Changes in Flood Hazard Determinations

Download PDF
Federal RegisterNov 2, 2018
83 Fed. Reg. 55195 (Nov. 2, 2018)

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.

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) patrick.sacbibit@fema.dhs.gov; 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.

State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Date of modification Community No.
Arizona:
Yavapai Town of Chino Valley (18-09-0862P) The Honorable Darryl L. Croft, Mayor, Town of Chino Valley, Town Hall, 202 North State Route 89, Chino Valley, AZ 86323 Public Works Department, 1982 Voss Drive, #201, Chino Valley, AZ 86323 https://msc.fema.gov/portal/advanceSearch Jan. 14, 2019 040094
Yavapai Unincorporated Areas of Yavapai County (18-09-0862P) The Honorable Rowle P. Simmons, Chairman, Board of Supervisors, Yavapai County, 1015 Fair Street, Prescott, AZ 86305 Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305 https://msc.fema.gov/portal/advanceSearch Jan. 14, 2019 040093
California:
Riverside City of Perris (18-09-0229P) The Honorable Michael M. Vargas, Mayor, City of Perris, 101 North D Street, Perris, CA 92570 Engineering Department, 170 Wilkerson Avenue, Perris, CA 92570 https://msc.fema.gov/portal/advanceSearch Jan. 3, 2019 060258
San Diego City of San Marcos (18-09-0305P) The Honorable Jim Desmond, Mayor, City of San Marcos, City Hall, 1 Civic Center Drive, San Marcos, CA 92069 City Hall, 1 Civic Center Drive, San Marcos, CA 92069 https://msc.fema.gov/portal/advanceSearch Jan. 18, 2019 060296
San Diego Unincorporated Areas of San Diego County (18-09-0305P) The Honorable Kristin Gaspar, Chair, Board of Supervisors, San Diego County, 1600 Pacific Highway Room 335, San Diego, CA 92101 San Diego County Flood Control District, Department of Public Works, 5510 Overland Avenue, Suite 410, San Diego, CA 92123 https://msc.fema.gov/portal/advanceSearch Jan. 18, 2019 060284
Florida:
Duval City of Jacksonville (18-04-3852P) The Honorable Lenny Curry, Mayor, City of Jacksonville, City Hall at St James Building, 117 West Duval Street, Suite 400, Jacksonville, FL 32202 City Hall, 117 West Duval Street, Jacksonville, FL 32202 https://msc.fema.gov/portal/advanceSearch Jan. 3, 2019 120077
St. Johns Unincorporated Areas of St. Johns County (18-04-3852P) Mr. Henry Dean, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32804 St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084 https://msc.fema.gov/portal/advanceSearch Jan. 3, 2019 125147
Kansas: Johnson City of Overland Park (17-07-2677P) The Honorable Carl Gerlach, Mayor, City of Overland Park, 8500 Santa Fe Drive, Overland Park, KS 66212 City Hall, 8500 Santa Fe Drive, Overland Park, KS 66212 https://msc.fema.gov/portal/advanceSearch Dec. 26, 2018 200174
Nebraska:
Dodge City of Scribner (18-07-0951P) The Honorable Ken Thomas, Mayor, City of Scribner, Municipal Office, 508 3rd Street, Scribner, NE 68057 City Office, 508 3rd Street, Scribner, NE 68057 https://msc.fema.gov/portal/advanceSearch Jan. 3, 2019 310071
Dodge Unincorporated Areas of Dodge County (18-07-0951P) The Honorable Bob Missel, Chairman, Board of Supervisors, Dodge County, 427 North Birchwood, Fremont, NE 68025 Dodge County Courthouse, 435 North Park Avenue, Fremont, NE 68025 https://msc.fema.gov/portal/advanceSearch Jan. 3, 2019 310068
Madison City of Norfolk (18-07-0950P) The Honorable Josh Moenning, Mayor, City of Norfolk, Norfolk City Administration, 309 North 5th Street, Norfolk, NE 68701 Planning and Zoning Department, 309 North 5th Street, Norfolk, NE 68701 https://msc.fema.gov/portal/advanceSearch Jan. 3, 2019 310147
New Jersey:
Mercer City of Trenton (18-02-0221P) The Honorable Reed Gusciora, Mayor, City of Trenton, 319 East State Street, Mayor's Office 208, 2nd Floor, Trenton, NJ 08608 Trenton Fire Department, 244 Perry Street, Trenton, NJ 08618 https://msc.fema.gov/portal/advanceSearch Dec. 21, 2018 345325
Mercer Township of Hamilton (18-02-0221P) The Honorable Kelly Yaede, Mayor, Township of Hamilton, P.O. Box 00150, Hamilton, NJ 08650 Municipal Building, 2090 Greenwood Avenue, Room 307, Hamilton, NJ 08609 https://msc.fema.gov/portal/advanceSearch Dec. 21, 2018 340246
Ohio:
Cuyahoga Village of Chagrin Falls (18-05-2115P) The Honorable Bill Tomko, Mayor, Village of Chagrin Falls, 21 West Washington Street, Chagrin Falls, OH 44022 Village Hall, 21 West Washington Street, Chagrin Falls, OH 44022 https://msc.fema.gov/portal/advanceSearch Dec. 28, 2018 390103
Franklin City of Dublin (18-05-2353P) The Honorable Greg Peterson, Mayor, City of Dublin, 5200 Emerald Parkway, Dublin, OH 43017 Dublin Engineering Building, 5800 Shier-Rings Road, Dublin, OH 43017 https://msc.fema.gov/portal/advanceSearch Dec. 28, 2018 390673
Franklin City of Grove City (18-05-1293P) The Honorable Richard L. Stage, Mayor, City of Grove City, 4035 Broadway Street, Grove City, OH 43123 City Hall, 4035 Broadway Street, Grove City, OH 43123 https://msc.fema.gov/portal/advanceSearch Nov. 30, 2018 390173
Franklin Unincorporated Areas of Franklin County (18-05-1293P) The Honorable Kevin L. Boyce, President, Franklin County Board of Commissioners, 373 South High Street 26th Floor, Columbus, OH 43215 Franklin County Engineer Office, 970 Dublin Road, Columbus, OH 43215 https://msc.fema.gov/portal/advanceSearch Nov. 30, 2018 390167
Summit City of Hudson (18-05-1534P) The Honorable David A. Basil, Mayor, City of Hudson, 115 Executive Parkway, Suite 400, Hudson, OH 44236 City Hall, 115 Executive Parkway, Suite 400, Hudson, OH 44236 https://msc.fema.gov/portal/advanceSearch Dec. 6, 2018 390660

[FR Doc. 2018-23927 Filed 11-1-18; 8:45 am]

BILLING CODE 9110-12-P