87 FR 119 pgs. 37344-37347 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 87Number: 119Pages: 37344 - 37347
Docket number: [Docket ID FEMA-2022-0002; Internal Agency Docket No. FEMA-B-2246]
FR document: [FR Doc. 2022-13259 Filed 6-21-22; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 37344, 37345, 37346

[top] page 37344

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2022-0002; Internal Agency Docket No. FEMA-B-2246]

Changes in Flood Hazard Determinations

AGENCY:

Federal Emergency Management Agency, Department of Homeland Security.

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 Federal Regulations. 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 be finalized 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:


[top] 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 page 37345 Map Service Center at https://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 Mapping and Insurance eXchange (FMIX) online at https://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 https://msc.fema.gov for comparison.

(Catalog of Federal Domestic Assistance No. 97.022, "Flood Insurance.")

Michael M. Grimm,

Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency.

page 37346page 37347


[top] 
State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Date of modification Community No.
Arizona:
Maricopa 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 https://msc.fema.gov/portal/advanceSearch Sep. 9, 2022 040053
Maricopa 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 https://msc.fema.gov/portal/advanceSearch Sep. 9, 2022 040037
Santa Cruz 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 https://msc.fema.gov/portal/advanceSearch Sep. 6, 2022 040090
California:
Los Angeles 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 https://msc.fema.gov/portal/advanceSearch Sep. 6, 2022 065043
Riverside 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 https://msc.fema.gov/portal/advanceSearch Aug. 8, 2022 060740
Riverside 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 https://msc.fema.gov/portal/advanceSearch Sep. 23, 2022 060251
Riverside 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 https://msc.fema.gov/portal/advanceSearch Sep. 23, 2022 060245
Ventura 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 https://msc.fema.gov/portal/advanceSearch Sep. 6, 2022 060417
Ventura 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 https://msc.fema.gov/portal/advanceSearch Sep. 6, 2022 060413
Idaho: Ada 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 https://msc.fema.gov/portal/advanceSearch Sep. 14, 2022 160002
Florida: St. Johns Unincorporated Areas of St. Johns County Florida (21-04-5482P) Chair Henry Dean, 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 https://msc.fema.gov/portal/advanceSearch Sep. 13, 2022 125147
Idaho: Kootenai 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 https://msc.fema.gov/portal/advanceSearch Sep. 14, 2022 160076
Illinois: Will 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 https://msc.fema.gov/portal/advanceSearch Sep. 7, 2022 170771
Indiana: Tippecanoe 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 https://msc.fema.gov/portal/advanceSearch Sep. 13, 2022 180428
Kansas: Johnson City of Mission (21-07-1200P) Administrator Laura Smith, City of Mission, 6090 Woodson Road, Mission, KS 66202 City Hall, 6090 Woodson Road,Mission, KS 66202 https://msc.fema.gov/portal/advanceSearch Sep. 14, 2022 200170
Nevada: Douglas 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 https://msc.fema.gov/portal/advanceSearch Sep. 8, 2022 320008
Ohio: Lucas City of Toledo (21-05-2785P) The Honorable Wade Kapszukiewicz,Mayor, City of Toledo, 1 Government Center, 640 Jackson Street, Toledo, OH 43604 Department of Inspection, 1 Government Center, Suite 1600, Toledo, OH 43604 https://msc.fema.gov/portal/advanceSearch Sep. 29, 2022 395373
Oregon: Lane Unincorporated Areas of Lane County (22-10-0105P) Commissioner Joe Berney, Lane County Board of County Commissioners, 125 East 8th Avenue, Eugene, OR 97401 Lane County, Customer Service Center, 3050 North Delta Highway, Eugene, OR 97408 https://msc.fema.gov/portal/advanceSearch Aug. 26, 2022 415591
Texas: Travis City of Austin (21-06-2164P) The Honorable Steve Adler, Mayor, City of Austin, P.O. Box 1088, Austin, TX 78767 Watershed Engineering Division, 505 Barton Springs Road, 12th Floor, Austin, TX 78704 https://msc.fema.gov/portal/advanceSearch Sep. 22, 2022 480624
Washington:
King City of Issaquah (21-10-1197P) The Honorable Mary Lou Pauly, Mayor, City of Issaquah, 130 East Sunset Way, Issaquah, WA 98027 City Hall,1775 12th Avenue Northwest, Issaquah, WA 98027 https://msc.fema.gov/portal/advanceSearch Sep. 26, 2022 530079
Pierce City of Puyallup (21-10-0191P) The Honorable Dean Johnson,Mayor, City of Puyallup, City Hall, 333 South Meridian, Puyallup, WA 98371 City Hall,333 South Meridian, Puyallup, WA 98371 https://msc.fema.gov/portal/advanceSearch Sep. 8, 2022 530144
Wisconsin: Milwaukee City of Oak Creek (21-05-0691P) The Honorable Daniel Bukiewicz, Mayor, City of Oak Creek, 8040 South 6th Street, Oak Creek, WI 53154 City Hall, 8640 South Howell Avenue, Oak Creek, WI 53154 https://msc.fema.gov/portal/advanceSearch Aug. 25, 2022 550279


[FR Doc. 2022-13259 Filed 6-21-22; 8:45 am]

BILLING CODE 9110-12-P