2016-28528. Changes in Flood Hazard Determinations  

  • Start Preamble

    AGENCY:

    Federal Emergency Management Agency, DHS.

    ACTION:

    Notice.

    SUMMARY:

    This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Start Printed Page 85614Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations (44 CFR part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals.

    DATES:

    These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities.

    From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period.

    ADDRESSES:

    The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.

    Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.

    Start Further Info

    FOR FURTHER INFORMATION CONTACT:

    Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW., Washington, DC 20472, (202) 646-7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/​fhm/​fmx_​main.html.

    End Further Info End Preamble Start Supplemental Information

    SUPPLEMENTARY INFORMATION:

    The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided.

    Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below.

    The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.

    The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP).

    These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4.

    The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.

    (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

    Start Signature

    Dated: November 16, 2016.

    Roy E. Wright,

    Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

    End Signature
    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryOnline location of letter of map revisionEffective date of modificationCommunity No.
    Alabama:
    ShelbyCity of Pelham (16-04-3762P)The Honorable Gary W. Waters, Mayor, City of Pelham, P.O. Box 1419, Pelham, AL 35124City Hall, 3162 Pelham Parkway, Pelham, AL 35124http://www.msc.fema.gov/​lomcNov. 25, 2016010193
    ShelbyUnincorporated areas of Shelby County (16-04-3762P)The Honorable Rick Shepherd, Chairman, Shelby County Commission, 200 West College Street, Columbiana, AL 35051Shelby County Engineering Department, 506 Highway 70, Columbiana, AL 35051http://www.msc.fema.gov/​lomcNov. 25, 2016010191
    Connecticut: New HavenTown of Guilford (16-01-0895P)The Honorable Joseph S. Mazza, First Selectman, Town of Guilford Board of Selectmen, 31 Park Street, Guilford, CT 06437Town Hall South, 50 Boston Street, Guilford, CT 06437http://www.msc.fema.gov/​lomcDec. 23, 2016090077
    Florida:
    BrevardCity of Titusville (16-04-5333P)The Honorable James H. Tulley, Jr., Mayor, City of Titusville, P.O. Box 2806, Titusville, FL 32781City Hall, 555 South Washington Avenue, Titusville, FL 32796http://www.msc.fema.gov/​lomcDec. 15, 2016125152
    Start Printed Page 85615
    CharlotteUnincorporated areas of Charlotte County (16-04-3741P)The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948Charlotte County Community Development Department, 18400 Murdock Circle, Port Charlotte, FL 33948http://www.msc.fema.gov/​lomcDec. 9, 2016020061
    CollierCity of Naples (16-04-6553P)The Honorable Bill Barnett, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102Building Department, 295 Riverside Circle, Naples, FL 34102http://www.msc.fema.gov/​lomcJan, 4, 2017125130
    LakeCity of Fruitland Park (16-04-6296X)The Honorable Chris Bell, Mayor, City of Fruitland Park, 506 West Berckman Street, Fruitland Park, FL 34731Building Department, 506 West Berckman Street, Fruitland Park, FL 34731http://www.msc.fema.gov/​lomcDec. 28, 2016120387
    LeeCity of Sanibel (16-04-4047P)The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957Building Department, 800 Dunlop Road, Sanibel, FL 33957http://www.msc.fema.gov/​lomcDec. 6, 2016120402
    LeeVillage of Estero (15-04-9858P)Mr. Steve Sarkozy, Manager, Village of Estero, 9401 Corkscrew Palms Circle, Estero, FL 33928Village Hall, 9401 Corkscrew Palms Circle, Estero, FL 33928http://www.msc.fema.gov/​lomcDec. 12, 2016120260
    ManateeUnincorporated areas of Manatee County (16-04-3945P)The Honorable Vanessa Baugh, Chair, Manatee County Board of Commissioners, 1112 Manatee Avenue West, Bradenton, FL 34205Manatee County Building and Development Services Division, 1112 Manatee Avenue West, Bradenton, FL 34205http://www.msc.fema.gov/​lomcDec. 20, 2016120153
    ManateeUnincorporated areas of Manatee County (16-04-5342P)The Honorable Vanessa Baugh, Chair, Manatee County Board of Commissioners, 1112 Manatee Avenue West, Bradenton, FL 34205Manatee County Building and Development Services Division, 1112 Manatee Avenue West, Bradenton, FL 34205http://www.msc.fema.gov/​lomcDec. 27, 2016120153
    MonroeVillage of Islamorada (16-04-5228P)The Honorable Deb Gillis, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036Planning and Development Department, 86800 Overseas Highway, Islamorada, FL 33036http://www.msc.fema.gov/​lomcDec. 5, 2016120424
    SeminoleCity of Altamonte Springs (16-04-5502P)The Honorable Patricia Bates, Mayor, City of Altamonte Springs, 225 Newburyport Avenue, Altamonte Springs, FL 32701Public Works Department, 950 Calabria Drive, Altamonte Springs, FL 32701http://www.msc.fema.gov/​lomcDec. 19, 2016120290
    WaltonCity of Freeport (16-04-3900P)The Honorable Sidney R. Barley, Mayor, City of Freeport, P.O. Box 339, Freeport, FL 32439City Hall, 112 Highway 20 West, Freeport, FL 32439http://www.msc.fema.gov/​lomcDec. 9, 2016120319
    Georgia: ColumbiaUnincorporated areas of Columbia County (16-04-5385P)The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809Columbia County Engineering Services Department, Building A, East Wing, 630 Ronald Reagan Drive, Evans, GA 30809http://www.msc.fema.gov/​lomcDec. 8, 2016130059
    Kentucky: FayetteLexington-, Fayette, Urban County Government (16-04-2392P)The Honorable Jim Gray, Mayor, Lexington-Fayette, Urban County Government, 200 East Main Street, Lexington, KY 40507City Hall, 200 East Main Street, Lexington, KY 40507http://www.msc.fema.gov/​lomcDec. 2, 2016210067
    Massachusetts:
    EssexCity of Gloucester (16-01-0697P)The Honorable Sefatia Romeo Theken, Mayor, City of Gloucester, 9 Dale Avenue, Gloucester, MA 01930City Hall, 9 Dale Avenue, Gloucester, MA 01930http://www.msc.fema.gov/​lomcDec. 16, 2016250082
    EssexTown of Manchester-by-the-Sea (16-01-0697P)The Honorable Eli G. Boling, Chairman, Town of Manchester-by-the-Sea, Board of Selectmen, 10 Central Street, Manchester-by-the-Sea, MA 01944Town Hall, 10 Central Street, Manchester-by-the-Sea, MA 01944http://www.msc.fema.gov/​lomcDec. 16, 2016250090
    Start Printed Page 85616
    Montana: MineralUnincorporated areas of Mineral County (16-08-0230P)The Honorable Roman Zylawy, Chairman, Mineral County Board of Commissioners, 300 River Street, Superior, MT 59872Mineral County Government Office, 300 River Street, Superior, MT 59872http://www.msc.fema.gov/​lomcDec. 29, 2016300159
    New Mexico:
    BernalilloCity of Albuquerque (16-06-1045P)The Honorable Richard J. Berry, Mayor, City of Albuquerque, P.O. Box 1293, Albuquerque, NM 87103Development and Building Services Division, 600 2nd Street Northwest, Albuquerque, NM 87103http://www.msc.fema.gov/​lomcDec. 13, 2016350002
    Santa FeCity of Santa Fe (16-06-2549P)The Honorable Javier M. Gonzales, Mayor, City of Santa Fe, P.O. Box 909, Santa Fe, NM 87501Land Use Department, Technical Review Division, P.O. Box 909, Santa Fe, NM 87501http://www.msc.fema.gov/​lomcDec. 19. 2016350070
    North Carolina:
    AlamanceUnincorporated Areas of Alamance County (15-04-9829P)The Honorable Eddie Boswell, Chairman, Alamance County Board of Commissioners, 124 West Elm Street, Burlington, NC 27253Alamance County Inspections and Address Department, 215 North Graham Hopedale Road, Burlington, NC 27217http://www.msc.fema.gov/​lomcDec. 8, 2016370001
    GrahamUnincorporated areas of Graham County (16-04-4666P)The Honorable Jacob Nelms, Chairman, Graham County Board of Commissioners, 12 North Main Street, Robbinsville, NC 28771Graham County Emergency Services Division, 70 West Fort Hill Road, Robbinsville, NC 28771http://www.msc.fema.gov/​lomcDec. 16. 2016370105
    McDowellUnincorporated Areas of McDowell County (16-04-3711P)The Honorable David N. Walker, Chairman, McDowell County Board of Commissioners, 60 East Court Street, Marion, NC 28752McDowell County Health Department, 408 Spaulding Road, Marion, NC 28752http://www.msc.fema.gov/​lomcDec. 14, 2016370148
    MecklenburgCity of Charlotte (15-04-3179P)The Honorable Jennifer Roberts, Mayor, City of Charlotte, 600 East 4th Street, 15th Floor, Charlotte, NC 28202Charlotte-Mecklenburg Stormwater Services Division, 2145 Suttle Avenue, Charlotte, NC 28208http://www.msc.fema.gov/​lomcJan 2. 2017370159
    RandolphUnincorporated areas of Randolph County (16-04-3349P)The Honorable Darrell Frye, Chairman, Randolph County Board of Commissioners, 725 McDowell Road, Asheboro, NC 27205Randolph County Planning and Zoning Department, 201 East Academy Street, Asheboro, NC 27203http://www.msc.fema.gov/​lomcDec. 14, 2016370195
    WakeTown of Holly Springs (16-04-1838P)The Honorable Richard G. Sears, Mayor, Town of Holly Springs, P.O. Box 8, Holly Springs, NC 27540Engineering Department, 128 South Main Street, Holly Springs, NC 27540http://www.msc.fema.gov/​lomcDec. 29, 2016370403
    WakeUnincorporated areas of Wake County (16-04-1838P)The Honorable James West, Chairman, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602Wake County Environmental Services Department, Waverly F. Akins Office Building, 336 Fayetteville Street, Raleigh, NC 27601http://www.msc.fema.gov/​lomcDec. 29, 2016370368
    Pennsylvania:
    AlleghenyCity of Pittsburgh (16-03-0541P)The Honorable William Peduto, Mayor, City of Pittsburgh, City County Building, Room 512, 414 Grant Street, Pittsburgh, PA 15219City County Building, 414 Grant Street, Pittsburgh, PA 15219http://www.msc.fema.gov/​lomcDec. 19, 2016420063
    ChesterTownship of East Whiteland (16-03-0517P)Mr. John Nagel, Manager, Township of East Whiteland, 209 Conestoga Road, Frazer, PA 19355Municipal Building, 209 Conestoga Road, Frazer, PA 19355http://www.msc.fema.gov/​lomcDec. 28, 2016420279
    South Carolina:
    CharlestonTown of Mount Pleasant (16-04-2610P)The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464Planning and Development Department, 100 Ann Edwards Lane, Mount Pleasant, SC 29464http://www.msc.fema.gov/​lomcDec. 8, 2016455417
    Start Printed Page 85617
    CharlestonTown of Mount Pleasant (16-04-6229P)The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464Planning and Development Department, 100 Ann Edwards Lane, Mount Pleasant, SC 29464http://www.msc.fema.gov/​lomcDec. 29, 2016455417
    CharlestonUnincorporated areas of Charleston County (16-04-2610P)The Honorable J. Elliott Summey, Chairman, Charleston County Council, 4045 Bridgeview Drive, Suite B254, North Charleston, SC. 29405Charleston County Building Inspection Services Division, 4045 Bridgeview Drive North Charleston, SC. 29405http://www.msc.fema.gov/​lomcDec. 8, 2016455413
    Texas:
    BexarCity of San Antonio (16-06-1242P)The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283Transportation and Capital Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204http://www.msc.fema.gov/​lomcDec. 30, 2016480045
    BexarCity of San Antonio (16-06-2426P)The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283Transportation and Capital Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204http://www.msc.fema.gov/​lomcDec. 27, 2016480045
    BexarUnincorporated areas of Bexar County (16-06-1257P)The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207http://www.msc.fema.gov/​lomcDec. 6, 20161 480035
    CollinCity of McKinney (16-06-2498P)The Honorable Brian Loughmiller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75069Engineering Department, 221 North Tennessee Street, McKinney, TX 75069http://www.msc.fema.gov/​lomcDec. 12, 2016480135
    DentonCity of Corinth (16-06-2195P)The Honorable Bill Heidemann, Mayor, City of Corinth, 2027 Vintage Circle, Corinth, TX 76210Planning and Development Department, 3300 Corinth Parkway, Corinth, TX 76208http://www.msc.fema.gov/​lomcJan 5, 2017481143
    DentonCity of Denton (16-06-2195P)The Honorable Chris A. Watts, Mayor, City of Denton, 215 East McKinney Street, Denton, TX 76201Engineering Department, 901-A Texas Street, Denton, TX 76509http://www.msc.fema.gov/​lomcJan 5, 2017480194
    El PasoCity of El Paso (16-06-0755P)The Honorable Oscar Leeser, Mayor, City of El Paso, 300 North Campbell Street, El Paso, TX 79901Development Department, 801 Texas Avenue, El Paso, TX 79901http://www.msc.fema.gov/​lomcDec. 1, 2016480194
    MontgomeryUnincorporated areas of Montgomery County (16-06-0818P)The Honorable Craig B. Doyal, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301Montgomery County Permitting Department, 501 North Thompson Street, Suite 100, Conroe, TX 77301http://www.msc.fema.gov/​lomcDec. 5, 2016480483
    TarrantCity of Colleyville (16-06-1876P)The Honorable Richard Newton, Mayor, City of Colleyville, 100 Main Street, Colleyville, TX 76034City Hall, 100 Main Street, Colleyville, TX 76034http://www.msc.fema.gov/​lomcDec. 22, 2016480590
    TravisVillage of Bee Cave (16-06-0812P)The Honorable Caroline Murphy, Mayor, Village of Bee Cave, 400 Galleria Parkway, Bee Cave, TX 78738Department of Planning and Development, 400 Galleria Parkway, Bee Cave, TX 78738http://www.msc.fema.gov/​lomcDec. 2, 2016481610
    WilliamsonCity of Leander (16-06-0760P)The Honorable Christopher Fielder, Mayor, City of Leander, P.O. Box 319, Leander, TX 78641Engineering Department, P.O. Box 319, Leander, TX 78641http://www.msc.fema.gov/​lomcDec. 9, 2016481536
    WilsonCity of La Vernia (16-06-0558P)The Honorable Robert Gregory, Mayor, City of La Vernia, P.O. Box 225, La Vernia, TX 78121City Hall, 102 East Chihuahua Street, La Vernia, TX 78121http://www.msc.fema.gov/​lomcDec. 8, 2016481050
    Start Printed Page 85618
    WilsonUnincorporated areas of Wilson County (16-06-0558P)The Honorable Richard L. Jackson, Wilson County Judge, 1420 3rd Street, Suite 101, Floresville, TX 78114Wilson County Emergency Management Department, 800 10th Street, Building B, Floresville, TX 78114http://www.msc.fema.gov/​lomcDec. 8. 2016480230
    Utah:
    UtahCity of Saratoga Springs (16-08-0597P)The Honorable Jim Miller, Mayor, City of Saratoga Springs, 1307 North Commerce Drive, Suite 200, Saratoga Springs, UT 84045City Hall, 1307 North Commerce Drive, Suite 200, Saratoga Springs, UT 84045http://www.msc.fema.gov/​lomcDec. 19, 2016490250
    UtahUnincorporated areas of Utah County (16-08-0597P)The Honorable Larry Ellertson, Chairman, Utah County Board of Commissioners, 100 East Center Street, Suite 2300, Provo, Utah 84606Utah County Community Development Department, 100 East Center Street, Provo, Utah 84606http://www.msc.fema.gov/​lomcDec. 19, 2016495517
    WeberCity of Ogden (16-08-0099P)The Honorable Michael P. Caldwell, Mayor, City of Ogden, 2549 Washington Boulevard, Suite 910, Ogden, UT 84401City Hall, 2549 Washington Boulevard, Ogden, UT 84401http://www.msc.fema.gov/​lomcDec. 27, 201637 490189
    WeberUnincorporated areas of Weber County (16-08-0099P)The Honorable Kerry W. Gibson, Chairman, Weber County Commission, 2380 Washington Boulevard, Suite 360, Ogden, UT 84401Weber County Government Building, 2380 Washington Boulevard, Ogden, UT 84401http://www.msc.fema.gov/​lomcDec. 27, 2016490187
    Virginia:
    ArlingtonUnincorporated areas of Arlington County (15-03-3059P)Mr. Mark Schwartz, Manager, Arlington County, 2100 Clarendon Boulevard, Suite 302, Arlington, VA 22201Arlington County Department of Environmental Services, 2100 Clarendon Boulevard, Suite 813, Arlington, VA 22201http://www.msc.fema.gov/​lomcDec. 2, 2016515520
    FairfaxUnincorporated areas of Fairfax County (16-03-0196P)Mr. Edward L. Long, Jr., Fairfax County Executive, 12000 Government Center Parkway, Fairfax, VA 22035Fairfax County Department of Public Works and Environmental Services, 12000 Government Center Parkway, Suite 449, Fairfax, VA 22035http://www.msc.fema.gov/​lomcJan 2, 2017515525
    LoudounTown of Leesburg (16-03-2150P)The Honorable David Butler, Mayor, Town of Leesburg, 25 West Market Street, Leesburg, VA 20176Department of Plan Review, 25 West Market Street, Leesburg, VA 20176http://www.msc.fema.gov/​lomcDec. 16, 2016510091
    Prince WilliamUnincorporated areas of Prince William County (16-03-0196P)Mr. Christopher E. Martino, Acting Prince William County Executive, 1 County Complex Court, Prince William, VA 22192Prince William County Department of Public Works, 5 County Complex Court, Prince William, VA 22192http://www.msc.fema.gov/​lomcJan 2, 2017510119
    End Supplemental Information

    [FR Doc. 2016-28528 Filed 11-25-16; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
11/28/2016
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2016-28528
Dates:
These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities.
Pages:
85613-85618 (6 pages)
Docket Numbers:
Docket ID FEMA-2016-0002, Internal Agency Docket No. FEMA-B-1656
PDF File:
2016-28528.pdf