83_FR_139
Page Range | 138-141 | |
FR Document | 2017-28187 |
[Federal Register Volume 83, Number 1 (Tuesday, January 2, 2018)] [Notices] [Pages 138-141] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2017-28187] ----------------------------------------------------------------------- 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: 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 https://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 https://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 https://msc.fema.gov. [[Page 139]] (Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'') Dated: December 18, 2017. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive Community map Community State and county Location and case No. officer of community repository Date of modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arizona: Maricopa (FEMA Docket No.: B- City of Goodyear (16- The Honorable Georgia Engineering Jul. 28, 2017................... 040046 1719). 09-2737P). Lord, Mayor, City of Department, 14455 Goodyear, 190 North West Van Buren Litchfield Road, Street, Suite D-101, Goodyear, AZ 85338. Goodyear, AZ 85338. Maricopa (FEMA Docket No.: B- City of Goodyear (16- The Honorable Georgia Engineering Aug. 4, 2017.................... 040046 1722). 09-3153P). Lord, Mayor, City of Department, 14455 Goodyear, 190 North West Van Buren Litchfield Road, Street, Suite D-101, Goodyear, AZ 85338. Goodyear, AZ 85338. Maricopa (FEMA Docket No.: B- City of Goodyear (17- The Honrable Georgia Engineering Aug. 18, 2017................... 040046 1722). 09-0108P). Lord, Mayor, City of Department, 14455 Goodyear, 190 North West Van Buren Litchfield Road, Street, Suite D-101, Goodyear, AZ 85338. Goodyear, AZ 85338. Maricopa (FEMA Docket No.: B- City of Peoria (16-09- The Honorable Cathy City Hall, 8401 West Jul. 14, 2017................... 040050 1719). 2450P). Carlat, Mayor, City Monroe Street, of Peoria, 8401 West Peoria, AZ 85345. Monroe Street, Peoria, AZ 85345. Maricopa (FEMA Docket No.: B- Town of Gilbert (17-09- The Honorable Jenn Town Hall, 90 East Aug. 4, 2017.................... 040044 1722). 0192P). Daniels, Mayor, Town Civic Center Drive, of Gilbert, 50 East Gilbert, AZ 85296. Civic Center Drive, Gilbert, AZ 85296. Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Denny Flood Control Jul. 14, 2017................... 040057 1719). of Maricopa County Barney, Chairman, District of Maricopa (16-09-2450P). Board of County, 2801 West Supervisors, Durango Street, Maricopa County, 301 Phoenix, AZ 85009. West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Denny Flood Control Aug. 11, 2017................... 040037 1722). of Maricopa County Barney, Chairman, District of Maricopa (16-09-2930P). Board of County, 2801 West Supervisors, Durango Street, Maricopa County, 301 Phoenix, AZ 85009. West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Denny Flood Control Aug. 18, 2017................... 040037 1722). of Maricopa County Barney, Chairman, District of Maricopa (17-09-0108P). Board of County, 2801 West Supervisors, Durango Street, Maricopa County, 301 Phoenix, AZ 85009. West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Denny Flood Control Aug. 4, 2017.................... 040037 1722). of Maricopa County Barney, Chairman, District of Maricopa (17-09-0192P). Board of County, 2801 West Supervisors, Durango Street, Maricopa County, 301 Phoenix, AZ 85009. West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Pinal (FEMA Docket No.: B-1719) City of Maricopa (16- The Honorable City Hall, 45145 West Jul. 7, 2017.................... 040052 09-1250P). Christian Price, Madison Avenue, Mayor, City of Maricopa, AZ 85139. Maricopa, 39700 West Civic Center Plaza, Maricopa, AZ 85138. California: Alameda (FEMA Docket No.: B- City of Fremont (16-09- The Honorable Lily City Hall, 39550 Jul. 17, 2017................... 065028 1719). 3152P). Mei, Mayor, City of Liberty Street, Fremont, 3300 Fremont, CA 94538. Capitol Avenue, Fremont, CA 94538. Los Angeles (FEMA Docket No.: B- Unincorporated Areas The Honorable Mark County of Los Angeles Aug. 21, 2017................... 065043 1722). of Los Angeles County Ridley-Thomas, Department of Public (16-09-2361P). Chairman, Board of Works, Annex Supervisors, Los Building, 900 South Angeles County, Fremont Avenue, 3rd Kenneth Hahn Hall of Floor, Alhambra, CA Administration, 500 91803. West Temple Street Room 358, Los Angeles, CA 90012. San Diego (FEMA Docket No.: B- City of San Diego (15- The Honorable Kevin Development Services Jul. 24, 2017................... 060295 1719). 09-2666P). L. Faulconer, Mayor, Department, 1222 1st City of San Diego, Avenue, 3rd Floor MS 202 C Street, 11th 301, San Diego, CA Floor, San Diego, CA 92101. 92101. San Diego (FEMA Docket No.: B- City of San Diego (16- The Honorable Kevin Development Services Jul. 7, 2017.................... 060295 1719). 09-2873P). L. Faulconer, Mayor, Department, 1222 1st City of San Diego, Avenue, 3rd Floor MS 202 C Street, 11th 301, San Diego, CA Floor, San Diego, CA 92101. 92101. Ventura (FEMA Docket No.: B- Unincorporated Areas The Honorable Linda Ventura County Hall Aug. 4, 2017.................... 060413 1722). of Ventura County (16- Parks, Chair, Board of Administration, 09-2752P). of Supervisors, 800 South Victoria Ventura County, 625 Avenue, Ventura, CA West Hillcrest 93009. Drive, L#5650, Thousand Oaks, CA 91360. Hawaii: Hawaii (FEMA Docket No.: B- Hawaii County (17-09- The Honorable Harry Department of Public Aug. 15, 2017................... 155166 1722). 0654P). Kim, Mayor, County Works, 101 Pauahi of Hawaii, 25 Aupuni Street, Suite 7, Street, Hilo, HI Hilo, HI 96720. 96720. Illinois: [[Page 140]] Lake (FEMA Docket No.: B-1719). City of Highland Park The Honorable Nancy Public Services Jul. 28, 2017................... 170367 (16[dash]05[dash]6565 R. Rotering, Mayor, Building, 1150 Half P). City of Highland Day Road, Highland Park, 1707 St. Johns Park, IL 60035. Avenue, Highland Park, IL 60035. Lake (FEMA Docket No.: B-1719). Village of Deerfield The Honorable Harriet Village Hall, 850 Jul. 28, 2017................... 170361 (16[dash]05[dash]6565 Rosenthal, Mayor, Waukegan Road, P). Village of Deerfield, IL 60015. Deerfield, 850 Waukegan Road, Deerfield, IL 60015. Lake (FEMA Docket No.: B-1719). Village of Mundelein The Honorable Steve Village Hall, 300 Jul. 28, 2017................... 170382 (16-05-6526P). Lentz, Mayor, Plaza Circle, Village of Mundelein, IL 60060. Mundelein, 300 Plaza Circle, Mundelein, IL 60060. Will (FEMA Docket No.: B-1719). City of Joliet (17-05- The Honorable Robert City Hall, 150 West Jul. 13, 2017................... 170702 2357P). O'Dekirk, Mayor, Jefferson Street, City of Joliet, 150 Joliet, IL 60432. West Jefferson Street, Joliet, IL 60432. Indiana: LaPorte (FEMA Docket No.: City of Michigan City The Honorable Ron Planning and Aug. 4, 2017.................... 180147 B-1722). (16-05-4995P). Meer, Mayor, City of Redevelopment Michigan City, City Department, Michigan Hall, 100 East City, City Hall, 100 Michigan Boulevard, East Michigan Michigan City, IN Boulevard, Michigan 46360. City, IN 46360. Iowa: Floyd (FEMA Docket No.: B- City of Charles City The Honorable Jim E. City Hall, 105 Aug. 14, 2017................... 190128 1722). (17-07-0802P). Erb, Mayor, City of Milwaukee Mall, Charles City, 105 Charles City, IA Milwaukee Mall, 50616. Charles City, IA 50616. Michigan: Macomb (FEMA Docket No.: City of Fraser (16-05- The Honorable Joe City Hall, 33000 Aug. 10, 2017................... 260122 B-1722). 5239P). Nichols, Mayor, City Garfield Road, of Fraser, 33000 Fraser, MI 48026. Garfield Road, Fraser, MI 48026. Minnesota: Roseau (FEMA Docket No.: B- City of Roseau (17-05- The Honorable Jeff City Center, 121 Jul. 31, 2017................... 270414 1722). 1873P). Pelowski, Mayor, Center Street East, City of Roseau, City Suite 202, Roseau, Center, 121 Center MN 56751. Street East Suite 202, Roseau, MN 56751. Roseau (FEMA Docket No.: B- Unincorporated Areas The Honorable Mark Roseau County Jul. 31, 2017................... 270633 1722). of Roseau County (17- Foldesi, Chairman, Courthouse, 606 5th 05-1873P). Roseau County Board Avenue Southwest, of Commissioners, Room #130, Roseau, 606 5th Avenue MN 56751. Southwest, Room #131, Roseau, MN 56751. Nevada: Clark (FEMA Docket No.: B-1722) City of Henderson (16- The Honorable Andy A. Public Works Aug. 10, 2017................... 320005 09-2952P). Hafen, Mayor, City Department, 240 of Henderson, City South Water Street, Hall, 240 South Henderson, NV 89015. Water Street, Henderson, NV 89015. Clark (FEMA Docket No.: B-1722) Unincorporated Areas The Honorable Steve Office of the Aug. 10, 2017................... 320003 of Clark County (16- Sisolak, Chairman, Director of Public 09-2952P). Board of Works, 500 South Supervisors, Clark Grand Central County, 500 South Parkway, Las Vegas, Grand Central NV 89155. Parkway, 6th Floor, Las Vegas, NV 89106. New Jersey: Monmouth (FEMA Docket No.: B- Borough of Highlands The Honorable Rick Highlands Borough Jul. 19, 2017................... 345297 1719). (16-02-2118P). O'Neil, Mayor, Hall, 171 Bay Borough of Avenue, Highlands, Highlands, 42 Shore NJ 07732. Drive, Highlands, NJ 07732. Ohio: Cuyahoga (FEMA Docket No.: B- City of Strongsville The Honorable Thomas City Hall, 16099 Aug. 2, 2017.................... 390132 1722). (16-05-5799P). P. Perciak, Mayor, Foltz Parkway, City of Strongsville, OH Strongsville, 16099 44149. Foltz Parkway, Strongsville, OH 44149. Lorain (FEMA Docket No.: B- Unincorporated Areas The Honorable Matt Lorain County Aug. 2, 2017.................... 390346 1722). of Lorain County (16- Lundy, President, Administration 05-5799P). Lorain County Board Building, 226 Middle of Commissioners, Avenue, Elyria, OH 226 Middle Avenue, 44035. Elyria, OH 44035. Warren (FEMA Docket No.: B- City of Mason (17-05- The Honorable Victor Municipal Building, Jul. 31, 2017................... 390559 1719). 1582P). Kidd, Mayor, City of 6000 Mason- Mason, 6000 Mason- Montgomery Road, Montgomery Road, Mason, OH 45040. Mason, OH 45040. Oregon: Lane (FEMA Docket No.: B-1719). City of Eugene (17-10- The Honorable Lucy Planning Department, Jul. 31, 2017................... 410122 0426P). Vinis, Mayor, City 99 West 10th Avenue, of Eugene, 125 East Eugene, OR 97401. 8th Avenue, 2nd Floor, Eugene, OR 97401. Multnomah (FEMA Docket No.: B- City of Portland (16- The Honorable Charlie Bureau of May 23, 2017.................... 410183 1719).. 10-0985P). Hales, Mayor, City Environmental of Portland, 1221 Services, 1221 Southwest 4th Southwest 4th Avenue, Suite 340, Avenue, Room 230, Portland, OR 97204. Portland, OR 97204. Texas: Collin (FEMA Docket No.: B- City of Celina (16-06- The Honorable Sean City Hall, 320 West Jul. 17, 2017................... 480133 1719). 2499P). Terry, Mayor, City Walnut Street, of Celina, 142 North Celina, TX 75009. Ohio Street, Celina, TX 75009. [[Page 141]] Collin (FEMA Docket No.: B- Unincorporated Areas The Honorable Keith Collin County Jul. 17, 2017................... 480130 1719). of Collin County (16- Self, Mayor, Collin Department of Public 06-2499P). County, Collin Works, 210 South County McDonald Street, Administration McKinney, TX 75069. Building, 2300 Bloomdale Road Suite 4192, McKinney, TX 75071. Dallas (FEMA Docket No.: B- City of Dallas (16-06- The Honorable Michael Department of Public Jul. 21, 2017................... 480171 1719). 2638P). S. Rawlings, Mayor, Works, 320 East City of Dallas, 1500 Jefferson Boulevard, Marilla Street, Room 321, Dallas, TX Suite 5EN, Dallas, 75203. TX 75201. Dallas (FEMA Docket No.: B- City of Garland (16-06- The Honorable Douglas City Hall, 800 Main Jul. 21, 2017................... 485471 1719). 2638P). Athas, Mayor, City Street, Garland, TX of Garland, 200 75040. North 5th Street, Garland, TX 75040. Dallas (FEMA Docket No.: B- City of Mesquite (16- The Honorable Stan City Engineering Jul. 21, 2017................... 485490 1719). 06-2638P). Pickett, Mayor, City Services, 1515 North of Mesquite, 757 Galloway Avenue, North Galloway Mesquite, TX 75185. Avenue, Mesquite, TX 75185. Dallas (FEMA Docket No.: B- City of Wilmer (17-06- The Honorable Casey City Hall, 128 North Jul. 28, 2017................... 480190 1719). 0411P). Burgess, Mayor, City Dallas Avenue, of Wilmer, 128 North Wilmer, TX 75172. Dallas Avenue, Wilmer, TX 75172. Dallas (FEMA Docket No.: B- Unincorporated Areas The Honorable Clay L. Dallas County Records Jul. 28, 2017................... 480165 1719). of Dallas County (17- Jenkins, County Building, 509 Main 06-0411P). Judge, Dallas Street, Dallas, TX County, 411 Elm 75202. Street, Dallas, TX 75202. Virginia: Fairfax (FEMA Docket No.: Unincorporated Areas Mr. Edward L. Long, Community Map Jul. 28, 2017................... 515525 B-1719). of Fairfax County (17- Jr., Fairfax County Repository/ 03-0842P). Executive, 12000 Stormwater Planning, Government Center 12000 Government Parkway, Fairfax, VA Center Parkway, 22035. Suite 449, Fairfax, VA 22035. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2017-28187 Filed 12-29-17; 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 | 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 https://www.floodmaps.fema.gov/fhm/ fmx_main.html. | |
FR Citation | 83 FR 138 |