82_FR_16672
Page Range | 16608-16610 | |
FR Document | 2017-06678 |
[Federal Register Volume 82, Number 64 (Wednesday, April 5, 2017)] [Notices] [Pages 16608-16610] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2017-06678] [[Page 16608]] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2017-0002; Internal Agency Docket No. FEMA-B-1706] 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). 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. 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.'') Dated: March 21, 2017. Roy E. Wright, 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 Effective date of Community no. community repository revision modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arizona: Maricopa.................... City of Goodyear The Honorable Engineering http:// May 12, 2017......... 040046 (16-09-0749P). Georgia Lord, Department, 14455 www.msc.fema.gov/ Mayor, City of West Van Buren lomc. Goodyear 190 Street, Goodyear, North Litchfield AZ 85338. Road, Goodyear, AZ 85338. Maricopa.................... Unincorporated The Honorable Flood Control http:// May 26, 2017......... 040037 Areas of Maricopa Clint L. Hickman, District of www.msc.fema.gov/ County (16-09- Chairman, Board Maricopa County, lomc. 2698P). of Supervisors, 2801 West Durango Maricopa County, Street, Phoenix, 301 West AZ 85009. Jefferson Street, 10th Floor, Phoenix, AZ 85003. [[Page 16609]] Pinal....................... Town of Florence The Honorable Tom Department of http:// May 12, 2017......... 040084 (16-09-1788P). Rankin, Mayor, Public Works, 425 www.msc.fema.gov/ Town of Florence, East Ruggles, lomc. 775 North Main Florence, AZ Street, Florence, 85132. AZ 85132. California: Calaveras................... City of Angels (16- The Honorable Wes Public Works http:// May 17, 2017......... 060021 09-3078P). Kulm, Mayor, City Department, 2990 www.msc.fema.gov/ of Angels, 584 Centennial Road, lomc. South Main Angels Camp, CA Street, Angels 95222. Camp, CA 95222. Calaveras................... Unincorporated The Honorable Calaveras County, http:// May 17, 2017......... 060633 Areas of Calaveras Michael C. Planning www.msc.fema.gov/ County (16-09- Oliveria, Department, 891 lomc. 3078P). Chairman, Board Mountain Ranch of Supervisors, Road, San Calaveras County, Andreas, CA 95249. 891 Mountain Ranch Road, San Andreas, CA 95249. Monterey.................... Unincorporated The Honorable Jane Monterey County, http:// May 18, 2017......... 060195 Areas of Monterey Parker, Chair, Water Resources www.msc.fema.gov/ County (17-09- Board of Agency, 893 lomc. 0070P). Supervisors, Blanco Circle, Monterey County, Salinas, CA 93901. P.O. Box 1728, Salinas, CA 93902. San Diego................... City of Poway (17- The Honorable City Hall, 13325 http:// May 26, 2017......... 060702 09-0196P). Steve Vaus, Civic Center www.msc.fema.gov/ Mayor, City of Drive, Poway, CA lomc. Poway, 13325 92064. Civic Center Drive, Poway, CA 92064. Idaho:.......................... Ada....................... Unincorporated Mr. Jim Tibbs, Ada County, County http:// May 17, 2017......... 160001 Areas of Ada Commissioner, Ada Courthouse, 200 www.msc.fema.gov/ County (16-10- County, 200 West West Front lomc. 1405P). Front Street, 3rd Street, Boise, ID Floor, Boise, ID 83702. 83702. Illinois: Will........................ Village of The Honorable John Village Hall, 1050 http:// May 19, 2017......... 170711 Romeoville (16-05- D. Noak, Mayor, West Romeo Road, www.msc.fema.gov/ 5619P). Village of Romeoville, IL lomc. Romeoville, 1050 60446. West Romeo Road, Romeoville, IL 60446. Indiana: Miami....................... City of Peru (16-05- The Honorable Miami County http:// May 17, 2017......... 180168 4366P). Gabriel Greer, Courthouse, 25 www.msc.fema.gov/ Mayor, City of North Broadway lomc. Peru, City Hall, Street, Peru, IN 35 South 46970. Broadway, Peru, IN 46970. Miami....................... Unincorporated The Honorable Josh Miami County http:// May 17, 2017......... 180409 Areas of Miami Francis, Courthouse, 25 www.msc.fema.gov/ County (16-05- Chairman, Miami North Broadway lomc. 4366P). County Street, Room 105, Commissioners, Peru, IN 46970. Miami County Courthouse, 25 North Broadway, Peru, IN 46970. Iowa: Scott....................... City of Davenport, The Honorable City Hall, 226 http:// May 18, 2017......... 190242 (16-07-1205P).. Frank Klipsch, West 4th Street, www.msc.fema.gov/ Mayor, City of Davenport, IA lomc.. Davenport, City 52801.. Hall, 226 West 4th Street, Davenport, IA 52801.. Minnesota: Clay........................ Unincorporated The Honorable Clay County http:// May 9, 2017.......... 275235 Areas of Clay Wayne Ingersoll, Courthouse, 807 www.msc.fema.gov/ County (17-05- Vice Chair, Clay 11th Street lomc. 0558P). County Board of North, Moorhead, Commissioners, MN 56560. 807 11th Street North, Moorhead, MN 56560. Missouri: St. Charles................. City of O'Fallon The Honorable Bill City Hall, 100 http:// May 12, 2017......... 290316 (16-07-1736P). Hennessy, Mayor, North Main www.msc.fema.gov/ City of O'Fallon, Street, O'Fallon, lomc. 100 North Main MO 63366. Street, O'Fallon, MO 63366. St. Charles................. Unincorporated Mr. Steve Ehlmann, County http:// May 12, 2017......... 290315 Areas of St. County Executive, Administration www.msc.fema.gov/ Charles County (16- St. Charles Building, 202 lomc. 07-1736P). County, 100 North North 2nd Street 3rd Street Suite Suite 420, St. 318, St. Charles, Charles, MO 63301. MO 63301. Ohio: [[Page 16610]] Huron....................... City of Bellevue The Honorable Bellevue City http:// May 12, 2017......... 390487 (16-05-5908P). Kevin G. Centre, 3000 www.msc.fema.gov/ Strecker, Mayor, Seneca Industrial lomc. City of Bellevue, Parkway, 3000 Seneca Bellevue, OH Industrial 44811. Parkway, Bellevue, OH 44811. Sandusky.................... Unincorporated Mr. Charles Sandusky Regional http:// May 12, 2017......... 390486 Areas of Sandusky Schwochow, Planning Office, www.msc.fema.gov/ County (16-05- Sandusky County 606 West State lomc. 5908P). Commissioner, 622 Street, Fremont, Croghan Street, OH 43420. Fremont, OH 43420. Texas: Tarrant..................... City of Colleyville The Honorable City Hall, 401 Oak http:// April 26, 2017....... 480590 (17-06-0726P). David Kelly, Valley Road, www.msc.fema.gov/ Mayor, City of Colleyville, TX lomc. Colleyville, City 76034. Hall, 100 Main Street, Colleyville, TX 76034. Tarrant..................... City of Euless (17- The Honorable City Hall, 201 http:// April 26, 2017....... 480593 06-0726P). Linda Martin, North Ector www.msc.fema.gov/ Mayor, City of Drive, Euless, TX lomc. Euless, City 76039. Hall, 201 North Ector Drive, Euless, TX 76039. Wisconsin: Rock........................ City of Evansville The Honorable Bill City Hall, 31 http:// May 4, 2017.......... 550366 (16-05-6630P). Hurtley, Mayor, South Madison www.msc.fema.gov/ City of Street, lomc. Evansville City Evansville, WI Hall, 31 South 53536. Madison Street, Evansville, WI 53536. Rock........................ Unincorporated Mr. Joshua M. Rock County http:// May 4, 2017.......... 550363 Areas of Rock Smith, County Courthouse, 51 www.msc.fema.gov/ County (16-05- Administrator South Main lomc. 6630P). Rock County, Rock Street, County Janesville, WI Courthouse, 51 53545. South Main Street, Janesville, WI 53545. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2017-06678 Filed 4-4-17; 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 16608 |