2017-10188. Changes in Flood Hazard Determinations  

  • Start Preamble

    AGENCY:

    Federal Emergency Management Agency, DHS.

    ACTION:

    Final Notice.

    SUMMARY:

    New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents.

    DATES:

    The effective date for each LOMR is indicated in the table below.

    ADDRESSES:

    Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at www.msc.fema.gov.

    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 www.floodmaps.fema.gov/​fhm/​fmx_​main.html.

    End Further Info End Preamble Start Supplemental Information

    SUPPLEMENTARY INFORMATION:

    The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification.

    The modified flood hazard determinations are made pursuant to section 206 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.

    For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals.

    The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP).

    This new or modified flood hazard information, 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.

    This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4.

    Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov.

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

    Start Signature

    Dated: April 25, 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 repositoryEffective date of modificationCommunity No.
    Alabama:
    Jefferson, (FEMA Docket No.: B-1668)City of Birmingham, (16-04-6488P)The Honorable William A. Bell, Sr., Mayor, City of Birmingham, 710 20th Street North, 3rd Floor, Birmingham, AL 35203City Hall, 710 20th Street North, 3rd Floor, Birmingham, AL 35203Feb. 21, 2017010116
    Jefferson, (FEMA Docket No.: B-1668)Unincorporated areas of Jefferson County, (16-04-6488P)The Honorable James A. Stephens, Chairman, Jefferson County Commission, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35203Jefferson County Land Development Department, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35203Feb. 21, 2017010217
    Colorado:
    Adams, (FEMA Docket No.: B-1665)City of Westminster, (16-08-0417P)The Honorable Herb Atchison, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031Engineering Division, 4800 West 92nd Avenue, Westminster, CO 80031Feb. 10, 2017080008
    Start Printed Page 23029
    El Paso, (FEMA Docket No.: B-1665)City of Colorado Springs, (16-08-0694P)The Honorable John Suthers, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Colorado Springs, CO, 80903Pikes Peak Regional Building, 2880 International Circle, Colorado Springs, CO, 80903Feb. 22, 2017080060
    Mesa, (FEMA Docket No.: B-1668)City of Grand Junction, (16-08-0727P)Mr. Greg Caton, Manager, City of Grand Junction, 250 North 5th Street, Grand Junction, CO 81501City Hall, 250 North 5th Street, Grand Junction, CO 81501Mar. 6, 2017080117
    Mesa, (FEMA Docket No.: B-1668)Unincorporated areas of Mesa County, (16-08-0612P)The Honorable John Justman, Chairman, Mesa County, Board of Commissioners, 544 Rood Avenue, 3rd Floor, Grand Junction, CO 81501Mesa County Central Services Department, 200 South Spruce Street, Grand Junction, CO 81501Mar. 9, 2017080115
    Mesa, (FEMA Docket No.: B-1668)Unincorporated areas of Mesa County, (16-08-0727P)The Honorable John Justman, Chairman, Mesa County, Board of Commissioners, 544 Rood Avenue, 3rd Floor, Grand Junction, CO 81501Mesa County Central Services Department, 200 South Spruce Street, Grand Junction, CO 81501Mar. 6, 2017080115
    Florida:
    Collier, (FEMA Docket No.: B-1668)City of Naples, (16-04-7943P)The Honorable Bill Barnett, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102Building Department, 295 Riverside Circle, Naples, FL 34102Mar. 8, 2017125130
    Collier, (FEMA Docket No.: B-1668)Unincorporated areas of Collier County, (16-04-8239P)The Honorable Donna Fiala, Chair, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112Collier County Administration Department, 3301 East Tamiami Trail, Building F, 1st Floor, Naples, FL 34112Mar. 9, 2017120067
    Lee, (FEMA Docket No.: B-1668)Unincorporated areas of Lee County, (16-04-4523P)The Honorable Frank Mann, Chairman, Lee County Board of Commissioners, 2120 Main Street, Fort Myers, FL 33901Lee County Community Development Department, 1500 Monroe Street, Fort Myers, FL 33901Mar. 3, 2017125124
    Manatee, (FEMA Docket No.: B-1665)City of Bradenton Beach, (16-04-5422P)The Honorable William Shearon, Mayor, City of Bradenton Beach, 107 Gulf Drive North, Bradenton Beach, FL 34217Public Works, Planning and Development Department, 107 Gulf Drive North, Bradenton Beach, FL 34217Mar. 1, 2017125091
    Miami-Dade, (FEMA Docket No.: B-1668)City of Miami, (16-04-6380P)The Honorable Tomás P. Regalado, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133Building Department, 444 Southwest 2nd Avenue, 4th Floor, Miami, FL 33130Mar. 8, 2017120650
    Miami-Dade, (FEMA Docket No.: B-1668)City of Miami, (16-04-7155P)The Honorable Tomás P. Regalado, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133Building Department, 444 Southwest 2nd Avenue, 4th Floor, Miami, FL 33130Mar. 3, 2017120650
    Monroe, (FEMA Docket No.: B-1668)Unincorporated areas of Monroe County, (16-04-7782P)The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050Mar. 8, 2017125129
    Orange, (FEMA Docket No.: B-1668)City of Orlando, (16-04-5226P)The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32802Public Works Department, 400 South Orange Avenue, Orlando, FL 32802Mar. 10, 2017120186
    Maryland: Garrett, (FEMA Docket No.: B-1668)Unincorporated areas of Garrett County, (16-03-2576P)Mr. Kevin G. Null, Garrett County Administrator, 203 South 4th Street, Room 207, Oakland, MD 21550Garrett County Department of Permits and Inspection Services, 203 South 4th Street, Room 208, Oakland, MD 21550Mar. 10, 2017240034
    Massachusetts: Norfolk, (FEMA Docket No.: B-1668)City of Quincy, (16-01-0647P)The Honorable Thomas P. Koch, Mayor, City of Quincy, 1305 Hancock Street, Quincy, MA 02169Department of Public Works, 55 Sea Street, Quincy, MA 02169Mar. 1, 2017255219
    New Mexico:
    Bernalillo, (FEMA Docket No.: B-1668)City of Albuquerque, (16-06-1689P)The Honorable Richard J. Berry, Mayor, City of Albuquerque, P.O. Box 1293, Albuquerque, NM 87103Planning Development and Building Services Division, 600 2nd Street Northwest, Albuquerque, NM 87102Feb. 27, 2017350002
    Bernalillo, (FEMA Docket No.: B-1668)Unincorporated areas of Bernalillo County, (16-06-1689P)The Honorable Art De La Cruz, Chairman, Bernalillo County Board of Commissioners, 1 Civic Plaza Northwest, Albuquerque, NM 87102Bernalillo County Public Works Division, 2400 Broadway Southeast, Albuquerque, NM 87102Feb. 27, 2017350001
    North Carolina:
    Craven, (FEMA Docket No.: B-1668)City of Havelock, (16-04-6818P)The Honorable William Lewis, Mayor, City of Havelock, P.O. Box 368, Havelock, NC 28532Planning and Inspections Department, 1 Governmental Avenue, Havelock, NC 28532Feb. 23, 2017370265
    Craven, (FEMA Docket No.: B-1668)Unincorporated areas of Craven County, (16-04-6818P)The Honorable George S. Liner, Chairman, Craven County Board of Commissioners, 406 Craven Street, New Bern, NC 28560Craven County Planning and Community Development Department, 2828 Neuse Boulevard, New Bern, NC 28562Feb. 23, 2017370072
    Mecklenburg, (FEMA Docket No.: B-1665)Town of Pineville, (16-04-3132P)The Honorable John Edwards, Mayor, Town of Pineville, P.O. Box 249, Pineville, NC 28134Town Hall, 200 Dover Street, Pineville, NC 28134Feb. 23, 2017370160
    Yadkin, (FEMA Docket No.: B-1700)Town of Yadkinville, (16-04-7376P)The Honorable Eddie Norman, Mayor, Town of Yadkinville, P.O. Box 816, Yadkinville, NC 27055Town Hall, 213 Van Buren Street, Yadkinville, NC 27055Feb. 9, 2017370640
    Start Printed Page 23030
    Yadkin, (FEMA Docket No.: B-1700)Unincorporated areas of Yadkin County, (16-04-7376P)The Honorable Kevin Austin, Chairman, Yadkin County, Board of Commissioners, P.O. Box 220, Yadkinville, NC 27055Yadkin County Planning and Zoning Department, 213 East Elm Street, Yadkinville, NC 27055Feb. 9, 2017370400
    Oklahoma:, Oklahoma, (FEMA Docket No.: B-1665)City of Oklahoma City, (16-06-2147P)The Honorable Mick Cornett, Mayor, City of Oklahoma City, 200 North Walker, Avenue, Oklahoma City, OK 73102Public Works Department, 420 West Main Street, Oklahoma City, OK 73102Feb. 22, 2017405378
    South Dakota:
    Pennington, (FEMA Docket No.: B-1668)City of Rapid City, (16-08-0803P)The Honorable Steve Allender, Mayor, City of Rapid City, 300 6th Street, Rapid City, SD 57701Public Works and Engineering Services Department, 300 6th Street, Rapid City, SD 57701Feb. 23, 2017465420
    Pennington, (FEMA Docket No.: B-1668)City of Rapid City, (16-08-0818P)The Honorable Steve Allender, Mayor, City of Rapid City, 300 6th Street, Rapid City, SD 57701Public Works and Engineering Services Department, 300 6th Street, Rapid City, SD 57701Feb. 27, 2017465420
    Pennington, (FEMA Docket No.: B-1700)City of Rapid City, (16-08-0839P)The Honorable Steve Allender, Mayor, City of Rapid City, 300 6th Street, Rapid City, SD 57701Public Works- and Engineering Services Department, 300 6th Street, Rapid City, SD 57701Mar. 10, 2017465420
    Pennington, (FEMA Docket No.: B-1700)Unincorporated areas of Pennington County, (16-08-0839P)The Honorable Lyndell Petersen, Chairman, Pennington County Board of Commissioners, 130 Kansas City Street, Suite 100, Rapid City, SD 57701Pennington County Planning Department, 130 Kansas City Street, Suite 200, Rapid City, SD 57701Mar. 10, 2017460064
    Tennessee: Shelby, (FEMA Docket No.: B-1668)Town of Collierville, (16-04-7778P)The Honorable Stan Joyner, Jr., Mayor, Town of Collierville, 500 Poplar View Parkway, Collierville, TN 38017Development Department, 500 Poplar View Parkway, Collierville, TN 38017Mar. 3, 2017470263
    Texas:
    Collin, (FEMA Docket No.: B-1668)City of Wylie, (16-06-1916P)The Honorable Eric Hogue, Mayor, City of Wylie, 300 Country Club Road, Building 100, Wylie, TX 75098City Hall, 300 Country Club Road, Building 100, Wylie, TX 75098Feb. 23, 2017480759
    Dallas, (FEMA Docket No.: B-1665)City of Irving, (16-06-2472P)The Honorable Beth Van Duyne, Mayor, City of Irving, 825 West Irving Boulevard, Irving, TX 75060Capital Improvement Program Department, Engineering Section, 825 West Irving Boulevard, Irving, TX 75060Feb. 21, 2017480180
    Hays, (FEMA Docket No.: B-1668)Unincorporated areas of Hays County, (16-06-2633P)The Honorable Bert Cobb, M.D., Hays County Judge, 111 East San Antonio Street, Suite 300, San Marcos, TX 78666Hays County Development Services Department, 2171 Yarrington Road, San Marcos, TX 78666Mar. 9, 2017480321
    Hidalgo, (FEMA Docket No.: B-1668)City of McAllen, (16-06-2547P)The Honorable James E. Darling, Mayor, City of McAllen, P.O. Box 220, McAllen, TX 78505Development Engineering Department, 311 North 15th Street, McAllen, TX 78501Feb. 21, 2017480343
    Montgomery, (FEMA Docket No.: B-1665)City of Conroe, (16-06-1340P)The Honorable Toby Powell, Mayor, City of Conroe, P.O. Box 3066, Conroe, TX 77305Department of Public Works, 300 West Davis Street, Conroe, TX 77301Feb 17, 2017480484
    Travis, (FEMA Docket No.: B-1665)City of Pflugerville, (16-06-1416P)The Honorable Jeff Coleman, Mayor, City of Pflugerville, P.O. Box 589, Pflugerville, TX 78691Development Services Department, 201-B East Pecan Street, Pflugerville, TX 78660Feb. 21, 2017481028
    Travis, (FEMA Docket No.: B-1665)Unincorporated areas of Travis County, (16-06-1416P)The Honorable Sarah Eckhardt, Travis County Judge, P.O. Box 1748, Austin, TX 78767Travis County Transportation and Natural Resources Department, 700 Lavaca Street, Austin, TX 78701Feb. 21, 2017481026
    Williamson, (FEMA Docket No.: B-1668)Unincorporated areas of Williamson County, (16-06-0501P)The Honorable Dan A. Gattis, Williamson County Judge, 710 South Main Street, Suite 101, Georgetown, TX 78626Williamson County Engineering Department, 3151 Southeast Inner Loop, Suite B, Georgetown, TX 78626Mar. 2, 2017481079
    Wilson, (FEMA Docket No.: B-1656)City of La Vernia, (16-06-0558P)The Honorable Robert Gregory, Mayor, City of La Vernia, P.O. Box 225, La Vernia, TX 78121City Hall, 102 East Chihuahua Street, La Vernia, TX 78121Dec. 8, 2016481050
    Wilson, (FEMA Docket No.: B-1656)Unincorporated areas of Wilson County, (16-06-0558P)The Honorable Richard L. Jackson, Wilson County Judge, 1420 3rd Street, Suite 101, Floresville, TX 78114Wilson County Emergency Management Department, 800 10th Street, Building B, Floresville, TX 78114Dec. 8. 2016480230
    Utah: Morgan, (FEMA Docket No.: B-1668)City of Morgan City, (16-08-1130P)The Honorable Ray Little, Mayor, City of Morgan City, P.O. Box 1085, Morgan City, UT 84050Building Department, 90 West Young Street, Morgan City, UT 84050Feb. 27, 2017490093
    Wyoming:
    Sublette, (FEMA Docket No.: B-1668)Town of Pinedale, (16-08-0579P)The Honorable Robert M. Jones, Mayor, Town of Pinedale, 61 Pinedale South Road, Pinedale, WY 82941Town Hall, 61 Pinedale South Road, Pinedale, WY 82941Feb. 21, 2017560049
    Sublette, (FEMA Docket No.: B-1668)Unincorporated areas of Sublette County, (16-08-0579P)The Honorable Andy Nelson, Chairman, Sublette County Board of Commissioners, 21 South Tyler Avenue, Pinedale, WY 82941Sublette County Courthouse, 21 South Tyler Avenue, Pinedale, WY 82941Feb. 21, 2017560048
    Start Printed Page 23031 End Supplemental Information

    [FR Doc. 2017-10188 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:
Final Notice.
Document Number:
2017-10188
Dates:
The effective date for each LOMR is indicated in the table below.
Pages:
23028-23031 (4 pages)
Docket Numbers:
Docket ID FEMA-2017-0002
PDF File:
2017-10188.pdf