-
Start Preamble
AGENCY:
Federal Emergency Management Agency, DHS.
ACTION:
Notice.
SUMMARY:
This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals.
DATES:
These flood hazard determinations will be finalized on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities.
From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period.
ADDRESSES:
The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https://msc.fema.gov for comparison.Start Printed Page 11229
Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.
Start Further InfoFOR 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 InformationSUPPLEMENTARY INFORMATION:
The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided.
Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below.
The modifications are made pursuant to section 201 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.
The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP).
These flood hazard determinations, 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. The flood hazard determinations are in accordance with 44 CFR 65.4.
The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https://msc.fema.gov for comparison.
(Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)
Start SignatureDated: February 23, 2018.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
End Supplemental InformationState and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Date of modification Community No. Arkansas: Benton City of Rogers (17-06-4054P) The Honorable Greg Hines, Mayor, City of Rogers, 301 West Chestnut Street, Rogers, AR 72756 City Hall, 301 West Chestnut Street, Rogers, AR 72756 https://msc.fema.gov/portal/advanceSearch May 14, 2018 050013 Colorado: Boulder City of Boulder, (17-08-0797P) Ms. Jane S. Brautigam, Manager, City of Boulder, P.O. Box 791, Boulder, CO 80306 City Hall, 1739 Broadway, 3rd Floor, Boulder, CO 80306 https://msc.fema.gov/portal/advanceSearch May 31, 2018 080024 Broomfield City and County of Broomfield, (17-08-0870P) The Honorable Randy Ahrens, Mayor, City and County of Broomfield, 1 DesCombes Drive, Broomfield, CO 80020 Community Development Department, 1 DesCombes Drive, Broomfield, CO 80020 https://msc.fema.gov/portal/advanceSearch May 4, 2018 085073 Douglas Town of Parker, (17-08-1041P) The Honorable Mike Waid, Mayor, Town of Parker, 20120 East Main Street, Parker, CO 80138 Town Hall, 20120 East Main Street, Parker, CO 80138 https://msc.fema.gov/portal/advanceSearch May 18, 2018 080310 Douglas Unincorporated areas of Douglas County, (17-08-1041P) The Honorable Roger Partridge, Chairman, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104 Douglas County Planning Division, 100 3rd Street, Castle Rock, CO 80104 https://msc.fema.gov/portal/advanceSearch May 18, 2018 080049 El Paso City of Colorado Springs, (17-08-1081P) The Honorable John Suthers, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Suite 601, Colorado Springs, CO 80903 City Hall, 30 South Nevada Avenue, Colorado Springs, CO 80903 https://msc.fema.gov/portal/advanceSearch May 17, 2018 080060 Jefferson City of Westminster, (17-08-0870P) The Honorable Herb Atchison, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031 City Hall, 4800 West 92nd Avenue, Westminster, CO 80031 https://msc.fema.gov/portal/advanceSearch May 4, 2018 080008 Teller City of Woodland Park, (17-08-0477P) The Honorable Neil Levy, Mayor, City of Woodland Park, P.O. Box 9007, Woodland Park, CO 80866 City Hall, 220 West South Avenue, Woodland Park, CO 80866 https://msc.fema.gov/portal/advanceSearch Apr. 19, 2018 080175 Teller Unincorporated areas of Teller County, (17-08-0477P) The Honorable Dave Paul, Chairman, Teller County, Board of Commissioners, P.O. Box 959, Cripple Creek, CO 80813 Teller County Planning Department, 800 Research Drive, Woodland Park, CO 80866 https://msc.fema.gov/portal/advanceSearch Apr. 19, 2018 080173 Start Printed Page 11230 Delaware: Kent City of Dover, (17-03-0901P) The Honorable Robin R. Christiansen, Mayor, City of Dover, P.O. Box 475, Dover, DE 19903 Department of Planning and Inspection, 15 Lookerman Plaza, Dover, DE 19901 https://msc.fema.gov/portal/advanceSearch Jun. 4, 2018 100006 Florida: Charlotte Unincorporated areas of Charlotte County, (17-04-7978P) The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948 Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948 https://msc.fema.gov/portal/advanceSearch Apr. 26, 2018 120061 Hillsborough Unincorporated areas of Hillsborough County, (17-04-5216P) The Honorable Sandra Murman, Chair, Hillsborough County Board of Commissioners, 601 East Kennedy Boulevard, Tampa, FL 33602 Hillsborough County Building Services Division, 601 East Kennedy Boulevard, Tampa, FL 33602 https://msc.fema.gov/portal/advanceSearch May 21, 2018 120112 Lee City of Sanibel, (17-04-6485P) The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957 Planning and Code Enforcement Department, 800 Dunlop Road, Sanibel, FL 33957 https://msc.fema.gov/portal/advanceSearch May 10, 2018 120402 Orange City of Orlando, (17-04-3609P) The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802 City Hall, 400 South Orange Avenue, Orlando, FL 32801 https://msc.fema.gov/portal/advanceSearch May 16, 2018 120186 Palm Beach City of Riviera Beach, (17-04-6959P) The Honorable Thomas A. Masters, Mayor, City of Riviera Beach, 600 West Blue Heron Boulevard, Riviera Beach, FL 33404 Department of Community Development, 600 West Blue Heron Boulevard, Riviera Beach, FL 33404 https://msc.fema.gov/portal/advanceSearch May 4, 2018 125142 Palm Beach Unincorporated areas of Palm Beach County, (17-04-6959P) The Honorable Melissa McKinlay, Mayor, Palm Beach County, 301 North Olive Avenue, Suite 1201, West Palm Beach, FL 33401 Palm Beach County Building Department, 2300 North Jog Road, West Palm Beach, FL 33411 https://msc.fema.gov/portal/advanceSearch May 4, 2018 120192 Polk City of Lakeland, (17-04-7441P) The Honorable William Mutz, Mayor, City of Lakeland, 228 South Massachusetts Avenue, Lakeland, FL 33801 Public Works Department, 407 Fairway Avenue, Lakeland, FL 33801 https://msc.fema.gov/portal/advanceSearch May 31, 2018 120267 Georgia: Floyd City of Cave Spring, (17-04-3382P) The Honorable Dennis Shoaf, Mayor, City of Cave Spring, 10 Georgia Avenue, Cave Spring, GA 30124 City Hall, 10 Georgia Avenue, Cave Spring, GA 30124 https://msc.fema.gov/portal/advanceSearch May 11, 2018 130080 Floyd Unincorporated areas of Floyd County, (17-04-3382P) The Honorable Rhonda Wallace, Chair, Floyd County Board of Commissioners, 12 East 4th Avenue, Rome, GA 30161 Floyd County Building Inspections Department, 12 East 4th Avenue, Rome, GA 30161 https://msc.fema.gov/portal/advanceSearch May 11, 2018 130079 Gwinnett Unincorporated areas of Gwinnett County, (17-04-5175P) The Honorable Charlotte E. Nash, Chair, Gwinnett County Board of Commissioners, 75 Langley Drive, Lawrenceville, GA 30046 Gwinnett County Planning and Development Department, 446 West Crogan Street, Lawrenceville, GA 30046 https://msc.fema.gov/portal/advanceSearch Mar. 19, 2018 130322 Gwinnett Unincorporated areas of Gwinnett County, (17-04-7249P) The Honorable Charlotte E. Nash, Chair, Gwinnett County Board of Commissioners, 75 Langley Drive, Lawrenceville, GA 30046 Gwinnett County Planning and Development Department, 446 West Crogan Street Lawrenceville, GA 30046 https://msc.fema.gov/portal/advanceSearch Mar. 22, 2018 130322 Kentucky: Fayette Lexington-Fayette Urban County Government, (17-04-5322P) The Honorable Jim Gray, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, Lexington, KY 40507 Planning Division, 101 East Vine Street, Lexington, KY 40507 https://msc.fema.gov/portal/advanceSearch May 16, 2018 210067 Louisiana: Tangipahoa Unincorporated areas of Tangipahoa Parish, (17-06-1567P) The Honorable Robby Miller, President, Tangipahoa Parish, P.O. Box 215, Amite, LA 70422 Tangipahoa Parish Department of Public Works, 44512 West Pleasant Ridge Road, Hammond, LA 70401 https://msc.fema.gov/portal/advanceSearch Mar. 15, 2018 220206 Start Printed Page 11231 Maine: Knox Town of Isle au Haut, (17-01-1368P) The Honorable Peggi Stevens, Chair, Town of Isle au Haut Board of Selectmen, P.O. Box 71, Isle au Haut, ME 04645 Town Hall, 1 Main Street, Isle au Haut, ME 04645 https://msc.fema.gov/portal/advanceSearch Apr. 6, 2018 230227 Oxford Town of Hartford, (18-01-0057P) The Honorable Lee Holman, Chair, Town of Hartford Board of Selectmen, 1196 Main Street, Hartford, ME 04220 Town Hall, 1196 Main Street, Hartford, ME 04220 https://msc.fema.gov/portal/advanceSearch May 10, 2018 230334 Massachusetts: Plymouth Town of Wareham, (17-01-0909P) Mr. Derek Sullivan, Administrator, Town of Wareham, 54 Marion Road, Wareham, MA 02571 Town Hall, 54 Marion Road, Wareham, MA 02571 https://msc.fema.gov/portal/advanceSearch Mar. 23, 2018 255223 Montana: Big Horn Unincorporated areas of Big Horn County, (17-08-0336P) The Honorable Chad Fenner, Chairman, Big Horn County Board of Commissioners, P.O. Box 908, Hardin, MT 59034 Big Horn County Health Department, 809 North Custer Avenue, Hardin, MT 59034 https://msc.fema.gov/portal/advanceSearch Jun. 1, 2018 300143 Ravalli Unincorporated areas of Ravalli County, (17-08-0795P) The Honorable Greg Chilcott, Chairman, Ravalli County Board of Commissioners, 215 South 4th Street, Suite A, Hamilton, MT 59840 Ravalli County Planning Department, 215 S 4th Street, Suite F, Hamilton, MT 59840 https://msc.fema.gov/portal/advanceSearch May 14, 2018 300061 North Carolina: Mecklenburg Town of Huntersville, (17-04-6263P) The Honorable John Aneralla, Mayor, Town of Huntersville, P.O. Box 664, Huntersville, NC 28070 Planning Department, 105 Gilead Road, 3rd Floor, Huntersville, NC 28078 https://msc.fema.gov/portal/advanceSearch May 4, 2018 370478 Mecklenburg Town of Huntersville, (17-04-6264P) The Honorable John Aneralla, Mayor, Town of Huntersville, P.O. Box 664, Huntersville, NC 28070 Planning Department, 105 Gilead Road, 3rd Floor, Huntersville, NC 28078 https://msc.fema.gov/portal/advanceSearch May 18, 2018 370478 Rhode Island: Providence City of Providence, (17-01-1322P) The Honorable Jorge O. Elorza, Mayor, City of Providence, 25 Dorrance Street, Providence, RI 02903 Department of Inspection and Standards, 444 Westminster Street, Providence, RI 02903 https://msc.fema.gov/portal/advanceSearch Mar. 16, 2018 445406 Tennessee: Wilson City of Lebanon, (17-04-4038P) The Honorable Bernie Ash, Mayor, City of Lebanon, 200 North Castle Heights Avenue, Suite 100, Lebanon, TN 37087 Engineering Department, 200 North Castle Heights Avenue, Suite 300, Lebanon, TN 37087 https://msc.fema.gov/portal/advanceSearch May 4, 2018 470208 Wilson Unincorporated areas of Wilson County, (17-04-4038P) The Honorable Randall Hutto, Mayor, Wilson County, 228 East Main Street Lebanon, TN 37087 Wilson County Planning Department, 228 East Main Street Lebanon, TN 37087 https://msc.fema.gov/portal/advanceSearch May 4, 2018 470207 Texas: Collin City of Anna, (17-06-1736P) The Honorable Nate Pike, Mayor, City of Anna, P.O. Box 776, Anna, TX 75409 City Hall, 120 West 4th Street, Anna, TX 75409 https://msc.fema.gov/portal/advanceSearch Apr. 16, 2018 480132 Collin City of Murphy, (17-06-1778P) Mr. Mike Castro, Ph.D., Manager, City of Murphy, 206 North Murphy Road, Murphy, TX 75094 City Hall, 206 North Murphy Road, Murphy, TX 75094 https://msc.fema.gov/portal/advanceSearch Apr. 6, 2018 480137 Collin Unincorporated areas of Collin County, (17-06-1736P) The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071 Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071 https://msc.fema.gov/portal/advanceSearch Apr. 16, 2018 480130 Dallas City of Dallas, (17-06-2978P) The Honorable Michael S. Rawlings, Mayor, City of Dallas, 1500 Marilla Street, Suite 5EN, Dallas, TX 75201 Engineering Department, 320 East Jefferson Boulevard, Room 200, Dallas, TX 75203 https://msc.fema.gov/portal/advanceSearch Mar. 26, 2018 480171 Start Printed Page 11232 Denton City of Carrollton, (17-06-2506P) The Honorable Kevin Falconer, Mayor, City of Carrollton, P.O. Box 110535, Carrollton, TX 75011 City Hall, 1945 East Jackson Street, Carrollton, TX 75006 https://msc.fema.gov/portal/advanceSearch May 10, 2018 480167 Denton City of The Colony, (17-06-2506P) The Honorable Joe McCourry, Mayor, City of The Colony, 6800 Main Street, The Colony, TX 75056 City Hall, 6800 Main Street, The Colony, TX 75056 https://msc.fema.gov/portal/advanceSearch May 10, 2018 481581 Harris and Montgomery City of Houston, (17-06-2680P) The Honorable Sylvester Turner, Mayor, City of Houston, P.O. Box 1562, Houston, TX 77251 Department of Public Works and Engineering, 1002 Washington Avenue, 3rd Floor, Houston, TX 77002 https://msc.fema.gov/portal/advanceSearch Apr. 9, 2018 480296 Montgomery City of Conroe, (17-06-2100P) The Honorable Toby Powell, Mayor, City of Conroe, 300 West Davis Street, Conroe, TX 77301 Engineering Department, 300 West Davis Street, Conroe, TX 77301 https://msc.fema.gov/portal/advanceSearch Apr. 9, 2018 480484 Montgomery City of Panorama Village, (17-06-2100P) The Honorable Lynn Scott, Mayor, City of Panorama Village, 99 Hiwon Drive, Panorama Village, TX 77304 City Hall, 99 Hiwon Drive, Panorama Village, TX 77304 https://msc.fema.gov/portal/advanceSearch Apr. 9, 2018 481263 Montgomery Unincorporated areas of Montgomery County, (17-06-2680P) The Honorable Craig B. Doyal, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301 Montgomery County, Permit Department, 501 North Thompson Street, Suite 100, Conroe, TX 77301 https://msc.fema.gov/portal/advanceSearch Apr. 9, 2018 480483 Rockwall City of Rockwall, (17-06-3552P) The Honorable Jim Pruitt, Mayor, City of Rockwall, 385 South Goliad Street, Rockwall, TX 75087 Public Works Department, 385 South Goliad Street, Rockwall, TX 75087 https://msc.fema.gov/portal/advanceSearch May 14, 2018 480547 Smith City of Tyler, (17-06-1762P) The Honorable Martin Heines, Mayor, City of Tyler, P.O. Box 2039, Tyler, TX 75710 Development Services Department, 423 West Ferguson Street, Tyler, TX 75702 https://msc.fema.gov/portal/advanceSearch May 10, 2018 480571 Tarrant City of Fort Worth, (17-06-2261P) The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102 Department of Transportation and Public Works, 200 Texas Street, Fort Worth, TX 76102 https://msc.fema.gov/portal/advanceSearch May 17, 2018 480596 Tarrant City of Fort Worth, (17-06-4076P) The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102 Department of Transportation and Public Works, 200 Texas Street, Fort Worth, TX 76102 https://msc.fema.gov/portal/advanceSearch May 24, 2018 480596 Tarrant City of Fort Worth, (17-06-4079P) The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102 Department of Transportation and Public Works, 200 Texas Street, Fort Worth, TX 76102 https://msc.fema.gov/portal/advanceSearch May 24, 2018 480596 Tarrant City of Haltom City, (17-06-4081P) The Honorable David Averitt, Mayor, City of Haltom City, 5024 Broadway Avenue, Haltom City, TX 76117 Public Works Services Department, 4200 Hollis Street, Haltom City, TX 76111 https://msc.fema.gov/portal/advanceSearch May 14, 2018 480599 Utah: Washington City of St. George, (17-08-0793P) The Honorable Jon Pike, Mayor, City of St. George, 175 East 200 North, St. George, UT 84770 City Hall, 175 East 200 North, St. George, UT 84770 https://msc.fema.gov/portal/advanceSearch May 25, 2018 490177 Virginia: Stafford Unincorporated areas of Stafford County, (17-03-2308P) Mr. Thomas C. Foley, Stafford County Administrator, P.O. Box 339, Stafford, VA 22555 Stafford County Department of Planning and Zoning, 1300 Courthouse Road, Stafford, VA 22554 https://msc.fema.gov/portal/advanceSearch May 31, 2018 510154 [FR Doc. 2018-05180 Filed 3-13-18; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Published:
- 03/14/2018
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Notice
- Action:
- Notice.
- Document Number:
- 2018-05180
- Dates:
- These flood hazard determinations will be finalized on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities.
- Pages:
- 11228-11232 (5 pages)
- Docket Numbers:
- Docket ID FEMA-2018-0002, Internal Agency Docket No. FEMA-B-1810
- PDF File:
- 2018-05180.pdf