83_FR_45441
Page Range | 45268-45271 | |
FR Document | 2018-19330 |
[Federal Register Volume 83, Number 173 (Thursday, September 6, 2018)] [Notices] [Pages 45268-45271] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2018-19330] ----------------------------------------------------------------------- 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, [[Page 45269]] 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 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. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive officer Community map Community State and county Location and case No. of community repository Date of modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arkansas: Washington (FEMA Docket City of Fayetteville The Honorable Lioneld Planning Department, Aug. 13, 2018.................. 050216 No.: B-1829). (17-06-3792P). Jordan, Mayor, City of 125 West Mountain Fayetteville, 113 West Street, Mountain Street, Fayetteville, AR Fayetteville, AR 72701. 72701. Colorado: Adams (FEMA Docket No.: B- City of Commerce City The Honorable Sean Ford, City Hall, 7887 East Aug. 8, 2018................... 080006 1829). (17-08-1290P). Mayor, City of Commerce 60th Avenue, City, 7887 East 60th Commerce City, CO Avenue, Commerce City, 80022. CO 80022. Adams (FEMA Docket No.: B- Unincorporated areas The Honorable Mary Hodge, Adams County Aug. 8, 2018................... 080001 1829). of Adams County (17- Chair, Adams County Development and 08-1290P). Board of Commissioners, Engineering 4430 South Adams County Services Parkway, 5th Floor, Department, 4430 Suite C5000A, Brighton, South Adams County CO 80601. Parkway, Brighton, CO 80601. Arapahoe (FEMA Docket No.: B- City of Centennial The Honorable Cathy Noon, Southeast Metro Aug. 3, 2018................... 080315 1829). (18-08-0628P). Mayor, City of Stormwater Centennial, 13133 East Authority, 7437 Arapahoe Road, South Fairplay Centennial, CO 80112. Street, Centennial, CO 80112. Broomfield (FEMA Docket No.: B- City and County of The Honorable Randy Engineering Aug. 3, 2018................... 085073 1829). Broomfield (17-08- Ahrens, Mayor, City and Department, 1 1518P). County of Broomfield, 1 Descombes Drive, Descombes Drive, Broomfield, CO Broomfield, CO 80020. 80020. El Paso (FEMA Docket No.: B- Unincorporated areas The Honorable Darryl El Paso County Pikes Aug. 6, 2018................... 080059 1829). of El Paso County Glenn, President, El Peak Regional (18-08-0558P). Paso County Board of Building Commissioners, 200 South Department, 2880 Cascade Avenue, Suite International 100, Colorado Springs, Circle, Colorado CO 80903. Springs, CO 80910. Jefferson (FEMA Docket No.: B- City of Arvada (17-08- The Honorable Marc Engineering Jul. 27, 2018.................. 085072 1825). 1484P). Williams, Mayor, City of Department, 8101 Arvada, P.O. Box 8101, Ralston Road, Arvada, CO 80001. Arvada, CO 80001. Weld (FEMA Docket No.: B-1829) City of Brighton (17- Mr. Philip Rodriguez, City Hall, 500 South Jul. 26, 2018.................. 080004 08-1256P). Manager, City of 4th Avenue, Brighton, 500 South 4th Brighton, CO 80601. Avenue, Brighton, CO 80601. [[Page 45270]] Weld (FEMA Docket No.: B-1829) Unincorporated areas The Honorable Steve Weld County Jul. 26, 2018.................. 080266 of Weld County (17- Moreno, Chairman, Weld Commissioner's 08-1256P). County Board of Office, 915 10th Commissioners, P.O. Box Street, Greeley, CO 758, Greeley, CO 80632. 80632. Florida: Bay (FEMA Docket No.: B-1829). Unincorporated areas The Honorable William T. Bay County Planning Aug. 1, 2018................... 120004 of Bay County (17-04- Dozier, Chairman, Bay and Zoning 2041P). County Board of Division, 840 West Commissioners, 840 West 11th Street, Panama 11th Street, Panama City, FL 32401. City, FL 32401. Collier (FEMA Docket No.: B- Unincorporated areas The Honorable Andy Solis, Collier County Aug. 7, 2018................... 120067 1829). of Collier County Chairman, Collier County Growth Management (18-04-2026P). Board of Commissioners, Department, 2800 3299 Tamiami Trail East, North Horseshoe Suite 303, Naples, FL Drive, Naples, FL 34112. 34104. Duval (FEMA Docket No.: B- City of Jacksonville The Honorable Lenny Development Services Aug. 8, 2018................... 120077 1829). (17-04-7972P). Curry, Mayor, City of Division, 214 North Jacksonville, 117 West Hogan Street, Room Duval Street, Suite 400, 2100, Jacksonville, Jacksonville, FL 32202. FL 32202. Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Priscilla Manatee County Aug. 3, 2018................... 120153 1829). of Manatee County Trace, Chair, Manatee Building and (18-04-2274P). County Board of Development Commissioners, P.O. Box Services 1000, Bradenton, FL Department, 1112 34206. Manatee Avenue West, Bradenton, FL 34205. Monroe (FEMA Docket No.: B- City of Marathon (17- The Honorable Michelle Planning Department, Aug. 9, 2018................... 120681 1829). 04-7377P). Coldiron, Mayor, City of 9805 Overseas Marathon, 9805 Overseas Highway, Marathon, Highway, Marathon, FL FL 33050. 33050. Monroe (FEMA Docket No.: B- Village of Islamorada The Honorable Chris Building Department, Aug. 3, 2018................... 120424 1829). (18-04-2264P). Sante, Mayor, Village of 86800 Overseas Islamorada, 86800 Highway, Overseas Highway, Islamorada, FL Islamorada, FL 33036. 33036. Orange (FEMA Docket No.: B- City of Orlando (18- The Honorable Buddy Dyer, Permitting Services Jul. 30, 2018.................. 120186 1829). 04-1385P). Mayor, City of Orlando, Department, 400 400 South Orange Avenue, South Orange Orlando, FL 32801. Avenue, Orlando, FL 32801. Orange (FEMA Docket No.: B- Unincorporated areas The Honorable Teresa Orange County Jul. 30, 2018.................. 120179 1829). of Orange County (18- Jacobs, Mayor, Orange Stormwater 04-1385P). County, 201 South Management Rosalind Avenue, 5th Department, 4200 Floor, Orlando, FL 32801. South John Young Parkway, Orlando, FL 32839. Osceola (FEMA Docket No.: B- Unincorporated areas The Honorable Viviana Osceola County Aug. 10, 2018.................. 120189 1829). of Osceola County Janer, Chair, Osceola Stormwater (17-04-6937P). County Board of Department, 1 Commissioners, 1 Courthouse Square, Courthouse Square, Suite Suite 3100, 4700, Kissimmee, FL Kissimmee, FL 34741. 34741. Volusia (FEMA Docket No.: B- City of Daytona Beach The Honorable Derrick Utilities Jul. 27, 2018.................. 125099 1825). (17-04-3592P). Henry, Mayor, City of Department, 125 Daytona Beach, 301 South Basin Street, Ridgewood Avenue, Daytona Beach, FL Daytona Beach, FL 32114. 32114. Volusia (FEMA Docket No.: B- City of Ormond Beach Ms. Joyce Shanahan, City Hall, 22 South Aug. 7, 2018................... 125136 1829). (18-04-1321P). Manager, City of Ormond Beach Street, Beach, 22 South Beach Ormond Beach, FL Street, Ormond Beach, FL 32174. 32174. Volusia (FEMA Docket No.: B- Unincorporated areas The Honorable Ed Kelley, Volusia County Jul. 27, 2018.................. 125155 1825). of Volusia County Chairman, Volusia County Building and Zoning (17-04-3592P). Council, 123 West Division, 123 West Indiana Avenue, Deland, Indiana Avenue, FL 32720. Deland, FL 32720. Volusia (FEMA Docket No.: B- Unincorporated areas The Honorable Ed Kelley, Volusia County Aug. 7, 2018................... 125155 1829). of Volusia County Chairman, Volusia County Building and Zoning (18-04-1321P). Council, 123 West Department, 123 Indiana Avenue, DeLand, West Indiana FL 32720. Avenue, DeLand, FL 32720. Wakulla (FEMA Docket No.: B- Unincorporated areas The Honorable Ralph Wakulla County Jul. 27, 2018.................. 120315 1829). of Wakulla County Thomas, Chairman, Planning and Zoning (17-04-6262P). Wakulla County Board of Department, 3095 Commissioners, 3093 Crawfordville Crawfordville Highway, Highway, Crawfordville, FL 32327. Crawfordville, FL 32327. Georgia: Effingham (FEMA Docket Unincorporated areas The Honorable Wesley Effingham County Jul. 26, 2018.................. 130076 No.: B-1829). of Effingham County Corbitt, Chairman, Planning and (17-04-6088P). Effingham County Board Engineering of Commissioners, 601 Department, 601 North Laurel Street, North Laurel Springfield, GA 31329. Street, Springfield, GA 31329. Illinois: Winnebago (FEMA Docket Village of Machesney Mr. Tim Savage, Community Aug. 3, 2018................... 171009 No.: B-1829). Park (17-05-3855P). Administrator, Village Development of Machesney Park, 300 Department, 300 Roosevelt Road, Roosevelt Road, Machesney Park, IL 61115. Machesney Park, IL 61115. Massachusetts: Essex (FEMA Docket City of Lynn (18-01- The Honorable Thomas M. Inspectional Aug. 13, 2018.................. 250088 No.: B-1834). 0336P). McGee, Mayor, City of Services Lynn, 3 City Hall Department, 3 City Square, Room 306, Lynn, Hall Square, Room MA 01901. 401, Lynn, MA 01901. Montana: Lake (FEMA Docket No.: B- Unincorporated areas The Honorable Gale Lake County Aug. 3, 2018................... 300155 1829). of Lake County (18- Decker, Chairman, Lake Courthouse, 106 4th 08-0356P). County Board of Avenue East, Commissioners, 106 4th Polson, MT 59860. Avenue East, Room 211, Polson, MT 59860. Oklahoma: Oklahoma (FEMA Docket City of Edmond (18-06- The Honorable Charles Engineering Aug. 9, 2018................... 400252 No.: B-1829). 0827P). Lamb, Mayor, City of Department, Edmond, P.O. Box 2970, Stormwater Edmond, OK 73034. Management, 10 South Littler Avenue, Edmond, OK 73034. Pennsylvania: [[Page 45271]] Lancaster (FEMA Docket No.: B- City of Lancaster (17- The Honorable Danene City Hall, 120 North Aug. 3, 2018................... 420552 1825). 03-2630P). Sorace, Mayor, City of Duke Street, Lancaster, P.O. Box Lancaster, PA 17608. 1599, Lancaster, PA 17608. Lancaster (FEMA Docket No.: B- Township of East The Honorable David Township Hall, 2250 Aug. 3, 2018................... 421771 1825). Lampeter (17-03- Buckwalter, Chairman, Old Philadelphia 2630P). Township of East Pike, Lancaster, PA Lampeter Board of 17602. Supervisors, 2250 Old Philadelphia Pike, Lancaster, PA 17602. Lancaster (FEMA Docket No.: B- Township of Lancaster Mr. William M. Laudien, Municipal Office, Aug. 3, 2018................... 420553 1825). (17-03-2630P). Manager, Township of 1240 Maple Avenue, Lancaster, 1240 Maple Lancaster, PA 17603. Avenue, Lancaster, PA 17603. Lancaster (FEMA Docket No.: B- Township of Manheim Mr. Sean P. Molchany, Planning and Zoning Aug. 3, 2018................... 420556 1825). (17-03-2630P). Manager-Secretary, Department, 1840 Township of Manheim, Municipal Drive, 1840 Municipal Drive, Lancaster, PA 17601. Lancaster, PA 17601. Texas: Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Ron Transportation and Aug. 6, 2018................... 480045 1829). (18-06-1577X). Nirenberg, Mayor, City Capital of San Antonio, P.O. Box Improvements 839966, San Antonio, TX Department, 78283. Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Dallas (FEMA Docket No.: B- City of Irving (17-06- The Honorable Rick Capital Improvement Jul. 30, 2018.................. 480180 1829). 4073P). Stopfer, Mayor, City of Program Department, Irving, 825 West Irving Engineering Boulevard, Irving, TX Section, 825 West 75060. Irving Boulevard, Irving, TX 75060. Denton (FEMA Docket No.: B- Unincorporated areas The Honorable Mary Horn, Denton County Mary Aug. 1, 2018................... 480774 1829). of Denton County (17- Denton County Judge, 110 and Jim Horn 06-4327P). West Hickory Street, 2nd Government Center, Floor, Denton, TX 76201. 1505 East McKinney Street, Suite 175, Denton, TX 72509. Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward M. Harris County Permit Jul. 30, 2018.................. 480287 1829). of Harris County (18- Emmett, Harris County Department, 10555 06-0478P). Judge, 1001 Preston Northwest Freeway, Street, Suite 911, Suite 120, Houston, Houston, TX 77002. TX 77092. Johnson (FEMA Docket No.: B- City of Burleson (17- The Honorable Ken Public Works Aug. 10, 2018.................. 485459 1829). 06-2805P). Shetter, Mayor, City of Department, 725 Burleson, 141 West Southeast John Renfro Street, Burleson, Jones Drive, TX 76028. Burleson, TX 76028. Virginia: Fauquier (FEMA Docket No.: B- Unincorporated areas Mr. Paul S. McCulla, Fauquier County Aug. 9, 2018................... 510055 1834). of Fauquier County Fauquier County Zoning and (17-03-2627P). Administrator, 10 Hotel Development Street, Suite 204, Services Warrenton, VA 20186. Department, 29 Ashby Street, Suite 310, Warrenton, VA 20186. Loudoun (FEMA Docket No.: B- Unincorporated areas Mr. Tim Hemstreet, Loudoun County Aug. 10, 2018.................. 510090 1834). of Loudoun County Loudoun County Government Center, (17-03-2543P). Administrator, 1 1 Harrison Street Harrison Street, Southeast, Southeast, Leesburg, VA Leesburg, VA 20175. 20175. Stafford (FEMA Docket No.: B- Unincorporated areas Mr. Thomas C. Foley, Stafford County Jul. 30, 2018.................. 510154 1829). of Stafford County Stafford County Department of Code (17-03-2523P). Administrator, 1300 Administration, Courthouse Road, 1300 Courthouse Stafford, VA 22554. Road, Stafford, VA 22554. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2018-19330 Filed 9-5-18; 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 45268 |