Changes in Flood Hazard Determinations

Federal Register, Volume 83 Issue 139 (Thursday, July 19, 2018)

Federal Register Volume 83, Number 139 (Thursday, July 19, 2018)

Notices

Pages 34147-34149

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

FR Doc No: 2018-15386

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

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 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.'')

David I. Maurstad,

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

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

Chief executive officer of Community

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

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

Connecticut: New Haven City of New Haven (18- The Honorable Toni N. Harp, Planning Department, 165 Church June 22, 2018............ 090084

(FEMA Docket No.: B- 01-0359P). Mayor, City of New Haven, 165 Street, New Haven, CT 06510.

1821). Church Street, New Haven, CT

06510.

Florida:

Broward (FEMA City of Hollywood (17- The Honorable Josh Levy, Mayor, City Hall, 2600 Hollywood June 20, 2018............ 125113

Docket No.: B- 04-3432P). City of Hollywood, P.O. Box Boulevard, Hollywood, FL

1821). 229405, Hollywood, FL 33022. 33020.

Page 34148

Collier (FEMA Unincorporated areas The Honorable Penny Taylor, Collier County Administrative June 14, 2018............ 120067

Docket No.: B- of Collier County (18- Chair, Collier County Board of Building, 3301 East Tamiami

1816). 04-0709P). Commissioners, 3299 Tamiami Trail, Building F, 1st Floor,

Trail East, Suite 303, Naples, Naples, FL 34112.

FL 34112.

Lee (FEMA Docket City of Sanibel, (17- The Honorable Kevin Ruane, Planning Department, 800 Dunlop June 25, 2018............ 120402

No.: B-1821). 04-7625P). Mayor, City of Sanibel, 800 Road, Sanibel, FL 33957.

Dunlop Road, Sanibel, FL

33957.

Lee (FEMA Docket Town of Fort Myers The Honorable Dennis C. Boback, Community Development June 14, 2018............ 120673

No.: B-1816). Beach (18-04-0640P). Mayor, Town of Fort Myers Department, 2525 Estero

Beach, 2525 Estero Boulevard, Boulevard, Fort Myers Beach,

Fort Myers Beach, FL 33931. FL 33931.

Manatee (FEMA City of Bradenton (18- The Honorable Wayne H. Poston, City Hall, 101 Old Main Street June 15, 2018............ 120155

Docket No.: B- 04-1119P). Mayor, City of Bradenton, 101 West, Bradenton, FL 34205.

1816). Old Main Street West,

Bradenton, FL 34205.

Manatee (FEMA Unincorporated areas The Honorable Betsy Benac, Manatee County Building and June 15, 2018............ 120153

Docket No.: B- of Manatee County (18- Chair, Manatee County Board of Development Services

1816). 04-1119P). Commissioners, P.O. Box 1000, Department, 1112 Manatee

Bradenton, FL 34206. Avenue West, Bradenton, FL

34205.

Miami-Dade (FEMA City of Miami (17-04- The Honorable Francis Suarez, Building Department, 444 June 20, 2018............ 120650

Docket No.: B- 7381P). Mayor, City of Miami, 3500 Pan Southwest 2nd Avenue, Miami,

1821). American Drive, Miami, FL FL 33133.

33133.

Monroe (FEMA Unincorporated areas The Honorable David Rice, Monroe County Building June 15, 2018............ 125129

Docket No.: B- of Monroe County (18- Mayor, Monroe County Board of Department, 9805 Overseas

1821). 04-0838P). Commissioners, 9400 Overseas Highway, Suite 300, Marathon,

Highway, Suite 210, Marathon, FL 33050.

FL 33050.

Pinellas (FEMA City of Clearwater (18- The Honorable George N. Engineering Department, 100 June 25, 2018............ 125096

Docket No.: B- 04-0912P). Cretekos, Mayor, City of South Myrtle Avenue, Suite

1821). Clearwater, P.O. Box 4748, 220, Clearwater, FL 33758.

Clearwater, FL 33758.

Sarasota (FEMA Unincorporated areas The Honorable Nancy Detert, Sarasota County Planning and June 15, 2018............ 125144

Docket No.: B- of Sarasota County Chair, Sarasota County Board Development Services

1821). (18-04-1102P). of Commissioners, 1660 Department, 1001 Sarasota

Ringling Boulevard, Sarasota, Center Boulevard, Sarasota, FL

FL 34236. 34240.

Seminole (FEMA City of Oviedo (17-04- The Honorable Dominic Public Works Department, 1655 June 15, 2018............ 120293

Docket No.: B- 2581P). Persampiere, Mayor, City of Evans Street, Oviedo, FL

1821). Oviedo, 400 Alexandria 32765.

Boulevard, Oviedo, FL 32765.

Seminole (FEMA Unincorporated areas The Honorable John Horan, Seminole County Development June 15, 2018............ 120289

Docket No.: B- of Seminole County Chairman, Seminole County Review Division, 1101 East 1st

1821). (17-04-2581P). Board of Commissioners, 1101 Street, Sanford, FL 32771.

East 1st Street, Sanford, FL

32771.

Maryland: Prince Unincorporated areas The Honorable Rushern L. Baker, Prince George's County June 20, 2018............ 245208

George's (FEMA Docket of Prince George's III, Prince George's County Department of Stormwater

No.: B-1821). County (17-03-2338P). Executive, 14741 Governor Oden Management, 1801 McCormick

Bowie Drive, Upper Marlboro, Drive, Largo, MD 20774.

MD 20772.

North Carolina:

Wake (FEMA Docket City of Raleigh (16-04- The Honorable Nancy McFarlane, Stormwater Management Division, June 27, 2018............ 370243

No.: B-1821). 2597P). Mayor, City of Raleigh, P.O. 1 Exchange Plaza, Suite 304,

Box 590, Raleigh, NC 27602. Raleigh, NC 27601.

Wake (FEMA Docket City of Raleigh (16-04- The Honorable Nancy McFarlane, Stormwater Management Division, June 27, 2018............ 370243

No.: B-1821). 2710P). Mayor, City of Raleigh, P.O. 1 Exchange Plaza, Suite 304,

Box 590, Raleigh, NC 27602. Raleigh, NC 27601.

Wake (FEMA Docket Town of Knightdale (16- The Honorable James Roberson, Town Hall, 950 Steeple Square June 27, 2018............ 370241

No.: B-1821). 04-2597P). Mayor, Town of Knightdale, 950 Court, Knightdale, NC 27545.

Steeple Square Court,

Knightdale, NC 27545.

Oklahoma: Grady (FEMA City of Chickasha (17- Mr. John Noblitt, Manager, City City Hall, 117 North 4th June 11, 2018............ 400234

Docket No.: B-1816). 06-2589P). of Chickasha,117 North 4th Street, Chickasha, OK 73018.

Street, Chickasha, OK 73018.

Pennsylvania:

Bedford (FEMA Borough of Hyndman (17- The Honorable Newton Huffman, Borough Hall, 3945 Center June 25, 2018............ 420121

Docket No.: B- 03-2585P). Mayor, Borough of Hyndman, Street, Hyndman, PA 15545.

1821). P.O. Box 74, Hyndman, PA

15545.

Bedford (FEMA Township of The Honorable Stephen Stouffer, Township Hall, 4303 Hyndman June 25, 2018............ 421345

Docket No.: B- Londonderry (17-03- Chairman, Township of Road, Hyndman, PA 15545.

1821). 2585P). Londonderry Board of

Supervisors, P.O. Box 215,

Hyndman, PA 15545.

Lancaster (FEMA Township of Manheim Mr. Sean P. Molchany, Manager- Township Hall, 1840 Municipal June 15, 2018............ 420556

Docket No.: B- (17-03-1486P). Secretary, Township of Drive, Lancaster, PA 17601.

1821). Manheim, 1840 Municipal Drive,

Lancaster, PA 17601.

Lancaster (FEMA Township of Warwick Mr. Daniel L. Zimmerman, Township Hall, 315 Clay Road, June 15, 2018............ 421786

Docket No.: B- (18-03-0392P). Manager, Township of Warwick, Lititz, PA 17543.

1816). P.O. Box 308, Lititz, PA

17543.

Lycoming (FEMA Township of Loyalsock Mr. William Burdett, Manager, Township Hall, 2501 East 3rd June 19, 2018............ 421040

Docket No.: B- (18-03-0265P). Township of Loyalsock, 2501 Street, Williamsport, PA

1821). East 3rd Street, Williamsport, 17701.

PA 17701.

Page 34149

Somerset (FEMA Borough of Rockwood The Honorable Melissa Cramer, Borough Hall, 669 Somerset June 20, 2018............ 422045

Docket No.: B- (18-03-0266P). Mayor, Borough of Rockwood, Avenue, Rockwood, PA 15557.

1821). 669 Somerset Avenue, Rockwood,

PA 15557.

South Carolina:

Berkley (FEMA Unincorporated areas The Honorable William W. Berkeley County Planning and June 14, 2018............ 450029

Docket No.: B- of Berkley County (17- Peagler, III, Berkley County Zoning Department, 1003

1816). 04-5508P). Supervisor, P.O. Box 6122, Highway 52, Moncks Corner, SC

Moncks Corner, SC 29461. 29461.

Charleston (FEMA City of Folly Beach The Honorable Timothy M. Building Department, 21 Center June 20, 2018............ 455415

Docket No.: B- (17-04-4686P). Goodwin, Mayor, City of Folly Street, Folly Beach, SC 29439.

1821). Beach, P.O. Box 48, Folly

Beach, SC 29439.

South Dakota: Lawrence City of Spearfish (18- The Honorable Dana Boke, Mayor, City Hall, 625 North 5th June 13, 2018............ 460046

(FEMA Docket No.: B- 08-0192P). City of Spearfish, 625 North Street, Spearfish, SD 57783.

1816). 5th Street, Spearfish, SD

57783.

Texas:

Bexar (FEMA Docket City of San Antonio The Honorable Ron Nirenberg, Transportation and Capital June 25, 2018............ 480045

No.: B-1821). (17-06-0568P). Mayor, City of San Antonio, Improvements Department, Storm

P.O. Box 839966, San Antonio, Water Division, 1901 South

TX 78283. Alamo Street, 2nd Floor, San

Antonio, TX 78204.

Collin (FEMA Town of Plano (17-06- The Honorable Harry Engineering Department, 1520 K June 15, 2018............ 480140

Docket No.: B- 3654P). LaRosiliere, Mayor, City of Avenue, Plano, TX 75074.

1821). Plano, 1520 K Avenue, Plano,

TX 75074.

Collin (FEMA Town of Prosper The Honorable Ray Smith, Mayor, Engineering Services June 14, 2018............ 480141

Docket No.: B- (18dash06dash0355 Town of Prosper, P.O. Box 307, Department, 409 East 1st

1816). P). Prosper, TX 75078. Street, Prosper, TX 75078.

El Paso (FEMA City of El Paso (18-06- Mr. Tommy Gonzales, Manager, City Hall, 801 Texas Avenue, El June 18, 2018............ 480214

Docket No.: B- 0747P). City of El Paso, 300 North Paso, TX 79901.

1821). Campbell Street, El Paso, TX

79901.

El Paso (FEMA City of El Paso (18-06- Mr. Tommy Gonzales, Manager, City Hall, 801 Texas Avenue, El June 12, 2018............ 480214

Docket No.: B- 0885P). City of El Paso, 300 North Paso, TX 79901.

1816). Campbell Street, El Paso, TX

79901.

Fort Bend (FEMA City of Rosenberg (17- The Honorable William T. City Hall, 2110 4th Street, June 12, 2018............ 480232

Docket No.: B- 06-3041P). ``Bill'' Benton, Mayor, City Rosenberg, TX 77471.

1816). of Rosenberg, P.O. Box 32,

Rosenberg, TX 77471.

Fort Bend (FEMA Unincorporated areas The Honorable Robert Hebert, Fort Bend County Engineering June 12, 2018............ 480228

Docket No.: B- of Fort Bend County Fort Bend County Judge, 401 Department, 301 Jackson

1816). (17-06-3041P). Jackson Street, Richmond, TX Street, Richmond, TX 77469.

77469.

Harris (FEMA Unincorporated areas The Honorable Edward M. Emmett, Harris County Permit Office, June 11, 2018............ 480287

Docket No.: B- of Harris County (17- Harris County Judge, 1001 10555 Northwest Freeway, Suite

1821). 06-1728P). Preston Street, Suite 911, 120, Houston, TX 77002.

Houston, TX 77002.

Harris (FEMA Unincorporated areas The Honorable Edward M. Emmett, Harris County Permit Office, June 11, 2018............ 480287

Docket No.: B- of Harris County (17- Harris County Judge, 1001 10555 Northwest Freeway, Suite

1821). 06-3887P). Preston Street, Suite 911, 120, Houston, TX 77002.

Houston, TX 77002.

Harris (FEMA Unincorporated areas The Honorable Edward M. Emmett, Harris County Permit Office, June 18, 2018............ 480287

Docket No.: B- of Harris County (18- Harris County Judge, 1001 10555 Northwest Freeway, Suite

1821). 06-0276P). Preston Street, Suite 911, 120, Houston, TX 77002.

Houston, TX 77002.

Tarrant (FEMA City of Fort Worth (17- The Honorable Betsy Price, Transportation and Public Works June 25, 2018............ 480596

Docket No.: B- 06-4262P). Mayor, City of Fort Worth, 200 Department, 200 Texas Street,

1821). Texas Street, Fort Worth, TX Fort Worth, TX 76102.

76102.

Travis (FEMA City of Pflugerville The Honorable Victor Gonzales, Development Services June 18, 2018............ 481028

Docket No.: B- (17-06-3914P). Mayor, City of Pflugerville, Department, 201-B East Pecan

1816). P.O. Box 589, Pflugerville, TX Street, Pflugerville, TX

78691. 78691.

Utah: Box Elder (FEMA City of Perry City (17- The Honorable Kevin Jeppsen, City Hall, 3005 South 1200 June 14, 2018............ 490010

Docket No.: B-1816). 08-1022P). Mayor, City of Perry City, West, Perry City, UT 84302.

3005 South 1200 West,Perry

City, UT 84302.

Virginia: Fairfax Unincorporated areas Mr. Bryan Hill, Fairfax County Fairfax County Government June 20, 2018............ 515525

(FEMA Docket No.: B- of Fairfax County (17- Executive, 12000 Government Center, 12000 Government

1821). 03-2338P). Center Parkway, Fairfax, VA Center Parkway, Suite 449,

22035. Fairfax, VA 22035.

Wyoming: Teton (FEMA Unincorporated areas The Honorable Mark Newcomb, Teton County Engineering June 14, 2018............ 560094

Docket No.: B-1816). of Teton County (17- Chairman, Teton County Board Department, 320 South King

08-0693P). of Commissioners, P.O. Box Street, Jackson, WY 83001.

3594, Jackson, WY 83001.

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

FR Doc. 2018-15386 Filed 7-18-18; 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