[Federal Register Volume 83, Number 71 (Thursday, April 12, 2018)]
[Notices]
[Pages 15857-15863]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-07602]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1816]
Changes in Flood Hazard Determinations
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 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.
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)
[email protected]; or visit the FEMA Map Information
eXchange (FMIX) online at https://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
[[Page 15858]]
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.'')
Dated: March 27, 2018.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive
State and county Location and case officer of Community map Online location of Date of modification Community
No. community repository letter of map revision No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
Douglas.................... Town of Castle The Honorable Utilities https://msc.fema.gov/ Jun. 1, 2018......... 080050
Rock (17-08- Jennifer Green. Department, 175 portal/advanceSearch.
1320P). Mayor, Town of Kellogg Court,
Castle Rock, 100 Castle Rock, CO
North Wilcox 80104.
Street, Castle
Rock, CO 80104.
Douglas.................... Unincorporated The Honorable Douglas County https://msc.fema.gov/ Jun. 1, 2018......... 080049
areas of Douglas Roger Partridge, Planning portal/advanceSearch.
County (17-08- Chairman, Douglas Department, 100
1320P). County Board of 3rd Street,
Commissioners, Castle Rock, CO
100 3rd Street, 80104.
Castle Rock, CO
80104.
Jefferson.................. City of The Honorable Herb City Hall, 4800 https://msc.fema.gov/ Jun. 8, 2018......... 080008
Westminster (17- Atchison, Mayor, West 92nd Avenue, portal/advanceSearch.
08-1102P). City of Westminster, CO
Westminster, 4800 80031.
West 92nd Avenue,
Westminster, CO
80031.
Fairfield.................. City of Norwalk The Honorable Planning and https://msc.fema.gov/ May 29, 2018......... 090012
(17-01-2751P). Harry W. Rilling, Zoning portal/advanceSearch.
Mayor, City of Department, 125
Norwalk, 125 East East Avenue,
Avenue, Norwalk, Norwalk, CT 06851.
CT 06851.
Fairfield.................. City of Stamford The Honorable City Hall, 888 https://msc.fema.gov/ May 24, 2018......... 090015
(18-01-0055P). David Martin, Washington portal/advanceSearch.
Mayor, City of Boulevard,
Stamford, 888 Stamford, CT
Washington 06904.
Boulevard,
Stamford, CT
06904.
Fairfield.................. Town of Trumbull The Honorable Town Hall, 5866 https://msc.fema.gov/ Jun. 1, 2018......... 090017
(17-01-1576P). Vicki A. Tesoro, Main Street, portal/advanceSearch.
First Selectman, Trumbull, CT
Town of Trumbull 06611.
Board of
Selectmen, 5866
Main Street,
Trumbull, CT
06611.
Florida:
Charlotte.................. Unincorporated The Honorable Bill Charlotte County https://msc.fema.gov/ May 25, 2018......... 120061
areas of Truex, President, Community portal/advanceSearch.
Charlotte County Charlotte County Development
(17-04-7102P). Board of Department, 18500
Commissioners, Murdock Circle,
18500 Murdock Port Charlotte,
Circle, Suite FL 33948.
536, Port
Charlotte, FL
33948.
Collier.................... Unincorporated The Honorable Collier County https://msc.fema.gov/ Jun. 14, 2018........ 120067
areas of Collier Penny Taylor, Administrative portal/advanceSearch.
County (18-04- Chair, Collier Building, 3301
0709P). County Board of East Tamiami
Commissioners, Trail, Building
3299 Tamiami F, 1st Floor,
Trail East, Suite Naples, FL 34112.
303, Naples, FL
34112.
[[Page 15859]]
Duval...................... City of The Honorable Development https://msc.fema.gov/ May 29, 2018......... 120077
Jacksonville (17- Lenny Curry, Services portal/advanceSearch.
04-6148P). Mayor, City of Department, 214
Jacksonville, 117 North Hogan
West Duval Street, Suite
Street, Suite 2100,
400, Jacksonville, FL
Jacksonville, FL 32002.
32002.
Lee........................ Town of Fort Myers The Honorable Community https://msc.fema.gov/ Jun. 7, 2018......... 120673
Beach (17-04- Dennis C. Boback, Development portal/advanceSearch.
7870P). Mayor, Town of Department, 2525
Fort Myers Beach, Estero Boulevard,
2525 Estero Fort Myers Beach,
Boulevard, Fort FL 33931.
Myers Beach, FL
33931.
Lee........................ Town of Fort Myers The Honorable Community https://msc.fema.gov/ Jun. 14, 2018........ 120673
Beach (18-04- Dennis C. Boback, Development portal/advanceSearch.
0640P). Mayor, Town of Department, 2525
Fort Myers Beach, Estero Boulevard,
2525 Estero Fort Myers Beach,
Boulevard, Fort FL 33931.
Myers Beach, FL
33931.
Manatee.................... City of Bradenton The Honorable City Hall, 101 Old https://msc.fema.gov/ Jun. 15, 2018........ 120155
(18-04-1119P). Wayne H. Poston, Main Street West, portal/advanceSearch.
Mayor, City of Bradenton, FL
Bradenton, 101 34205.
Old Main Street
West, Bradenton,
FL 34205.
Manatee.................... City of Bradenton The Honorable John Building and https://msc.fema.gov/ Jun. 6, 2018......... 125091
Beach (18-04- Chappie, Mayor, Planning portal/advanceSearch.
0582P). City of Bradenton Department, 107
Beach, 107 Gulf Gulf Drive North,
Drive North, Bradenton Beach,
Bradenton Beach, FL 34217.
FL 34217.
Manatee.................... Unincorporated The Honorable Manatee County https://msc.fema.gov/ Jun. 15, 2018........ 120153
areas of Manatee Betsy Benac, Building and portal/advanceSearch.
County (18-04- Chair, Manatee Development
1119P). County Board of Services
Commissioners, Department, 1112
P.O. Box 1000, Manatee Avenue
Bradenton, FL West, Bradenton,
34206. FL 34205.
Pasco...................... City of Port The Honorable Dale Building and https://msc.fema.gov/ May 31, 2018......... 120234
Richey (18-04- Massad, Mayor, Development portal/advanceSearch.
0510P). City of Port Services
Richey, 6333 Department, 6333
Ridge Road, Port Ridge Road, Port
Richey, FL 34668. Richey, FL 34668.
Sarasota................... Unincorporated The Honorable Sarasota County https://msc.fema.gov/ May 24, 2018......... 125144
areas of Sarasota Nancy Detert, Planning and portal/advanceSearch.
County (18-04- Chair, Sarasota Development
0312P). County Board of Services
Commissioners, Department, 1001
1660 Ringling Sarasota Center
Boulevard, Boulevard,
Sarasota, FL Sarasota, FL
34236. 34240.
Georgia:
Douglas.................... City of The Honorable City Hall, 6695 https://msc.fema.gov/ Jun. 4, 2018......... 130305
Douglasville (17- Rochelle Church Street, portal/advanceSearch.
04-6806P). Robinson, Mayor, Douglasville, GA
City of 30134.
Douglasville,
6695 Church
Street,
Douglasville, GA
30134.
Douglas.................... Unincorporated The Honorable Douglas County https://msc.fema.gov/ Jun. 4, 2018......... 130306
areas of Douglas Ramona Jackson Development portal/advanceSearch.
County (17-04- Jones, Chairman, Services
6806P). Douglas County Department, 8700
Board of Hospital Drive,
Commissioners, Douglasville, GA
8700 Hospital 30134.
Drive,
Douglasville, GA
30134.
[[Page 15860]]
Richmond................... Augusta-Richmond The Honorable Augusta-Richmond https://msc.fema.gov/ May 25, 2018......... 130158
County (17-04- Hardie Davis, Jr, County Planning portal/advanceSearch.
3443P). Mayor, Augusta- and Development
Richmond County, Department, 535
535 Telfair Telfair Street,
Street, Augusta, Augusta, GA 30901.
GA 30901.
Kentucky:
Fayette.................... Lexington-Fayette The Honorable Jim LFUCG Phoenix https://msc.fema.gov/ Jun. 7, 2018......... 210067
Urban County Gray, Mayor, Building, 101 portal/advanceSearch.
Government (18-04- Lexington-Fayette East Vine Street,
0043P). Urban County Lexington, KY
Government, 200 40507.
East Main Street,
Lexington, KY
40507.
North Carolina:
Durham..................... Unincorporated The Honorable Durham County https://msc.fema.gov/ Feb. 21, 2018........ 370085
areas of Durham Wendy Jacobs, Stormwater portal/advanceSearch.
County (17-04- Chair, Durham Services
2721P). County Board of Department, 101
Commissioners, City Hall Plaza,
200 East Main Durham, NC 27701.
Street, 2nd
Floor, Durham, NC
27701.
Wayne...................... City of Goldsboro, The Honorable City Hall, 200 http://www.msc.fema.gov/ Apr. 6, 2018......... 370255
(16-04-6905P). Chuck Allen, North Center lomc.
Mayor, City of Street,
Goldsboro, P.O. Goldsboro, NC
Drawer A, 27530.
Goldsboro, NC
27533.
Wayne...................... Unincorporated The Honorable Bill Wayne County http://www.msc.fema.gov/ Apr. 6, 2018......... 370254
areas of Wayne Pate, Chairman, Manager's Office, lomc.
County, (16-04- Wayne County 224 East Walnut
6905P). Board of Street,
Commissioners, Goldsboro, NC
224 East Walnut 27533.
Street,
Goldsboro, NC
27530.
Oklahoma:
Grady...................... City of Chickasha Mr. John Noblitt, City Hall, 117 https://msc.fema.gov/ Jun. 11, 2018........ 400234
(17-06-2589P). Manager, City of North 4th Street, portal/advanceSearch.
Chickasha, 117 Chickasha, OK
North 4th Street, 73018.
Chickasha, OK
73018.
Tulsa...................... City of Tulsa (18- The Honorable G.T. Planning and https://msc.fema.gov/ May 29, 2018......... 405381
06-0209P). Bynum, Mayor, Development portal/advanceSearch.
City of Tulsa, Department, 175
175 East 2nd East 2nd Street,
Street, 15th 4th Floor, Tulsa,
Floor, Tulsa, OK OK 74103.
74103.
Pennsylvania:
Lancaster.................. Township of Mr. Daniel L. Township Hall, 315 https://msc.fema.gov/ Jun. 15, 2018........ 421786
Warwick (18-03- Zimmerman, Clay Road, portal/advanceSearch.
0392P). Manager, Township Lititz, PA 17543.
of Warwick, P.O.
Box 308, Lititz,
PA 17543.
South Carolina:
Berkley.................... Unincorporated The Honorable Berkeley County https://msc.fema.gov/ Jun. 14, 2018........ 450029
areas of Berkley William W. Planning and portal/advanceSearch.
County (17-04- Peagler, III, Zoning
5508P). Berkley County Department, 1003
Supervisor, P.O. Highway 52,
Box 6122, Moncks Moncks Corner, SC
Corner, SC 29461. 29461.
[[Page 15861]]
Jasper..................... City of The Honorable Building https://msc.fema.gov/ May 24, 2018......... 450113
Hardeeville (17- Harry Williams, Department, 205 portal/advanceSearch.
04-7055P). Mayor, City of Main Street,
Hardeeville, 205 Hardeeville, SC
Main Street, 29927.
Hardeeville, SC
29927.
Richland................... City of Columbia The Honorable Department of https://msc.fema.gov/ May 29, 2018......... 450172
(17-04-5518P). Stephen K. Utilities and portal/advanceSearch.
Benjamin, Mayor, Engineering, 1136
City of Columbia, Washington
P.O. Box 147, Street, Columbia,
Columbia, SC SC 29201.
29217.
Richland................... City of Forest The Honorable City Hall, 5209 https://msc.fema.gov/ May 29, 2018......... 450174
Acres (17-04- Frank Brunson, North Trenholm portal/advanceSearch.
5518P). Mayor, City of Road, Forest
Forest Acres, Acres, SC 29206.
5209 North
Trenholm Road,
Forest Acres, SC
29206.
South Dakota:
Lawrence................... City of Spearfish The Honorable Dana City Hall, 625 https://msc.fema.gov/ Jun. 13, 2018........ 460046
(18-08-0192P). Boke, Mayor, City North 5th Street, portal/advanceSearch.
of Spearfish, 625 Spearfish, SD
North 5th Street, 57783.
Spearfish, SD
57783.
Texas:
Bell....................... City of Belton (17- The Honorable City Hall, 333 https://msc.fema.gov/ Jun. 8, 2018......... 480028
06-2281P). Marion Grayson, Water Street, portal/advanceSearch.
Mayor, City of Belton, TX 76513.
Belton, P.O. Box
120, Belton, TX
76513.
Bexar...................... City of San The Honorable Ron Transportation and https://msc.fema.gov/ Jun. 6, 2018......... 480045
Antonio (17-06- Nirenberg, Mayor, Capital portal/advanceSearch.
2974P). City of San Improvements
Antonio, P.O. Box Department, Storm
839966, San Water Division,
Antonio, TX 78283. 1901 South Alamo
Street, 2nd
Floor, San
Antonio, TX 78204.
Collin..................... City of McKinney The Honorable Engineering https://msc.fema.gov/ May 21, 2018......... 480135
(17-06-4217P). George Fuller, Department, 221 portal/advanceSearch.
Mayor, City of North Tennessee
McKinney, P.O. Street, McKinney,
Box 517, TX 75069.
McKinney, TX
75070.
Collin..................... City of Plano (17- The Honorable Engineering https://msc.fema.gov/ May 21, 2018......... 480140
06-4151P). Harry Department, 1520 portal/advanceSearch.
LaRosiliere, K Avenue, Plano,
Mayor, City of TX 75074.
Plano, 1520 K
Avenue, Plano, TX
75074.
Collin..................... City of Richardson The Honorable Paul Capital Projects https://msc.fema.gov/ May 21, 2018......... 480184
(17-06-4151P). Voelker, Mayor, Department, 411 portal/advanceSearch.
City of West Arapaho
Richardson, 411 Road, Richardson,
West Arapaho TX 75080.
Road, Richardson,
TX 75080.
Collin..................... Town of Prosper The Honorable Ray Engineering https://msc.fema.gov/ Jun. 14, 2018........ 480141
(18[dash]06[dash] Smith, Mayor, Services portal/advanceSearch.
0355P). Town of Prosper, Department, 409
P.O. Box 307, East 1st Street,
Prosper, TX 75078. Prosper, TX 75078.
Dallas..................... City of Dallas (17- The Honorable Floodplain https://msc.fema.gov/ May 29, 2018......... 480171
06-3383P). Michael S. Management portal/advanceSearch.
Rawlings, Mayor, Department, 320
City of Dallas, East Jefferson
1500 Marilla Boulevard, Room
Street, Suite 301, Dallas, TX
5EN, Dallas, TX 75203.
75201.
[[Page 15862]]
Dallas..................... City of Farmers The Honorable City Hall, 13000 https://msc.fema.gov/ May 29, 2018......... 480174
Branch (17-06- Robert C. Dye, William Dodson portal/advanceSearch.
3383P). Mayor, City of Parkway, Farmers
Farmers Branch, Branch, TX 75234.
13000 William
Dodson Parkway,
Farmers Branch,
TX 75234.
Ellis...................... City of Waxahachie The Honorable Public Works https://msc.fema.gov/ May 31, 2018......... 480211
(17-06-1666P). Kevin Strength, Department, 401 portal/advanceSearch.
Mayor, City of South Rogers
Waxahachie, 401 Street,
South Rogers Waxahachie, TX
Street, 75165.
Waxahachie, TX
75165.
Ellis...................... Unincorporated The Honorable Ellis County https://msc.fema.gov/ May 31, 2018......... 480798
areas of Ellis Carol Bush, Ellis Courthouse, 101 portal/advanceSearch.
County (17-06- County Judge, 101 West Main Street,
1666P). West Main Street, Waxahachie, TX
Waxahachie, TX 75165.
75165.
El Paso.................... City of El Paso Mr. Tommy City Hall, 801 https://msc.fema.gov/ Jun. 12, 2018........ 480214
(18-06-0885P). Gonzales, Texas Avenue, El portal/advanceSearch.
Manager, City of Paso, TX 79901.
El Paso, 300
North Campbell
Street, El Paso,
TX 79901.
Fort Bend.................. City of Rosenberg The Honorable City Hall, 2110 https://msc.fema.gov/ Jun. 12, 2018........ 480232
(17-06-3041P). William T. 4th Street, portal/advanceSearch.
``Bill'' Benton, Rosenberg, TX
Mayor, City of 77471.
Rosenberg, P.O.
Box 32,
Rosenberg, TX
77471.
Fort Bend.................. Unincorporated The Honorable Fort Bend County https://msc.fema.gov/ Jun. 12, 2018........ 480228
areas of Fort Robert Hebert, Engineering portal/advanceSearch.
Bend County (17- Fort Bend County Department, 301
06-3041P). Judge, 401 Jackson Street,
Jackson Street, Richmond, TX
Richmond, TX 77469.
77469.
Tarrant.................... Town of Westlake The Honorable Planning and https://msc.fema.gov/ May 31, 2018......... 480614
(17-06-3364P). Laura Wheat, Development portal/advanceSearch.
Mayor, Town of Department, 1500
Westlake, 1500 Solana Boulevard,
Solana Boulevard, Building 7, Suite
Building 7, Suite 7200, Westlake,
7200, Westlake, TX 76262.
TX 76262.
Travis..................... City of The Honorable Development https://msc.fema.gov/ Jun. 18, 2018........ 481028
Pflugerville (17- Victor Gonzales, Services portal/advanceSearch.
06-3914P). Mayor, City of Department, 201-B
Pflugerville, East Pecan
P.O. Box 589, Street,
Pflugerville, TX Pflugerville, TX
78691. 78691.
Williamson................. City of Leander The Honorable City Hall, 200 https://msc.fema.gov/ Jun. 8, 2018......... 481536
(17-06-3902P). Christopher West Willis portal/advanceSearch.
Fielder, Mayor, Street, Leander,
City of Leander, TX 78641.
P.O. Box 319,
Leander, TX 78646.
Utah:
Box Elder.................. City of Perry City The Honorable City Hall, 3005 https://msc.fema.gov/ Jun. 14, 2018........ 490010
(17-08-1022P). Kevin Jeppsen, South 1200 West, portal/advanceSearch.
Mayor, City of Perry City, UT
Perry City, 3005 84302.
South 1200 West,
Perry City, UT
84302.
Virginia:
Wise....................... City of Norton (18- The Honorable City Hall, 618 https://msc.fema.gov/ Jun. 6, 2018......... 510108
03-0175P). William J. Mays, Virginia Avenue portal/advanceSearch.
Mayor, City of Northwest,
Norton, P.O. Box Norton, VA 24273.
618, Norton, VA
24273.
[[Page 15863]]
Wise....................... Unincorporated Mr. Shannon C. Wise County https://msc.fema.gov/ Jun. 6, 2018......... 510174
areas of Wise Scott, Wise Building and portal/advanceSearch.
County (18-03- County Zoning
0175P). Administrator, Department, 206
P.O. Box 570, East Main Street,
Wise, VA 24293. Room 210, Wise,
VA 24293.
Wyoming:
Teton...................... Unincorporated The Honorable Mark Teton County https://msc.fema.gov/ Jun. 14, 2018........ 560094
areas of Teton Newcomb, Engineering portal/advanceSearch.
County (17-08- Chairman, Teton Department, 320
0693P). County Board of South King
Commissioners, Street, Jackson,
P.O. Box 3594, WY 83001.
Jackson, WY 83001.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2018-07602 Filed 4-11-18; 8:45 am]
BILLING CODE 9110-12-P