2017-15023. Changes in Flood Hazard Determinations  

  • 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). 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.

    Start Printed Page 32855

    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 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 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 Signature

    Dated: June 28, 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 repositoryOnline location of letter of map revisionEffective date of modificationCommunity No.
    Colorado:
    BoulderTown of Superior (17-08-0088P)The Honorable Clint Folsom, Mayor, Town of Superior, 124 East Coal Creek Drive, Superior, CO 80027Town Hall, 124 East Coal Creek Drive, Superior, CO 80027http://www.msc.fema.gov/​lomcSep. 28, 2017080203
    BoulderUnincorporated areas of Boulder County (17-08-0088P)The Honorable Deb Gardner, Chair, Boulder County, Board of Commissioners, P.O. Box 471, Boulder, CO 80306Boulder County Transportation Department, 2525 13th Street, Suite 203, Boulder, CO 80306http://www.msc.fema.gov/​lomcSep. 28, 2017080023
    DenverCity and County of Denver (17-08-0542P)The Honorable Michael Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Room 350, Denver, CO 80202Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202http://www.msc.fema.gov/​lomcSep. 29, 2017080046
    Connecticut:
    FairfieldTown of Greenwich (17-01-0822P)The Honorable Peter Tesei, First Selectman, Town of Greenwich, Board of Selectmen, 101 Field Point Road, Greenwich, CT 06830Planning and Zoning Department, 101 Field Point Road, Greenwich, CT 06830http://www.msc.fema.gov/​lomcSep. 5, 2017090008
    New LondonTown of Groton (17-01-0859P)Mr. Mark R. Oefinger, Manager, Town of Groton, 45 Fort Hill Road, Groton, CT 06340Town Hall, 45 Fort Hill Road, Groton, CT 06340http://www.msc.fema.gov/​lomcSep. 15, 2017090097
    New LondonTown of Ledyard (17-01-0859P)The Honorable Fred Allyn III, Mayor, Town of Ledyard, 741 Colonel Ledyard Highway, Ledyard, CT 06339Town Hall, 741 Colonel Ledyard Highway, Ledyard, CT 06339http://www.msc.fema.gov/​lomcSep. 15, 2017090157
    Florida:
    CharlotteUnincorporated areas of Charlotte County (17-04-3236P)The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948http://www.msc.fema.gov/​lomcSep. 21, 2017120061
    Start Printed Page 32856
    Indian RiverCity of Vero Beach (17-04-3092P)The Honorable Laura Moss, Mayor, City of Vero Beach, 1053 20th Place, Vero Beach, FL 32960Planning and Development Department, 1053 20th Place, Vero Beach, FL 32960http://www.msc.fema.gov/​lomcSep. 25, 2017120124
    LeeCity of Sanibel (17-04-1616P)The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957Planning and Code Enforcement Department, 800 Dunlop Road, Sanibel, FL 33957http://www.msc.fema.gov/​lomcSep. 29, 2017120402
    LeeUnincorporated areas of Lee County (17-04-0381P)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 33901http://www.msc.fema.gov/​lomcOct. 4, 2017125124
    Miami-DadeCity of Miami (17-04-3352P)The Honorable Tomás P. Regalado, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133Building Department, 444 Southwest 2nd Avenue, Miami, FL 33130http://www.msc.fema.gov/​lomcSep. 29, 2017120650
    MonroeUnincorporated areas of Monroe County (17-04-4161P)The Honorable George Neugent, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040Monroe County Building Department, 2798 Overseas Highway, Suite 300, Key West, FL 33050http://www.msc.fema.gov/​lomcSep. 26, 2017125129
    SumterCity of Wildwood (17-04-0118P)The Honorable Ed Wolf, Mayor, City of Wildwood, 100 North Main Street, Wildwood, FL 34785Community Development Department, 7375 Powell Road, Wildwood, FL 34785http://www.msc.fema.gov/​lomcSep. 29, 2017120299
    SumterUnincorporated areas of Sumter County (17-04-0118P)The Honorable Doug Gilpin, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785Sumter County, Community Development Department, 7375 Powell Road, Wildwood, FL 34785http://www.msc.fema.gov/​lomcSep. 29, 2017120296
    Georgia: GordonUnincorporated areas of Gordon County (17-04-0799P)The Honorable Becky Hood, Chair, Gordon County Board of Commissioners, 201 North Wall Street, Calhoun, GA 30701Gordon County Building, Planning and Development Department, 200 South Wall Street, Calhoun, GA 30701http://www.msc.fema.gov/​lomcAug. 31, 2017130094
    Maryland: MontgomeryCity of Rockville (17-03-0445P)Mr. Robert DiSpirito, Manager, City of Rockville, 111 Maryland Avenue, Rockville, MD 20850Department of Public Works, 111 Maryland Avenue, Rockville, MD 20850http://www.msc.fema.gov/​lomcSep. 22, 2017240051
    Massachusetts:
    WorcesterTown of Northbridge (16-01-2019P)The Honorable James R. Marzec, Chairman, Town of Northbridge Board of Selectmen, 7 Main Street, Whitinsville, MA 01588Town Hall, 7 Main Street, Whitinsville, MA 01588http://www.msc.fema.gov/​lomcSep. 20, 2017250322
    WorcesterTown of Sutton (16-01-2019P)The Honorable John L. Hebert, Chairman, Town of Sutton Board of Selectmen, 4 Uxbridge Road, Sutton, MA 01590Town Hall, 4 Uxbridge Road, Sutton, MA 01590http://www.msc.fema.gov/​lomcSep. 20, 2017250338
    North Carolina:
    CatawbaCity of Conover (16-04-1634P)The Honorable Lee E. Moritz, Jr., Mayor, City of Conover, P.O. Box 549, Conover, NC 28613City Hall, 101 1st Street East, Conover, NC 28613http://www.msc.fema.gov/​lomcMay 30, 2017370053
    CatawbaCity of Conover (16-04-8093P)The Honorable Lee E. Moritz, Jr., Mayor, City of Conover, P.O. Box 549, Conover, NC 28613City Hall, 101 1st Street East, Conover, NC 28613http://www.msc.fema.gov/​lomcSep. 15, 2017370053
    CatawbaUnincorporated areas of Catawba County (16-04-1634P)The Honorable C. Randall Isenhower, Chairman, Catawba County Board of Commissioners, P.O. Box 389, Newton, NC 28658Catawba County Planning and Parks Service Department, 100-A South West Boulevard, Newton, NC 28658http://www.msc.fema.gov/​lomcMay 30, 2017370050
    Start Printed Page 32857
    MaconTown of Franklin (16-04-5247P)The Honorable Bob Scott, Mayor, Town of Franklin, P.O. Box 1479, Franklin, NC 28744Town Hall, 95 East Main Street, Franklin, NC 28734http://www.msc.fema.gov/​lomcSep. 18, 2017375350
    MaconUnincorporated areas of Macon County (16-04-5247P)The Honorable James P. Tate, Chairman, Macon County Board of Commissioners, 5 West Main Street, NC 28734Macon County, Director of Planning, Permitting and Development Office, 5 West Main Street, Franklin, NC 28734http://www.msc.fema.gov/​lomcSep. 18, 2017370150
    OnslowTown of North Topsail Beach (17-04-2762P)The Honorable Fred J. Burns, Mayor, Town of North Topsail Beach, 2008 Loggerhead Court, North Topsail Beach, NC 28460Planning Department, 2008 Loggerhead Court, North Topsail Beach, NC 28460http://www.msc.fema.gov/​lomcOct. 6, 2017370466
    PittCity of Greenville (17-04-3225P)The Honorable Allen M. Thomas, Mayor, City of Greenville, P.O. Box 7207, Greenville, NC 27835City Hall, 200 West 5th Street, Greenville, NC 27834http://www.msc.fema.gov/​lomcOct. 2, 2017370191
    WakeTown of Apex (17-04-3427P)The Honorable Lance Olive, Mayor, Town of Apex, P.O. Box 250, Apex, NC 27502Engineering Department, 73 Hunter Street, Apex, NC 27502http://www.msc.fema.gov/​lomcOct. 2, 2017370467
    WataugaTown of Boone (16-04-8003P)The Honorable Rennie Brantz, Mayor, Town of Boone, 567 West King Street, Boone, NC 28607Planning and Inspections Department, 680 West King Street, Suite C, Boone, NC 28607http://www.msc.fema.gov/​lomcSept. 14, 2017370253
    WataugaUnincorporated areas of Watauga County (16-04-8003P)The Honorable John Welch Chairman, Board of Commissioners, 814 West King Street, Suite 205, Boone, NC 28607Watauga County Planning and Inspections Department, 331 Queen Street, Suite A, Boone, NC 28607http://www.msc.fema.gov/​lomcSept. 14, 2017370251
    Pennsylvania: ChesterTownship of West Pikeland (17-03-0003P)Mr. Jim Wendelgass, Manager, Township of West Pikeland, 1645 Art School Road, Chester Springs, PA 19425Township Building, 1645 Art School Road, Chester Springs, PA 19425http://www.msc.fema.gov/​lomcOct. 4, 2017421151
    South Dakota: UnionUnincorporated areas of Union County (16-08-0762P)The Honorable Milton Ustad, Chairman, Union County Board of Commissioners, 209 East Main Street, Elk Point, SD 57025Union County Planning and Zoning Department, 209 East Main Street, Elk Point, SD 57025http://www.msc.fema.gov/​lomcSep. 29, 2017460242
    Texas:
    BexarCity of Converse (17-06-1168P)The Honorable Al Suarez, Mayor, City of Converse, 403 South Seguin Road, Converse, TX 78109City Hall, 403 South Seguin Road, Converse, TX 78109http://www.msc.fema.gov/​lomcOct. 2, 2017480038
    BexarCity of San Antonio (16-06-4428P)The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204http://www.msc.fema.gov/​lomcOct. 2, 2017480045
    CollinCity of McKinney (17-06-0438P)The Honorable Brian Loughmiller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070Engineering Department, 221 North Tennessee Street, McKinney, TX 75069http://www.msc.fema.gov/​lomcOct. 2, 2017480135
    CollinUnincorporated areas of Collin County (17-06-0438P)The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071http://www.msc.fema.gov/​lomcOct. 2, 2017480130
    DallasCity of Lancaster (17-06-2357P)The Honorable Marcus E. Knight, Mayor, City of Lancaster, P.O. Box 940, Lancaster, TX 75146City Hall, 700 East Main Street, Lancaster, TX 75146http://www.msc.fema.gov/​lomcSep. 21, 2017480182
    EllisCity of Midlothian (16-06-3253P)The Honorable Bill Houston, Mayor, City of Midlothian, 104 West Avenue E, Midlothian, TX 76065Engineering Department, 104 West Avenue E, Midlothian, TX 76065http://www.msc.fema.gov/​lomcSep. 28, 2017480801
    Start Printed Page 32858
    HarrisCity of Tomball (16-06-4206P)The Honorable Gretchen Fagan, Mayor, City of Tomball, 401 Market Street, Tomball, TX 77375Community Development Department, 501 James Street, Tomball, TX 77375http://www.msc.fema.gov/​lomcSep. 18, 2017480315
    HarrisUnincorporated areas of Harris County (16-06-3930P)The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092http://www.msc.fema.gov/​lomcSep. 25, 2017480287
    HarrisUnincorporated areas of Harris County (16-06-3936P)The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092http://www.msc.fema.gov/​lomcSep. 18, 2017480287
    HarrisUnincorporated areas of Harris County (16-06-4206P)The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092http://www.msc.fema.gov/​lomcSep. 18, 2017480287
    HarrisUnincorporated areas of Harris County (17-06-0884P)The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092http://www.msc.fema.gov/​lomcOct. 2, 2017480287
    TravisCity of Austin (17-06-0072P)The Honorable Steve Adler, Mayor, City of Austin, P.O. Box 1088, Austin, TX 78767Watershed Protection Department, 505 Barton Springs Road, Austin, TX 78704http://www.msc.fema.gov/​lomcSep. 18, 2017480624
    TravisUnincorporated areas of Travis County (17-06-0072P)The Honorable Sarah Eckhardt, Travis County Judge, P.O. Box 1748, Austin, TX 78767Transportation and Natural Resources Department, 700 Lavaca Street, Suite 540, Austin, TX 78701http://www.msc.fema.gov/​lomcSep. 18, 2017481026
    Utah:
    IronCity of Cedar City (17-08-0143P)The Honorable Maile Wilson, Mayor, City of Cedar City, 10 North Main Street, Cedar City, UT 84720City Hall, 10 North Main Street, Cedar City, UT 84720http://www.msc.fema.gov/​lomcOct. 12, 2017490074
    KaneUnincorporated areas of Kane County (17-08-0684P)The Honorable Dirk Clayson, Chairman, Kane County Commission, 76 North Main Street, Kanab, UT 84741Kane County Courthouse, 76 North Main Street, Kanab, UT 84741http://www.msc.fema.gov/​lomcSep. 22, 2017490083
    Salt LakeCity of Draper (17-08-0291P)The Honorable Troy K. Walker, Mayor, City of Draper, 1020 East Pioneer Road, Draper, UT 84020City Hall, 1020 East Pioneer Road, Draper, UT 84020http://www.msc.fema.gov/​lomcOct. 2, 2017490244
    Virginia: LoudounUnincorporated areas of Loudoun County (17-03-1055P)The Honorable Phyllis J. Randall, Chair, Loudoun County Board of Supervisors, P.O. Box 7000, Leesburg, VA 20177Loudoun County Department of Building and Development, 1 Harrison Street, Leesburg, VA 20177http://www.msc.fema.gov/​lomcOct. 6, 2017510099
    End Supplemental Information

    [FR Doc. 2017-15023 Filed 7-17-17; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
07/18/2017
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2017-15023
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:
32854-32858 (5 pages)
Docket Numbers:
Docket ID FEMA-2017-0002, Internal Agency Docket No. FEMA-B-1733
PDF File:
2017-15023.pdf