2018-11869. Changes in Flood Hazard Determinations  

  • Start Preamble Start Printed Page 25679

    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), in accordance with Federal Regulations. 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.

    Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.

    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 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 Signature

    David I. Maurstad,

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

    End Signature
    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryOnline location of letter of map revisionDate of modificationCommunity No.
    Alabama:
    MadisonUnincorporated areas of Madison County (17-04-7541P)The Honorable Dale W. Strong, Chairman, Madison County Commission, 100 North Side Square, Huntsville, AL 35801Madison County Public Works Department, 266-C Sheilds Road, Huntsville, AL 35811https://msc.fema.gov/​portal/​advanceSearchAug. 17, 2018010151
    Arkansas:
    WashingtonCity of Fayetteville (17-06-3792P)The Honorable Lioneld Jordan, Mayor, City of Fayetteville, 113 West Mountain Street, Fayetteville, AR 72701Planning Department, 125 West Mountain Street, Fayetteville, AR 72701https://msc.fema.gov/​portal/​advanceSearchAug. 13, 2018050216
    Colorado:
    Start Printed Page 25680
    AdamsCity of Commerce City (17-08-1290P)The Honorable Sean Ford, Mayor, City of Commerce City, 7887 East 60th Avenue, Commerce City, CO 80022City Hall, 7887 East 60th Avenue, Commerce City, CO 80022https://msc.fema.gov/​portal/​advanceSearchAug. 8, 2018080006
    AdamsUnincorporated areas of Adams County (17-08-1290P)The Honorable Mary Hodge, Chair, Adams County Board of Commissioners, 4430 South Adams County Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601Adams County Development and Engineering Services Department, 4430 South Adams County Parkway, Brighton, CO 80601https://msc.fema.gov/​portal/​advanceSearchAug. 8, 2018080001
    ArapahoeCity of Centennial, (18-08-0628P)The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112Southeast Metro Stormwater Authority, 7437 South Fairplay Street, Centennial, CO 80112https://msc.fema.gov/​portal/​advanceSearchAug. 3, 2018080315
    BroomfieldCity and County of Broomfield (17-08-1518P)The Honorable Randy Ahrens, Mayor, City and County of Broomfield, 1 Descombes Drive, Broomfield, CO 80020Engineering Department, 1 Descombes Drive, Broomfield, CO 80020https://msc.fema.gov/​portal/​advanceSearchAug. 3, 2018085073
    El PasoUnincorporated areas of El Paso County, (18-08-0558P)The Honorable Darryl Glenn, President, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903El Paso County, Pikes Peak Regional Building Department, 2880 International Circle, Colorado Springs, CO 80910https://msc.fema.gov/​portal/​advanceSearchAug. 6, 2018080059
    JeffersonUnincorporated areas of Jefferson County (17-08-1483P)The Honorable Libby Szabo, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Golden, CO 80419Jefferson County Department of Planning and Zoning, 100 Jefferson County Parkway, Golden, CO 80419https://msc.fema.gov/​portal/​advanceSearchJul. 20, 2018080087
    WeldCity of Brighton (17-08-1256P)Mr. Philip Rodriguez, Manager, City of Brighton, 500 South 4th Avenue, Brighton, CO 80601City Hall, 500 South 4th Avenue, Brighton, CO 80601https://msc.fema.gov/​portal/​advanceSearchJul. 26, 2018080004
    WeldUnincorporated areas of Weld County (17-08-1256P)The Honorable Steve Moreno, Chairman, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632Weld County Commissioner's Office, 915 10th Street, Greeley, CO 80632https://msc.fema.gov/​portal/​advanceSearchJul. 26, 2018080266
    Florida:
    BayUnincorporated areas of Bay County (17-04-2041P)The Honorable William T. Dozier, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401Bay County Planning and Zoning Division, 840 West 11th Street, Panama City, FL 32401https://msc.fema.gov/​portal/​advanceSearchAug. 1, 2018120004
    CollierUnincorporated areas of Collier County (18-04-2026P)The Honorable Andy Solis, Chairman, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112Collier County Growth Management Department, 2800 North Horseshoe Drive, Naples, FL 34104https://msc.fema.gov/​portal/​advanceSearchAug. 7, 2018120067
    DuvalCity of Jacksonville (17-04-7972P)The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202Development Services Division, 214 North Hogan Street, Room 2100, Jacksonville, FL 32202https://msc.fema.gov/​portal/​advanceSearchAug. 8, 2018120077
    ManateeUnincorporated areas of Manatee County, (18-04-2274P)The Honorable Priscilla Trace, 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 34205https://msc.fema.gov/​portal/​advanceSearchAug. 3, 2018120153
    MonroeCity of Marathon (17-04-7377P)The Honorable Michelle Coldiron, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050Planning Department, 9805 Overseas Highway, Marathon, FL 33050https://msc.fema.gov/​portal/​advanceSearchAug. 9, 2018120681
    MonroeVillage of Islamorada, (18-04-2264P)The Honorable Chris Sante, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036Building Department, 86800 Overseas Highway, Islamorada, FL 33036https://msc.fema.gov/​portal/​advanceSearchAug. 3, 2018120424
    Start Printed Page 25681
    OrangeCity of Orlando (18-04-1385P)The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32801Permitting Services Department, 400 South Orange Avenue, Orlando, FL 32801https://msc.fema.gov/​portal/​advanceSearchJul. 30, 2018120186
    OrangeUnincorporated areas of Orange County, (18-04-1385P)The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801Orange County Stormwater Management Department, 4200 South John Young Parkway, Orlando, FL 32839https://msc.fema.gov/​portal/​advanceSearchJul. 30, 2018120179
    OsceolaUnincorporated areas of Osceola County (17-04-6937P)The Honorable Viviana Janer, Chair, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741Osceola County Stormwater Department, 1 Courthouse Square, Suite 3100, Kissimmee, FL 34741https://msc.fema.gov/​portal/​advanceSearchAug. 10, 2018120189
    VolusiaCity of Ormond Beach (18-04-1321P)Ms. Joyce Shanahan, Manager, City of Ormond Beach, 22 South Beach Street, Ormond Beach, FL 32174City Hall, 22 South Beach Street, Ormond Beach, FL 32174https://msc.fema.gov/​portal/​advanceSearchAug. 7, 2018125136
    VolusiaUnincorporated areas of Volusia County (18-04-1321P)The Honorable Ed Kelley, Chairman, Volusia County Council, 123 West Indiana Avenue, DeLand, FL 32720Volusia County Building and Zoning Department, 123 West Indiana Avenue, DeLand, FL 32720https://msc.fema.gov/​portal/​advanceSearchAug. 7, 2018125155
    WakullaUnincorporated areas of Wakulla County (17-04-6262P)The Honorable Ralph Thomas, Chairman, Wakulla County Board of Commissioners, 3093 Crawfordville Highway, Crawfordville, FL 32327Wakulla County Planning and Zoning Department, 3095 Crawfordville Highway, Crawfordville, FL 32327https://msc.fema.gov/​portal/​advanceSearchJul. 27, 2018120315
    Georgia:
    EffinghamUnincorporated areas of Effingham County (17-04-6088P)The Honorable Wesley Corbitt, Chairman, Effingham County Board of Commissioners, 601 North Laurel Street, Springfield, GA 31329Effingham County Planning and Engineering Department, 601 North Laurel Street, Springfield, GA 31329https://msc.fema.gov/​portal/​advanceSearchJul. 26, 2018130076
    Illinois:
    WinnebagoVillage of Machesney Park (17-05-3855P)Mr. Tim Savage, Administrator, Village of Machesney Park, 300 Roosevelt Road, Machesney Park, IL 61115Community Development Department, 300 Roosevelt Road, Machesney Park, IL 61115https://msc.fema.gov/​portal/​advanceSearchAug. 3, 2018171009
    Kentucky:
    HardinCity of Elizabethtown (18-04-0788P)The Honorable Edna Berger, Mayor, City of Elizabethtown, P.O. Box 550, Elizabethtown, KY 42701Department of Stormwater Management, 200 West Dixie Avenue, Elizabethtown, KY 42701https://msc.fema.gov/​portal/​advanceSearchAug. 6, 2018210095
    Montana:
    LakeUnincorporated areas of Lake County (18-08-0356P)The Honorable Gale Decker, Chairman, Lake County Board of Commissioners, 106 4th Avenue East, Room 211, Polson, MT 59860Lake County Courthouse, 106 4th Avenue East, Polson, MT 59860https://msc.fema.gov/​portal/​advanceSearchAug. 3, 2018300155
    North Carolina:
    MecklenburCity of Charlotte (17-04-6164P)The Honorable Vi Lyles, Mayor, City of Charlotte, 600 East 4th Street, Charlotte, NC 28202Charlotte-Mecklenburg Stormwater Services Department, 700 North Tryon Street Charlotte, NC 28202http://www.msc.fema.gov/​lomcJun. 30, 2018370159
    WakeTown of Apex (17-04-7005P)The Honorable Lance Olive, Mayor, Town of Apex, P.O. Box 250, Apex, NC 27502Engineering Department, 73 Hunter Street, Apex, NC 27502http://www.msc.fema.gov/​lomcJul. 14, 2018370467
    WakeUnincorporated areas of Wake County, (16-04-2584P)The Honorable Jessica Holmes, Chair, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602Wake County, Environmental Services Department, 336 Fayetteville Street, Raleigh, NC 27601https://msc.fema.gov/​portal/​advanceSearchJul. 6, 2018370368
    North Dakota:
    PembinaCity of Pembina (17-08-0738P)The Honorable Kyle Dorion, Mayor, City of Pembina, 152 West Rolette Street, Pembina, ND 58271City Hall, 152 West Rolette Street, Pembina, ND 58271https://msc.fema.gov/​portal/​advanceSearchAug. 16, 2018385368
    Start Printed Page 25682
    PembinaUnincorporated areas of Pembina County (17-08-0738P)The Honorable Jim Benjaminson, Chairman, Pembina County Board of Commissioners, 301 Dakota Street West, Cavalier, ND 58220Pembina County Emergency Operations Department, 308 Courthouse Drive, Cavalier, ND 58220https://msc.fema.gov/​portal/​advanceSearchAug. 16, 2018380079
    Oklahoma:
    OklahomaCity of Edmond (18-06-0827P)The Honorable Charles Lamb, Mayor, City of Edmond, P.O. Box 2970, Edmond, OK 73034Engineering Department, Stormwater Management, 10 South Littler Avenue, Edmond, OK 73034https://msc.fema.gov/​portal/​advanceSearchAug. 9, 2018400252
    South Dakota:
    Charles MixCity of Wagner (17-08-0710P)The Honorable Donald R. Hosek, Mayor, City of Wagner, P.O. Box 40, Wagner, SD 57380City Hall, 60 South Main Avenue, Wagner, SD 57380https://msc.fema.gov/​portal/​advanceSearchJul. 19, 2018460224
    Charles MixYankton Sioux Tribe (17-08-0710P)The Honorable Robert Flying Hawk, Chairman, Yankton Sioux Tribe, P.O. Box 1153, Wagner, SD 57380Yankton Sioux Tribal Hall, 806 Main Avenue Southwest, Wagner, SD 57380https://msc.fema.gov/​portal/​advanceSearchJul. 19, 2018461204
    Texas:
    BexarCity of San Antonio (18-06-1577X)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 78204https://msc.fema.gov/​portal/​advanceSearchAug. 6, 2018480045
    DallasCity of Irving (17-06-4073P)The Honorable Rick Stopfer, Mayor, City of Irving, 825 West Irving Boulevard, Irving, TX 75060Capital Improvement Program Department, Engineering Section, 825 West Irving Boulevard, Irving, TX 75060https://msc.fema.gov/​portal/​advanceSearchJul. 30, 2018480180
    DentonUnincorporated areas of Denton County (17-06-4327P)The Honorable Mary Horn, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201Denton County Mary and Jim Horn Government Center, 1505 East McKinney Street, Suite 175, Denton, TX 72509https://msc.fema.gov/​portal/​advanceSearchAug. 1, 2018480774
    HarrisUnincorporated areas of Harris County, (18-06-0478P)The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002Harris County Permit Department, 10555 Northwest Freeway, Suite 120, Houston, TX 77092https://msc.fema.gov/​portal/​advanceSearchJul. 30, 2018480287
    JohnsonCity of Burleson (17-06-2805P)The Honorable Ken Shetter, Mayor, City of Burleson, 141 West Renfro Street, Burleson, TX 76028Public Works Department, 725 Southeast John Jones Drive, Burleson, TX 76028https://msc.fema.gov/​portal/​advanceSearchAug. 10, 2018485459
    TarrantCity of Fort Worth (17-06-4077P)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 76102https://msc.fema.gov/​portal/​advanceSearchJul. 13, 2018480596
    TarrantTown of Edgecliff Village (17-06-4077P)The Honorable Dennis “Mickey” Rigney, Mayor, Town of Edgecliff Village, 1605 Edgecliff Road, Edgecliff Village, TX 76134Town Hall, 1605 Edgecliff Road, Edgecliff Village, TX 76134https://msc.fema.gov/​portal/​advanceSearchJul. 13, 2018480592
    Virginia:
    Prince WilliamUnincorporated areas of Prince William County (17-03-1825P)Mr. Christopher E. Martino, Prince William County Executive, 1 County Complex Court, Woodbridge, VA 22192Prince William County Department of Public Works, 5 County Complex Court, Woodbridge, VA 22192https://msc.fema.gov/​portal/​advanceSearchJul. 12, 2018510119
    StaffordUnincorporated areas of Stafford County (17-03-2523P)Mr. Thomas C. Foley, Stafford County Administrator, 1300 Courthouse Road, Stafford, VA 22554Stafford County Department of Code Administration, 1300 Courthouse Road, Stafford, VA 22554https://msc.fema.gov/​portal/​advanceSearchJul. 30, 2018510154
    End Supplemental Information

    [FR Doc. 2018-11869 Filed 6-1-18; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
06/04/2018
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2018-11869
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:
25679-25682 (4 pages)
Docket Numbers:
Docket ID FEMA-2018-0002, Internal Agency Docket No. FEMA-B-1829
PDF File:
2018-11869.pdf