2018-19338. Changes in Flood Hazard Determinations  

  • 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 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 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 Signature

    David I. Maurstad,

    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:
    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 85323Development & Engineering Services Department, 11465 West Civic Center Drive, Avondale, AZ 85323Jul. 27, 2018040038
    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 85326Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326Jun. 22, 2018040039
    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 85301City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301Aug. 3, 2018040045
    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 85301City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301Jul. 20, 2018040045
    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 85003Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003Jul. 20, 2018040051
    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 85003Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003Jun. 15, 2018040051
    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 85003Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009Jul. 27, 2018040037
    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 85003Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009Aug. 3, 2018040037
    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 85003Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009Jul. 20, 2018040037
    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 85122Department of Planning and Development, 510 East Florence Boulevard, Casa Grande, AZ 85122Jul. 13, 2018040080
    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 85131Department of Public Works, 1137 West Houser Road, Eloy, AZ 85131Jul. 13, 2018040083
    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 85132Pinal County Public Works Department, 31 North Pinal Street, Building F, Florence, AZ 85132Jul. 13, 2018040077
    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 93216Community Development, 1015 11th Avenue, Delano, CA 93215Aug. 3, 2018060078
    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 93901Department of Public Works, 200 Lincoln Avenue, Salinas, CA 93901Jul. 23, 2018060202
    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 92630City Hall, 25550 Commercentre Drive, Suite 100, Lake Forest, CA 92630Jul. 16, 2018060759
    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 92501Riverside County, Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501Jun. 25, 2018060245
    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 95814Sacramento County, Department of Water Resources, 827 7th Street, Suite 301, Sacramento, CA 95814Jul. 2, 2018060262
    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 92054City Hall, 300 North Coast Highway, Oceanside, CA 92054Jul. 3, 2018060294
    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 95330City Hall, 390 Town Center Drive, Lathrop, CA 95330Jul. 9, 2018060738
    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 93013Public Works Department, 5775 Carpinteria Avenue, Carpinteria, CA 93013Jul. 20, 2018060332
    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 93101Santa Barbara County Public Works Department, Water Resources Division, 130 East Victoria Street, Santa Barbara, CA 93101Jul. 20, 2018060331
    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 94928City Hall, 130 Avram Avenue, Rohnert Park, CA 94928Jul. 16, 2018060380
    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 95363Department of Public Works, 33 South Del Puerto Avenue, Patterson, CA 95363Aug. 3, 2018060390
    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 32202City Hall, 117 West Duval Street, Jacksonville, FL 32202Jun. 15, 2018120077
    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 32097Nassau County Building Department, 96161 Nassau Place, Yulee, FL 32097Jul. 13, 2018120170
    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 62301City Hall, 730 Maine Street, Quincy, IL 62301Jul. 24, 2018170003
    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 62305Adams County Courthouse, 101 North 54th Street, Quincy, IL 62305Jul. 24, 2018170001
    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 60098McHenry County Government Center, 2200 North Seminary Avenue, Woodstock, IL 60098Jun. 14, 2018170732
    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 60010Village Hall, 69 South Circle Avenue, Port Barrington, IL 60010Jun. 14, 2018170478
    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 46802Allen County Department of Planning Services, 200 East Berry Street, Suite 150, Fort Wayne, IN 46802Jul. 27, 2018180302
    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 46706DeKalb County Planning Commission, 301 South Union Street, Auburn, IN 46706Jul. 27, 2018180044
    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 56561City Hall, 500 Center Avenue, Moorhead, MN 56561Jun. 15, 2018275244
    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 56560Clay County Courthouse, 807 11th Street North, Moorhead, MN 56560Jun. 15, 2018275235
    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 55364City Hall, 7701 County Road, 110 West, Minnetrista, MN 55364Jul. 9, 2018270175
    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 55323City Hall, 2750 Kelley Parkway, Orono, MN 55356Jul. 9, 2018270178
    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 55375City Hall, 8535 Kennedy Memorial Drive, St. Bonifacius, MN 55375Jul. 9, 2018270183
    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 55372City Hall, 4646 Dakota Street Southeast, Prior Lake, MN 55372Jul. 9, 2018270432
    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 65536City Hall, 400 South Madison Street, Lebanon, MO 65536Jun. 21, 2018290197
    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 68008City Hall, 218 South 16th Street, Blair, NE 68008Jul. 20, 2018310228
    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 89106Clark County, Office of the Director of Public Works, 500 South Grand Central Parkway, Las Vegas, NV 89155Jul. 10, 2018320003
    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 89440Storey County Courthouse, 26 South B Street, Virginia City, NV 89440Jun. 18, 2018320033
    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 89501City Hall Annex, 450 Sinclair Street, Reno, NV 89501Jul. 31, 2018320020
    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 89512Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512Jun. 18, 2018320019
    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 89512Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512Aug. 1, 2018320019
    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 89512Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512Jul. 6, 2018320019
    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 89512Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512Jul. 31, 2018320019
    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 08742Municipal Building, 416 New Jersey Avenue, Point Pleasant Beach, NJ 08742Jul. 27, 2018340388
    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 14059Town Hall, 1910 Bowen Road, Elma, NY 14059Jul. 19, 2018360239
    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 14086Building Inspector, 11 West Main Street, Lancaster, NY 14086Jul. 19, 2018360249
    Monroe (FEMA Docket No.: B-1818)Town of Webster (17-02-1830P)Mr. Ronald W. Nesbitt, Webster Town Supervisor, 1000 Ridge Road, Webster, NY 14580Town Hall, 1000 Ridge Road, Webster, NY 14580Aug. 2, 2018360436
    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 43215Department of Development, 757 Carolyn Avenue, Columbus, OH 43224Jun. 29, 2018390170
    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 43212Development Office, 1525 West Goodale Boulevard, Grandview Heights, OH 43212Jun. 29, 2018390172
    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 45030Community Center, 300 George Street, Harrison, OH 45030Jul. 10, 2018390220
    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 97339Benton County Sheriff's Office, 180 Northwest 5th, Avenue, Corvallis, OR 97333Jun. 29, 2018410008
    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 53948Juneau County Courthouse, 220 East State Street, Mauston, WI 53948Jul. 20, 2018550580
    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 54656Monroe County Sanitation and Zoning Office, 14307 County Highway B, Sparta, WI 54656Jul. 20, 2018550571
    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 54638Village Hall, 219 West South Railroad Street, Kendall, WI 54638Jul. 20, 2018550287
    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 53188Waukesha County Administrator Center, 515 West Moreland Boulevard, Waukesha, WI 53188Jul. 16, 2018550476
    End Supplemental Information

    [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