Page Range | 13479-13482 | |
FR Document | 2017-04897 |
[Federal Register Volume 82, Number 47 (Monday, March 13, 2017)] [Notices] [Pages 13479-13482] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2017-04897] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2017-0002; Internal Agency Docket No. FEMA-B-1702] 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 Title 44, part 65 of the Code of 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 become effective 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 www.msc.fema.gov for comparison. [[Page 13480]] 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 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 www.msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'') Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive State and county Location and case officer of Community map Online location of Effective date of Community No. community repository map revision modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Alaska: Kenai Peninsula Borough. City of Homer (17- The Honorable Bryan City of Homer http:// Mar. 31, 2017........ 020107 10-0041P). Zak, Mayor, City Planning and www.msc.fema.gov/ of Homer, 2525 Zoning Office, lomc. Sterling Highway, 491 East Pioneer Homer, AK 99603. Avenue, Homer, AK 99603. Arizona: Maricopa...................... City of Surprise The Honorable Public Works http:// Apr. 14, 2017........ 040053 (16-09-1336P). Sharon Wolcott, Department, 16000 www.msc.fema.gov/ Mayor, City of North Civic lomc. Surprise, 16000 Center Plaza, North Civic Center Surprise, AZ Plaza, Surprise, 85374. AZ 85374. Pima.......................... Unincorporated The Honorable Pima County Flood http:// Mar. 21, 2017........ 040073 Areas of Pima Sharon Bronson, Control District, www.msc.fema.gov/ County (16-09- Chair, Board of 201 North Stone lomc. 1770P). Supervisors, Pima Avenue, 9th County, 130 West Floor, Tucson, AZ Congress Street, 85701. 11th Floor, Tucson, AZ 85701. Pima.......................... Unincorporated The Honorable Pima County Flood http:// Apr. 4, 2017......... 040073 Areas of Pima Sharon Bronson, Control District, www.msc.fema.gov/ County (16-09- Chair, Board of 201 North Stone lomc. 1863P). Supervisors, Pima Avenue, 9th County, 130 West Floor, Tucson, AZ Congress Street, 85701. 11th Floor, Tucson, AZ 85701. Pinal......................... City of Coolidge The Honorable Jon City Hall, 130 http:// May 4, 2017.......... 040082 (16-09-1229P). Thompson, Mayor, West Central www.msc.fema.gov/ City of Coolidge, Avenue, Coolidge, lomc. 130 West Central AZ 85228. Avenue, Coolidge, AZ 85228. Pinal......................... Unincorporated The Honorable Pinal County http:// May 4, 2017.......... 040077 Areas of Pinal Cheryl Chase, Engineering www.msc.fema.gov/ County (16-09- Chair, Board of Department, 31 lomc. 1229P). Supervisors, Pinal North Pinal County, 135 North Street, Building Pinal Street, F, Florence, AZ Florence, AZ 85132. 85132. California: San Diego..................... City of Escondido The Honorable Sam City Hall, 201 http:// Apr. 18, 2017........ 060290 (16-09-2974P). Abed, Mayor, City North Broadway, www.msc.fema.gov/ of Escondido, 201 Escondido, CA lomc. North Broadway, 92025. Escondido, CA 92025. San Diego..................... City of Oceanside The Honorable Jim City Hall, 300 http:// Apr. 13, 2017........ 060294 (16-09-1302P). Wood, Mayor, City North Coast www.msc.fema.gov/ of Oceanside, 300 Highway, lomc. North Coast Oceanside, CA Highway, 92054. Oceanside, CA 92054. [[Page 13481]] San Diego..................... Unincorporated The Honorable Ron Department of http:// Mar. 28, 2017........ 060284 Areas of San Diego Roberts, Chairman, Public Works, www.msc.fema.gov/ County (16-09- Board of Flood Control, lomc. 1695P). Supervisors, San 5510 Overland Diego County, 1600 Avenue, Suite Pacific Highway, 410, San Diego, Room 335, San CA 92123. Diego, CA 92101. San Diego..................... Unincorporated The Honorable Ron Department of http:// Apr. 18, 2017........ 060284 Areas of San Diego Roberts, Chairman, Public Works, www.msc.fema.gov/ County (16-09- Board of Flood Control, lomc. 2974P). Supervisors, San 5510 Overland Diego County, 1600 Avenue, Suite Pacific Highway, 410, San Diego, Room 335, San CA 92123. Diego, CA 92101. San Joaquin................... City of Lathrop (16- The Honorable Sonny City Hall, 390 http:// Apr. 19, 2017........ 060738 09-1660P). Dhaliwal, Mayor, Towne Center www.msc.fema.gov/ City of Lathrop, Drive, Lathrop, lomc. 390 Towne Center CA 95330. Drive, Lathrop, CA 95330. San Joaquin................... Unincorporated The Honorable Moses San Joaquin http:// Apr. 14, 2017........ 060299 Areas of San Zapien, Chairman, County, Stockton www.msc.fema.gov/ Joaquin County (16- Board of Courthouse, 222 lomc. 09-2052P). Supervisors, San East Weber Joaquin County, 44 Avenue, Stockton, North San Joaquin CA 95202. Street, Suite 627, Stockton, CA 95202. Ventura....................... Unincorporated The Honorable Kathy Ventura County, http:// May 4, 2017.......... 060413 Areas of Ventura I. Long, Chair, Hall of www.msc.fema.gov/ County (16-09- Board of Administration, lomc. 2395P). Supervisors, 800 South Ventura County, Victoria Avenue, 800 South Victoria Ventura, CA 93009. Avenue, Ventura, CA 93009. Hawaii: Maui.................... Maui County (16-09- The Honorable Alan County of Maui http:// Apr. 27, 2017........ 150003 2405P). M. Arakawa, Mayor, Planning www.msc.fema.gov/ Maui County, 200 Department, 2200 lomc. South High Street, Main Street, Kalana O Maui Suite 315, Building, 9th Wailuku, HI 96793. Floor, Wailuku, HI 96793. Illinois: McLean................ Unincorporated The Honorable John McLean County, http:// Apr. 28, 2017........ 170931 Areas of McLean McIntyre, Building and www.msc.fema.gov/ County (15-05- Chairman, McLean Zoning lomc. 5246P). County Board, 115 Department, 115 East Washington East Washington Street, Room 401, Street, Room Bloomington, IL M102, 61701. Bloomington, IL 61701. Iowa: Woodbury...................... City of Sioux City The Honorable Bob City Hall, http:// Apr. 7, 2017......... 190298 (16-07-1823P). Scott, Mayor, City Planning www.msc.fema.gov/ of Sioux City, Division, 405 6th lomc. P.O. Box 447, Street, Sioux Sioux City, IA City, IA 51102. 51102. Woodbury...................... Unincorporated Mr. Jeremy Taylor, Woodbury County http:// Apr. 7, 2017......... 190536 Areas of Woodbury Woodbury County Courthouse, www.msc.fema.gov/ County (16-07- Chairperson, 620 Office of lomc. 1823P). Douglas Street, Planning and Room 104, Sioux Zoning, 620 City, IA 51101. Douglas Street, Sioux City, IA 51101. Michigan: Bay................... City of Bay City The Honorable City Hall, 301 http:// Mar. 10, 2017........ 260020 (16-05-5551P). Kathleen L. Washington www.msc.fema.gov/ Newsham, Mayor, Avenue, Bay City, lomc. City of Bay City, MI 48708. 409 North Linn Street, Bay City, MI 48706. Nevada: Clark......................... City of Henderson The Honorable Andy Public Works http:// Apr. 28, 2017........ 320005 (17-09-0011P). A. Hafen, Mayor, Department, 240 www.msc.fema.gov/ City of Henderson, South Water lomc. City Hall, 240 Street, South Water Henderson, NV Street, Henderson, 89015. NV 89015. Elko.......................... City of Elko (16-09- The Honorable Chris Development http:// Apr. 3, 2017......... 320010 0367P). J. Johnson, Mayor, Department, 1755 www.msc.fema.gov/ City of Elko, 1751 College Avenue, lomc. College Avenue, Elko, NV 89801. Elko, NV 89801. Ohio: Lucas..................... City of Toledo (16- The Honorable Paula Department of http:// May 5, 2017.......... 395373 05-5662P). Hicks-Hudson, Inspection, 1 www.msc.fema.gov/ Mayor, City of Government lomc. Toledo, 1 Center, Suite Government Center, 1600, Toledo, OH Suite 2200, 43604. Toledo, OH 43604. Oregon: Washington.............. City of Beaverton The Honorable Denny Community http:// Apr. 7, 2017......... 410240 (16-10-1547P). Doyle, Mayor, City Development www.msc.fema.gov/ of Beaverton, The Department, 4755 lomc. Beaverton Southwest Building, 12725 Griffith Drive, Southwest Millikan Beaverton, OR Way, Beaverton, OR 97005. 97005. [[Page 13482]] Washington: Island........................ Unincorporated The Honorable Island County http:// Mar. 8, 2017......... 530312 Areas of Island Richard Hannold, Courthouse Annex, www.msc.fema.gov/ County (16-10- Chair, Island 1 Northeast 6th lomc. 1381P). County Street, Commissioners, 1 Coupeville, WA Northeast 7th 98239. Street, Room 214, Coupeville, WA 98239. Island........................ Unincorporated The Honorable Island County http:// Apr. 20, 2017........ 530312 Areas of Island Richard Hannold, Courthouse Annex, www.msc.fema.gov/ County (16-10- Chair, Island 1 Northeast 6th lomc. 1641P). County Street, Commissioners, 1 Coupeville, WA Northeast 7th 98239. Street Room 214, Coupeville, WA 98239. Wisconsin: Dane.......................... City of Verona (16- The Honorable Jon City Hall, 111 http:// Apr. 14, 2017........ 550092 05-6316P). Hochkammer, Mayor, Lincoln Street, www.msc.fema.gov/ City of Verona, Verona, WI 53593. lomc. City Hall, 111 Lincoln Street, Verona, WI 53593. Dane.......................... Unincorporated Mr. Joe Parisi, City County http:// Apr. 14, 2017........ 550077 Areas of Dane County Executive, Building, 210 www.msc.fema.gov/ County (16-05- Dane County, City Martin Luther lomc. 6316P). County Building, King Jr. 210 Martin Luther Boulevard, Room King Jr. 116, Madison, WI Boulevard, Room 53703. 421, Madison, WI 53703. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2017-04897 Filed 3-10-17; 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 become effective 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 www.floodmaps.fema.gov/fhm/fmx_main.html. | |
FR Citation | 82 FR 13479 |