2018-01217. Changes in Flood Hazard Determinations  

  • Start Preamble

    AGENCY:

    Federal Emergency Management Agency, DHS.

    ACTION:

    Final 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.

    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 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 Start Printed Page 3360section 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 also 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.”)

    Start Signature

    Dated: January 9, 2018.

    Roy E. Wright,

    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 repositoryDate of modificationCommunity No.
    Arizona:
    Cochise (FEMA Docket No.: B-1752)Unincorporated Areas of Cochise County (17-09-1682P)The Honorable Ann English, Chair, Board of Supervisors, Cochise County, 1415 West Melody Lane, Building G, Bisbee, AZ 85603Cochise County Flood Control District, 1415 West Melody Lane, Building F, Bisbee, AZ 85603Dec. 27, 2017040012
    Maricopa (FEMA Docket No.: B-1750)City of Glendale (17-09-0883P)The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301Dec. 22, 2017040045
    Maricopa (FEMA Docket No.: B-1750)City of Peoria (17-09-0883P)The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345City Hall, 8401 West Monroe Street, Peoria, AZ 85345Dec. 22, 2017040050
    Maricopa (FEMA Docket No.: B-1750)City of Phoenix (17-09-0814P)The Honorable Greg Stanton, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003Dec. 22, 2017040051
    California:
    Riverside (FEMA Docket No.: B-1746)Unincorporated Areas of Riverside County (17-09-1375P)The Honorable John F. Tavaglione, Chairman, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501Riverside County, Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501Nov. 29, 2017060245
    San Diego (FEMA Docket No.: B-1750)Unincorporated Areas of San Diego County (17-09-0655P)The Honorable Dianne Jacob, Chair, Board of Supervisors, San Diego County, 1600 Pacific Highway, Room 335, San Diego, CA 92101Department of Public Works, Flood Control, 5510 Overland Avenue, Suite 410, San Diego, CA 92123Dec. 21, 2017060284
    Ventura (FEMA Docket No.: B-1752)City of Fillmore (16-09-2533P)The Honorable Carrie Broggie, Mayor, City of Fillmore, 250 Central Avenue, Fillmore, CA 93015City Hall, 250 Central Avenue, Fillmore, CA 93015Dec. 29, 2017060415
    Ventura (FEMA Docket No.: B-1752)Unincorporated Areas of Ventura County (16-09-2533P)The Honorable John C. Zaragoza, Chairman, Board of Supervisors, Ventura County, 800 South Victoria Avenue, Ventura, CA 93009Ventura County, Hall of Administration, 800 South Victoria Avenue, Ventura, CA 93009Dec. 29, 2017060413
    Florida:
    Duval (FEMA Docket No.: B-1750)City of Jacksonville (17-04-4330P)The Honorable Lenny Curry, Mayor, City of Jacksonville, City Hall at St. James Building, 117 West Duval Street, Suite 400, Jacksonville, FL 32202City Hall, 117 West Duval Street, Jacksonville, FL 32202Dec. 15, 2017120077
    Leon (FEMA Docket No.: B-1750)Unincorporated Areas of Leon County (17-04-2660P)Mr. Vincent Long, County Administrator, Leon County, 301 South Monroe Street 5th Floor, Tallahassee, FL 32301Leon County Courthouse, 301 South Monroe Street, Tallahassee, FL 32301Dec. 19, 2017120143
    St. Johns (FEMA Docket No.: B-1746)Unincorporated Areas of St. Johns County (17-04-3359P)The Honorable James K. Johns, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084Nov. 27, 2017125147
    St. Johns (FEMA Docket No.: B-1746)Unincorporated Areas of St. Johns County (17-04-3769P)The Honorable James K. Johns, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084Dec. 6, 2017125147
    Idaho: Blaine (FEMA Docket No.: B-1752)Unincorporated Areas of Blaine County (17-10-0681P)The Honorable Jacob Greenberg, Commissioner, Blaine County, 206 1st Avenue South, Suite 300, Hailey, ID 83333Blaine County Planning & Zoning, 219 1st Avenue South, Suite 208, Hailey, ID 83333Dec. 28, 2017165167
    Illinois:
    Tazewell (FEMA Docket No.: B-1750)City of Washington (17-05-0896P)The Honorable Gary W. Manier, Mayor, City of Washington, 301 Walnut Street, Washington, IL 61571City Hall, 301 Walnut Street, Washington, IL 61571Nov. 9, 2017170655
    Start Printed Page 3361
    Tazewell (FEMA Docket No.: B-1750)Unincorporated Areas of Tazewell County (17-05-0896P)The Honorable David Zimmerman, Chairman, Tazewell County Board, McKenzie Building, 11 South 4th Street, Suite 432, Pekin, IL 61554McKenzie Building, 4th Floor, 11 South 4th Street, Pekin, IL 61554Nov. 9, 2017170815
    Will (FEMA Docket No.: B-1750)Unincorporated Areas of Will County (16-05-6813P)The Honorable Lawrence M. Walsh, County Executive, Will County, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432Nov. 28, 2017170695
    Will (FEMA Docket No.: B-1750)Village of Romeoville (17-05-4409P)The Honorable John D. Noak, Mayor, Village of Romeoville, 1050 West Romeo Road, Romeoville, IL 60446Village Hall, 1050 West Romeo Road, Romeoville, IL 60446Dec. 22, 2017170711
    Iowa: Bremer (FEMA Docket No.: B-1750)City of Waverly (17-07-0954P)The Honorable Charles D. Infelt, Mayor, City of Waverly, 200 1st Street Northeast, Waverly, IA 50677City Hall, 200 1st Street Northeast, Waverly, IA 50677Dec. 22, 2017190030
    Kansas:
    Johnson (FEMA Docket No.: B-1746)City of Leawood (17-07-1313P)The Honorable Peggy J. Dunn, Mayor, City of Leawood, City Hall, 4800 Town Center Drive, Leawood, KS 66211City Hall, 4800 Town Center Drive, Leawood, KS 66211Nov. 15, 2017200167
    Johnson (FEMA Docket No.: B-1746)City of Olathe (17-07-1191P)The Honorable Michael Copeland, Mayor, City of Olathe, 100 East Santa Fe Street, Olathe, KS 66061City Hall, Planning Office, 100 East Santa Fe Drive, Olathe, KS 66061Nov. 24, 2017200173
    Missouri:
    St. Louis (FEMA Docket No.: B-1750)City of Chesterfield (16-07-2013P)The Honorable Bob Nation, Mayor, City of Chesterfield, Chesterfield City Hall, 690 Chesterfield Parkway West, Chesterfield, MO 63017City Hall, 690 Chesterfield Parkway West, Chesterfield, MO 63017Dec. 5, 2017290896
    St. Louis (FEMA Docket No.: B-1746)City of Chesterfield (17-07-0724P)The Honorable Bob Nation, Mayor, City of Chesterfield, 690 Chesterfield Parkway West, Chesterfield, MO 63017Chesterfield Municipal Court, 690 Chesterfield Parkway West, Chesterfield, MO 63017Nov. 16, 2017290896
    St. Louis (FEMA Docket No.: B-1750)City of Creve Coeur (16-07-2013P)The Honorable Barry Glantz, Mayor, City of Creve Coeur, Creve Coeur Government Center, 300 North New Ballas Road, Creve Coeur, MO 63141Government Center, 300 North New Ballas Road, Creve Coeur, MO 63141Dec. 5, 2017290344
    St. Louis (FEMA Docket No.: B-1750)City of Town and Country (16-07-2013P)The Honorable Jon F. Dalton, Mayor, City of Town and Country, Municipal Center, 1011 Municipal Center Drive, Town and Country, MO 63131Municipal Center, 1011 Municipal Center Drive, Town and Country MO 63131Dec. 5, 2017290389
    St. Louis (FEMA Docket No.: B-1750)Unincorporated Areas of St. Louis County (16-07-2013P)Mr. Steven A. Stenger, County Executive, St. Louis County, St. Louis County Government Center, 41 South Central, Clayton, MO 63105St. Louis County Government Community Development, 121 South Meramec Avenue, Clayton, MO 63105Dec. 5, 2017290327
    Nevada:
    Carson City (FEMA Docket No.: B-1750)City of Carson City (16-09-1091P)The Honorable Robert Crowell, Mayor, City of Carson City, City Hall, 201 North Carson Street Suite 2, Carson City, NV 89701Carson City, Permit Center, 108 East Proctor Street, Carson City, NV 89701Dec. 26, 2017320001
    Clark (FEMA Docket No.: B-1752)Unincorporated Areas of Clark County (17-09-0607P)The Honorable Steve Sisolak, Chairman, Board of Supervisors, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89106Office of the Director of Public Works, 500 South Grand Central Parkway, Las Vegas, NV 89155Dec. 26, 2017320003
    Ohio:
    Fairfield (FEMA Docket No.: B-1750)City of Lancaster (17-05-3331P)The Honorable David S. Smith, Mayor, City of Lancaster, Lancaster City Hall, 104 East Main Street, Room 101, Lancaster, OH 43130Municipal Building, 121 East Chestnut Street, Suite 100, Lancaster, OH 43130Dec. 14, 2017390161
    Lake (FEMA Docket No.: B-1750)City of Wickliffe (16-05-5396P)The Honorable William A. Margalis, Mayor, City of Wickliffe, Wickliffe City Hall, 28730 Ridge Road, Wickliffe, OH 44092City Hall, Building Department, 28730 Ridge Road, Wickliffe, OH 44092Dec. 21, 2017390321
    Montgomery (FEMA Docket No.: B-1752)City of West Carrollton (16-05-4433P)The Honorable Jeff Sanner, Mayor, City of West Carrollton, 300 East Central Avenue, West Carrollton, OH 45449Civic Center, 300 East Central Avenue, West Carrollton, OH 45449Dec. 28, 2017390419
    Oregon: Jackson (FEMA Docket No.: B-1750)City of Medford (17-10-0050P)The Honorable Gary Wheeler, Mayor, City of Medford, 411 West 8th Street, Medford, OR 97501City Hall, 411 West 8th Street, Medford, OR 97501Dec. 1, 2017410096
    Texas:
    Dallas (FEMA Docket No.: B-1746)City of Dallas (17-06-0928P)The Honorable Michael S. Rawlings, Mayor, City of Dallas, Office of the Mayor, 1500 Marilla Street, Suite 5EN, Dallas, TX 75201Department of Public Works, 320 East Jefferson Street, Room 321, Dallas, TX 75203Nov. 24, 2017480171
    Dallas and Tarrant (FEMA Docket No.: B-1746)City of Grand Prairie (17-06-0659P)The Honorable Ron Jensen, Mayor, City of Grand Prairie, 317 West College Street, Grand Prairie, TX 75053City Development Center, 206 West Church Street, Grand Prairie, TX 75050Nov. 16, 2017485472
    Tarrant (FEMA Docket No.: B-1746)City of Fort Worth (17-06-0659P)The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102Department of Transportation and Public Works, 1000 Throckmorton Street, Fort Worth, TX 76102Nov. 16, 2017480596
    Start Printed Page 3362
    Washington: Island (FEMA Docket No.: B-1750)Unincorporated Areas of Island County (17-10-1006P)Mr. Richard Hannold, Commissioner, Island County, 1 Northeast 7th Street, Room 214, Coupeville, WA 98239Island County Courthouse Annex, 1 Northeast 6th Street, Coupeville, WA 98239Dec. 18, 2017530312
    Wisconsin: Waukesha (FEMA Docket No.: B-1746)Unincorporated Areas of Waukesha County (17-05-3462P)The Honorable Paul L. Decker, Waukesha County Board Chair, County Courthouse, 515 West Moreland Boulevard, Room C170, Waukesha, WI 53188Waukesha County Administration Center, 515 West Moreland Boulevard, Waukesha, WI 53188Nov. 20, 2017550476
    End Supplemental Information

    [FR Doc. 2018-01217 Filed 1-23-18; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
01/24/2018
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Final notice.
Document Number:
2018-01217
Dates:
Each LOMR was finalized as in the table below.
Pages:
3359-3362 (4 pages)
Docket Numbers:
Docket ID FEMA-2018-0002
PDF File:
2018-01217.pdf