2018-03573. Changes in Flood Hazard Determinations  

  • Start Preamble

    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.

    Start Further Info

    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) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https://www.floodmaps.fema.gov/​fhm/​fmx_​main.html.

    End Further Info End Preamble Start Supplemental Information

    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.”)

    Start Signature

    Dated: January 25, 2018.

    Roy E. Wright,

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

    End Signature
    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryDate of modificationCommunity No.
    Colorado:
    Douglas (FEMA Docket No.: B-1758)Town of Castle Rock (17-08-0108P)The Honorable Jennifer Green, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104Water Department, 175 Kellogg Court, Castle Rock, CO 80109Dec. 29, 2017080050
    Weld (FEMA Docket No.: B-1758)Unincorporated areas of Weld County (17-08-1017X)The Honorable Julie Cozad, Chair, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632Weld County Commissioner's Office, 915 10th Street, Greeley, CO 80632Dec. 22, 2017080266
    Connecticut: New Haven (FEMA Docket No.: B-1762)City of Meriden (17-01-0418P)Mr. Guy Scaife, Manager, City of Meriden, 142 East Main Street, Meriden, CT 06450Department of Public Works, Engineering Division, 142 East Main Street, Meriden, CT 06450Jan. 3, 2018090081
    Florida:
    Start Printed Page 7758
    Charlotte (FEMA Docket No.: B-1762)Unincorporated areas of Charlotte County (17-04-4506P)The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948Charlotte County Community Development Department, 18400 Murdock Circle, Port Charlotte, FL 33948Dec. 29, 2017120061
    Charlotte (FEMA Docket No.: B-1758)Unincorporated areas of Charlotte County (17-04-5277P)The Honorable Bill Truex, Chairman, Charlotte County Board of, Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948Charlotte County Community Development Department, 18400 Murdock Circle, Port Charlotte, FL 33948Dec. 28, 2017120061
    Collier (FEMA Docket No.: 1758)Unincorporated areas of Collier County (17-04-5062P)The Honorable Penny Taylor, Chair, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112Collier County Administrative Building, 3301 Tamiami Trail East, Building F, 1st Floor, Naples, FL 34112Dec. 14, 2017120067
    Lafayette (FEMA Docket No.: 1758)Unincorporated areas of Lafayette County (17-04-4985P)The Honorable Ernest Jones, Chairman, Lafayette County Board of Commissioners, P.O. Box 88, Mayo, FL 32066Lafayette County Building Department, 120 West Main Street, Mayo, FL 32066Dec. 15, 2017120131
    Lee (FEMA Docket No.: B-1758)Town of Fort Myers Beach (17-04-5861P)The Honorable Dennis C. Boback, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931Dec. 26, 2017120673
    Manatee (FEMA Docket No.: B-1758)Unincorporated areas of Manatee County (16-04-8547P)The Honorable Betsy Benac, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205Dec. 22, 2017120153
    Miami-Dade (FEMA Docket No.: B-1758)City of North Miami (17-04-4598P)The Honorable Smith Joseph, Mayor, City of North Miami, 776 Northeast 125th Street, 2nd Floor, North Miami, FL 33161Building Department, 12340 Northeast 8th Avenue, North Miami, FL 33161Dec. 8, 2017120655
    Monroe (FEMA Docket No.: B-1762)Unincorporated areas of Monroe County (17-04-5313P)The Honorable George Neugent, Mayor, Monroe County Board of Commissioners, 25 Ships Way, Big Pine Key, FL 33043Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33040Jan. 2, 2018125129
    Monroe (FEMA Docket No.: B-1762)Unincorporated areas of Monroe County (17-04-5430P)The Honorable George Neugent, Mayor, Monroe County Board of Commissioners, 25 Ships Way, Big Pine Key, FL 33043Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33040Jan. 4, 2018125129
    Monroe (FEMA Docket No.: B-1762)Unincorporated areas of Monroe County (17-04-5774P)The Honorable George Neugent, Mayor, Monroe County Board of Commissioners, 25 Ships Way, Big Pine Key, FL 33043Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33040Jan. 5, 2018125129
    Pinellas (FEMA Docket No.: B-1758)City of St. Pete Beach (17-04-2937P)The Honorable Alan Johnson, Mayor, City of St. Pete Beach, 155 Corey Avenue, St. Pete Beach, FL 33706Building Services Department, 155 Corey Avenue, St. Pete Beach, FL 33706Dec. 26, 2017125149
    Pinellas (FEMA Docket No.: B-1758)Town of Indian Shores (17-04-1784P)The Honorable Patrick Soranno, Mayor, Town of Indian Shores, 19305 Gulf Boulevard, Indian Shores, FL 33785Building Department, 19305 Gulf Boulevard, Indian Shores, FL 33785Dec. 26, 2017125118
    Polk (FEMA Docket No.: B-1762)Unincorporated areas of Polk County (17-04-0850P)The Honorable Melony M. Bell, Chair, Polk County Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831Polk County Land Development Division, 330 West Church Street, Bartow, FL 33830Jan. 4, 2018120261
    Georgia:
    Cobb (FEMA Docket No.: B-1748)City of Kennesaw (17-04-0127P)The Honorable Derek Easterling, Mayor, City of Kennesaw, 2529 J.O. Stephenson Street, Kennesaw, GA 30144Stormwater Division, 3080 Moon Station Road, Kennesaw, GA 30144Dec. 4, 2017130055
    Cobb (FEMA Docket No.: B-1748)Unincorporated areas of Cobb County (17-04-0127P)The Honorable Mike Boyce, Chairman, Cobb County Board of Commissioners, 100 Cherokee Street, Marietta, GA 30090Cobb County Stormwater Management Division, 680 South Cobb Drive, Marietta, GA 30060Dec. 4, 2017130052
    Douglas (FEMA Docket No.: B-1758)Unincorporated areas of Douglas County (17-04-5176P)The Honorable Romona Jackson Jones, Chair, Douglas County Board of Commissioners, 8700 Hospital Drive, 3rd Floor, Douglasville, GA 30134Douglas County Engineering Division, 8700 Hospital Drive, 1st Floor, Douglasville, GA 30134Dec. 28, 2017130306
    Iowa: Woodbury (FEMA Docket No.: B-1758)City of Sioux City (17-07-0805P)The Honorable Bob Scott, Mayor, City of Sioux City, P.O. Box 447, Sioux City, IA 51102Planning Division, 405 6th Street, Room 308, Sioux City, IA 51102Dec. 8, 2017190298
    Maryland: Independent City (FEMA Docket No.: B-1758)City of Baltimore (17-03-1132P)The Honorable Catherine E. Pugh, Mayor, City of Baltimore, 100 North Holliday Street, Baltimore, MD 21202Planning Department, 417 East Fayette Street, 8th floor, Baltimore, MD 21202Dec. 18, 2017240087
    Massachusetts:
    Barnstable (FEMA Docket No.: B-1758)Town of Provincetown (17-01-0821P)Mr. David Panagore, Manager, Town of Provincetown, 260 Commercial Street, Provincetown, MA 02657Town Hall, 260 Commercial Street, Provincetown, MA 02657Dec. 15, 2017255218
    Start Printed Page 7759
    Plymouth (FEMA Docket No.: B-1758)Town of Hingham (17-01-0559P)The Honorable Mary Power, Chair, Town of Hingham Board of Selectmen, 210 Central Street, Hingham, MA 02043Conservation Department, 210 Central Street, Hingham, MA 02043Dec. 13, 2017250268
    Plymouth (FEMA Docket No.: B-1758)Town of Hull (17-01-0559P)The Honorable Kevin Richardson, Chairman, Town of Hull Board of Selectmen, 253 Atlantic Avenue, Hull, MA 02045Building Department, 253 Atlantic Avenue, Hull, MA 02045Dec. 13, 2017250269
    Plymouth (FEMA Docket No.: B-1758)Town of Wareham (17-01-1783P)Mr. Derek Sullivan, Administrator, Town of Wareham, 54 Marion Road, Wareham, MA 02571Town Hall, 54 Marion Road, Wareham, MA 02571Dec. 8, 2017255223
    Nebraska:
    Dakota (FEMA Docket No.: B-1758)City of South Sioux City (17-07-0805P)The Honorable Rod Koch, Mayor, City of South Sioux City, 1615 1st Avenue, South Sioux City, NE 68776Inspection Services Department, 1615 1st Avenue, South Sioux City, NE 68776Dec. 8, 2017310054
    Dakota (FEMA Docket No.: B-1758)Unincorporated areas of Dakota County (17-07-0805P)The Honorable Scott Love, Chairman, Dakota County Board of Commissioners, P.O. Box 338, Dakota City, NE 68731Dakota County Planning and Zoning Department, 1863 North Bluff Road, Hubbard, NE 68741Dec. 8, 2017310429
    New York:
    Rockland (FEMA Docket No.: B-1740)Town of Ramapo (17-02-0104P)The Honorable Christopher P. St. Lawrence, Supervisor, Town of Ramapo, 237 State Route 59, Suffern, NY 10901Town Hall, 237 State Route 59, Suffern, NY 10901Dec. 7, 2017365340
    Rockland (FEMA Docket No.: B-1740)Village of Spring Valley (17-02-0104P)The Honorable Demeza Delhomme, Mayor, Village of Spring Valley, 200 North Main Street, Spring Valley, NY 10977Village Hall, 200 North Main Street, Spring Valley, NY 10977Dec. 7, 2017365344
    North Carolina:
    Alamance (FEMA Docket No.: B-1770)Unincorporated areas of Alamance County (16-04-8173P)The Honorable Eddie Boswell, Chairman, Alamance County Board of Commissioners, 124 West Elm Street, Graham, NC 27253Alamance County Planning Department, 215 N. Graham-Hopedale Road, Burlington, NC 27217Nov. 20, 2017370001
    Surry (FEMA Docket No.: B-1758)Unincorporated areas of Surry County (17-04-4112P)The Honorable Eddie Harris, Chairman, Surry County Board of Commissioners, 118 Hamby Road, Dobson, NC 27017Surry County Planning and Development, Department, 122 Hamby Road, Dobson, NC 27017Dec. 1, 2017370364
    Surry (FEMA Docket No.: B-1758)Unincorporated Areas of Surry County (17-04-4113P)The Honorable Eddie Harris, Chairman, Surry County Board of Commissioners, 118 Hamby Road, Dobson, NC 27017Surry County Planning and Development Department, 122 Hamby Road, Dobson, NC 27017Jan. 4, 2018370364
    Wake (FEMA Docket No.: B-1758)City of Raleigh (16-04-2709P)The Honorable Nancy McFarlane, Mayor, City of Raleigh, P.O. Box 590, Raleigh, NC 27602Stormwater Management Division, 1 Exchange Plaza, Suite 304, Raleigh, NC 27601Dec. 7, 2017370243
    Pennsylvania:
    Bucks (FEMA Docket No.: B-1758)Township of Buckingham (17-03-0837P)The Honorable Maggie Rash, Chair, Township of Buckingham, Board of Supervisors, P.O. Box 413, Buckingham, PA 18912Township Building, 4613 Hughesian Drive, Buckingham, PA 18912Jan. 4, 2018420985
    Centre (FEMA Docket No.: B-1758)Borough of Bellefonte (17-03-0534P)The Honorable Gay D. Dunne, President, Borough of Bellefonte Council, 236 West Lamb Street, Bellefonte, PA 16823Borough Hall, 236 West Lamb Street, Bellefonte, PA 16823Dec. 5, 2017420257
    South Carolina:
    Charleston (FEMA Docket No.: B-1758)Town of Mount Pleasant (17-04-5432P)The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464Planning Department, 100 Ann Edwards Lane, Mount Pleasant, SC 29464Dec. 20, 2017455417
    Charleston (FEMA Docket No.: B-1758)Unincorporated areas of Charleston County (17-04-5432P)The Honorable A. Victor Rawl, Chairman, Charleston County Council, 4045 Bridge View Drive, Suite B254, North Charleston, SC 29405Building Inspection Services Department, 4045 Bridgeview Drive, Suite A311, North Charleston, SC 29405Dec. 20, 2017455413
    Tennessee: Shelby (FEMA Docket No.: B-1758)City of Memphis (17-04-2464P)The Honorable Jim Strickland, Mayor, City of Memphis, 125 North Main Street, Room 700, Memphis, TN 38103Engineering Division, 125 North Main Street, Room 677, Memphis, TN 38103Dec. 27, 2017470177
    Texas:
    Bexar (FEMA Docket No.: B-1758)City of San Antonio (17-06-2618P)The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283Transportation and Capital Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204Dec. 14, 2017480045
    Bexar (FEMA Docket No.: B-1762)City of San Antonio (17-06-3073P)The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204Jan. 5, 2018480045
    Start Printed Page 7760
    Collin (FEMA Docket No.: B-1758)City of Celina (17-06-1207P)The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009City Hall, 142 North Ohio Street, Celina, TX 75009Jan. 2, 2018480133
    Collin (FEMA Docket No.: B-1758)City of Celina (17-06-2118P)The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009City Hall, 142 North Ohio Street, Celina, TX 75009Dec. 18, 2017480133
    Collin (FEMA Docket No.: B-1762)City of Wylie (17-06-1285P)The Honorable Eric Hogue, Mayor, City of Wylie, 300 Country Club Road, Building 100, Wylie, TX 75098City Hall, 300 Country Club Road, Building 100, Wylie, TX 75098Jan. 4, 2018480759
    Collin (FEMA Docket No.: B-1762)Unincorporated areas of Collin County (17-06-1140P)The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071Dec. 11, 2017480130
    Dallas (FEMA Docket No.: B-1762)City of Dallas (17-06-1022P)The Honorable Michael Rawlings, Mayor, City of Dallas, 1500 Marilla Street, Suite 5EN, Dallas, TX 75201Engineering Department, 320 East Jefferson Boulevard, Room 200, Dallas, TX 75201Dec. 4, 2017480171
    Dallas (FEMA Docket No.: B-1762)City of Garland (17-06-0906P)The Honorable Douglas Athas, Mayor, City of Garland, 200 North 5th Street, Garland, TX 75040Municipal Building, 800 Main Street, Garland, TX 75040Dec. 18, 2017485471
    Dallas (FEMA Docket No.: B-1762)City of Sachse (17-06-0906P)The Honorable Mike Felix, Mayor, City of Sachse, 3815 Sachse Road, Building B, Sachse, TX 75048Public Works Department, 3815 Sachse Road, Building B, Sachse, TX 75048Dec. 18, 2017480186
    Harris (FEMA Docket No.: B-1748)City of Baytown (17-06-2837P)The Honorable Stephen DonCarlos, Mayor, City of Baytown, 2401 Market Street, Baytown, TX 77520Engineering Department, 2123 Market Street, Baytown, TX 77520Dec. 8, 2017485456
    Harris (FEMA Docket No.: B-1758)Unincorporated areas of Harris County (17-06-3378P)The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092Dec. 11, 2017480287
    Kendall (FEMA Docket No.: B-1762)City of Boerne (17-06-1075P)Mr. Ronald Bowman, Manager, City of Boerne, 402 East Blanco Road, Boerne, TX 78006Code Enforcement Division, 402 East Blanco Road, Boerne, TX 78006Dec. 26, 2017480418
    Kendall (FEMA Docket No.: B-1762)Unincorporated areas of Kendall County (17-06-1075P)The Honorable Darrel L. Lux, Kendall County Judge, 201 East San Antonio Avenue, Suite 122, Boerne, TX 78006Kendall County Engineering Department, 201 East San Antonio Avenue, Suite 101, Boerne, TX 78006Dec. 26, 2017480417
    Lubbock (FEMA Docket No.: B-1758)City of Lubbock (17-06-2588P)The Honorable Dan Pope, Mayor, City of Lubbock, P.O. Box 2000, Lubbock, TX 79457Public Works Department, 1625 13th Street, Room 107, Lubbock, TX 79401Dec. 18, 2017480452
    Lubbock (FEMA Docket No.: B-1758)City of Lubbock (17-06-2768P)The Honorable Dan Pope, Mayor, City of Lubbock, P.O. Box 2000, Lubbock, TX 79457Public Works Department, 1625 13th Street, Room 107, Lubbock, TX 79401Dec. 18, 2017480452
    Montgomery (FEMA Docket No.: B-1758)City of Conroe (17-06-2714X)The Honorable Toby Powell, Mayor, City of Conroe, P.O. Box 3066, Conroe, TX 77305Public Works Department, 401 Sergeant Ed Holcomb Boulevard South, Conroe, TX 77304Dec. 1, 2017480484
    Tarrant (FEMA Docket No.: B-1758)City of Fort Worth (17-06-0577P)The Honorable Betsy Price, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102Transportation and Public Works Department, 1000 Throckmorton Street, Fort Worth, TX 76102Dec. 11, 2017480596
    Tarrant (FEMA Docket No.: B-1758)City of Fort Worth (17-06-1457P)The Honorable Betsy Price, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102Transportation and Public Works Department, 1000 Throckmorton Street, Fort Worth, TX 76102Dec. 18, 2017480596
    Tarrant (FEMA Docket No.: B-1762)City of Fort Worth (17-06-2042P)The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102Jan. 4, 2018480596
    Tarrant (FEMA Docket No.: B-1758)City of North Richland Hills (17-06-0350P)The Honorable Oscar Trevino, Jr., Mayor, City of North Richland Hills, 4301 City Point Drive, North Richland Hills, TX 76180Administration and Engineering Department, 4301 City Point Drive, North Richland Hills, TX 76180Dec. 11, 2017480607
    End Supplemental Information

    [FR Doc. 2018-03573 Filed 2-21-18; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
02/22/2018
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Final notice.
Document Number:
2018-03573
Dates:
Each LOMR was finalized as in the table below.
Pages:
7757-7760 (4 pages)
Docket Numbers:
Docket ID FEMA-2018-0002
PDF File:
2018-03573.Pdf