83_FR_46126
Page Range | 45950-45954 | |
FR Document | 2018-19616 |
[Federal Register Volume 83, Number 176 (Tuesday, September 11, 2018)] [Notices] [Pages 45950-45954] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2018-19616] ======================================================================= ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1848] 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 [[Page 45951]] 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: Madison..................... City of Madison (17- The Honorable Paul Engineering https://msc.fema.gov/ Nov. 8, 2018......... 010308 04-4981P). Finley, Mayor, Department, 100 portal/advanceSearch. City of Madison, Hughes Road, 100 Hughes Road, Madison, AL 35758. Madison, AL 35758. Shelby...................... City of Helena (18- The Honorable Mark City Hall, 816 https://msc.fema.gov/ Nov. 10, 2018........ 010294 04-2020P). R. Hall, Mayor, State Route 82, portal/advanceSearch. City of Helena, Helena, AL 35080. 816 Highway 52 East, Helena, AL 35080. Colorado: Boulder..................... City of Boulder, The Honorable City Hall, 1777 https://msc.fema.gov/ Nov. 5, 2018......... 080024 (17-08-1389P). Suzanne Jones, Broadway Street, portal/advanceSearch. Mayor, City of Boulder, CO 80302. Boulder, P.O. Box 791, Boulder, CO 80306. Boulder..................... Unincorporated The Honorable Boulder County https://msc.fema.gov/ Nov. 5, 2018......... 080023 areas of Boulder Cindy Domenico, Transportation portal/advanceSearch. County, (17-08- Chair, Boulder Department, 2525 1389P). County Board of 13th Street, Commissioners, Suite 203, P.O. Box 471, Boulder, CO 80304. Boulder, CO 80306. Douglas..................... Unincorporated The Honorable Lora Douglas County https://msc.fema.gov/ Nov. 9, 2018......... 080049 areas of Douglas Thomas, Chair, Public Works portal/advanceSearch. County, (17-08- Douglas County Department, 1321P). Board of Engineering Commissioners, Division, 100 3rd 100 3rd Street, Street, Castle Castle Rock, CO Rock, CO 80104. 80104. Connecticut: Fairfield Town of Darien, (18- The Honorable Planning and https://msc.fema.gov/ Nov. 13, 2018........ 090005 01-1237P). Jayme J. Zoning portal/advanceSearch. Stevenson, First Department, 2 Selectwoman, Town Renshaw Road, of Darien Board Darien, CT 06820. of Selectmen, 2 Renshaw Road, Darien, CT 06820. Florida: Monroe...................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Oct. 31, 2018........ 125129 areas of Monroe David Rice, Building portal/advanceSearch. County, (18-04- Mayor, Monroe Department, 2798 4286P). County Board of Overseas Highway, Commissioners, Suite 300, 9400 Overseas Marathon, FL Highway, Suite 33050. 210, Marathon, FL 33050. Monroe...................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Nov. 13, 2018........ 125129 areas of Monroe David Rice, Building portal/advanceSearch. County, (18-04- Mayor, Monroe Department, 2798 4294P). County Board of Overseas Highway, Commissioners, Suite 300, 9400 Overseas Marathon, FL Highway, Suite 33050. 210, Marathon, FL 33050. Orange...................... City of Orlando (17- The Honorable Information https://msc.fema.gov/ Nov. 9, 2018......... 120186 04-3097P). Buddy Dyer, Technology portal/advanceSearch. Mayor, City of Division, 400 Orlando, P.O. Box South Orange 4990, Orlando, FL Avenue, 8th 32802. Floor, Orlando, FL 32801. Sarasota.................... Unincorporated The Honorable Sarasota County https://msc.fema.gov/ Nov. 14, 2018........ 125144 areas of Sarasota Nancy Detert, Planning and portal/advanceSearch. County, (18-04- Chair, Sarasota Development 3612P). County Board of Services Commissioners, Department, 1001 1660 Ringling Sarasota Center Boulevard, Boulevard, Sarasota, FL Sarasota, FL 34236. 34240. Kentucky: Hopkins..................... City of Mortons The Honorable Hopkins County https://msc.fema.gov/ Oct. 18, 2018........ 210116 Gap, (18-04-0717P). Chris Phelps, Joint Planning portal/advanceSearch. Mayor, City of Commission, 10 Mortons Gap, P.O. South Main Box 367, Mortons Street, Room 12, Gap, KY 42440. Madisonville, KY 42431. Hopkins..................... Unincorporated The Honorable Hopkins County https://msc.fema.gov/ Oct. 18, 2018........ 210112 areas of Hopkins Donald E. Joint Planning portal/advanceSearch. County (18-04- Carroll, Hopkins Commission, 10 0717P). County Judge- South Main Executive, 56 Street, Room 12, North Main Madisonville, KY Street, 42431. Madisonville, KY 42431. [[Page 45952]] Jefferson................... Louisville- The Honorable Greg Louisville- https://msc.fema.gov/ Nov. 13, 2018........ 210120 Jefferson County Fischer, Mayor, Jefferson County portal/advanceSearch. Metro Government Louisville- Metropolitan (18-04-3582P). Jefferson County Sewer District, Metro, 700 West Liberty Government, 527 Street, West Jefferson Louisville, KY Street, 40203. Louisville, KY 40202. Massachusetts: Norfolk City of Quincy, (18- The Honorable City Hall, 1305 https://msc.fema.gov/ Nov. 9, 2018......... 255219 01-0033P). Thomas P. Koch, Hancock Street, portal/advanceSearch. Mayor, City of Quincy, MA 02169. Quincy, 1305 Hancock Street, Quincy, MA 02169. New Mexico: Bernalillo.................. City of The Honorable Planning https://msc.fema.gov/ Nov. 20, 2018........ 350002 Albuquerque, (18- Timothy M. Department, 600 portal/advanceSearch. 06-2124P). Keller, Mayor, 2nd Street City of Northwest, Albuquerque, P.O. Albuquerque, NM Box 1293, 87102. Albuquerque, NM 87103. Santa Fe.................... Unincorporated Ms. Katherine Santa Fe County https://msc.fema.gov/ Nov. 13, 2018........ 350069 areas of Santa Fe Miller, Manager, Building and portal/advanceSearch. County, (18-06- Santa Fe County, Development 0707P). 102 Grant Avenue, Services Santa Fe, NM Department, 102 87501. Grant Avenue, Santa Fe, NM 87501. North Carolina: Duplin...................... Unincorporated The Honorable Duplin County https://msc.fema.gov/ Oct. 26, 2018........ 370083 areas of Duplin Jesse Dowe, Planning, portal/advanceSearch. County, (18-04- Chairman, Duplin Department, 117 2016P). County Board of Beasley Street, Commissioners, Kenansville, NC 224 Seminary 28349. Street, Kenansville, NC 28349. Greene...................... Unincorporated The Honorable Greene County https://msc.fema.gov/ Oct. 5, 2018......... 370378 areas of Greene Bennie Heath, Department of portal/advanceSearch. County, (18-04- Chairman, Greene Building 2055P). County Board of Inspections, 104 Commissioners, Hines Street, 229 Kingold Snow Hill, NC Boulevard, Suite 28580. D, Snow Hill, NC 28580. Macon....................... Unincorporated The Honorable Macon County https://msc.fema.gov/ Nov. 8, 2018......... 370150 areas of Macon James P. Tate, Planning portal/advanceSearch. County, (17-04- Chairman, Macon Department, 5 8013P). County, Board of West Main Street, Commissioners, 5 Franklin, NC West Main Street, 28734. Franklin, NC 28734. Pitt........................ Unincorporated The Honorable Mark Pitt County https://msc.fema.gov/ Oct. 5, 2018......... 370372 areas of Pitt W. Owens, Jr., Planning portal/advanceSearch. County, (18-04- Chairman, Pitt Department, 1717 2055P). County Board of West 5th Street, Commissioners, Greenville, NC 1717 West 5th 27834. Street, Greenville, NC 27834. Ohio: Warren...................... Unincorporated The Honorable Tom Warren County https://msc.fema.gov/ Nov. 15, 2018........ 390757 areas of Warren Grossmann, Building portal/advanceSearch. County, (18-05- Chairman, Warren Department, 406 0549P). County Board of Justice Drive, Commissioners, Lebanon, OH 45036. 406 Justice Drive, Lebanon, OH 45036. Warren...................... Village of Corwin, The Honorable Zoning Department, https://msc.fema.gov/ Nov. 15, 2018........ 390555 (18-05-0549P). Dennis R 6050 North portal/advanceSearch. Oszakiewski, Clarksville Road, Mayor, Village of Waynesville, OH Corwin, 946 45068. Corwin Avenue, Corwin, OH 45068. Warren...................... Village of The Honorable Dave Municipal https://msc.fema.gov/ Nov. 15, 2018........ 390565 Waynesville, (18- Stubbs, Mayor, Building, 1400 portal/advanceSearch. 05-0549P). Village of Lytle Road, Waynesville, 1400 Waynesville, OH Lytle Road, 45068. Waynesville, OH 45068. Pennsylvania: Lebanon..................... Township of The Honorable Township Hall, 60 https://msc.fema.gov/ Nov. 2, 2018......... 421805 Jackson, (18-03- Thomas M. Houtz, North Ramona portal/advanceSearch. 1094P). Chairman, Road, Myerstown, Township of PA 17067. Jackson Board of Supervisors, 60 North Ramona Road, Myerstown, PA 17067. Lebanon..................... Township of The Honorable Township Hall, 81 https://msc.fema.gov/ Nov. 2, 2018......... 420574 Millcreek, (18-03- Donald Leibig, East Alumni portal/advanceSearch. 1094P). Chairman, Avenue, Township of Newmanstown, PA Millcreek Board 17073. of Supervisors, 81 East Alumni Avenue, Newmanstown, PA 17073. [[Page 45953]] Rhode Island: Washington Town of The Honorable Department of https://msc.fema.gov/ Nov. 19, 2018........ 445402 Narragansett, (18- Susan Cicilline- Community portal/advanceSearch. 01-0820P). Buonanno, Development, 25 President, Town 5th Avenue, of Narragansett Narragansett, RI Council, 25 5th 02882. Avenue, Narragansett, RI 02882. South Carolina: Berkeley.................... Unincorporated The Honorable Berkeley County https://msc.fema.gov/ Dec. 10, 2018........ 450029 areas of Berkeley William W. Planning and portal/advanceSearch. County, (17-04- Peagler, III, Zoning 6038P). Supervisor, Department, 1003 Berkeley County, Highway 52, P.O. Box 6122, Moncks Corner, SC Moncks Corner, SC 29461. 29461. Berkeley.................... Unincorporated The Honorable Berkeley County https://msc.fema.gov/ Dec. 10, 2018........ 450029 areas of Berkeley William W. Planning and portal/advanceSearch. County, (18-04- Peagler, III, Zoning 3971P). Supervisor, Department, 1003 Berkeley County, Highway 52, P.O. Box 6122, Moncks Corner, SC Moncks Corner, SC 29461. 29461. South Dakota: Pennington.................. City of Rapid City, The Honorable Public Works https://msc.fema.gov/ Nov. 2, 2018......... 465420 (18-08-0082P). Steve Allender, Department, portal/advanceSearch. Mayor, City of Engineering Rapid City, 300 Services 6th Street, Rapid Division, 300 6th City, SD 57701. Street, Rapid City, SD 57701. Pennington.................. Unincorporated The Honorable Pennington County https://msc.fema.gov/ Nov. 2, 2018......... 460064 areas of Lloyd LaCroix, Planning portal/advanceSearch. Pennington County, Chairman, Department, 130 (18-08-0082P). Pennington County Kansas City Board of Street, Suite Commissioners, 200, Rapid City, 130 Kansas City SD 57701. Street, Suite 100, Rapid City, SD 57701. Texas: Bexar....................... City of San The Honorable Ron Transportation and https://msc.fema.gov/ Oct. 22, 2018........ 480045 Antonio, (17-06- Nirenberg, Mayor, Capital portal/advanceSearch. 3967P). City of San Improvements Antonio, P.O. Box Department, Storm 839966, San Water Division, Antonio, TX 78283. 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Bexar....................... City of San The Honorable Ron Transportation and https://msc.fema.gov/ Oct. 22, 2018........ 480045 Antonio, (18-06- Nirenberg, Mayor, Capital portal/advanceSearch. 0180P). City of San Improvements Antonio, P.O. Box Department, Storm 839966, San Water Division, Antonio, TX 78283. 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Bexar....................... Unincorporated The Honorable Bexar County https://msc.fema.gov/ Nov. 5, 2018......... 480035 areas of Bexar Nelson W. Wolff, Public Works portal/advanceSearch. County, (18-06- Bexar County Department, 233 2600X). Judge, 101 West North Pecas-La Nueva Street, Trinidad Street, 10th Floor, San Suite 420, San Antonio, TX 78205. Antonio, TX 78207. Dallas...................... City of Coppell, The Honorable Engineering https://msc.fema.gov/ Oct. 22, 2018........ 480170 (18-06-0712P). Karen Hunt, Department, 255 portal/advanceSearch. Mayor, City of Parkway Coppell, 255 Boulevard, Parkway Coppell, TX 75019. Boulevard, Coppell, TX 75019. Dallas...................... City of Dallas, (17- The Honorable Floodplain and https://msc.fema.gov/ Oct. 22, 2018........ 480171 06-4026P). Michael S. Drainage portal/advanceSearch. Rawlings, Mayor, Management City of Dallas, Department, 320 1500 Marilla East Jefferson Street, Suite Street, Suite 5EN, Dallas, TX 307, Dallas, TX 75201. 75203. Dallas...................... City of University The Honorable Olin Peek Service https://msc.fema.gov/ Nov. 5, 2018......... 480189 Park, (18-06- Burnett Lane, Center, 4420 portal/advanceSearch. 0033P). Jr., Mayor, City Worcola Street, of University Dallas, TX 75206. Park, 3800 University Boulevard, University Park, TX 75205. Dallas...................... Town of Highland The Honorable Engineering https://msc.fema.gov/ Nov. 5, 2018......... 480178 Park (18-06-0033P). Margo Goodwin, Department, 4700 portal/advanceSearch. Mayor, Town of Drexel Drive, Highland Park, Highland Park, TX 4700 Drexel 75205. Drive, Highland Park, TX 75205. Denton...................... City of Denton, (18- The Honorable Engineering https://msc.fema.gov/ Nov. 7, 2018......... 480194 06-0017P). Chris A. Watts, Services portal/advanceSearch. Mayor, City of Department, 901-A Denton, 215 East Texas Street, McKinney Street, Denton, TX 76509. Suite 100, Denton, TX 76201. Denton...................... Town of Mr. Michael Town Hall, 1941 https://msc.fema.gov/ Nov. 26, 2018........ 481501 Bartonville, (18- Montgomery, Town East Jeter Road, portal/advanceSearch. 06-0630P). of Bartonville Bartonville, TX Administrator, 76226. 1941 East Jeter Road, Bartonville, TX 76226. [[Page 45954]] Denton...................... Town of Flower The Honorable Town Hall, 1001 https://msc.fema.gov/ Nov. 26, 2018........ 480777 Mound, (18-06- Steve Dixon, Cross Timbers portal/advanceSearch. 0630P). Mayor, Town of Road, Suite 2330, Flower Mound, Flower Mound, TX 2121 Cross 75028. Timbers Road, Flower Mound, TX 75028. Harris...................... Unincorporated The Honorable Harris County https://msc.fema.gov/ Oct. 29, 2018........ 480287 areas of Harris Edward M. Emmett, Permit portal/advanceSearch. County, (18-06- Harris County Department, 10555 0774P). Judge, 1001 Northwest Preston Street, Freeway, Suite Suite 911, 120, Houston, TX Houston, TX 77002. 77002. Harris...................... Unincorporated The Honorable Harris County https://msc.fema.gov/ Oct. 29, 2018........ 480287 areas of Harris Edward M. Emmett, Permit portal/advanceSearch. County, (18-06- Harris County Department, 10555 1830P). Judge, 1001 Northwest Preston Street, Freeway, Suite Suite 911, 120, Houston, TX Houston, TX 77002. 77002. McLennan.................... City of Waco, (17- Mr. Wiley Stem Public Works https://msc.fema.gov/ Nov. 13, 2018........ 480461 06-4092P). III, Manager, Department, 300 portal/advanceSearch. City of Waco, 300 Austin Avenue, Austin Avenue, Waco, TX 76702. Waco, TX 76702. Midland..................... City of Midland, Mr. Courtney City Hall, 300 https://msc.fema.gov/ Nov. 5, 2018......... 480477 (18-06-1903P). Sharp, Manager, North Loraine portal/advanceSearch. City of Midland, Street, Midland, 300 North Loraine TX 79701. Street, Midland, TX 79701. Midland..................... Unincorporated The Honorable Midland County https://msc.fema.gov/ Nov. 5, 2018......... 481239 areas of Midland Michael R. Department of portal/advanceSearch. County, (18-06- Bradford, Midland Emergency 1903P). County Judge, 500 Management, 500 North Loraine North Loraine Street, Suite Street, Suite 1100, Midland, TX 1100, Midland, TX 79701. 79701. Montgomery.................. Unincorporated The Honorable Montgomery County https://msc.fema.gov/ Oct. 29, 2018........ 480483 areas of Craig B. Doyal, Commissioners portal/advanceSearch. Montgomery County, Montgomery County Court Building, (18-06-1830P). Judge, 501 North 501 North Thompson Street, Thompson Street, Suite 401, Suite 103, Conroe, TX 77301. Conroe, TX 77301. Tarrant..................... City of Grapevine, The Honorable City Hall, 200 https://msc.fema.gov/ Oct. 22, 2018........ 480598 (18-06-0712P). William D. Tate, South Main portal/advanceSearch. Mayor, City of Street, Grapevine, P.O. Grapevine, TX Box 95104, 76099. Grapevine, TX 76099. Wilson...................... Unincorporated The Honorable Wilson County https://msc.fema.gov/ Nov. 23, 2018........ 480230 areas of Wilson Richard L. Emergency portal/advanceSearch. County, (18-06- Jackson, Wilson Management 2146P). County Judge, Division, 800 1420 3rd Street, 10th Street, Suite 101, Building B, Floresville, TX Floresville, TX 78114. 78114. Virginia: Prince William Unincorporated Mr. Christopher E. Prince William https://msc.fema.gov/ Nov. 15, 2018........ 510119 areas of Prince Martino, Prince County Department portal/advanceSearch. William County, William County of Public Works, (18-03-0611P). Executive, 1 Watershed County Complex Management Court, Prince Branch, 5 County William, VA 22192. Complex Court, Prince William, VA 22192. Wyoming: Teton Unincorporated The Honorable Mark Teton County https://msc.fema.gov/ Nov. 1, 2018......... 560094 areas of Teton Newcomb, Public Works portal/advanceSearch. County, (18-08- Chairman, Teton Department, 320 0225P). County Board of South King Commissioners, Street, Jackson, P.O. Box 3594, WY 83001. Jackson, WY 83001. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2018-19616 Filed 9-10-18; 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 45950 |