Page Range | 24983-24985 | |
FR Document | 2017-11220 |
[Federal Register Volume 82, Number 103 (Wednesday, May 31, 2017)] [Notices] [Pages 24983-24985] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2017-11220] ======================================================================= ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2017-0002; Internal Agency Docket No. FEMA-B-1722] 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 (44 CFR part 65). 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: May 16, 2017. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [[Page 24984]] -------------------------------------------------------------------------------------------------------------------------------------------------------- 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:// Aug. 4, 2017......... 040046 (16-09-3153P). Georgia Lord, Department, 14455 www.msc.fema.gov/ Mayor, City of West Van Buren lomc.. Goodyear, 190 Street, Suite D- North Litchfield 101, Goodyear, AZ Road, Goodyear, 85338. AZ 85338. Maricopa.................... City of Goodyear The Honorable Engineering http:// Aug. 18, 2017........ 040046 (17-09-0108P). Georgia Lord, Department, 14455 www.msc.fema.gov/ Mayor, City of West Van Buren lomc.. Goodyear, 190 Street, Suite D- North Litchfield 101, Goodyear, AZ Road, Goodyear, 85338. AZ 85338. Maricopa.................... Town of Gilbert (17- The Honorable Jenn Town Hall, 90 East http:// Aug. 4, 2017......... 040044 09-0192P). Daniels, Mayor, Civic Center www.msc.fema.gov/ Town of Gilbert, Drive, Gilbert, lomc.. 50 East Civic AZ 85296. Center Drive, Gilbert, AZ 85296. Maricopa.................... Unincorporated The Honorable Flood Control http:// Aug. 11, 2017........ 040037 Areas of Maricopa Denny Barney, District of www.msc.fema.gov/ County (16-09- Chairman, Board Maricopa County, lomc.. 2930P). of Supervisors, 2801 West Durango Maricopa County, Street, Phoenix, 301 West AZ 85009. Jefferson Street, 10th Floor, Phoenix, AZ 85003. Maricopa.................... Unincorporated The Honorable Flood Control http:// Aug. 18, 2017........ 040046 Areas of Maricopa Denny Barney, District of www.msc.fema.gov/ County (17-09- Chairman, Board Maricopa County, lomc.. 0108P). of Supervisors, 2801 West Durango Maricopa County, Street, Phoenix, 301 West AZ 85009. Jefferson Street, 10th Floor, Phoenix, AZ 85003. Maricopa.................... Unincorporated The Honorable Flood Control http:// Aug. 4, 2017......... 040037 Areas of Maricopa Denny Barney, District of www.msc.fema.gov/ County (17-09- Chairman, Board Maricopa County, lomc.. 0192P). of Supervisors, 2801 West Durango Maricopa County, Street, Phoenix, 301 West AZ 85009. Jefferson Street, 10th Floor, Phoenix, AZ 85003. California: Los Angeles................. Unincorporated The Honorable Mark County of Los http:// Aug. 21, 2017........ 065043 Areas of Los Ridley-Thomas, Angeles, www.msc.fema.gov/ Angeles County (16- Chairman, Board Department of lomc.. 09-2361P). of Supervisors, Public Works, Los Angeles Annex Building, County, Kenneth 900 South Fremont Hahn Hall of Avenue, 3rd Administration, Floor, Alhambra, 500 West Temple CA 91803. Street, Room 358, Los Angeles, CA 90012. Ventura..................... Unincorporated The Honorable Ventura County http:// Aug. 4, 2017......... 060413 Areas of Ventura Linda Parks, Hall of www.msc.fema.gov/ County (16-09- Chair, Board of Administration, lomc.. 2752P). Supervisors, 800 South Ventura County, Victoria Avenue, 625 West Ventura, CA 93009. Hillcrest Drive, L#5650, Thousand Oaks, CA 91360. Hawaii: Hawaii...................... Hawaii County (17- The Honorable Department of http:// Aug. 15, 2017........ 155166 09-0654P). Harry Kim, Mayor, Public Works, 101 www.msc.fema.gov/ County of Hawaii, Pauahi Street, lomc.. 25 Aupuni Street, Suite 7, Hilo, HI Hilo, HI 96720. 96720. Indiana: LaPorte..................... City of Michigan The Honorable Ron Planning and http:// Aug. 4, 2017......... 180147 City (16-05-4995P). Meer, Mayor, City Redevelopment www.msc.fema.gov/ of Michigan City, Department, lomc.. City Hall, 100 Michigan City, East Michigan City Hall, 100 Boulevard, East Michigan Michigan City, IN Boulevard, 46360. Michigan City, IN 46360. Iowa: Floyd....................... City of Charles The Honorable Jim City Hall, 105 http:// Aug. 14, 2017........ 190128 City (17-07-0802P). E. Erb, Mayor, Milwaukee Mall, www.msc.fema.gov/ City of Charles Charles City, IA lomc.. City, 105 50616. Milwaukee Mall, Charles City, IA 50616. Michigan: Macomb...................... City of Fraser (16- The Honorable Joe City Hall, 33000 http:// Aug. 10, 2017........ 260122 05-5239P). Nichols, Mayor, Garfield Road, www.msc.fema.gov/ City of Fraser, Fraser, MI 48026. lomc.. 33000 Garfield Road, Fraser, MI 48026. Minnesota: [[Page 24985]] Roseau...................... City of Roseau (17- The Honorable Jeff City Center, 121 http:// Jul. 31, 2017........ 270414 05-1873P). Pelowski, Mayor, Center Street www.msc.fema.gov/ City of Roseau, East, Suite 202, lomc.. City Center, 121 Roseau, MN 56751. Center Street East, Suite 202, Roseau, MN 56751. Roseau...................... Unincorporated The Honorable Mark Roseau County http:// Jul. 31, 2017........ 270633 Areas of Roseau Foldesi, Courthouse, 606 www.msc.fema.gov/ County (17-05- Chairman, Roseau 5th Avenue lomc.. 1873P). County Board of Southwest, Room Commissioners, #130, Roseau, MN 606 5th Avenue 56751. Southwest, Room #131, Roseau, MN 56751. Nevada: Clark....................... City of Henderson The Honorable Andy Public Works http:// Aug. 10, 2017........ 320005 (16-09-2952P). A. Hafen, Mayor, Department, 240 www.msc.fema.gov/ City of South Water lomc.. Henderson, City Street, Hall, 240 South Henderson, NV Water Street, 89015. Henderson, NV 89015. Clark....................... Unincorporated The Honorable Office of the http:// Aug. 10, 2017........ 320003 Areas of Clark Steve Sisolak, Director of www.msc.fema.gov/ County (16-09- Chairman, Board Public Works, 500 lomc.. 2952P). of Supervisors, South Grand Clark County, 500 Central Parkway, South Grand Las Vegas, NV Central Parkway, 89155. 6th Floor, Las Vegas, NV 89106. New York: Rockland.................... Town of Clarkstown Mr. George Town Hall, 10 http:// Sep. 15, 2017........ 360679 (16-02-1162P). Hoehmann, Maple Avenue, New www.msc.fema.gov/ Supervisor, Town City, NY 10956. lomc.. of Clarkstown, 10 Maple Avenue, New City, NY 10956. Rockland.................... Village of Spring The Honorable Building http:// Sep. 15, 2017........ 365344 Valley (16-02- Demeza Delhomme, Department, 200 www.msc.fema.gov/ 1162P). Mayor, Village of North Main lomc.. Spring Valley, Street, Spring 200 North Main Valley, NY 10977. Street, Spring Valley, NY 10977. Ohio: Cuyahoga.................... City of The Honorable City Hall, 16099 http:// Aug. 2, 2017......... 390132 Strongsville (16- Thomas P. Foltz Parkway, www.msc.fema.gov/ 05-5799P). Perciak, Mayor, Strongsville, OH lomc.. City of 44149. Strongsville, 16099 Foltz Parkway, Strongsville, OH 44149. Lorain...................... Unincorporated The Honorable Matt Lorain County http:// Aug. 2, 2017......... 390346 Areas of Lorain Lundy, President, Administration www.msc.fema.gov/ County (16-05- Lorain County Building, 226 lomc.. 5799P). Board of Middle Avenue, Commissioners, Elyria, OH 44035. 226 Middle Avenue, Elyria, OH 44035. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2017-11220 Filed 5-30-17; 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 24983 |