2022-03122. 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.
    California: Santa BarbaraCity of Goleta (21-09-1693P)The Honorable Paula Perotte, Mayor, City of Goleta, 130 Cremona Drive, Suite B, Goleta, CA 93117Public Works Department, 130 Cremona Drive, Suite B, Goleta, CA 93117https://msc.fema.gov/​portal/​advanceSearchMay 23, 2022060771
    Colorado:
    ArapahoeCity of Aurora (21-08-0331P)The Honorable Mike Coffman, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012Public Works Department, 15151 East Alameda Parkway, Aurora, CO 80012https://msc.fema.gov/​portal/​advanceSearchApr. 29, 2022080002
    ArapahoeCity of Aurora (21-08-0828P)The Honorable Mike Coffman, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012Public Works Department, 15151 East Alameda Parkway, Aurora, CO 80012https://msc.fema.gov/​portal/​advanceSearchApr. 8, 2022080002
    Start Printed Page 8278
    ArapahoeUnincorporated areas of Arapahoe County (21-08-0331P)The Honorable Nancy N. Sharpe, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80120Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112https://msc.fema.gov/​portal/​advanceSearchApr. 29, 2022080011
    RouttCity of Steamboat Springs (21-08-0824P)Mr. Gary Suiter, Manager, City of Steamboat Springs, P.O. Box 775088, Steamboat Springs, CO 80477City Hall, 137 10th Street, Steamboat Springs, CO 80477https://msc.fema.gov/​portal/​advanceSearchApr. 18, 2022080159
    Florida:
    MonroeUnincorporated areas of Monroe County (21-04-3823P)The Honorable Michelle Coldiron, Commissioner, Monroe County Board of Commissioners, 25 Ships Way, Big Pine Key, FL 33043Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050https://msc.fema.gov/​portal/​advanceSearchMay 16, 2022125129
    SarasotaCity of Sarasota (21-04-3619P)The Honorable Erik Arroyo, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236Development Services Department, 1565 1st Street, Sarasota, FL 34236https://msc.fema.gov/​portal/​advanceSearchApr. 29, 2022125150
    SarasotaUnincorporated areas of Sarasota County (21-04-6095P)The Honorable Alan Maio, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240https://msc.fema.gov/​portal/​advanceSearchMay 13, 2022125144
    Georgia:
    BryanUnincorporated areas of Bryan County (21-04-4473P)The Honorable Carter Infinger, Chairman, Bryan County Board of Commissioners, 51 North Courthouse Street, Pembroke, GA 31321Bryan County Department of Engineering and Inspections, 51 North Courthouse Street, Pembroke, GA 31321https://msc.fema.gov/​portal/​advanceSearchApr. 29, 2022130016
    DeKalbCity of Brookhaven (21-04-2020P)Mr. Christian Sigman, Manager, City of Brookhaven, 4362 Peachtree Road, Brookhaven, GA 30319City Hall, 4362 Peachtree Road, Brookhaven, GA 30319https://msc.fema.gov/​portal/​advanceSearchMar. 18, 2022135175
    DeKalbUnincorporated areas of DeKalb County (21-04-2020P)The Honorable Michael L. Thurmond, Chief Executive Officer, DeKalb County, 1300 Commerce Drive, Decatur, GA 30030DeKalb County Public Works Department, Roads and Drainage Division, 727 Camp Road, Decatur, GA 30032https://msc.fema.gov/​portal/​advanceSearchMar. 18, 2022130065
    TiftCity of Tifton (21-04-5139X)The Honorable Julie Smith, Mayor, City of Tifton, 130 1st Street East, Tifton, GA 31794City Hall, 130 1st Street East, Tifton, GA 31794https://msc.fema.gov/​portal/​advanceSearchMar. 10, 2022130171
    TiftUnincorporated areas of Tift County (21-04-5139X)Mr. Jim Carter, Manager, Tift County, Board of Commissioners, 225 North Tift Avenue, Room 204, Tifton, GA 31794Tift County Building Department, 225 North Tift Avenue, Tifton, GA 31794https://msc.fema.gov/​portal/​advanceSearchMar. 10, 2022130404
    Kentucky: PikeUnincorporated areas of Pike County (21-04-4538P)The Honorable Ray S. Jones, Judge Executive, Pike County, 146 Main Street, Pikeville, KY 41501Pike County Court House, 146 Main Street, Pikeville, KY 41501https://msc.fema.gov/​portal/​advanceSearchMay 16, 2022210298
    Louisiana: East Baton RougeCity of Baton Rouge (21-06-3439P)The Honorable Sharon Weston L. Broome, Mayor, City of Baton Rouge, P.O. Box 1471, Baton Rouge, LA 70821Department of Development, 1100 Laurel Street, Room 200, Baton Rouge, LA 70802https://msc.fema.gov/​portal/​advanceSearchMay 5, 2022220159
    Maryland: FrederickUnincorporated areas of Frederick County (21-03-0980P)The Honorable Jan H. Gardner, Frederick County Executive, 12 East Church Street, Frederick, MD 21701Frederick County Division of Planning and Permitting, 30 North Market Street, Frederick, MD 21701https://msc.fema.gov/​portal/​advanceSearchApr. 11, 2022240027
    Massachusetts: EssexTown of Nahant (21-01-1078P)The Honorable Josh Antrim, Chairman, Town of Nahant Board of Selectmen, 334 Nahant Road, Nahant, MA 01908Public Works Department, 334 Nahant Road, Nahant, MA 01908https://msc.fema.gov/​portal/​advanceSearchApr. 13, 2022250095
    Montana:
    Start Printed Page 8279
    GallatinUnincorporated areas of Gallatin County (21-08-1190P)The Honorable Scott MacFarlane, Chairman, Gallatin County Commission, 311 West Main Street, Room 306, Bozeman, MT 59715Gallatin County Department of Planning and Community Development, 311 West Main Street, Room 108, Bozeman, MT 59715https://msc.fema.gov/​portal/​advanceSearchMay. 6, 2022300027
    MissoulaCity of Missoula (21-08-0878P)The Honorable John Engen, Mayor, City of Missoula, 435 Ryman Street, Missoula, MT 59802City Hall, 435 Ryman Street, Missoula, MT 59802https://msc.fema.gov/​portal/​advanceSearchApr. 27, 2022300049
    MissoulaUnincorporated areas of Missoula County (21-08-0878P)The Honorable David Strohmaier, Chairman, Missoula County Board of Commissioners, 199 West Pine Street, Missoula, MT 59802Missoula County Community and Planning Services Department, 127 East Main Street, Missoula, MT 59802https://msc.fema.gov/​portal/​advanceSearchApr. 27, 2022300048
    North Carolina:
    JohnstonUnincorporated areas of Johnston County (20-04-5908P)The Honorable Chad Stewart, Chairman, Johnston County Board of Commissioners, P.O. Box 1049, Smithfield, NC 27577Johnston County Planning Department, 309 East Market Street, Clayton, NC 27520https://msc.fema.gov/​portal/​advanceSearchFeb. 17, 2022370138
    OrangeUnincorporated areas of Orange County (21-04-0006P)The Honorable Renee Price, Chair, Orange County Board of Commissioners, P.O. Box 1303, Hillsborough, NC 27278Orange County Planning, Department, 131 West Margaret Lane, Hillsborough, NC 27278https://msc.fema.gov/​portal/​advanceSearchFeb 10, 2022370342
    PenderTown of Burgaw (20-04-3993P)The Honorable Kenneth Cowan, Mayor, Town of Burgaw, 109 North Walker Street, Burgaw, NC 28425Town Hall, 109 North Walker Street, Burgaw, NC 28425https://msc.fema.gov/​portal/​advanceSearchFeb. 11, 2022370483
    UnionUnincorporated 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 28112Union County Planning, Department, 500 North Main Street, Suite 70, Monroe, NC 28112https://msc.fema.gov/​portal/​advanceSearchFeb 18, 2022370234
    Tennessee:
    ShelbyCity of Millington (21-04-1321P)The Honorable Terry Jones, Mayor, City of Millington, 4715 Oak Harbour Trace, Millington, TN 38053Planning and Economic Development Department, 7930 Nelson Road, Millington, TN 38053https://msc.fema.gov/​portal/​advanceSearchApr. 15, 2022470178
    SumnerCity of Gallatin (21-04-1323P)The Honorable Paige Brown, Mayor, City of Gallatin, 132 West Main Street, Gallatin, TN 37066City Hall, 132 West Main Street, Gallatin, TN 37066https://msc.fema.gov/​portal/​advanceSearchApr. 22, 2022470185
    SumnerUnincorporated areas of Sumner County (21-04-1323P)The Honorable Anthony Holt, Mayor, Sumner County, 355 North Belvedere Drive, Gallatin, TN 37066Sumner County Building Department, 355 North Belvedere Drive, Gallatin, TN 37066https://msc.fema.gov/​portal/​advanceSearchApr. 22, 2022470349
    Texas:
    BexarCity of Alamo Heights (21-06-1034P)The Honorable Bobby Rosenthal, Mayor, City of Alamo Heights, 6116 Broadway Street Alamo Heights, TX 78209Community Development Services Department, 6116 Broadway Street Alamo Heights, TX 78209https://msc.fema.gov/​portal/​advanceSearchApr. 4, 2022480036
    BexarUnincorporated areas of Bexar County (21-06-0768P)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/​advanceSearchMar. 21, 2022480035
    HarrisUnincorporated areas of Harris County (19-06-2368P)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/​advanceSearchApr. 18, 2022480287
    KendallUnincorporated areas of Kendall County (21-06-1445P)The Honorable Darrel L. Lux, Kendall County Judge, 201 East San Antonio Avenue, Suite 122, Boerne, TX 78006Kendall County Engineer and Development Management Office, 201 East San Antonio Avenue, Suite 101, Boerne, TX 78006https://msc.fema.gov/​portal/​advanceSearchMar. 16, 2022480417
    Start Printed Page 8280
    MontgomeryUnincorporated areas of Montgomery County (19-06-2368P)The Honorable Mark Keough, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301Montgomery County Engineering Department, 501 North Thompson Street, Suite 103, Conroe, TX 77301https://msc.fema.gov/​portal/​advanceSearchApr. 18, 2022480483
    WebbCity of Laredo (21-06-1239P)The Honorable Pete Saenz, Mayor, City of Laredo, 1110 Houston Street, 3rd Floor, Laredo, TX 78040Planning and Zoning Department, 1413 Houston Street, Laredo, TX 78040https://msc.fema.gov/​portal/​advanceSearchApr. 8, 2022480651
    End Supplemental Information

    [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