2023-05323. 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 be finalized 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 is provided or 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 provided 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. Are required hey 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, Federal Emergency Management Agency, Department of Homeland Security.

    End Signature Start Printed Page 16024
    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryOnline location of letter of map revisionDate of modificationCommunity No.
    Alabama:
    MontgomeryTown of Pike Road (22-04-4846P).The Honorable Gordon Stone, Mayor, Town of Pike Road, P.O. Box 640339, Pike Road, AL 36064.Town Hall, 9575 Vaughn Road, Pike Road, AL 36064.https://msc.fema.gov/​portal/​advanceSearch.Jun. 2, 2023010433
    MontgomeryUnincorporated areas of Montgomery County (22-04-4846P).The Honorable Doug Singleton, Commissioner, Montgomery County Commission, P.O. Box 1667, Montgomery, AL 36102.Montgomery County Engineering Department, 100 South Lawrence Street, 2nd Floor, Montgomery, AL 36104.https://msc.fema.gov/​portal/​advanceSearch.Jun. 2, 2023010278
    Colorado:
    ArapahoeUnincorporated areas of Arapahoe County (23-08-0031X).The Honorable Nancy Jackson, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80210.Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112.https://msc.fema.gov/​portal/​advanceSearch.Apr. 21, 2023080011
    DouglasTown of Castle Rock (22-08-0258P).The Honorable Jason Gray, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104.Water Department, 175 Kellogg Court, Castle Rock, CO 80109.https://msc.fema.gov/​portal/​advanceSearch.Apr. 28, 2023080050
    DouglasUnincorporated areas of Douglas County (22-08-0258P).The Honorable Abe Laydon, Chair, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104.Douglas County Department of Public Works, 100 3rd Street, Castle Rock, CO 80104.https://msc.fema.gov/​portal/​advanceSearch.Apr. 28, 2023080049
    JeffersonUnincorporated areas of Jefferson County (22-08-0193P).The Honorable Andy Kerr, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Suite 5550, Golden, CO 80419.Jefferson County Planning and Zoning Division, 100 Jefferson County Parkway, Suite 5550, Golden, CO 80419.https://msc.fema.gov/​portal/​advanceSearch.Apr. 21, 2023080087
    LarimerUnincorporated areas of Larimer County (22-08-0541P).The Honorable Kristin Stephens, Chair, Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins, CO 80522.Larimer County Administrative Offices Building, 200 West Oak Street, Suite 3000, Fort Collins, CO 80521.https://msc.fema.gov/​portal/​advanceSearch.May 31, 2023080101
    Florida:
    BayUnincorporated areas of Bay County (22-04-0621P).The Honorable Robert Carroll, Chair, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401.Bay County Planning Department, 840 West 11th Street, Panama City, FL 32401.https://msc.fema.gov/​portal/​advanceSearch.Apr. 19, 2023120004
    BrowardTown of Hillsboro Beach (22-04-4947P).Mac Serda, Manager, Town of Hillsboro Beach, 1210 Hillsboro Mile, Hillsboro Beach, FL 33062.Building Department, 1210 Hillsboro Mile, Hillsboro Beach, FL 33062.https://msc.fema.gov/​portal/​advanceSearch.May 1, 2023120040
    MonroeUnincorporated areas of Monroe County (23-04-0047P).The Honorable Craig Cates, 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.https://msc.fema.gov/​portal/​advanceSearch.May 4, 2023125129
    MonroeUnincorporated areas of Monroe County (23-04-0293P).The Honorable Craig Cates, 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.https://msc.fema.gov/​portal/​advanceSearch.May 25, 2023125129
    MonroeVillage of Islamorada (23-04-0348P).The Honorable Joseph Buddy Pinder III, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036.Building Department, 86800 Overseas Highway, Islamorada, FL 33036.https://msc.fema.gov/​portal/​advanceSearch.May 25, 2023120424
    Palm BeachUnincorporated areas of Palm Beach County (22-04-0989P).Verdenia C. Baker, Palm Beach County Administrator, 301 North Olive Avenue, Suite 1101, West Palm Beach, FL 33401.Palm Beach County Vista Center, 2300 North Jog Road, West Palm Beach, FL 33411.https://msc.fema.gov/​portal/​advanceSearch.May 23, 2023120192
    Start Printed Page 16025
    Georgia: ColumbiaUnincorporated areas of Columbia County (21-04-3381P).The Honorable Douglas R. Duncan, Jr., Chair, Columbia County Board of Commissioners, 630 Ronald Reagan Drive, Building B, Evans, GA 30809.Columbia County Engineering Services Division, Stormwater Compliance Department, 630 Ronald Reagan Drive, Evans, GA 30809.https://msc.fema.gov/​portal/​advanceSearch.May 4, 2023130059
    Maryland: BaltimoreUnincorporated areas of Baltimore County (22-03-0752P).The Honorable John A. Olszewski, Jr., Baltimore County Executive, 400 Washington Avenue, Towson, MD 21204.Baltimore County Department of Public Works and Transportation, 111 West Chesapeake Avenue, Room 205, Towson, MD 21204.https://msc.fema.gov/​portal/​advanceSearch.May 19, 2023240010
    Montana:
    MissoulaCity of Missoula (22-08-0126P).Jordan Hess, Mayor, City of Missoula, 435 Ryman Street, Missoula, MT 59802.City Hall, 435 Ryman Street, Missoula, MT 59802.https://msc.fema.gov/​portal/​advanceSearch.May 22, 2023300049
    MissoulaUnincorporated areas of Missoula County (22-08-0126P).Chris Lounsbury, Chief Administrative Officer, Missoula County, 200 West Broadway Street, Missoula, MT 59802.Missoula County Department of Planning, Development and Sustainability, 127 East Main Street, Suite 2, Missoula, MT 59802.https://msc.fema.gov/​portal/​advanceSearch.May 22, 2023300048
    New Mexico:
    Dona AnaCity of Las Cruces (22-06-1258P).The Honorable Ken Miyagishima, Mayor, City of Las Cruces, 700 North Main Street, Las Cruces, NM 88001.Community Development Department, 700 North Main Street, Las Cruces, NM 88001.https://msc.fema.gov/​portal/​advanceSearch.May 22, 2023355332
    Dona AnaUnincorporated areas of Dona Ana County (22-06-1258P).The Honorable Manuel Sanchez, Chair, Dona Ana County Board of Commissioners, 845 North Motel Boulevard, Las Cruces, NM 88007.Dona Ana County Flood Commission, 845 North Motel Boulevard, Las Cruces, NM 88007.https://msc.fema.gov/​portal/​advanceSearch.May 22, 2023350012
    North Carolina:
    BuncombeUnincorporated areas of Buncombe County (22-04-4158P)The Honorable Brownie Newman, Chair, Buncombe County Board of Commissioners, 200 College Street, Suite 300, Asheville, NC 28801.Buncombe County Planning Department, 46 Valley Street, Asheville, NC 28801.https://msc.fema.gov/​portal/​advanceSearch.May. 26, 2023370031
    HendersonVillage of Flat Rock (22-04-1155P).The Honorable Nick Weedman, Mayor, Village of Flat Rock, P.O. Box 1288, Flat Rock, NC 28731.Village Hall, 110 Village Center Drive, Flat Rock, NC 28731.https://msc.fema.gov/​portal/​advanceSearch.Mar. 10, 2023370565
    MooreVillage of Pinehurst (22-04-4043P).The Honorable John C. Strickland, Mayor, Village of Pinehurst, 395 Magnolia Road, Pinehurst, NC 28374.Planning and Inspections Department, 395 Magnolia Road, Pinehurst, NC 28374.https://msc.fema.gov/​portal/​advanceSearch.Jun. 8, 2023370463
    Oklahoma: OklahomaCity of Edmond (22-06-0815P).The Honorable Darrell A. Davis, Mayor, City of Edmond, P.O. Box 2970, Edmond, OK 73083.Engineering Department, Stormwater Management, 10 South Littler Avenue, Edmond, OK 73034.https://msc.fema.gov/​portal/​advanceSearch.May 19, 2023400252
    Rhode Island:
    KentCity of Warwick (22-01-0564P).The Honorable Frank J. Picozzi, Mayor, City of Warwick, 3275 Post Road, Warwick, RI 02886.Building Department, 65 Centerville Road, Warwick, RI 02886.https://msc.fema.gov/​portal/​advanceSearch.Apr. 28, 2023445409
    ProvidenceCity of Cranston (22-01-0564P).The Honorable Kenneth J. Hopkins, Mayor, City of Cranston, 869 Park Avenue, Cranston, RI 02910.Planning Department, 869 Park Avenue, Cranston, RI 02910.https://msc.fema.gov/​portal/​advanceSearch.Apr. 28, 2023445396
    South Carolina:
    DorchesterTown of Summerville (22-04-2209P).The Honorable Ricky Waring, Mayor, Town of Summerville, 200 South Main Street, Summerville, SC 29483.Engineering Department, 200 South Main Street, Summerville, SC 29483.https://msc.fema.gov/​portal/​advanceSearch.May 18, 2023450073
    DorchesterTown of Summerville (22-04-2210P).The Honorable Ricky Waring, Mayor, Town of Summerville, 200 South Main Street, Summerville, SC 29483.Engineering Department, 200 South Main Street, Summerville, SC 29483.https://msc.fema.gov/​portal/​advanceSearch.May 18, 2023450073
    Start Printed Page 16026
    DorchesterUnincorporated areas of Dorchester County (22-04-2209P).Jason L. Ward, Dorchester County Administrator, 201 Johnston Street, St. George, SC 29477.Dorchester County Building Services Department, 500 North Main Street, Summerville, SC 29483.https://msc.fema.gov/​portal/​advanceSearch.May 18, 2023450068
    DorchesterUnincorporated areas of Dorchester County (22-04-2210P).Jason L. Ward, Dorchester County Administrator, 201 Johnston Street, St. George, SC 29477.Dorchester County Building Services Department, 500 North Main Street, Summerville, SC 29483.https://msc.fema.gov/​portal/​advanceSearch.May 18, 2023450068
    Texas:
    BexarCity of San Antonio (22-06-1472P).The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283.Public Works Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204.https://msc.fema.gov/​portal/​advanceSearch.May 1, 2023480045
    CollinCity of Celina (22-06-1716P).The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009.Engineering Department, 142 North Ohio Street, Celina, TX 75009.https://msc.fema.gov/​portal/​advanceSearch.May 16, 2023480133
    CollinCity of Frisco (22-06-1755P).The Honorable Jeff Cheney, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034.Development Engineers Department, 6101 Frisco Square Boulevard, Frisco, TX 75034.https://msc.fema.gov/​portal/​advanceSearch.Apr. 24, 2023480134
    CollinCity of Wylie (22-06-1291P).The Honorable Matthew Porter, Mayor, City of Wylie, 300 County Club Road, Building 100, Wylie, TX 75098.City Hall, 300 County Club Road, Building 100, Wylie, TX 75098.https://msc.fema.gov/​portal/​advanceSearch.Apr. 17, 2023480759
    CollinUnincorporated areas of Collin County (22-06-1291P).The Honorable Chris Hill, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071.Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071.https://msc.fema.gov/​portal/​advanceSearch.Apr. 17, 2023480130
    EllisCity of Waxahachie, (22-06-1707P).The Honorable David Hill, Mayor, City of Waxahachie, 401 South Rogers Street, Waxahachie, TX 75165.Public Works and Engineering Department, 401 South Rogers Street, Waxahachie, TX 75165.https://msc.fema.gov/​portal/​advanceSearch.Apr. 13, 2023480211
    HidalgoCity of McAllen (22-06-2442P).Roel Roy Rodriguez, Manager, City of McAllen, P.O. Box 220, McAllen, TX 78505.Engineering Department, 311 North 15th Street, McAllen, TX 78501.https://msc.fema.gov/​portal/​advanceSearch.May 1, 2023480343
    HidalgoUnincorporated areas of Hidalgo County (22-06-2442P).The Honorable Richard F. Cortez, Hidalgo County Judge, 100 East Cano Street, 2nd Floor, Edinburg, TX 78539.Hidalgo County Drainage District No. 1, 902 North Doolittle Road, Edinburg, TX 78542.https://msc.fema.gov/​portal/​advanceSearch.May 1, 2023480334
    KendallUnincorporated areas of Kendall County (21-06-3424P).The Honorable Darrel L. Lux, Kendall County Judge, 201 East San Antonio Avenue, Boerne, TX 78006.Kendall County Engineer and Development Management Department, 201 East San Antonio Avenue, Boerne, TX 78006.https://msc.fema.gov/​portal/​advanceSearch.Apr. 17, 2023480417
    KlebergUnincorporated areas of Kleberg County (22-06-1663P).The Honorable Rudy Madrid, Kleberg County Judge, P.O. Box 752, Kingsville, TX 78364.Kleberg County Courthouse, 700 East Kleberg Avenue, Kingsville, TX 78363.https://msc.fema.gov/​portal/​advanceSearch.Apr. 14, 2023480423
    RockwallCity of Rockwall (22-06-2295P).The Honorable Kevin Fowler, Mayor, City of Rockwall, 385 South Goliad Street, Rockwall, TX 75087.Engineering Department, 385 South Goliad Street, Rockwall, TX 75087.https://msc.fema.gov/​portal/​advanceSearch.Apr. 28, 2023480547
    RockwallUnincorporated areas of Rockwall County (22-06-2295P).The Honorable David Sweet, Rockwall County Judge, 101 East Rusk Street, Suite 202, Rockwall, TX 75087.Rockwall County Environmental Health Coordinator's Office/Floodplain Management, 915 Whitmore Drive, Suite D, Rockwall, TX 75087.https://msc.fema.gov/​portal/​advanceSearch.Apr. 28, 2023480543
    TarrantCity of Fort Worth (22-06-1537P).The Honorable Mattie Parker, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102.Department of Transportation and Public Works, Engineering Vault & Map Repository, 200 Texas Street, Fort Worth, TX 76102.https://msc.fema.gov/​portal/​advanceSearch.May 8, 2023480596
    Start Printed Page 16027
    TarrantUnincorporated areas of Tarrant County (22-06-1537P).The Honorable B. Glen Whitley, Tarrant County Judge, 100 East Weatherford Street, Suite 501, Fort Worth, TX 76196.Tarrant County Administration Building, 100 East Weatherford Street, Suite 401, Fort Worth, TX 76196.https://msc.fema.gov/​portal/​advanceSearch.May 8, 2023480582
    WhartonUnincorporated areas of Wharton County (22-06-0763P).The Honorable Phillip Spenrath, Wharton County Judge, 100 South Fulton Street, Suite 100, Wharton, TX 77488.Wharton County Annex D, 315 East Milam Street, Suite 102, Wharton, TX 77488.https://msc.fema.gov/​portal/​advanceSearch.Apr. 13, 2023480652
    Utah:
    WashingtonCity of St. George (22-08-0356P).The Honorable Michele Randall, Mayor, City of St. George, 175 East 200 North, St. George, UT 84770.Engineering Department, 175 East 200 North, St. George, UT 84770.https://msc.fema.gov/​portal/​advanceSearch.May 25, 2023490177
    WashingtonUnincorporated areas of Washington County (22-08-0356P).The Honorable Adam Snow, Chair, Washington County Commission, 197 East Tabernacle Street, St. George, UT 84770.Washington County Planning and Zoning Department, 197 East Tabernacle Street, St. George, UT 84770.https://msc.fema.gov/​portal/​advanceSearch.May 25, 2023490224
    Virginia:
    BuchananUnincorporated areas of Buchanan County (23-03-0007P).Robert Craig Horn, Buchanan County Administrator, P.O. Box 950, Grundy, VA 24614.Buchanan County Government Center, 4447 Slate Creek Road, 2nd Floor, Grundy, VA 24614.https://msc.fema.gov/​portal/​advanceSearch.May 5, 2023510024
    Prince WilliamUnincorporated areas of Prince William County (22-03-0474P).Elijah Johnson, Acting Executive, Prince William County, 1 County Complex Court, Prince William, VA 22192.Prince William County Water Management Branch, 5 County Complex Court, Suite 170, Prince William, VA 22192.https://msc.fema.gov/​portal/​advanceSearch.Apr. 14, 2023510119
    End Supplemental Information

    [FR Doc. 2023-05323 Filed 3-14-23; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
03/15/2023
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2023-05323
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:
16023-16027 (5 pages)
Docket Numbers:
Docket ID FEMA-2023-0002, Internal Agency Docket No. FEMA-B-2321
PDF File:
2023-05323.pdf