Page Range | 40164-40166 | |
FR Document | 2017-17761 |
[Federal Register Volume 82, Number 163 (Thursday, August 24, 2017)] [Notices] [Pages 40164-40166] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2017-17761] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2017-0002] Changes in Flood Hazard Determinations AGENCY: Federal Emergency Management Agency, DHS. ACTION: Final Notice. ----------------------------------------------------------------------- SUMMARY: New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: Each LOMR was finalized as in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at www.msc.fema.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) [email protected]; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 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. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). This new or modified flood hazard information, 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. This new or modified 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, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'') Dated: July 31, 2017. 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 officer of Community map Date of Community No. case No. community repository modification ---------------------------------------------------------------------------------------------------------------- Arizona: City of Goodyear (16-09- The Honorable Engineering May 12, 2017... 040046......... 0749P). Georgia Lord Department Mayor, City of 14455 West Van Goodyear 190 Buren Street North Goodyear, AZ Litchfield 85338. Road Goodyear, AZ 85338. Maricopa (FEMA Docket No.: B-1706). [[Page 40165]] Maricopa (FEMA Docket Unincorporated The Honorable Flood Control May 26, 2017... 040037 No.: B-1706). Areas of Clint L. District of Maricopa Hickman Maricopa County (16-09- Chairman, County 2801 2698P). Board of West Durango Supervisors Street Maricopa Phoenix, AZ County 301 85009. West Jefferson Street 10th Floor Phoenix, AZ 85003. Pinal (FEMA Docket No.: Town of The Honorable Department of May 12, 2017... 040084 B-1706). Florence (16- Tom Rankin Public Works 09-1788P). Mayor, Town of 425 East Florence 775 Ruggles Street North Main Florence, AZ Street 85132. Florence, AZ 85132. California: Calaveras (FEMA Docket City of Angels The Honorable Public Works May 17, 2017... 060021 No.: B-1706). (16-09-3078P). Wes Kulm Department Mayor, City of 2990 Angels 584 Centennial South Main Road Angels Street Angels Camp, CA 95222. Camp, CA 95222. Calaveras (FEMA Docket Unincorporated The Honorable Calaveras May 17, 2017... 060633 No.: B-1706). Areas of Michael C. County Calaveras Oliveria Planning County (16-09- Chairman, Department 891 3078P). Board of Mountain Ranch Supervisors Road San Calaveras Andreas, CA County 891 95249. Mountain Ranch Road San Andreas, CA 95249. Monterey (FEMA Docket Unincorporated The Honorable Monterey County May 18, 2017... 060195 No.: B-1706). Areas of Jane Parker Water Monterey Chair, Board Resources County (17-09- of Supervisors Agency 893 0070P). Monterey Blanco Circle County P.O. Salinas, CA Box 1728 93901. Salinas, CA 93902. San Diego (FEMA Docket City of Poway The Honorable City Hall 13325 May 26, 2017... 060702 No.: B-1706). (17-09-0196P). Steve Vaus Civic Center Mayor, City of Drive Poway, Poway 13325 CA 92064. Civic Center Drive Poway, CA 92064. Idaho: Ada (FEMA Docket No.: Unincorporated Mr. Jim Tibbs Ada County May 17, 2017... 160001 B-1706). Areas of Ada Commissioner, County County (16-10- Ada County 200 Courthouse 200 1405P). West Front West Front Street 3rd Street Boise, Floor Boise, ID 83702. ID 83702. Illinois: Will (FEMA Docket Village of The Honorable Village Hall May 19, 2017... 170711 No.: B-1706). Romeoville (16- John D. Noak 1050 West 05-5619P). Mayor, Village Romeo Road of Romeoville Romeoville, IL 1050 West 60446. Romeo Road Romeoville, IL 60446. Indiana: Miami (FEMA Docket No.: City of Peru The Honorable Miami County May 17, 2017... 180168 B-1706). (16-05-4366P). Gabriel Greer Courthouse 25 Mayor, City of North Broadway Peru City Hall Street Peru, 35 South IN 46970. Broadway Peru, IN 46970. Miami (FEMA Docket No.: Unincorporated The Honorable Miami County May 17, 2017... 180409 B-1706). Areas of Miami Josh Francis Courthouse 25 County (16-05- Chairman, North Broadway 4366P). Miami County Street Room Commissioners 105 Peru, IN Miami County 46970. Courthouse 25 North Broadway Peru, IN 46970. Iowa: Scott (FEMA Docket City of The Honorable City Hall 226 May 18, 2017... 190242 No.: B-1706). Davenport (16- Frank Klipsch West 4th 07-1205P). Mayor, City of Street Davenport City Davenport, IA Hall 226 West 52801. 4th Street Davenport, IA 52801. [[Page 40166]] Minnesota: Clay (FEMA Docket Unincorporated The Honorable Clay County May 9, 2017.... 275235 No.: B-1706). Areas of Clay Wayne Courthouse 807 County (17-05- Ingersoll Vice 11th Street 0558P). Chair, Clay North County Board Moorhead, MN of 56560.. Commissioners 807 11th Street North Moorhead, MN 56560.. Missouri: St. Charles (FEMA Docket City of The Honorable City Hall 100 May 12, 2017... 290316 No.: B-1706). O'Fallon (16- Bill Hennessy North Main 07-1736P). Mayor, City of Street O'Fallon 100 O'Fallon, MO North Main 63366. Street O'Fallon, MO 63366. St. Charles (FEMA Docket Unincorporated Mr. Steve County May 12, 2017... 290315 No.: B-1706). Areas of St. Ehlmann County Administration Charles County Executive, St. Building 202 (16-07-1736P). Charles County North 2nd 100 North 3rd Street Suite Street Suite 420 St. 318 St. Charles, MO Charles, MO 63301. 63301. Ohio: Huron (FEMA Docket No.: City of The Honorable Bellevue City May 12, 2017... 390487 B-1706). Bellevue (16- Kevin G. Centre 3000 05-5908P). Strecker Seneca Mayor, City of Industrial Bellevue 3000 Parkway Seneca Bellevue, OH Industrial 44811. Parkway Bellevue, OH 44811. Sandusky (FEMA Docket Unincorporated Mr. Charles Sandusky May 12, 2017... 390486 No.: B-1706). Areas of Schwochow Regional Sandusky Sandusky Planning County (16-05- County Office 606 5908P). Commissioner West State 622 Croghan Street Street Fremont, OH Fremont, OH 43420. 43420. Texas: Tarrant (FEMA Docket City of The Honorable City Hall 401 Apr. 26, 2017.. 480590 No.: B-1706). Colleyville David Kelly Oak Valley (17-06-0726P). Mayor, City of Road Colleyville Colleyville, City Hall 100 TX 76034. Main Street Colleyville, TX 76034. Tarrant (FEMA Docket City of Euless The Honorable City Hall 201 Apr. 26, 2017.. 480593 No.: B-1706). (17-06-0726P). Linda Martin North Ector Mayor, City of Drive Euless, Euless City TX 76039. Hall 201 North Ector Drive Euless, TX 76039. Wisconsin: Rock (FEMA Docket No.: B- City of The Honorable City Hall 31 May 4, 2017.... 550366 1706). Evansville (16- Bill Hurtley South Madison 05-6630P). Mayor, City of Street Evansville Evansville, WI City Hall 31 53536. South Madison Street Evansville, WI 53536. Rock (FEMA Docket No.: B- Unincorporated Mr. Joshua M. Rock County May 4, 2017.... 550363 1706). Areas of Rock Smith County Courthouse 51 County (16-05- Administrator South Main 6630P). Rock County Street Rock County Janesville, WI Courthouse 51 53545. South Main Street Janesville, WI 53545. ---------------------------------------------------------------------------------------------------------------- [FR Doc. 2017-17761 Filed 8-23-17; 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 | Final Notice. | |
Dates | Each LOMR was finalized as in the table below. | |
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 40164 |