83_FR_6636
Page Range | 6605-6609 | |
FR Document | 2018-03077 |
[Federal Register Volume 83, Number 31 (Wednesday, February 14, 2018)] [Notices] [Pages 6605-6609] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2018-03077] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1807] 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 the Code of 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 [[Page 6606]] 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.'') Dated: February 5, 2018. Roy E. Wright, 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: Cullman................ Unincorporated The Honorable Cullman County https://msc.fema.gov/ Apr. 27, 2018........ 010247 areas of Cullman Kenneth Walker, Courthouse, 500 portal/advanceSearch. County (17-04- Chairman, Cullman 2nd Avenue 5897P). County Board of Southwest, Commissioners, Cullman, AL 35055. 500 2nd Avenue Southwest, Cullman, AL 35055. Arkansas: Benton................ City of Lowell (17- The Honorable City Hall, 216 https://msc.fema.gov/ Apr. 23, 2018........ 050342 06-3879P). Eldon Long, North Lincoln portal/advanceSearch. Mayor, City of Street, Lowell, Lowell, 216 North AR 72745. Lincoln Street, Lowell, AR 72745. Colorado: Jefferson................... City of Lakewood The Honorable Adam Engineering https://msc.fema.gov/ Apr. 20, 2018........ 085075 (17-08-0933P). A. Paul, Mayor, Department, 470 portal/advanceSearch. City of Lakewood, South Allison 470 South Allison Parkway, Parkway, Lakewood, CO Lakewood, CO 80226. 80226. Jefferson................... Unincorporated The Honorable Jefferson County https://msc.fema.gov/ Apr. 20, 2018........ 080087 areas of Jefferson Libby Szabo, Planning and portal/advanceSearch. County (17-08- Chair, Jefferson Zoning Division, 0933P). County, Board of 100 Jefferson Commissioners, County Parkway, 100 Jefferson Suite 3550, County Parkway, Golden, CO 80419. Suite 5550, Golden, CO 80419. Weld........................ Town of Windsor (17- Mr. Kelly Arnold, Town Hall, 301 https://msc.fema.gov/ Apr. 30, 2018........ 080264 08-0666P). Manager, Town of Walnut Street, portal/advanceSearch. Windsor, 301 Windsor, CO 80550. Walnut Street, Windsor, CO 80550. Weld........................ Unincorporated The Honorable Weld County https://msc.fema.gov/ Apr. 30, 2018........ 080266 areas of Weld Julie Cozad, Commissioner's portal/advanceSearch. County (17-08- Chair, Weld Office, 915 10th 0666P). County Board of Street, Greeley, County CO 80632. Commissioners, P.O. Box 758, Greeley, CO 80632. Florida: Charlotte................... Unincorporated The Honorable Bill Charlotte County https://msc.fema.gov/ Apr. 20, 2018........ 120061 areas of Charlotte Truex, Chairman, Community portal/advanceSearch. County (18-04- Charlotte County Development 0115P). Board of Department, 18400 Commissioners, Murdock Circle, 18500 Murdock Port Charlotte, Circle, Suite FL 33948. 536, Port Charlotte, FL 33948. Collier..................... Unincorporated The Honorable Collier County https://msc.fema.gov/ Apr. 27, 2018........ 120067 areas of Collier Penny Taylor, Administrative portal/advanceSearch. County (18-04- Chair, Collier Building, 3301 0104P). County Board of East Tamiami Commissioners, Trail, Building 3299 East Tamiami F, 1st Floor, Trail, Suite 303, Naples, FL 34112. Naples, FL 34112. Monroe...................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Apr. 26, 2018........ 125129 areas of Monroe David Rice, Building portal/advanceSearch. County (18-04- Mayor, Monroe Department, 2798 0288P). County Board of Overseas Highway, Commissioners, Suite 300, Key 500 Whitehead West, FL 33050. Street, Suite 102, Key West, FL 33040. [[Page 6607]] Monroe...................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Apr. 30, 2018........ 125129 areas of Monroe David Rice, Building portal/advanceSearch. County (18-04- Mayor, Monroe Department, 2798 0313P). County Board of Overseas Highway, Commissioners, Suite 300, Key 500 Whitehead West, FL 33050. Street, Suite 102, Key West, FL 33040. Osceola..................... City of St. Cloud The Honorable Public Works https://msc.fema.gov/ Apr. 30, 2018........ 125191 (17-04-5506P). Nathan Blackwell, Department, 1300 portal/advanceSearch. Mayor, City of 9th Street, St. St. Cloud, 1300 Cloud, FL 34769. 9th Street, St. Cloud, FL 34769. Georgia: Hall........................ City of Flowery The Honorable Community https://msc.fema.gov/ Apr. 30, 2018........ 130333 Branch (17-04- James ``Mike'' Development portal/advanceSearch. 5316P). Miller, Mayor, Department, 5512 City of Flowery Main Street, Branch, P.O. Box Flowery Branch, 757, Flowery GA 30542. Branch, GA 30542. Hall........................ Unincorporated The Honorable Hall County https://msc.fema.gov/ Apr. 30, 2018........ 130466 areas of Hall Richard Higgins, Engineering portal/advanceSearch. County (17-04- Chairman, Hall Division, 2875 5316P). County Board of Browns Bridge Commissioners, Road, P.O. Drawer 1435, Gainesville, GA Gainesville, GA 30504. 30504. Houston..................... City of Warner The Honorable Engineering https://msc.fema.gov/ Apr. 19, 2018........ 130111 Robins (17-04- Randy Toms, Department, 610B portal/advanceSearch. 4313P). Mayor, City of Watson Boulevard, Warner Robins, Warner Robins, GA 700 Watson 31093. Boulevard, Warner Robins, GA 31093. Tift........................ City of Tifton (17- The Honorable Public Works https://msc.fema.gov/ Apr. 30, 2018........ 130171 04-7716P). Julie Smith, Department, 1000 portal/advanceSearch. Mayor, City of Armour Road, Tifton, 130 1st Tifton, GA 31794. Street East, Tifton, GA 31793. Tift........................ Unincorporated The Honorable Tift County https://msc.fema.gov/ Apr. 30, 2018........ 130404 areas of Tift Grady Thompson, Development portal/advanceSearch. County (17-04- Chairman, Tift Support Services 7716P). County Department, 225 Commission, 225 North Tift North Tift Avenue, Tifton, Avenue, Tifton, GA 31794. GA 31794. Louisiana: Lafayette............ Unincorporated The Honorable Joel Lafayette Parish https://msc.fema.gov/ Apr. 16, 2018........ 220101 areas of Lafayette Robideaux, Mayor- Department of portal/advanceSearch. Parish (17-06- President, Planning and 3167P). Lafayette Development, 220 Consolidated, West Willow Government, P.O. Street, Building Box 4017-C, B, Lafayette, LA Lafayette, LA 70501.. 70502. New Mexico: Bernalillo.................. Unincorporated Ms. Julie Morgas Bernalillo County https://msc.fema.gov/ Apr. 6, 2018......... 350001 areas of Baca, Manager, Public Works portal/advanceSearch. Bernalillo County Bernalillo Division, 2400 (17-06-3952P). County, 1 Civic Broadway Plaza Northwest, Southeast, Albuquerque, NM Albuquerque, NM 87102. 87102. Sierra...................... City of Truth or Mr. Juan Fuentes, City Hall, 505 https://msc.fema.gov/ Apr. 23, 2018........ 350073 Consequences (17- Manager, City of Sims Street, portal/advanceSearch. 06-2009P). Truth or Truth or Consequences, 505 Consequences, NM Sims Street, 87901. Truth or Consequences, NM 87901. Sierra...................... Unincorporated The Honorable Sierra County https://msc.fema.gov/ Apr. 23, 2018........ 350071 areas of Sierra Kenneth Lyon, Administration portal/advanceSearch. County (17-06- Chairman, Sierra Office, 855 Van 2009P). County Patten Street, Commission, 855 Truth or Van Patten Consequences, NM Street, Truth or 87901. Consequences, NM 87901. Sierra...................... Village of The Honorable Deb Sierra County https://msc.fema.gov/ Apr. 23, 2018........ 350074 Williamsburg (17- Stubblefield, Administration portal/advanceSearch. 06-2009P). Mayor, Village of Office, 855 Van Williamsburg, Patten Street, P.O. Box 150, Truth or Williamsburg, NM Consequences, NM 87942. 87901. Oklahoma: Tulsa....................... City of Bixby (17- The Honorable John Planning https://msc.fema.gov/ Apr. 9, 2018......... 400207 06-2611P). Easton, Mayor, Department, 116 portal/advanceSearch. City of Bixby, West Needles, P.O. Box 70, Bixby, OK 74008. Bixby, OK 74008. Tulsa....................... City of Tulsa (17- The Honorable G. Planning and https://msc.fema.gov/ Apr. 9, 2018......... 405381 06-2611P). T. Bynum, Mayor, Development portal/advanceSearch. City of Tulsa, Department, 175 175 East 2nd East 2nd Street, Street, 15th Tulsa, OK 74103. Floor, Tulsa, OK 74103. [[Page 6608]] Pennsylvania: Lycoming.......... Borough of, South The Honorable J. Planning and https://msc.fema.gov/ Apr. 12, 2018........ 420658 Williamsport (17- Bernard Schelb, Community portal/advanceSearch. 03-1817P). President, Development Borough of, South Department, Williamsport Hazard Mitigation Council, 329 West Division, 48 West Southern Avenue, 3rd Street, South South Williamsport, PA Williamsport, PA 17701. 17702. South Carolina: Charleston.................. City of Charleston The Honorable John Engineering https://msc.fema.gov/ Apr. 30, 2018........ 455412 (17-04-7085P). J. Tecklenburg, Division, 2 portal/advanceSearch. Mayor, City of George Street, Charleston, P.O. Charleston, SC Box 652, 29401. Charleston, SC 29402. Lancaster................... Unincorporated The Honorable Lancaster County https://msc.fema.gov/ Apr. 23, 2018........ 450120 areas of Lancaster Steve Harper, Zoning portal/advanceSearch. County (17-04- Chairman, Department, 101 5698P). Lancaster County North Main Council, 101 Street, North Main Lancaster, SC Street, 2nd 29721. Floor, Lancaster, SC 29721. Tennessee: Williamson........... City of Franklin The Honorable Ken Building and https://msc.fema.gov/ Apr. 13, 2018........ 470206 (17-04-8021P). Moore, Mayor, Neighborhood portal/advanceSearch. City of Franklin, Services 109 3rd Avenue Department, 109 South, Franklin, 3rd Avenue South, TN 37064. Franklin, TN 37064. Texas: Denton...................... City of Denton (17- The Honorable Engineering https://msc.fema.gov/ May 4, 2018.......... 480194 06-0580P). Chris A. Watts, Department, 901-A portal/advanceSearch. Mayor, City of Texas Street, Denton, 215 East Denton, TX 76509. McKinney Street, Denton, TX 76201. Harris...................... Unincorporated The Honorable Harris County https://msc.fema.gov/ Apr. 30, 2018........ 480287 areas of Harris Edward M. Emmett, Permit Office, portal/advanceSearch. County (17-06- Harris County 10555 Northwest 4282P). Judge, 1001 Freeway, Suite Preston Street, 120, Houston, TX Suite 911, 77092. Houston, TX 77002. Medina...................... Unincorporated The Honorable Medina County https://msc.fema.gov/ Feb. 22, 2018........ 480472 areas of Medina Chris Schuchart, Environmental portal/advanceSearch. County (17-06- Medina County Health 3375P). Judge, 1502 Department, 709 Avenue K, Hondo, Avenue Y, Hondo, TX 78861. TX 78861. Tarrant..................... City of Fort Worth The Honorable Transportation and https://msc.fema.gov/ Apr. 9, 2018......... 480596 (17-06-2262P). Betsy Price, Public Works portal/advanceSearch. Mayor, City of Department, 200 Fort Worth, 200 Texas Street, Texas Street, Fort Worth, TX Fort Worth, TX 76102. 76102. Tarrant..................... City of Fort Worth The Honorable Transportation and https://msc.fema.gov/ Apr. 27, 2018........ 480596 (17-06-4080P). Betsy Price, Public Works portal/advanceSearch. Mayor, City of Department, 200 Fort Worth, 200 Texas Street, Texas Street, Fort Worth, TX Fort Worth, TX 76102. 76102. Tarrant..................... City of River Oaks The Honorable City Hall, 4900 https://msc.fema.gov/ Apr. 27, 2018........ 480609 (17-06-4080P). Herman Earwood, River Oaks portal/advanceSearch. Mayor, City of Boulevard, River River Oaks, 4900 Oaks, TX 76114. River Oaks Boulevard, River Oaks, TX 76114. Tarrant..................... City of Sansom Park The Honorable Jim City Hall, 5705 https://msc.fema.gov/ Apr. 27, 2018........ 480611 (17-06-4080P). Barnett, Jr., Azle Avenue, portal/advanceSearch. Mayor, City of Sansom Park, TX Sansom Park, 5705 76114. Azle Avenue, Sansom Park, TX 76114. Tarrant..................... City of Westworth The Honorable City Hall, 311 https://msc.fema.gov/ Apr. 5, 2018......... 480616 Village (17-06- Michael R. Burton Hill Road, portal/advanceSearch. 2290P). Coleman, Mayor, Westworth City of Westworth Village, TX 76114. Village, 311 Burton Hill Road, Westworth Village, TX 76114. Travis...................... City of Bee Cave The Honorable Department of https://msc.fema.gov/ Apr. 12, 2018........ 480610 (17-06-2595P). Caroline Murphy, Planning and portal/advanceSearch. Mayor, City of Development, 4000 Bee Cave, 4000 Galleria Parkway, Galleria Parkway, Bee Cave, TX Bee Cave, TX 78738. 78738. Travis...................... City of The Honorable Development https://msc.fema.gov/ Apr. 9, 2018......... 481028 Pflugerville (17- Victor Gonzales, Services portal/advanceSearch. 06-3700P). Mayor, City of Department, 201-B Pflugerville, East Pecan P.O. Box 589, Street, Pflugerville, TX Pflugerville, TX 78691. 78691. Travis...................... Unincorporated The Honorable Travis County https://msc.fema.gov/ Apr. 12, 2018........ 481026 areas of Travis Sarah Eckhardt, Transportation portal/advanceSearch. County (17-06- Travis County and Natural 2595P). Judge, P.O. Box Resources 1748, Austin, TX Division, 700 78767. Lavaca Street, Suite 540, Austin, TX 78701. [[Page 6609]] Utah: Cache..................... City of Hyrum (17- The Honorable City Hall, 60 West https://msc.fema.gov/ Apr. 25, 2018........ 490017 08-0954P). Stephanie Miller, Main Street, portal/advanceSearch. Mayor, City of Hyrum, UT 84319. Hyrum, 60 West Main Street, Hyrum, UT 84319. Virginia: Prince William........ Unincorporated Mr. Christopher E. Prince William https://msc.fema.gov/ Apr. 26, 2018........ 510119 areas of Prince Martino, Prince County Department portal/advanceSearch. William County (17- William County of Public Works, 03-1502P). Executive, 1 5 County Complex County Complex Court, Suite 170, Court, Woodbridge, VA Woodbridge, VA 22192. 22192. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2018-03077 Filed 2-13-18; 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 6605 |