83_FR_54095
Page Range | 53888-53892 | |
FR Document | 2018-23344 |
[Federal Register Volume 83, Number 207 (Thursday, October 25, 2018)] [Notices] [Pages 53888-53892] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2018-23344] ======================================================================= ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1855] 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 [[Page 53889]] 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: Lee......................... City of Smiths The Honorable F.L. City Hall, 2336 https://msc.fema.gov/ Dec. 3, 2018......... 010491 Station (18-04- Bubba Copeland, Lee Road 430, portal/advanceSearch. 3883P). Mayor, City of Smiths Station, Smiths Station, AL 36877. 2336 Lee Road 430, Smiths Station, AL 36877. Lee......................... Unincorporated The Honorable Bill Lee County https://msc.fema.gov/ Dec. 3, 2018......... 010250 Areas of Lee English, Building portal/advanceSearch. County (18-04- Chairman, Lee Department, 100 3883P). County Board of Orr Avenue, Commissioners, Opelika, AL 36801. P.O. Box 666, Opelika, AL 36803. Russell.................... City of Phenix City The Honorable City Hall, 601 https://msc.fema.gov/ Dec. 3, 2018......... 010184 (18-04-3883P). Eddie N. Lowe, 12th Street, portal/advanceSearch. Mayor, City of Phenix City, AL Phenix City, 601 36867. 12th Street, Phenix City, AL 36867. Shelby...................... City of Helena (18- The Honorable City Hall, 816 https://msc.fema.gov/ Dec. 10, 2018........ 010294 04-3885P). Mark R. Hall, Highway 52 East, portal/advanceSearch. Mayor, City of Helena, AL 35080. Helena, 816 Highway 52 East, Helena, AL 35080. Shelby...................... City of Pelham (18- The Honorable Gary City Hall, 3162 https://msc.fema.gov/ Dec. 10, 2018........ 010193 04-3885P). W. Waters, Mayor, Pelham Parkway, portal/advanceSearch. City of Pelham, Pelham, AL 35124. 3162 Pelham Parkway, Pelham, AL 35124. Colorado: Adams....................... City of Commerce The Honorable Sean City Hall, 5291 https://msc.fema.gov/ Dec. 5, 2018......... 080006 City (18-08-0619P). Ford, Mayor, City East 60th Avenue, portal/advanceSearch. of Commerce City, Commerce City, CO 7887 East 60th 80022. Avenue, Commerce City, CO 80022. [[Page 53890]] Adams....................... Unincorporated The Honorable Mary Adams County https://msc.fema.gov/ Dec. 5, 2018......... 080001 areas of Adams Hodge, Chair, Community and portal/advanceSearch. County (18-08- Adams County Economic 0619P). Board of Development Commissioners, Department, 4430 4430 South Adams South Adams County Parkway, County Parkway, 5th Floor, Suite Brighton, CO C5000A, Brighton, 80601. CO 80601. El Paso..................... City of Manitou The Honorable Ken City Hall, 606 https://msc.fema.gov/ Dec. 20, 2018........ 080063 Springs (18-08- A. Jaray, Mayor, Manitou Avenue, portal/advanceSearch. 0141P). City of Manitou Manitou Springs, Springs, 606 CO 80829. Manitou Avenue, Manitou Springs, CO 80829. Florida: Collier..................... City of Marco The Honorable Building Services https://msc.fema.gov/ Dec. 19, 2018........ 120426 Island (18-04- Jared Grifoni, Department, 50 portal/advanceSearch. 5420P). Chairman, City of Bald Eagle Drive, Marco Island Marco Island, FL Council, 50 Bald 34145. Eagle Drive, Marco Island, FL 34145. Collier..................... City of Naples (18- The Honorable Bill Building https://msc.fema.gov/ Dec. 7, 2018......... 125130 04-4573P). Barnett, Mayor, Department, 295 portal/advanceSearch. City of Naples, Riverside Circle, 735 8th Street Naples, FL 34102. South, Naples, FL 34102. Lee......................... City of Sanibel (18- The Honorable Planning https://msc.fema.gov/ Dec. 7, 2018......... 120402 04-4404P). 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 (18- The Honorable Planning https://msc.fema.gov/ Dec. 19, 2018........ 120402 04-4629P). Kevin Ruane, Department, 800 portal/advanceSearch. Mayor, City of Dunlop Road, Sanibel, 800 Sanibel, FL 33957. Dunlop Road, Sanibel, FL 33957. Monroe...................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Dec. 26, 2018........ 125129 areas of Monroe David Rice, Building portal/advanceSearch. County (18-04- Mayor, Monroe Department, 2798 4989P). 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/ Dec. 27, 2018........ 125129 areas of Monroe David Rice, Building portal/advanceSearch. County (18-04- Mayor, Monroe Department, 2798 4990P). 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/ Dec. 26, 2018........ 125129 areas of Monroe David Rice, Building portal/advanceSearch. County (18-04- Mayor, Monroe Department, 2798 4991P). County, Board of Overseas Highway, Commissioners, Suite 300, 9400 Overseas Marathon, FL Highway, Suite 33050. 210, Marathon, FL 33050. Pinellas.................... Unincorporated The Honorable Pinellas County https://msc.fema.gov/ Dec. 20, 2018........ 125139 areas of Pinellas Kenneth T. Welch, Building Services portal/advanceSearch. County (18-04- Chairman, Department, 440 2032P). Pinellas County Court Street, Board of Clearwater, FL Commissioners, 33756. 315 Court Street, Clearwater, FL 33756. Georgia: Walton................. Unincorporated The Honorable Walton County https://msc.fema.gov/ Dec. 20, 2018........ 130185 areas of Walton Kevin Little, Planning and portal/advanceSearch. County (18-04- Chairman, Walton Development, 303 3815P). County Board of South Hammond Commissioners, Drive, Suite 98, 111 South Broad Monroe, GA 30655. Street, Monroe, GA 30655. Kentucky: Hopkins............... City of The Honorable Engineering https://msc.fema.gov/ Nov. 28, 2018........ 210115 Madisonville (18- David Jackson, Department, 604 portal/advanceSearch. 04-2820P). Mayor, City of McCoy Avenue, Madisonville, 67 Madisonville, KY North Main 42431. Street, Madisonville, KY 42431. Louisiana: Iberia...................... City of New Iberia The Honorable Permits and https://msc.fema.gov/ Dec. 19, 2018........ 220082 (18-06-0845P). Freddie DeCourt, Inspections portal/advanceSearch. Mayor, City of Department, 457 New Iberia, 457 East Main Street, East Main Street, Suite 412, New Suite 300, New Iberia, LA 70560. Iberia, LA 70560. [[Page 53891]] Iberia...................... Unincorporated The Honorable Iberia Parish https://msc.fema.gov/ Dec. 19, 2018........ 220078 areas of Iberia Scott Saunier, Permits, portal/advanceSearch. Parish (18-06- Chief Planning, Zoning 0845P). Administrative and Building Officer, Iberia Department, 715-A Parish, 300 Weldon Street, Iberia Street, New Iberia, LA Suite 400, New 70560. Iberia, LA 70560. Massachusetts: Barnstable.................. Town of Truro (18- The Honorable Building https://msc.fema.gov/ Dec. 17, 2018........ 255222 01-0789P). Robert Weinstein, Department, 24 portal/advanceSearch. Chairman, Town of Town Hall Road, Truro Board of Truro, MA 02666. Selectmen, 24 Town Hall Road, Truro, MA 02666. Barnstable.................. Town of Wellfleet The Honorable Building https://msc.fema.gov/ Dec. 17, 2018........ 250014 (18-01-0789P). Janet Reinhart, Department, 220 portal/advanceSearch. Chair, Town of West Main Street, Wellfleet Board Wellfleet, MA of Selectmen, 300 02667. Main Street, Wellfleet, MA 02667. New Mexico: Bernalillo.................. City of Albuquerque The Honorable Tim Development Review https://msc.fema.gov/ Dec. 17, 2018........ 350002 (18-06-0625P). Keller, Mayor, Services portal/advanceSearch. City of Division, 600 2nd Albuquerque, P.O. Street Northwest, Box 1293, Albuquerque, NM Albuquerque, NM 87102. 87103. Bernalillo.................. Unincorporated Ms. Julie Morgas Bernalillo County https://msc.fema.gov/ Dec. 17, 2018........ 350001 areas of Baca, Bernalillo Public Works portal/advanceSearch. Bernalillo County County Manager, 1 Division, 2400 (18-06-0625P). Civic Plaza Broadway Northwest, 10th Boulevard Floor, Southeast, Albuquerque, NM Albuquerque, NM 87102. 87102. Pennsylvania: Columbia.................... Town of Bloomsburg The Honorable Town Hall, 301 https://msc.fema.gov/ Dec. 28, 2018........ 420339 (18-03-0068P). William Kreisher, East 2nd Street, portal/advanceSearch. Mayor, Town of Bloomsburg, PA Bloomsburg, 301 17815. East 2nd Street, Bloomsburg, PA 17815. Columbia.................... Township of The Honorable Township Hall, 153 https://msc.fema.gov/ Dec. 28, 2018........ 420342 Catawissa (18-03- Roger W. Nuss, Old Reading Road, portal/advanceSearch. 0068P). Chairman, Catawissa, PA Township of 17820. Catawissa Board of Supervisors, 153 Old Reading Road, Catawissa, PA 17820. South Carolina: Charleston.................. Town of Sullivan's The Honorable Town Hall, 2056 https://msc.fema.gov/ Jan. 2, 2019......... 455418 Island (18-04- Patrick O'Neil, Middle Street, portal/advanceSearch. 5145P). Mayor, Town of Sullivan's Sullivan's Island, SC 29482. Island, P.O. Box 427, Sullivan's Island, SC 29482. Charleston.................. Town of Sullivan's The Honorable Town Hall, 2056 https://msc.fema.gov/ Jan. 2, 2019......... 455418 Island (18-04- Patrick O'Neil, Middle Street, portal/advanceSearch. 5277P). Mayor, Town of Sullivan's Sullivan's Island, SC 29482. Island, P.O. Box 427, Sullivan's Island, SC 29482. South Dakota: Minnehaha......... City of Sioux Falls The Honorable Paul Planning and https://msc.fema.gov/ Dec. 20, 2018........ 460060 (18-08-0836P). Ten Haken, Mayor, Development portal/advanceSearch. City of Sioux Services Falls, 224 West Department, 231 9th Street, Sioux North Dakota Falls, SD 57104. Avenue, Sioux Falls, SD 57104. Tennessee: Washington........... City of Johnson The Honorable Public Works https://msc.fema.gov/ Jan. 2, 2019......... 475432 City (18-04-4923P). David Tomita, Department, 601 portal/advanceSearch. Mayor, City of East Main Street, Johnson City, Johnson City, TN P.O. Box 2150, 37605. Johnson City, TN 37605. Texas: Dallas...................... Town of Sunnyvale The Honorable Saji Development https://msc.fema.gov/ Dec. 7, 2018......... 480188 (18-06-1127P). George, Mayor, Services portal/advanceSearch. Town of Department, 127 Sunnyvale, 127 North Collins North Collins Road, Sunnyvale, Road, Sunnyvale, TX 75182. TX 75182. Parker...................... Unincorporated The Honorable Mark Parker County https://msc.fema.gov/ Nov. 30, 2018........ 480520 areas of Parker Riley, Parker Emergency portal/advanceSearch. County (18-06- County Judge, 1 Management 1021P). Courthouse Department, 215 Square, Trinity Street, Weatherford, TX Weatherford, TX 76086. 76086. Rockwall.................... City of Heath (18- The Honorable City Hall, 200 https://msc.fema.gov/ Dec. 10, 2018........ 480545 06-0869P). Kelson Elam, Laurence Drive, portal/advanceSearch. Mayor, City of Heath, TX 75032. Heath, 200 Laurence Drive, Heath, TX 75032. [[Page 53892]] Utah: Salt Lake................. City of Draper (18- The Honorable Troy Community https://msc.fema.gov/ Dec. 26, 2018........ 490244 08-0572P). K. Walker, Mayor, Development portal/advanceSearch. City of Draper, Department, 1020 1020 East Pioneer East Pioneer Road, Draper, UT Road, Draper, UT 84020. 84020. Virginia: Independent City...... City of Roanoke (18- Mr. Robert S. Engineering https://msc.fema.gov/ Jan. 4, 2019......... 510130 03-1202P). Cowell, Jr., Division, 215 portal/advanceSearch. Manager, City of Church Avenue Roanoke, 215 Southwest, Room Church Avenue 350, Roanoke, VA Southwest, Room 24011. 364, Roanoke, VA 24011. Wyoming: Sheridan.................... Town of Ranchester The Honorable Town Hall, 145 https://msc.fema.gov/ Dec. 20, 2018........ 560046 (18-08-0451P). Peter Clark, Coffeen Street, portal/advanceSearch. Mayor, Town of Ranchester, WY Ranchester, P.O. 82839. Box 695, Ranchester, WY 82839. Sheridan.................... Unincorporated The Honorable Mike Public Works, https://msc.fema.gov/ Dec. 20, 2018........ 560047 areas of Sheridan Nickel, Chairman, Planning and portal/advanceSearch. County (18-08- Sheridan County Engineering 0451P). Board of Department, 224 Commissioners, South Main 224 South Main Street, Suite B8, Street, Suite B1, Sheridan, WY Sheridan, WY 82801. 82801. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2018-23344 Filed 10-24-18; 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 53888 |