Changes in Flood Hazard Determinations, 20840-20843 [2018-09689]

Download as PDF 20840 Federal Register / Vol. 83, No. 89 / Tuesday, May 8, 2018 / Notices 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: FEMA proposes to make flood hazard determinations for each community listed below, in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a). These proposed 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. These flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings built after the FIRM and FIS report become effective. The communities affected by the flood hazard determinations are provided in the tables below. Any request for reconsideration of the revised flood hazard information shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations also will be considered before the FIRM and FIS report become effective. Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to review conflicting scientific and technical data and provide recommendations for resolution. Use of the SRP only may be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an Community appeal. Additional information regarding the SRP process can be found online at https://www.floodsrp.org/pdfs/ srp_overview.pdf. The watersheds and/or communities affected are listed in the tables below. The Preliminary FIRM, and where applicable, FIS report for each community are available for inspection at both the online location https:// www.fema.gov/preliminaryfloodhazard data and the respective Community Map Repository address listed in the tables. For communities with multiple ongoing Preliminary studies, the studies can be identified by the unique project number and Preliminary FIRM date listed in the tables. 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. Community map repository address Alameda County, California and Incorporated Areas Project: 17–09–0342S Preliminary Date: September 1, 2017 City of Fremont ......................................................................................... City of Hayward ........................................................................................ City of Newark .......................................................................................... City of Union City ..................................................................................... [FR Doc. 2018–09784 Filed 5–7–18; 8:45 am] BILLING CODE 9110–12–P 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 Federal Emergency Management Agency, DHS. ACTION: Notice. sradovich on DSK3GMQ082PROD with NOTICES AGENCY: 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 SUMMARY: VerDate Sep<11>2014 18:41 May 07, 2018 Jkt 244001 Engineering Department, 39550 Liberty Street, Fremont, CA 94538. Public Works Administration, 777 B Street, Hayward, CA 94541. City Administration Building, 37101 Newark Boulevard, Newark, CA 94560. City Hall, 34009 Alvarado-Niles Road, Union City, CA 94587. (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. PO 00000 Frm 00054 Fmt 4703 Sfmt 4703 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. DATES: 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. ADDRESSES: E:\FR\FM\08MYN1.SGM 08MYN1 Federal Register / Vol. 83, No. 89 / Tuesday, May 8, 2018 / Notices 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. 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. SUPPLEMENTARY INFORMATION: State and county Arizona: Maricopa .... (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 officer of community Community map repository Online location of letter of map revision Date of modification City of Avondale (17–09– 2069P). The Honorable Kenneth N. Weise, Mayor, City of Avondale, 11465 West Civic Center Drive, Avondale, AZ 85323. The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301. The Honorable Steve Chucri, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Steve Chucri, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Development & Engineering Services Department, 11465 West Civic Center Drive, Avondale, AZ 85323. https://msc.fema.gov /portal/advanceSearch. Jul. 27, 2018 ........................ 040038 City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301. https://msc.fema.gov /portal/advanceSearch. Aug. 3, 2018 ........................ 040045 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. https://msc.fema.gov /portal/advanceSearch. Jul. 27, 2018 ........................ 040037 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. https://msc.fema.gov /portal/advanceSearch. Aug. 3, 2018 ........................ 040037 The Honorable Grace Vallejo, Mayor, City of Delano, P.O. Box 3010, Delano, CA 93216. The Honorable Fred Shaw, Mayor, City of Carpinteria, 5775 Carpinteria Avenue, Carpinteria, CA 93013. The Honorable Das Williams, Chairman, Board of Supervisors, Santa Barbara County, 105 East Anapamu Street, 4th Floor, Santa Barbara, CA 93101. Community Development, 1015 11th Avenue, Delano, CA 93215. https://msc.fema.gov /portal/advanceSearch. Aug. 3, 2018 ........................ 060078 Public Works Department, 5775 Carpinteria Avenue, Carpinteria, CA 93013. https://msc.fema.gov /portal/advanceSearch. Jul. 20, 2018 ........................ 060332 Santa Barbara County Public Works Department, Water Resources Division, 130 East Victoria Street, Santa Barbara, CA 93101. https://msc.fema.gov /portal/advanceSearch. Jul. 20, 2018 ........................ 060331 City of Glendale (17–09– 2330P). Maricopa .... Unincorporated Areas of Maricopa County (17–09– 2069P). Maricopa .... Unincorporated Areas of Maricopa County (17–09– 2330P). City of Delano (18–09– 0302P). Santa Barbara. sradovich on DSK3GMQ082PROD with NOTICES 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. Location and case No. Maricopa .... California: Kern ........... 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 20841 City of Carpinteria (17–09– 1980P). Santa Barbara. Unincorporated Areas of Santa Barbara County (17– 09–1980P). VerDate Sep<11>2014 18:41 May 07, 2018 Jkt 244001 PO 00000 Frm 00055 Fmt 4703 Sfmt 4703 E:\FR\FM\08MYN1.SGM 08MYN1 Community No. 20842 State and county Stanislaus ... Illinois: Adams ........ Federal Register / Vol. 83, No. 89 / Tuesday, May 8, 2018 / Notices Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Date of modification 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. https://msc.fema.gov /portal/advanceSearch. Aug. 3, 2018 ........................ 060390 City of Quincy (17–05– 6103P). The Honorable Kyle A. Moore, Mayor, City of Quincy, 730 Maine Street, Quincy, IL 62301. The Honorable Les Post, Chairman, Adams County Board, Adams County Courthouse, 101 North 54th Street, Quincy, IL 62305. The Honorable Toni Preckwinkle, President, Cook County Board, 118 North Clark Street, Room 537, Chicago, IL 60602. The Honorable Sandra E. Frum, Village President, Village of Northbrook, 1225 Cedar Lane, Northbrook, IL 60062. City Hall, 730 Maine Street, Quincy, IL 62301. https://msc.fema.gov /portal/advanceSearch. Jul. 24, 2018 ........................ 170003 Adams County Courthouse, 101 North 54th Street, Quincy, IL 62305. https://msc.fema.gov /portal/advanceSearch. Jul. 24, 2018 ........................ 170001 Cook County Building and Zoning Department, 69 West Washington Street, 21st Floor, Chicago, IL 60602. Public Works Department, Engineering Division, 655 Huehl Road, Northbrook, IL 60062. https://msc.fema.gov /portal/advanceSearch. Jul. 20, 2018 ........................ 170054 https://msc.fema.gov /portal/advanceSearch. Jul. 20, 2018 ........................ 170132 The Honorable Therese M. Brown, President, Allen County Board of Commissioners, Citizens Square, 200 East Berry Street Suite 410, Fort Wayne, IN 46802. The Honorable Donald D. Grogg, President, DeKalb County Board of County Commissioners, 100 South Main Street Courthouse, Auburn, IN 46706. Allen County Department of Planning Services, 200 East Berry Street, Suite 150, Fort Wayne, IN 46802. https://msc.fema.gov /portal/advanceSearch. Jul. 27, 2018 ........................ 180302 DeKalb County Planning Commission, 301 South Union Street, Auburn, IN 46706. https://msc.fema.gov /portal/advanceSearch. Jul. 27, 2018 ........................ 180044 The Honorable Hillary Schieve, Mayor, City of Reno, P.O. Box 1900, Reno, NV 89501. The Honorable Marsha Berkbigler, Chair, Board of Commissioners, Washoe County, 1001 East 9th Street, Reno, NV 89512. The Honorable Marsha Berkbigler, Chair, Board of Commissioners, Washoe County, 1001 East 9th Street, Reno, NV 89512. The Honorable Stephen D. Reid, Mayor, Borough of Point Pleasant Beach, 416 New Jersey Avenue, Point Pleasant Beach, NJ 08742. City Hall Annex, 450 Sinclair Street, Reno, NV 89501. https://msc.fema.gov /portal/advanceSearch. Jul. 31, 2018 ........................ 320020 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. https://msc.fema.gov /portal/advanceSearch. Aug. 1, 2018 ........................ 320019 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. https://msc.fema.gov /portal/advanceSearch. Jul. 31, 2018 ........................ 320019 Municipal Building, 416 New Jersey Avenue, Point Pleasant Beach, NJ 08742. https://msc.fema.gov /portal/advanceSearch. Jul. 27, 2018 ........................ 340388 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. https://msc.fema.gov /portal/advanceSearch. Jul. 20, 2018 ........................ 550580 Adams ........ Unincorporated Areas of Adams County (17–05– 6103P). Cook ........... Unincorporated Areas of Cook County (17– 05–3265P). Cook ........... Village of Northbrook (17–05– 3265P). Indiana: Allen ........... DeKalb ....... Nevada: Washoe ...... Unincorporated Areas of Allen County (17– 05–6157P). Unincorporated Areas of DeKalb County (17–05– 6157P). City of Reno (17–09– 2191P). Washoe ...... Unincorporated Areas of Washoe County (17– 09–1858P). Washoe ...... Unincorporated Areas of Washoe County (17– 09–2191P). sradovich on DSK3GMQ082PROD with NOTICES New Jersey: Ocean. Wisconsin: Monroe ....... VerDate Sep<11>2014 Borough of Point Pleasant Beach (18– 02–0563P). Unincorporated Areas of Juneau County (17–05– 4106P). 18:41 May 07, 2018 Jkt 244001 PO 00000 Frm 00056 Fmt 4703 Sfmt 4703 E:\FR\FM\08MYN1.SGM 08MYN1 Community No. Federal Register / Vol. 83, No. 89 / Tuesday, May 8, 2018 / Notices 20843 Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Date of modification Monroe ....... Unincorporated Areas of Monroe County (17–05– 4106P). Monroe County Sanitation and Zoning Office, 14307 County Highway B, Sparta, WI 54656. https://msc.fema.gov /portal/advanceSearch. Jul. 20, 2018 ........................ 550571 Monroe ....... Village of Kendall (17–05– 4106P). The Honorable Cedric Schnitzler, Chair, Monroe County Board Committee, 202 South K Street, Room 1, Sparta, WI 54656. 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. https://msc.fema.gov /portal/advanceSearch. Jul. 20, 2018 ........................ 550287 State and county Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov. 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. [FR Doc. 2018–09689 Filed 5–7–18; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2018–0002; Internal Agency Docket No. FEMA–B–1813] Proposed Flood Hazard Determinations Federal Emergency Management Agency; DHS. ACTION: Notice; correction. AGENCY: On April 5, 2018, FEMA published in the Federal Register a proposed flood hazard determination notice that contained an erroneous table. This notice provides corrections to that table, to be used in lieu of the information published at 83 FR 14651– 14652. The table provided here represents the proposed flood hazard determinations and communities affected for York County, Nebraska and Incorporated Areas. DATES: Comments are to be submitted on or before August 6, 2018. ADDRESSES: The Preliminary Flood Insurance Rate Map (FIRM), and where applicable, the Flood Insurance Study (FIS) report for each community are 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. You may submit comments, identified by Docket No. FEMA–B–1813, to Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and sradovich on DSK3GMQ082PROD with NOTICES SUMMARY: VerDate Sep<11>2014 18:41 May 07, 2018 FEMA proposes to make flood hazard determinations for each community listed in the table below, in accordance with Section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a). These proposed 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. These flood hazard determinations are used to meet the floodplain management requirements of the NFIP and are also used to calculate the appropriate flood insurance premium rates for new buildings built after the FIRM and FIS report become effective. Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to review conflicting scientific and SUPPLEMENTARY INFORMATION: Jkt 244001 PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 Community No. technical data and provide recommendations for resolution. Use of the SRP may only be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an appeal. Additional information regarding the SRP process can be found online at https://floodsrp.org/pdfs/srp_ fact_sheet.pdf. The communities affected by the flood hazard determinations are provided in the table below. Any request for reconsideration of the revised flood hazard determinations shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations will also be considered before the FIRM and FIS report are made final. Correction In the proposed flood hazard determination notice published at 83 FR 14651—14652 in the April 5, 2018, issue of the Federal Register, FEMA published a table titled ‘‘York County, Nebraska and Incorporated Areas’’. This table contained inaccurate information as to the communities affected by the proposed flood hazard determinations featured in the table. In this document, FEMA is publishing a table containing the accurate information. The information provided below should be used in lieu of that previously published. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Date: May 1, 2018. David I. Maurstad, Deputy Associate Administrator for Insurance and Mitigation (Acting), Department of Homeland Security, Federal Emergency Management Agency. E:\FR\FM\08MYN1.SGM 08MYN1

Agencies

[Federal Register Volume 83, Number 89 (Tuesday, May 8, 2018)]
[Notices]
[Pages 20840-20843]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[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


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.