Changes in Flood Hazard Determinations

Federal Register, Volume 83 Issue 26 (Wednesday, February 7, 2018)

Federal Register Volume 83, Number 26 (Wednesday, February 7, 2018)

Notices

Pages 5451-5454

From the Federal Register Online via the Government Publishing Office www.gpo.gov

FR Doc No: 2018-02380

Page 5451

-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1803

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). 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 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.'')

Dated: January 18, 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.

--------------------------------------------------------------------------------------------------------------------------------------------------------

Arkansas:

Lowell...................... City of Lowell (17- The Honorable City Hall, 216 https://msc.fema.gov/ Mar. 26, 2018........ 050342

06-1806P). 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 Westminster The Honorable Herb City Hall, 4800 https://msc.fema.gov/ Apr. 6, 2018......... 080008

(17-08-0650P). Atchison, Mayor, West 92nd Avenue, portal/advanceSearch.

City of Westminster, CO

Westminster, 4800 80031.

West 92nd Avenue,

Westminster, CO

80031.

Connecticut:

Fairfield................... City of Bridgeport The Honorable City Hall, 45 Lyon https://msc.fema.gov/ Feb. 12, 2018........ 090002

(17-01-1059P). Joseph P. Ganim, Terrace, portal/advanceSearch.

Mayor, City of Bridgeport, CT

Bridgeport, 999 06604.

Broad Street,

Bridgeport, CT

06604.

Page 5452

Fairfield................... Town of Greenwich The Honorable Planning and https://msc.fema.gov/ Feb. 9, 2018......... 090008

(17-01-2058P). Peter Tesei, Zoning portal/advanceSearch.

First Selectman, Department, 101

Town of Greenwich Field Point Road,

Board of Greenwich, CT

Selectmen, 101 06830.

Field Point Road,

Greenwich, CT

06830.

Florida:

Brevard..................... City of Cocoa Beach The Honorable Ben Development https://msc.fema.gov/ Apr. 5, 2018......... 125097

(17-04-7481P). Malik, Mayor, Services portal/advanceSearch.

City of Cocoa Department, 2

Beach, P.O. Box South Orlando

322430, Cocoa Avenue, Cocoa

Beach, FL 32932. Beach, FL 32931.

DeSoto...................... Unincorporated The Honorable DeSoto County https://msc.fema.gov/ Mar. 23, 2018........ 120072

areas of DeSoto Elton Langford, Planning and portal/advanceSearch.

County (17-04- Chairman, DeSoto Zoning

5738P). County Board of Department, 201

Commissioners, East Oak Street,

201 East Oak Suite 204,

Street, Suite Arcadia, FL 34266.

201, Arcadia, FL

34266.

Hillsborough................ Unincorporated The Honorable Hillsborough https://msc.fema.gov/ Apr. 4, 2018......... 120112

areas of Stacy White, County portal/advanceSearch.

Hillsborough Chairman, Development

County (17-04- Hillsborough Services

1127P). County Board of Department, 601

Commissioners, East Kennedy

601 East Kennedy Boulevard, Tampa,

Boulevard, Tampa, FL 33602.

FL 33602.

Lake........................ Unincorporated The Honorable Lake County Public https://msc.fema.gov/ Mar. 29, 2018........ 120421

areas of Lake Timothy I. Works Department, portal/advanceSearch.

County (17-04- Sullivan, 437 Ardice

3997P). Chairman, Lake Avenue, Eustis,

County Board of FL 32726.

Commissioners,

P.O. Box 7800,

Tavares, FL 32778.

Lee......................... Unincorporated The Honorable Mr. Lee County https://msc.fema.gov/ Apr. 3, 2018......... 125124

areas of Lee John Manning, Building portal/advanceSearch.

County (17-04- Chairman, Lee Department, 1500

7100P). County Board of Monroe Street,

Commissioners, Fort Myers, FL

P.O. Box 398, 33901.

Fort Myers, FL

33902.

Okaloosa.................... City of Destin (17- Ms. Carisse Public Services https://msc.fema.gov/ Mar. 20, 2018........ 125158

04-5431P). LeJeune, Manager, Department, 4200 portal/advanceSearch.

City of Destin, Indian Bayou

4200 Indian Bayou Trail, Destin, FL

Trail, Destin, FL 32541.

32541.

Okaloosa.................... Unincorporated The Honorable Okaloosa County https://msc.fema.gov/ Mar. 20, 2018........ 125173

areas of Okaloosa Carolyn Ketchel, Information portal/advanceSearch.

County (17-04- Chair, Okaloosa Technology

5431P). County Board of Department, GIS

Commissioners, Division, 1250

1250 North Eglin North Eglin

Parkway, Suite Parkway, Suite

100, Shalimar, FL 303, Shalimar, FL

32579. 32579.

Georgia:

Cobb........................ City of Powder The Honorable Al Community https://msc.fema.gov/ Apr. 9, 2018......... 130056

Springs (17-04- Thurman, Mayor, Development portal/advanceSearch.

7207P). City of Powder Department, 4488

Springs, P.O. Box Pineview Drive,

46, Powder Powder Springs,

Springs, GA 30127. GA 30127.

Cobb........................ Unincorporated The Honorable Mike Cobb County https://msc.fema.gov/ Apr. 9, 2018......... 130052

areas of Cobb Boyce, Chairman, Stormwater portal/advanceSearch.

County (17-04- Cobb County Board Management

7207P). of Commissioners, Division, 680

100 Cherokee South Cobb Drive,

Street, Marietta, Marietta, GA

GA 30090. 30060.

Jackson..................... Town of Braselton The Honorable Bill Public Works https://msc.fema.gov/ Mar. 15, 2018........ 130343

(17-04-4117P). Orr, Mayor, Town Department, 4986 portal/advanceSearch.

of Braselton, Highway 53,

4986 Highway 53, Braselton, GA

Braselton, GA 30517.

30517.

Jackson..................... Unincorporated The Honorable Tom Jackson County https://msc.fema.gov/ Mar. 15, 2018........ 130345

areas of Jackson Crow, Chairman, Public portal/advanceSearch.

County (17-04- Jackson County Development

4117P). Board of Department, 67

Commissioners, 67 Athens Street,

Athens Street, Jefferson, GA

Jefferson, GA 30549.

30549.

Louisiana:

Madison..................... Unincorporated The Honorable Madison Parish https://msc.fema.gov/ Feb. 16, 2018........ 220122

areas of Madison Robert Courthouse, 100 portal/advanceSearch.

Parish (17-06- Fortenberry, North Cedar

1514P). President, Street, Tallulah,

Madison Parish, LA 71282.

100 North Cedar

Street, Tallulah,

LA 71282.

New Mexico:

Page 5453

Bernalillo.................. City of Albuquerque The Honorable Development Review https://msc.fema.gov/ Feb. 5, 2018......... 350002

(17-06-4036X). Richard J. Berry, Services portal/advanceSearch.

Mayor, City of Division, 600 2nd

Albuquerque, P.O. Street Northwest,

Box 1293, Albuquerque, NM

Albuquerque, NM 87103.

87103.

New York:

Erie........................ City of Lackawanna The Honorable City Hall, 714 https://msc.fema.gov/ May 2, 2018.......... 360247

(17-02-1965P). Geoffrey M. Ridge Road, portal/advanceSearch.

Szymanski, Mayor, Lackawanna, NY

City of 14218.

Lackawanna, 714

Ridge Road,

Lackawanna, NY

14218.

Erie........................ Town of Hamburg (17- The Honorable Town Hall, 6100 https://msc.fema.gov/ May 2, 2018.......... 360244

02-1965P). Steven J. South Park portal/advanceSearch.

Walters, Avenue, Hamburg,

Chairman, Town of NY 14075.

Hamburg Board of

Supervisors, 6100

South Park

Avenue, Hamburg,

NY 14075.

Erie........................ Town of West Seneca The Honorable Town Hall, 1250 https://msc.fema.gov/ May 2, 2018.......... 360262

(17-02-1965P). Sheila M. Meegan, Union Road, West portal/advanceSearch.

Chair, Town of Seneca, NY 14224.

West Seneca Board

of Supervisors,

1250 Union Road,

West Seneca, NY

14224.

North Carolina:

Orange...................... Town of Chapel Hill The Honorable Pam Stormwater https://msc.fema.gov/ Mar. 13, 2018........ 370180

(17-04-3137P). Hemminger, Mayor, Management portal/advanceSearch.

Town of Chapel Program Office,

Hill, 405 Martin 208 North

Luther King Jr. Columbia Street,

Boulevard, Chapel Chapel Hill, NC

Hill, NC 27514. 27514.

South Carolina:

Greenville.................. City of Greenville The Honorable Knox Engineering https://msc.fema.gov/ Mar. 2, 2018......... 450091

(17-04-4211P). White, Mayor, Division, 206 portal/advanceSearch.

City of South Main

Greenville, P.O. Street, 8th

Box 2207, Floor,

Greenville, SC Greenville, SC

29602. 29601.

Greenville.................. Unincorporated The Honorable H. Greenville County https://msc.fema.gov/ Mar. 2, 2018......... 450089

areas of G. (Butch) Planning and Code portal/advanceSearch.

Greenville County Kirven, Jr., Compliance

(17-04-4211P). Chairman, Division, 301

Greenville County University Ridge,

Council, 301 Suite 4100,

University Ridge, Greenville, SC

Suite 2400, 29601.

Greenville, SC

29601.

Tennessee:

Williamson.................. City of Brentwood The Honorable Jill City Hall, 5211 https://msc.fema.gov/ Jan. 26, 2018........ 470205

(17-04-1261P). Burgin, Mayor, Maryland Way, portal/advanceSearch.

City of Brentwood, TN

Brentwood, 1211 37027.

Knox Valley

Drive, Brentwood,

TN 37027.

Wilson...................... City of Mt. Juliet The Honorable Ed City Hall, 2425 https://msc.fema.gov/ Feb. 15, 2018........ 470290

(17-04-6333P). Hagerty, Mayor, North Mt. Juliet portal/advanceSearch.

City of Mt. Road, Mt. Juliet,

Juliet, 2425 TN 37122.

North Mt. Juliet

Road, Mt. Juliet,

TN 37122.

Texas:

Bexar....................... City of San Antonio The Honorable Ron Transportation and https://msc.fema.gov/ Mar. 30, 2018........ 480045

(17-06-2000P). Nirenberg, Mayor, Capital portal/advanceSearch.

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 78284.

Collin...................... City of Frisco (17- The Honorable Jeff Engineering https://msc.fema.gov/ Apr. 9, 2018......... 480134

06-3743P). Cheney, Mayor, Services portal/advanceSearch.

City of Frisco, Department, 11300

6101 Frisco Research Road,

Square Boulevard, Frisco, TX 75033.

Frisco, TX 75034.

Collin...................... City of McKinney The Honorable Engineering https://msc.fema.gov/ Apr. 2, 2018......... 480135

(17-06-2726P). George Fuller, Department, 221 portal/advanceSearch.

Mayor, City of North Tennessee

McKinney, P.O. Street, McKinney,

Box 517, TX 75069.

McKinney, TX

75070.

Collin...................... City of McKinney The Honorable Engineering https://msc.fema.gov/ Mar. 26, 2018........ 480135

(17-06-3589P). George Fuller, Department, 221 portal/advanceSearch.

Mayor, City of North Tennessee

McKinney, P.O. Street, McKinney,

Box 517, TX 75069.

McKinney, TX

75070.

Denton...................... Town of Prosper (17- The Honorable Ray Engineering https://msc.fema.gov/ Mar. 29, 2018........ 480141

06-2975P). Smith, Mayor, Department, 407 portal/advanceSearch.

Town of Prosper, East 1st Street,

P.O. Box 307, Prosper, TX 75078.

Prosper, TX 75078.

Page 5454

Harris...................... Unincorporated The Honorable Harris County https://msc.fema.gov/ Apr. 2, 2018......... 480287

areas of Harris Edward M. Emmett, Permit Office, portal/advanceSearch.

County (17-06- Harris County 10555 Northwest

3082P). Judge, 1001 Freeway, Suite

Preston Street, 120, Houston, TX

Suite 911. 77092.

Johnson..................... City of Burleson The Honorable Ken Public Works https://msc.fema.gov/ Apr. 6, 2018......... 485459

(17-06-2604P). Shetter, Mayor, Department, 725 portal/advanceSearch.

City of Burleson, Southeast John

141 West Renfro Jones Drive,

Street, Burleson, Burleson, TX

TX 76028. 76028.

Montgomery.................. Unincorporated The Honorable Montgomery County https://msc.fema.gov/ Feb. 16, 2018........ 480483

areas of Craig B. Doyal, Commissioners portal/advanceSearch.

Montgomery County Montgomery County Court Building,

(17-06-0698P). Judge, 501 North 501 North

Thompson Street, Thompson, Suite

Suite 401, 103, Conroe, TX

Conroe, TX 77301. 77301.

Tarrant..................... City of Fort Worth The Honorable Transportation and https://msc.fema.gov/ Mar. 23, 2018........ 480596

(17-06-2140P). 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.

Virginia:

Fauquier.................... Unincorporated The Honorable Fauquier County https://msc.fema.gov/ Apr. 5, 2018......... 510055

areas of Fauquier Richard R. Circuit Court, 29 portal/advanceSearch.

County (17-03- Gerhardt, Ashby Street, 3rd

1541P). Chairman, Floor, Warrenton,

Fauquier County VA 20186.

Board of

Supervisors, 10

Hotel Street,

Suite 208,

Warrenton, VA

20186.

Louisa...................... Unincorporated Mr. Christian Louisa County https://msc.fema.gov/ May 14, 2018......... 510092

areas of Louisa Goodwin, Louisa Department of portal/advanceSearch.

County (17-03- County Community

2337P). Administrator, Development, 1

P.O. Box 160, Woolfolk Avenue,

Louisa, VA 23093. Louisa, VA 23093.

Orange...................... Unincorporated Mr. R. Bryan Orange County https://msc.fema.gov/ May 14, 2018......... 510203

areas of Orange David, Orange Department of portal/advanceSearch.

County (17-03- County Planning and

2377P). Administrator, Zoning, 128 West

P.O. Box 111, Main Street,

Orange, VA 22960. Orange, VA 22960.

Spotsylvania................ Unincorporated Mr. Mark B. Spotsylvania https://msc.fema.gov/ May 14, 2018......... 510308

areas of Taylor, County Zoning portal/advanceSearch.

Spotsylvania Spotsylvania Department, 9019

County (17-03- County Old Battlefield

2377P). Administrator, Boulevard, Suite

9104 Courthouse 300,

Road, Spotsylvania, VA

Spotsylvania, VA 22553.

22553.

--------------------------------------------------------------------------------------------------------------------------------------------------------

FR Doc. 2018-02380 Filed 2-6-18; 8:45 am

BILLING CODE 9110-12-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT