2018-17243. Changes in Flood Hazard Determinations  

  • 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), 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, 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:
    ColbertCity of Muscle Shoals (17-04-1041P)The Honorable David H. Bradford, Mayor, City of Muscle Shoals, P.O. Box 2624, Muscle Shoals, AL 35662Engineering Department, 2010 East Avalon Avenue, Muscle Shoals, AL 35662https://msc.fema.gov/​portal/​advanceSearchSept. 24, 2018010047
    Start Printed Page 40077
    ColbertCity of Sheffield (17-04-1041P)The Honorable Ian T. Sanford, Mayor, City of Sheffield, P.O. Box 380, Sheffield, AL 35660Planning and Zoning Department, 600 North Montgomery Avenue, Sheffield, AL 35660https://msc.fema.gov/​portal/​advanceSearchSept. 24, 2018010048
    ColbertUnincorporated areas of Colbert County (17-04-1041P)The Honorable Daroll Bendall, Chairman, Colbert County Board of Commissioners, 201 North Main Street, Tuscumbia, AL 35674Colbert County Courthouse, 201 North Main Street, Tuscumbia, AL 35674https://msc.fema.gov/​portal/​advanceSearchSept. 24, 2018010318
    ShelbyCity of Montevallo (18-04-1231P)The Honorable Hollie Cost, Mayor, City of Montevallo, 541 Main Street, Montevallo, AL 35115City Hall, 541 Main Street, Montevallo, AL 35115https://msc.fema.gov/​portal/​advanceSearchOct. 25, 2018010349
    ShelbyUnincorporated areas of Shelby County (18-04-1231P)The Honorable Jon Parker, Chairman, Shelby County Board of Commissioners, 200 West College Street, Columbiana, AL 35051Shelby County Engineering Department, 506 Highway 70, Columbiana, AL 35051https://msc.fema.gov/​portal/​advanceSearchOct. 25, 2018010191
    Colorado:
    BoulderCity of Boulder (18-08-0256P)The Honorable Suzanne Jones, Mayor, City of Boulder, 1777 Broadway Street, Boulder, CO 80302City Hall, 1777 Broadway Street, Boulder, CO 80302https://msc.fema.gov/​portal/​advanceSearchNov. 2, 2018080024
    JeffersonUnincorporated areas of Jefferson County (18-08-0676X)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/​advanceSearchOct. 5, 2018080087
    Florida:
    BrevardCity of Cape Canaveral (18-04-3826P)The Honorable Bob Hoog, Mayor, City of Cape Canaveral, 100 Polk Avenue, Cape Canaveral, FL 32920Community Development Department, 100 Polk Avenue, Cape Canaveral, FL 32920https://msc.fema.gov/​portal/​advanceSearchOct. 16, 2018125094
    CharlotteUnincorporated areas of Charlotte County (18-04-2509P)The Honorable Ken Doherty, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948https://msc.fema.gov/​portal/​advanceSearchOct. 16, 2018120061
    CharlotteUnincorporated areas of Charlotte County (18-04-3229P)The Honorable Ken Doherty, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948https://msc.fema.gov/​portal/​advanceSearchOct. 10, 2018120061
    CharlotteUnincorporated areas of Charlotte County (18-04-3470P)The Honorable Ken Doherty, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948https://msc.fema.gov/​portal/​advanceSearchOct. 11, 2018120061
    DuvalCity of Atlantic Beach (17-04-4155P)The Honorable Ellen E. Glasser, Mayor, City of Atlantic Beach, 800 Seminole Road, Atlantic Beach, FL 32233City Hall, 800 Seminole Road, Atlantic Beach, FL 32233https://msc.fema.gov/​portal/​advanceSearchNov. 5, 2018120075
    DuvalCity of Jacksonville (17-04-4155P)The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202City Hall, 214 North Hogan Street, Suite 2100, Jacksonville, FL 32202https://msc.fema.gov/​portal/​advanceSearchNov. 5, 2018120077
    LeeCity of Sanibel (18-04-3742P)The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957Planning Department, 800 Dunlop Road, Sanibel, FL 33957https://msc.fema.gov/​portal/​advanceSearchOct. 25, 2018120402
    LeeCity of Sanibel (18-04-3819P)The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957Planning Department, 800 Dunlop Road, Sanibel, FL 33957https://msc.fema.gov/​portal/​advanceSearchOct. 26, 2018120402
    Start Printed Page 40078
    LeeTown of Fort Myers Beach (18-04-2108P)The Honorable Tracey Gore, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931https://msc.fema.gov/​portal/​advanceSearchOct. 15, 2018120673
    MonroeUnincorporated areas of Monroe County (18-04-3505P)The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 1100 Simonton Street, Key West, FL 33040Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050https://msc.fema.gov/​portal/​advanceSearchOct. 19, 2018125129
    MonroeUnincorporated areas of Monroe County (18-04-3566P)The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 1100 Simonton Street, Key West, FL 33040Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050https://msc.fema.gov/​portal/​advanceSearchOct. 10, 2018125129
    MonroeUnincorporated areas of Monroe County (18-04-3568P)The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 1100 Simonton Street, Key West, FL 33040Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050https://msc.fema.gov/​portal/​advanceSearchOct. 22, 2018125129
    MonroeVillage of Islamorada (18-04-3795P)The Honorable Chris Sante, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036Planning and Development Department, 86800 Overseas Highway, Islamorada, FL 33036https://msc.fema.gov/​portal/​advanceSearchOct. 26, 2018120424
    NassauUnincorporated areas of Nassau County (18-04-3296P)The Honorable Pat Edwards, Chairman, Nassau County Board of Commissioners, 96135 Nassau Place, Suite 1, Yulee, FL 32097Nassau County Building Department, 96161 Nassau Place, Yulee, FL 32097https://msc.fema.gov/​portal/​advanceSearchOct. 11, 2018120170
    Maine:
    WashingtonTown of Charlotte (18-01-1031P)The Honorable Ernest James, Chairman, Town of Charlotte Board of Selectmen, P.O. Box 55, Pembroke, ME 04666Town Hall, 1098 Ayers Junction Road, Charlotte, ME 04666https://msc.fema.gov/​portal/​advanceSearchOct. 11, 2018230437
    WashingtonTown of Pembroke (18-01-1031P)The Honorable Milan Jamieson, Chairman, Town of Pembroke, Board of Selectmen, P.O. Box 247, Pembroke, ME 04666Town Hall, 48 Old County Road, Pembroke, ME 04666https://msc.fema.gov/​portal/​advanceSearchOct. 11, 2018230143
    WashingtonTown of Robbinston (18-01-1031P)The Honorable Tom Moholland, Chairman, Town of Robbinston Board of Selectmen, 986 Ridge Road, Robbinston, ME 04671Town Hall, 904 U.S. Route 1, Robbinston, ME 04671https://msc.fema.gov/​portal/​advanceSearchOct. 11, 2018230321
    Maryland: Prince George'sUnincorporated areas of Prince George's County (18-03-0330P)The Honorable Rushern L. Baker, III, Prince George's County Executive, 14741 Governor Oden Bowie Drive, Upper Marlboro, MD 20772Prince George's County Department of Environment, 1801 McCormick Drive, Suite 500, Largo, MD 20774https://msc.fema.gov/​portal/​advanceSearchNov. 2, 2018245208
    Massachusetts:
    BristolTown of Westport (18-01-0550P)The Honorable Shana M. Shufelt, Chair, Town of Westport Board of Selectmen, 816 Main Road, Westport, MA 02790Building Department, 856 Main Road, Westport, MA 02790https://msc.fema.gov/​portal/​advanceSearchOct. 12, 2018255224
    New Hampshire:
    RockinghamTown of Exeter (18-01-0144P)The Honorable Julie Gilman, Chair, Town of Exeter Select Board, 10 Front Street, Exeter, NH 03833Building Department, 10 Front Street, Exeter, NH 03833https://msc.fema.gov/​portal/​advanceSearchNov. 5, 2018330130
    New Mexico:
    BernalilloUnincorporated areas of Bernalillo County (18-06-0450P)Ms. Julie Morgas Baca, Bernalillo County Manager, 1 Civic Plaza Northwest, Albuquerque, NM 87102Bernalillo County Public Works Division, 2400 Broadway Boulevard Southeast, Albuquerque, NM 87102https://msc.fema.gov/​portal/​advanceSearchOct. 5, 2018350001
    North Carolina:
    Start Printed Page 40079
    IredellUnincorporated areas of Iredell County (18-04-1249P)The Honorable James Mallory, III, Chairman, Iredell County Board of Commissioners, P.O. Box 788, Statesville, NC 28687Iredell County Planning Department, 349 North Center Street, Statesville, NC 28687https://msc.fema.gov/​portal/​advanceSearchOct. 17, 2018370313
    WataugaTown of Boone (18-04-0473P)The Honorable Rennie Brantz, Mayor, Town of Boone, 567 West King Street, Boone, NC 28607Planning and Inspections Department, 680 West King Street, Boone, NC 28607https://msc.fema.gov/​portal/​advanceSearchOct. 4, 2018370253
    WataugaUnincorporated Areas of Watauga County (18-04-0473P)The Honorable John Welch, Chairman, Watauga County Board of Commissioners, 814 West King Street, Suite 205, Boone, NC 28607Watauga County Planning and Inspections Department, 331 Queen Street, Suite A, Boone, NC 28607https://msc.fema.gov/​portal/​advanceSearchOct. 4, 2018370251
    South Carolina:
    LexingtonTown of Irmo (18-04-3966P)The Honorable Hardy K. King, Mayor, Town of Irmo, 501 Doncaster Drive, Irmo, SC 29063Town Hall, 7300 Woodrow Street, Irmo, SC 29063https://msc.fema.gov/​portal/​advanceSearchOct. 12, 2018450133
    South Dakota: CodingtonCity of Watertown (17-08-0664P)The Honorable Sarah Caron, Mayor, City of Watertown, 23 2nd Street Northeast, Watertown, SD 572018Planning and Zoning Department, 23 2nd Street Northeast, Watertown, SD 572018https://msc.fema.gov/​portal/​advanceSearchNov. 5, 2018460016
    Texas:
    CollinCity of Plano (18-06-0609P)The Honorable Harry LaRosiliere, Mayor, City of Plano, 1520 K Avenue, Plano, TX 75074Engineering Department, 1520 K Avenue, Suite 250, Plano, TX 75074https://msc.fema.gov/​portal/​advanceSearchOct. 12, 2018480140
    CollinUnincorporated areas of Collin County (18-06-0382P)The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071Collin County Emergency Management Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071https://msc.fema.gov/​portal/​advanceSearchOct. 15, 2018480130
    DallasCity of Dallas (18-06-0377P)The Honorable Michael S. Rawlings, Mayor, City of Dallas, 1500 Marilla Street, Suite 5EN, Dallas, TX 752018Floodplain Management Department, 320 East Jefferson Boulevard, Room 307, Dallas, TX 75203https://msc.fema.gov/​portal/​advanceSearchOct. 15, 2018480171
    El PasoCity of El Paso (16-06-3207P)Mr. Tommy Gonzalez, Manager, City of El Paso, 300 North Campbell Street, El Paso, TX 79901City Hall, 801 Texas Avenue, El Paso, TX 79901https://msc.fema.gov/​portal/​advanceSearchOct. 15, 2018480214
    MontgomeryCity of Magnolia (18-06-1973P)The Honorable Todd Kana, Mayor, City of Magnolia, 18111 Buddy Riley Boulevard, Magnolia, TX 77354City Hall, 18111 Buddy Riley Boulevard, Magnolia, TX 77354https://msc.fema.gov/​portal/​advanceSearchOct. 12, 2018481261
    MontgomeryUnincorporated areas of Montgomery County (18-06-1973P)The Honorable Craig Doyal, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301Montgomery County Permit Office, 501 North Thompson Street, Suite 100, Conroe, TX 77301https://msc.fema.gov/​portal/​advanceSearchOct. 12, 2018480483
    ParkerCity of Fort Worth (18-06-1767P)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/​advanceSearchOct. 22, 2018480596
    RockwallCity of Rockwall (18-06-0382P)The Honorable Jim Pruitt, Mayor, City of Rockwall, 385 South Goliad Street, Rockwall, TX 75087Engineering Department, 385 South Goliad Street, Rockwall, TX 75087https://msc.fema.gov/​portal/​advanceSearchOct. 15, 2018480547
    TarrantCity of Fort Worth (18-06-0617P)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/​advanceSearchOct. 9, 2018480596
    TarrantCity of Kennedale (18-06-0322P)The Honorable Brian Johnson, Mayor, City of Kennedale, 405 Municipal Drive, Kennedale, TX 76060Planning and Development Department, 405 Municipal Drive, Kennedale, TX 76060https://msc.fema.gov/​portal/​advanceSearchOct. 15, 2018480603
    Start Printed Page 40080
    TarrantCity of Mansfield (18-06-0226P)The Honorable David L. Cook, Mayor, City of Mansfield, 1200 East Broad Street, Mansfield, TX 76063City Hall, 1200 East Broad Street, Mansfield, TX 76063https://msc.fema.gov/​portal/​advanceSearchOct. 11, 2018480606
    TarrantCity of Saginaw (18-06-0328P)The Honorable Todd Flippo, Mayor, City of Saginaw, 333 West McLeroy Boulevard, Saginaw, TX 76179Public Works Department, 205 Brenda Lane, Saginaw, TX 76179https://msc.fema.gov/​portal/​advanceSearchOct. 4, 2018480610
    Tom GreenCity of San Angelo (18-06-0816P)The Honorable Brenda Gunter, Mayor, City of San Angelo, 72 West College Avenue, San Angelo, TX 76903City Hall, 301 West Beauregard Avenue, San Angelo, TX 76903https://msc.fema.gov/​portal/​advanceSearchOct. 16, 2018480623
    Virginia:
    FairfaxUnincorporated areas of Fairfax County (18-03-0171P)The Honorable Sharon Bulova, Chair, Fairfax County Board of Supervisors, 12000 Government Center Parkway, Fairfax, VA 22035Fairfax County Stormwater Planning Division, 12000 Government Center Parkway, Suite 449, Fairfax, VA 22035https://msc.fema.gov/​portal/​advanceSearchOct. 12, 2018515525
    Prince WilliamUnincorporated areas of Prince William County (18-03-0171P)Mr. Christopher E. Martino, Prince William County Executive, 1 County Complex Court, Prince William, VA 22192Prince William County Department of Public Works, 5 County Complex Court, Prince William, VA 22192https://msc.fema.gov/​portal/​advanceSearchOct. 12, 2018510119
    West Virginia:
    PrestonUnincorporated areas of Preston William County (18-03-0988P)The Honorable T. Craig Jennings, President, Preston County Commission, 106 West Main Street, Suite 202, Kingwood, WV 26537Preston County Office of Emergency Management, 300 Rich Wolfe Drive, Kingwood, WV 26537https://msc.fema.gov/​portal/​advanceSearchOct. 9, 2018540160
    End Supplemental Information

    [FR Doc. 2018-17243 Filed 8-10-18; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
08/13/2018
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2018-17243
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:
40076-40080 (5 pages)
Docket Numbers:
Docket ID FEMA-2018-0002, Internal Agency Docket No. FEMA-B-1845
PDF File:
2018-17243.pdf