-
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 applicable 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. Start Printed Page 20841Additionally, 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 InfoFOR 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 InformationSUPPLEMENTARY 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 SignatureDated: May 1, 2018.
David I. Maurstad,
Deputy Associate Administrator for Insurance and Mitigation (Acting), Department of Homeland Security, Federal Emergency Management Agency.
End Supplemental InformationState 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. Arizona: Maricopa City of Avondale (17-09-2069P) The Honorable Kenneth N. Weise, Mayor, City of Avondale, 11465 West Civic Center Drive, Avondale, AZ 85323 Development & Engineering Services Department, 11465 West Civic Center Drive, Avondale, AZ 85323 https://msc.fema.gov/portal/advanceSearch Jul. 27, 2018 040038 Maricopa City of Glendale (17-09-2330P) The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301 City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301 https://msc.fema.gov/portal/advanceSearch Aug. 3, 2018 040045 Maricopa Unincorporated Areas of Maricopa County (17-09-2069P) The Honorable Steve Chucri, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009 https://msc.fema.gov/portal/advanceSearch Jul. 27, 2018 040037 Maricopa Unincorporated Areas of Maricopa County (17-09-2330P) The Honorable Steve Chucri, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009 https://msc.fema.gov/portal/advanceSearch Aug. 3, 2018 040037 California: Kern City of Delano (18-09-0302P) The Honorable Grace Vallejo, Mayor, City of Delano, P.O. Box 3010, Delano, CA 93216 Community Development, 1015 11th Avenue, Delano, CA 93215 https://msc.fema.gov/portal/advanceSearch Aug. 3, 2018 060078 Santa Barbara City of Carpinteria (17-09-1980P) The Honorable Fred Shaw, Mayor, City of Carpinteria, 5775 Carpinteria Avenue, Carpinteria, CA 93013 Public Works Department, 5775 Carpinteria Avenue, Carpinteria, CA 93013 https://msc.fema.gov/portal/advanceSearch Jul. 20, 2018 060332 Santa Barbara Unincorporated Areas of Santa Barbara County (17-09-1980P) The Honorable Das Williams, Chairman, Board of Supervisors, Santa Barbara County, 105 East Anapamu Street, 4th Floor, Santa Barbara, CA 93101 Santa Barbara County Public Works Department, Water Resources Division, 130 East Victoria Street, Santa Barbara, CA 93101 https://msc.fema.gov/portal/advanceSearch Jul. 20, 2018 060331 Start Printed Page 20842 Stanislaus City of Patterson (17-09-2636P) The Honorable Deborah M. Novelli, Mayor, City of Patterson, 1 Plaza, 1st Floor, Patterson, CA 95363 Department of Public Works, 33 South Del Puerto Avenue, Patterson, CA 95363 https://msc.fema.gov/portal/advanceSearch Aug. 3, 2018 060390 Illinois: Adams City of Quincy (17-05-6103P) The Honorable Kyle A. Moore, Mayor, City of Quincy, 730 Maine Street, Quincy, IL 62301 City Hall, 730 Maine Street, Quincy, IL 62301 https://msc.fema.gov/portal/advanceSearch Jul. 24, 2018 170003 Adams Unincorporated Areas of Adams County (17-05-6103P) The Honorable Les Post, Chairman, Adams County Board, Adams County Courthouse, 101 North 54th Street, Quincy, IL 62305 Adams County Courthouse, 101 North 54th Street, Quincy, IL 62305 https://msc.fema.gov/portal/advanceSearch Jul. 24, 2018 170001 Cook Unincorporated Areas of Cook County (17-05-3265P) The Honorable Toni Preckwinkle, President, Cook County Board, 118 North Clark Street, Room 537, Chicago, IL 60602 Cook County Building and Zoning Department, 69 West Washington Street, 21st Floor, Chicago, IL 60602 https://msc.fema.gov/portal/advanceSearch Jul. 20, 2018 170054 Cook Village of Northbrook (17-05-3265P) The Honorable Sandra E. Frum, Village President, Village of Northbrook, 1225 Cedar Lane, Northbrook, IL 60062 Public Works Department, Engineering Division, 655 Huehl Road, Northbrook, IL 60062 https://msc.fema.gov/portal/advanceSearch Jul. 20, 2018 170132 Indiana: Allen Unincorporated Areas of Allen County (17-05-6157P) The Honorable Therese M. Brown, President, Allen County Board of Commissioners, Citizens Square, 200 East Berry Street Suite 410, Fort Wayne, IN 46802 Allen County Department of Planning Services, 200 East Berry Street, Suite 150, Fort Wayne, IN 46802 https://msc.fema.gov/portal/advanceSearch Jul. 27, 2018 180302 DeKalb Unincorporated Areas of DeKalb County (17-05-6157P) The Honorable Donald D. Grogg, President, DeKalb County Board of County Commissioners, 100 South Main Street Courthouse, Auburn, IN 46706 DeKalb County Planning Commission, 301 South Union Street, Auburn, IN 46706 https://msc.fema.gov/portal/advanceSearch Jul. 27, 2018 180044 Nevada: Washoe City of Reno (17-09-2191P) The Honorable Hillary Schieve, Mayor, City of Reno, P.O. Box 1900, Reno, NV 89501 City Hall Annex, 450 Sinclair Street, Reno, NV 89501 https://msc.fema.gov/portal/advanceSearch Jul. 31, 2018 320020 Washoe Unincorporated Areas of Washoe County (17-09-1858P) The Honorable Marsha Berkbigler, Chair, Board of Commissioners, Washoe County, 1001 East 9th Street, Reno, NV 89512 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512 https://msc.fema.gov/portal/advanceSearch Aug. 1, 2018 320019 Washoe Unincorporated Areas of Washoe County (17-09-2191P) The Honorable Marsha Berkbigler, Chair, Board of Commissioners, Washoe County, 1001 East 9th Street, Reno, NV 89512 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512 https://msc.fema.gov/portal/advanceSearch Jul. 31, 2018 320019 New Jersey: Ocean Borough of Point Pleasant Beach (18-02-0563P) The Honorable Stephen D. Reid, Mayor, Borough of Point Pleasant Beach, 416 New Jersey Avenue, Point Pleasant Beach, NJ 08742 Municipal Building, 416 New Jersey Avenue, Point Pleasant Beach, NJ 08742 https://msc.fema.gov/portal/advanceSearch Jul. 27, 2018 340388 Wisconsin: Monroe Unincorporated Areas of Juneau County (17-05-4106P) The Honorable Alan K. Peterson, Chairman, Juneau County Board of Supervisors, 220 East State Street, Mauston, WI 53948 Juneau County Courthouse, 220 East State Street, Mauston, WI 53948 https://msc.fema.gov/portal/advanceSearch Jul. 20, 2018 550580 Start Printed Page 20843 Monroe Unincorporated Areas of Monroe County (17-05-4106P) The Honorable Cedric Schnitzler, Chair, Monroe County Board Committee, 202 South K Street, Room 1, Sparta, WI 54656 Monroe County Sanitation and Zoning Office, 14307 County Highway B, Sparta, WI 54656 https://msc.fema.gov/portal/advanceSearch Jul. 20, 2018 550571 Monroe Village of Kendall (17-05-4106P) The Honorable Richard Martin, President, Village of Kendall, P.O. Box 216, Kendall, WI 54638 Village Hall, 219 West South Railroad Street, Kendall, WI 54638 https://msc.fema.gov/portal/advanceSearch Jul. 20, 2018 550287 [FR Doc. 2018-09689 Filed 5-7-18; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Published:
- 05/08/2018
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Notice
- Action:
- Notice.
- Document Number:
- 2018-09689
- 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:
- 20840-20843 (4 pages)
- Docket Numbers:
- Docket ID FEMA-2018-0002, Internal Agency Docket No. FEMA-B-1826
- PDF File:
- 2018-09689.pdf