Changes in Flood Hazard Determinations

Download PDF
Federal RegisterFeb 7, 2018
83 Fed. Reg. 5451 (Feb. 7, 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). 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 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.”)

Dated: January 18, 2018.

Roy E. Wright,

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.
Arkansas:
Lowell City of Lowell (17-06-1806P) The Honorable Eldon Long, Mayor, City of Lowell, 216 North Lincoln Street, Lowell, AR 72745 City Hall, 216 North Lincoln Street, Lowell, AR 72745 https://msc.fema.gov/portal/advanceSearch Mar. 26, 2018 050342
Colorado:
Jefferson City of Westminster (17-08-0650P) The Honorable Herb Atchison, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031 City Hall, 4800 West 92nd Avenue, Westminster, CO 80031 https://msc.fema.gov/portal/advanceSearch Apr. 6, 2018 080008
Connecticut:
Fairfield City of Bridgeport (17-01-1059P) The Honorable Joseph P. Ganim, Mayor, City of Bridgeport, 999 Broad Street, Bridgeport, CT 06604 City Hall, 45 Lyon Terrace, Bridgeport, CT 06604 https://msc.fema.gov/portal/advanceSearch Feb. 12, 2018 090002
Fairfield Town of Greenwich (17-01-2058P) The Honorable Peter Tesei, First Selectman, Town of Greenwich Board of Selectmen, 101 Field Point Road, Greenwich, CT 06830 Planning and Zoning Department, 101 Field Point Road, Greenwich, CT 06830 https://msc.fema.gov/portal/advanceSearch Feb. 9, 2018 090008
Florida:
Brevard City of Cocoa Beach (17-04-7481P) The Honorable Ben Malik, Mayor, City of Cocoa Beach, P.O. Box 322430, Cocoa Beach, FL 32932 Development Services Department, 2 South Orlando Avenue, Cocoa Beach, FL 32931 https://msc.fema.gov/portal/advanceSearch Apr. 5, 2018 125097
DeSoto Unincorporated areas of DeSoto County (17-04-5738P) The Honorable Elton Langford, Chairman, DeSoto County Board of Commissioners, 201 East Oak Street, Suite 201, Arcadia, FL 34266 DeSoto County Planning and Zoning Department, 201 East Oak Street, Suite 204, Arcadia, FL 34266 https://msc.fema.gov/portal/advanceSearch Mar. 23, 2018 120072
Hillsborough Unincorporated areas of Hillsborough County (17-04-1127P) The Honorable Stacy White, Chairman, Hillsborough County Board of Commissioners, 601 East Kennedy Boulevard, Tampa, FL 33602 Hillsborough County Development Services Department, 601 East Kennedy Boulevard, Tampa, FL 33602 https://msc.fema.gov/portal/advanceSearch Apr. 4, 2018 120112
Lake Unincorporated areas of Lake County (17-04-3997P) The Honorable Timothy I. Sullivan, Chairman, Lake County Board of Commissioners, P.O. Box 7800, Tavares, FL 32778 Lake County Public Works Department, 437 Ardice Avenue, Eustis, FL 32726 https://msc.fema.gov/portal/advanceSearch Mar. 29, 2018 120421
Lee Unincorporated areas of Lee County (17-04-7100P) The Honorable Mr. John Manning, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902 Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901 https://msc.fema.gov/portal/advanceSearch Apr. 3, 2018 125124
Okaloosa City of Destin (17-04-5431P) Ms. Carisse LeJeune, Manager, City of Destin, 4200 Indian Bayou Trail, Destin, FL 32541 Public Services Department, 4200 Indian Bayou Trail, Destin, FL 32541 https://msc.fema.gov/portal/advanceSearch Mar. 20, 2018 125158
Okaloosa Unincorporated areas of Okaloosa County (17-04-5431P) The Honorable Carolyn Ketchel, Chair, Okaloosa County Board of Commissioners, 1250 North Eglin Parkway, Suite 100, Shalimar, FL 32579 Okaloosa County Information Technology Department, GIS Division, 1250 North Eglin Parkway, Suite 303, Shalimar, FL 32579 https://msc.fema.gov/portal/advanceSearch Mar. 20, 2018 125173
Georgia:
Cobb City of Powder Springs (17-04-7207P) The Honorable Al Thurman, Mayor, City of Powder Springs, P.O. Box 46, Powder Springs, GA 30127 Community Development Department, 4488 Pineview Drive, Powder Springs, GA 30127 https://msc.fema.gov/portal/advanceSearch Apr. 9, 2018 130056
Cobb Unincorporated areas of Cobb County (17-04-7207P) The Honorable Mike Boyce, Chairman, Cobb County Board of Commissioners, 100 Cherokee Street, Marietta, GA 30090 Cobb County Stormwater Management Division, 680 South Cobb Drive, Marietta, GA 30060 https://msc.fema.gov/portal/advanceSearch Apr. 9, 2018 130052
Jackson Town of Braselton (17-04-4117P) The Honorable Bill Orr, Mayor, Town of Braselton, 4986 Highway 53, Braselton, GA 30517 Public Works Department, 4986 Highway 53, Braselton, GA 30517 https://msc.fema.gov/portal/advanceSearch Mar. 15, 2018 130343
Jackson Unincorporated areas of Jackson County (17-04-4117P) The Honorable Tom Crow, Chairman, Jackson County Board of Commissioners, 67 Athens Street, Jefferson, GA 30549 Jackson County Public Development Department, 67 Athens Street, Jefferson, GA 30549 https://msc.fema.gov/portal/advanceSearch Mar. 15, 2018 130345
Louisiana:
Madison Unincorporated areas of Madison Parish (17-06-1514P) The Honorable Robert Fortenberry, President, Madison Parish, 100 North Cedar Street, Tallulah, LA 71282 Madison Parish Courthouse, 100 North Cedar Street, Tallulah, LA 71282 https://msc.fema.gov/portal/advanceSearch Feb. 16, 2018 220122
New Mexico:
Bernalillo City of Albuquerque (17-06-4036X) The Honorable Richard J. Berry, Mayor, City of Albuquerque, P.O. Box 1293, Albuquerque, NM 87103 Development Review Services Division, 600 2nd Street Northwest, Albuquerque, NM 87103 https://msc.fema.gov/portal/advanceSearch Feb. 5, 2018 350002
New York:
Erie City of Lackawanna (17-02-1965P) The Honorable Geoffrey M. Szymanski, Mayor, City of Lackawanna, 714 Ridge Road, Lackawanna, NY 14218 City Hall, 714 Ridge Road, Lackawanna, NY 14218 https://msc.fema.gov/portal/advanceSearch May 2, 2018 360247
Erie Town of Hamburg (17-02-1965P) The Honorable Steven J. Walters, Chairman, Town of Hamburg Board of Supervisors, 6100 South Park Avenue, Hamburg, NY 14075 Town Hall, 6100 South Park Avenue, Hamburg, NY 14075 https://msc.fema.gov/portal/advanceSearch May 2, 2018 360244
Erie Town of West Seneca (17-02-1965P) The Honorable Sheila M. Meegan, Chair, Town of West Seneca Board of Supervisors, 1250 Union Road, West Seneca, NY 14224 Town Hall, 1250 Union Road, West Seneca, NY 14224 https://msc.fema.gov/portal/advanceSearch May 2, 2018 360262
North Carolina:
Orange Town of Chapel Hill (17-04-3137P) The Honorable Pam Hemminger, Mayor, Town of Chapel Hill, 405 Martin Luther King Jr. Boulevard, Chapel Hill, NC 27514 Stormwater Management Program Office, 208 North Columbia Street, Chapel Hill, NC 27514 https://msc.fema.gov/portal/advanceSearch Mar. 13, 2018 370180
South Carolina:
Greenville City of Greenville (17-04-4211P) The Honorable Knox White, Mayor, City of Greenville, P.O. Box 2207, Greenville, SC 29602 Engineering Division, 206 South Main Street, 8th Floor, Greenville, SC 29601 https://msc.fema.gov/portal/advanceSearch Mar. 2, 2018 450091
Greenville Unincorporated areas of Greenville County (17-04-4211P) The Honorable H. G. (Butch) Kirven, Jr., Chairman, Greenville County Council, 301 University Ridge, Suite 2400, Greenville, SC 29601 Greenville County Planning and Code Compliance Division, 301 University Ridge, Suite 4100, Greenville, SC 29601 https://msc.fema.gov/portal/advanceSearch Mar. 2, 2018 450089
Tennessee:
Williamson City of Brentwood (17-04-1261P) The Honorable Jill Burgin, Mayor, City of Brentwood, 1211 Knox Valley Drive, Brentwood, TN 37027 City Hall, 5211 Maryland Way, Brentwood, TN 37027 https://msc.fema.gov/portal/advanceSearch Jan. 26, 2018 470205
Wilson City of Mt. Juliet (17-04-6333P) The Honorable Ed Hagerty, Mayor, City of Mt. Juliet, 2425 North Mt. Juliet Road, Mt. Juliet, TN 37122 City Hall, 2425 North Mt. Juliet Road, Mt. Juliet, TN 37122 https://msc.fema.gov/portal/advanceSearch Feb. 15, 2018 470290
Texas:
Bexar City of San Antonio (17-06-2000P) The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78284 https://msc.fema.gov/portal/advanceSearch Mar. 30, 2018 480045
Collin City of Frisco (17-06-3743P) The Honorable Jeff Cheney, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034 Engineering Services Department, 11300 Research Road, Frisco, TX 75033 https://msc.fema.gov/portal/advanceSearch Apr. 9, 2018 480134
Collin City of McKinney (17-06-2726P) The Honorable George Fuller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070 Engineering Department, 221 North Tennessee Street, McKinney, TX 75069 https://msc.fema.gov/portal/advanceSearch Apr. 2, 2018 480135
Collin City of McKinney (17-06-3589P) The Honorable George Fuller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070 Engineering Department, 221 North Tennessee Street, McKinney, TX 75069 https://msc.fema.gov/portal/advanceSearch Mar. 26, 2018 480135
Denton Town of Prosper (17-06-2975P) The Honorable Ray Smith, Mayor, Town of Prosper, P.O. Box 307, Prosper, TX 75078 Engineering Department, 407 East 1st Street, Prosper, TX 75078 https://msc.fema.gov/portal/advanceSearch Mar. 29, 2018 480141
Harris Unincorporated areas of Harris County (17-06-3082P) The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911 Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092 https://msc.fema.gov/portal/advanceSearch Apr. 2, 2018 480287
Johnson City of Burleson (17-06-2604P) 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 Apr. 6, 2018 485459
Montgomery Unincorporated areas of Montgomery County (17-06-0698P) The Honorable Craig B. Doyal, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301 Montgomery County Commissioners Court Building, 501 North Thompson, Suite 103, Conroe, TX 77301 https://msc.fema.gov/portal/advanceSearch Feb. 16, 2018 480483
Tarrant City of Fort Worth (17-06-2140P) 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 Mar. 23, 2018 480596
Virginia:
Fauquier Unincorporated areas of Fauquier County (17-03-1541P) The Honorable Richard R. Gerhardt, Chairman, Fauquier County Board of Supervisors, 10 Hotel Street, Suite 208, Warrenton, VA 20186 Fauquier County Circuit Court, 29 Ashby Street, 3rd Floor, Warrenton, VA 20186 https://msc.fema.gov/portal/advanceSearch Apr. 5, 2018 510055
Louisa Unincorporated areas of Louisa County (17-03-2337P) Mr. Christian Goodwin, Louisa County Administrator, P.O. Box 160, Louisa, VA 23093 Louisa County Department of Community Development, 1 Woolfolk Avenue, Louisa, VA 23093 https://msc.fema.gov/portal/advanceSearch May 14, 2018 510092
Orange Unincorporated areas of Orange County (17-03-2377P) Mr. R. Bryan David, Orange County Administrator, P.O. Box 111, Orange, VA 22960 Orange County Department of Planning and Zoning, 128 West Main Street, Orange, VA 22960 https://msc.fema.gov/portal/advanceSearch May 14, 2018 510203
Spotsylvania Unincorporated areas of Spotsylvania County (17-03-2377P) Mr. Mark B. Taylor, Spotsylvania County Administrator, 9104 Courthouse Road, Spotsylvania, VA 22553 Spotsylvania County Zoning Department, 9019 Old Battlefield Boulevard, Suite 300, Spotsylvania, VA 22553 https://msc.fema.gov/portal/advanceSearch May 14, 2018 510308

[FR Doc. 2018-02380 Filed 2-6-18; 8:45 am]

BILLING CODE 9110-12-P