82 FR 52 pgs. 14374-14378 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 82Number: 52Pages: 14374 - 14378
Docket number: [Docket ID FEMA-2016-0002; Internal Agency Docket No. FEMA-B-1669]
FR document: [FR Doc. 2017-05450 Filed 3-17-17; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 14374, 14375, 14376

[top] page 14374

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2016-0002; Internal Agency Docket No. FEMA-B-1669]

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. 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:


[top] These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report page 14375 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) patrick.sacbibit@fema.dhs.gov ; 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: February 16, 2017.

Roy E. Wright,

Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

page 14376page 14377page 14378


[top] 
State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No.
Alaska: Fairbanks North Star Borough Fairbanks North Star Borough (16-10-1346P) The Honorable Karl Kassel, Mayor, Fairbanks North Star Borough, P.O. Box 71267, Fairbanks, AK 99707 Department of Community Planning, Borough Administrative Center, 809 Pioneer Road, Fairbanks, AK 99701 http://www.msc.fema.gov/lomc Mar. 3, 2017 025009
Arizona:
Maricopa City of Chandler (16-09-2684P) The Honorable Jay Tibshraeny, Mayor, City of Chandler, City Hall, 175 South Arizona Avenue, Chandler, AZ 85225 Public Works Department, 215 East Buffalo Street, Chandler, AZ 85244 http://www.msc.fema.gov/lomc Mar. 10, 2017 040040
Maricopa City of Scottsdale (16-09-1225P) The Honorable W.J. "Jim" Lane, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251 Planning Records, 7447 East Indian School Road, Suite 100, Scottsdale, AZ 85251 http://www.msc.fema.gov/lomc Mar. 23, 2017 045012
Maricopa Town of Gilbert (16-09-2684P) The Honorable Jenn Daniels, Mayor, Town of Gilbert, 50 East Civic Center Drive, Gilbert, AZ 85296 Municipal Center, 50 East Civic Center Drive, Gilbert, AZ 85296 http://www.msc.fema.gov/lomc Mar. 10, 2017 040044
Maricopa Town of Wickenburg (16-09-1385P) The Honorable John Cook, Mayor, Town of Wickenburg, 155 North Tegner Street, Suite A, Wickenburg, AZ 85390 Town Hall, 155 North Tegner Street, Wickenburg, AZ 85390 http://www.msc.fema.gov/lomc Mar. 17, 2017 040056
Maricopa Unincorporated Areas of Maricopa County (16-09-1225P) The Honorable Clint L. Hickman, Chairman, 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 http://www.msc.fema.gov/lomc Mar. 23, 2017 040037
Maricopa Unincorporated Areas of Maricopa County (16-09-1385P) The Honorable Clint L. Hickman, Chairman, Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009 http://www.msc.fema.gov/lomc Mar. 17, 2017 040037
Pima City of Tucson (16-09-0670P) The Honorable Jonathan Rothschild, Mayor, City of Tucson, City Hall, 255 West Alameda Street, 10th Floor, Tucson, AZ 85701 Planning and Development Services, 201 North Stone Avenue, 1st Floor, Tucson, AZ 85701 http://www.msc.fema.gov/lomc Mar. 3, 2017 040076
Pima Town of Marana (16-09-1535P) The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653 Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701 http://www.msc.fema.gov/lomc Mar. 14, 2017 040118
California:
Orange City of Mission Viejo (16-09-1691P) The Honorable Frank Ury, Mayor, City of Mission Viejo, 200 Civic Center, Mission Viejo, CA 92691 City Hall, 200 Civic Center, Mission Viejo, CA 92691 http://www.msc.fema.gov/lomc Mar. 20, 2017 060735
Placer City of Rocklin (16-09-1095P) The Honorable Greg Janda, Mayor, City of Rocklin, 3970 Rocklin Road, Rocklin, CA 95677 Engineering Department, 3970 Rocklin Road, Rocklin, CA 95677 http://www.msc.fema.gov/lomc Mar. 10, 2017 060242
Placer Town of Loomis (16-09-1095P) The Honorable Brian Baker, Mayor, Town of Loomis, 3665 Taylor Road, Loomis, CA 95650 Town Hall, 3665 Taylor Road, Loomis, CA 95650 http://www.msc.fema.gov/lomc Mar. 10, 2017 060721
Riverside City of Moreno Valley (16-09-2170P) The Honorable Yxstian Gutierrez, Mayor, City of Moreno Valley, 14177 Frederick Street, Moreno Valley, CA 92553 Public Works Department, 14177 Frederick Street, Moreno Valley, CA 92553 http://www.msc.fema.gov/lomc Mar. 6, 2017 065074
Riverside City of Riverside (16-09-2070P) The Honorable Rusty Bailey, Mayor, City of Riverside, 3900 Main Street, Riverside, CA 92501 Planning and Building Department, 3900 Main Street, Riverside, CA 92501 http://www.msc.fema.gov/lomc Mar. 20, 2017 060260
Riverside Unincorporated Areas of Riverside County (16-09-2070P) The Honorable John Benoit, Chairman, 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 92502 http://www.msc.fema.gov/lomc Mar. 20, 2017 060245
San Benito City of Hollister (16-09-0929P) The Honorable Ignacio Velazquez, Mayor, City of Hollister, 375 5th Street, Hollister, CA 95023 City Hall, 375 5th Street, Hollister, CA 95023 http://www.msc.fema.gov/lomc Feb. 27, 2017 060268
San Benito Unincorporated Areas of San Benito County (16-09-0929P) The Honorable Robert Rivas, Chairman, Board of Supervisors, San Benito County, 481 4th Street, 1st Floor, Hollister, CA 95023 San Benito County Planning Department, 2301 Technology Parkway, Hollister, CA 95023 http://www.msc.fema.gov/lomc Feb. 27, 2017 060267
Santa Clara City of Milpitas (16-09-1351P) The Honorable Jose Esteves, Mayor, City of Milpitas, 455 East Calaveras Boulevard, Milpitas, CA 95035 Engineering Division, 455 East Calaveras Boulevard, Milpitas, CA 95035 http://www.msc.fema.gov/lomc Feb. 21, 2017 060344
Colorado:
Boulder Town of Jamestown (16-08-0630P) The Honorable Tara Schoedinger, Mayor, Town of Jamestown, P.O. Box 298, Jamestown, CO 80455 Town Hall, 118 Main Street, Jamestown, CO 80455 http://www.msc.fema.gov/lomc Feb. 23, 2017 080216
Boulder Unincorporated Areas of Boulder County (16-08-0630P) The Honorable Elise Jones, Chair, Boulder County Commissioners, P.O. Box 471, Boulder, CO 80306 Boulder County Transportation Department, 2525 13th Street, Suite 203, Boulder, CO 80306 http://www.msc.fema.gov/lomc Feb. 23, 2017 080023
Hawaii: Maui Maui County (16-09-0721P) The Honorable Alan Arakawa, Mayor, County of Maui, 200 South High Street, Kalana O Maui Building 9th Floor, Wailuku, HI 96793 Planning Department, 2200 Main Street, Suite 315, Wailuku, HI 96793 http://www.msc.fema.gov/lomc Mar. 14, 2017 150003
Idaho: Ada City of Eagle (16-10-1265P) The Honorable Stan Ridgeway, Mayor, City of Eagle, P.O. Box 1520, Eagle, ID 83616 City Hall, 310 East State Street, Eagle, ID 83616 http://www.msc.fema.gov/lomc Mar. 23, 2017 160003
Illinois:
Cook Village of Westchester (16-05-5494P) The Honorable Sam D. Pulia, Village President, Village of Westchester, 10300 West Roosevelt Road, Westchester, IL 60154 Building Department, 10300 West Roosevelt, Road, Westchester, IL 60154 http://www.msc.fema.gov/lomc. Mar. 16, 2017 170170
La Salle City of Peru (16-05-4827P) The Honorable Scott J. Harl, Mayor, City of Peru, 1901 4th Street, Peru, IL 61354 City Hall, 1901 4th Street, Peru, IL 61354 http://www.msc.fema.gov/lomc. Mar. 16, 2017 170406
Will City of Lockport (16-05-6547P) The Honorable Steven Streit, Mayor, City of Lockport, 222 East 9th Street, Lockport, IL 60441 Public Works and Engineering, 17112 South Prime Boulevard, Lockport, IL 60441 http://www.msc.fema.gov/lomc. Mar. 17, 2017 170703
Indiana: Allen City of Fort Wayne (16-05-3584P) The Honorable Tom, Henry, Mayor, City of Fort Wayne, 200 East Berry Street Suite 420, Fort Wayne, IN 46802 Department of Planning Services, 200 East Berry Street, Suite 150, Fort Wayne, IN 46802 http://www.msc.fema.gov/lomc Mar. 10, 2017 180003
Kansas:
Pottawatomie Unincorporated Areas of Pottawatomie County (16-07-1702P) The Honorable Robert Reece, County Administrator Pottawatomie County, 207 North 1st Street, Westmoreland, KS 66549 County Office Building, 207 North 1st Street, Westmoreland, KS 66549 http://www.msc.fema.gov/lomc Mar. 10, 2017 200621
Riley City of Manhattan (16-07-0749P) The Honorable Usha Reddi, Mayor, City of Manhattan, 1101 Poyntz Avenue, Manhattan, KS 66502 City Hall, 1101 Poyntz Avenue, Manhattan, KS 66502 http://www.msc.fema.gov/lomc Feb. 17, 2017 200300
Riley City of Manhattan (16-07-1702P) The Honorable Usha Reddi, Mayor, City of Manhattan, 1101 Poyntz Avenue, Manhattan, KS 66502 City Hall, 1101 Poyntz Avenue, Manhattan, KS 66502 http://www.msc.fema.gov/lomc Mar. 10, 2017 200300
Riley Unincorporated Areas of Riley County (16-07-0749P) The Honorable Ben Wilson, Chair, Riley County Commissioner, 2488 Woodside Lane, Manhattan, KS 66503 Riley County Office Building, 110 Courthouse Plaza, Manhattan, KS 66502 http://www.msc.fema.gov/lomc Feb. 17, 2017 200298
Michigan:
Macomb Charter Township of Clinton (16-05-3582P) The Honorable Bob Cannon, Township Supervisor Clinton Township, 40700 Romeo Plank Road, Clinton Township, MI 48038 City Hall, 40700 Romeo Plank Road, Clinton Township, MI 48038 http://www.msc.fema.gov/lomc Feb. 9, 2017 260121
Macomb City of Sterling Heights (16-05-3582P) The Honorable Michael C. Taylor, Mayor, City of Sterling Heights, 40555 Utica Road, Sterling Heights, MI 48313 City Hall, 40555 Utica Road, Sterling Heights, MI 48313 http://www.msc.fema.gov/lomc Feb. 9, 2017 260128
Minnesota:
Anoka City of Blaine (16-05-6101P) The Honorable Thomas Ryan, Mayor, City of Blaine, 12147 Radisson Road Northeast, Blaine, MN 55449 City Hall Offices, 10801 Town Square Drive Northeast, Blaine, MN 55449 http://www.msc.fema.gov/lomc Mar. 3, 2017 270007
Mower City of Austin (16-05-4681P) The Honorable Tom Stiehm, Mayor, City of Austin, 500 4th Avenue Northeast, Austin, MN 55912 City Hall, 500 4th Avenue Northeast, Austin, MN 55912 http://www.msc.fema.gov/lomc Feb. 22, 2017 275228
St. Louis City of Duluth (16-05-5620P) The Honorable Emily Larson, Mayor, City of Duluth, 411 West 1st Street Room 402, Duluth, MN 55802 City Hall, 411 West 1st Street, Room 201, Duluth, MN 55802 http://www.msc.fema.gov/lomc Mar. 22, 2017 270421
Missouri: St. Louis City of Chesterfield (16-07-1325P) The Honorable Bob Nation, Mayor, City of Chesterfield, 690 Chesterfield Parkway West, Chesterfield, MO 63017 City Hall, 690 Chesterfield Parkway West, Chesterfield, MO 63017 http://www.msc.fema.gov/lomc Mar. 9, 2017 290896
Nevada:
Clark City of Henderson (16-09-1303P) The Honorable Andy A. Hafen, Mayor, City of Henderson, City Hall, 240 South Water Street, Henderson, NV 89015 Public Works Department, 240 South Water Street, Henderson, NV 89015 http://www.msc.fema.gov/lomc Feb. 28, 2017 320005
Clark City of Henderson (16-09-2671P) The Honorable Andy A. Hafen, Mayor, City of Henderson, City Hall, 240 South Water Street, Henderson, NV 89015 Public Works Department, 240 South Water Street, Henderson, NV 89015 http://www.msc.fema.gov/lomc Mar. 7, 2017 320005
Clark City of Henderson (16-09-2725P) The Honorable Andy A. Hafen, Mayor, City of Henderson, City Hall, 240 South Water Street, Henderson, NV 89015 Public Works Department, 240 South Water Street, Henderson, NV 89015 http://www.msc.fema.gov/lomc Mar. 22, 2017 320005
Clark Unincorporated Areas of Clark County (16-09-1303P) The Honorable Steve Sisolak, Chairman, Board of Supervisors, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89106 Office of the Director of Public Works, 500 South Grand Central Parkway, Las Vegas, NV 89155 http://www.msc.fema.gov/lomc Feb. 28, 2017 320003
New York: Ulster Town of Ulster (16-02-1921P) The Honorable James E. Quigley 3rd, Supervisor, Town of Ulster, 1 Town Hall Drive, Lake Katrine, NY 12449 Town Hall, 1 Town Hall Drive, Lake Katrine, NY 12449 http://www.msc.fema.gov/lomc Apr. 5, 2017 360866
Ohio: Delaware Unincorporated Areas of Delaware County (16-05-4340P) The Honorable Barb Lewis, Delaware County Board of Commissioners, 101 North Sandusky Street, Delaware, OH 43015 Code Compliance Building, 50 Channing Street South Wing, Delaware, OH 43015 http://www.msc.fema.gov/lomc Mar. 15, 2017 390146
Texas:
Dallas City of Mesquite (16-06-3624P) The Honorable Stan Pickett, Mayor, City of Mesquite, 757 North Galloway Avenue, Mesquite, TX 75149 City Engineering Services, 1515 North Galloway Avenue, Mesquite, TX 75185 http://www.msc.fema.gov/lomc Mar. 9, 2017 485490
Dallas City of Mesquite (16-06-3625P) The Honorable Stan Pickett, Mayor, City of Mesquite, 757 North Galloway Avenue, Mesquite, TX 75149 City Engineering Services, 1515 North Galloway Avenue, Mesquite, TX 75185 http://www.msc.fema.gov/lomc Mar. 10, 2017 485490
Dallas Unincorporated Areas of Dallas County (16-06-3625P) The Honorable Clay L. Jenkins, County Judge, Dallas County, 411 Elm Street, Dallas, TX 75202 City Hall, 320 East Jefferson Boulevard, Room 321, Dallas, TX 75203 http://www.msc.fema.gov/lomc Mar. 10, 2017 480165
Wisconsin:
Dane City of Madison (16-05-6112P) The Honorable Paul R. Soglin, Mayor, City of Madison, 210 Martin Luther King Jr. Boulevard, Room 403, Madison, WI 53703 City Hall, 210 Martin Luther King Jr. Boulevard, Room 403, Madison, WI 53703 http://www.msc.fema.gov/lomc Mar. 10, 2017 550083
Kenosha Village of Pleasant Prairie (16-05-7542P) The Honorable John Steinbrink, President, Village of Pleasant Prairie, Village Hall, 9915 39th Avenue, Pleasant Prairie, WI 53158 Village Hall, 9915 39th Avenue, Pleasant Prairie, WI 53158 http://www.msc.fema.gov/lomc Mar. 23, 2017 550613


[FR Doc. 2017-05450 Filed 3-17-17; 8:45 am]

BILLING CODE 9110-12-P