Changes in Flood Hazard Determinations

Federal Register, Volume 83 Issue 239 (Thursday, December 13, 2018)

Federal Register Volume 83, Number 239 (Thursday, December 13, 2018)

Notices

Pages 64142-64145

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

FR Doc No: 2018-26943

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

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 Community

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

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

Alabama:

Shelby (FEMA Docket No.: B- City of Helena (18-04- The Honorable Mark City Hall, 816 State Nov. 10, 2018.................. 010294

1848). 2020P). R. Hall, Mayor, Route 82, Helena, AL

City of Helena, 816 35080.

Highway 52 East,

Helena, AL 35080.

Shelby (FEMA Docket No.: B- City of Montevallo The Honorable Hollie City Hall, 541 Main Oct. 25, 2018.................. 010349

1845). (18-04-1231P). Cost, Mayor, City Street, Montevallo, AL

of Montevallo, 541 35115.

Main Street,

Montevallo, AL

35115.

Shelby (FEMA Docket No.: B- Unincorporated Areas The Honorable Jon Shelby County Engineering Oct. 25, 2018.................. 010191

1845). of Shelby County (18- Parker, Chairman, Department, 506 Highway

04-1231P). Shelby County Board 70, Columbiana, AL 35051.

of Commissioners,

200 West College

Street, Columbiana,

AL 35051.

Colorado:

Page 64143

Boulder (FEMA Docket No.: B- City of Boulder (17- The Honorable City Hall, 1777 Broadway Nov. 5, 2018................... 080024

1848). 08-1389P). Suzanne Jones, Street, Boulder, CO

Mayor, City of 80302.

Boulder, P.O. Box

791, Boulder, CO

80306.

Boulder (FEMA Docket No.: B- City of Boulder (18- The Honorable City Hall, 1777 Broadway Nov. 2, 2018................... 080024

1845). 08-0256P). Suzanne Jones, Street, Boulder, CO

Mayor, City of 80302.

Boulder, 1777

Broadway Street,

Boulder, CO 80302.

Boulder (FEMA Docket No.: B- Unincorporated areas The Honorable Cindy Boulder County Nov. 5, 2018................... 080023

1848). of Boulder County Domenico, Chair, Transportation

(17-08-1389P). Boulder County Department, 2525 13th

Board of Street, Suite 203,

Commissioners, P.O. Boulder, CO 80304.

Box 471, Boulder,

CO 80306.

Douglas (FEMA Docket No.: B- Unincorporated areas The Honorable Lora Douglas County Public Nov. 9, 2018................... 080049

1848). of Douglas County Thomas, Chair, Works Department,

(17-08-1321P). Douglas County Engineering Division,

Board of 100 3rd Street, Castle

Commissioners, 100 Rock, CO 80104.

3rd Street, Castle

Rock, CO 80104.

Montrose (FEMA Docket No.: B- City of Montrose (17- Mr. William Bell, Engineering Department, Nov. 9, 2018................... 080125

1852). 08-1374P). City Manager, City 1221 6450 Road,

of Montrose, P.O. Montrose, CO 81401.

Box 790, Montrose,

CO 81402.

Montrose (FEMA Docket No.: B- Unincorporated areas The Honorable Keith Montrose County Public Nov. 9, 2018................... 080124

1852). of Montrose County Caddy, Chairman, Works Department, 949

(17-08-1374P). Montrose County North 2nd Street,

Board of Montrose, CO 81401.

Commissioners, 317

South 2nd Street,

Montrose, CO 81401.

Connecticut: Fairfield (FEMA Town of Darien (18-01- The Honorable Jayme Planning and Zoning Nov. 13, 2018.................. 090005

Docket No.: B-1848) 1237P). J. Stevenson, First Department, 2 Renshaw

Selectwoman, Town Road, Darien, CT 06820.

of Darien Board of

Selectmen, 2

Renshaw Road,

Darien, CT 06820.

Florida:

Collier (FEMA Docket No.: B- City of Naples (18-04- The Honorable Bill Building Department, 295 Nov. 9, 2018................... 125130

1852). 4561P). Barnett, Mayor, Riverside Circle,

City of Naples, 735 Naples, FL 34102.

8th Street South,

Naples, FL 34102.

Duval (FEMA Docket No.: B- City of Atlantic The Honorable Ellen City Hall, 800 Seminole Nov. 5, 2018................... 120075

1845). Beach (17-04-4155P). E. Glasser, Mayor, Road, Atlantic Beach, FL

City of Atlantic 32233.

Beach, 800 Seminole

Road, Atlantic

Beach, FL 32233.

Duval (FEMA Docket No.: B- City of Jacksonville The Honorable Lenny City Hall, 214 North Nov. 5, 2018................... 120077

1845). (17-04-4155P). Curry, Mayor, City Hogan Street, Suite

of Jacksonville, 2100, Jacksonville, FL

117 West Duval 32202.

Street, Suite 400,

Jacksonville, FL

32202.

Lee (FEMA Docket No.: B-1845). City of Sanibel (18- The Honorable Kevin Planning Department, 800 Oct. 25, 2018.................. 120402

04-3742P). Ruane, Mayor, City Dunlop Road, Sanibel, FL

of Sanibel, 800 33957.

Dunlop Road,

Sanibel, FL 33957.

Lee (FEMA Docket No.: B-1845). City of Sanibel (18- The Honorable Kevin Planning Department, 800 Oct. 26, 2018.................. 120402

04-3819P). Ruane, Mayor, City Dunlop Road, Sanibel, FL

of Sanibel, 800 33957.

Dunlop Road,

Sanibel, FL 33957.

Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable David Monroe County Building Oct. 22, 2018.................. 125129

1845). of Monroe County (18- Rice, Mayor, Monroe Department, 2798

04-3568P). County Board of Overseas Highway, Suite

Commissioners, 1100 300, Marathon, FL 33050.

Simonton Street,

Key West, FL 33040.

Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable David Monroe County Building Oct. 31, 2018.................. 125129

1848). of Monroe County (18- Rice, Mayor, Monroe Department, 2798

04-4286P). County Board of Overseas Highway, Suite

Commissioners, 9400 300, Marathon, FL 33050.

Overseas Highway,

Suite 210,

Marathon, FL 33050.

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

1848). of Monroe County (18- Rice, Mayor, Monroe Department, 2798

04-4294P). County Board of Overseas Highway, Suite

Commissioners, 9400 300, Marathon, FL 33050.

Overseas Highway,

Suite 210,

Marathon, FL 33050.

Monroe (FEMA Docket No.: B- Village of Islamorada The Honorable Chris Planning and Development Oct. 26, 2018.................. 120424

1845). (18-04-3795P). Sante, Mayor, Department, 86800

Village of Overseas Highway,

Islamorada, 86800 Islamorada, FL 33036.

Overseas Highway,

Islamorada, FL

33036.

Orange (FEMA Docket No.: B- City of Orlando (17- The Honorable Buddy Information Technology Nov. 9, 2018................... 120186

1848). 04-3097P). Dyer, Mayor, City Division, 400 South

of Orlando, P.O. Orange Avenue, 8th

Box 4990, Orlando, Floor, Orlando, FL 32801.

FL 32802.

Page 64144

Kentucky: Jefferson (FEMA Docket Louisville-Jefferson The Honorable Greg Louisville-Jefferson Nov. 13, 2018.................. 210120

No.: B-1848) County Metro Fischer, Mayor, County Metropolitan

Government (18-04- Louisville-Jefferso Sewer District, 700 West

3582P). n County Metro, Liberty Street,

Government, 527 Louisville, KY 40203.

West Jefferson

Street, Louisville,

KY 40202.

Maryland: Prince George's (FEMA Unincorporated areas The Honorable Prince George's County Nov. 2, 2018................... 245208

Docket No.: B-1845) of Prince George's Rushern L. Baker, Department of

County (18-03-0330P). III, Prince Environment, 1801

George's County McCormick Drive, Suite

Executive, 14741 500, Largo, MD 20774.

Governor Oden Bowie

Drive, Upper

Marlboro, MD 20772.

Massachusetts: Norfolk (FEMA City of Quincy (18-01- The Honorable Thomas City Hall, 1305 Hancock Nov. 9, 2018................... 255219

Docket No.: B-1848) 0033P). P. Koch, Mayor, Street, Quincy, MA 02169.

City of Quincy,

1305 Hancock

Street, Quincy, MA

02169.

New Hampshire: Rockingham (FEMA Town of Exeter (18-01- The Honorable Julie Building Department, 10 Nov. 5, 2018................... 330130

Docket No.: B-1845) 0144P). Gilman, Chair, Town Front Street, Exeter, NH

of Exeter Select 03833.

Board, 10 Front

Street, Exeter, NH

03833.

New Mexico: Santa Fe (FEMA Docket Unincorporated areas Ms. Katherine Santa Fe County Building Nov. 13, 2018.................. 350069

No.: B-1848) of Santa Fe County Miller, Manager, and Development Services

(18-06-0707P). Santa Fe County, Department, 102 Grant

102 Grant Avenue, Avenue, Santa Fe, NM

Santa Fe, NM 87501. 87501.

North Carolina: Duplin (FEMA Unincorporated areas The Honorable Jesse Duplin County Planning Oct. 26, 2018.................. 370083

Docket, No.: B-1848) of Duplin County (18- Dowe, Chairman, Department, 117 Beasley

04-2016P). Duplin County Board Street, Kenansville, NC

of Commissioners, 28349.

224 Seminary

Street,

Kenansville, NC

28349.

Pennsylvania:

Lebanon (FEMA Docket No.: B- Township of Jackson The Honorable Thomas Township Hall, 60 North Nov. 2, 2018................... 421805

1848). (18-03-1094P). M. Houtz, Chairman, Ramona Road, Myerstown,

Township of Jackson PA 17067.

Board of

Supervisors, 60

North Ramona Road,

Myerstown, PA 17067.

Lebanon (FEMA Docket No.: B- Township of Millcreek The Honorable Donald Township Hall, 81 East Nov. 2, 2018................... 420574

1848). (18-03-1094P). Leibig, Chairman, Alumni Avenue,

Township of Newmanstown, PA 17073.

Millcreek Board of

Supervisors, 81

East Alumni Avenue,

Newmanstown, PA

17073.

South Dakota:

Codington (FEMA Docket No.: B- City of Watertown (17- The Honorable Sarah Planning and Zoning Nov. 5, 2018................... 460016

1845). 08-0664P). Caron, Mayor, City Department, 23 2nd

of Watertown, 23 Street Northeast,

2nd Street Watertown, SD 57201.

Northeast,

Watertown, SD 57201.

Pennington (FEMA Docket No.: B- City of Rapid City The Honorable Steve Public Works Department, Nov. 2, 2018................... 465420

1848). (18-08-0082P). Allender, Mayor, Engineering Services

City of Rapid City, Division, 300 6th

300 6th Street, Street, Rapid City, SD

Rapid City, SD 57701.

57701.

Pennington (FEMA Docket No.: B- Unincorporated areas The Honorable Lloyd Pennington County Nov. 2, 2018................... 460064

1848). of Pennington County LaCroix, Chairman, Planning Department, 130

(18-08-0082P). Pennington County Kansas City Street,

Board of Suite 200, Rapid City,

Commissioners, 130 SD 57701.

Kansas City Street,

Suite 100, Rapid

City, SD 57701.

Texas:

Bexar (FEMA Docket No.: B- Unincorporated areas The Honorable Nelson Bexar County Public Works Nov. 5, 2018................... 480035

1848). of Bexar County (18- W. Wolff, Bexar Department, 233 North

06-2600X). County Judge, 101 Pecas-La Trinidad

West Nueva Street, Street, Suite 420, San

10th Floor, San Antonio, TX 78207.

Antonio, TX 78205.

Dallas (FEMA Docket No.: B- City of University The Honorable Olin Peek Service Center, 4420 Nov. 5, 2018................... 480189

1848). Park (18-06-0033P). Burnett Lane, Jr., Worcola Street, Dallas,

Mayor, City of TX 75206.

University Park,

3800 University

Boulevard,

University Park, TX

75205.

Dallas (FEMA Docket No.: B- Town of Highland Park The Honorable Margo Engineering Department, Nov. 5, 2018................... 480178

1848). (18-06-0033P). Goodwin, Mayor, 4700 Drexel Drive,

Town of Highland Highland Park, TX 75205.

Park, 4700 Drexel

Drive, Highland

Park, TX 75205.

Denton (FEMA Docket No.: B- City of Denton (18-06- The Honorable Chris Engineering Services Nov. 7, 2018................... 480194

1848). 0017P). A. Watts, Mayor, Department, 901-A Texas

City of Denton, 215 Street, Denton, TX 76509.

East McKinney

Street, Suite 100,

Denton, TX 76201.

Denton (FEMA Docket No.: B- City of Sanger (18-06- The Honorable Thomas City Hall, 201 Bolivar Nov. 9, 2018................... 480786

1852). 0546P). Muir, Mayor, City Street, Sanger, TX 76266.

of Sanger, P.O. Box

1729, Sanger, TX

76266.

Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward Harris County Permit Oct. 29, 2018.................. 480287

1848). of Harris County (18- M. Emmett, Harris Department, 10555

06-0774P). County Judge, 1001 Northwest Freeway, Suite

Preston Street, 120, Houston, TX 77002.

Suite 911, Houston,

TX 77002.

Page 64145

Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward Harris County Permit Oct. 29, 2018.................. 480287

1848). of Harris County (18- M. Emmett, Harris Department, 10555

06-1830P). County Judge, 1001 Northwest Freeway, Suite

Preston Street, 120, Houston, TX 77002.

Suite 911, Houston,

TX 77002.

McLennan (FEMA Docket No.: B- City of Waco (17-06- Mr. Wiley Stem III, Public Works Department, Nov. 13, 2018.................. 480461

1848). 4092P). Manager, City of 300 Austin Avenue, Waco,

Waco, 300 Austin TX 76702.

Avenue, Waco, TX

76702.

Midland (FEMA Docket No.: B- City of Midland (18- Mr. Courtney Sharp, City Hall, 300 North Nov. 5, 2018................... 480477

1848). 06-1903P). Manager, City of Loraine Street, Midland,

Midland, 300 North TX 79701.

Loraine Street,

Midland, TX 79701.

Midland (FEMA Docket No.: B- Unincorporated areas The Honorable Midland County Department Nov. 5, 2018................... 481239

1848). of Midland County Michael R. of Emergency Management,

(18-06-1903P). Bradford, Midland 500 North Loraine

County Judge, 500 Street, Suite 1100,

North Loraine Midland, TX 79701.

Street, Suite 1100,

Midland, TX 79701.

Montgomery (FEMA Docket No.: B- Unincorporated areas The Honorable Craig Montgomery County Oct. 29, 2018.................. 480483

1848). of Montgomery County B. Doyal, Commissioners Court

(18-06-1830P). Montgomery County Building, 501 North

Judge, 501 North Thompson Street, Suite

Thompson Street, 103, Conroe, TX 77301.

Suite 401, Conroe,

TX 77301.

Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Betsy Transportation and Public Nov. 13, 2018.................. 480596

1852). (18-06-1306P). Price, Mayor, City Works Engineering

of Fort Worth, 200 Department, 200 Texas

Texas Street, Fort Street, Fort Worth, TX

Worth, TX 76102. 76102.

Tarrant (FEMA Docket No.: B- Unincorporated areas The Honorable B. Tarrant County Nov. 13, 2018.................. 480582

1852). of Tarrant County Glen Whitley, Engineering Department,

(18-06-1306P). Tarrant County 100 East Weatherford

Judge, 100 East Street, Fort Worth, TX

Weatherford Street, 76196.

Fort Worth, TX

76196.

Wyoming: Teton (FEMA Docket No.: B- Unincorporated areas The Honorable Mark Teton County Public Works Nov. 1, 2018................... 560094

1848) of Teton County (18- Newcomb, Chairman, Department, 320 South

08-0225P). Teton County Board King Street, Jackson, WY

of Commissioners, 83001.

P.O. Box 3594,

Jackson, WY 83001.

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

FR Doc. 2018-26943 Filed 12-12-18; 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