83 FR 44289 - Changes in Flood Hazard Determinations

DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency

Federal Register Volume 83, Issue 169 (August 30, 2018)

Page Range44289-44291
FR Document2018-18795

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.

Federal Register, Volume 83 Issue 169 (Thursday, August 30, 2018)
[Federal Register Volume 83, Number 169 (Thursday, August 30, 2018)]
[Notices]
[Pages 44289-44291]
From the Federal Register Online  [www.thefederalregister.org]
[FR Doc No: 2018-18795]


-----------------------------------------------------------------------

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.
    This new or modified flood hazard determinations are used to meet 
the

[[Page 44290]]

floodplain management requirements of the NFIP and 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, Department 
of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                      Location and case                                                                                                       Community
  State and county           No.          Chief executive officer of community    Community map repository         Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
    Benton (FEMA     City of Centerton    The Honorable Bill Edwards, Mayor,    City Hall, 290 Main Street,   July 16. 2018................       050399
     Docket No.: B-   (17-06-3374P).       City of Centerton, P.O. Box 208,      Centerton, AR 72719.
     1825).                                Centerton, AR 72719.
    Washington       City of              The Honorable Lioneld Jordan, Mayor,  City Hall, 113 West Mountain  July 10. 2018................       050216
     (FEMA Docket     Fayetteville (17-    City of Fayetteville, 113 West        Street, Fayetteville, AR
     No.: B-1825).    06-3037P).           Mountain Street, Fayetteville, AR     72701.
                                           72701.
Colorado:
    Jefferson (FEMA  City of Arvada (17-  The Honorable Marc Williams, Mayor,   Engineering Department, 8101  July 13, 2018................       085072
     Docket No.: B-   08-0958P).           City of Arvada, P.O. Box 8101,        Ralston Road, Arvada, CO
     1825).                                Arvada, CO 80001.                     80001.
    Jefferson (FEMA  Unincorporated       The Honorable Libby Szabo, Chair,     Jefferson County Department   July 13, 2018................       080087
     Docket No.: B-   areas of Jefferson   Jefferson County Board of             of Planning and Zoning, 100
     1825).           County (17-08-       Commissioners, 100 Jefferson County   Jefferson County Parkway,
                      0958P).              Parkway, Golden, CO 80419.            Golden, CO 80419.
    Jefferson (FEMA  Unincorporated       The Honorable Libby Szabo, Chair,     Jefferson County Department   July 20, 2018................       080087
     Docket No.: B-   areas of Jefferson   Jefferson County Board of             of Planning and Zoning, 100
     1829).           County (17-08-       Commissioners, 100 Jefferson County   Jefferson County Parkway,
                      1483P).              Parkway, Golden, CO 80419.            Golden, CO 80419.
Connecticut:         Town of Darien (18-  The Honorable Jayme Stevenson, First  Planning and Zoning           July 9, 2018.................       090005
 Fairfield (FEMA      01-0005P).           Selectwoman, Town of Darien, Board    Department, 2 Renshaw Road,
 Docket No.: B-                            of Selectmen, 2 Renshaw Road,         Darien, CT 06820.
 1825).                                    Darien, CT 06820.
Florida:
    Alachua (FEMA    Unincorporated       The Honorable Lee Pinkoson,           Alachua County Public Works   July 23, 2018................       120001
     Docket No.: B-   areas of Alachua     Chairman, Alachua County Board of     Department, 5620 Northwest
     1825).           County (17-04-       Commissioners, 12 Southeast 1st       120th Lane, Gainesville, FL
                      7240P).              Street, Gainesville, FL 32601.        32653.
    Charlotte (FEMA  Unincorporated       The Honorable Ken Doherty, Chairman,  Charlotte County Community    July 12, 2018................       120061
     Docket No.: B-   areas of Charlotte   Charlotte County Board of,            Development Department,
     1825).           County (18-04-       Commissioners, (18500 Murdock         (18400 Murdock Circle, Port
                      0611P).              Circle, Suite 536, Port Charlotte,    Charlotte, FL 33948.
                                           FL 33948.
    Monroe (FEMA     Unincorporated       The Honorable David Rice, Mayor,      Monroe County Building        July 9, 2018.................       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of                Department, 2798 Overseas
     1825).           County (18-04-       Commissioners, 1100 Simonton          Highway, Marathon, FL
                      1687P).              Street, Key West, FL 33040.           33050.
    Monroe (FEMA     Village of           The Honorable Chris Sante, Mayor,     Planning and Development,     July 11, 2018................       120424
     Docket No.: B-   Islamorada (18-04-   Village of Islamorada, 86800          Department, 86800 Overseas
     1825).           1511P).              Overseas Highway, Islamorada, FL      Highway, Islamorada, FL
                                           33036.                                33036.
    Pinellas (FEMA   City of Indian       Mr. Brently Gregg Mims, Manager,      Building Department 1507 Bay  July 23, 2018................       125117
     Docket No.: B-   Rocks Beach (18-04-  City of Indian Rocks Beach, 1507      Palm Boulevard, Indian
     1825).           1507P).              Bay Palm Boulevard, Indian Rocks      Rocks Beach, FL 33785.
                                           Beach, FL 33785.
Hawaii: Hawaii       Unincorporated       The Honorable Harry Kim, Mayor,       Hawaii County Department of   July 12, 2018................       155166
 (FEMA Docket No.:    areas of Hawaii      Hawaii County, 25 Aupuni Street,      Public Works Engineer
 B-1825).             County (17-09-       Suite 2603, Hilo, HI 96720.           Division, 101 Pauahi
                      1285P).                                                    Street, Suite 7, Hilo, HI
                                                                                 96720.
Mississippi: DeSoto  City of Olive        The Honorable Scott Phillips, Mayor,  Development & Planning        July 13, 2018................       280286
 (FEMA Docket No.:    Branch (17-04-       City of Olive Branch, 9200 Pigeon     Department 9200 Pigeon
 B-1825).             5691P).              Roost Road, Olive Branch, MS 38654.   Roost Road, Olive Branch,
                                                                                 MS 38654.
North Carolina:
    Stokes (FEMA     Unincorporated       The Honorable Ronnie Mendenhall       Stokes County Planning and    July 20, 2018................       370362
     Docket No.: B-   areas of Stokes      Chairman, Stokes County Board of      Inspection Department, 1014
     1825).           County (17-04-       Commissioners, P.O. Box 20,           Main Street, Danbury, NC
                      7748P).              Danbury, NC 27016.                    27016.
    Wake (FEMA       Unincorporated       The Honorable Jessica, Holmes,        Wake County Environmental     July 6, 2018.................       370368
     Docket, No.: B-  areas of Wake        Chair, Wake County Board of           Services Department, 336
     1829).           County 16-04-        Commissioners, P.O. Box 550,          Fayetteville Street,
                      2584P).              Raleigh, NC 27602.                    Raleigh, NC 27601.
Oklahoma:            City of              The Honorable Dale Copeland, Mayor,   City Hall, 401 South          July 12, 2018................       400220
 Washington (FEMA     Bartlesville (17-    City of Bartlesville, 401 South       Johnstone Avenue,
 Docket No.: B-       06-4218P).           Johnstone Avenue, Bartlesville, OK    Bartlesville, OK 74003.
 1825).                                    74003.
South Dakota:
    Charles Mix      City of Wagner (17-  The Honorable Donald R. Hosek,        City Hall, 60 South Main      July 19, 2018................       460224
     (FEMA Docket     08-0710P).           Mayor, City of Wagner, P.O. Box 40,   Avenue, Wagner, SD 57380.
     No.: B-1829).                         Wagner, SD 57380.

[[Page 44291]]

 
    Charles Mix      Yankton Sioux Tribe  The Honorable Robert Flying Hawk,     Yankton Sioux Tribal Hall,    July 19, 2018................       461204
     (FEMA Docket     (17-08-0710P).       Chairman, Yankton Sioux Tribe, P.O.   806 Main Avenue Southwest,
     No.: B-1829).                         Box 1153, Wagner, SD 57380.           Wagner, SD 57380.
Tennessee: Wilson    Unincorporated       The Honorable Randall Hutto, Mayor,   Wilson County Courthouse,     July 11, 2018................       470207
 (FEMA Docket No.:    areas of Wilson      Wilson County, 228 East Main          228 East Main Street, Room
 B-1825).             County (18-04-       Street, Room 104, Lebanon, TN         5, Lebanon, TN 37087.
                      1157P).              37087.
Texas:
    Dallas (FEMA     City of Rowlett (17- The Honorable Tammy Dana-Bashian,     Community Development         July 20, 2018................       480185
     Docket No.: B-   06-2228P).           Mayor, City of Rowlett, 4000 Main     Building, 3901 Main Street,
     1825).                                Street, Rowlett, TX 75088.            Rowlett, TX 75088.
    Hays (FEMA       City of Kyle (17-06- The Honorable Travis Mitchell,        Stormwater Program and Storm  July 12, 2018................       481108
     Docket No.: B-   4216P).              Mayor, City of Kyle, P.O. Box 40,     Drainage and Flood Risk
     1825).                                Kyle, TX 78640.                       Mitigation Utility, 100
                                                                                 West Center Street, Kyle,
                                                                                 TX 78640.
    Kaufman (FEMA    City of Terrell (17- The Honorable D.J. Ory, Mayor, City   Engineering Department, 201   July 13, 2018................       480416
     Docket No.: B-   06-3844P).           of Terrell, P.O. Box 310, Terrell,    East Nash Street, Terrell,
     1825).                                TX 75160.                             TX 75160.
    Kaufman (FEMA    Unincorporated       The Honorable Bruce Wood, Kaufman     Kaufman County Public Works   July 13, 2018................       480411
     Docket No.: B-   areas of Kaufman     County Judge, 100 West Mulberry       Department, 3003 South
     1825).           County (17-06-       Street, Kaufman, TX 75142.            Washington Street, Kaufman,
                      3844P).                                                    TX 75142.
    Tarrant (FEMA    City of Fort Worth   The Honorable Betsy Price, Mayor,     Transportation and Public     July 16, 2018................       480596
     Docket No.: B-   (17-06-4075P).       City of Fort Worth, 200 Texas         Works Department, 200 Texas
     1825).                                Street, Fort Worth, TX 76102.         Street, Fort Worth, TX
                                                                                 76102.
    Tarrant (FEMA    City of Fort Worth   The Honorable Betsy Price, Mayor,     Transportation and Public     July 13, 2018................       480596
     Docket No.: B-   (17-06-4077P).       City of Fort Worth, 200 Texas         Works Department, 200 Texas
     1829).                                Street, Fort Worth, TX 76102.         Street, Fort Worth, TX
                                                                                 76102.
    Tarrant (FEMA    City of Fort Worth   The Honorable Betsy Price, Mayor,     Transportation and Public     July 16, 2018................       480596
     Docket No.: B-   (17-06-4082P).       City of Fort Worth, 200 Texas         Works Department, 200 Texas
     1825).                                Street, Fort Worth, TX 76102.         Street, Fort Worth, TX
                                                                                 76102.
    Tarrant (FEMA    Town of Edgecliff    The Honorable Dennis ``Mickey''       Town Hall, 1605 Edgecliff     July 13, 2018................       480592
     Docket No.: B-   Village (17-06-      Rigney, Mayor, Town of Edgecliff      Road, Edgecliff Village, TX
     1829).           4077P).              Village, 1605 Edgecliff Road,         76134.
                                           Edgecliff Village, TX 76134.
    Williamson       Unincorporated       The Honorable Dan A. Gattis,          Williamson County             July 12, 2018................       481079
     (FEMA Docket     areas of             Williamson County Judge, 710 South    Engineering Department,
     No.: B-1825).    Williamson County    Main Street, Suite 101, Georgetown,   3151 South East Inner Loop,
                      (17-06-2076P).       TX 78626.                             Suite B, Georgetown, TX
                                                                                 78626.
Utah: Grand (FEMA    Unincorporated       The Honorable Mary McGann, Chair,     Grand County Courthouse, 125  July 20, 2018................       490232
 Docket No.: B-       areas of Grand       Grand County Council, 125 East        East Center Street, Moab,
 1825).               County (17-08-       Center Street, Moab, UT 84532.        UT 84532.
                      1595P).
Virginia:
    Prince William   Unincorporated       Mr. Christopher E. Martino, Prince    Prince William County         July 12, 2018................       510119
     (FEMA Docket     areas of Prince      William County Executive, 1 County    Department of Public Works,
     No.: B-1829).    William County (17-  Complex Court, Woodbridge, VA         5 County Complex Court,
                      03-1825P).           22192.                                Woodbridge, VA 22192.
    Prince William   Unincorporated       Mr. Christopher E. Martino, Prince    Prince William County         July 12, 2018................       510119
     (FEMA Docket     areas of Prince      William County Executive, 1 County    Department of Public Works,
     No.: B-1825).    William County (17-  Complex Court, Woodbridge, VA         5 County Complex Court,
                      03-1866P).           22192.                                Woodbridge, VA 22192.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2018-18795 Filed 8-29-18; 8:45 am]
 BILLING CODE 9110-12-P


Current View
CategoryRegulatory Information
CollectionFederal Register
sudoc ClassAE 2.7:
GS 4.107:
AE 2.106:
PublisherOffice of the Federal Register, National Archives and Records Administration
SectionNotices
ActionNotice.
DatesEach LOMR was finalized as in the table below.
ContactRick 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 Citation83 FR 44289 

2024 Federal Register | Disclaimer | Privacy Policy
USC | CFR | eCFR