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