Changes in Flood Hazard Determinations

Federal Register, Volume 83 Issue 65 (Wednesday, April 4, 2018)

Federal Register Volume 83, Number 65 (Wednesday, April 4, 2018)

Notices

Pages 14473-14477

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

FR Doc No: 2018-06816

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

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: Final 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: March 8, 2018.

Roy E. Wright,

Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

Page 14474

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

Location and case Chief executive Community

State and county No. officer of community Community map repository Date of modification No.

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

Alabama: Jefferson (FEMA Docket Unincorporated areas The Honorable James Jefferson County Land Feb. 12, 2018.................. 010217

No.: B-1762). of Jefferson County A. Stephens, Development Department,

(17-04-7129X). Chairman, Jefferson 716 Richard Arrington,

County Board of Jr. Boulevard North,

Commissioners, 716 Birmingham, AL 35203.

Richard Arrington,

Jr. Boulevard

North, Birmingham,

AL 35203.

Colorado:

Douglas (FEMA Docket No.: B- Town of Castle Rock The Honorable Water Department, 175 Feb. 16, 2018.................. 080050

1767). (17-08-0610P). Jennifer Green, Kellogg Court, Castle

Mayor, Town of Rock, CO 80109.

Castle Rock, 100

North Wilcox

Street, Castle

Rock, CO 80104.

Douglas (FEMA Docket No.: B- Unincorporated areas The Honorable Roger Douglas County Public Feb. 16, 2018.................. 080049

1767). of Douglas County Partridge, Works Department, 100

(17-08-0610P). Chairman, Douglas 3rd Street, Castle Rock,

County Board of CO 80104.

Commissioners, 100

3rd Street, Castle

Rock, CO 80104.

Connecticut:

Fairfield (FEMA Docket No.: B- City of Bridgeport The Honorable Joseph City Hall, 45 Lyon Feb. 12, 2018.................. 090002

1803). (17-01-1059P). P. Ganim, Mayor, Terrace, Bridgeport, CT

City of Bridgeport, 06604.

999 Broad Street,

Bridgeport, CT

06604..

Fairfield (FEMA Docket No.: B- Town of Greenwich (17- The Honorable Peter Planning and Zoning Feb. 9, 2018................... 090008

1803). 01-2058P). Tesei, First Department, 101 Field

Selectman, Town of Point Road, Greenwich,

Greenwich Board of CT 06830.

Selectmen, 101

Field Point Road,

Greenwich, CT 06830.

Florida:

Broward (FEMA Docket No.: B- City of Miramar (17- The Honorable Wayne Public Works Department, Feb. 22, 2018.................. 120048

1767). 04-7683X). M. Messam, Mayor, 13900 Pembroke Road,

City of Miramar, Building L, Miramar, FL

2300 Civic Center 33025.

Place, Miramar, FL

33025.

Charlotte (FEMA Docket No.: B- City of Punta Gorda The Honorable Rachel City Hall, 326 West Feb. 14, 2018.................. 120062

1767). (17-04-4542P). Keesling, Mayor, Marion Avenue, Punta

City of Punta Gorda, FL 33950.

Gorda, 326 West

Marion Avenue,

Punta Gorda, FL

33950.

Lee (FEMA Docket No.: B-1767). City of Cape Coral The Honorable Marni Department of Community Feb. 23, 2018.................. 125095

(17-04-5713P). Sawicki, Mayor, Development, 1015

City of Cape Coral, Cultural Park Boulevard,

1015 Cultural Park Cape Coral, FL 33990.

Boulevard, Cape

Coral, FL 33990.

Lee (FEMA Docket No.: B-1767). Unincorporated areas The Honorable John Lee County Community Feb. 23, 2018.................. 125124

of Lee County (17-04- Manning, Chairman, Development Department,

5713P). Lee County Board of 1500 Monroe Street, Fort

Commissioners, P.O. Myers, FL 33901.

Box 398, Fort

Myers, FL 33902.

Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Betsy Manatee County Building Feb. 20, 2018.................. 120153

1767). of Manatee County Benac, Chair, and Development Services

(17-04-1328P). Manatee County Department, 1112 Manatee

Board of Avenue West, Bradenton,

Commissioners, P.O. FL 34205.

Box 1000,

Bradenton, FL 34206.

Monroe (FEMA Docket No.: B- City of Marathon (17- The Honorable Dan Planning Department, 9805 Feb. 20, 2018.................. 120681

1767). 04-6616P). Zieg, Mayor, City Overseas Highway,

of Marathon, 9805 Marathon, FL 33050.

Overseas Highway,

Marathon, FL 33050.

Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable George Monroe County Building Feb. 8, 2018................... 125129

1767). of Monroe County (17- Neugent, Mayor, Department, 2798

04-4988P). Monroe County Board Overseas Highway, Suite

of Commissioners, 300, Marathon, FL 33040.

25 Ships Way, Big

Pine Key, FL 33043.

Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable George Monroe County Building Feb. 8, 2018................... 125129

1767). of Monroe County (17- Neugent, Mayor, Department, 2798

04-5954P). Monroe County Board Overseas Highway, Suite

of Commissioners, 300, Marathon, FL 33040.

25 Ships Way, Big

Pine Key, FL 33043.

Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable George Monroe County Building Feb. 8, 2018................... 125129

1767). of Monroe County (17- Neugent, Mayor, Department, 2798

04-6030P). Monroe County Board Overseas Highway, Suite

of Commissioners, 300, Marathon, FL 33040.

25 Ships Way, Big

Pine Key, FL 33043.

Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable George Monroe County Building Feb. 13, 2018.................. 125129

1767). of Monroe County (17- Neugent, Mayor, Department, 2798

04-6434P). Monroe County Board Overseas Highway, Suite

of Commissioners, 300, Marathon, FL 33040.

25 Ships Way, Big

Pine Key, FL 33043.

Pasco (FEMA Docket No.: B- Unincorporated areas The Honorable Mike Pasco County Building and Feb. 22, 2018.................. 120230

1767). of Pasco County (17- Moore, Chairman, Construction Services

04-2409P). Pasco County Board Department, 8731

of Commissioners, Citizens Drive, New Port

8731 Citizens Richey, FL 34654.

Drive, New Port

Richey, FL 34654.

Page 14475

Pinellas (FEMA Docket No.: B- City of Treasure The Honorable Robert Community Improvement Feb. 20, 2018.................. 125153

1767). Island (17-04-5547P). Minning, Mayor, Department, 120 108th

City of Treasure Avenue, Treasure Island,

Island, 120 108th FL 33706.

Avenue, Treasure

Island, FL 33706.

Pinellas (FEMA Docket No.: B- Town of Redington The Honorable James Public Works Department, Feb. 12, 2018.................. 125140

1767). Beach (17-04-4168P). Simons, Mayor, Town 105 164th Avenue,

of Redington Beach Redington Beach, FL

Commission, 105 33708.

164th Avenue,

Redington Beach, FL

33708.

Sarasota (FEMA Docket No.: B- City of Sarasota (17- The Honorable Shelli Neighborhood and Feb. 20, 2018.................. 125150

1767). 04-6361P). Freeland Eddie, Development Services

Mayor, City of Development, 1565 1st

Sarasota, 1565 1st Street, Sarasota, FL

Street, Room 101, 34236.

Sarasota, FL 34236.

Georgia:

Bulloch (FEMA Docket No.: B- Unincorporated areas The Honorable Roy Bulloch County Feb. 22, 2018.................. 130019

1770). of Bulloch County Thompson, Chairman, Development Services

(16-04-5191P). Bulloch County Department, 115 North

Board of Main Street, Statesboro,

Commissioners, 115 GA 30459.

North Main Street,

Statesboro, GA

30459.

Effingham (FEMA Docket No.: B- City of Guyton (16-04- The Honorable Jeff City Hall, 310 Central Feb. 22, 2018.................. 130456

1770). 5191P). Lariscy, Mayor, Boulevard, Guyton, GA

City of Guyton, 310 31312.

Central Boulevard,

Guyton, GA 31312.

Effingham (FEMA Docket No.: B- Unincorporated areas The Honorable Wesley Effingham County Feb. 22, 2018.................. 130076

1770). of Effingham County Corbitt, Chairman, Development Services

(16-04-5191P). Effingham County Department, 601 North

Board of Laurel Street,

Commissioners, 601 Springfield, GA 31329.

North Laurel

Street,

Springfield, GA

31329.

Louisiana: Madison (FEMA Docket Unincorporated areas The Honorable Robert Madison Parish Feb. 16, 2018.................. 220122

No.: B-1803). of Madison Parish Fortenberry, Courthouse, 100 North

(17-06-1514P). President, Madison Cedar Street, Tallulah,

Parish, 100 North LA 71282.

Cedar Street,

Tallulah, LA 71282.

Massachusetts:

Middlesex (FEMA Docket No.: B- Town of Bedford (17- The Honorable Margot Code Enforcement Feb. 9, 2018................... 255209

1767). 01-1899P). R. Fleischman, Department, 10 Mudge

Chair, Town of Way, Bedford, MA 01730.

Bedford Board of

Selectmen, 10 Mudge

Way, Bedford, MA

01730.

Middlesex (FEMA Docket No.: B- Town of Billerica (17- Mr. John C. Curran, Town Hall, 365 Boston Feb. 9, 2018................... 250183

1767). 01-1899P). Manager, Town of Road, Billerica, MA

Billerica, 365 01821.

Boston Road,

Billerica, MA 01821.

Middlesex (FEMA Docket No.: B- Town of Carlisle (17- The Honorable Luke Town Hall, 66 Westford Feb. 9, 2018................... 250187

1767). 01-1899P). Ascolillo, Street, Carlisle, MA

Chairman, Town of 01741.

Carlisle Board of

Selectmen, 66

Westford Street,

Carlisle, MA 01741.

Middlesex (FEMA Docket No.: B- Town of Concord (17- Mr. Christopher Department of Public Feb. 9, 2018................... 250189

1767). 01-1899P). Whelan, Manager, Works, 133 Keyes Road,

Town of Concord, 22 Concord, MA 01742.

Monument Square,

Concord, MA 01742.

New Mexico:

Bernalillo (FEMA Docket No.: B- City of Albuquerque The Honorable Development Review Feb. 5, 2018................... 350002

1803). (17-06-4036X). Richard J. Berry, Services Division, 600

Mayor, City of 2nd Street Northwest,

Albuquerque, P.O. Albuquerque, NM 87103.

Box 1293,

Albuquerque, NM

87103.

Bernalillo (FEMA Docket No.: B- Unincorporated areas Ms. Julie Morgas Bernalillo County Public Feb. 21, 2018.................. 350001

1767). of Bernalillo County Baca, Bernalillo Works Division, 2400

(17-06-1386P). County Manager, 1 Broadway Boulevard

Civic Plaza Southeast, Albuquerque,

Northwest, NM 87102.

Albuquerque, NM

87102.

North Carolina:

Wake (FEMA Docket No.: B-1770) City of Raleigh (16- The Honorable Nancy Stormwater Management Feb. 14, 2018.................. 370243

04-2666P). McFarlane, Mayor, Division, 1 Exchange

City of Raleigh, Plaza, Suite 304,

P.O. Box 590, Raleigh, NC 27601.

Raleigh, NC 27602.

Wake (FEMA Docket No.: B-1770) Town of Wake Forest The Honorable Vivian Town Hall, 301 South Feb. 14, 2018.................. 370244

(16-04-2666P). A. Jones, Mayor, Brooks Street, Wake

Town of Wake Forest, NC 27587.

Forest, 301 South

Brooks Street, Wake

Forest, NC 27587.

Wake (FEMA Docket No.: B-1770) Unincorporated areas The Honorable Wake County Environmental Feb. 14, 2018.................. 370368

of Wake County (16- Jessica Holmes, Services Department, 336

04-2666P). Chair, Wake County Fayetteville Street,

Board of Raleigh, NC 27601.

Commissioners, P.O.

Box 550, Raleigh,

NC 27602.

Pennsylvania: Lackawanna (FEMA City of Scranton (17- The Honorable City Hall, 340 North Feb. 7, 2018................... 420538

Docket No.: B-1762). 03-0447P). William L. Washington Avenue,

Courtright, Mayor, Scranton, PA 18503.

City of Scranton,

340 North

Washington Avenue,

Scranton, PA 18503.

South Carolina:

Page 14476

Charleston (FEMA Docket No.: B- Town of Mount The Honorable Linda Planning Department, 100 Feb. 16, 2018.................. 455417

1767). Pleasant (17-04- Page, Mayor, Town Ann Edwards Lane, Mount

6335P). of Mount Pleasant, Pleasant, SC 29464.

100 Ann Edwards

Lane, Mount

Pleasant, SC 29464.

Charleston (FEMA Docket No.: B- Unincorporated areas The Honorable A. Charleston County Feb. 16, 2018.................. 455413

1767). of Charleston County Victor Rawl, Building Inspection

(17-04-6335P). Chairman, Services Department,

Charleston County 4045 Bridge View Drive,

Council, 4045 Suite A311, North

Bridge View Drive, Charleston, SC 29405.

Suite B254, North

Charleston, SC

29405.

Dorchester (FEMA Docket No.: B- Unincorporated areas The Honorable Jay Dorchester County Public Feb. 8, 2018................... 450068

1767). of Dorchester County Byars, Chairman, Works Department, 500

(16-04-6961P). Dorchester County North Main Street,

Council, 500 North Summerville, SC 29483.

Main Street,

Summerville, SC

29483.

Tennessee: Wilson (FEMA Docket City of Mt. Juliet The Honorable Ed City Hall, 2425 North Mt. Feb. 15, 2018.................. 470290

No.: B-1803). (17-04-6333P). Hagerty, Mayor, Juliet Road, Mt. Juliet,

City of Mt. Juliet, TN 37122.

2425 North Mt.

Juliet Road, Mt.

Juliet, TN 37122.

Texas:

Bexar (FEMA Docket No.: B- Unincorporated areas The Honorable Nelson Bexar County Public Works Feb. 9, 2018................... 480035

1767). of Bexar County (17- W. Wolff, Bexar Department, 233 North

06-3197P). County Judge, 101 Pecos-La Trinidad

West Nueva Street, Street, Suite 420, San

10th Floor, San Antonio, TX 78207.

Antonio, TX 78205.

Collin (FEMA Docket No.: B- City of Frisco (17-06- The Honorable Jeff Engineering Services Feb. 12, 2018.................. 480134

1767). 2725P). Cheney, Mayor, City Department, 6101 Frisco

of Frisco, 6101 Square Boulevard,

Frisco Square Frisco, TX 75034.

Boulevard, Frisco,

TX 75034.

Dallas (FEMA Docket No.: B- City of Dallas (17-06- The Honorable Mobility and Street Feb. 20, 2018.................. 480171

1767). 2366P). Michael S. Services Department, 320

Rawlings, Mayor, East Jefferson

City of Dallas, Boulevard, Suite 307,

1500 Marilla Dallas, TX 75203.

Street, Suite 5EN,

Dallas, TX 75201.

Dallas (FEMA Docket No.: B- City of Hutchins (17- The Honorable Mario City Hall, 321 North Main Feb. 20, 2018.................. 480179

1767). 06-1464P). Vasquez, Mayor, Street, Hutchins, TX

City of Hutchins, 75141.

P.O. Box 500,

Hutchins, TX 75141.

Dallas (FEMA Docket No.: B- Unincorporated areas The Honorable Clay Department of Public Feb. 20, 2018.................. 480165

1767). of Dallas County (17- Jenkins, Dallas works, 411 Elm Street,

06-1464P). County Judge, 411 4th Floor, Dallas, TX

Elm Street, 2nd 75202.

Floor, Dallas, TX

75202.

Denton (FEMA Docket No.: B- Town of Bartonville The Honorable Bill Teague Nall and Perkins, Feb. 9, 2018................... 481501

1767). (17-06-1156P). Scherer, Mayor, Inc., 1517 Centre Place

Town of Drive, Suite 320,

Bartonville, 1941 Denton, TX 76205.

East Jeter Road,

Bartonville, TX

76226.

Galveston (FEMA Docket No.: B- City of Galveston (17- The Honorable Jim Building Department, 823 Feb. 6, 2018................... 485469

1762). 06-2017P). Yarbrough, Mayor, Rosenberg Street,

City of Galveston, Galveston, TX 77553.

P.O. Box 779,

Galveston, TX 77553.

Medina (FEMA Docket No.: B- Unincorporated areas The Honorable Chris Medina County Feb. 22, 2018.................. 480472

1807). of Medina County (17- Schuchart, Medina Environmental Health

06-3375P). County Judge, 1502 Department, 709 Avenue

Avenue K, Hondo, TX Y, Hondo, TX 78861.

78861.

Montgomery (FEMA Docket No.: B- Unincorporated areas The Honorable Craig Montgomery County Feb. 16, 2018.................. 480483

1803). of Montgomery County B. Doyal, Commissioners Court

(17-06-0698P). Montgomery County Building, 501 North

Judge, 501 North Thompson, Suite 103,

Thompson Street, Conroe, TX 77301.

Suite 401, Conroe,

TX 77301.

Wilson (FEMA Docket No.: B- City of Floresville The Honorable City Hall, 1120 D Street, Feb. 15, 2018.................. 480671

1767). (17-06-3071P). Cecelia Gonzalez- Floresville, TX 78114.

Dippel, Mayor, City

of Floresville,

1120 D Street,

Floresville, TX

78114.

Utah: Washington (FEMA Docket No.: City of Washington The Honorable Ken Public Works Department, Feb. 13, 2018.................. 490182

B-1767). (17-08-0585P). Neilson, Mayor, 1305 East Washington Dam

City of Washington, Road, Washington, UT

111 North 100 East, 84780.

Washington, UT

84780.

Virginia:

Gloucester (FEMA Docket No.: B- Unincorporated areas The Honorable Gloucester County Feb. 9, 2018................... 510071

1767). of Gloucester County Phillip Bazzani, Building Inspections

(17-03-0659P). Chairman, Department, 6489 Main

Gloucester County Street, Suite 247,

Board of Gloucester, VA 23061.

Supervisors, P.O.

Box 329,

Gloucester, VA

23061.

Prince William (FEMA Docket City of Manassas Park Mr. Laszlo A. Palko, City Hall, 1 Park Center Feb. 15, 2018.................. 510123

No.: B-1767). (17-03-0746P). Manager, City of Court, Manassas Park, VA

Manassas Park, 1 20111.

Park Center Court,

Manassas Park, VA

20111.

Prince William (FEMA Docket Unincorporated areas Mr. Christopher E. Prince William County Feb. 15, 2018.................. 510119

No.: B-1767). of Prince William Martino, Prince Department of Public

County (17-03-0746P). William County Works, 5 County Complex

Executive, 1 County Court, Woodbridge, VA

Complex Court, 22192.

Woodbridge, VA

22192.

Page 14477

West Virginia: Jackson (FEMA Unincorporated areas The Honorable Dick Jackson County Emergency Feb. 20, 2018.................. 540063

Docket No.: B-1767) of Jackson County Waybright, Services Department, 100

(17-03-2040P). President, Jackson North Maple Street,

County Commission, Ripley, WV 25271.

P.O. Box 800,

Ripley, WV 25271.

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

FR Doc. 2018-06816 Filed 4-3-18; 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