Changes in Flood Hazard Determinations

Download PDF
Federal RegisterNov 23, 2018
83 Fed. Reg. 59400 (Nov. 23, 2018)

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.

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.

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.”)

David I. Maurstad,

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

State 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.
Colorado:
Denver City and County of Denver (18-08-1060P) The Honorable Michael Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Room 350, Denver, CO 80202 Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202 https://msc.fema.gov/portal/advanceSearch Jan. 11, 2019 080046
Denver City of Fountain (17-08-0467P) The Honorable Gabriel Ortega, Mayor, City of Fountain, 116 South Main Street, Fountain, CO 80817 Pikes Peak Regional Development Center, 2880 International Circle, Colorado Springs, CO 80910 https://msc.fema.gov/portal/advanceSearch Jan. 15, 2019 080061
El Paso Unincorporated areas of El Paso County (17-08-0467P) The Honorable Darryl Glenn, President, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903 Pikes Peak Regional Development Center, 2880 International Circle, Colorado Springs, CO 80910 https://msc.fema.gov/portal/advanceSearch Jan. 15, 2019 080059
Connecticut:
New Haven City of New Haven (18-01-1588P) The Honorable Toni N. Harp, Mayor, City of New Haven, 165 Church Street, New Haven, CT 06510 Planning Department, 165 Church Street, 5th Floor, New Haven, CT 06510 https://msc.fema.gov/portal/advanceSearch Jan. 18, 2019 090084
Tolland Town of Mansfield (18-01-0807P) Mr. Derrik M. Kennedy, Manager, Town of Mansfield, 4 South Eagleville Road, Mansfield, CT 06268 Town Hall, 4 South Eagleville Road, Mansfield, CT 06268 https://msc.fema.gov/portal/advanceSearch Jan. 11, 2019 090128
Delaware:
Kent Town of Camden (18-03-0719P) The Honorable Justin T. King, Mayor, Town of Camden, 1783 Friends Way, Camden, DE 19934 Land Use Department, 1783 Friends Way, Camden, DE 19934 https://msc.fema.gov/portal/advanceSearch Jan. 9, 2019 100003
Kent Unincorporated areas of Kent County (18-03-0719P) The Honorable P. Brooks Banta, President and First District Commissioner, Kent County Levy Court, 555 Bay Road, Dover, DE 19901 Kent County Inspections and Enforcement Department, 555 Bay Road, Dover, DE 19901 https://msc.fema.gov/portal/advanceSearch Jan. 9, 2019 100001
Florida:
Lee Town of Fort Myers Beach (18-04-4850P) The Honorable Tracey Gore, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931 Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931 https://msc.fema.gov/portal/advanceSearch Jan. 31, 2019 120673
Lee Unincorporated areas of Lee County (18-04-5442P) Mr. Roger Desjarlais, Manager, Lee County, 2120 Main Street, Fort Myers, FL 33901 Lee County Building Department, 1500 Main Street, Fort Myers, FL 33901 https://msc.fema.gov/portal/advanceSearch Jan. 17, 2019 125124
Miami-Dade City of Doral (18-04-3562P) The Honorable Juan C. Bermudez, Mayor, City of Doral, 8401 NW 53rd Terrace, 2nd Floor, Doral, FL 33166 City Hall, 8401 Northwest 53rd Terrace, Doral, FL 33166 https://msc.fema.gov/portal/advanceSearch Jan. 31, 2019 120041
Monroe City of Marathon (18-04-5518P) 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 Jan. 23, 2019 120681
Monroe Unincorporated areas of Monroe County (18-04-4672P) The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050 https://msc.fema.gov/portal/advanceSearch Jan. 28, 2019 125129
Monroe Unincorporated areas of Monroe County (18-04-5414P) The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050 https://msc.fema.gov/portal/advanceSearch Jan. 16, 2019 125129
Monroe Unincorporated areas of Monroe County (18-04-5417P) The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050 https://msc.fema.gov/portal/advanceSearch Jan. 16, 2019 125129
Monroe Village of Islamorada (18-04-5481P) The Honorable Chris Sante, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036 Planning and Development Department, 86800 Overseas Highway, Islamorada, FL 33036 https://msc.fema.gov/portal/advanceSearch Jan. 2, 2019 120424
Pinellas City of St. Petersburg (18-04-5337P) The Honorable Rick Kriseman, Mayor, City of St. Petersburg, 175 5th Street North, St. Petersburg, FL 33701 Construction Services and Permitting Department, 1 4th Street North, St. Petersburg, FL 33701 https://msc.fema.gov/portal/advanceSearch Jan. 28, 2019 125148
Polk Unincorporated areas of Polk County (18-04-1818P) The Honorable R. Todd Dantzler, Chairman, Polk County Board of Commissioners, 330 West Church Street, Bartow, FL 33831 Polk County Floodplain Department, 330 West Church Street, Bartow, FL 33831 https://msc.fema.gov/portal/advanceSearch Jan. 24, 2019 120261
Georgia: Henry Unincorporated areas of Henry County (18-04-3824P) The Honorable June Wood, Chair, Henry County Board of Commissioners, 140 Henry Parkway, McDonough, GA 30253 Henry County Stormwater Department, 347 Phillips Drive, McDonough, GA 30253 https://msc.fema.gov/portal/advanceSearch Jan. 31, 2019 130468
Maine: Knox Town of Owls Head (18-01-1542P) The Honorable Thomas Von Malder, Chairman, Town of Owls Head Board of Selectmen, 224 Ash Point Drive, Owls Head, ME 04854 Building Department, 224 Ash Point Drive, Owls Head, ME 04854 https://msc.fema.gov/portal/advanceSearch Jan. 11, 2019 230075
Massachusetts: Essex Town of Rockport (18-01-1042P) The Honorable Sarah J. Wilkinson, Chair, Town of Rockport Board of Selectmen, 34 Broadway, Rockport, MA 01966 Department of Inspection Services, 34 Broadway, Rockport, MA 01966 https://msc.fema.gov/portal/advanceSearch Jan. 9, 2019 250100
Mississippi: Warren City of Vicksburg (18-04-5020P) The Honorable George E. Flaggs, Jr., Mayor, City of Vicksburg, 1401 Walnut Street, Vicksburg, MS 39180 Inspections Department, 819 South Street, Vicksburg, MS 39180 https://msc.fema.gov/portal/advanceSearch Jan. 2, 2019 280176
Nevada: Clark Unincorporated areas of Clark County (18-09-0813P) The Honorable Steve Sisolak, Chairman, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155 Clark County Public Works Department, 500 South Grand Central Parkway, Las Vegas, NV 89155 https://msc.fema.gov/portal/advanceSearch Jan. 25, 2019 320003
New Mexico: Bernalillo Unincorporated areas of Bernalillo County (18-06-2313P) The Honorable Steven Michael Quezada, Chairman, Bernalillo County Board of Commissioners, 1 Civic Plaza Northwest, Albuquerque, NM 87102 Bernalillo County Public Works Division, 2400 Broadway Boulevard Southeast, Albuquerque, NM 87102 https://msc.fema.gov/portal/advanceSearch Jan. 14, 2019 350001
North Carolina:
Alleghany Town of Sparta (18-04-0634P) The Honorable Wes Brinegar, Mayor, Town of Sparta, P.O. Box 99, Sparta, NC 28675 Town Hall, 304 South Main Street, Sparta, NC 28675 https://msc.fema.gov/portal/advanceSearch Dec. 6, 2018 370005
Warren Unincorporated areas of Warren County (18-04-2099P) The Honorable Victor Hunt, Chairman, Warren County Board of Commissioners, 602 West Ridgeway Street, Warrenton, NC 27589 Planning, Zoning & Code Enforcement Office, 542 West Ridgeway Street, Warrenton, NC 27589 https://msc.fema.gov/portal/advanceSearch Dec. 27, 2018 370396
South Dakota:
Stanley City of Fort Pierre (18-08-0148P) The Honorable Gloria Hanson, Mayor, City of Fort Pierre, P.O. Box 700, Fort Pierre, SD 57532 Department of Public Works, 08 East 2nd Avenue, Fort Pierre, SD 57532 https://msc.fema.gov/portal/advanceSearch Jan. 25, 2019 465419
Stanley Unincorporated areas of Stanley County (18-08-0148P) The Honorable Dana Iversen, Chair, Stanley County Commission, P.O. Box 595, Fort Pierre, SD 57532 Stanley County Department of Public Works, 08 East 2nd Avenue, Fort Pierre, SD 57532 https://msc.fema.gov/portal/advanceSearch Jan. 25, 2019 460287
Texas:
Bell City of Temple (18-06-1765P) The Honorable Tim Davis, Mayor, City of Temple, 2 North Main Street, Suite 103, Temple, TX 76501 Department of Public Works, Engineering Division, 3210 East Avenue H, Building A, Suite 107, Temple, TX 76501 https://msc.fema.gov/portal/advanceSearch Jan. 9, 2019 480034
Bell Unincorporated areas of Bell County (18-06-1765P) The Honorable Jon H. Burrows, Bell County Judge, P.O. Box 768, Belton, TX 76513 Bell County Engineering Department, 206 North Main Street, Belton, TX 76513 https://msc.fema.gov/portal/advanceSearch Jan. 9, 2019 480706
Bexar City of Universal City (18-06-1420P) The Honorable John Williams, Mayor, City of Universal City, 2150 Universal City Boulevard, Universal City, TX 78148 Stormwater Department, 2150 Universal City Boulevard, Universal City, TX 78148 https://msc.fema.gov/portal/advanceSearch Jan. 14, 2019 480049
Bexar Unincorporated areas of Bexar County (18-06-1812P) The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205 Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207 https://msc.fema.gov/portal/advanceSearch Dec. 24, 2018 480035
Collin City of Allen (18-06-1943P) Mr. Peter H. Vargas, Manager, City of Allen, 305 Century Parkway, Allen, TX 75013 Engineering and Traffic Department, 305 Century Parkway, Allen, TX 75013 https://msc.fema.gov/portal/advanceSearch Jan. 7, 2019 480131
Collin City of Plano (18-06-1563P) The Honorable Harry LaRosiliere, Mayor, City of Plano, 1520 K Avenue, Plano, TX 75074 Engineering Department, 1520 K Avenue, Plano, TX 75074 https://msc.fema.gov/portal/advanceSearch Jan. 18, 2019 480140
Collin City of Plano (18-06-1943P) The Honorable Harry LaRosiliere, Mayor, City of Plano, 1520 K Avenue, Plano, TX 75074 Engineering Department, 1520 K Avenue, Plano, TX 75074 https://msc.fema.gov/portal/advanceSearch Jan. 7, 2019 480140
Tarrant City of Fort Worth (18-06-1064P) 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 Dec. 28, 2018 480596
Tarrant City of Kennedale (18-06-3137X) The Honorable Brian Johnson, Mayor, City of Kennedale, 405 Municipal Drive, Kennedale, TX 76060 Planning and Development Department, 405 Municipal Drive, Kennedale, TX 76060 https://msc.fema.gov/portal/advanceSearch Jan. 3, 2019 480603
Webb City of Laredo (17-06-3048P) The Honorable Pete Saenz, Mayor, City of Laredo, 1110 Houston Street, 3rd Floor, Laredo, TX 78040 Planning and Zoning Department, 1120 San Bernardo Avenue, Laredo, TX 78050 https://msc.fema.gov/portal/advanceSearch Jan. 14, 2019 480651

[FR Doc. 2018-25551 Filed 11-21-18; 8:45 am]

BILLING CODE 9110-12-P