83_FR_28553
Page Range | 28435-28438 | |
FR Document | 2018-13091 |
[Federal Register Volume 83, Number 118 (Tuesday, June 19, 2018)] [Notices] [Pages 28435-28438] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2018-13091] [[Page 28435]] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1834] 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 Federal Regulations. 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 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.'') David I. Maurstad, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive Online location of State and county Location and case officer of Community map letter of map Date of modification Community No. community repository revision No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arkansas: Pulaski............... City of Little Rock The Honorable Mark Department of https://msc.fema.gov/ Sep. 4, 2018........ 050181 (18-06-0091P). Stodola, Mayor, Public Works, 701 portal/ City of Little West Markham advanceSearch. Rock, 500 West Street, Little Markham Street, Rock, AR 72201. Room 203, Little Rock, AR 72201. Connecticut: Fairfield.......... City of Norwalk (18- The Honorable Harry Planning and Zoning https://msc.fema.gov/ Aug. 17, 2018....... 090012 01-0702P). W. Rilling, Mayor, Department, 125 portal/ City of Norwalk, East Avenue, advanceSearch. 125 East Avenue, Norwalk, CT 06851. Norwalk, CT 06851. Florida: Alachua..................... Unincorporated The Honorable Lee Alachua County https://msc.fema.gov/ Sep. 7, 2018........ 120001 areas of Alachua Pinkoson, Public Works portal/ County (18-04- Chairman, Alachua Department, 5620 advanceSearch. 2705X). County Board of Northwest 120th Commissioners, 12 Lane, Gainesville, Southeast 1st FL 32653. Street, Gainesville, FL 32601. [[Page 28436]] Lee......................... City of Sanibel (18- The Honorable Kevin Planning https://msc.fema.gov/ Aug. 17, 2018....... 120402 04-1789P). Ruane, Mayor, City Department, 800 portal/ of Sanibel, 800 Dunlop Road, advanceSearch. Dunlop Road, Sanibel, FL 33957. Sanibel, FL 33957. Orange...................... Unincorporated The Honorable Orange County Storm https://msc.fema.gov/ Aug. 17, 2018....... 120179 areas of Orange Teresa Jacobs, Water Management portal/ County (17-04- Mayor, Orange Department, 4200 advanceSearch. 8126P). County, 201 South South John Young Rosalind Avenue, Parkway, Orlando, 5th Floor, FL 32839. Orlando, FL 32801. Pinellas.................... City of Dunedin (18- Ms. Jennifer K. Planning and https://msc.fema.gov/ Sep. 4, 2018........ 125103 04-2226P). Bramley, Manager, Development portal/ City of Dunedin, Department, 737 advanceSearch. 542 Main Street, Louden Avenue, 2nd Dunedin, FL 34698. Floor, Dunedin, FL 34698. Polk........................ Unincorporated The Honorable R. Polk County Land https://msc.fema.gov/ Aug. 16, 2018....... 120261 areas of Polk Todd Dantzler, Development portal/ County (17-04- Chairman, Polk Division, 330 West advanceSearch. 4685P). County Board of Church Street, Commissioners, 330 Bartow, FL 33831. West Church Street, Bartow, FL 33831. St. Johns................... Unincorporated The Honorable Henry St. Johns County https://msc.fema.gov/ Aug. 31, 2018....... 125147 areas of St. Johns Dean, Chairman, Building Services portal/ County (18-04- St. Johns County Division, 4040 advanceSearch. 2537P). Board of Lewis Speedway, Commissioners, 500 St. Augustine, FL San Sebastian 32084. View, St. Augustine, FL 32084. Sarasota.................... Unincorporated The Honorable Nancy Sarasota County https://msc.fema.gov/ Aug. 24, 2018....... 125144 areas of Sarasota Detert, Chair, Building and portal/ County (18-04- Sarasota County Development advanceSearch. 2558P). Board of Services Commissioners, Department, 1001 1660 Ringling Sarasota Center Boulevard, Boulevard, Sarasota, FL 34236. Sarasota, FL 34240. Sarasota.................... Unincorporated The Honorable Nancy Sarasota County https://msc.fema.gov/ Sep. 10, 2018....... 125144 areas of Sarasota Detert, Chair, Building and portal/ County (18-04- Sarasota County Development advanceSearch. 2561P). Board of Services Commissioners, Department, 1001 1660 Ringling Sarasota Center Boulevard, Boulevard, Sarasota, FL 34236. Sarasota, FL 34240. Volusia..................... City of Daytona The Honorable Utilities https://msc.fema.gov/ Aug. 28, 2018....... 125099 Beach (18-04- Derrick L. Henry, Department, 125 portal/ 2080P). Mayor, City of Basin Street, advanceSearch. Daytona Beach, 301 Suite 131, Daytona South Ridgewood Beach, FL 32114. Avenue, Suite 200, Daytona Beach, FL 32114. Kentucky: Owsley...................... City of Booneville The Honorable City Hall, 46 South https://msc.fema.gov/ Aug. 31, 2018....... 210187 (17-04-7624P). Charles Long, Mulberry Street, portal/ Mayor, City of Booneville, KY advanceSearch. Booneville, P.O. 41314. Box 1, Booneville, KY 41314. Owsley...................... Unincorporated The Honorable Cale Owsley County https://msc.fema.gov/ Aug. 31, 2018....... 210296 areas of Owsley Turner, Owsley Courthouse, 201 portal/ County (17-04- County Judge Court Street, advanceSearch. 7624P). Executive, P.O. Booneville, KY Box 749, 41314. Booneville, KY 41314. Maine: Lincoln.................. Town of Bristol (17- The Honorable Chad Code Enforcement https://msc.fema.gov/ Aug. 17, 2018....... 230215 01-2489P). Hanna, Chairman, Department, 1268 portal/ Town of Bristol Bristol Road, advanceSearch. Board of Bristol, ME 04539. Selectmen, P. O. Box 339, Bristol, ME 04539. Massachusetts: Essex....................... City of Lynn (18-01- The Honorable Inspectional https://msc.fema.gov/ Aug. 13, 2018....... 250088 0336P). Thomas M. McGee, Services portal/ Mayor, City of Department, 3 City advanceSearch. Lynn, 3 City Hall Hall Square, Room Square, Room 306, 401, Lynn, MA Lynn, MA 01901. 01901. Essex....................... City of Newburyport The Honorable Donna Department of https://msc.fema.gov/ Aug. 31, 2018....... 250097 (18-01-0751P). D. Holaday, Mayor, Planning and portal/ City of Development, 60 advanceSearch. Newburyport, 60 Pleasant Street, Pleasant Street, Newburyport, MA Newburyport, MA 01950. 01950. North Carolina: Union........... Town of Waxhaw (18- The Honorable Town Hall, 1150 https://msc.fema.gov/ Aug. 25, 2018....... 370473 04-1304P). Stephen Maher, North Broome portal/ Mayor, Town of Street, Waxhaw, NC advanceSearch. Waxhaw, P.O. Box 28173. 6, Waxhaw, NC 28173. Oklahoma: Tulsa................. City of Tulsa (18- The Honorable G.T. Engineering https://msc.fema.gov/ Sep. 10, 2018....... 405381 06-0745P). Bynum, Mayor, City Services portal/ of Tulsa, 175 East Department, 2317 advanceSearch. 2nd Street, 15th South Jackson Floor, Tulsa, OK Avenue, Tulsa, OK 74103. 74107. [[Page 28437]] Pennsylvania: Montgomery........ Borough of North Ms. Christine A. Zoning Department, https://msc.fema.gov/ Aug. 23, 2018....... 420704 Wales (18-03- Hart, Borough of 300 School Street, portal/ 0693P). North Wales North Wales, PA advanceSearch. Manager, 300 19454. School Street, North Wales, PA 19454. Texas: Bexar....................... City of San Antonio The Honorable Ron Transportation and https://msc.fema.gov/ Aug. 20, 2018....... 480045 (17-06-4239P). Nirenberg, Mayor, Capital portal/ City of San Improvements advanceSearch. Antonio, P.O. Box Department, 839966, San Stormwater Antonio, TX 78283. Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Bexar....................... Unincorporated The Honorable Bexar County Public https://msc.fema.gov/ Aug. 20, 2018....... 480035 areas of Bexar Nelson W. Wolff, Works Department, portal/ County (17-06- Bexar County 233 North Pecos-La advanceSearch. 4239P). Judge, 101 West Trinidad Street, Nueva Street, 10th Suite 420, San Floor, San Antonio, TX 78207. Antonio, TX 78205. Denton...................... City of Denton (18- The Honorable Chris Engineering https://msc.fema.gov/ Aug. 23, 2018....... 480194 06-0064P). A. Watts, Mayor, Department, 901-A portal/ City of Denton, Texas Street, advanceSearch. 215 East McKinney Denton, TX 76509. Street, Suite 100, Denton, TX 76201. Denton...................... Town of Shady The Honorable Cindy Planning and Zoning https://msc.fema.gov/ Aug. 23, 2018....... 481135 Shores (18-06- Aughinbaugh, Department, 101 portal/ 0064P). Mayor, Town of South Shady Shores advanceSearch. Shady Shores, 101 Road, Shady South Shady Shores Shores, TX 76208. Road, Shady Shores, TX 76208. Denton...................... Unincorporated The Honorable Mary Denton County https://msc.fema.gov/ Aug. 23, 2018....... 480774 areas of Denton Horn, Denton Public Works and portal/ County (18-06- County Judge, 110 Planning advanceSearch. 0064P). West Hickory Department, 1505 Street, 2nd Floor, East McKinney Denton, TX 76201. Street, Suite 175, Denton, TX 76209. Hays........................ City of Kyle (17-06- The Honorable Storm Drainage and https://msc.fema.gov/ Aug. 16, 2018....... 481108 4031P). Travis Mitchell, Flood Risk portal/ Mayor, City of Mitigation, advanceSearch. Kyle, P.O. Box 40, Utility Kyle, TX 78640. Department, 100 West Center Street, Kyle, TX 78640. Hays........................ Unincorporated The Honorable Bert Hays County https://msc.fema.gov/ Aug. 16, 2018....... 480321 areas of Hays Cobb, Hays County Development portal/ County (17-06- Judge, 111 East Services advanceSearch. 4031P). San Antonio Department, 2171 Street, Suite 300, Yarrington Road, San Marcos, TX San Marcos, TX 78666. 78666. Johnson..................... City of Burleson Mr. Dale Cheatham, City Hall, 141 West https://msc.fema.gov/ Sep. 4, 2018........ 485459 (17-06-4103P). Manager, City of Renfro Street, portal/ Burleson, 141 West Burleson, TX 76028. advanceSearch. Renfro Street, Burleson, TX 76028. Tarrant..................... City of Crowley (17- The Honorable Billy City Hall, 201 East https://msc.fema.gov/ Sep. 4, 2018........ 480591 06-4103P). P. Davis, Mayor, Main Street, portal/ City of Crowley, Crowley, TX 76036. advanceSearch. 201 East Main Street, Crowley, TX 76036. Tarrant..................... City of Fort Worth The Honorable Betsy Transportation and https://msc.fema.gov/ Sep. 10, 2018....... 480596 (17-06-0155P). Price, Mayor, City Public Works, portal/ of Fort Worth, 200 Engineering advanceSearch. Texas Street, Fort Department, 200 Worth, TX 76102. Texas Street, Fort Worth, TX 76102. Tarrant..................... City of Saginaw (17- The Honorable Todd Public Works and https://msc.fema.gov/ Sep. 10, 2018....... 480610 06-0155P). Flippo, Mayor, Community portal/ City of Saginaw, Development advanceSearch. 333 West McLeroy Department, 205 Boulevard, Brenda Lane, Saginaw, TX 76179. Saginaw, TX 76179. Utah: Washington................ City of St. George The Honorable City Hall, 175 East https://msc.fema.gov/ Aug. 30, 2018....... 490177 (18-08-0075P). Jonathan T. Pike, 200 North, St. portal/ Mayor, City of St. George, UT 84770. advanceSearch. George, 175 East 200 North, St. George, UT 84770. Virginia: Fauquier.................... Unincorporated Mr. Paul S. Fauquier County https://msc.fema.gov/ Aug. 9, 2018........ 510055 areas of Fauquier McCulla, Fauquier Zoning and portal/ County (17-03- County Development advanceSearch. 2627P). Administrator, 10 Services Hotel Street, Department, 29 Suite 204, Ashby Street, Warrenton, VA Suite 310, 20186. Warrenton, VA 20186. Loudoun..................... Unincorporated Mr. Tim Hemstreet, Loudoun County https://msc.fema.gov/ Aug. 10, 2018....... 510090 areas of Loudoun Loudoun County Government Center, portal/ County (17-03- Administrator, 1 1 Harrison Street advanceSearch. 2543P). Harrison Street Southeast, Southeast, Leesburg, VA 20175. Leesburg, VA 20175. [[Page 28438]] Prince William.............. City of Manassas Mr. William P. Department of https://msc.fema.gov/ Sep. 13, 2018....... 510090 (17-03-2321P). Pate, Manager, Public Works and portal/ City of Manassas, Engineering, 8500 advanceSearch. 9027 Center Public Works Street, Suite 401, Drive, Manassas, Manassas, VA 20110. VA 20110. Prince William.............. Unincorporated Mr. Christopher E. Prince William https://msc.fema.gov/ Sep. 13, 2018....... 510119 areas of Prince Martino, Prince County Department portal/ William County (17- William County of Public Works, 5 advanceSearch. 03-2321P). Executive, 1 County Complex County Complex Court, Prince Court, Prince William, VA 22192. William, VA 22192. West Virginia: Lincoln..................... Town of Hamlin (17- The Honorable David Lincoln County https://msc.fema.gov/ Aug. 16, 2018....... 540089 03-2229P). Adkins, Mayor, Courthouse, 8000 portal/ Town of Hamlin, Court Avenue, advanceSearch. 220 Main Street, Hamlin, WV 25523. Hamlin, WV 25523. Lincoln..................... Unincorporated The Honorable Lincoln County https://msc.fema.gov/ Aug. 16, 2018....... 540088 areas of Lincoln Charles N. Vance, Courthouse, 8000 portal/ County (17-03- President, Lincoln Court Avenue, advanceSearch. 2229P). County Commission, Hamlin, WV 25523. P.O. Box 497, Hamlin, WV 25523. Logan....................... City of Logan (17- The Honorable City Hall, 219 https://msc.fema.gov/ Aug. 20, 2018....... 545535 03-2459P). Serafino J. Dingess Street, portal/ Nolletti, Mayor, Logan, WV 25601. advanceSearch. City of Logan, 219 Dingess Street, Logan, WV 25601. Logan....................... Unincorporated The Honorable Danny Logan County Code https://msc.fema.gov/ Aug. 20, 2018....... 545536 areas of Logan R. Godby, Enforcement portal/ County (17-03- President, Logan Officer's Office, advanceSearch. 2459P). County Commission, 300 Stratton 300 Stratton Street, Logan, WV Street, Logan, WV 25601. 25601. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2018-13091 Filed 6-18-18; 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 | 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. | |
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 28435 |