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 fl...
Federal Emergency Management Agency, Department of Homeland Security.
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.
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)
patrick.sacbibit@fema.dhs.gov;
or visit the FEMA Mapping and Insurance 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. 4001et seq.,
and with 44 CFR part 65. 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. 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
( printed page 65225)
Map Service Center at
https://msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)
Nicholas A. Shufro,
Assistant Administrator for Risk Management (Acting), Federal Emergency Management Agency, Department of Homeland Security.
State and county
Location and case No.
Chief executive
officer of community
Community map repository
Date of modification
Community
No.
Arizona:
Maricopa (FEMA Docket No.: B-2230)
City of Surprise (21-09-1333P)
The Honorable Skip Hall, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374
Public Works Department, Engineering Development Services, 16000 North Civic Center Plaza, Surprise, AZ 85374
Jul. 8, 2022
040053
Maricopa (FEMA Docket No.: B-2246)
City of Surprise, (21-09-1794P)
The Honorable Skip Hall, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374
Public Works Department, Engineering Development Services, 16000 North Civic Center Plaza, Surprise, AZ 85374
Sep. 9, 2022
040053
Maricopa (FEMA Docket No.: B-2230)
Unincorporated Areas of Maricopa County (21-09-1333P)
The Honorable Bill Gates, Chair, Board of Supervisors, Maricopa County, 301 West Jefferson Street, Phoenix, AZ 85003
Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009
Jul. 8, 2022
040037
Maricopa (FEMA Docket No.: B-2246)
Unincorporated Areas of Maricopa County (21-09-1794P)
The Honorable Bill Gates, Chair, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003
Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009
Sep. 9, 2022
040037
Pinal (FEMA Docket No.: B-2237)
City of Maricopa, (21-09-0921P)
The Honorable Nancy Smith, Mayor, City of Maricopa, 39700 West Civic Center Plaza, Maricopa, AZ 85138
City Hall, 39700 West Civic Center Plaza, Maricopa, AZ 85138
Aug. 12, 2022
040052
Pinal (FEMA Docket No.: B-2237)
Unincorporated Areas of Pinal County (21-09-0921P)
The Honorable Jeffrey McClure, Chair, Board of Supervisors, Pinal County, P.O. Box 827, Florence, AZ 85132
Pinal County Engineering Division, 31 North Pinal Street, Building F, Florence, AZ 85132
Aug. 12, 2022
040077
Santa Cruz (FEMA Docket No.: B-2246)
Unincorporated Areas of Santa Cruz County (21-09-1881P)
The Honorable Manuel Ruiz, Chair, Board of Supervisors, Santa Cruz County, 2150 North Congress Street, Suite 119, Nogales, AZ 85621
Santa Cruz County Flood Control District, Gabilondo-Zehentner Building, 275 Rio Rico Drive, Rio Rico, AZ 85648
Sep. 6, 2022
040090
Yavapai (FEMA Docket No.: B-2237)
Town of Prescott Valley (21-09-1013P)
The Honorable Kell Palguta, Mayor, Town of Prescott Valley, Civic Center, 7501 East Skoog Boulevard, 4th Floor, Prescott Valley, AZ 86314
Town Hall, Engineering Division, 7501 East Civic Circle, Prescott Valley, AZ 86314
Jul. 20, 2022
040121
California:
Fresno (FEMA Docket No.: B-2237)
City of Clovis, (21-09-1313P)
The Honorable Jose Flores, Mayor, City of Clovis, 1033 5th Street, Clovis, CA 93612
City Clerk's Office, Civic Center, 1033 5th Street, Clovis, CA 93612
Jul. 25, 2022
060044
Los Angeles (FEMA Docket No.: B-2246)
Unincorporated Areas of Los Angeles County (21-09-0650P)
The Honorable Holly J Mitchell, Chair, Board of Supervisors, Los Angeles County, 500 West Temple Street Room 866, Los Angeles, CA 90012
Los Angeles County Public Works Headquarters, Watershed Management Division, 900 South Fremont Avenue, Alhambra, CA 91803
Sep. 6, 2022
065043
Placer (FEMA Docket No.: B-2230)
City of Lincoln (21-09-1152P)
The Honorable Alyssa Silhi, Mayor, City of Lincoln, 600 6th Street, Lincoln, CA 95648
Community Development Department, 600 6th Street, Lincoln, CA 95648
Jun. 24, 2022
060241
Riverside (FEMA Docket No.: B-2246)
City of Calimesa (21-09-0875P)
The Honorable William Davis, Mayor, City of Calimesa, 908 Park Avenue, Calimesa, CA 92320
Planning Department, 908 Park Avenue, Calimesa, CA 92320
Aug. 8, 2022
060740
Riverside (FEMA Docket No.: B-2246)
City of Desert Hot Springs (21-09-1924P)
The Honorable Scott Matas, Mayor, City of Desert Hot Springs, 11999 Palm Drive, Desert Hot Springs, CA 92240
Planning Department, 65950 Pierson Boulevard, Desert Hot Springs, CA 92240
Sep. 23, 2022
060251
Riverside (FEMA Docket No.: B-2246)
Unincorporated Areas of Riverside County (21-09-1924P)
The Honorable Jeff Hewitt, Chair, Board of Supervisors Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501
Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501
Sep. 23, 2022
060245
San Diego (FEMA Docket No.: B-2230)
City of San Diego (21-09-1601P)
The Honorable Todd Gloria, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101
Development Services Department, 1222 1st Avenue, MS 301, San Diego, CA 92101
Jul. 1, 2022
060295
San Diego (FEMA Docket No.: B-2237)
Unincorporated Areas of San Diego County (20-09-1857P)
The Honorable Nathan Fletcher, Chair, Board of Supervisors, San Diego County, 1600 Pacific Highway, Room 335, San Diego, CA 92101
San Diego County Flood Control District, Department of Public Works, 5510 Overland Avenue, Suite 410, San Diego, CA 92123
Aug. 19, 2022
060284
Ventura (FEMA Docket No.: B-2246)
City of Oxnard (22-09-0194P)
The Honorable John C. Zaragoza, Mayor, City of Oxnard, 300 West 3rd Street, Oxnard, CA 93030
Development Services Support Division, Service Center, 214 South C Street, Oxnard, CA 93030
Sep. 6, 2022
060417
( printed page 65226)
Ventura (FEMA Docket No: B-2246)
Unincorporated Areas of Ventura County (22-09-0194P)
The Honorable Carmen Ramirez, Chair, Board of Supervisors Ventura County, 800 South Victoria Avenue, Ventura, CA 93009
Ventura County Public Works Agency, 800 South Victoria Avenue, Ventura, CA 93009
Sep. 6, 2022
060413
Yolo (FEMA Docket No.: B-2237)
City of Davis (20-09-2115P)
The Honorable Gloria Partida, Mayor, City of Davis, 23 Russell Boulevard, Suite 1, Davis, CA 95616
City Hall, 23 Russell Boulevard, Davis, CA 95616
Aug. 15, 2022
060424
Florida:
Bay (FEMA Docket No.: B-2230)
Unincorporated Areas of Bay County (21-04-1447P)
Commissioner Robert Carroll, Chair, District 2, Bay County, 840 West 11th Street, Panama City, FL 32401
Bay County Planning and Zoning, 707 Jenks Avenue, Suite B, Panama City, FL 32401
Jun. 23, 2022
120004
Orange (FEMA Docket No.: B-2237)
City of Orlando (21-04-2426P)
The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802
City Hall, 400 South Orange Avenue, 1st Floor, Orlando, FL 32801
Aug. 26, 2022
120186
Orange (FEMA Docket No.: B-2237)
Unincorporated Areas of Orange County (21-04-2426P)
The Honorable Jerry L. Demings, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801
Orange County Stormwater Management Division, 4200 South Young Parkway, Orlando, FL 32839
Aug. 26, 2022
120179
St. Johns (FEMA Docket No.: B-2246)
Unincorporated Areas of St. Johns County (21-04-5482P)
Henry Dean, Chair, St. Johns County Board of County Commissioners, 500 San Sebastian View, St. Augustine, FL 32084
St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084
Sep. 13, 2022
125147
Walton (FEMA Docket No.: B-2230)
Unincorporated Areas of Walton County (21-04-1447P)
Commissioner Trey Nick, Chair, District 4, Walton County, 263 Chaffin Avenue, DeFuniak Springs, FL 32433
Walton County Planning and Development Services Department, 31 Coastal Centre Boulevard, Santa Rosa Beach, FL 32459
Jun. 23, 2022
120317
Idaho:
Ada (FEMA Docket No.: B-2246)
City of Boise (21-10-1267P)
The Honorable Lauren McLean, Mayor, City of Boise, P.O. Box 500, Boise, ID 83701
City Hall, 150 North Capitol Boulevard, Boise, ID 83701
Sep. 14, 2022
160002
Ada (FEMA Docket No.: B-2237)
Unincorporated Areas of Ada County (21-10-1055P)
Rod Beck, Chair, Ada County Board of Commissioners, 200 West Front Street, 3rd Floor, Boise, ID 83702
Ada County Courthouse, 200 West Front Street, Boise, ID 83702
Aug. 5, 2022
160001
Bonneville (FEMA Docket No.: B-2237)
Unincorporated Areas of Bonneville County (22-10-0131P)
Roger Christensen, Chair, Bonneville County Board of Commissioners, 605 North Capital Avenue, Idaho Falls, ID 83402
Bonneville County Courthouse, 605 North Capital Avenue, Idaho Falls, ID 83402
Jul. 28, 2022
160027
Fremont (FEMA Docket No.: B-2237)
Unincorporated Areas of Fremont County (21-10-1438P)
Commissioner Jordan Stoddard, Board of Fremont County Commissioners, 151 West 1st North, Room 10, St Anthony, ID 83445
Fremont County Court House, 151 West 1st North, St. Anthony, ID 83445
Aug. 1, 2022
160061
Kootenai (FEMA Docket No.: B-2246)
Unincorporated Areas of Kootenai County, (21-10-0970P)
Chair Chris Fillios, Commissioner, District 2, Kootenai County, 451 Government Way, Coeur d'Alene, ID 83816
Kootenai County Assessors Department, Kootenai County Court House, 451 Government Way, Coeur d'Alene, ID 83816
Sep. 14, 2022
160076
Illinois:
Cook (FEMA Docket No.: B-2224)
Village of Wheeling (21-05-4442P)
The Honorable Patrick Horcher, Village President, Village of Wheeling, 2 Community Boulevard, Wheeling, IL 60090
Village Hall, Community Development Engineering Division, 2 Community Boulevard, Wheeling, IL 60090
Jun. 23, 2022
170173
McHenry (FEMA Docket No.: B-2213)
Village of Algonquin, (21-05-4386P)
The Honorable Debby Sosine, Village President, Village of Algonquin, 2200 Harnish Drive, Algonquin, IL 60102
Village Hall, 2200 Harnish Drive, Algonquin, IL 60102
May 23, 2022
170474
Putnam (FEMA Docket No.: B-2224)
Village of Hennepin (22-05-0122P)
The Honorable Kevin J. Coleman, Mayor, Village of Hennepin, 627 East High Street, Hennepin, IL 61327
Village Hall, 627 East High Street, Hennepin, IL 61327
Jun. 23, 2022.
170570
Randolph (FEMA Docket No.: B-2237)
Unincorporated Areas of Randolph County (22-05-0587P)
The Honorable Marc Kiehna, Chair, Board of Commissioners, Randolph County Courthouse, 1 Taylor Street, Chester, IL 62233
Randolph County Courthouse, 1 Taylor Street, Chester, IL 62233
Aug. 19, 2022
170575
Will (FEMA Docket No.: B-2213)
City of Lockport, (19-05-4019P)
The Honorable Steven Streit, Mayor, City of Lockport, 222 East 9th Street, Lockport, IL 60441
Public Works and Engineering Department, 17112 South Prime Boulevard, Lockport, IL 60441
May 23, 2022
170703
Will (FEMA Docket No.: B-2237)
City of Naperville (21-05-0302P)
The Honorable Steve Chirico, Mayor, City of Naperville, Municipal Center, 400 South Eagle Street, Naperville, IL 60540
Municipal Center, 400 South Eagle Street, Naperville, IL 60540
Jul. 28, 2022
170213
Will (FEMA Docket No.: B-2213)
Unincorporated Areas of Will County (19-05-4019P)
The Honorable Jennifer Bertino-Tarrant, Will County Executive, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432
Will County Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432
May 23, 2022
170695
( printed page 65227)
Will (FEMA Docket No.: B-2237)
Unincorporated Areas of Will County (21-05-0302P)
The Honorable Jennifer Bertino-Tarrant, Will County Executive, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432
Will County Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432
Jul. 28, 2022
170695
Will (FEMA Docket No.: B-2237)
Village of Bolingbrook (21-05-4669P)
The Honorable Mary Alexander-Basta, Mayor, Village of Bolingbrook, 375 West Briarcliff Road, Bolingbrook, IL 60440
Village Hall, 375 West Briarcliff Road, Bolingbrook, IL 60440
Aug. 3, 2022
170812
Will (FEMA Docket No.: B-2246)
Village of Plainfield, (22-05-0786P)
The Honorable John F. Argoudelis, Village President, Village of Plainfield, 24401 West Lockport Street, Plainfield, IL 60544
Village Hall, 24401 West Lockport Street, Plainfield, IL 60544
Sep. 7, 2022
170771
Indiana:
Hendricks, (FEMA Docket No.: B-2237)
Town of Danville, (21-05-2756P)
David Winters, President, Danville Town Council, 49 North Wayne Street, Danville, IN 46122
Town of Danville, Planning Department, 147 West Main Street, Danville, IN 46122
Aug. 12, 2022
180088
Hendricks (FEMA Docket No.: B-2237)
Unincorporated Areas of Hendricks County (21-05-2756P)
Phyllis Palmer, President, Hendricks County Board of Commissioners, 49 North Wayne Street, Danville, IN 46122
Hendricks County Government Center, 355 South Washington Street, Danville, IN 46122
Aug. 12, 2022
180415
Lake (FEMA Docket No.: B-2237)
Town of Cedar Lake (21-05-4556P)
The Honorable Randy Niemeyer, Town Council President, Town of Cedar Lake, 7408 Constitution Avenue, Cedar Lake, IN 46303
Town Hall, 7408 Constitution Avenue, Cedar Lake, IN 46303
Jul. 27, 2022
180127
Tippecanoe (FEMA Docket No.: B-2246)
Unincorporated Areas of Tippecanoe County (21-05-3329P)
Commissioner Tom Murtaugh, Member, Tippecanoe County Board of Commissioners, 20 North 3rd Street, 1st Floor, Lafayette, IN 47901
Tippecanoe County Office, 20 North 3rd Street, Lafayette, IN 47901
Sep. 13, 2022
180428
Kansas:
Johnson (FEMA Docket No.: B-2246)
City of Mission (21-07-1200P)
Laura Smith, Administrator, City of Mission, 6090 Woodson Road, Mission, KS 66202
City Hall, 6090 Woodson Road, Mission, KS 66202
Sep. 14, 2022
200170
Johnson (FEMA Docket No.: B-2237)
City of Olathe (21-07-0765P)
The Honorable John Bacon, Mayor, City of Olathe, 100 East Santa Fe Street, Olathe, KS 66061
City Hall, 100 West Santa Fe Drive, Olathe, KS 66061
Aug. 4, 2022
200173
Michigan:
Saginaw (FEMA Docket No.: B-2230)
City of Frankenmuth (21-05-3420P)
The Honorable Mary Anne Ackerman, Mayor, City of Frankenmuth, City and Township Government Center, 240 West Genesee Street, Frankenmuth, MI 48734
City and Township Government Center, 240 West Genesee Street, Frankenmuth, MI 48734
Jul. 7, 2022
260188
Saginaw (FEMA Docket No.: B-2230)
Township of Frankenmuth (21-05-3420P)
Tim Hildner, Supervisor, Township of Frankenmuth, P.O. Box 245, Frankenmuth, MI 48734
City and Township Government Center, 240 West Genesee Street, Frankenmuth, MI 48734
Jul. 7, 2022
260895
St. Clair (FEMA Docket No.: B-2237)
City of St. Clair (22-05-0188P)
The Honorable William Cedar, Jr., Mayor, City of St. Clair, 547 North Carney Drive, St. Clair, MI 48079
City Hall, 547 North Carney Drive, St. Clair, MI 48079
Jun. 1, 2022
260279
Missouri: Jackson (FEMA Docket No.: B-2230)
City of Kansas City (21-07-1040P)
The Honorable Quinton Lucas, Mayor, City of Kansas City, City Hall, 414 East 12th Street, Kansas City, MO 64106
Federal Office Building, 911 Walnut Street, Kansas City, MO 64106
Jul. 6, 2022
290173
Nevada: Douglas (FEMA Docket No.: B-2246)
Unincorporated Areas of Douglas County (21-09-1466P)
The Honorable Mark Gardner, Chair, Board of Commissioners, Douglas County, P.O. Box 218, Minden, NV 89423
Douglas County, Community Development, 1594 Esmeralda Avenue, Minden, NV 89423
Sep. 8, 2022
320008
New Jersey: Mercer (FEMA Docket No.: B-2237)
Township of Ewing, (21-02-0942P)
The Honorable Bert Steinmann, Mayor, Township of Ewing, 2 Jake Garzio Drive, Ewing, NJ 08628
Construction Office, 2 Jake Garzio Drive, Ewing, NJ 08628
Aug. 18, 2022
345294
New York: Westchester (FEMA Docket No.: B-2237)
Town of North Castle, (21-02-1100P)
Michael J Schiliro, Supervisor, Town of North Castle, 15 Bedford Road, Armonk, NY 10504
Town Engineer, 200 South Greeley Avenue, Chappaqua, NY 10514
Oct. 13, 2022
360923
Ohio:
Erie (FEMA Docket No.: B-2237)
Unincorporated Areas of Erie County (22-05-0959P)
Commissioner Patrick Shenigo, Erie County Board of Commissioners, 2900 Columbus Avenue, Sandusky, OH 44870