83_FR_40232
Page Range | 40076-40080 | |
FR Document | 2018-17243 |
[Federal Register Volume 83, Number 156 (Monday, August 13, 2018)] [Notices] [Pages 40076-40080] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2018-17243] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1845] 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. -------------------------------------------------------------------------------------------------------------------------------------------------------- Alabama: Colbert.................... City of Muscle The Honorable Engineering https://msc.fema.gov/ Sept. 24, 2018......... 010047 Shoals (17-04- David H. Department, 2010 portal/advanceSearch. 1041P). Bradford, Mayor, East Avalon City of Muscle Avenue, Muscle Shoals, P.O. Box Shoals, AL 35662. 2624, Muscle Shoals, AL 35662. [[Page 40077]] Colbert.................... City of Sheffield The Honorable Ian Planning and https://msc.fema.gov/ Sept. 24, 2018......... 010048 (17-04-1041P). T. Sanford, Zoning portal/advanceSearch. Mayor, City of Department, 600 Sheffield, P.O. North Montgomery Box 380, Avenue, Sheffield, AL Sheffield, AL 35660. 35660. Colbert.................... Unincorporated The Honorable Colbert County https://msc.fema.gov/ Sept. 24, 2018......... 010318 areas of Colbert Daroll Bendall, Courthouse, 201 portal/advanceSearch. County (17-04- Chairman, Colbert North Main 1041P). County Board of Street, Commissioners, Tuscumbia, AL 201 North Main 35674. Street, Tuscumbia, AL 35674. Shelby..................... City of Montevallo The Honorable City Hall, 541 https://msc.fema.gov/ Oct. 25, 2018.......... 010349 (18-04-1231P). Hollie Cost, Main Street, portal/advanceSearch. Mayor, City of Montevallo, AL Montevallo, 541 35115. Main Street, Montevallo, AL 35115. Shelby..................... Unincorporated The Honorable Jon Shelby County https://msc.fema.gov/ Oct. 25, 2018.......... 010191 areas of Shelby Parker, Chairman, Engineering portal/advanceSearch. County (18-04- Shelby County Department, 506 1231P). Board of Highway 70, Commissioners, Columbiana, AL 200 West College 35051. Street, Columbiana, AL 35051. Colorado: Boulder.................... City of Boulder The Honorable City Hall, 1777 https://msc.fema.gov/ Nov. 2, 2018........... 080024 (18-08-0256P). Suzanne Jones, Broadway Street, portal/advanceSearch. Mayor, City of Boulder, CO 80302. Boulder, 1777 Broadway Street, Boulder, CO 80302. Jefferson.................. Unincorporated The Honorable Jefferson County https://msc.fema.gov/ Oct. 5, 2018........... 080087 areas of Libby Szabo, Department of portal/advanceSearch. Jefferson County Chair, Jefferson Planning and (18-08-0676X). County Board of Zoning, 100 Commissioners, Jefferson County 100 Jefferson Parkway, Golden, County Parkway, CO 80419. Golden, CO 80419. Florida: Brevard.................... City of Cape The Honorable Bob Community https://msc.fema.gov/ Oct. 16, 2018.......... 125094 Canaveral (18-04- Hoog, Mayor, City Development portal/advanceSearch. 3826P). of Cape Department, 100 Canaveral, 100 Polk Avenue, Cape Polk Avenue, Cape Canaveral, FL Canaveral, FL 32920. 32920. Charlotte.................. Unincorporated The Honorable Ken Charlotte County https://msc.fema.gov/ Oct. 16, 2018.......... 120061 areas of Doherty, Community portal/advanceSearch. Charlotte County Chairman, Development (18-04-2509P). Charlotte County Department, 18500 Board of Murdock Circle, Commissioners, Port Charlotte, 18500 Murdock FL 33948. Circle, Suite 536, Port Charlotte, FL 33948. Charlotte.................. Unincorporated The Honorable Ken Charlotte County https://msc.fema.gov/ Oct. 10, 2018.......... 120061 areas of Doherty, Community portal/advanceSearch. Charlotte County Chairman, Development (18-04-3229P). Charlotte County Department, 18500 Board of Murdock Circle, Commissioners, Port Charlotte, 18500 Murdock FL 33948. Circle, Suite 536, Port Charlotte, FL 33948. Charlotte.................. Unincorporated The Honorable Ken Charlotte County https://msc.fema.gov/ Oct. 11, 2018.......... 120061 areas of Doherty, Community portal/advanceSearch. Charlotte County Chairman, Development (18-04-3470P). Charlotte County Department, 18500 Board of Murdock Circle, Commissioners, Port Charlotte, 18500 Murdock FL 33948. Circle, Suite 536, Port Charlotte, FL 33948. Duval...................... City of Atlantic The Honorable City Hall, 800 https://msc.fema.gov/ Nov. 5, 2018........... 120075 Beach (17-04- Ellen E. Glasser, Seminole Road, portal/advanceSearch. 4155P). Mayor, City of Atlantic Beach, Atlantic Beach, FL 32233. 800 Seminole Road, Atlantic Beach, FL 32233. Duval...................... City of The Honorable City Hall, 214 https://msc.fema.gov/ Nov. 5, 2018........... 120077 Jacksonville (17- Lenny Curry, North Hogan portal/advanceSearch. 04-4155P). Mayor, City of Street, Suite Jacksonville, 117 2100, West Duval Jacksonville, FL Street, Suite 32202. 400, Jacksonville, FL 32202. Lee........................ City of Sanibel The Honorable Planning https://msc.fema.gov/ Oct. 25, 2018.......... 120402 (18-04-3742P). Kevin Ruane, Department, 800 portal/advanceSearch. Mayor, City of Dunlop Road, Sanibel, 800 Sanibel, FL 33957. Dunlop Road, Sanibel, FL 33957. Lee........................ City of Sanibel The Honorable Planning https://msc.fema.gov/ Oct. 26, 2018.......... 120402 (18-04-3819P). Kevin Ruane, Department, 800 portal/advanceSearch. Mayor, City of Dunlop Road, Sanibel, 800 Sanibel, FL 33957. Dunlop Road, Sanibel, FL 33957. [[Page 40078]] Lee........................ Town of Fort Myers The Honorable Community https://msc.fema.gov/ Oct. 15, 2018.......... 120673 Beach (18-04- Tracey Gore, Development portal/advanceSearch. 2108P). Mayor, Town of Department, 2525 Fort Myers Beach, Estero Boulevard, 2525 Estero Fort Myers Beach, Boulevard, Fort FL 33931. Myers Beach, FL 33931. Monroe..................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Oct. 19, 2018.......... 125129 areas of Monroe David Rice, Building portal/advanceSearch. County (18-04- Mayor, Monroe Department, 2798 3505P). County Board of Overseas Highway, Commissioners, Suite 300, 1100 Simonton Marathon, FL Street, Key West, 33050. FL 33040. Monroe..................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Oct. 10, 2018.......... 125129 areas of Monroe David Rice, Building portal/advanceSearch. County (18-04- Mayor, Monroe Department, 2798 3566P). County Board of Overseas Highway, Commissioners, Suite 300, 1100 Simonton Marathon, FL Street, Key West, 33050. FL 33040. Monroe..................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Oct. 22, 2018.......... 125129 areas of Monroe David Rice, Building portal/advanceSearch. County (18-04- Mayor, Monroe Department, 2798 3568P). County Board of Overseas Highway, Commissioners, Suite 300, 1100 Simonton Marathon, FL Street, Key West, 33050. FL 33040. Monroe..................... Village of The Honorable Planning and https://msc.fema.gov/ Oct. 26, 2018.......... 120424 Islamorada (18-04- Chris Sante, Development portal/advanceSearch. 3795P). Mayor, Village of Department, 86800 Islamorada, 86800 Overseas Highway, Overseas Highway, Islamorada, FL Islamorada, FL 33036. 33036. Nassau..................... Unincorporated The Honorable Pat Nassau County https://msc.fema.gov/ Oct. 11, 2018.......... 120170 areas of Nassau Edwards, Building portal/advanceSearch. County (18-04- Chairman, Nassau Department, 96161 3296P). County Board of Nassau Place, Commissioners, Yulee, FL 32097. 96135 Nassau Place, Suite 1, Yulee, FL 32097. Maine: Washington................. Town of Charlotte The Honorable Town Hall, 1098 https://msc.fema.gov/ Oct. 11, 2018.......... 230437 (18-01-1031P). Ernest James, Ayers Junction portal/advanceSearch. Chairman, Town of Road, Charlotte, Charlotte Board ME 04666. of Selectmen, P.O. Box 55, Pembroke, ME 04666. Washington................. Town of Pembroke The Honorable Town Hall, 48 Old https://msc.fema.gov/ Oct. 11, 2018.......... 230143 (18-01-1031P). Milan Jamieson, County Road, portal/advanceSearch. Chairman, Town of Pembroke, ME Pembroke, Board 04666. of Selectmen, P.O. Box 247, Pembroke, ME 04666. Washington................. Town of Robbinston The Honorable Tom Town Hall, 904 https://msc.fema.gov/ Oct. 11, 2018.......... 230321 (18-01-1031P). Moholland, U.S. Route 1, portal/advanceSearch. Chairman, Town of Robbinston, ME Robbinston Board 04671. of Selectmen, 986 Ridge Road, Robbinston, ME 04671. Maryland: Prince George's...... Unincorporated The Honorable Prince George's https://msc.fema.gov/ Nov. 2, 2018........... 245208 areas of Prince Rushern L. Baker, County Department portal/advanceSearch. George's County III, Prince of Environment, (18-03-0330P). George's County 1801 McCormick Executive, 14741 Drive, Suite 500, Governor Oden Largo, MD 20774. Bowie Drive, Upper Marlboro, MD 20772. Massachusetts: Bristol.................... Town of Westport The Honorable Building https://msc.fema.gov/ Oct. 12, 2018.......... 255224 (18-01-0550P). Shana M. Shufelt, Department, 856 portal/advanceSearch. Chair, Town of Main Road, Westport Board of Westport, MA Selectmen, 816 02790. Main Road, Westport, MA 02790. New Hampshire: Rockingham................. Town of Exeter (18- The Honorable Building https://msc.fema.gov/ Nov. 5, 2018........... 330130 01-0144P). Julie Gilman, Department, 10 portal/advanceSearch. Chair, Town of Front Street, Exeter Select Exeter, NH 03833. Board, 10 Front Street, Exeter, NH 03833. New Mexico: Bernalillo................. Unincorporated Ms. Julie Morgas Bernalillo County https://msc.fema.gov/ Oct. 5, 2018........... 350001 areas of Baca, Bernalillo Public Works portal/advanceSearch. Bernalillo County County Manager, 1 Division, 2400 (18-06-0450P). Civic Plaza Broadway Northwest, Boulevard Albuquerque, NM Southeast, 87102. Albuquerque, NM 87102. North Carolina: [[Page 40079]] Iredell.................... Unincorporated The Honorable Iredell County https://msc.fema.gov/ Oct. 17, 2018.......... 370313 areas of Iredell James Mallory, Planning portal/advanceSearch. County (18-04- III, Chairman, Department, 349 1249P). Iredell County North Center Board of Street, Commissioners, Statesville, NC P.O. Box 788, 28687. Statesville, NC 28687. Watauga.................... Town of Boone (18- The Honorable Planning and https://msc.fema.gov/ Oct. 4, 2018........... 370253 04-0473P). Rennie Brantz, Inspections portal/advanceSearch. Mayor, Town of Department, 680 Boone, 567 West West King Street, King Street, Boone, NC 28607. Boone, NC 28607. Watauga.................... Unincorporated The Honorable John Watauga County https://msc.fema.gov/ Oct. 4, 2018........... 370251 Areas of Watauga Welch, Chairman, Planning and portal/advanceSearch. County (18-04- Watauga County Inspections 0473P). Board of Department, 331 Commissioners, Queen Street, 814 West King Suite A, Boone, Street, Suite NC 28607. 205, Boone, NC 28607. South Carolina: Lexington.................. Town of Irmo (18- The Honorable Town Hall, 7300 https://msc.fema.gov/ Oct. 12, 2018.......... 450133 04-3966P). Hardy K. King, Woodrow Street, portal/advanceSearch. Mayor, Town of Irmo, SC 29063. Irmo, 501 Doncaster Drive, Irmo, SC 29063. South Dakota: Codington........ City of Watertown The Honorable Planning and https://msc.fema.gov/ Nov. 5, 2018........... 460016 (17-08-0664P). Sarah Caron, Zoning portal/advanceSearch. Mayor, City of Department, 23 Watertown, 23 2nd 2nd Street Street Northeast, Northeast, Watertown, SD Watertown, SD 572018. 572018. Texas: Collin..................... City of Plano (18- The Honorable Engineering https://msc.fema.gov/ Oct. 12, 2018.......... 480140 06-0609P). Harry Department, 1520 portal/advanceSearch. LaRosiliere, K Avenue, Suite Mayor, City of 250, Plano, TX Plano, 1520 K 75074. Avenue, Plano, TX 75074. Collin..................... Unincorporated The Honorable Collin County https://msc.fema.gov/ Oct. 15, 2018.......... 480130 areas of Collin Keith Self, Emergency portal/advanceSearch. County (18-06- Collin County Management 0382P). Judge, 2300 Department, 4690 Bloomdale Road, Community Avenue, Suite 4192, Suite 200, McKinney, TX McKinney, TX 75071. 75071. Dallas..................... City of Dallas (18- The Honorable Floodplain https://msc.fema.gov/ Oct. 15, 2018.......... 480171 06-0377P). Michael S. Management portal/advanceSearch. Rawlings, Mayor, Department, 320 City of Dallas, East Jefferson 1500 Marilla Boulevard, Room Street, Suite 307, Dallas, TX 5EN, Dallas, TX 75203. 752018. El Paso.................... City of El Paso Mr. Tommy City Hall, 801 https://msc.fema.gov/ Oct. 15, 2018.......... 480214 (16-06-3207P). Gonzalez, Texas Avenue, El portal/advanceSearch. Manager, City of Paso, TX 79901. El Paso, 300 North Campbell Street, El Paso, TX 79901. Montgomery................. City of Magnolia The Honorable Todd City Hall, 18111 https://msc.fema.gov/ Oct. 12, 2018.......... 481261 (18-06-1973P). Kana, Mayor, City Buddy Riley portal/advanceSearch. of Magnolia, Boulevard, 18111 Buddy Riley Magnolia, TX Boulevard, 77354. Magnolia, TX 77354. Montgomery................. Unincorporated The Honorable Montgomery County https://msc.fema.gov/ Oct. 12, 2018.......... 480483 areas of Craig Doyal, Permit Office, portal/advanceSearch. Montgomery County Montgomery County 501 North (18-06-1973P). Judge, 501 North Thompson Street, Thompson Street, Suite 100, Suite 401, Conroe, TX 77301. Conroe, TX 77301. Parker..................... City of Fort Worth The Honorable Transportation and https://msc.fema.gov/ Oct. 22, 2018.......... 480596 (18-06-1767P). Betsy Price, Public Works portal/advanceSearch. Mayor, City of Department, 200 Fort Worth, 200 Texas Street, Texas Street, Fort Worth, TX Fort Worth, TX 76102. 76102. Rockwall................... City of Rockwall The Honorable Jim Engineering https://msc.fema.gov/ Oct. 15, 2018.......... 480547 (18-06-0382P). Pruitt, Mayor, Department, 385 portal/advanceSearch. City of Rockwall, South Goliad 385 South Goliad Street, Rockwall, Street, Rockwall, TX 75087. TX 75087. Tarrant.................... City of Fort Worth The Honorable Transportation and https://msc.fema.gov/ Oct. 9, 2018........... 480596 (18-06-0617P). Betsy Price, Public Works portal/advanceSearch. Mayor, City of Department, 200 Fort Worth, 200 Texas Street, Texas Street, Fort Worth, TX Fort Worth, TX 76102. 76102. Tarrant.................... City of Kennedale The Honorable Planning and https://msc.fema.gov/ Oct. 15, 2018.......... 480603 (18-06-0322P). Brian Johnson, Development portal/advanceSearch. Mayor, City of Department, 405 Kennedale, 405 Municipal Drive, Municipal Drive, Kennedale, TX Kennedale, TX 76060. 76060. [[Page 40080]] Tarrant.................... City of Mansfield The Honorable City Hall, 1200 https://msc.fema.gov/ Oct. 11, 2018.......... 480606 (18-06-0226P). David L. Cook, East Broad portal/advanceSearch. Mayor, City of Street, Mansfield, 1200 Mansfield, TX East Broad 76063. Street, Mansfield, TX 76063. Tarrant.................... City of Saginaw The Honorable Todd Public Works https://msc.fema.gov/ Oct. 4, 2018........... 480610 (18-06-0328P). Flippo, Mayor, Department, 205 portal/advanceSearch. City of Saginaw, Brenda Lane, 333 West McLeroy Saginaw, TX 76179. Boulevard, Saginaw, TX 76179. Tom Green.................. City of San Angelo The Honorable City Hall, 301 https://msc.fema.gov/ Oct. 16, 2018.......... 480623 (18-06-0816P). Brenda Gunter, West Beauregard portal/advanceSearch. Mayor, City of Avenue, San San Angelo, 72 Angelo, TX 76903. West College Avenue, San Angelo, TX 76903. Virginia: Fairfax.................... Unincorporated The Honorable Fairfax County https://msc.fema.gov/ Oct. 12, 2018.......... 515525 areas of Fairfax Sharon Bulova, Stormwater portal/advanceSearch. County (18-03- Chair, Fairfax Planning 0171P). County Board of Division, 12000 Supervisors, Government Center 12000 Government Parkway, Suite Center Parkway, 449, Fairfax, VA Fairfax, VA 22035. 22035. Prince William............. Unincorporated Mr. Christopher E. Prince William https://msc.fema.gov/ Oct. 12, 2018.......... 510119 areas of Prince Martino, Prince County Department portal/advanceSearch. William County William County of Public Works, (18-03-0171P). Executive, 1 5 County Complex County Complex Court, Prince Court, Prince William, VA 22192. William, VA 22192. West Virginia: Preston.................... Unincorporated The Honorable T. Preston County https://msc.fema.gov/ Oct. 9, 2018........... 540160 areas of Preston Craig Jennings, Office of portal/advanceSearch. William County President, Emergency (18-03-0988P). Preston County Management, 300 Commission, 106 Rich Wolfe Drive, West Main Street, Kingwood, WV Suite 202, 26537. Kingwood, WV 26537. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2018-17243 Filed 8-10-18; 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 40076 |