2018-21014. 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 Start Printed Page 48842C 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:
    MorganCity of Decatur, (18-04-5607P)The Honorable Tab Bowling, Mayor, City of Decatur, P.O. Box 488, Decatur, AL 35602Building Department, 402 Lee Street Northeast, 4th Floor, Decatur, AL 35601https://msc.fema.gov/​portal/​advanceSearchDec. 7, 2018010176
    MorganCity of Decatur, (18-04-5608P)The Honorable Tab Bowling, Mayor, City of Decatur, P.O. Box 488, Decatur, AL 35602Building Department, 402 Lee Street Northeast, 4th Floor, Decatur, AL 35601https://msc.fema.gov/​portal/​advanceSearchDec. 7, 2018010176
    MorganUnincorporated areas of Morgan County, (18-04-5608P)The Honorable Ray Long, Chairman, Morgan County Commission, P.O. Box 668, Decatur, AL 35602Morgan County Engineering Department, 580 Shull Road Northeast, Hartselle, AL 35640https://msc.fema.gov/​portal/​advanceSearchDec. 7, 2018010175
    Colorado:
    DouglasUnincorporated areas of Douglas County (17-08-1424P)The Honorable Lora Thomas, Chair, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104Douglas County Public Works Engineering Division, 100 3rd Street, Castle Rock, CO 80104https://msc.fema.gov/​portal/​advanceSearchDec. 14, 2018080049
    GarfieldCity of Glenwood Springs, (18-08-0696P)The Honorable Michael Gamba, Mayor, City of Glenwood Springs, 101 West 8th Street, Glenwood Springs, CO 81601Engineering Department, 101 West 8th Street, Glenwood Springs, CO 81601https://msc.fema.gov/​portal/​advanceSearchNov. 23, 2018080071
    GarfieldCity of Rifle (18-08-0106P)Mr. Davis Farrar, Interim City Manager, City of Rifle, 202 Railroad Avenue, Rifle, CO 81650City Hall, 202 Railroad Avenue, Rifle, CO 81650https://msc.fema.gov/​portal/​advanceSearchNov. 23, 2018085078
    GarfieldUnincorporated areas of Garfield County (18-08-0106P)The Honorable John Martin, Chairman, Garfield County Board of Commissioners, 108 8th Street, Suite 101, Glenwood Springs, CO 81601Garfield County Courthouse, 109 8th Street, Glenwood Springs, CO 81601https://msc.fema.gov/​portal/​advanceSearchNov. 23, 2018080205
    GarfieldUnincorporated areas of Garfield County (18-08-0696P)The Honorable John Martin, Chairman, Garfield County Board of Commissioners, 108 8th Street, Suite 101, Glenwood Springs, CO 81601Garfield County Courthouse, 109 8th Street, Glenwood Springs, CO 81601https://msc.fema.gov/​portal/​advanceSearchNov. 23, 2018080205
    MontroseCity of Montrose, (17-08-1374P)Mr. William Bell, City Manager, City of Montrose, P.O. Box 790, Montrose, CO 81402Engineering Department, 1221 6450 Road, Montrose, CO 81401https://msc.fema.gov/​portal/​advanceSearchNov. 9, 2018080125
    Start Printed Page 48843
    MontroseUnincorporated areas of Montrose County, (17-08-1374P)The Honorable Keith Caddy, Chairman, Montrose County Board of Commissioners, 317 South 2nd Street, Montrose, CO 81401Montrose County Public Works Department, 949 North 2nd Street, Montrose, CO 81401https://msc.fema.gov/​portal/​advanceSearchNov. 9, 2018080124
    Connecticut: New HavenTown of Cheshire, (17-01-2563P)The Honorable Rob Oris, Jr., Chairman, Town of Cheshire Council, 84 South Main Street, Cheshire, CT 06410Town Hall, 84 South Main Street, Cheshire, CT 06410https://msc.fema.gov/​portal/​advanceSearchDec. 7, 2018090074
    Florida:
    CollierCity of Naples, (18-04-4561P)The Honorable Bill Barnett, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102Building Department, 295 Riverside Circle, Naples, FL 34102https://msc.fema.gov/​portal/​advanceSearchNov. 9, 2018125130
    LeeCity of Sanibel, (18-04-5183P)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/​advanceSearchDec. 17, 2018120402
    LeonCity of Tallahassee, (18-04-4528P)The Honorable Andrew Gillum, Mayor, City of Tallahassee, 300 South Adams Street, Tallahassee, FL 32301Growth Management Department, 300 South Adams Street, Tallahassee, FL 32301https://msc.fema.gov/​portal/​advanceSearchNov. 27, 2018120144
    MonroeUnincorporated areas of Monroe County, (18-04-4626P)The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050https://msc.fema.gov/​portal/​advanceSearchDec. 12, 2018125129
    MonroeUnincorporated areas of Monroe County, (18-04-4628P)The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050https://msc.fema.gov/​portal/​advanceSearchDec. 14, 2018125129
    PolkUnincorporated areas of Polk County, (18-04-0571P)The Honorable R. Todd Dantzler, Chairman, Polk County Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831Polk County Planning and Development Department, P.O. Box 9005, Drawer GM01, Bartow, FL 33831https://msc.fema.gov/​portal/​advanceSearchNov. 29, 2018120261
    Maine: PenobscotTown of Howland, (17-01-1189P)The Honorable Joshua McNally, Chairman, Town of Howland Planning Board, P.O. Box 386, Howland, ME 04448Town Hall, 8 Main Street, Howland, ME 04448https://msc.fema.gov/​portal/​advanceSearchNov. 23, 2018230391
    Maryland: WorcesterTown of Ocean City, (18-03-1304P)The Honorable Richard W. Meehan, Mayor, Town of Ocean City, 301 Baltimore Avenue, Ocean City, MD 21842Department of Planning and Community Development, 301 Baltimore Avenue, Ocean City, MD 21842https://msc.fema.gov/​portal/​advanceSearchNov. 30, 2018245207
    Massachusetts:
    BarnstableTown of Mashpee, (18-01-1102P)The Honorable Thomas F. O'Hara, Chairman, Town of Mashpee Board of Selectmen, 16 Great Neck Road North, Mashpee, MA 02649Building Department, 16 Great Neck Road North, Mashpee, MA 02649https://msc.fema.gov/​portal/​advanceSearchDec. 10, 2018250009
    BristolTown of Freetown, (18-01-1582P)The Honorable Robert P. Jose, Chairman, Town of Freetown Board of Selectmen, P.O. Box 438, Assonet, MA 02702Building Department, 3 North Main Street, Assonet, MA 02702https://msc.fema.gov/​portal/​advanceSearchDec. 4, 2018250056
    New Mexico: TaosUnincorporated areas of Taos County, (18-06-2137P)Mr. Leandro Cordova, Manager, Taos County, 105 Albright Street, Taos, NM 87571Taos County Planning Department, 105 Albright Street, Taos, NM 87571https://msc.fema.gov/​portal/​advanceSearchNov. 30, 2018350078
    North Dakota: OliverCity of Center, (17-08-1350P)The Honorable Harold Wilkens, Mayor, City of Center, P.O. Box 76, Center, ND 58530City Hall, 312 Lincoln Avenue, Center, ND 58530https://msc.fema.gov/​portal/​advanceSearchDec. 7, 2018380078
    Start Printed Page 48844
    Oklahoma: CanadianCity of Oklahoma City, (18-06-1144P)The Honorable David Holt, Mayor, City of Oklahoma City, 200 North Walker Avenue, 3rd Floor, Oklahoma City, OK 73102Department of Public Works, 420 West Main Street, Suite 700, Oklahoma City, OK 73102https://msc.fema.gov/​portal/​advanceSearchDec. 6, 2018405378
    Pennsylvania: MontgomeryTownship of Lower Merion, (18-03-0847P)Mr. Ernie B. McNeely, Manager, Township of Lower Merion, 75 East Lancaster Avenue, Ardmore, PA 19003Township Hall, 75 East Lancaster Avenue, Ardmore, PA 19003https://msc.fema.gov/​portDec. 3, 2018420701
    Rhode Island: BristolTown of Bristol, (18-01-0901P)The Honorable Nathan T. Calouro, Chairman, Town of Bristol Council, 10 Court Street, Bristol, RI 02809Building Department, 9 Court Street, Bristol, RI 02809https://msc.fema.gov/​portal/​advanceSearchNov. 16, 2018445393
    South Carolina:
    BerkeleyUnincorporated areas of Berkeley County, (18-04-3970P)The Honorable William W. Peagler, III, Chairman, Berkeley County Council, 1003 Highway 52, Moncks Corner, SC 29461Berkeley County Planning and Zoning Department, 1003 Highway 52, Moncks Corner, SC 29461https://msc.fema.gov/​portal/​advanceSearchDec. 10, 2018450029
    YorkUnincorporated areas of York County, (18-04-4067P)The Honorable Britt Blackwell, Chairman, York County Council, P.O. Box 66, Rock Hill, SC 29745York County Planning and Development Department, 1070 Heckle Boulevard, Suite 107, Rock Hill, SC 29732https://msc.fema.gov/​portal/​advanceSearchNov. 15, 2018450193
    Tennessee: KnoxCity of Knoxville, (18-04-2049P)The Honorable Madeline Rogero, Mayor, City of Knoxville, 400 Main Street, Room 691, Knoxville, TN 37902Stormwater Engineering Department, 400 West Main Street, Suite 480, Knoxville, TN 37901https://msc.fema.gov/​portal/​advanceSearchNov. 16, 2018475434
    Texas:
    BexarCity of San Antonio, (18-06-0790P)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 78204https://msc.fema.gov/​portal/​advanceSearchDec. 3, 2018480045
    BexarCity of San Antonio, (18-06-1177P)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 78204https://msc.fema.gov/​portal/​advanceSearchNov. 19, 2018480045
    BexarCity of Schertz (18-06-1177P)The Honorable Michael Carpenter, Mayor, City of Schertz, 1400 Schertz Parkway, Schertz, TX 78154Floodplain Management Department, 10 Commercial Place, Schertz, TX 78154https://msc.fema.gov/​portal/​advanceSearchNov. 19, 2018480269
    BexarUnincorporated areas of Bexar County, (18-06-0652P)The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207https://msc.fema.gov/​portal/​advanceSearchNov. 19, 2018480035
    BexarUnincorporated areas of Bexar County, (18-06-1810P)The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207https://msc.fema.gov/​portal/​advanceSearchDec. 17, 2018480035
    BexarUnincorporated areas of Bexar County, (18-06-2765X)The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207https://msc.fema.gov/​portal/​advanceSearchDec. 10, 2018480035
    DentonCity of Sanger, (18-06-0546P)The Honorable Thomas Muir, Mayor, City of Sanger, P.O. Box 1729, Sanger, TX 76266City Hall, 201 Bolivar Street, Sanger, TX 76266https://msc.fema.gov/​portal/​advanceSearchNov. 9, 2018480786
    TarrantCity of Fort Worth, (18-06-1306P)The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102Transportation and Public Works Engineering Department, 200 Texas Street, Fort Worth, TX 76102https://msc.fema.gov/​portal/​advanceSearchNov. 13, 2018480596
    TarrantUnincorporated areas of Tarrant County, (18-06-1306P)The Honorable B. Glen Whitley, Tarrant County Judge, 100 East Weatherford Street, Fort Worth, TX 76196Tarrant County Engineering Department, 100 East Weatherford Street, Fort Worth, TX 76196https://msc.fema.gov/​portal/​advanceSearchNov. 13, 2018480582
    Start Printed Page 48845
    TravisCity of Austin (17-06-3386P)The Honorable Steve Adler, Mayor, City of Austin, P.O. Box 1088, Austin, TX 78767Watershed Protection Department, 505 Barton Springs Road, Austin, TX 78767https://msc.fema.gov/​portal/​advanceSearchNov. 26, 2018480624
    TravisUnincorporated areas of Travis County, (17-06-3386P)The Honorable Sarah Eckhardt, Travis County Judge, P.O. Box 1748, Austin, TX 78767Travis County Transportation and Natural Resources Division, 700 Lavaca Street, Suite 540, Austin, TX 78701https://msc.fema.gov/​portal/​advanceSearchNov. 26, 2018481026
    Virginia:
    FairfaxUnincorporated areas of Fairfax County, (18-03-1757X)Mr. Bryan Hill, Fairfax County Executive, 12000 Government Center Parkway, Fairfax, VA 22035Fairfax County Stormwater Planning Division, 12000 Government Center Parkway, Suite 449, Fairfax, VA 22035https://msc.fema.gov/​portal/​advanceSearchDec. 10, 2018515525
    LoudounTown of Leesburg, (18-03-0622P)The Honorable Kelly Burk, Mayor, Town of Leesburg, 25 West Market Street, Leesburg, VA 20176Town Hall, 25 West Market Street, Leesburg, VA 20176https://msc.fema.gov/​portal/​advanceSearchDec. 3, 2018510091
    End Supplemental Information

    [FR Doc. 2018-21014 Filed 9-26-18; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
09/27/2018
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2018-21014
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:
48841-48845 (5 pages)
Docket Numbers:
Docket ID FEMA-2018-0002, Internal Agency Docket No. FEMA-B-1852
PDF File:
2018-21014.pdf