Changes in Flood Hazard Determinations
Federal Register, Volume 83 Issue 109 (Wednesday, June 6, 2018)
Federal Register Volume 83, Number 109 (Wednesday, June 6, 2018)
Notices
Pages 26295-26298
From the Federal Register Online via the Government Publishing Office www.gpo.gov
FR Doc No: 2018-12102
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
Docket ID FEMA-2018-0002
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents.
DATES: Each LOMR was finalized as in the table below.
ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400
Page 26296
C Street SW, Washington, DC 20472, (202) 646-7659, or (email) email protected; or visit the FEMA Map Information eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification.
The modified flood hazard determinations are made pursuant to section 206 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.
For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals.
The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP).
This new or modified flood hazard information, 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.
This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4.
Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at https://msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'')
David I. Maurstad,
Deputy Associate Administrator for Insurance and Mitigation (Acting), Department of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer of Community map Community
State and county Location and case No. community repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa (FEMA Docket No.: B- City of Buckeye, (17- The Honorable Jackie A. Engineering Apr. 20, 2018............ 040039
1801). 09-1137P). Meck, Mayor, City of Department, 530 East
Buckeye, 530 East Monroe Monroe Avenue,
Avenue, Buckeye, AZ 85326. Buckeye, AZ 85326.
Maricopa (FEMA Docket No.: B- City of Peoria, (17-09- The Honorable Cathy Carlat, City Hall, 8401 West Mar. 30, 2018............ 040050
1801). 2535P). Mayor, City of Peoria, Monroe Street,
8401 West Monroe Street, Peoria, AZ 85345.
Peoria, AZ 85345.
Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Denny Barney, Flood Control District Mar. 2, 2018............. 040037
1768). of Maricopa County, Chairman, Board of of Maricopa County,
(17-09-1905P). Supervisors, Maricopa 2801 West Durango
County, 301 West Jefferson Street, Phoenix, AZ
Street, 10th Floor, 85009.
Phoenix, AZ 85003.
Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Denny Barney, Flood Control District Apr. 20, 2018............ 040037
1801). of Maricopa County, Chairman, Board of of Maricopa County,
(17-09-2169P). Supervisors, Maricopa 2801 West Durango
County, 301 West Jefferson Street, Phoenix, AZ
Street, 10th Floor, 85009.
Phoenix, AZ 85003.
Mohave (FEMA Docket No.: B- City of Kingman, (16- The Honorable Monica Gates, City Hall, 310 North Apr. 2, 2018............. 040060
1801). 09-2824P). Mayor, City of Kingman, 4th Street, Kingman,
310 North 4th Street, AZ 86401.
Kingman, AZ 86401.
Pima (FEMA Docket No.: B-1772). City of Tucson, (17-09- The Honorable Jonathan Planning and Mar. 26, 2018............ 040076
0333P). Rothschild, Mayor, City of Development Services,
Tucson, 255 West Alameda 201 North Stone
Street, 10th Floor, Avenue, 1st Floor,
Tucson, AZ 85701. Tucson, AZ 85701.
Pima (FEMA Docket No.: B-1772). Unincorporated Areas The Honorable Sharon Pima County Flood Mar. 26, 2018............ 040073
of Pima County, (17- Bronson, Chair, Board of Control District, 201
09-0333P). Supervisors, Pima County, North Stone Avenue,
130 West Congress Street, 9th Floor, Tucson, AZ
11th Floor, Tucson, AZ 85701.
85701.
Yavapai (FEMA Docket No.: B- City of Prescott, (17- The Honorable Greg Public Works Apr. 20, 2018............ 040098
1801). 09-2254P). Mengarelli, Mayor, City of Department, 201 South
Prescott, 201 South Cortez Cortez Street,
Street, Prescott, AZ 86303. Prescott, AZ 86303.
Yavapai (FEMA Docket No.: B- City of Prescott, (17- The Honorable Greg Public Works Apr. 2, 2018............. 040098
1801). 09-2793P). Mengarelli, Mayor, City of Department, 201 South
Prescott, 201 South Cortez Cortez Street,
Street, Prescott, AZ 86303. Prescott, AZ 86303.
California:
Fresno (FEMA Docket No.: B- City of Clovis (16-09- The Honorable Bob Whalen, Planning and Mar. 12, 2018............ 060044
1768). 2874P). Mayor, City of Clovis, Development, 1033 5th
1033 5th Street, Clovis, Street, Clovis, CA
CA 93612. 93612.
Riverside (FEMA Docket No.: B- City of Banning (16-09- The Honorable George Moyer, Public Works Mar. 22, 2018............ 060246
1772). 1555P). Mayor, City of Banning, 99 Department, 99 East
East Ramsey Street, Ramsey Street,
Banning, CA 92220. Banning, CA 92220.
Riverside (FEMA Docket No.: B- City of Menifee (17-09- The Honorable Neil R. Public Works and Mar. 19, 2018............ 060176
1772). 1814P). Winter, Mayor, City of Engineering
Menifee, 29714 Haun Road, Departments, 29714
Menifee, CA 92586. Haun Road, Menifee,
CA 92586.
Riverside (FEMA Docket No.: B- City of Perris (17-09- The Honorable Michael M. Engineering Mar. 19, 2018............ 060258
1772). 1814P). Vargas, Mayor, City of Department, 170
Perris, 101 North D Wilkerson Avenue,
Street, Perris, CA 92570. Perris, CA 92570.
Riverside (FEMA Docket No.: B- Unincorporated Areas The Honorable John F. Riverside County Flood Mar. 15, 2018............ 060245
1772). of Riverside County Tavaglione, Chairman, Control and Water
(17-09-1800P). Board of Supervisors, Conservation
Riverside County, 4080 District, 1995 Market
Lemon Street, 5th Floor, Street, Riverside, CA
Riverside, CA 92501. 92501.
Page 26297
Riverside (FEMA Docket No.: B- Unincorporated Areas The Honorable John F. Riverside County Flood Mar. 19, 2018............ 060245
1772). of Riverside County Tavaglione, Chairman, Control and Water
(17-09-1814P). Board of Supervisors, Conservation
Riverside County, 4080 District, 1995 Market
Lemon Street, 5th Floor, Street, Riverside, CA
Riverside, CA 92501. 92501.
San Diego (FEMA Docket No.: B- City of Carlsbad (17- The Honorable Matt Hall, City Hall, 1200 Mar. 19, 2018............ 060285
1772). 09-0723P). Mayor, City of Carlsbad, Carlsbad Village
1200 Carlsbad Village Drive, Carlsbad, CA
Drive, Carlsbad, CA 92008. 92008.
San Diego (FEMA Docket No.: B- City of Carlsbad (17- The Honorable Matt Hall, City Hall, 1200 Mar. 12, 2018............ 060285
1768). 09-2475P). Mayor, City of Carlsbad, Carlsbad Village
1200 Carlsbad Village Drive, Carlsbad, CA
Drive, Carlsbad, CA 92008. 92008.
San Diego (FEMA Docket No.: B- City of Oceanside (17- The Honorable Jim Wood, City Hall, 300 North Mar. 19, 2018............ 060294
1772). 09-0723P). Mayor, City of Oceanside, Coast Highway,
300 North Coast Highway, Oceanside, CA 92054.
Oceanside, CA 92054.
San Diego (FEMA Docket No.: B- City of San Diego (17- The Honorable Kevin L. Development Services Mar. 26, 2018............ 060295
1772). 09-1759P). Faulconer, Mayor, City of Department, 1222 1st
San Diego, 202 C Street, Avenue, 3rd Floor, MS
11th Floor, San Diego, CA 301, San Diego, CA
92101. 92101.
Florida:
Bay (FEMA Docket No.: B-1801).. City of Panama City Mr. Mario Gisbert, City City Hall, 110 South Mar. 29, 2018............ 120013
Beach (17-04-6419P). Manager, City of Panama Arnold Road, Panama
City Beach, 110 South City Beach, FL 32413.
Arnold Road, Panama City
Beach, FL 32413.
Duval (FEMA Docket No.: B-1772) City of Jacksonville The Honorable Lenny Curry, City Hall, 117 West Mar. 1, 2018............. 120077
(17-04-5002P). Mayor, City of Duval Street,
Jacksonville, 117 West Jacksonville, FL
Duval Street, Suite 400, 32202.
Jacksonville, FL 32202.
St. Johns (FEMA Docket No.: B- Unincorporated Areas The Honorable James K. St. Johns County Mar. 14, 2018............ 125147
1772). of St. Johns County Johns, Chairman, St. Johns Permit Center, 4040
(17-04-5830P). County Board of Lewis Speedway, St.
Commissioners, 500 San Augustine, FL 32084.
Sebastian View, St.
Augustine, FL 32084.
St. Johns (FEMA Docket No.: B- Unincorporated Areas The Honorable James K. St. Johns County Mar. 15, 2018............ 125147
1772). of St. Johns County Johns, Chairman, St. Johns Permit Center, 4040
(17-04-5919P). County Board of Lewis Speedway, St.
Commissioners, 500 San Augustine, FL 32084.
Sebastian View, St.
Augustine, FL 32084.
St. Johns (FEMA Docket No.: B- Unincorporated Areas The Honorable James K. St. Johns County Mar. 2, 2018............. 125147
1768). of St. Johns County Johns, Chairman, St. Johns Permit Center, 4040
(17-04-6598P). County Board of Lewis Speedway, St.
Commissioners, 500 San Augustine, FL 32084.
Sebastian View, St.
Augustine, FL 32084.
St. Johns (FEMA Docket No.: B- Unincorporated Areas The Honorable James K. St. Johns County Mar. 15, 2018............ 125147
1772). of St. Johns County Johns, Chairman, St. Johns Permit Center, 4040
(17-04-6842P). County Board of Lewis Speedway, St.
Commissioners, 500 San Augustine, FL 32084.
Sebastian View, St.
Augustine, FL 32084.
Hawaii: Maui (FEMA Docket No.: B- Maui County (16-09- The Honorable Alan M. County of Maui Mar. 5, 2018............. 150003
1768). 2407P). Arakawa, Mayor, Maui Planning Department,
County, 200 South High 200 Main Street,
Street, Kalana O Maui Suite 315, Wailuku,
Building 9th Floor, HI 96793.
Wailuku, HI 96793.
Idaho:
Ada (FEMA Docket No.: B-1801).. City of Boise, (17-10- The Honorable David Bieter, Planning and Apr. 6, 2018............. 160002
0818P). Mayor, City of Boise, City Development Services,
Hall, 150 North Capitol City Hall, 150 North
Boulevard, Boise, ID 83702. Capitol Boulevard,
Boise, ID 83702.
Bonneville (FEMA Docket No.: B- City of Swan Valley The Honorable Janice City Building, 15 Mar. 13, 2018............ 160154
1801). (17-10-1626P). Duncan, Mayor, City of Highway 31, Swan
Swan Valley, P.O. Box 105, Valley, ID 83449.
Swan Valley, ID 83449.
Bonneville (FEMA Docket No.: B- Unincorporated Areas Mr. Roger Christensen, Bonneville County Mar. 13, 2018............ 160027
1801). of Bonneville County Chairman, Bonneville Courthouse, 605 North
(17-10-1626P). County Commissioner, 605 Capital Avenue, Idaho
North Capital Avenue, Falls, ID 83402.
Idaho Falls, ID 83402.
Illinois: Will (FEMA Docket No.: B- City of Crest Hill The Honorable Ray Soliman, City Hall, 1610 Mar. 16, 2018............ 170699
1772). (17dash05dash5208 Mayor, City of Crest Hill, Plainfield Road,
P). 1610 Plainfield Road, Crest Hill, IL 60403.
Crest Hill, IL 60403.
Kansas:
Johnson (FEMA Docket No.: B- City of Olathe (17-07- The Honorable Michael City Hall, Olathe Apr. 12, 2018............ 200173
1801). 1722P). Copeland, Mayor, City of Planning Office, 100
Olathe, P.O. Box 768, West Santa Fe Drive,
Olathe, KS 66051. Olathe, KS 66061.
Seward (FEMA Docket No.: B- City of Liberal (17-07- The Honorable Joe Denoyer, City Hall, 324 North Apr. 13, 2018............ 200330
1801). 1561P). Mayor, City of Liberal, Kansas Avenue,
City Hall, 324 North Liberal, KS 67905.
Kansas Avenue, Liberal, KS
67905.
Minnesota:
Dakota (FEMA Docket No.: B- City of Burnsville (17- The Honorable Elizabeth City Hall, 100 Civic Apr. 9, 2018............. 270102
1801). 05-5338P). Kautz, Mayor, City of Center Parkway,
Burnsville, 100 Civic Burnsville, MN 55337.
Center Parkway,
Burnsville, MN 55337.
Scott (FEMA Docket No.: B-1801) City of Savage (17-05- The Honorable Janet City Hall, 6000 McColl Apr. 9, 2018............. 270433
5338P). Williams, Mayor, City of Drive, Savage, MN
Savage, City Hall, 6000 55378.
McColl Drive, Savage, MN
55378.
Missouri:
McDonald (FEMA Docket No.: B- Unincorporated Areas Mr. Keith Lindquist, McDonald County Mar. 16, 2018............ 290817
1772). of McDonald County McDonald County Courthouse, 602 Main
(17-07-2074P). Commissioner, 602 Main Street, Pineville, MO
Street, Pineville, MO 64854.
64856.
New Madrid (FEMA Docket No.: B- Unincorporated Areas Mr. Mark Baker, New Madrid New Madrid County, Apr. 20, 2018............ 290849
1801). of New Madrid County County Commissioner, P.O. Courthouse Square,
(17-07-1570P). Box 68, New Madrid, MO 450 Main Street, New
63869. Madrid, MO 63869.
Nevada:
Page 26298
Clark (FEMA Docket No.: B-1801) City of Henderson (17- The Honorable Debra March, Public Works Mar. 27, 2018............ 320005
09-0674P). Mayor, City of Henderson, Department, 240 South
240 South Water Street, Water Street,
Henderson, NV 89015. Henderson, NV 89015.
Clark (FEMA Docket No.: B-1772) City of Henderson (17- The Honorable Debra March, City Hall, 240 South Mar. 15, 2018............ 320005
09-2174P). Mayor, City of Henderson, Water Street,
240 South Water Street, Henderson, NV 89015.
Henderson, NV 89015.
Clark (FEMA Docket No.: B-1801) Unincorporated Areas The Honorable Steve Clark County, Office Mar. 27, 2018............ 320003
of Clark County (17- Sisolak, Chairman, Board of the Director of
09-0674P). of Supervisors, Clark Public Works, 500
County, 500 South Grand South Grand Central
Central Parkway, 6th Parkway, Las Vegas,
Floor, Las Vegas, NV 89106. NV 89155.
Clark (FEMA Docket No.: B-1801) Unincorporated Areas The Honorable Steve Clark County, Office Apr. 9, 2018............. 320003
of Clark County (17- Sisolak, Chairman, Board of the Director of
09-2785P). of Supervisors, Clark Public Works, 500
County, 500 South Grand South Grand Central
Central Parkway, 6th Parkway, Las Vegas,
Floor, Las Vegas, NV 89106. NV 89155.
New York:
Onondaga (FEMA Docket No.: B- Town of Marcellus (17- Ms. Karen Pollard, Town Town Hall, 24 East Mar. 20, 2018............ 360585
1765). 02-1132P). Supervisor, Town of Main Street,
Marcellus, 24 East Main Marcellus, NY 13108.
Street, Marcellus, NY
13108.
Onondaga (FEMA Docket No.: B- Village of Marcellus The Honorable John P. Village Hall, 6 Mar. 20, 2018............ 360586
1765). (17-02-1132P). Curtin, Mayor, Village of Slocombe Avenue,
Marcellus, 6 Slocombe Marcellus, NY 13108.
Avenue, Marcellus, NY
13108.
Queens (FEMA Docket No.: B- City of New York (17- The Honorable Bill de New York City Apr. 18, 2018............ 360497
1768). 02-1503P). Blasio, Mayor, City of New Department of
York, City Hall, New York, Planning, Waterfront
NY 10007. Division, 22 Reade
Street, New York, NY
10007.
Oregon:
Benton (FEMA Docket No.: B- City of Philomath, (17- The Honorable Rocky Sloan, City Hall, 980 Mar. 29, 2018............ 410011
1801). 10-1546P). Mayor, City of Philomath, Applegate Street,
980 Applegate Street, Philomath, OR 97370.
Philomath, OR 97370.
Benton (FEMA Docket No.: B- Unincorporated Areas Ms. Annabelle Jaramillo, Benton County Mar. 29, 2018............ 410008
1801). of Benton County (17- Chair, Benton County Board Sherriff's Office,
10-1546P). of Commissioners, 205 180 Northwest 5th
Northwest 5th Street, Street, Corvallis, OR
Corvallis, OR 97339. 97333.
Marion (FEMA Docket No.: B- City of Salem (17-10- The Honorable M. Chuck Public Works Mar. 29, 2018............ 410167
1805). 1368P). Bennett, Mayor, City of Department, 555
Salem, 555 Liberty Street Liberty Street
Southeast, Room 220, Southeast, Room 325,
Salem, OR 97301. Salem, OR 97301.
Texas: Dallas (FEMA Docket No.: B- City of Mesquite (17- The Honorable John Monaco, City Engineering Mar. 27, 2018............ 485490
1772). 06-3127P). Mayor, City of Mesquite, Services, 1515 North
757 North Galloway Avenue, Galloway Avenue,
Mesquite, TX 75149. Mesquite, TX 75185.
Washington: King (FEMA Docket No.: City of North Bend (17- The Honorable Kenneth G. Planning Department, Apr. 13, 2018............ 530085
B-1801). 10-1428P). Hearing, Mayor, City of 126 East 4th Street,
North Bend, 211 Main North Bend, WA 98045.
Avenue North, North Bend,
WA 98045.
Wisconsin: Brown (FEMA Docket No.: Unincorporated Areas Mr. Patrick Moynihan, Jr., Brown County Zoning Apr. 4, 2018............. 550020
B-1801). of Brown County (17- Chair, Brown County, 305 Office, 305 East
05-5248P). East Walnut Street, Green Walnut Street, Green
Bay, WI 54301. Bay, WI 54301.
--------------------------------------------------------------------------------------------------------------------------------------------------------
FR Doc. 2018-12102 Filed 6-5-18; 8:45 am
BILLING CODE 9110-12-P