Page Range | 20840-20843 | |
FR Document | 2018-09689 |
[Federal Register Volume 83, Number 89 (Tuesday, May 8, 2018)] [Notices] [Pages 20840-20843] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2018-09689] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1826] Changes in Flood Hazard Determinations 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. [[Page 20841]] 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. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. 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) [email protected]; or visit the FEMA Map Information eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html. SUPPLEMENTARY 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.'') Dated: May 1, 2018. David I. Maurstad, Deputy Associate Administrator for Insurance and Mitigation (Acting), Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive Online location State and county Location and case officer of Community map of letter of map Date of modification Community No. community repository revision No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arizona: Maricopa.................. City of Avondale The Honorable Development & https:// Jul. 27, 2018.................. 040038 (17-09-2069P). Kenneth N. Engineering msc.fema.gov / Weise, Mayor, Services portal/ City of Department, advanceSearch. Avondale, 11465 11465 West Civic West Civic Center Drive, Center Drive, Avondale, AZ Avondale, AZ 85323. 85323. Maricopa.................. City of Glendale The Honorable City Hall, 5850 https:// Aug. 3, 2018................... 040045 (17-09-2330P). Jerry Weiers, West Glendale msc.fema.gov / Mayor, City of Avenue, portal/ Glendale, 5850 Glendale, AZ advanceSearch. West Glendale 85301. Avenue, Glendale, AZ 85301. Maricopa.................. Unincorporated The Honorable Flood Control https:// Jul. 27, 2018.................. 040037 Areas of Steve Chucri, District of msc.fema.gov / Maricopa County Chairman, Board Maricopa County, portal/ (17-09-2069P). of Supervisors, 2801 West advanceSearch. Maricopa County, Durango Street, 301 West Phoenix, AZ Jefferson 85009. Street, 10th Floor, Phoenix, AZ 85003. Maricopa.................. Unincorporated The Honorable Flood Control https:// Aug. 3, 2018................... 040037 Areas of Steve Chucri, District of msc.fema.gov / Maricopa County Chairman, Board Maricopa County, portal/ (17-09-2330P). of Supervisors, 2801 West advanceSearch. Maricopa County, Durango Street, 301 West Phoenix, AZ Jefferson 85009. Street, 10th Floor, Phoenix, AZ 85003. California: Kern...................... City of Delano The Honorable Community https:// Aug. 3, 2018................... 060078 (18-09-0302P). Grace Vallejo, Development, msc.fema.gov / Mayor, City of 1015 11th portal/ Delano, P.O. Box Avenue, Delano, advanceSearch. 3010, Delano, CA CA 93215. 93216. Santa Barbara............. City of The Honorable Public Works https:// Jul. 20, 2018.................. 060332 Carpinteria (17- Fred Shaw, Department, 5775 msc.fema.gov / 09-1980P). Mayor, City of Carpinteria portal/ Carpinteria, Avenue, advanceSearch. 5775 Carpinteria Carpinteria, CA Avenue, 93013. Carpinteria, CA 93013. Santa Barbara............. Unincorporated The Honorable Das Santa Barbara https:// Jul. 20, 2018.................. 060331 Areas of Santa Williams, County Public msc.fema.gov / Barbara County Chairman, Board Works portal/ (17-09-1980P). of Supervisors, Department, advanceSearch. Santa Barbara Water Resources County, 105 East Division, 130 Anapamu Street, East Victoria 4th Floor, Santa Street, Santa Barbara, CA Barbara, CA 93101. 93101. [[Page 20842]] Stanislaus................ City of Patterson The Honorable Department of https:// Aug. 3, 2018................... 060390 (17-09-2636P). Deborah M. Public Works, 33 msc.fema.gov / Novelli, Mayor, South Del Puerto portal/ City of Avenue, advanceSearch. Patterson, 1 Patterson, CA Plaza, 1st 95363. Floor, Patterson, CA 95363. Illinois: Adams..................... City of Quincy The Honorable City Hall, 730 https:// Jul. 24, 2018.................. 170003 (17-05-6103P). Kyle A. Moore, Maine Street, msc.fema.gov / Mayor, City of Quincy, IL 62301. portal/ Quincy, 730 advanceSearch. Maine Street, Quincy, IL 62301. Adams..................... Unincorporated The Honorable Les Adams County https:// Jul. 24, 2018.................. 170001 Areas of Adams Post, Chairman, Courthouse, 101 msc.fema.gov / County (17-05- Adams County North 54th portal/ 6103P). Board, Adams Street, Quincy, advanceSearch. County IL 62305. Courthouse, 101 North 54th Street, Quincy, IL 62305. Cook...................... Unincorporated The Honorable Cook County https:// Jul. 20, 2018.................. 170054 Areas of Cook Toni Building and msc.fema.gov / County (17-05- Preckwinkle, Zoning portal/ 3265P). President, Cook Department, 69 advanceSearch. County Board, West Washington 118 North Clark Street, 21st Street, Room Floor, Chicago, 537, Chicago, IL IL 60602. 60602. Cook...................... Village of The Honorable Public Works https:// Jul. 20, 2018.................. 170132 Northbrook (17- Sandra E. Frum, Department, msc.fema.gov / 05-3265P). Village Engineering portal/ President, Division, 655 advanceSearch. Village of Huehl Road, Northbrook, 1225 Northbrook, IL Cedar Lane, 60062. Northbrook, IL 60062. Indiana: Allen..................... Unincorporated The Honorable Allen County https:// Jul. 27, 2018.................. 180302 Areas of Allen Therese M. Department of msc.fema.gov / County (17-05- Brown, Planning portal/ 6157P). President, Allen Services, 200 advanceSearch. County Board of East Berry Commissioners, Street, Suite Citizens Square, 150, Fort Wayne, 200 East Berry IN 46802. Street Suite 410, Fort Wayne, IN 46802. DeKalb.................... Unincorporated The Honorable DeKalb County https:// Jul. 27, 2018.................. 180044 Areas of DeKalb Donald D. Grogg, Planning msc.fema.gov / County (17-05- President, Commission, 301 portal/ 6157P). DeKalb County South Union advanceSearch. Board of County Street, Auburn, Commissioners, IN 46706. 100 South Main Street Courthouse, Auburn, IN 46706. Nevada: Washoe.................... City of Reno (17- The Honorable City Hall Annex, https:// Jul. 31, 2018.................. 320020 09-2191P). Hillary Schieve, 450 Sinclair msc.fema.gov / Mayor, City of Street, Reno, NV portal/ Reno, P.O. Box 89501. advanceSearch. 1900, Reno, NV 89501. Washoe.................... Unincorporated The Honorable Washoe County https:// Aug. 1, 2018................... 320019 Areas of Washoe Marsha Administration msc.fema.gov / County (17-09- Berkbigler, Building, portal/ 1858P). Chair, Board of Department of advanceSearch. Commissioners, Public Works, Washoe County, 1001 East 9th 1001 East 9th Street, Reno, NV Street, Reno, NV 89512. 89512. Washoe.................... Unincorporated The Honorable Washoe County https:// Jul. 31, 2018.................. 320019 Areas of Washoe Marsha Administration msc.fema.gov / County (17-09- Berkbigler, Building, portal/ 2191P). Chair, Board of Department of advanceSearch. Commissioners, Public Works, Washoe County, 1001 East 9th 1001 East 9th Street, Reno, NV Street, Reno, NV 89512. 89512. New Jersey: Ocean............. Borough of Point The Honorable Municipal https:// Jul. 27, 2018.................. 340388 Pleasant Beach Stephen D. Reid, Building, 416 msc.fema.gov / (18-02-0563P). Mayor, Borough New Jersey portal/ of Point Avenue, Point advanceSearch. Pleasant Beach, Pleasant Beach, 416 New Jersey NJ 08742. Avenue, Point Pleasant Beach, NJ 08742. Wisconsin: Monroe.................... Unincorporated The Honorable Juneau County https:// Jul. 20, 2018.................. 550580 Areas of Juneau Alan K. Courthouse, 220 msc.fema.gov / County (17-05- Peterson, East State portal/ 4106P). Chairman, Juneau Street, Mauston, advanceSearch. County Board of WI 53948. Supervisors, 220 East State Street, Mauston, WI 53948. [[Page 20843]] Monroe.................... Unincorporated The Honorable Monroe County https:// Jul. 20, 2018.................. 550571 Areas of Monroe Cedric Sanitation and msc.fema.gov / County (17-05- Schnitzler, Zoning Office, portal/ 4106P). Chair, Monroe 14307 County advanceSearch. County Board Highway B, Committee, 202 Sparta, WI 54656. South K Street, Room 1, Sparta, WI 54656. Monroe.................... Village of The Honorable Village Hall, 219 https:// Jul. 20, 2018.................. 550287 Kendall (17-05- Richard Martin, West South msc.fema.gov / 4106P). President, Railroad Street, portal/ Village of Kendall, WI advanceSearch. Kendall, P.O. 54638. Box 216, Kendall, WI 54638. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2018-09689 Filed 5-7-18; 8:45 am] BILLING CODE 9110-12-P
Category | Regulatory Information | |
Collection | Federal Register | |
sudoc Class | AE 2.7: GS 4.107: AE 2.106: | |
Publisher | Office of the Federal Register, National Archives and Records Administration | |
Section | Notices | |
Action | Notice. | |
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. | |
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) [email protected]; or visit the FEMA Map Information eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/ fmx_main.html. | |
FR Citation | 83 FR 20840 |