor, Borough   Street, Flemington, PA
                                  2633P).             of Flemington, 126       17745.
                                                      High Street,
                                                      Flemington, PA 17745.
    Clinton (FEMA Docket No.: B- Township of         The Honorable Peter      Township Hall, 1106      Oct. 13, 2017.....  421534
     1740).                       Allison (16-03-     Spangler, Chairman,      Glen Road, Lock Haven,
                                  2633P).             Township of Allison      PA 17745.
                                                      Board of Supervisors,
                                                      P.O. Box 27, Lock
                                                      Haven, PA 17745.
    Clinton (FEMA Docket No.: B- Township of Bald    The Honorable James H.   Township Hall, 12        Oct. 13, 2017.....  420319
     1740).                       Eagle (16-03-       Bechdel Sr., Chairman,   Fairpoint Road, Mill
                                  2633P).             Township of Bald         Hall, PA 17751.
                                                      Eagle, Board of
                                                      Supervisors, 12
                                                      Fairpoint Road, Mill
                                                      Hall, PA 17751.
    Clinton (FEMA Docket No.: B- Township of         The Honorable Ronald L.  Township Hall, 347       Oct. 13, 2017.....  420322
     1740).                       Castanea (16-03-    Welch Sr., Chairman,     Nittany Road, Lock
                                  2633P).             Township of Castanea,    Haven, PA 17745.
                                                      Board of Supervisors,
                                                      347 Nittany Road, Lock
                                                      Haven, PA 17745.
South Carolina: Dorchester       Unincorporated      The Honorable Jay        Dorchester County        Oct. 19, 2017.....  450068
 (FEMA Docket No.: B-1748).       areas of            Byars, Chairman,         Building Services
                                  Dorchester County   Dorchester County        Division, 500 North
                                  (16-04-8178X).      Council, 500 North       Main Street,
                                                      Main Street, Suite 2,    Summerville, SC 29483.
                                                      Summerville, SC 29483.
South Dakota: Pennington (FEMA   City of Rapid City  The Honorable Steve      Public Works             Oct. 20, 2017.....  465420
 Docket No.: B-1748).             (16-08-1374P).      Allender, Mayor, City    Department,
                                                      of Rapid City, 300 6th   Engineering Services
                                                      Street, Rapid City, SD   Division, 300 6th
                                                      57701.                   Street, Rapid City, SD
                                                                               57701.
Texas:
    Bell (FEMA Docket No.: B-    City of Belton (17- The Honorable Marion     City Hall, 333 Water     Oct. 27, 2017.....  480028
     1740).                       06-0764P).          Grayson, Mayor, City     Street, Belton, TX
                                                      of Belton, P.O. Box      76513.
                                                      120, Belton, TX 76513.
    Gregg (FEMA Docket No.: B-   City of Longview    The Honorable Andy       City Hall, 933 Mobile    Oct. 17, 2017.....  480264
     1740).                       (17-06-0856P).      Mack, Mayor, City of     Drive, Longview, TX
                                                      Longview, P.O. Box       75604.
                                                      1952, Longview, TX
                                                      75605.
    Harris (FEMA Docket No.: B-  City of Houston     The Honorable Sylvester  Floodplain Management    Aug. 28, 2017.....  480296
     1727).                       (16-06-4198P).      Turner, Mayor, City of   Department, 1002
                                                      Houston, P.O. Box        Washington Avenue,
                                                      1562, Houston, TX        Houston, TX 77002.
                                                      77251.
    Harris (FEMA Docket No.: B-  City of Missouri    The Honorable Allen      City Hall, 1522 Texas    Aug. 28, 2017.....  480304
     1727).                       City (16-06-        Owen, Mayor, City of     Parkway, Missouri
                                  4198P).             Missouri City, 1522      City, TX 77489.
                                                      Texas Parkway,
                                                      Missouri City, TX
                                                      77489.
    Harris (FEMA Docket No.: B-  City of Tomball     The Honorable Gretchen   Community Development    Sep. 18, 2017.....  480315
     1733).                       (16-06-4206P).      Fagan, Mayor, City of    Department, 501 James
                                                      Tomball, 401 Market      Street, Tomball, TX
                                                      Street, Tomball, TX      77375.
                                                      77375.
    Harris (FEMA Docket No.: B-  Unincorporated      The Honorable Edward M.  Harris County Permit     Sep. 18, 2017.....  480287
     1733).                       areas of Harris     Emmett, Harris County    Office, 10555
                                  County (16-06-      Judge, 1001 Preston      Northwest Freeway,
                                  3936P).             Street, Suite 911,       Suite 120, Houston, TX
                                                      Houston, TX 77002.       77092.
    Harris (FEMA Docket No.: B-  Unincorporated      The Honorable Edward M.  Harris County Permit     Sep. 18, 2017.....  480287
     1733).                       areas of Harris     Emmett, Harris County    Office, 10555
                                  County (16-06-      Judge, 1001 Preston      Northwest Freeway,
                                  4206P).             Street, Suite 911,       Suite 120, Houston, TX
                                                      Houston, TX 77002.       77092.
    Harris (FEMA Docket No.: B-  Unincorporated      The Honorable Edward M.  Harris County Permit     Oct. 2, 2017......  480287
     1733).                       areas of Harris     Emmett, Harris County    Office, 10555
                                  County (17-06-      Judge, 1001 Preston      Northwest Freeway,
                                  0884P).             Street, Suite 911,       Suite 120, Houston, TX
                                                      Houston, TX 77002.       77092.

[[Page 58642]]

 
    Rockwall (FEMA Docket No.:   City of Rockwall    The Honorable Jim        Public Works             Oct. 23, 2017.....  480547
     B-1740).                     (17-06-2407P).      Pruitt, Mayor, City of   Department, 385 South
                                                      Rockwall, 385 South      Goliad Street,
                                                      Goliad Street,           Rockwall, TX 75087.
                                                      Rockwall, TX 75087.
Utah: Iron (FEMA Docket No.: B-  City of Cedar City  The Honorable Maile      City Hall, 10 North      Oct. 12, 2017.....  490074
 1733).                           (17-08-0143P).      Wilson, Mayor, City of   Main Street, Cedar
                                                      Cedar City, 10 North     City, UT 84720.
                                                      Main Street, Cedar
                                                      City, UT 84720.
Virginia:
    Fauquier (FEMA Docket No.:   Unincorporated      Mr. Paul S. McCulla,     Fauquier County Zoning   Oct. 12, 2017.....  510055
     B-1735).                     areas of Fauquier   Fauquier County          and Development
                                  County (17-03-      Administrator, 10        Services Department,
                                  0226P).             Hotel Street,            29 Ashby Street, 3rd
                                                      Warrenton, VA 20186.     Floor, Warrenton, VA
                                                                               20186.
    Prince William (FEMA Docket  Unincorporated      Mr. Christopher E.       Prince William County    Oct. 19, 2017.....  510119
     No.: B-1740).                areas of Prince     Martino, Prince          Department of Public
                                  William County      William County           Works, 5 County
                                  (17-03-0682P).      Executive, 1 County      Complex Court,
                                                      Complex Court,           Woodbridge, VA 22192.
                                                      Woodbridge, VA 22192.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2017-26809 Filed 12-12-17; 8:45 am]
BILLING CODE 9110-12-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.