-
Start Preamble
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.
Start Further InfoFOR FURTHER INFORMATION CONTACT:
Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 Start Printed Page 26296C 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 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.”)
Start SignatureDavid 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 Date of modification Community No. Arizona: Maricopa (FEMA Docket No.: B-1801) City of Buckeye, (17-09-1137P) The Honorable Jackie A. Meck, Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326 Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326 Apr. 20, 2018 040039 Maricopa (FEMA Docket No.: B-1801) City of Peoria, (17-09-2535P) The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345 City Hall, 8401 West Monroe Street, Peoria, AZ 85345 Mar. 30, 2018 040050 Maricopa (FEMA Docket No.: B-1768) Unincorporated Areas of Maricopa County, (17-09-1905P) The Honorable Denny Barney, 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 Mar. 2, 2018 040037 Maricopa (FEMA Docket No.: B-1801) Unincorporated Areas of Maricopa County, (17-09-2169P) The Honorable Denny Barney, 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 Apr. 20, 2018 040037 Mohave (FEMA Docket No.: B-1801) City of Kingman, (16-09-2824P) The Honorable Monica Gates, Mayor, City of Kingman, 310 North 4th Street, Kingman, AZ 86401 City Hall, 310 North 4th Street, Kingman, AZ 86401 Apr. 2, 2018 040060 Pima (FEMA Docket No.: B-1772) City of Tucson, (17-09-0333P) The Honorable Jonathan Rothschild, Mayor, City of Tucson, 255 West Alameda Street, 10th Floor, Tucson, AZ 85701 Planning and Development Services, 201 North Stone Avenue, 1st Floor, Tucson, AZ 85701 Mar. 26, 2018 040076 Pima (FEMA Docket No.: B-1772) Unincorporated Areas of Pima County, (17-09-0333P) The Honorable Sharon Bronson, Chair, Board of Supervisors, Pima County, 130 West Congress Street, 11th Floor, Tucson, AZ 85701 Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701 Mar. 26, 2018 040073 Yavapai (FEMA Docket No.: B-1801) City of Prescott, (17-09-2254P) The Honorable Greg Mengarelli, Mayor, City of Prescott, 201 South Cortez Street, Prescott, AZ 86303 Public Works Department, 201 South Cortez Street, Prescott, AZ 86303 Apr. 20, 2018 040098 Yavapai (FEMA Docket No.: B-1801) City of Prescott, (17-09-2793P) The Honorable Greg Mengarelli, Mayor, City of Prescott, 201 South Cortez Street, Prescott, AZ 86303 Public Works Department, 201 South Cortez Street, Prescott, AZ 86303 Apr. 2, 2018 040098 California: Fresno (FEMA Docket No.: B-1768) City of Clovis (16-09-2874P) The Honorable Bob Whalen, Mayor, City of Clovis, 1033 5th Street, Clovis, CA 93612 Planning and Development, 1033 5th Street, Clovis, CA 93612 Mar. 12, 2018 060044 Riverside (FEMA Docket No.: B-1772) City of Banning (16-09-1555P) The Honorable George Moyer, Mayor, City of Banning, 99 East Ramsey Street, Banning, CA 92220 Public Works Department, 99 East Ramsey Street, Banning, CA 92220 Mar. 22, 2018 060246 Riverside (FEMA Docket No.: B-1772) City of Menifee (17-09-1814P) The Honorable Neil R. Winter, Mayor, City of Menifee, 29714 Haun Road, Menifee, CA 92586 Public Works and Engineering Departments, 29714 Haun Road, Menifee, CA 92586 Mar. 19, 2018 060176 Riverside (FEMA Docket No.: B-1772) City of Perris (17-09-1814P) The Honorable Michael M. Vargas, Mayor, City of Perris, 101 North D Street, Perris, CA 92570 Engineering Department, 170 Wilkerson Avenue, Perris, CA 92570 Mar. 19, 2018 060258 Riverside (FEMA Docket No.: B-1772) Unincorporated Areas of Riverside County (17-09-1800P) The Honorable John F. Tavaglione, Chairman, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501 Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501 Mar. 15, 2018 060245 Start Printed Page 26297 Riverside (FEMA Docket No.: B-1772) Unincorporated Areas of Riverside County (17-09-1814P) The Honorable John F. Tavaglione, Chairman, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501 Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501 Mar. 19, 2018 060245 San Diego (FEMA Docket No.: B-1772) City of Carlsbad (17-09-0723P) The Honorable Matt Hall, Mayor, City of Carlsbad, 1200 Carlsbad Village Drive, Carlsbad, CA 92008 City Hall, 1200 Carlsbad Village Drive, Carlsbad, CA 92008 Mar. 19, 2018 060285 San Diego (FEMA Docket No.: B-1768) City of Carlsbad (17-09-2475P) The Honorable Matt Hall, Mayor, City of Carlsbad, 1200 Carlsbad Village Drive, Carlsbad, CA 92008 City Hall, 1200 Carlsbad Village Drive, Carlsbad, CA 92008 Mar. 12, 2018 060285 San Diego (FEMA Docket No.: B-1772) City of Oceanside (17-09-0723P) The Honorable Jim Wood, Mayor, City of Oceanside, 300 North Coast Highway, Oceanside, CA 92054 City Hall, 300 North Coast Highway, Oceanside, CA 92054 Mar. 19, 2018 060294 San Diego (FEMA Docket No.: B-1772) City of San Diego (17-09-1759P) The Honorable Kevin L. Faulconer, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101 Development Services Department, 1222 1st Avenue, 3rd Floor, MS 301, San Diego, CA 92101 Mar. 26, 2018 060295 Florida: Bay (FEMA Docket No.: B-1801) City of Panama City Beach (17-04-6419P) Mr. Mario Gisbert, City Manager, City of Panama City Beach, 110 South Arnold Road, Panama City Beach, FL 32413 City Hall, 110 South Arnold Road, Panama City Beach, FL 32413 Mar. 29, 2018 120013 Duval (FEMA Docket No.: B-1772) City of Jacksonville (17-04-5002P) The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202 City Hall, 117 West Duval Street, Jacksonville, FL 32202 Mar. 1, 2018 120077 St. Johns (FEMA Docket No.: B-1772) Unincorporated Areas of St. Johns County (17-04-5830P) The Honorable James K. Johns, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084 Mar. 14, 2018 125147 St. Johns (FEMA Docket No.: B-1772) Unincorporated Areas of St. Johns County (17-04-5919P) The Honorable James K. Johns, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084 Mar. 15, 2018 125147 St. Johns (FEMA Docket No.: B-1768) Unincorporated Areas of St. Johns County (17-04-6598P) The Honorable James K. Johns, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084 Mar. 2, 2018 125147 St. Johns (FEMA Docket No.: B-1772) Unincorporated Areas of St. Johns County (17-04-6842P) The Honorable James K. Johns, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084 Mar. 15, 2018 125147 Hawaii: Maui (FEMA Docket No.: B-1768) Maui County (16-09-2407P) The Honorable Alan M. Arakawa, Mayor, Maui County, 200 South High Street, Kalana O Maui Building 9th Floor, Wailuku, HI 96793 County of Maui Planning Department, 200 Main Street, Suite 315, Wailuku, HI 96793 Mar. 5, 2018 150003 Idaho: Ada (FEMA Docket No.: B-1801) City of Boise, (17-10-0818P) The Honorable David Bieter, Mayor, City of Boise, City Hall, 150 North Capitol Boulevard, Boise, ID 83702 Planning and Development Services, City Hall, 150 North Capitol Boulevard, Boise, ID 83702 Apr. 6, 2018 160002 Bonneville (FEMA Docket No.: B-1801) City of Swan Valley (17-10-1626P) The Honorable Janice Duncan, Mayor, City of Swan Valley, P.O. Box 105, Swan Valley, ID 83449 City Building, 15 Highway 31, Swan Valley, ID 83449 Mar. 13, 2018 160154 Bonneville (FEMA Docket No.: B-1801) Unincorporated Areas of Bonneville County (17-10-1626P) Mr. Roger Christensen, Chairman, Bonneville County Commissioner, 605 North Capital Avenue, Idaho Falls, ID 83402 Bonneville County Courthouse, 605 North Capital Avenue, Idaho Falls, ID 83402 Mar. 13, 2018 160027 Illinois: Will (FEMA Docket No.: B-1772) City of Crest Hill (17-05-5208P) The Honorable Ray Soliman, Mayor, City of Crest Hill, 1610 Plainfield Road, Crest Hill, IL 60403 City Hall, 1610 Plainfield Road, Crest Hill, IL 60403 Mar. 16, 2018 170699 Kansas: Johnson (FEMA Docket No.: B-1801) City of Olathe (17-07-1722P) The Honorable Michael Copeland, Mayor, City of Olathe, P.O. Box 768, Olathe, KS 66051 City Hall, Olathe Planning Office, 100 West Santa Fe Drive, Olathe, KS 66061 Apr. 12, 2018 200173 Seward (FEMA Docket No.: B-1801) City of Liberal (17-07-1561P) The Honorable Joe Denoyer, Mayor, City of Liberal, City Hall, 324 North Kansas Avenue, Liberal, KS 67905 City Hall, 324 North Kansas Avenue, Liberal, KS 67905 Apr. 13, 2018 200330 Minnesota: Dakota (FEMA Docket No.: B-1801) City of Burnsville (17-05-5338P) The Honorable Elizabeth Kautz, Mayor, City of Burnsville, 100 Civic Center Parkway, Burnsville, MN 55337 City Hall, 100 Civic Center Parkway, Burnsville, MN 55337 Apr. 9, 2018 270102 Scott (FEMA Docket No.: B-1801) City of Savage (17-05-5338P) The Honorable Janet Williams, Mayor, City of Savage, City Hall, 6000 McColl Drive, Savage, MN 55378 City Hall, 6000 McColl Drive, Savage, MN 55378 Apr. 9, 2018 270433 Missouri: McDonald (FEMA Docket No.: B-1772) Unincorporated Areas of McDonald County (17-07-2074P) Mr. Keith Lindquist, McDonald County Commissioner, 602 Main Street, Pineville, MO 64856 McDonald County Courthouse, 602 Main Street, Pineville, MO 64854 Mar. 16, 2018 290817 New Madrid (FEMA Docket No.: B-1801) Unincorporated Areas of New Madrid County (17-07-1570P) Mr. Mark Baker, New Madrid County Commissioner, P.O. Box 68, New Madrid, MO 63869 New Madrid County, Courthouse Square, 450 Main Street, New Madrid, MO 63869 Apr. 20, 2018 290849 Nevada: Start Printed Page 26298 Clark (FEMA Docket No.: B-1801) City of Henderson (17-09-0674P) The Honorable Debra March, Mayor, City of Henderson, 240 South Water Street, Henderson, NV 89015 Public Works Department, 240 South Water Street, Henderson, NV 89015 Mar. 27, 2018 320005 Clark (FEMA Docket No.: B-1772) City of Henderson (17-09-2174P) The Honorable Debra March, Mayor, City of Henderson, 240 South Water Street, Henderson, NV 89015 City Hall, 240 South Water Street, Henderson, NV 89015 Mar. 15, 2018 320005 Clark (FEMA Docket No.: B-1801) Unincorporated Areas of Clark County (17-09-0674P) The Honorable Steve Sisolak, Chairman, Board of Supervisors, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89106 Clark County, Office of the Director of Public Works, 500 South Grand Central Parkway, Las Vegas, NV 89155 Mar. 27, 2018 320003 Clark (FEMA Docket No.: B-1801) Unincorporated Areas of Clark County (17-09-2785P) The Honorable Steve Sisolak, Chairman, Board of Supervisors, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89106 Clark County, Office of the Director of Public Works, 500 South Grand Central Parkway, Las Vegas, NV 89155 Apr. 9, 2018 320003 New York: Onondaga (FEMA Docket No.: B-1765) Town of Marcellus (17-02-1132P) Ms. Karen Pollard, Town Supervisor, Town of Marcellus, 24 East Main Street, Marcellus, NY 13108 Town Hall, 24 East Main Street, Marcellus, NY 13108 Mar. 20, 2018 360585 Onondaga (FEMA Docket No.: B-1765) Village of Marcellus (17-02-1132P) The Honorable John P. Curtin, Mayor, Village of Marcellus, 6 Slocombe Avenue, Marcellus, NY 13108 Village Hall, 6 Slocombe Avenue, Marcellus, NY 13108 Mar. 20, 2018 360586 Queens (FEMA Docket No.: B-1768) City of New York (17-02-1503P) The Honorable Bill de Blasio, Mayor, City of New York, City Hall, New York, NY 10007 New York City Department of Planning, Waterfront Division, 22 Reade Street, New York, NY 10007 Apr. 18, 2018 360497 Oregon: Benton (FEMA Docket No.: B-1801) City of Philomath, (17-10-1546P) The Honorable Rocky Sloan, Mayor, City of Philomath, 980 Applegate Street, Philomath, OR 97370 City Hall, 980 Applegate Street, Philomath, OR 97370 Mar. 29, 2018 410011 Benton (FEMA Docket No.: B-1801) Unincorporated Areas of Benton County (17-10-1546P) Ms. Annabelle Jaramillo, Chair, Benton County Board of Commissioners, 205 Northwest 5th Street, Corvallis, OR 97339 Benton County Sherriff's Office, 180 Northwest 5th Street, Corvallis, OR 97333 Mar. 29, 2018 410008 Marion (FEMA Docket No.: B-1805) City of Salem (17-10-1368P) The Honorable M. Chuck Bennett, Mayor, City of Salem, 555 Liberty Street Southeast, Room 220, Salem, OR 97301 Public Works Department, 555 Liberty Street Southeast, Room 325, Salem, OR 97301 Mar. 29, 2018 410167 Texas: Dallas (FEMA Docket No.: B-1772) City of Mesquite (17-06-3127P) The Honorable John Monaco, Mayor, City of Mesquite, 757 North Galloway Avenue, Mesquite, TX 75149 City Engineering Services, 1515 North Galloway Avenue, Mesquite, TX 75185 Mar. 27, 2018 485490 Washington: King (FEMA Docket No.: B-1801) City of North Bend (17-10-1428P) The Honorable Kenneth G. Hearing, Mayor, City of North Bend, 211 Main Avenue North, North Bend, WA 98045 Planning Department, 126 East 4th Street, North Bend, WA 98045 Apr. 13, 2018 530085 Wisconsin: Brown (FEMA Docket No.: B-1801) Unincorporated Areas of Brown County (17-05-5248P) Mr. Patrick Moynihan, Jr., Chair, Brown County, 305 East Walnut Street, Green Bay, WI 54301 Brown County Zoning Office, 305 East Walnut Street, Green Bay, WI 54301 Apr. 4, 2018 550020 [FR Doc. 2018-12102 Filed 6-5-18; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Published:
- 06/06/2018
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Notice
- Action:
- Notice.
- Document Number:
- 2018-12102
- Dates:
- Each LOMR was finalized as in the table below.
- Pages:
- 26295-26298 (4 pages)
- Docket Numbers:
- Docket ID FEMA-2018-0002
- PDF File:
- 2018-12102.pdf