[Federal Register Volume 83, Number 123 (Tuesday, June 26, 2018)]
[Notices]
[Pages 29808-29810]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-13605]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1837]
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 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.
[[Page 29809]]
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. 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.'')
David I. Maurstad,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location of
State and county Location and case officer of Community map letter of map Date of modification Community
No. community repository revision No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa.................... City of Goodyear, The Honorable Engineering https://msc.fema.gov/ Sep. 14, 2018........ 040046
(18-09-0175P). Georgia Lord, Department, 14455 portal/advanceSearch.
Mayor, City of West Van Buren
Goodyear, 190 Street, Goodyear,
North Litchfield AZ 85338.
Road, Goodyear,
AZ 85338.
Maricopa.................... City of Surprise, The Honorable Public Works https://msc.fema.gov/ Sep. 21, 2018........ 040053
(18-09-0588P). Sharon Wolcott, Department, portal/advanceSearch.
Mayor, City of Engineering
Surprise, 16000 Development
North Civic Services, 16000
Center Plaza, North Civic
Surprise, AZ Center Plaza,
85374. Surprise, AZ
85374.
California:
Lassen...................... Unincorporated The Honorable Lassen County https://msc.fema.gov/ Sep. 12, 2018........ 060092
Areas of Lassen Chris Gallagher, Building portal/advanceSearch.
County, (18-09- Chairman, Board Official, 707
0502P). of Supervisors, Nevada Street,
Lassen County, Susanville, CA
221 South Roop 96130.
Street Suite 4,
Susanville, CA
96130.
Santa Barbara............... City of The Honorable Fred Department of https://msc.fema.gov/ Sep. 14, 2018........ 060332
Carpinteria, (17- Shaw, Mayor, City Public Works, portal/advanceSearch.
09-0602P). of Carpinteria, 5775 Carpinteria
5775 Carpinteria Avenue,
Avenue, Carpinteria, CA
Carpinteria, CA 93013.
93013.
Sonoma...................... City of Petaluma, The Honorable City Hall, 11 https://msc.fema.gov/ Sep. 21, 2018........ 060379
(18-09-0524P). David Glass, English Street, portal/advanceSearch.
Mayor, City of Petaluma, CA
Petaluma, 11 94952.
English Street,
Petaluma, CA
94952.
Trinity..................... Unincorporated The Honorable Trinity County https://msc.fema.gov/ Sep. 13, 2018........ 060401
Areas of Trinity Keith Groves, Planning portal/advanceSearch.
County, (17-09- Chairman, Board Department, 61
2611P). of Supervisors, Airport Road,
Trinity County, Weaverville, CA
P.O. Box 1613, 96093.
Weaverville, CA
96093.
Indiana:
[[Page 29810]]
Hamilton.................... City of Carmel, (18- The Honorable Department of https://msc.fema.gov/ Jun. 27, 2018........ 180081
05-0387P). James Brainard, Community portal/advanceSearch.
Mayor, City of Services, 1 Civic
Carmel, City Square, Carmel,
Hall, 1 Civic IN 46032.
Square, Carmel,
IN 46032.
Marion...................... City of The Honorable Joe City Hall, 1200 https://msc.fema.gov/ Jun. 27, 2018........ 180159
Indianapolis, (18- Hogsett, Mayor, Madison Avenue, portal/advanceSearch.
05-0387P). City of Suite 100,
Indianapolis, Indianapolis, IN
2501 City-County 46225.
Building, 200
East Washington
Street,
Indianapolis, IN
46204.
Kansas: Riley................... City of Manhattan, The Honorable City Hall, 1101 https://msc.fema.gov/ Sep. 19, 2018........ 200300
(18-07-0921P). Linda Morse, Poyntz Avenue, portal/advanceSearch.
Mayor, City of Manhattan, KS
Manhattan, 1101 66502.
Poyntz Avenue
Manhattan, KS
66502.
Missouri: St. Louis............. City of Ladue, (17- The Honorable City Hall, 9345 https://msc.fema.gov/ Sep. 14, 2018........ 290363
07-2658P). Nancy Spewak, Clayton Road, portal/advanceSearch.
Mayor, City of Ladue, MO 63124.
Ladue, 9345
Clayton Road,
Ladue, MO 63124.
New York:
Nassau...................... City of Glen Cove, The Honorable Tim City Hall, 9 Glen https://msc.fema.gov/ Nov. 2, 2018......... 360465
(18-02-0451P). Tenke, Mayor, Street, Glen portal/advanceSearch.
City of Glen Cove, NY 11542.
Cove, 9 Glen
Street, Glen
Cove, NY 11542.
Onondaga.................... Town of Lysander, The Honorable Town Hall, 8220 https://msc.fema.gov/ Nov. 2, 2018......... 360583
(18-02-0720P). Joseph P. Loop Road, portal/advanceSearch.
Saraceni, Town Baldwinsville, NY
Supervisor, Town 13027.
of Lysander, 8220
Loop Road,
Baldwinsville, NY
13027.
Ohio:
Champaign................... City of Urbana, (17- The Honorable Bill Municipal https://msc.fema.gov/ Sep. 13, 2018........ 390060
05-6915P). Bean Mayor, City Building, 205 portal/advanceSearch.
of Urbana 205 South Main
South Main Street Street, Urbana,
Urbana, OH 43078. OH 43078.
Champaign................... Unincorporated Mr. Bob E. Corbett Champaign County https://msc.fema.gov/ Sep. 13, 2018........ 390055
Areas of Champaign Commissioner, Engineer Office, portal/advanceSearch.
County, (17-05- Champaign County, 428 Beech Street,
6915P). 205 South Main Urbana, OH 43078.
Street, Urbana,
OH 43078.
Madison..................... City of London, (17- The Honorable City Building, 102 https://msc.fema.gov/ Sep. 6, 2018......... 390366
05-6148P). Patrick J. \1/2\ South Main portal/advanceSearch.
Closser, Mayor, Street, London,
City of London, 6 OH 43140.
East 2nd Street,
London, OH 43140.
Pennsylvania:
Montgomery.................. Township of Upper Mr. Ira S. Tackel, Municipal Hall, https://msc.fema.gov/ Sep. 17, 2018........ 420708
Dublin, (17-03- President, Upper 801 Loch Alsh portal/advanceSearch.
1574P). Dublin Township Avenue, Fort
Board of Washington, PA
Commissioners, 19034.
801 Loch Alsh
Avenue, Fort
Washington, PA
19034.
Montgomery.................. Township of Ms. Amy R. Administrative https://msc.fema.gov/ Sep. 17, 2018........ 420712
Whitemarsh, (17-03- Grossman, Chair, Building, 616 portal/advanceSearch.
1574P). Whitemarsh Germantown Pike,
Township Board of Lafayette Hill,
Supervisors, 616 PA 19444.
Germantown Pike,
Lafayette Hill,
PA 19444.
Wisconsin: Dodge................ Unincorporated The Honorable Dodge County https://msc.fema.gov/ Jun. 21, 2018........ 550094
Areas of Dodge, Russell Kottke, Administrative portal/advanceSearch.
County, (17-05- Chairman, Dodge Building, 127
4613P). County Board of East Oak Street,
Supervisors, Juneau, WI 53039.
Administrative
Building, 127
East Oak Street,
Juneau, WI 53039.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2018-13605 Filed 6-25-18; 8:45 am]
BILLING CODE 9110-12-P