83_FR_59620
Page Range | 59394-59397 | |
FR Document | 2018-25545 |
[Federal Register Volume 83, Number 226 (Friday, November 23, 2018)] [Notices] [Pages 59394-59397] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2018-25545] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1866] 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 [[Page 59395]] 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. -------------------------------------------------------------------------------------------------------------------------------------------------------- Connecticut: Fairfield.......... Town of Newtown (18- The Honorable Dan Town Hall, 3 https:// Feb. 19, 2019........ 090011 01-0540P). Rosenthal, First Primrose Street, msc.fema.gov/ Selectman, Town of Newtown, CT 06470. portal/ Newtown Board of advanceSearch. Selectmen, 3 Primrose Street, Newtown, CT 06470. Delaware: Kent.................. City of Dover (18- The Honorable Robin Department of https:// Jan. 29, 2019........ 100006 03-1850P). R. Christiansen, Planning and msc.fema.gov/ Mayor, City of Inspections, 15 portal/ Dover, P.O. Box Loockerman Plaza, advanceSearch. 475, Dover, DE Dover, DE 19901. 19903. Florida: Collier..................... City of Marco The Honorable Jared Building https:// Feb. 1, 2019......... 120426 Island (18-04- Grifoni, Chairman, Department, 50 msc.fema.gov/ 4433P). City of Marco Bald Eagle Drive, portal/ Island Council, 50 Marco Island, FL advanceSearch. Bald Eagle Drive, 34145. Marco Island, FL 34145. Miami-Dade.................. City of Miami (18- The Honorable Building https:// Feb. 13, 2019........ 120650 04-4671P). Francis Suarez, Department, 444 msc.fema.gov/ Mayor, City of Southwest 2nd portal/ Miami, 3500 Pan Avenue, 4th Floor, advanceSearch. American Drive, Miami, FL 33130. Miami, FL 33133. Monroe...................... City of Layton (18- The Honorable Building https:// Feb. 8, 2019......... 120169 04-5816P). Norman S. Department, 68280 msc.fema.gov/ Anderson, Mayor, Overseas Highway, portal/ City of Layton, Long Key, FL 33001. advanceSearch. P.O. Box 778, Long Key, FL 33001. Monroe...................... City of Layton (18- The Honorable Building https:// Feb. 14, 2019........ 120169 04-5890P). Norman S. Department, 68280 msc.fema.gov/ Anderson, Mayor, Overseas Highway, portal/ City of Layton, Long Key, FL 33001. advanceSearch. P.O. Box 778, Long Key, FL 33001. [[Page 59396]] Monroe...................... Unincorporated The Honorable David Monroe County https:// Feb. 19, 2019........ 125129 areas of Monroe Rice, Mayor, Building msc.fema.gov/ County (18-04- Monroe County Department, 2798 portal/ 5923P). Board of Overseas Highway, advanceSearch. Commissioners, Suite 300, 9400 Overseas Marathon, FL 33050. Highway, Suite 210, Marathon, FL 33050. Monroe...................... Village of The Honorable Chris Planning and https:// Feb. 7, 2019......... 120424 Islamorada (18-04- Sante, Mayor, Development msc.fema.gov/ 5780P). Village of Department, 86800 portal/ Islamorada, 86800 Overseas Highway, advanceSearch. Overseas Highway, Islamorada, FL Islamorada, FL 33036. 33036. Monroe...................... Village of The Honorable Chris Planning and https:// Feb. 19, 2019........ 120424 Islamorada (18-04- Sante, Mayor, Development msc.fema.gov/ 6933P). Village of Department, 86800 portal/ Islamorada, 86800 Overseas Highway, advanceSearch. Overseas Highway, Islamorada, FL Islamorada, FL 33036. 33036. Orange...................... City of Orlando (18- The Honorable Buddy Public Works https:// Feb. 1, 2019......... 120186 04-3956P). W. Dyer, Mayor, Department, msc.fema.gov/ City of Orlando, Engineering portal/ P.O. Box 4990, Division, 400 advanceSearch. Orlando, FL 32802. South Orange Avenue, 8th Floor, Orlando, FL 32801. Osceola..................... City of St. Cloud Mr. Bill Sturgeon, Public Services https:// Feb. 7, 2019......... 120191 (18-04-5710P). Manager, City of Department, 1300 msc.fema.gov/ St. Cloud, 1300 9th Street, St. portal/ 9th Street, St. Cloud, FL 34769. advanceSearch. Cloud, FL 34769. Pinellas.................... Town of Indian The Honorable Building https:// Feb. 11, 2019........ 125118 Shores (18-04- Patrick Soranno, Department, 19305 msc.fema.gov/ 5445P). Mayor, Town of Gulf Boulevard, portal/ Indian Shores, Indian Shores, FL advanceSearch. 19305 Gulf 33785. Boulevard, Indian Shores, FL 33785. Polk........................ Unincorporated The Honorable R. Polk County https:// Feb. 14, 2019........ 120261 areas of Polk Todd Dantzler, Floodplain msc.fema.gov/ County (18-04- Chairman, Polk Department, 330 portal/ 6600P). County Board of West Church advanceSearch. Commissioners, 330 Street, Bartow, FL West Church 33831. Street, Bartow, FL 33831. Louisiana: Lafayette................... Unincorporated The Honorable Joel Lafayette Parish, https:// Feb. 1, 2019......... 220101 areas of Lafayette Robideaux, Mayor- Department of msc.fema.gov/ Parish (18-06- President, Planning and portal/ 3630P). Lafayette Development, 220 advanceSearch. Consolidated West Willow Government, P.O. Street, Building Box 4017-C, B, Lafayette, LA Lafayette, LA 70501. 70502. Morehouse................... Unincorporated The Honorable Terry Morehouse Parish https:// Feb. 11, 2019........ 220367 areas of Morehouse Matthews, Police Jury, 125 msc.fema.gov/ Parish (18-06- President, East Madison portal/ 2764P). Morehouse Parish Avenue, Bastrop, advanceSearch. Police Jury, 125 LA 71220. East Madison Avenue, Bastrop, LA 71220. Maine: York..................... City of Saco (18-01- The Honorable City Hall, 300 Main https:// Feb. 4, 2019......... 230155 0986P). Marston D. Lovell, Street, Saco, ME msc.fema.gov/ Mayor, City of 04072. portal/ Saco, 300 Main advanceSearch. Street, Saco, ME 04072. New Mexico: Bernalillo.................. City of Albuquerque The Honorable Planning https:// Feb. 11, 2019........ 350002 (18-06-1222P). Timothy M. Keller, Department, 600 msc.fema.gov/ Mayor, City of 2nd Street portal/ Albuquerque, P.O. Northwest, advanceSearch. Box 1293, Albuquerque, NM Albuquerque, NM 87102. 87103. Bernalillo.................. City of Albuquerque The Honorable Planning https:// Feb. 8, 2019......... 350002 (18-06-1705P). Timothy M. Keller, Department, 600 msc.fema.gov/ Mayor, City of 2nd Street portal/ Albuquerque, P.O. Northwest, advanceSearch. Box 1293, Albuquerque, NM Albuquerque, NM 87102. 87103. North Carolina: Franklin........ Unincorporated Ms. Angela L. Franklin County https:// Feb. 1, 2019......... 370377 areas of Franklin Harris, Manager, Planning and msc.fema.gov/ County (18-04- Franklin County, Inspections portal/ 5161P). 113 Market Street, Department, 215 advanceSearch. Louisburg, NC East Nash Street, 27549. Louisburg, NC 27549. North Dakota: Stark............. City of Dickinson The Honorable Scott City Hall, 99 2nd https:// Feb. 20, 2019........ 380117 (18-08-0776P). Decker, Mayor, Street East, msc.fema.gov/ City of Dickinson, Dickinson, ND portal/ 99 2nd Street 58601. advanceSearch. East, Dickinson, ND 58601. Oklahoma: Pottawatomie................ City of McLoud (17- The Honorable Stan Pottawatomie County https:// Jan. 30, 2019........ 400398 06-1163P). Jackson, Mayor, Commissioner's msc.fema.gov/ City of McLoud, Office, 14101 Acme portal/ P.O. Box 300, Road, Shawnee, OK advanceSearch. McLoud, OK 74851. 74801. [[Page 59397]] Pottawatomie................ Unincorporated The Honorable John Pottawatomie County https:// Jan. 30, 2019........ 400496 areas of G. Canavan, Jr., Commissioner's msc.fema.gov/ Pottawatomie Pottawatomie Office, 14101 Acme portal/ County (17-06- County Judge, 325 Road, Shawnee, OK advanceSearch. 1163P). North Broadway 74801. Avenue, Shawnee, OK 74801. South Carolina: York............ Unincorporated The Honorable Britt York County Heckle https:// Feb. 11, 2019........ 450193 areas of York Blackwell, Complex, 1070 msc.fema.gov/ County (18-04- Chairman, York Heckle Boulevard, portal/ 1779P). County Council, Suite 107, York, advanceSearch. P.O. Box 66, York, SC 29732. SC 29745. Texas: Bexar....................... Unincorporated The Honorable Bexar County https:// Jan. 28, 2019........ 480035 areas of Bexar Nelson W. Wolff, Department of msc.fema.gov/ County (18-06- Bexar County Public Works, 233 portal/ 1356P). Judge, 101 West North Pecos, Suite advanceSearch. Nueva, 10th Floor, 420, San Antonio, San Antonio, TX TX 78207. 78205. Bexar....................... Unincorporated The Honorable Bexar County https:// Jan. 28, 2019........ 480035 areas of Bexar Nelson W. Wolff, Department of msc.fema.gov/ County (18-06- Bexar County Public Works, 233 portal/ 1991P). Judge, 101 West North Pecos, Suite advanceSearch. Nueva, 10th Floor, 420, San Antonio, San Antonio, TX TX 78207. 78205. Denton...................... City of Justin (18- The Honorable David Planning and Zoning https:// Feb. 7, 2019......... 480778 06-1570P). Wilson, Mayor, Department, 415 msc.fema.gov/ City of Justin, North College portal/ P.O. Box 129, Avenue, Justin, TX advanceSearch. Justin, TX 76247. 76247. Denton...................... Unincorporated The Honorable Mary Denton County https:// Feb. 7, 2019......... 480774 areas of Denton Horn, Denton Public Works, msc.fema.gov/ County (18-06- County Judge, 110 Engineering portal/ 1570P). West Hickory Department, 1505 advanceSearch. Street, 2nd Floor, East McKinney Denton, TX 76201. Street, Suite 175, Denton, TX 76209. Harris...................... City of Baytown (18- The Honorable Engineering https:// Jan. 22, 2019........ 485456 06-2955P). Stephen DonCarlos, Department, 2123 msc.fema.gov/ Mayor, City of Market Street, portal/ Baytown, P.O. Box Baytown, TX 77522. advanceSearch. 424, Baytown, TX 77522. Harris...................... Unincorporated The Honorable Harris County https:// Jan. 28, 2019........ 480287 areas of Harris Edward M. Emmett, Permits Office, msc.fema.gov/ County (18-06- Harris County 10555 Northwest portal/ 0277P). Judge, 1001 Freeway, Suite advanceSearch. Preston Street, 120, Houston, TX Suite 911, 77092. Houston, TX 77002. Harris...................... Unincorporated The Honorable Harris County https:// Jan. 22, 2019........ 480287 areas of Harris Edward M. Emmett, Permits Office, msc.fema.gov/ County (18-06- Harris County 10555 Northwest portal/ 2955P). Judge, 1001 Freeway, Suite advanceSearch. Preston Street, 120, Houston, TX Suite 911, 77092. Houston, TX 77002. Travis...................... City of The Honorable Development https:// Feb. 11, 2019........ 481028 Pflugerville (18- Victor Gonzales, Services Center, msc.fema.gov/ 06-0800P). Mayor, City of 201-B East Pecan portal/ Pflugerville, P.O. Street, advanceSearch. Box 589, Pflugerville, TX Pflugerville, TX 78691. 78691. Travis...................... Unincorporated The Honorable Sarah Travis County https:// Feb. 11, 2019........ 481026 areas of Travis Eckhardt, Travis Transportation and msc.fema.gov/ County (18-06- County Judge, P.O. Natural Resources portal/ 0800P). Box 1748, Austin, Division, 700 advanceSearch. TX 78767. Lavaca Street, Suite 540, Austin, TX 78701. Utah: Washington................ City of St. George The Honorable City Hall, 175 East https:// Feb. 4, 2019......... 490177 (18-08-0374P). Jonathan T. Pike, 200 North St., msc.fema.gov/ Mayor, City of St. George, UT 84770. portal/ George, 175 East advanceSearch. 200 North St., George, UT 84770. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2018-25545 Filed 11-21-18; 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 59394 |