-
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), in accordance with Title 44, Part 65 of the Code of Federal Regulations. 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 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 Map Information eXchange (FMIX) online at 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 www.msc.fema.gov for comparison.
(Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)
Start SignatureDated: April 25, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, 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 Effective date of modification Community No. Arkansas: Crawford City of Van Buren (17-06-1187X) The Honorable Robert Freeman, Mayor, City of Van Buren, 1003 Broadway Street, Van Buren, AR 72956 Public Works Department, 1003 Broadway Street, Van Buren, AR 72956 http://www.msc.fema.gov/lomc Jun. 29, 2017 050053 Crawford Unincorporated areas of Crawford County (17-06-1187X) The Honorable Dennis Gilstrap, Crawford County Judge, 300 Main Street, Room 4, Van Buren, AR 72956 Crawford County Department of Emergency Management, 1820 Chestnut Street, Van Buren, AR 72956 http://www.msc.fema.gov/lomc Jun. 29, 2017 050428 Colorado: Boulder City of Lafayette (16-08-1034P) The Honorable Christine Berg, Mayor, City of Lafayette, 1290 South Public Road, Lafayette, CO 80026 Planning Department, 1290 South Public Road, Lafayette, CO 80026 http://www.msc.fema.gov/lomc Jul. 19, 2017 080026 Boulder Unincorporated areas of Boulder County (16-08-1034P) The Honorable Deb Gardner, Chair, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 80306 Boulder County Transportation Department, 2525 13th Street, Suite 203, Boulder, CO 80306 http://www.msc.fema.gov/lomc Jul. 19, 2017 080023 Florida: Manatee City of Bradenton (17-04-0078P) The Honorable Wayne H. Poston, Mayor, City of Bradenton, 101 Old Main Street West, Bradenton, FL 34205 Building and Construction Services Department, 101 Old Main Street West, Bradenton, FL 34205 http://www.msc.fema.gov/lomc Jul. 5, 2017 120155 Monroe Unincorporated areas of Monroe County (17-04-1942P) The Honorable George Neugent, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050 http://www.msc.fema.gov/lomc Jul. 12, 2017 125129 Pinellas City of South Pasadena (16-04-7573P) The Honorable Max V. Elson, Mayor, City of South Pasadena, 7047 Sunset Drive South, South Pasadena, FL 33707 Community Improvement Department, 6940 Hibiscus Avenue South, South Pasadena, FL 33707 http://www.msc.fema.gov/lomc Jul. 3, 2017 125151 Pinellas City of South Pasadena (16-04-7574P) The Honorable Max V. Elson, Mayor, City of South Pasadena, 7047 Sunset Drive South, South Pasadena, FL 33707 Community Improvement Department, 6940 Hibiscus Avenue South, South Pasadena, FL 33707 http://www.msc.fema.gov/lomc Jul. 6, 2017 125151 Pinellas City of South Pasadena (17-04-1269P) The Honorable Max V. Elson, Mayor, City of South Pasadena, 7047 Sunset Drive South, South Pasadena, FL 33707 Community Improvement Department, 6940 Hibiscus Avenue South, South Pasadena, FL 33707 http://www.msc.fema.gov/lomc Jul. 11, 2017 125151 Massachusetts: Essex City of Salem (17-01-0584P) The Honorable Kimberley Driscoll, Mayor, City of Salem, 93 Washington Street, Salem, MA 01970 Department of Planning and Community Development, 120 Washington Street, 3rd Floor, Salem, MA 01970 http://www.msc.fema.gov/lomc Jul. 14, 2017 250102 Montana: Musselshell City of Roundup (16-08-1129P) The Honorable Sandy Jones, Mayor, City of Roundup, 34 3rd Avenue West, Roundup, MT 59072 City Hall, 34 3rd Avenue West, Roundup, MT 59072 http://www.msc.fema.gov/lomc Jul. 13, 2017 300050 Musselshell Unincorporated areas of Musselshell County (16-08-1129P) The Honorable Bryan Adolph, Chairman, Musselshell County Board of Commissioners, 506 Main Street, Roundup, MT 59072 Musselshell County Planning and Growth Department, 506 Main Street, Roundup, MT 59072 http://www.msc.fema.gov/lomc Jul. 13, 2017 300174 Powell City of Deer Lodge (16-08-1007P) The Honorable Zane Cozby, Mayor, City of Deer Lodge, 300 Main Street, Deer Lodge, MT 59722 City Hall, 300 Main Street, Deer Lodge, MT 59722 http://www.msc.fema.gov/lomc Jul. 6, 2017 300060 Start Printed Page 23044 Powell Unincorporated areas of Powell County (16-08-1007P) The Honorable Ralph “Rem” Mannix, Jr., Chairman, Powell County Board of Commissioners, 409 Missouri Avenue, Suite 101, Deer Lodge, MT 59722 Powell County Planning Department, 409 Missouri Avenue, Suite 101, Deer Lodge, MT 59722 http://www.msc.fema.gov/lomc Jul. 6, 2017 300059 Nevada: Clark City of Henderson (17-09-0463P) The Honorable Andy Hafen, Mayor, City of Henderson, P.O. Box 95050, Henderson, NV 89002 Public Works Department, 240 South Water Street, Henderson, NV 89015 http://www.msc.fema.gov/lomc Jul. 13, 2017 320005 Clark Unincorporated areas of Clark County (17-09-0463P) The Honorable Steve Sisolak, Chairman, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155 Clark County Public Works Department, 500 South Grand Central Parkway, Las Vegas, NV 89155 http://www.msc.fema.gov/lomc Jul. 13, 2017 320003 New Mexico: Bernalillo Unincorporated areas of Bernalillo County (16-06-3838P) The Honorable Debbie O'Malley, Chair, Bernalillo County Board of Commissioners, 1 Civic Plaza Northwest, Albuquerque, NM 87102 Bernalillo County Public Works Division, 2400 Broadway Boulevard Southeast, Albuquerque, NM 87102 http://www.msc.fema.gov/lomc Jul. 3, 2017 350001 North Carolina: Ashe Unincorporated areas of Ashe County (16-04-3324P) The Honorable William Sands, Chairman, Ashe County Board of Commissioners, 150 Government Circle, Suite 2500, Jefferson, NC 28640 Ashe County Planning Department, 150 Government Circle, Jefferson, NC 28640 http://www.msc.fema.gov/lomc Jun. 2, 2017 370007 Burke Unincorporated areas of Burke County (16-04-8212P) The Honorable Jeffrey C. Brittain, P.E., Chairman, Burke County Board of Commissioners, P.O. Box 219, Morganton, NC 28680 Burke County Community Development Department, 110 North Green Street, Morganton, NC 28655 http://www.msc.fema.gov/lomc Jun. 29, 2017 370034 Greene Unincorporated areas of Greene County (16-04-3348P) The Honorable Bennie Heath, Chairman, Greene County Board of Commissioners, 229 Kingold Boulevard, Suite D, Snow Hill, NC 28580 Greene County Department of Building Inspections, 104 Hines Street, Snow Hill, NC 28580 http://www.msc.fema.gov/lomc Mar. 9, 2017 370378 Watauga Unincorporated areas of Watauga County (16-04-3324P) The Honorable John Welch, Chairman, Watauga County Board of Commissioners, 814 West King Street, Suite 205, Boone, NC 28607 Watauga County Planning and Inspections Department, 331 Queen Street, Room A, Boone, NC 28607 http://www.msc.fema.gov/lomc Jun. 2, 2017 370251 Pennsylvania: Jefferson Borough of Reynoldsville (16-03-1758P) The Honorable Thomas J. Sliwinski, President, Borough of Reynoldsville Council, 460 East Main Street, Suite 5, Reynoldsville, PA 15851 Borough Hall, 460 East Main Street, Suite 5, Reynoldsville, PA 15851 http://www.msc.fema.gov/lomc Jul. 3, 2017 420513 Monroe Borough of Stroudsburg (16-03-2051P) The Honorable Ken Lang, President, Borough of Stroudsburg Council, 700 Sarah Street, Stroudsburg, PA 18360 Municipal Building, 700 Sarah Street, Stroudsburg, PA 18360 http://www.msc.fema.gov/lomc Jul. 5, 2017 420694 Monroe Township of Stroud (16-03-2051P) The Honorable Daryl Eppley, Chairman, Township of Stroud Board of Supervisors, 1211 North 5th Street, Stroudsburg, PA 18360 Zoning Department, 1211 North 5th Street, Stroudsburg, PA 18360 http://www.msc.fema.gov/lomc Jul. 5, 2017 420693 Texas: Hays Unincorporated areas of Hays County (16-06-3012P) The Honorable Bert Cobb, M. D., Hays County Judge, 111 East San Antonio Street, Suite 300, San Marcos, TX 78666 Hays County Development Services Department, 2171 Yarrington Road, San Marcos, TX 78666 http://www.msc.fema.gov/lomc Jul. 6, 2017 480321 Start Printed Page 23045 Williamson City of Leander (17-06-0007P) The Honorable Christopher Fielder, Mayor, City of Leander, P.O. Box 319, Leander, TX 78646 Engineering Department, 200 West Willis Street, Leander, TX 78641 http://www.msc.fema.gov/lomc Jul. 20, 2017 481536 Williamson Unincorporated areas of Williamson County (17-06-0007P) The Honorable Dan A. Gattis, Williamson County Judge, 710 South Main Street, Suite 101, Georgetown, TX 78626 Williamson County Engineering Department, 3151 Southeast Inner Loop, Suite B, Georgetown, TX 78626 http://www.msc.fema.gov/lomc Jul. 20, 2017 481079 Williamson Unincorporated areas of Williamson County (17-06-0666P) The Honorable Dan A. Gattis, Williamson County Judge, 710 South Main Street, Suite 101, Georgetown, TX 78626 Williamson County Engineering Department, 3151 Southeast Inner Loop, Suite B, Georgetown, TX 78626 http://www.msc.fema.gov/lomc Jul. 20, 2017 481079 Virginia: Stafford Unincorporated areas of Stafford County (16-03-2418P) Mr. Thomas C. Foley, Stafford County Administrator, P.O. Box 339, Stafford, VA 22555 Stafford County Planning and Zoning Department, 1300 Courthouse Road, Stafford, VA 22554 http://www.msc.fema.gov/lomc Jun. 15, 2017 510154 Washington Unincorporated areas of Washington County (16-03-2548P) The Honorable Randy L. Pennington, Chairman, Washington County Board of Supervisors, 1 Government Center Place, Suite A, Abingdon, VA 24210 Washington County Department of Zoning Administration, 1 Government Center Place, Suite A, Abingdon, VA 24210 http://www.msc.fema.gov/lomc Jul. 13, 2017 510168 Washington Unincorporated areas of Washington County (17-03-0603P) The Honorable Randy L. Pennington, Chairman, Washington County Board of Supervisors, 1 Government Center Place, Suite A, Abingdon, VA 24210 Washington County Department of Zoning Administration, 1 Government Center Place, Suite A, Abingdon, VA 24210 http://www.msc.fema.gov/lomc Jul. 20, 2017 510168 [FR Doc. 2017-10182 Filed 5-18-17; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Published:
- 05/19/2017
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Notice
- Action:
- Notice.
- Document Number:
- 2017-10182
- 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:
- 23042-23045 (4 pages)
- Docket Numbers:
- Docket ID FEMA-2017-0002, Internal Agency Docket No. FEMA-B-1715
- PDF File:
- 2017-10182.pdf