-
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 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 SignatureDavid I. Maurstad,
Deputy Associate Administrator for Insurance and Mitigation (Acting), 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. Alabama: Madison Unincorporated areas of Madison County (17-04-7541P) The Honorable Dale W. Strong, Chairman, Madison County Commission, 100 North Side Square, Huntsville, AL 35801 Madison County Public Works Department, 266-C Sheilds Road, Huntsville, AL 35811 https://msc.fema.gov/portal/advanceSearch Aug. 17, 2018 010151 Arkansas: Washington City of Fayetteville (17-06-3792P) The Honorable Lioneld Jordan, Mayor, City of Fayetteville, 113 West Mountain Street, Fayetteville, AR 72701 Planning Department, 125 West Mountain Street, Fayetteville, AR 72701 https://msc.fema.gov/portal/advanceSearch Aug. 13, 2018 050216 Colorado: Start Printed Page 25680 Adams City of Commerce City (17-08-1290P) The Honorable Sean Ford, Mayor, City of Commerce City, 7887 East 60th Avenue, Commerce City, CO 80022 City Hall, 7887 East 60th Avenue, Commerce City, CO 80022 https://msc.fema.gov/portal/advanceSearch Aug. 8, 2018 080006 Adams Unincorporated 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 80601 Adams County Development and Engineering Services Department, 4430 South Adams County Parkway, Brighton, CO 80601 https://msc.fema.gov/portal/advanceSearch Aug. 8, 2018 080001 Arapahoe City of Centennial, (18-08-0628P) The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112 Southeast Metro Stormwater Authority, 7437 South Fairplay Street, Centennial, CO 80112 https://msc.fema.gov/portal/advanceSearch Aug. 3, 2018 080315 Broomfield City and County of Broomfield (17-08-1518P) The Honorable Randy Ahrens, Mayor, City and County of Broomfield, 1 Descombes Drive, Broomfield, CO 80020 Engineering Department, 1 Descombes Drive, Broomfield, CO 80020 https://msc.fema.gov/portal/advanceSearch Aug. 3, 2018 085073 El Paso Unincorporated 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 80903 El Paso County, Pikes Peak Regional Building Department, 2880 International Circle, Colorado Springs, CO 80910 https://msc.fema.gov/portal/advanceSearch Aug. 6, 2018 080059 Jefferson Unincorporated areas of Jefferson County (17-08-1483P) The Honorable Libby Szabo, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Golden, CO 80419 Jefferson County Department of Planning and Zoning, 100 Jefferson County Parkway, Golden, CO 80419 https://msc.fema.gov/portal/advanceSearch Jul. 20, 2018 080087 Weld City of Brighton (17-08-1256P) Mr. Philip Rodriguez, Manager, City of Brighton, 500 South 4th Avenue, Brighton, CO 80601 City Hall, 500 South 4th Avenue, Brighton, CO 80601 https://msc.fema.gov/portal/advanceSearch Jul. 26, 2018 080004 Weld Unincorporated areas of Weld County (17-08-1256P) The Honorable Steve Moreno, Chairman, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632 Weld County Commissioner's Office, 915 10th Street, Greeley, CO 80632 https://msc.fema.gov/portal/advanceSearch Jul. 26, 2018 080266 Florida: Bay Unincorporated 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 32401 Bay County Planning and Zoning Division, 840 West 11th Street, Panama City, FL 32401 https://msc.fema.gov/portal/advanceSearch Aug. 1, 2018 120004 Collier Unincorporated 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 34112 Collier County Growth Management Department, 2800 North Horseshoe Drive, Naples, FL 34104 https://msc.fema.gov/portal/advanceSearch Aug. 7, 2018 120067 Duval City of Jacksonville (17-04-7972P) The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202 Development Services Division, 214 North Hogan Street, Room 2100, Jacksonville, FL 32202 https://msc.fema.gov/portal/advanceSearch Aug. 8, 2018 120077 Manatee Unincorporated areas of Manatee County, (18-04-2274P) The Honorable Priscilla Trace, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206 Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205 https://msc.fema.gov/portal/advanceSearch Aug. 3, 2018 120153 Monroe City of Marathon (17-04-7377P) The Honorable Michelle Coldiron, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050 Planning Department, 9805 Overseas Highway, Marathon, FL 33050 https://msc.fema.gov/portal/advanceSearch Aug. 9, 2018 120681 Monroe Village of Islamorada, (18-04-2264P) The Honorable Chris Sante, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036 Building Department, 86800 Overseas Highway, Islamorada, FL 33036 https://msc.fema.gov/portal/advanceSearch Aug. 3, 2018 120424 Start Printed Page 25681 Orange City of Orlando (18-04-1385P) The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32801 Permitting Services Department, 400 South Orange Avenue, Orlando, FL 32801 https://msc.fema.gov/portal/advanceSearch Jul. 30, 2018 120186 Orange Unincorporated areas of Orange County, (18-04-1385P) The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801 Orange County Stormwater Management Department, 4200 South John Young Parkway, Orlando, FL 32839 https://msc.fema.gov/portal/advanceSearch Jul. 30, 2018 120179 Osceola Unincorporated areas of Osceola County (17-04-6937P) The Honorable Viviana Janer, Chair, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741 Osceola County Stormwater Department, 1 Courthouse Square, Suite 3100, Kissimmee, FL 34741 https://msc.fema.gov/portal/advanceSearch Aug. 10, 2018 120189 Volusia City of Ormond Beach (18-04-1321P) Ms. Joyce Shanahan, Manager, City of Ormond Beach, 22 South Beach Street, Ormond Beach, FL 32174 City Hall, 22 South Beach Street, Ormond Beach, FL 32174 https://msc.fema.gov/portal/advanceSearch Aug. 7, 2018 125136 Volusia Unincorporated areas of Volusia County (18-04-1321P) The Honorable Ed Kelley, Chairman, Volusia County Council, 123 West Indiana Avenue, DeLand, FL 32720 Volusia County Building and Zoning Department, 123 West Indiana Avenue, DeLand, FL 32720 https://msc.fema.gov/portal/advanceSearch Aug. 7, 2018 125155 Wakulla Unincorporated areas of Wakulla County (17-04-6262P) The Honorable Ralph Thomas, Chairman, Wakulla County Board of Commissioners, 3093 Crawfordville Highway, Crawfordville, FL 32327 Wakulla County Planning and Zoning Department, 3095 Crawfordville Highway, Crawfordville, FL 32327 https://msc.fema.gov/portal/advanceSearch Jul. 27, 2018 120315 Georgia: Effingham Unincorporated areas of Effingham County (17-04-6088P) The Honorable Wesley Corbitt, Chairman, Effingham County Board of Commissioners, 601 North Laurel Street, Springfield, GA 31329 Effingham County Planning and Engineering Department, 601 North Laurel Street, Springfield, GA 31329 https://msc.fema.gov/portal/advanceSearch Jul. 26, 2018 130076 Illinois: Winnebago Village of Machesney Park (17-05-3855P) Mr. Tim Savage, Administrator, Village of Machesney Park, 300 Roosevelt Road, Machesney Park, IL 61115 Community Development Department, 300 Roosevelt Road, Machesney Park, IL 61115 https://msc.fema.gov/portal/advanceSearch Aug. 3, 2018 171009 Kentucky: Hardin City of Elizabethtown (18-04-0788P) The Honorable Edna Berger, Mayor, City of Elizabethtown, P.O. Box 550, Elizabethtown, KY 42701 Department of Stormwater Management, 200 West Dixie Avenue, Elizabethtown, KY 42701 https://msc.fema.gov/portal/advanceSearch Aug. 6, 2018 210095 Montana: Lake Unincorporated 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 59860 Lake County Courthouse, 106 4th Avenue East, Polson, MT 59860 https://msc.fema.gov/portal/advanceSearch Aug. 3, 2018 300155 North Carolina: Mecklenbur City of Charlotte (17-04-6164P) The Honorable Vi Lyles, Mayor, City of Charlotte, 600 East 4th Street, Charlotte, NC 28202 Charlotte-Mecklenburg Stormwater Services Department, 700 North Tryon Street Charlotte, NC 28202 http://www.msc.fema.gov/lomc Jun. 30, 2018 370159 Wake Town of Apex (17-04-7005P) The Honorable Lance Olive, Mayor, Town of Apex, P.O. Box 250, Apex, NC 27502 Engineering Department, 73 Hunter Street, Apex, NC 27502 http://www.msc.fema.gov/lomc Jul. 14, 2018 370467 Wake Unincorporated areas of Wake County, (16-04-2584P) The Honorable Jessica Holmes, Chair, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602 Wake County, Environmental Services Department, 336 Fayetteville Street, Raleigh, NC 27601 https://msc.fema.gov/portal/advanceSearch Jul. 6, 2018 370368 North Dakota: Pembina City of Pembina (17-08-0738P) The Honorable Kyle Dorion, Mayor, City of Pembina, 152 West Rolette Street, Pembina, ND 58271 City Hall, 152 West Rolette Street, Pembina, ND 58271 https://msc.fema.gov/portal/advanceSearch Aug. 16, 2018 385368 Start Printed Page 25682 Pembina Unincorporated areas of Pembina County (17-08-0738P) The Honorable Jim Benjaminson, Chairman, Pembina County Board of Commissioners, 301 Dakota Street West, Cavalier, ND 58220 Pembina County Emergency Operations Department, 308 Courthouse Drive, Cavalier, ND 58220 https://msc.fema.gov/portal/advanceSearch Aug. 16, 2018 380079 Oklahoma: Oklahoma City of Edmond (18-06-0827P) The Honorable Charles Lamb, Mayor, City of Edmond, P.O. Box 2970, Edmond, OK 73034 Engineering Department, Stormwater Management, 10 South Littler Avenue, Edmond, OK 73034 https://msc.fema.gov/portal/advanceSearch Aug. 9, 2018 400252 South Dakota: Charles Mix City of Wagner (17-08-0710P) The Honorable Donald R. Hosek, Mayor, City of Wagner, P.O. Box 40, Wagner, SD 57380 City Hall, 60 South Main Avenue, Wagner, SD 57380 https://msc.fema.gov/portal/advanceSearch Jul. 19, 2018 460224 Charles Mix Yankton Sioux Tribe (17-08-0710P) The Honorable Robert Flying Hawk, Chairman, Yankton Sioux Tribe, P.O. Box 1153, Wagner, SD 57380 Yankton Sioux Tribal Hall, 806 Main Avenue Southwest, Wagner, SD 57380 https://msc.fema.gov/portal/advanceSearch Jul. 19, 2018 461204 Texas: Bexar City of San Antonio (18-06-1577X) The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 Transportation and Capital Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204 https://msc.fema.gov/portal/advanceSearch Aug. 6, 2018 480045 Dallas City of Irving (17-06-4073P) The Honorable Rick Stopfer, Mayor, City of Irving, 825 West Irving Boulevard, Irving, TX 75060 Capital Improvement Program Department, Engineering Section, 825 West Irving Boulevard, Irving, TX 75060 https://msc.fema.gov/portal/advanceSearch Jul. 30, 2018 480180 Denton Unincorporated areas of Denton County (17-06-4327P) The Honorable Mary Horn, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201 Denton County Mary and Jim Horn Government Center, 1505 East McKinney Street, Suite 175, Denton, TX 72509 https://msc.fema.gov/portal/advanceSearch Aug. 1, 2018 480774 Harris Unincorporated areas of Harris County, (18-06-0478P) The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002 Harris County Permit Department, 10555 Northwest Freeway, Suite 120, Houston, TX 77092 https://msc.fema.gov/portal/advanceSearch Jul. 30, 2018 480287 Johnson City of Burleson (17-06-2805P) The Honorable Ken Shetter, Mayor, City of Burleson, 141 West Renfro Street, Burleson, TX 76028 Public Works Department, 725 Southeast John Jones Drive, Burleson, TX 76028 https://msc.fema.gov/portal/advanceSearch Aug. 10, 2018 485459 Tarrant City of Fort Worth (17-06-4077P) The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102 Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102 https://msc.fema.gov/portal/advanceSearch Jul. 13, 2018 480596 Tarrant Town of Edgecliff Village (17-06-4077P) The Honorable Dennis “Mickey” Rigney, Mayor, Town of Edgecliff Village, 1605 Edgecliff Road, Edgecliff Village, TX 76134 Town Hall, 1605 Edgecliff Road, Edgecliff Village, TX 76134 https://msc.fema.gov/portal/advanceSearch Jul. 13, 2018 480592 Virginia: Prince William Unincorporated areas of Prince William County (17-03-1825P) Mr. Christopher E. Martino, Prince William County Executive, 1 County Complex Court, Woodbridge, VA 22192 Prince William County Department of Public Works, 5 County Complex Court, Woodbridge, VA 22192 https://msc.fema.gov/portal/advanceSearch Jul. 12, 2018 510119 Stafford Unincorporated areas of Stafford County (17-03-2523P) Mr. Thomas C. Foley, Stafford County Administrator, 1300 Courthouse Road, Stafford, VA 22554 Stafford County Department of Code Administration, 1300 Courthouse Road, Stafford, VA 22554 https://msc.fema.gov/portal/advanceSearch Jul. 30, 2018 510154 [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