Page Range | 26491-26494 | |
FR Document | 2018-12248 |
[Federal Register Volume 83, Number 110 (Thursday, June 7, 2018)] [Notices] [Pages 26491-26494] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2018-12248] [[Page 26491]] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2018-0002] Changes in Flood Hazard Determinations AGENCY: Federal Emergency Management Agency, DHS. ACTION: 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: Each LOMR was finalized as 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 https://msc.fema.gov. 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 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. These 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 https://msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'') David I. Maurstad, Deputy Associate Administrator for Insurance and Mitigation (Acting), Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Location and case Chief executive officer Community map State and county No. of community repository Date of modification Community No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Alabama: Cullman (FEMA Docket Unincorporated areas The Honorable Kenneth Cullman County Apr. 27, 2018................. 010247 No.: B-1807). of Cullman County Walker, Chairman, Courthouse, 500 2nd (17-04-5897P). Cullman County Board of Avenue Southwest, Commissioners, 500 2nd Cullman, AL 35055. Avenue Southwest, Cullman, AL 35055. Arkansas: Benton (FEMA Docket City of Lowell (17- The Honorable Eldon Long, City Hall, 216 North Apr. 23, 2018................. 050342 No.: B-1807). 06-3879P). Mayor, City of Lowell, Lincoln Street, 216 North Lincoln Lowell, AR 72745. Street, Lowell, AR 72745. Colorado: Broomfield (FEMA Docket No.: City and County of The Honorable Randy Community May 4, 2018................... 085073 B-1810). Broomfield (17-08- Ahrens, Mayor, City and Development 0870P). County of Broomfield, 1 Department, 1 DesCombes Drive, DesCombes Drive, Broomfield, CO 80020. Broomfield, CO 80020. Jefferson (FEMA Docket No.: B- City of Lakewood (17- The Honorable Adam A. Engineering Apr. 20, 2018................. 085075 1807). 08-0933P). Paul, Mayor, City of Department, 470 Lakewood, 470 South South Allison Allison Parkway, Parkway, Lakewood, Lakewood, CO 80226. CO 80226. Jefferson (FEMA Docket No.: B- City of Westminster The Honorable Herb City Hall, 4800 West May 4, 2018................... 080008 1810). (17-08-0870P). Atchison, Mayor, City of 92nd Avenue, Westminster, 4800 West Westminster, CO 92nd Avenue, 80031. Westminster, CO 80031. Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Libby Jefferson County Apr. 20, 2018................. 080087 1807). of Jefferson County Szabo, Chair, Jefferson Planning and Zoning (17-08-0933P). County Board of Division, 100 Commissioners, 100 Jefferson County Jefferson County Parkway, Suite Parkway, Suite 5550, 3550, Golden, CO Golden, CO 80419. 80419. Teller (FEMA Docket No.: B- City of Woodland The Honorable Neil Levy, City Hall, 220 West Apr. 19, 2018................. 080175 1810). Park (17-08-0477P). Mayor, City of Woodland South Avenue, Park, P.O. Box 9007, Woodland Park, CO Woodland Park, CO 80866. 80866. [[Page 26492]] Teller (FEMA Docket No.: B- Unincorporated areas The Honorable Dave Paul, Teller County Apr. 19, 2018................. 080173 1810). of Teller County Chairman, Teller County Planning (17-08-0477P). Board of Commissioners, Department, 800 P.O. Box 959, Cripple Research Drive, Creek, CO 80813. Woodland Park, CO 80863. Weld (FEMA Docket No.: B- Town of Windsor (17- Mr. Kelly Arnold, Town Hall, 301 Apr. 30, 2018................. 080264 1807). 08-0666P). Manager, Town of Walnut Street, Windsor, 301 Walnut Windsor, CO 80550. Street, Windsor, CO 80550. Weld (FEMA Docket No.: B- Unincorporated areas The Honorable Julie Weld County Apr. 30, 2018................. 080266 1807). of Weld County (17- Cozad, Chair, Weld Commissioner's 08-0666P). County Board of Office, 915 10th Commissioners, P.O. Box Street, Greeley, CO 758, Greeley, CO 80632. 80632. Florida: Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Truex, Charlotte County Apr. 26, 2018................. 120061 1810). of Charlotte County Chairman, Charlotte Community (17-04-7978P). County Board of Development Commissioners, 18500 Department, 18500 Murdock Circle, Suite Murdock Circle, 536, Port Charlotte, FL Port Charlotte, FL 33948. 33948. Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Truex, Charlotte County Apr. 20, 2018................. 120061 1807). of Charlotte County Chairman, Charlotte Community (18-04-0115P). County Board of Development Commissioners, 18500 Department, 18400 Murdock Circle, Suite Murdock Circle, 536, Port Charlotte, FL Port Charlotte, FL 33948. 33948. Collier (FEMA Docket No.: B- Unincorporated areas The Honorable Penny Collier County Apr. 27, 2018................. 120067 1807). of Collier County Taylor, Chair, Collier Administrative (18-04-0104P). County Board of Building, 3301 East Commissioners, 3299 East Tamiami Trail, Tamiami Trail, Suite Building F, 1st 303, Naples, FL 34112. Floor, Naples, FL 34112. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable David Rice, Monroe County Apr. 26, 2018................. 125129 1807). of Monroe County Mayor, Monroe County Building (18-04-0288P). Board of Commissioners, Department, 2798 500 Whitehead Street, Overseas Highway, Suite 102, Key West, FL Suite 300, Key 33040. West, FL 33050. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable David Rice, Monroe County Apr. 30, 2018................. 125129 1807). of Monroe County Mayor, Monroe County Building (18-04-0313P). Board of Commissioners, Department, 2798 500 Whitehead Street, Overseas Highway, Suite 102, Key West, FL Suite 300, Key 33040. West, FL 33050. Osceola (FEMA Docket No.: B- City of St. Cloud The Honorable Nathan Public Works Apr. 30, 2018................. 125191 1807). (17-04-5506P). Blackwell, Mayor, City Department, 1300 of St. Cloud, 1300 9th 9th Street, St. Street, St. Cloud, FL Cloud, FL 34769. 34769. Palm Beach (FEMA Docket No.: City of Riviera The Honorable Thomas A. Department of May 4, 2018................... 125142 B-1810). Beach (17-04-6959P). Masters, Mayor, City of Community Riviera Beach, 600 West Development, 600 Blue Heron Boulevard, West Blue Heron Riviera Beach, FL 33404. Boulevard, Riviera Beach, FL 33404. Palm Beach (FEMA Docket No.: Unincorporated areas The Honorable Melissa Palm Beach County May 4, 2018................... 120192 B-1810). of Palm Beach McKinlay, Mayor, Palm Building County (17-04- Beach County, 301 North Department, 2300 6959P). Olive Avenue, Suite North Jog Road, 1201, West Palm Beach, West Palm Beach, FL FL 33401. 33411. Georgia: Hall (FEMA Docket No.: B- City of Flowery The Honorable James Community Apr. 30, 2018................. 130333 1807). Branch (17-04- ``Mike'' Miller, Mayor, Development 5316P). City of Flowery Branch, Department, 5512 P.O. Box 757, Flowery Main Street, Branch, GA 30542. Flowery Branch, GA 30542. Hall (FEMA Docket No.: B- Unincorporated areas The Honorable Richard Hall County Apr. 30, 2018................. 130466 1807). of Hall County (17- Higgins, Chairman, Hall Engineering 04-5316P). County Board of Division, 2875 Commissioners, P.O. Browns Bridge Road, Drawer 1435, Gainesville, GA Gainesville, GA 30504. 30504. Houston (FEMA Docket No.: B- City of Warner The Honorable Randy Toms, Engineering Apr. 19, 2018................. 130111 1807). Robins (17-04- Mayor, City of Warner Department, 610B 4313P). Robins, 700 Watson Watson Boulevard, Boulevard, Warner Warner Robins, GA Robins, GA 31093. 31093. Tift (FEMA Docket No.: B- City of Tifton (17- The Honorable Julie Public Works Apr. 30, 2018................. 130171 1807). 04-7716P). Smith, Mayor, City of Department, 1000 Tifton, 130 1st Street Armour Road, East, Tifton, GA 31793. Tifton, GA 31794. Tift (FEMA Docket No.: B- Unincorporated areas The Honorable Grady Tift County Apr. 30, 2018................. 130404 1807). of Tift County (17- Thompson, Chairman, Tift Development Support 04-7716P). County Commission, 225 Services North Tift Avenue, Department, 225 Tifton, GA 31794. North Tift Avenue, Tifton, GA 31794. Louisiana: Lafayette (FEMA Docket Unincorporated areas The Honorable Joel Lafayette Parish Apr. 16, 2018................. 220101 No.: B-1807). of Lafayette Parish Robideaux, Mayor- Department of (17-06-3167P). President, Lafayette Planning and Consolidated, Development, 220 Government, P.O. Box West Willow Street, 4017-C, Lafayette, LA Building B, 70502. Lafayette, LA 70501. Maine: Knox (FEMA Docket No.: B- Town of Isle au Haut The Honorable Peggi Town Hall, 1 Main Apr. 6, 2018.................. 230227 1810). (17-01-1368P). Stevens, Chair, Town of Street, Isle au Isle au Haut Board of Haut, ME 04645. Selectmen, P.O. Box 71, Isle au Haut, ME 04645. New Mexico: Sierra (FEMA Docket No.: B- City of Truth or Mr. Juan Fuentes, City Hall, 505 Sims Apr. 23, 2018................. 350073 1807). Consequences (17-06- Manager, City of Truth Street, Truth or 2009P). or Consequences, 505 Consequences, NM Sims Street, Truth or 87901. Consequences, NM 87901. Sierra (FEMA Docket No.: B- Unincorporated areas The Honorable Kenneth Sierra County Apr. 23, 2018................. 350071 1807). of Sierra County Lyon, Chairman, Sierra Administration (17-06-2009P). County Commission, 855 Office, 855 Van Van Patten Street, Truth Patten Street, or Consequences, NM Truth or 87901. Consequences, NM 87901. [[Page 26493]] Sierra (FEMA Docket No.: B- Village of The Honorable Deb Sierra County Apr. 23, 2018................. 350074 1807). Williamsburg (17-06- Stubblefield, Mayor, Administration 2009P). Village of Williamsburg, Office, 855 Van P.O. Box 150, Patten Street, Williamsburg, NM 87942. Truth or Consequences, NM 87901. New York: Erie (FEMA Docket No.: B- City of Lackawanna The Honorable Geoffrey M. City Hall, 714 Ridge May 2, 2018................... 360247 1803). (17-02-1965P). Szymanski, Mayor, City Road, Lackawanna, of Lackawanna, 714 Ridge NY 14218. Road, Lackawanna, NY 14218. Erie (FEMA Docket No.: B- Town of Hamburg (17- The Honorable Steven J. Town Hall, 6100 May 2, 2018................... 360244 1803). 02-1965P). Walters, Chairman, Town South Park Avenue, of Hamburg Board of Hamburg, NY 14075. Supervisors, 6100 South Park Avenue, Hamburg, NY 14075. Erie (FEMA Docket No.: B- Town of West Seneca The Honorable Sheila M. Town Hall, 1250 May 2, 2018................... 360262 1803). (17-02-1965P). Meegan, Chair, Town of Union Road, West West Seneca Board of Seneca, NY 14224. Supervisors, 1250 Union Road, West Seneca, NY 14224. North Carolina: Mecklenburg (FEMA Docket No.: Town of Huntersville The Honorable John Planning Department, May 4, 2018................... 370478 B-1810). (17-04-6263P). Aneralla, Mayor, Town of 105 Gilead Road, Huntersville, P.O. Box 3rd Floor, 664, Huntersville, NC Huntersville, NC 28070. 28078. Mitchell (FEMA Docket No.: B- Unincorporated areas The Honorable Vern Mitchell County May 3, 2018................... 370161 1821). of Mitchell County Grindstaff, Chairman, Building (17-04-0891P). Mitchell County Board of Inspections Commissioners, 26 Department, 130 Crimson Laurel Circle, Forest Service Suite 2, Bakersville, NC Drive, Suite B, 28705. Bakersville, NC 28705. Pennsylvania: Lycoming (FEMA Borough of South The Honorable J. Bernard Planning and Apr. 12, 2018................. 420658 Docket No.: B-1807). Williamsport (17-03- Schelb, President, Community 1817P). Borough of South Development Williamsport Council, Department, Hazard 329 West Southern Mitigation Avenue, South Division, 48 West Williamsport, PA 17702. 3rd Street, South Williamsport, PA 17701. South Carolina: Charleston (FEMA Docket No.: City of Charleston The Honorable John J. Engineering Apr. 30, 2018................. 455412 B-1807). (17-04-7085P). Tecklenburg, Mayor, City Division, 2 George of Charleston, P.O. Box Street, Charleston, 652, Charleston, SC SC 29401. 29402. Lancaster (FEMA Docket No.: B- Unincorporated areas The Honorable Steve Lancaster County Apr. 23, 2018................. 450120 1807). of Lancaster County Harper, Chairman, Zoning Department, (17-04-5698P). Lancaster County 101 North Main Council, 101 North Main Street, Lancaster, Street, 2nd Floor, SC 29721. Lancaster, SC 29721. Tennessee: Williamson (FEMA Docket No.: City of Franklin (17- The Honorable Ken Moore, Building and Apr. 13, 2018................. 470206 B-1807). 04-8021P). Mayor, City of Franklin, Neighborhood 109 3rd Avenue South, Services Franklin, TN 37064. Department, 109 3rd Avenue South, Franklin, TN 37064. Wilson (FEMA Docket No.: B- City of Lebanon (17- The Honorable Bernie Ash, Engineering May 4, 2018................... 470208 1810). 04-4038P). Mayor, City of Lebanon, Department, 200 200 North Castle Heights North Castle Avenue, Suite 100, Heights Avenue, Lebanon, TN 37087. Suite 300, Lebanon, TN 37087. Wilson (FEMA Docket No.: B- Unincorporated areas The Honorable Randall Wilson County May 4, 2018................... 470207 1810). of Wilson County Hutto, Mayor, Wilson Planning (17-04-4038P). County, 228 East Main Department, 228 Street, Lebanon, TN East Main Street, 37087. Lebanon, TN 37087. Texas: Collin (FEMA Docket No.: B- City of Anna (17-06- The Honorable Nate Pike, City Hall, 120 West Apr. 16, 2018................. 480132 1810). 1736P). Mayor, City of Anna, 4th Street, Anna, P.O. Box 776, Anna, TX TX 75409. 75409. Collin (FEMA Docket No.: B- Unincorporated areas The Honorable Keith Self, Collin County Apr. 16, 2018................. 480130 1810). of Collin County Collin County Judge, Engineering (17-06-1736P). 2300 Bloomdale Road, Department, 4690 Suite 4192, McKinney, TX Community Avenue, 75071. Suite 200, McKinney, TX 75071. Denton (FEMA Docket No.: B- City of Denton (17- The Honorable Chris A. Engineering May 4, 2018................... 480194 1807). 06-0580P). Watts, Mayor, City of Department, 901-A Denton, 215 East Texas Street, McKinney Street, Denton, Denton, TX 76509. TX 76201. Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward M. Harris County Permit Apr. 30, 2018................. 480287 1807). of Harris County Emmett, Harris County Office, 10555 (17-06-4282P). Judge, 1001 Preston Northwest Freeway, Street, Suite 911, Suite 120, Houston, Houston, TX 77002. TX 77092. Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Betsy Transportation and Apr. 27, 2018................. 480596 1807). (17-06-4080P). Price, Mayor, City of Public Works Fort Worth, 200 Texas Department, 200 Street, Fort Worth, TX Texas Street, Fort 76102. Worth, TX 76102. Tarrant (FEMA Docket No.: B- City of River Oaks The Honorable Herman City Hall, 4900 Apr. 27, 2018................. 480609 1807). (17-06-4080P). Earwood, Mayor, City of River Oaks River Oaks, 4900 River Boulevard, River Oaks Boulevard, River Oaks, TX 76114. Oaks, TX 76114. Tarrant (FEMA Docket No.: B- City of Sansom Park The Honorable Jim City Hall, 5705 Azle Apr. 27, 2018................. 480611 1807). (17-06-4080P). Barnett, Jr., Mayor, Avenue, Sansom City of Sansom Park, Park, TX 76114. 5705 Azle Avenue, Sansom Park, TX 76114. Travis (FEMA Docket No.: B- City of Bee Cave (17- The Honorable Caroline Department of Apr. 12, 2018................. 480610 1807). 06-2595P). Murphy, Mayor, City of Planning and Bee Cave, 4000 Galleria Development, 4000 Parkway, Bee Cave, TX Galleria Parkway, 78738. Bee Cave, TX 78738. [[Page 26494]] Travis (FEMA Docket No.: B- Unincorporated areas The Honorable Sarah Travis County Apr. 12, 2018................. 481026 1807). of Travis County Eckhardt, Travis County Transportation and (17-06-2595P). Judge, P.O. Box 1748, Natural Resources Austin, TX 78767. Division, 700 Lavaca Street, Suite 540, Austin, TX 78701. Utah: Cache (FEMA Docket No.: B- City of Hyrum (17-08- The Honorable Stephanie City Hall, 60 West Apr. 25, 2018................. 490017 1807). 0954P). Miller, Mayor, City of Main Street, Hyrum, Hyrum, 60 West Main UT 84319. Street, Hyrum, UT 84319. Virginia: Prince William (FEMA Unincorporated areas Mr. Christopher E. Prince William Apr. 26, 2018................. 510119 Docket No.: B-1807). of Prince William Martino, Prince William County Department County (17-03- County Executive, 1 of Public Works, 5 1502P). County Complex Court, County Complex Woodbridge, VA 22192. Court, Suite 170, Woodbridge, VA 22192. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2018-12248 Filed 6-6-18; 8:45 am] BILLING CODE 9110-12-P
Category | Regulatory Information | |
Collection | Federal Register | |
sudoc Class | AE 2.7: GS 4.107: AE 2.106: | |
Publisher | Office of the Federal Register, National Archives and Records Administration | |
Section | Notices | |
Action | Notice. | |
Dates | Each LOMR was finalized as in the table below. | |
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. | |
FR Citation | 83 FR 26491 |