Changes in Flood Hazard Determinations
Federal Register, Volume 83 Issue 52 (Friday, March 16, 2018)
Federal Register Volume 83, Number 52 (Friday, March 16, 2018)
Notices
Pages 11770-11772
From the Federal Register Online via the Government Publishing Office www.gpo.gov
FR Doc No: 2018-05420
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
Docket ID FEMA-2018-0002
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents.
DATES: Each LOMR was finalized as in the table below.
ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov.
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 Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification.
The modified flood hazard determinations are made pursuant to section 206 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.
For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals.
The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP).
This new or modified flood hazard information, 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.
This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4.
Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at https://msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'')
Dated: February 23, 2018.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer Community map Community
State and county Location and case No. of community repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Greene (FEMA Docket No: B- Unincorporated areas The Honorable Tennyson Greene County Jan 25, 2018................... 010091
1762). of Greene County (17- Smith, Chairman, Greene Engineering
04-5766P). County Board of Department, 521
Commissioners, PO Box Prairie Avenue,
628, Eutaw, AL 35462. South, Eutaw, AL
35462.
Arkansas:
Benton (FEMA Docket No: B- City of Centerton (17- The Honorable Bill City Hall, 290 Main Jan 29, 2018................... 050399
1767). 06-1281P). Edwards, Mayor, City of Street, Centerton,
Centerton, PO Box 208, AR 72719.
Centerton, AR 72719.
Benton (FEMA Docket No: B- Unincorporated areas The Honorable Barry Benton County Jan 29, 2018................... 050419
1767). of Benton County (17- Moehring, Benton County Development and
06-1281P). Judge, 215 East Central Building
Avenue, Bentonville, AR Department, 905
72712. Northwest 8th
Street,
Bentonville, AR
72712.
Colorado: Arapahoe (FEMA Docket City of Aurora (17-08- Mr George Noe, Manager, Municipal Center, Feb 2, 2018.................... 080002
No: B-1762). 0697P). City of Aurora, 15151 15151 East Alameda
East Alameda Parkway, Parkway, 3rd Floor,
5th Floor, Aurora, CO Aurora, CO 80012.
80012.
Connecticut: Fairfield (FEMA Town of Westport (17- The Honorable Jim Marpe, Planning and Zoning Jan 8, 2018.................... 090019
Docket No: B-1762). 01-0033P). First Selectman, Town of Department, 110
Westport Board of Myrtle Avenue, Room
Selectmen, 110 Myrtle 203, Westport, CT
Avenue, Room 310, 06880.
Westport, CT 06880.
Florida:
Duval (FEMA Docket No: B-1762) City of Jacksonville The Honorable Lenny Development Services Jan 30, 2018................... 120077
(17-04-1816P). Curry, Mayor, City of Division, 214 North
Jacksonville, 117 West Hogan Street, Suite
Duval Street, Suite 400, 2100, Jacksonville,
Jacksonville, FL 32202. FL 32202.
Lee (FEMA Docket No: B-1762).. City of Sanibel (17- The Honorable Kevin Planning and Code Jan 17, 2018................... 120402
04-4409P). Ruane, Mayor, City of Enforcement
Sanibel, 800 Dunlop Department, 800
Road, Sanibel, FL 33957. Dunlop Road,
Sanibel, FL 33957.
Page 11771
Manatee (FEMA Docket No: B- Unincorporated areas The Honorable Betsy Manatee County Jan 8, 2018.................... 120153
1758). of Manatee County Benac, Chair, Manatee Building and
(17-04-1580P). County Board of Development
Commissioners, PO Box Services
1000, Bradenton, FL Department, 1112
34206. Manatee Avenue
West, Bradenton, FL
34205.
Palm Beach (FEMA Docket No: B- Village of Tequesta The Honorable Abby Building Department, Jan 11, 2018................... 120228
1762). (17-04-2100P). Brennan, Mayor, Village 345 Tequesta Drive,
of Tequesta, 345 Tequesta, FL 33469.
Tequesta Drive,
Tequesta, FL 33469.
Pinellas (FEMA Docket No: B- Town of Redington The Honorable Bert Adams, Building Department, Feb 5, 2018.................... 125141
1762). Shores (17-04-6065P). Mayor, Town of Redington 17425 Gulf
Shores, 17425 Gulf Boulevard,
Boulevard, Redington Redington Shores,
Shores, FL 33708. FL 33708.
Sarasota (FEMA Docket No: B- City of Sarasota (17- The Honorable Shelli Neighborhood and Jan 25, 2018................... 125150
1762). 04-2771P). Freeland Eddie, Mayor, Development
City of Sarasota, 1565 Services
1st Street, Room 101, Department, 1565
Sarasota, FL 34236. 1st Street,
Sarasota, FL 34236.
Sarasota (FEMA Docket No: B- City of Sarasota (17- The Honorable Shelli Neighborhood and Jan 24, 2018................... 125150
1762). 04-5953P). Freeland Eddie, Mayor, Development
City of Sarasota, 1565 Services
1st Street, Room 101, Department, 1565
Sarasota, FL 34236. 1st Street,
Sarasota, FL 34236.
Massachusetts:
Barnstable (FEMA Docket No: B- Town of Mashpee (17- The Honorable Thomas F Building Department, Feb 5, 2018.................... 250009
1762). 01-1864P). O'Hara, Chairman, Town 16 Great Neck Road
of Mashpee Board of North, Mashpee, MA
Selectmen, 16 Great Neck 02649.
Road, North, Mashpee, MA
02649.
Bristol (FEMA Docket No: B- Town of Dartmouth (17- The Honorable Frank S Building Department, Jan 25, 2018................... 250051
1762). 01-1797P). Gracie III, Chairman, 400 Slocum Road,
Town of Dartmouth Board Dartmouth, MA 02747.
of, Selectmen, 400
Slocum Road, Dartmouth,
MA 02747.
Mississippi:
DeSoto (FEMA Docket No: B- City of Hernando (17- The Honorable Tom Planning Department, Jan 24, 2018................... 280292
1762). 04-4941P). Ferguson, Mayor, City of 475 West Commerce
Hernando, 475 West Street, Hernando,
Commerce Street, MS 38632.
Hernando, MS 38632.
DeSoto (FEMA Docket No: B- Unincorporated areas The Honorable Michael DeSoto County Jan 26, 2018................... 280050
1762). of DeSoto County (17- Lee, President, DeSoto Administration
04-5325P). County Board of Building, 365
Supervisors, 365 Losher Losher Street,
Street, Suite 300, Suite 200,
Hernando, MS 38632. Hernando, MS 38632.
Montana:
Lewis and Clark (FEMA Docket Unincorporated areas The Honorable Susan Good Lewis and Clark Jan 26, 2018................... 300038
No: B-1762). of Lewis and Clark Geise, Chair, Lewis and County, Law
County (17-08-0367P). Clark County Board of Enforcement Center,
Commissioners, 316 North 221 Breckenridge
Park Avenue, Room 345, Avenue, Helena, MT
Helena, MT 59623. 59601.
Powell (FEMA Docket No: B- City of Deer Lodge The Honorable Zane Cozby, City Hall, 300 Main Feb 1, 2018.................... 300060
1767). (17-08-0193P). Mayor, City of Deer Street, Deer Lodge,
Lodge, 300 Main Street, MT 59722.
Deer Lodge, MT 59722.
Powell (FEMA Docket No: B- Unincorporated areas The Honorable Daniel Powell County Feb 1, 2018.................... 300059
1767). of Powell County (17- Sager, Chairman, Powell Planning
08-0193P). County Board of Department, 409
Commissioners, 409 Missouri Avenue,
Missouri Avenue, Suite Suite 202, Deer
202, Deer Lodge, MT Lodge, MT 59722.
59722.
New Mexico: Bernalillo (FEMA City of Albuquerque The Honorable Richard J Development Review Jan 10, 2018................... 350002
Docket No: B-1762). (17-06-1859P). Berry, Mayor, City of Services Division,
Albuquerque, PO Box 600 2nd Street
1293, Albuquerque, NM Northwest,
87103. Albuquerque, NM
87102.
North Carolina: Wake (FEMA Docket City of Raleigh (16- The Honorable Nancy Stormwater Jan 29, 2018................... 370243
No: B-1762). 04-2708P). McFarlane, Mayor, City Management
of Raleigh, PO Box 590, Division, 1
Raleigh, NC 27602. Exchange Plaza,
Suite 304, Raleigh,
NC 27601.
North Dakota: Cass (FEMA Docket City of Casselton (17- The Honorable Lee Auditor's Office, Jan 25, 2018................... 380020
No: B-1762). 08-0564P). Anderson, Mayor, City of 702 1st Street
Casselton, PO Box 548, North, Casselton,
Casselton, ND 58012. ND 58012.
Oklahoma: Oklahoma (FEMA Docket City of Oklahoma City The Honorable Mick Department of Public Feb 5, 2018.................... 405378
No: B-1762). (17-06-2212P). Cornett, Mayor, City of Works, 420 West
Oklahoma City, 200 North Main Street, Suite
Walker Avenue, 3rd 700, Oklahoma City,
Floor, Oklahoma City, OK OK 73102.
73102.
South Carolina:
Horry (FEMA Docket No: B-1762) City of North Myrtle The Honorable Marilyn Planning and Jan 18, 2018................... 450110
Beach (17-04-2716P). Hatley, Mayor, City of Development
North Myrtle Beach, 1018 Department, 1018
2nd Avenue South, North 2nd Avenue, South,
Myrtle Beach, SC 29582. North Myrtle Beach,
SC 29582.
Richland (FEMA Docket No: B- City of Forest Acres The Honorable Frank City Hall, 5209 Jan 23, 2018................... 450174
1762). (17-04-4597P). Brunson, Mayor, City of North Trenholm
Forest Acres, 5209 North Road, Columbia, SC
Trenholm Road, Columbia, 29206.
SC 29206.
Richland (FEMA Docket No: B- Town of Arcadia Lakes The Honorable Mark Town Hall, 6911 Jan 23, 2018................... 450171
1762). (17-04-4597P). Huguley, Mayor, Town of North Trenholm
Arcadia Lakes, 6740 Road, Suite 2,
North Trenholm Road, Columbia, SC 29206.
Columbia, SC 29206.
Richland (FEMA Docket No: B- Unincorporated areas The Honorable Joyce Richland County Jan 23, 2018................... 450170
1762). Richland County (17- Dickerson, Chair, Development
04-4597P). Richland County Council, Services
2020 Hampton Street, Department, 2020
Columbia, SC 29204. Hampton Street,
Columbia, SC 29204.
Page 11772
South Dakota: Meade (FEMA Docket City of Sturgis (17- Mr Daniel Ainslie, Engineering Jan 25, 2018................... 460055
No: B-1762). 08-0491P). Manager, City of Department, 1040
Sturgis, 1040 Harley- Harley-Davidson
Davidson Way, Sturgis, Way, Sturgis, SD
SD 57785. 57785.
Texas:
Burnet (FEMA Docket No: B- Unincorporated areas The Honorable James Burnet County Jan 25, 2018................... 481209
1762). of Burnet County (17- Oakley, Burnet County Environmental
06-3660X). Judge, 220 South Pierce Services
Street, Burnet, TX 78611. Department, 133
East Jackson
Street, Room 107,
Burnet, TX 78611.
Collin (FEMA Docket No: B- Town of Prosper (17- The Honorable Ray Smith, Engineering Services Jan 16, 2018................... 480141
1762). 06-1400P). Mayor, Town of Prosper, Department, 407
PO Box 307, Prosper, TX East 1st Street,
75078. Prosper, TX 75078.
Collin (FEMA Docket No: B- Town of Prosper (17- The Honorable Ray Smith, Engineering Services Jan 18, 2018................... 480141
1762). 06-1828P). Mayor, Town of Prosper, Department, 407
PO Box 307, Prosper, TX East 1st Street,
75078. Prosper, TX 75078.
Collin and Denton (FEMA Docket City of Celina (17-06- The Honorable Sean Terry, City Hall, 142 North Jan 16, 2018................... 480133
No: B-1762). 1400P). Mayor, City of Celina, Ohio Street,
142 North Ohio Street, Celina, TX 75009.
Celina, TX 75009.
El Paso (FEMA Docket No: B- Unincorporated areas The Honorable Veronica El Paso County Jan 22, 2018................... 480212
1762). of El Paso County Escobar, El Paso County Public Works
(17-06-1021P). Judge, 500 East San Department, 800
Antonio Street, Suite East Overland
301, El Paso, TX 79901. Avenue, Suite 407,
El Paso, TX 79901.
McLennan (FEMA Docket No: B- City of Robinson (17- The Honorable Bert City Hall, 111 West Feb 5, 2018.................... 480460
1767). 06-1462P). Echterling, Mayor, City Lyndale Drive,
of Robinson, 111 West Robinson, TX 76706.
Lyndale Drive, Robinson,
TX 76706.
Tarrant (FEMA Docket No: B- City of Fort Worth The Honorable Betsy Transportation and Jan 29, 2018................... 480596
1762). (17-06-2839P). Price, Mayor, City of Public Works
Fort Worth, 200 Texas Department, 200
Street, Fort Worth, TX Texas Street, Fort
76102. Worth, TX 76102.
Tarrant (FEMA Docket No: B- City of Grand Prairie The Honorable Ron Jensen, Development Center, Jan 25, 2018................... 485472
1762). (17-06-2864P). Mayor, City of Grand 206 West Church
Prairie, PO Box 534045, Street, Grand
Grand Prairie, TX 75053. Prairie, TX 75050.
Tarrant (FEMA Docket No: B- City of Saginaw (17- The Honorable Todd City Hall, 333 West Jan 25, 2018................... 480610
1762). 06-1745P). Flippo, Mayor, City of McLeroy Boulevard,
Saginaw, 333 West Saginaw, TX 76179.
McLeroy Boulevard,
Saginaw, TX 76179.
Williamson (FEMA Docket No: B- Unincorporated areas The Honorable Dan A Williamson County Jan 25, 2018................... 481079
1762). of Williamson County Gattis, Williamson Department of
(17-06-3660X). County Judge, 710 South Infrastructure,
Main Street, Suite 101, 3151 Southeast
Georgetown, TX 78626. Inner Loop, Suite
B, Georgetown, TX
78626.
--------------------------------------------------------------------------------------------------------------------------------------------------------
FR Doc. 2018-05420 Filed 3-15-18; 8:45 am
BILLING CODE 9110-12-P