2022-03117. Changes in Flood Hazard Determinations  

  • Start Preamble

    AGENCY:

    Federal Emergency Management Agency, Department of Homeland Security.

    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), in accordance with Federal Regulations. 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 Mapping and Insurance 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).

    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

    Michael M. Grimm,

    Assistant Administrator for Risk Management, 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: LeeCity of Opelika (21-04-1701P)The Honorable Gary Fuller, Mayor, City of Opelika, P.O. Box 390, Opelika, AL 36803Department of Public Works, 700 Fox Trail, Opelika, AL 36803https://msc.fema.gov/​portal/​advanceSearchMar. 29, 2022010145
    Florida:
    LakeUnincorporated areas of Lake County (20-04-5238P)Ms. Jennifer Barker, Interim Manager, Lake County, 315 West Main Street, Tavares, FL 32778Lake County Public Works Department, 323 North Sinclair Avenue, Tavares, FL 32778https://msc.fema.gov/​portal/​advanceSearchApr. 8, 2022120421
    Start Printed Page 8271
    MonroeVillage of Islamorada (21-04-5529P)The Honorable Buddy Pinder, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036Building Department, 86800 Overseas Highway, Islamorada, FL 33036https://msc.fema.gov/​portal/​advanceSearchApr. 11, 2022120424
    OrangeUnincorporated areas of Orange County (20-04-5238P)The Honorable Jerry L. Demings, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801Orange County Stormwater Division, 4200 South John Young Parkway, Orlando, FL 32839https://msc.fema.gov/​portal/​advanceSearchApr. 8, 2022120179
    PascoUnincorporated areas of Pasco County (20-04-2814P)The Honorable Kathryn Starkey, Chair, Pasco County Board of Commissioners, 37918 Meridian Avenue, Dade City, FL 33525Pasco County Department of Public Works, 4454 Grand Boulevard, New Port Richey, FL 34652https://msc.fema.gov/​portal/​advanceSearchApr. 11, 2022120230
    Maryland:
    CecilTown of Charlestown (21-03-1510P)The Honorable Karl Fockler, President, Town of Charlestown Board of Commissioners, P.O. Box 154, Charlestown, MD 21914Town Hall, 241 Market Street, Charlestown, MD 21914https://msc.fema.gov/​portal/​advanceSearchMar. 31, 2022240021
    CecilUnincorporated areas of Cecil County (21-03-1510P)The Honorable Danielle Hornberger, Cecil County Executive, 200 Chesapeake Boulevard, Suite 2100, Elkton, MD 21921Cecil County Department of Land Use and Development Services, 200 Chesapeake Boulevard, Suite 1200, Elkton, MD 21921https://msc.fema.gov/​portal/​advanceSearchMar. 31, 2022240019
    DorchesterUnincorporated areas of Dorchester County (21-03-1511P)The Honorable Jay L. Newcomb, President, Dorchester County Council, P.O. Box 107, Cambridge, MD 21613Dorchester County Planning and Zoning Department, 501 Court Lane, Room 111, Cambridge, MD 21613https://msc.fema.gov/​portal/​advanceSearchApr. 11, 2022240026
    Massachusetts: BarnstableTown of Chatham (21-01-1300P)Ms. Jill Goldsmith, Manager, Town of Chatham, 549 Main Street, Chatham, MA 02633Community Development Department, 261 George Ryder Road, Chatham, MA 02633https://msc.fema.gov/​portal/​advanceSearchMar. 11, 2022250004
    Mississippi:
    DeSotoUnincorporated areas of DeSoto County (20-04-2263P)Ms. Vanessa Lynchard, DeSoto County Administrator, 365 Losher Street, Suite 300, Hernando, MS 38632DeSoto County Planning Department, 365 Losher Street, Suite 200, Hernando, MS 38632https://msc.fema.gov/​portal/​advanceSearchFeb. 25, 2022280050
    HarrisonCity of Pass Christian (21-04-3028P)The Honorable Jimmy Rafferty, Mayor, City of Pass Christian, 200 West Scenic Drive, Pass Christian, MS 39571City Hall, 200 West Scenic Drive, Pass Christian, MS 39571https://msc.fema.gov/​portal/​advanceSearchApr. 4, 2022285261
    North Carolina: SurryUnincorporated areas of Surry County (21-04-0390P)The Honorable Mark Marion, Chairman, Surry County Board of Commissioners, P.O. Box 1467, Dobson, NC 27017Surry County Central Permitting Center, 122 Hamby Road, Dobson, NC 27017https://msc.fema.gov/​portal/​advanceSearchMar. 14, 2022370364
    South Carolina:
    JasperCity of Hardeeville (21-04-2468P)Mr. Michael J. Czymbor, Manager, City of Hardeeville, 205 Main Street, Hardeeville, SC 29927Planning and Development Department, 205 Main Street, Hardeeville, SC 29927https://msc.fema.gov/​portal/​advanceSearchMar. 10, 2022450113
    JasperUnincorporated areas of Jasper County (21-04-2468P)The Honorable Barbara Clark, Chair, Jasper County Council, 358 3rd Avenue, Ridgeland, SC 29936Jasper County Planning and Building Department, 358 3rd Avenue, Ridgeland, SC 29936https://msc.fema.gov/​portal/​advanceSearchMar. 10, 2022450112
    South Dakota: PenningtonCity of Rapid City (21-08-0301P)The Honorable Steve Allender, Mayor, City of Rapid City, 300 6th Street, Rapid City, SD 57701Public Works Department- Engineering Services Division, 300 6th Street, Rapid City, SD 57701https://msc.fema.gov/​portal/​advanceSearchApr. 4, 2022465420
    Texas:
    BexarCity of San Antonio (21-06-1633P)The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283Stormwater Engineering Division, 114 West Commerce Street, 6th Floor, San Antonio, TX 78205https://msc.fema.gov/​portal/​advanceSearchFeb. 14, 2022480045
    Start Printed Page 8272
    BexarUnincorporated areas of Bexar County (21-06-1633P)The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214https://msc.fema.gov/​portal/​advanceSearchFeb. 14, 2022480035
    DallasCity of Carrollton (21-06-1452P)Ms. Erin Rinehart, Manager, City of Carrollton, 1945 East Jackson Road, Carrollton, TX 75006Engineering Department, 1945 East Jackson Road, Carrollton, TX 75006https://msc.fema.gov/​portal/​advanceSearchMar. 28, 2022480167
    DallasCity of Coppell (21-06-1452P)The Honorable Wes Mays, Mayor, City of Coppell, P.O. Box 9478, Coppell, TX 75019Department of Public Works, 265 East Parkway Boulevard, Coppell, TX 75019https://msc.fema.gov/​portal/​advanceSearchMar. 28, 2022480170
    HarrisUnincorporated areas of Harris County (21-06-0376P)The Honorable Lina Hidalgo, 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/​advanceSearchMar. 7, 2022480287
    LubbockCity of Lubbock (21-06-0664P)The Honorable Dan Pope, Mayor, City of Lubbock, P.O. Box 2000, Lubbock, TX 79457Engineering Department, 1314 Avenue K, 7th Floor, Lubbock, TX 79401https://msc.fema.gov/​portal/​advanceSearchMar. 28, 2022480452
    TarrantCity of Benbrook (21-06-0911P)The Honorable Jerry Dittrich, Mayor, City of Benbrook, 911 Winscott Road, Benbrook, TX 76126City Hall, 911 Winscott Road, Benbrook, TX 76126https://msc.fema.gov/​portal/​advanceSearchApr. 4, 2022480586
    TarrantCity of Fort Worth (21-06-0911P)The Honorable Mattie Parker, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102Transportation and Public Works Department, Engineering Vault, 200 Texas Street, Fort Worth, TX 76102https://msc.fema.gov/​portal/​advanceSearchApr. 4, 2022480596
    Utah:
    Salt LakeCity of Riverton (21-08-0943P)The Honorable Trent Staggs, Mayor, City of Riverton, 12830 South Redwood Road, Riverton, UT 84065Public Works Department, 12526 South 4150 West, Riverton, UT 84096https://msc.fema.gov/​portal/​advanceSearchMar. 28, 2022490104
    Salt LakeCity of South Jordan (21-08-0943P)The Honorable Dawn R. Ramsey, Mayor, City of South Jordan, 1600 West Towne Center Drive, South Jordan, UT 84095Development Services Department, 1600 West Towne Center Drive, South Jordan, UT 84095https://msc.fema.gov/​portal/​advanceSearchMar. 28, 2022490107
    West Virginia:
    GrantCity of Petersburg (21-03-0421P)The Honorable Gary A. Michael, Mayor, City of Petersburg, 21 Mount View Street, Petersburg, WV 26847City Hall, 21 Mount View Street, Petersburg, WV 26847https://msc.fema.gov/​portal/​advanceSearchMar. 23, 2022540039
    GrantUnincorporated areas of Grant County (21-03-0421P)The Honorable Scotty Miley, President, Grant County Commission, 5 Highland Avenue, Petersburg, WV 26847Grant County Courthouse, 5 Highland Avenue, Petersburg, WV 26847https://msc.fema.gov/​portal/​advanceSearchMar. 23, 2022540038
    End Supplemental Information

    [FR Doc. 2022-03117 Filed 2-11-22; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
02/14/2022
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2022-03117
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:
8270-8272 (3 pages)
Docket Numbers:
Docket ID FEMA-2022-0002, Internal Agency Docket No. FEMA-B-2203
PDF File:
2022-03117.pdf
Supporting Documents:
» Changes in Flood Hazard Determinations
» Changes in Flood Hazard Determinations
» Proposed Flood Hazard Determinations
» Changes in Flood Hazard Determinations
» Changes in Flood Hazard Determinations
» Proposed Flood Hazard Determinations
» Proposed Flood Hazard Determinations
» Proposed Flood Hazard Determinations
» Changes in Flood Hazard Determinations
» Proposed Flood Hazard Determinations