2017-25616. 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 Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR). 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 be finalized 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 https://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 https://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).Start Printed Page 56838

    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 https://msc.fema.gov for comparison.

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

    Start Signature

    Dated: November 2, 2017.

    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 revisionDate of modificationCommunity No.
    Alabama:
    CalhounCity of Anniston (17-04-2695P)The Honorable Jack Draper, Mayor, City of Anniston, P.O. Box 2168, Anniston, AL 36202City Hall, 1128 Gurnee Avenue, Anniston, AL 36202https://msc.fema.gov/​portal/​advanceSearchNov. 20, 2017010020
    TuscaloosaCity of Northport (16-04-8221P)The Honorable Donna Aaron, 3500 McFarland Boulevard, Northport, AL 35476City Hall, 3500 McFarland Boulevard, Northport, AL 35476https://msc.fema.gov/​portal/​advanceSearchOct. 24, 2017010202
    TuscaloosaCity of Tuscaloosa (16-04-7839P)The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401https://msc.fema.gov/​portal/​advanceSearchNov. 20, 2017010203
    TuscaloosaCity of Tuscaloosa (16-04-7840P)The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401https://msc.fema.gov/​portal/​advanceSearchNov. 20, 2017010203
    TuscaloosaCity of Tuscaloosa (16-04-8217P)The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401https://msc.fema.gov/​portal/​advanceSearchOct. 24, 2017010203
    TuscaloosaCity of Tuscaloosa (16-04-8221P)The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401https://msc.fema.gov/​portal/​advanceSearchOct. 24, 2017010203
    TuscaloosaUnincorporated areas of Tuscaloosa County (16-04-7839P)The Honorable W. Hardy McCollum, Chairman, Tuscaloosa County Board of Commissioners, 714 Greensboro Avenue, Tuscaloosa, AL 35401Tuscaloosa County Public Works Department, 2810 35th Street, Tuscaloosa, AL 35401https://msc.fema.gov/​portal/​advanceSearchNov. 20, 2017010201
    TuscaloosaUnincorporated areas of Tuscaloosa County (16-04-7840P)The Honorable W. Hardy McCollum, Chairman, Tuscaloosa County Board of Commissioners, 714 Greensboro Avenue, Tuscaloosa, AL 35401Tuscaloosa County Public Works Department, 2810 35th Street, Tuscaloosa, AL 35401https://msc.fema.gov/​portal/​advanceSearchNov. 20, 2017010201
    TuscaloosaUnincorporated areas of Tuscaloosa County (16-04-8217P)The Honorable W. Hardy McCollum, Chairman, Tuscaloosa County Board of Commissioners, 714 Greensboro Avenue, Tuscaloosa, AL 35401Tuscaloosa County Public Works Department, 2810 35th Street, Tuscaloosa, AL 35401https://msc.fema.gov/​portal/​advanceSearchOct. 24, 2017010201
    TuscaloosaUnincorporated areas of Tuscaloosa County (16-04-8221P)The Honorable W. Hardy McCollum, Chairman, Tuscaloosa County Board of Commissioners, 714 Greensboro Avenue, Tuscaloosa, AL 35401Tuscaloosa County Public Works Department, 2810 35th Street, Tuscaloosa, AL 35401https://msc.fema.gov/​portal/​advanceSearchOct. 24, 2017010201
    Colorado:
    DouglasTown of Castle Rock (17-08-0108P)The Honorable Jennifer Green, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104Water Department, 175 Kellogg Court, Castle Rock, CO 80109https://msc.fema.gov/​portal/​advanceSearchDec. 20, 2017080050
    Start Printed Page 56839
    WeldUnincorporated areas of Weld County (17-08-1017X)The Honorable Julie Cozad, Chair, Weld County, Board of Commissioners, P.O. Box 758, Greeley, CO 80632Weld County Commissioner's Office, 915 10th Street, Greeley, CO 80632https://msc.fema.gov/​portal/​advanceSearchDec. 22, 2017080266
    Florida:
    CharlotteUnincorporated areas of Charlotte County (17-04-5277P)The Honorable Bill Truex, Chairman, Charlotte County Board of, Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948Charlotte County Community Development Department, 18400 Murdock Circle, Port Charlotte, FL 33948https://msc.fema.gov/​portal/​advanceSearchDec. 28, 2017120061
    CollierUnincorporated areas of Collier County (17-04-5062P)The Honorable Penny Taylor, Chair, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112Collier County Administrative Building, 3301 Tamiami Trail East, Building F, 1st Floor, Naples, FL 34112https://msc.fema.gov/​portal/​advanceSearchDec. 14, 2017120067
    LafayetteUnincorporated areas of Lafayette County (17-04-4985P)The Honorable Ernest Jones, Chairman, Lafayette County Board of Commissioners, P.O. Box 88, Mayo, FL 32066Lafayette County Building Department, 120 West Main Street, Mayo, FL 32066https://msc.fema.gov/​portal/​advanceSearchDec. 15, 2017120131
    LeeTown of Fort Myers Beach (17-04-5861P)The Honorable Dennis C. Boback, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931https://msc.fema.gov/​portal/​advanceSearchDec. 26, 2017120673
    ManateeUnincorporated areas of Manatee County (16-04-8547P)The Honorable Betsy Benac, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205https://msc.fema.gov/​portal/​advanceSearchDec. 22, 2017120153
    ManateeUnincorporated areas of Manatee County (17-04-1580P)The Honorable Betsy Benac, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205https://msc.fema.gov/​portal/​advanceSearchJan. 8, 2018120153
    Miami-DadeCity of North Miami (17-04-4598P)The Honorable Smith Joseph, Mayor, City of North Miami, 776 Northeast 125th Street, 2nd Floor, North Miami, FL 33161Building Department, 12340 Northeast 8th Avenue, North Miami, FL 33161https://msc.fema.gov/​portal/​advanceSearchDec. 8, 2017120655
    PinellasCity of St. Pete Beach (17-04-2937P)The Honorable Alan Johnson, Mayor, City of St. Pete Beach, 155 Corey Avenue, St. Pete Beach, FL 33706Building Services Department, 155 Corey Avenue, St. Pete Beach, FL 33706https://msc.fema.gov/​portal/​advanceSearchDec. 26, 2017125149
    PinellasTown of Indian Shores (17-04-1784P)The Honorable Patrick Soranno, Mayor, Town of Indian Shores, 19305 Gulf Boulevard, Indian Shores, FL 33785Building Department, 19305 Gulf Boulevard, Indian Shores, FL 33785https://msc.fema.gov/​portal/​advanceSearchDec. 26, 2017125118
    Georgia: DouglasUnincorporated areas of Douglas County (17-04-5176P)The Honorable Romona Jackson Jones, Chair, Douglas County Board of Commissioners, 8700 Hospital Drive, 3rd Floor, Douglasville, GA 30134Douglas County Engineering Division, 8700 Hospital Drive, 1st Floor, Douglasville, GA 30134https://msc.fema.gov/​portal/​advanceSearchDec. 28, 2017130306
    Iowa: WoodburyCity of Sioux City (17-07-0805P)The Honorable Bob Scott, Mayor, City of Sioux City, P.O. Box 447, Sioux City, IA 51102Planning Division, 405 6th Street, Room 308, Sioux City, IA 51102https://msc.fema.gov/​portal/​advanceSearchDec. 8, 2017190298
    Maryland: Independent CityCity of Baltimore (17-03-1132P)The Honorable Catherine E. Pugh, Mayor, City of Baltimore, 100 North Holliday Street, Baltimore, MD 21202Planning Department, 417 East Fayette Street, 8th floor, Baltimore, MD 21202https://msc.fema.gov/​portal/​advanceSearchDec. 18, 2017240087
    Massachusetts:
    Start Printed Page 56840
    BarnstableTown of Provincetown (17-01-0821P)Mr. David Panagore, Manager, Town of Provincetown, 260 Commercial Street, Provincetown, MA 02657Town Hall, 260 Commercial Street, Provincetown, MA 02657https://msc.fema.gov/​portal/​advanceSearchDec. 15, 2017255218
    PlymouthTown of Hingham (17-01-0559P)The Honorable Mary Power, Chair, Town of Hingham Board of Selectmen, 210 Central Street, Hingham, MA 02043Conservation Department, 210 Central Street, Hingham, MA 02043https://msc.fema.gov/​portal/​advanceSearchDec. 13, 2017250268
    PlymouthTown of Hull (17-01-0559P)The Honorable Kevin Richardson, Chairman, Town of Hull Board of Selectmen, 253 Atlantic Avenue, Hull, MA 02045Building Department, 253 Atlantic Avenue, Hull, MA 02045https://msc.fema.gov/​portal/​advanceSearchDec. 13, 2017250269
    PlymouthTown of Wareham (17-01-1783P)Mr. Derek Sullivan, Administrator, Town of Wareham, 54 Marion Road, Wareham, MA 02571Town Hall, 54 Marion Road, Wareham, MA 02571https://msc.fema.gov/​portal/​advanceSearchDec. 8, 2017255223
    Nebraska:
    DakotaCity of South Sioux City (17-07-0805P)The Honorable Rod Koch, Mayor, City of South Sioux City, 1615 1st Avenue, South Sioux City, NE 68776Inspection Services Department, 1615 1st Avenue, South Sioux City, NE 68776https://msc.fema.gov/​portal/​advanceSearchDec. 8, 2017310054
    DakotaUnincorporated areas of Dakota County (17-07-0805P)The Honorable Scott Love, Chairman, Dakota County Board of Commissioners, P.O. Box 338, Dakota City, NE 68731Dakota County Planning and Zoning Department, 1863 North Bluff Road, Hubbard, NE 68741https://msc.fema.gov/​portal/​advanceSearchDec. 8, 2017310429
    North Carolina:
    SurryUnincorporated areas of Surry County (17-04-4112P)The Honorable Eddie Harris, Chairman, Surry County Board of Commissioners 118 Hamby Road, Dobson, NC 27017Surry County Planning and Development Department, 122 Hamby Road Dobson, NC 27017https://msc.fema.gov/​portal/​advanceSearchDec. 1, 2017370364
    SurryUnincorporated areas of Surry County (17-04-4113P)The Honorable Eddie Harris, Chairman, Surry County, Board of Commissioners, 118 Hamby Road, Dobson, NC 27017Surry County Planning and Development Department, 122 Hamby Road Dobson, NC 27017https://msc.fema.gov/​portal/​advanceSearchJan. 4, 2018370364
    WakeCity of Raleigh (16-04-2709P)The Honorable Nancy McFarlane, Mayor, City of Raleigh, P.O. Box 590, Raleigh, NC 27602Stormwater Management Division, 1 Exchange Plaza, Suite 304, Raleigh, NC 27601https://msc.fema.gov/​portal/​advanceSearchDec. 7, 2017370243
    Pennsylvania:
    BucksTownship of Buckingham (17-03-0837P)The Honorable Maggie Rash, Chair, Township of Buckingham, Board of Supervisors, P.O. Box 413, Buckingham, PA 18912Township Building, 4613 Hughesian Drive, Buckingham, PA 18912https://msc.fema.gov/​portal/​advanceSearchJan. 4, 2018420985
    CentreBorough of Bellefonte (17-03-0534P)The Honorable Gay D. Dunne, President, Borough of Bellefonte Council, 236 West Lamb Street, Bellefonte, PA 16823Borough Hall, 236 West Lamb Street, Bellefonte, PA 16823https://msc.fema.gov/​portal/​advanceSearchDec. 5, 2017420257
    South Carolina:
    CharlestonTown of Mount Pleasant (17-04-5432P)The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464Planning Department, 100 Ann Edwards Lane, Mount Pleasant, SC 29464https://msc.fema.gov/​portal/​advanceSearchDec. 20, 2017455417
    CharlestonUnincorporated areas of Charleston County (17-04-5432P)The Honorable A. Victor Rawl, Chairman, Charleston County Council, 4045 Bridge View Drive, Suite B254, North Charleston, SC 29405Building Inspection Services Department, 4045 Bridgeview Drive, Suite A311, North Charleston, SC 29405https://msc.fema.gov/​portal/​advanceSearchDec. 20, 2017455413
    Start Printed Page 56841
    Tennessee: ShelbyCity of Memphis (17-04-2464P)The Honorable Jim Strickland, Mayor, City of Memphis, 125 North Main Street, Room 700, Memphis, TN 38103Engineering Division, 125 North Main Street, Room 677, Memphis, TN 38103https://msc.fema.gov/​portal/​advanceSearchDec. 27, 2017470177
    Texas:
    BexarCity of San Antonio (17-06-2618P)The Honorable Ron Nirenberg, 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 78204https://msc.fema.gov/​portal/​advanceSearchDec. 14, 2017480045
    CollinCity of Celina (17-06-1207P)The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009City Hall, 142 North Ohio Street, Celina, TX 75009https://msc.fema.gov/​portal/​advanceSearchJan. 2, 2018480133
    CollinCity of Celina (17-06-2118P)The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009City Hall, 142 North Ohio Street, Celina, TX 75009https://msc.fema.gov/​portal/​advanceSearchDec. 18, 2017480133
    HarrisUnincorporated areas of Harris County (17-06-3378P)The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092https://msc.fema.gov/​portal/​advanceSearchDec. 11, 2017480287
    LubbockCity of Lubbock (17-06-2588P)The Honorable Dan Pope, Mayor, City of Lubbock, P.O. Box 2000, Lubbock, TX 79457Public Works Department, 1625 13th Street, Room 107, Lubbock, TX 79401https://msc.fema.gov/​portal/​advanceSearchDec. 18, 2017480452
    LubbockCity of Lubbock (17-06-2768P)The Honorable Dan Pope, Mayor, City of Lubbock, P.O. Box 2000, Lubbock, TX 79457Public Works Department, 1625 13th Street, Room 107, Lubbock, TX 79401https://msc.fema.gov/​portal/​advanceSearchDec. 18, 2017480452
    MontgomeryCity of Conroe (17-06-2714X)The Honorable Toby Powell, Mayor, City of Conroe, P.O. Box 3066, Conroe, TX 77305Public Works Department, 401 Sergeant Ed Holcomb Boulevard South, Conroe, TX 77304https://msc.fema.gov/​portal/​advanceSearchDec. 1, 2017480484
    TarrantCity of Fort Worth (17-06-0577P)The Honorable Betsy Price, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102Transportation and Public Works Department, 1000 Throckmorton Street, Fort Worth, TX 76102https://msc.fema.gov/​portal/​advanceSearchDec. 11, 2017480596
    TarrantCity of Fort Worth (17-06-1457P)The Honorable Betsy Price, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102Transportation and Public Works Department, 1000 Throckmorton Street, Fort Worth, TX 76102https://msc.fema.gov/​portal/​advanceSearchDec. 18, 2017480596
    TarrantCity of North Richland Hills (17-06-0350P)The Honorable Oscar Trevino, Jr., Mayor, City of North Richland Hills, 4301 City Point Drive, North Richland Hills, TX 76180Administration and Engineering Department, 4301 City Point Drive, North Richland Hills, TX 76180https://msc.fema.gov/​portal/​advanceSearchDec. 11, 2017480607
    End Supplemental Information

    [FR Doc. 2017-25616 Filed 11-29-17; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
11/30/2017
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2017-25616
Dates:
These flood hazard determinations will be finalized 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:
56837-56841 (5 pages)
Docket Numbers:
Docket ID FEMA-2017-0002, Internal Agency Docket No. FEMA-B-1758
PDF File:
2017-25616.pdf