Changes in Flood Hazard Determinations

Download PDF
Federal RegisterNov 28, 2016
81 Fed. Reg. 85613 (Nov. 28, 2016)

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 (44 CFR part 65). 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.

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.

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.”)

Dated: November 16, 2016.

Roy E. Wright,

Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

State 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.
Alabama:
Shelby City of Pelham (16-04-3762P) The Honorable Gary W. Waters, Mayor, City of Pelham, P.O. Box 1419, Pelham, AL 35124 City Hall, 3162 Pelham Parkway, Pelham, AL 35124 http://www.msc.fema.gov/lomc Nov. 25, 2016 010193
Shelby Unincorporated areas of Shelby County (16-04-3762P) The Honorable Rick Shepherd, Chairman, Shelby County Commission, 200 West College Street, Columbiana, AL 35051 Shelby County Engineering Department, 506 Highway 70, Columbiana, AL 35051 http://www.msc.fema.gov/lomc Nov. 25, 2016 010191
Connecticut: New Haven Town of Guilford (16-01-0895P) The Honorable Joseph S. Mazza, First Selectman, Town of Guilford Board of Selectmen, 31 Park Street, Guilford, CT 06437 Town Hall South, 50 Boston Street, Guilford, CT 06437 http://www.msc.fema.gov/lomc Dec. 23, 2016 090077
Florida:
Brevard City of Titusville (16-04-5333P) The Honorable James H. Tulley, Jr., Mayor, City of Titusville, P.O. Box 2806, Titusville, FL 32781 City Hall, 555 South Washington Avenue, Titusville, FL 32796 http://www.msc.fema.gov/lomc Dec. 15, 2016 125152
Charlotte Unincorporated areas of Charlotte County (16-04-3741P) The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948 Charlotte County Community Development Department, 18400 Murdock Circle, Port Charlotte, FL 33948 http://www.msc.fema.gov/lomc Dec. 9, 2016 020061
Collier City of Naples (16-04-6553P) The Honorable Bill Barnett, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102 Building Department, 295 Riverside Circle, Naples, FL 34102 http://www.msc.fema.gov/lomc Jan, 4, 2017 125130
Lake City of Fruitland Park (16-04-6296X) The Honorable Chris Bell, Mayor, City of Fruitland Park, 506 West Berckman Street, Fruitland Park, FL 34731 Building Department, 506 West Berckman Street, Fruitland Park, FL 34731 http://www.msc.fema.gov/lomc Dec. 28, 2016 120387
Lee City of Sanibel (16-04-4047P) The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957 Building Department, 800 Dunlop Road, Sanibel, FL 33957 http://www.msc.fema.gov/lomc Dec. 6, 2016 120402
Lee Village of Estero (15-04-9858P) Mr. Steve Sarkozy, Manager, Village of Estero, 9401 Corkscrew Palms Circle, Estero, FL 33928 Village Hall, 9401 Corkscrew Palms Circle, Estero, FL 33928 http://www.msc.fema.gov/lomc Dec. 12, 2016 120260
Manatee Unincorporated areas of Manatee County (16-04-3945P) The Honorable Vanessa Baugh, Chair, Manatee County Board of Commissioners, 1112 Manatee Avenue West, Bradenton, FL 34205 Manatee County Building and Development Services Division, 1112 Manatee Avenue West, Bradenton, FL 34205 http://www.msc.fema.gov/lomc Dec. 20, 2016 120153
Manatee Unincorporated areas of Manatee County (16-04-5342P) The Honorable Vanessa Baugh, Chair, Manatee County Board of Commissioners, 1112 Manatee Avenue West, Bradenton, FL 34205 Manatee County Building and Development Services Division, 1112 Manatee Avenue West, Bradenton, FL 34205 http://www.msc.fema.gov/lomc Dec. 27, 2016 120153
Monroe Village of Islamorada (16-04-5228P) The Honorable Deb Gillis, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036 Planning and Development Department, 86800 Overseas Highway, Islamorada, FL 33036 http://www.msc.fema.gov/lomc Dec. 5, 2016 120424
Seminole City of Altamonte Springs (16-04-5502P) The Honorable Patricia Bates, Mayor, City of Altamonte Springs, 225 Newburyport Avenue, Altamonte Springs, FL 32701 Public Works Department, 950 Calabria Drive, Altamonte Springs, FL 32701 http://www.msc.fema.gov/lomc Dec. 19, 2016 120290
Walton City of Freeport (16-04-3900P) The Honorable Sidney R. Barley, Mayor, City of Freeport, P.O. Box 339, Freeport, FL 32439 City Hall, 112 Highway 20 West, Freeport, FL 32439 http://www.msc.fema.gov/lomc Dec. 9, 2016 120319
Georgia: Columbia Unincorporated areas of Columbia County (16-04-5385P) The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809 Columbia County Engineering Services Department, Building A, East Wing, 630 Ronald Reagan Drive, Evans, GA 30809 http://www.msc.fema.gov/lomc Dec. 8, 2016 130059
Kentucky: Fayette Lexington-, Fayette, Urban County Government (16-04-2392P) The Honorable Jim Gray, Mayor, Lexington-Fayette, Urban County Government, 200 East Main Street, Lexington, KY 40507 City Hall, 200 East Main Street, Lexington, KY 40507 http://www.msc.fema.gov/lomc Dec. 2, 2016 210067
Massachusetts:
Essex City of Gloucester (16-01-0697P) The Honorable Sefatia Romeo Theken, Mayor, City of Gloucester, 9 Dale Avenue, Gloucester, MA 01930 City Hall, 9 Dale Avenue, Gloucester, MA 01930 http://www.msc.fema.gov/lomc Dec. 16, 2016 250082
Essex Town of Manchester-by-the-Sea (16-01-0697P) The Honorable Eli G. Boling, Chairman, Town of Manchester-by-the-Sea, Board of Selectmen, 10 Central Street, Manchester-by-the-Sea, MA 01944 Town Hall, 10 Central Street, Manchester-by-the-Sea, MA 01944 http://www.msc.fema.gov/lomc Dec. 16, 2016 250090
Montana: Mineral Unincorporated areas of Mineral County (16-08-0230P) The Honorable Roman Zylawy, Chairman, Mineral County Board of Commissioners, 300 River Street, Superior, MT 59872 Mineral County Government Office, 300 River Street, Superior, MT 59872 http://www.msc.fema.gov/lomc Dec. 29, 2016 300159
New Mexico:
Bernalillo City of Albuquerque (16-06-1045P) The Honorable Richard J. Berry, Mayor, City of Albuquerque, P.O. Box 1293, Albuquerque, NM 87103 Development and Building Services Division, 600 2nd Street Northwest, Albuquerque, NM 87103 http://www.msc.fema.gov/lomc Dec. 13, 2016 350002
Santa Fe City of Santa Fe (16-06-2549P) The Honorable Javier M. Gonzales, Mayor, City of Santa Fe, P.O. Box 909, Santa Fe, NM 87501 Land Use Department, Technical Review Division, P.O. Box 909, Santa Fe, NM 87501 http://www.msc.fema.gov/lomc Dec. 19. 2016 350070
North Carolina:
Alamance Unincorporated Areas of Alamance County (15-04-9829P) The Honorable Eddie Boswell, Chairman, Alamance County Board of Commissioners, 124 West Elm Street, Burlington, NC 27253 Alamance County Inspections and Address Department, 215 North Graham Hopedale Road, Burlington, NC 27217 http://www.msc.fema.gov/lomc Dec. 8, 2016 370001
Graham Unincorporated areas of Graham County (16-04-4666P) The Honorable Jacob Nelms, Chairman, Graham County Board of Commissioners, 12 North Main Street, Robbinsville, NC 28771 Graham County Emergency Services Division, 70 West Fort Hill Road, Robbinsville, NC 28771 http://www.msc.fema.gov/lomc Dec. 16. 2016 370105
McDowell Unincorporated Areas of McDowell County (16-04-3711P) The Honorable David N. Walker, Chairman, McDowell County Board of Commissioners, 60 East Court Street, Marion, NC 28752 McDowell County Health Department, 408 Spaulding Road, Marion, NC 28752 http://www.msc.fema.gov/lomc Dec. 14, 2016 370148
Mecklenburg City of Charlotte (15-04-3179P) The Honorable Jennifer Roberts, Mayor, City of Charlotte, 600 East 4th Street, 15th Floor, Charlotte, NC 28202 Charlotte-Mecklenburg Stormwater Services Division, 2145 Suttle Avenue, Charlotte, NC 28208 http://www.msc.fema.gov/lomc Jan 2. 2017 370159
Randolph Unincorporated areas of Randolph County (16-04-3349P) The Honorable Darrell Frye, Chairman, Randolph County Board of Commissioners, 725 McDowell Road, Asheboro, NC 27205 Randolph County Planning and Zoning Department, 201 East Academy Street, Asheboro, NC 27203 http://www.msc.fema.gov/lomc Dec. 14, 2016 370195
Wake Town of Holly Springs (16-04-1838P) The Honorable Richard G. Sears, Mayor, Town of Holly Springs, P.O. Box 8, Holly Springs, NC 27540 Engineering Department, 128 South Main Street, Holly Springs, NC 27540 http://www.msc.fema.gov/lomc Dec. 29, 2016 370403
Wake Unincorporated areas of Wake County (16-04-1838P) The Honorable James West, Chairman, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602 Wake County Environmental Services Department, Waverly F. Akins Office Building, 336 Fayetteville Street, Raleigh, NC 27601 http://www.msc.fema.gov/lomc Dec. 29, 2016 370368
Pennsylvania:
Allegheny City of Pittsburgh (16-03-0541P) The Honorable William Peduto, Mayor, City of Pittsburgh, City County Building, Room 512, 414 Grant Street, Pittsburgh, PA 15219 City County Building, 414 Grant Street, Pittsburgh, PA 15219 http://www.msc.fema.gov/lomc Dec. 19, 2016 420063
Chester Township of East Whiteland (16-03-0517P) Mr. John Nagel, Manager, Township of East Whiteland, 209 Conestoga Road, Frazer, PA 19355 Municipal Building, 209 Conestoga Road, Frazer, PA 19355 http://www.msc.fema.gov/lomc Dec. 28, 2016 420279
South Carolina:
Charleston Town of Mount Pleasant (16-04-2610P) The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464 Planning and Development Department, 100 Ann Edwards Lane, Mount Pleasant, SC 29464 http://www.msc.fema.gov/lomc Dec. 8, 2016 455417
Charleston Town of Mount Pleasant (16-04-6229P) The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464 Planning and Development Department, 100 Ann Edwards Lane, Mount Pleasant, SC 29464 http://www.msc.fema.gov/lomc Dec. 29, 2016 455417
Charleston Unincorporated areas of Charleston County (16-04-2610P) The Honorable J. Elliott Summey, Chairman, Charleston County Council, 4045 Bridgeview Drive, Suite B254, North Charleston, SC. 29405 Charleston County Building Inspection Services Division, 4045 Bridgeview Drive North Charleston, SC. 29405 http://www.msc.fema.gov/lomc Dec. 8, 2016 455413
Texas:
Bexar City of San Antonio (16-06-1242P) The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 Transportation and Capital Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204 http://www.msc.fema.gov/lomc Dec. 30, 2016 480045
Bexar City of San Antonio (16-06-2426P) The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 Transportation and Capital Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204 http://www.msc.fema.gov/lomc Dec. 27, 2016 480045
Bexar Unincorporated areas of Bexar County (16-06-1257P) The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205 Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207 http://www.msc.fema.gov/lomc Dec. 6, 2016 1 480035
Collin City of McKinney (16-06-2498P) The Honorable Brian Loughmiller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75069 Engineering Department, 221 North Tennessee Street, McKinney, TX 75069 http://www.msc.fema.gov/lomc Dec. 12, 2016 480135
Denton City of Corinth (16-06-2195P) The Honorable Bill Heidemann, Mayor, City of Corinth, 2027 Vintage Circle, Corinth, TX 76210 Planning and Development Department, 3300 Corinth Parkway, Corinth, TX 76208 http://www.msc.fema.gov/lomc Jan 5, 2017 481143
Denton City of Denton (16-06-2195P) The Honorable Chris A. Watts, Mayor, City of Denton, 215 East McKinney Street, Denton, TX 76201 Engineering Department, 901-A Texas Street, Denton, TX 76509 http://www.msc.fema.gov/lomc Jan 5, 2017 480194
El Paso City of El Paso (16-06-0755P) The Honorable Oscar Leeser, Mayor, City of El Paso, 300 North Campbell Street, El Paso, TX 79901 Development Department, 801 Texas Avenue, El Paso, TX 79901 http://www.msc.fema.gov/lomc Dec. 1, 2016 480194
Montgomery Unincorporated areas of Montgomery County (16-06-0818P) The Honorable Craig B. Doyal, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301 Montgomery County Permitting Department, 501 North Thompson Street, Suite 100, Conroe, TX 77301 http://www.msc.fema.gov/lomc Dec. 5, 2016 480483
Tarrant City of Colleyville (16-06-1876P) The Honorable Richard Newton, Mayor, City of Colleyville, 100 Main Street, Colleyville, TX 76034 City Hall, 100 Main Street, Colleyville, TX 76034 http://www.msc.fema.gov/lomc Dec. 22, 2016 480590
Travis Village of Bee Cave (16-06-0812P) The Honorable Caroline Murphy, Mayor, Village of Bee Cave, 400 Galleria Parkway, Bee Cave, TX 78738 Department of Planning and Development, 400 Galleria Parkway, Bee Cave, TX 78738 http://www.msc.fema.gov/lomc Dec. 2, 2016 481610
Williamson City of Leander (16-06-0760P) The Honorable Christopher Fielder, Mayor, City of Leander, P.O. Box 319, Leander, TX 78641 Engineering Department, P.O. Box 319, Leander, TX 78641 http://www.msc.fema.gov/lomc Dec. 9, 2016 481536
Wilson City of La Vernia (16-06-0558P) The Honorable Robert Gregory, Mayor, City of La Vernia, P.O. Box 225, La Vernia, TX 78121 City Hall, 102 East Chihuahua Street, La Vernia, TX 78121 http://www.msc.fema.gov/lomc Dec. 8, 2016 481050
Wilson Unincorporated areas of Wilson County (16-06-0558P) The Honorable Richard L. Jackson, Wilson County Judge, 1420 3rd Street, Suite 101, Floresville, TX 78114 Wilson County Emergency Management Department, 800 10th Street, Building B, Floresville, TX 78114 http://www.msc.fema.gov/lomc Dec. 8. 2016 480230
Utah:
Utah City of Saratoga Springs (16-08-0597P) The Honorable Jim Miller, Mayor, City of Saratoga Springs, 1307 North Commerce Drive, Suite 200, Saratoga Springs, UT 84045 City Hall, 1307 North Commerce Drive, Suite 200, Saratoga Springs, UT 84045 http://www.msc.fema.gov/lomc Dec. 19, 2016 490250
Utah Unincorporated areas of Utah County (16-08-0597P) The Honorable Larry Ellertson, Chairman, Utah County Board of Commissioners, 100 East Center Street, Suite 2300, Provo, Utah 84606 Utah County Community Development Department, 100 East Center Street, Provo, Utah 84606 http://www.msc.fema.gov/lomc Dec. 19, 2016 495517
Weber City of Ogden (16-08-0099P) The Honorable Michael P. Caldwell, Mayor, City of Ogden, 2549 Washington Boulevard, Suite 910, Ogden, UT 84401 City Hall, 2549 Washington Boulevard, Ogden, UT 84401 http://www.msc.fema.gov/lomc Dec. 27, 2016 37 490189
Weber Unincorporated areas of Weber County (16-08-0099P) The Honorable Kerry W. Gibson, Chairman, Weber County Commission, 2380 Washington Boulevard, Suite 360, Ogden, UT 84401 Weber County Government Building, 2380 Washington Boulevard, Ogden, UT 84401 http://www.msc.fema.gov/lomc Dec. 27, 2016 490187
Virginia:
Arlington Unincorporated areas of Arlington County (15-03-3059P) Mr. Mark Schwartz, Manager, Arlington County, 2100 Clarendon Boulevard, Suite 302, Arlington, VA 22201 Arlington County Department of Environmental Services, 2100 Clarendon Boulevard, Suite 813, Arlington, VA 22201 http://www.msc.fema.gov/lomc Dec. 2, 2016 515520
Fairfax Unincorporated areas of Fairfax County (16-03-0196P) Mr. Edward L. Long, Jr., Fairfax County Executive, 12000 Government Center Parkway, Fairfax, VA 22035 Fairfax County Department of Public Works and Environmental Services, 12000 Government Center Parkway, Suite 449, Fairfax, VA 22035 http://www.msc.fema.gov/lomc Jan 2, 2017 515525
Loudoun Town of Leesburg (16-03-2150P) The Honorable David Butler, Mayor, Town of Leesburg, 25 West Market Street, Leesburg, VA 20176 Department of Plan Review, 25 West Market Street, Leesburg, VA 20176 http://www.msc.fema.gov/lomc Dec. 16, 2016 510091
Prince William Unincorporated areas of Prince William County (16-03-0196P) Mr. Christopher E. Martino, Acting Prince William County Executive, 1 County Complex Court, Prince William, VA 22192 Prince William County Department of Public Works, 5 County Complex Court, Prince William, VA 22192 http://www.msc.fema.gov/lomc Jan 2, 2017 510119

[FR Doc. 2016-28528 Filed 11-25-16; 8:45 am]

BILLING CODE 9110-12-P