-
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 InfoFOR 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 InformationSUPPLEMENTARY 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 SignatureMichael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency.
End Supplemental InformationState and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Date of modification Community No. California: Santa Barbara City of Goleta (21-09-1693P) The Honorable Paula Perotte, Mayor, City of Goleta, 130 Cremona Drive, Suite B, Goleta, CA 93117 Public Works Department, 130 Cremona Drive, Suite B, Goleta, CA 93117 https://msc.fema.gov/portal/advanceSearch May 23, 2022 060771 Colorado: Arapahoe City of Aurora (21-08-0331P) The Honorable Mike Coffman, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012 Public Works Department, 15151 East Alameda Parkway, Aurora, CO 80012 https://msc.fema.gov/portal/advanceSearch Apr. 29, 2022 080002 Arapahoe City of Aurora (21-08-0828P) The Honorable Mike Coffman, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012 Public Works Department, 15151 East Alameda Parkway, Aurora, CO 80012 https://msc.fema.gov/portal/advanceSearch Apr. 8, 2022 080002 Start Printed Page 8278 Arapahoe Unincorporated areas of Arapahoe County (21-08-0331P) The Honorable Nancy N. Sharpe, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80120 Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112 https://msc.fema.gov/portal/advanceSearch Apr. 29, 2022 080011 Routt City of Steamboat Springs (21-08-0824P) Mr. Gary Suiter, Manager, City of Steamboat Springs, P.O. Box 775088, Steamboat Springs, CO 80477 City Hall, 137 10th Street, Steamboat Springs, CO 80477 https://msc.fema.gov/portal/advanceSearch Apr. 18, 2022 080159 Florida: Monroe Unincorporated areas of Monroe County (21-04-3823P) The Honorable Michelle Coldiron, Commissioner, Monroe County Board of Commissioners, 25 Ships Way, Big Pine Key, FL 33043 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050 https://msc.fema.gov/portal/advanceSearch May 16, 2022 125129 Sarasota City of Sarasota (21-04-3619P) The Honorable Erik Arroyo, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236 Development Services Department, 1565 1st Street, Sarasota, FL 34236 https://msc.fema.gov/portal/advanceSearch Apr. 29, 2022 125150 Sarasota Unincorporated areas of Sarasota County (21-04-6095P) The Honorable Alan Maio, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236 Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240 https://msc.fema.gov/portal/advanceSearch May 13, 2022 125144 Georgia: Bryan Unincorporated areas of Bryan County (21-04-4473P) The Honorable Carter Infinger, Chairman, Bryan County Board of Commissioners, 51 North Courthouse Street, Pembroke, GA 31321 Bryan County Department of Engineering and Inspections, 51 North Courthouse Street, Pembroke, GA 31321 https://msc.fema.gov/portal/advanceSearch Apr. 29, 2022 130016 DeKalb City of Brookhaven (21-04-2020P) Mr. Christian Sigman, Manager, City of Brookhaven, 4362 Peachtree Road, Brookhaven, GA 30319 City Hall, 4362 Peachtree Road, Brookhaven, GA 30319 https://msc.fema.gov/portal/advanceSearch Mar. 18, 2022 135175 DeKalb Unincorporated areas of DeKalb County (21-04-2020P) The Honorable Michael L. Thurmond, Chief Executive Officer, DeKalb County, 1300 Commerce Drive, Decatur, GA 30030 DeKalb County Public Works Department, Roads and Drainage Division, 727 Camp Road, Decatur, GA 30032 https://msc.fema.gov/portal/advanceSearch Mar. 18, 2022 130065 Tift City of Tifton (21-04-5139X) The Honorable Julie Smith, Mayor, City of Tifton, 130 1st Street East, Tifton, GA 31794 City Hall, 130 1st Street East, Tifton, GA 31794 https://msc.fema.gov/portal/advanceSearch Mar. 10, 2022 130171 Tift Unincorporated areas of Tift County (21-04-5139X) Mr. Jim Carter, Manager, Tift County, Board of Commissioners, 225 North Tift Avenue, Room 204, Tifton, GA 31794 Tift County Building Department, 225 North Tift Avenue, Tifton, GA 31794 https://msc.fema.gov/portal/advanceSearch Mar. 10, 2022 130404 Kentucky: Pike Unincorporated areas of Pike County (21-04-4538P) The Honorable Ray S. Jones, Judge Executive, Pike County, 146 Main Street, Pikeville, KY 41501 Pike County Court House, 146 Main Street, Pikeville, KY 41501 https://msc.fema.gov/portal/advanceSearch May 16, 2022 210298 Louisiana: East Baton Rouge City of Baton Rouge (21-06-3439P) The Honorable Sharon Weston L. Broome, Mayor, City of Baton Rouge, P.O. Box 1471, Baton Rouge, LA 70821 Department of Development, 1100 Laurel Street, Room 200, Baton Rouge, LA 70802 https://msc.fema.gov/portal/advanceSearch May 5, 2022 220159 Maryland: Frederick Unincorporated areas of Frederick County (21-03-0980P) The Honorable Jan H. Gardner, Frederick County Executive, 12 East Church Street, Frederick, MD 21701 Frederick County Division of Planning and Permitting, 30 North Market Street, Frederick, MD 21701 https://msc.fema.gov/portal/advanceSearch Apr. 11, 2022 240027 Massachusetts: Essex Town of Nahant (21-01-1078P) The Honorable Josh Antrim, Chairman, Town of Nahant Board of Selectmen, 334 Nahant Road, Nahant, MA 01908 Public Works Department, 334 Nahant Road, Nahant, MA 01908 https://msc.fema.gov/portal/advanceSearch Apr. 13, 2022 250095 Montana: Start Printed Page 8279 Gallatin Unincorporated areas of Gallatin County (21-08-1190P) The Honorable Scott MacFarlane, Chairman, Gallatin County Commission, 311 West Main Street, Room 306, Bozeman, MT 59715 Gallatin County Department of Planning and Community Development, 311 West Main Street, Room 108, Bozeman, MT 59715 https://msc.fema.gov/portal/advanceSearch May. 6, 2022 300027 Missoula City of Missoula (21-08-0878P) The Honorable John Engen, Mayor, City of Missoula, 435 Ryman Street, Missoula, MT 59802 City Hall, 435 Ryman Street, Missoula, MT 59802 https://msc.fema.gov/portal/advanceSearch Apr. 27, 2022 300049 Missoula Unincorporated areas of Missoula County (21-08-0878P) The Honorable David Strohmaier, Chairman, Missoula County Board of Commissioners, 199 West Pine Street, Missoula, MT 59802 Missoula County Community and Planning Services Department, 127 East Main Street, Missoula, MT 59802 https://msc.fema.gov/portal/advanceSearch Apr. 27, 2022 300048 North Carolina: Johnston Unincorporated areas of Johnston County (20-04-5908P) The Honorable Chad Stewart, Chairman, Johnston County Board of Commissioners, P.O. Box 1049, Smithfield, NC 27577 Johnston County Planning Department, 309 East Market Street, Clayton, NC 27520 https://msc.fema.gov/portal/advanceSearch Feb. 17, 2022 370138 Orange Unincorporated areas of Orange County (21-04-0006P) The Honorable Renee Price, Chair, Orange County Board of Commissioners, P.O. Box 1303, Hillsborough, NC 27278 Orange County Planning, Department, 131 West Margaret Lane, Hillsborough, NC 27278 https://msc.fema.gov/portal/advanceSearch Feb 10, 2022 370342 Pender Town of Burgaw (20-04-3993P) The Honorable Kenneth Cowan, Mayor, Town of Burgaw, 109 North Walker Street, Burgaw, NC 28425 Town Hall, 109 North Walker Street, Burgaw, NC 28425 https://msc.fema.gov/portal/advanceSearch Feb. 11, 2022 370483 Union Unincorporated areas of Union County (21-04-0276P) The Honorable Richard Helms, Chairman, Union County Board of Commissioners, 500 North Main Street, Suite 918, Monroe, NC 28112 Union County Planning, Department, 500 North Main Street, Suite 70, Monroe, NC 28112 https://msc.fema.gov/portal/advanceSearch Feb 18, 2022 370234 Tennessee: Shelby City of Millington (21-04-1321P) The Honorable Terry Jones, Mayor, City of Millington, 4715 Oak Harbour Trace, Millington, TN 38053 Planning and Economic Development Department, 7930 Nelson Road, Millington, TN 38053 https://msc.fema.gov/portal/advanceSearch Apr. 15, 2022 470178 Sumner City of Gallatin (21-04-1323P) The Honorable Paige Brown, Mayor, City of Gallatin, 132 West Main Street, Gallatin, TN 37066 City Hall, 132 West Main Street, Gallatin, TN 37066 https://msc.fema.gov/portal/advanceSearch Apr. 22, 2022 470185 Sumner Unincorporated areas of Sumner County (21-04-1323P) The Honorable Anthony Holt, Mayor, Sumner County, 355 North Belvedere Drive, Gallatin, TN 37066 Sumner County Building Department, 355 North Belvedere Drive, Gallatin, TN 37066 https://msc.fema.gov/portal/advanceSearch Apr. 22, 2022 470349 Texas: Bexar City of Alamo Heights (21-06-1034P) The Honorable Bobby Rosenthal, Mayor, City of Alamo Heights, 6116 Broadway Street Alamo Heights, TX 78209 Community Development Services Department, 6116 Broadway Street Alamo Heights, TX 78209 https://msc.fema.gov/portal/advanceSearch Apr. 4, 2022 480036 Bexar Unincorporated areas of Bexar County (21-06-0768P) The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205 Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214 https://msc.fema.gov/portal/advanceSearch Mar. 21, 2022 480035 Harris Unincorporated areas of Harris County (19-06-2368P) The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002 Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092 https://msc.fema.gov/portal/advanceSearch Apr. 18, 2022 480287 Kendall Unincorporated areas of Kendall County (21-06-1445P) The Honorable Darrel L. Lux, Kendall County Judge, 201 East San Antonio Avenue, Suite 122, Boerne, TX 78006 Kendall County Engineer and Development Management Office, 201 East San Antonio Avenue, Suite 101, Boerne, TX 78006 https://msc.fema.gov/portal/advanceSearch Mar. 16, 2022 480417 Start Printed Page 8280 Montgomery Unincorporated areas of Montgomery County (19-06-2368P) The Honorable Mark Keough, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301 Montgomery County Engineering Department, 501 North Thompson Street, Suite 103, Conroe, TX 77301 https://msc.fema.gov/portal/advanceSearch Apr. 18, 2022 480483 Webb City of Laredo (21-06-1239P) The Honorable Pete Saenz, Mayor, City of Laredo, 1110 Houston Street, 3rd Floor, Laredo, TX 78040 Planning and Zoning Department, 1413 Houston Street, Laredo, TX 78040 https://msc.fema.gov/portal/advanceSearch Apr. 8, 2022 480651 [FR Doc. 2022-03122 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:
- 2022-03122
- 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:
- 8277-8280 (4 pages)
- Docket Numbers:
- Docket ID FEMA-2022-0002, Internal Agency Docket No. FEMA-B-2214
- PDF File:
- 2022-03122.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