-
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 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 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 Start Printed Page 45272published 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, 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-1826) 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 Jul. 27, 2018 040038 Maricopa (FEMA Docket No.: B-1818) City of Buckeye (17-09-1551P) 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 Jun. 22, 2018 040039 Maricopa (FEMA Docket No.: B-1826) 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 Aug. 3, 2018 040045 Maricopa (FEMA Docket No.: B-1822) City of Glendale (17-09-2397P) The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301 City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301 Jul. 20, 2018 040045 Maricopa (FEMA Docket No.: B-1822) City of Phoenix (17-09-2397P) The Honorable Greg Stanton, Mayor, City of Phoenix, City Hall, 200 West Washington Street, Phoenix, AZ 85003 Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003 Jul. 20, 2018 040051 Maricopa (FEMA Docket No.: B-1818) City of Phoenix (18-09-0275P) The Honorable Greg Stanton, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003 Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003 Jun. 15, 2018 040051 Maricopa (FEMA Docket No.: B-1826) 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 Jul. 27, 2018 040037 Maricopa (FEMA Docket No.: B-1826) 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 Aug. 3, 2018 040037 Maricopa (FEMA Docket No.: B-1822) Unincorporated Areas of Maricopa County (17-09-2397P) 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 Jul. 20, 2018 040037 Pinal (FEMA Docket No.: B-1822) City of Casa Grande (17-09-0587P) The Honorable Craig McFarland, Mayor, City of Casa Grande, 510 East Florence Boulevard, Casa Grande, AZ 85122 Department of Planning and Development, 510 East Florence Boulevard, Casa Grande, AZ 85122 Jul. 13, 2018 040080 Pinal (FEMA Docket No.: B-1822) City of Eloy (17-09-0587P) The Honorable Joel G. Belloc, Mayor, City of Eloy, City Hall, 628 North Main Street, Eloy, AZ 85131 Department of Public Works, 1137 West Houser Road, Eloy, AZ 85131 Jul. 13, 2018 040083 Pinal (FEMA Docket No.: B-1822) Unincorporated Areas of Pinal County (17-09-0587P) The Honorable Todd House, Chairman, Board of Supervisors, Pinal County, P.O. Box 827, Florence, AZ 85132 Pinal County Public Works Department, 31 North Pinal Street, Building F, Florence, AZ 85132 Jul. 13, 2018 040077 California: Kern (FEMA Docket No.: B-1826) 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 Aug. 3, 2018 060078 Start Printed Page 45273 Monterey (FEMA Docket No.: B-1822) City of Salinas (18-09-0131P) The Honorable Joe Gunter, Mayor, City of Salinas, 200 Lincoln Avenue, Salinas, CA 93901 Department of Public Works, 200 Lincoln Avenue, Salinas, CA 93901 Jul. 23, 2018 060202 Orange (FEMA Docket No.: B-1822) City of Lake Forest (17-09-1011P) The Honorable Scott Voigts, Mayor, City of Lake Forest, 25550 Commercentre Drive, Suite 100, Lake Forest, CA 92630 City Hall, 25550 Commercentre Drive, Suite 100, Lake Forest, CA 92630 Jul. 16, 2018 060759 Riverside (FEMA Docket No.: B-1818) Unincorporated Areas of Riverside County (18-09-0328P) The Honorable Chuck Washington, 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 Jun. 25, 2018 060245 Sacramento (FEMA Docket No.: B-1818) Unincorporated Areas of Sacramento County (17-09-2390P) The Honorable Susan Peters, Chair, Board of Supervisors, Sacramento County, 700 H Street, Suite 2450, Sacramento, CA 95814 Sacramento County, Department of Water Resources, 827 7th Street, Suite 301, Sacramento, CA 95814 Jul. 2, 2018 060262 San Diego (FEMA Docket No.: B-1818) City of Oceanside (17-09-0571P) The Honorable Peter Weiss, Mayor, City of Oceanside, 300 North Coast Highway, Oceanside, CA 92054 City Hall, 300 North Coast Highway, Oceanside, CA 92054 Jul. 3, 2018 060294 San Joaquin (FEMA Docket No.: B-1822) City of Lathrop (18-09-0365P) The Honorable Sonny Dhaliwal, Mayor, City of Lathrop, 390 Town Center Drive, Lathrop, CA 95330 City Hall, 390 Town Center Drive, Lathrop, CA 95330 Jul. 9, 2018 060738 Santa Barbara (FEMA Docket No.: B-1826) 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 Jul. 20, 2018 060332 Santa Barbara (FEMA Docket No.: B-1826) 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 Jul. 20, 2018 060331 Sonoma (FEMA Docket No.: B-1822) City of Rohnert Park (17-09-1348P) The Honorable Pam Stafford, Mayor, City of Rohnert Park, 130 Avram Avenue, Rohnert Park, CA 94928 City Hall, 130 Avram Avenue, Rohnert Park, CA 94928 Jul. 16, 2018 060380 Stanislaus (FEMA Docket No.: B-1826) 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 Aug. 3, 2018 060390 Florida: Duval (FEMA Docket No.: B-1818) City of Jacksonville (17-04-4852P) 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 Jun. 15, 2018 120077 Nassau (FEMA Docket No.: B-1822) Unincorporated Areas of Nassau County (18-04-1755P) The Honorable Pat Edwards, Chairman, Board of Commissioners, Nassau County, 96135 Nassau Place, Suite One, Yulee, FL 32097 Nassau County Building Department, 96161 Nassau Place, Yulee, FL 32097 Jul. 13, 2018 120170 Illinois: Adams (FEMA Docket No.: B-1826) 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 Jul. 24, 2018 170003 Adams (FEMA Docket No.: B-1826) 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 Jul. 24, 2018 170001 McHenry (FEMA Docket No.: B-1812) Unincorporated Areas of McHenry County (18-05-2003P) The Honorable Jack D. Franks, Chairman, McHenry County Board, County Government Center, 2200 North Seminary Avenue, Woodstock, IL 60098 McHenry County Government Center, 2200 North Seminary Avenue, Woodstock, IL 60098 Jun. 14, 2018 170732 McHenry (FEMA Docket No.: B-1812) Village of Port Barrington (18-05-2003P) The Honorable Shannon Yeaton, Village President, Village of Port Barrington, 69 South Circle Avenue, Port Barrington, IL 60010 Village Hall, 69 South Circle Avenue, Port Barrington, IL 60010 Jun. 14, 2018 170478 Indiana: Allen (FEMA Docket No.: B-1826) 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 Jul. 27, 2018 180302 DeKalb (FEMA Docket No.: B-1826) 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 Jul. 27, 2018 180044 Minnesota: Clay (FEMA Docket No.: B-1818) City of Moorhead (17-05-3618P) The Honorable Del Rae Williams, Mayor, City of Moorhead, 500 Center Avenue, Moorhead, MN 56561 City Hall, 500 Center Avenue, Moorhead, MN 56561 Jun. 15, 2018 275244 Clay (FEMA Docket No.: B-1818) Unincorporated Areas of Clay County (17-05-3618P) The Honorable Kevin Campbell, Chairman, Board of Commissioners, Clay County, 807 11th Street North, Moorhead, MN 56560 Clay County Courthouse, 807 11th Street North, Moorhead, MN 56560 Jun. 15, 2018 275235 Start Printed Page 45274 Hennepin (FEMA Docket No.: B-1822) City of Minnetrista (16-05-6914P) The Honorable Lisa Whalen, Mayor, City of Minnetrista, 7701 County Road, 110 West, Minnetrista, MN 55364 City Hall, 7701 County Road, 110 West, Minnetrista, MN 55364 Jul. 9, 2018 270175 Hennepin (FEMA Docket No.: B-1822) City of Orono (16-05-6913P) The Honorable Dennis Walsh, Mayor, City of Orono, P.O. Box 53, Crystal Bay, MN 55323 City Hall, 2750 Kelley Parkway, Orono, MN 55356 Jul. 9, 2018 270178 Hennepin (FEMA Docket No.: B-1822) City of St. Bonifacius (16-05-6914P) The Honorable Shawn Ruotsinoja, Mayor, City of St. Bonifacius, 8535 Kennedy Memorial Drive, St. Bonifacius, MN 55375 City Hall, 8535 Kennedy Memorial Drive, St. Bonifacius, MN 55375 Jul. 9, 2018 270183 Scott (FEMA Docket No.: B-1822) City of Prior Lake (17-05-5335P) The Honorable Kirt Briggs, Mayor, City of Prior Lake, 4646 Dakota Street Southeast, Prior Lake, MN 55372 City Hall, 4646 Dakota Street Southeast, Prior Lake, MN 55372 Jul. 9, 2018 270432 Missouri: Laclede (FEMA Docket No.: B-1818) City of Lebanon (17-07-1875P) The Honorable Jared Carr, Mayor, City of Lebanon, 401 South Jefferson Avenue, Lebanon, MO 65536 City Hall, 400 South Madison Street, Lebanon, MO 65536 Jun. 21, 2018 290197 Nebraska: Washington (FEMA Docket No.: B-1822) City of Blair (17-07-2615P) The Honorable James Realph, Mayor, City of Blair, 2532 College Drive, Blair, NE 68008 City Hall, 218 South 16th Street, Blair, NE 68008 Jul. 20, 2018 310228 Nevada: Clark (FEMA Docket No.: B-1822) Unincorporated Areas of Clark County (18-09-0452P) 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 Jul. 10, 2018 320003 Storey (FEMA Docket No.: B-1818) Unincorporated Areas of Storey County(16-09-2438P) The Honorable Marshall McBride, Chairman, Board of Commissioners, Storey County, P.O. Box 176, Virginia City, NV 89440 Storey County Courthouse, 26 South B Street, Virginia City, NV 89440 Jun. 18, 2018 320033 Washoe (FEMA Docket No.: B-1826) 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 Jul. 31, 2018 320020 Washoe (FEMA Docket No.: B-1818) Unincorporated Areas of Washoe County (16-09-2438P) The Honorable Bob Lucey, Chairman, 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 Jun. 18, 2018 320019 Washoe (FEMA Docket No.: B-1826) 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 Aug. 1, 2018 320019 Washoe (FEMA Docket No.: B-1822) Unincorporated Areas of Washoe County (17-09-1979P) 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 Jul. 6, 2018 320019 Washoe (FEMA Docket No.: B-1826) 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 Jul. 31, 2018 320019 New Jersey: Ocean (FEMA Docket No.: B-1826) 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 Jul. 27, 2018 340388 New York: Erie (FEMA Docket No.: B-1818) Town of Elma (17-02-0955P) The Honorable Dennis Powers, Supervisor, Town of Elma, 1600 Bowen Road, Elma, NY 14059 Town Hall, 1910 Bowen Road, Elma, NY 14059 Jul. 19, 2018 360239 Erie (FEMA Docket No.: B-1818) Town of Lancaster (17-02-0955P) The Honorable Johanna M. Coleman, Board Supervisor, Town of Lancaster, 21 Central Avenue, Lancaster, NY 14086 Building Inspector, 11 West Main Street, Lancaster, NY 14086 Jul. 19, 2018 360249 Monroe (FEMA Docket No.: B-1818) Town of Webster (17-02-1830P) Mr. Ronald W. Nesbitt, Webster Town Supervisor, 1000 Ridge Road, Webster, NY 14580 Town Hall, 1000 Ridge Road, Webster, NY 14580 Aug. 2, 2018 360436 Ohio: Franklin (FEMA Docket No.: B-1818) City of Columbus (18-05-0919P) The Honorable Michael B. Coleman, Mayor, City of Columbus, 90 West Broad Street, 2nd Floor, Columbus, OH 43215 Department of Development, 757 Carolyn Avenue, Columbus, OH 43224 Jun. 29, 2018 390170 Franklin (FEMA Docket No.: B-1818) City of Grandview Heights (18-05-0919P) The Honorable Ray E. DeGraw, Mayor, City of Grandview Heights, 1525 Goodale Boulevard, Grandview Heights, OH 43212 Development Office, 1525 West Goodale Boulevard, Grandview Heights, OH 43212 Jun. 29, 2018 390172 Hamilton (FEMA Docket No.: B-1822) City of Harrison (17-05-5193P) The Honorable William Neyer, Mayor, City of Harrison, P.O. Box 286, Harrison, OH 45030 Community Center, 300 George Street, Harrison, OH 45030 Jul. 10, 2018 390220 Oregon: Benton (FEMA Docket No.: B-1818) Unincorporated Areas of Benton County (17-10-1169P) Ms. Annabelle Jaramillo, Chair, Benton County Board of Commissioners, 205 Northwest 5th Street, Corvallis, OR 97339 Benton County Sheriff's Office, 180 Northwest 5th, Avenue, Corvallis, OR 97333 Jun. 29, 2018 410008 Wisconsin: Start Printed Page 45275 Juneau (FEMA Docket No.: B-1826) 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 Jul. 20, 2018 550580 Monroe (FEMA Docket No.: B-1826) 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 Jul. 20, 2018 550571 Monroe (FEMA Docket No.: B-1826) 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 Jul. 20, 2018 550287 Waukesha (FEMA Docket No.: B-1822) Unincorporated Areas of Waukesha County (18-05-2348X) The Honorable Paul L. Decker, Waukesha County Board Chair, County Courthouse, 515 West Moreland Boulevard, Room C170 Waukesha, WI 53188 Waukesha County Administrator Center, 515 West Moreland Boulevard, Waukesha, WI 53188 Jul. 16, 2018 550476 [FR Doc. 2018-19338 Filed 9-5-18; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Published:
- 09/06/2018
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Notice
- Action:
- Notice.
- Document Number:
- 2018-19338
- Dates:
- Each LOMR was finalized as in the table below.
- Pages:
- 45271-45275 (5 pages)
- Docket Numbers:
- Docket ID FEMA-2018-0002
- PDF File:
- 2018-19338.pdf