89 FR 51 pgs. 18656-18659 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 89Number: 51Pages: 18656 - 18659
Docket number: [Docket ID FEMA–2024–0002; Internal Agency Docket No. FEMA–B–2417]
FR document: [FR Doc. 2024–05355 Filed 3–13–24; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 18656, 18657, 18658

[top] page 18656

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2024-0002; Internal Agency Docket No. FEMA-B-2417]

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:

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 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).


[top] 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 page 18657 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.")

Nicholas A. Shufro,

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

page 18658page 18659


[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: Pinal City of Maricopa (23-09-0166P) 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 https://msc.fema.gov/portal/advanceSearch Jun. 14, 2024 040052
California:
Fresno City of Clovis (22-09-1501P) The Honorable Lynne Ashbeck, Mayor, City of Clovis, 1033 5th Street, Clovis, CA 93612 City Clerk's Office, Civic Center, 1033 5th Street, Clovis, CA 93612 https://msc.fema.gov/portal/advanceSearch May 20, 2024 060044
Riverside City of Jurupa Valley (22-09-1654P) The Honorable Chris Barajas, Mayor, City of Jurupa Valley, 8930 Limonite Avenue, Jurupa Valley, CA 92509 City Hall, 8930 Limonite Avenue, Jurupa Valley, CA 92509 https://msc.fema.gov/portal/advanceSearch Jun. 12, 2024 060286
Riverside City of Perris (23-09-0343P) The Honorable Michael Vargas, Mayor, City of Perris, 101 North D Street, Perris, CA 92570 Engineering Department, 24 South D Street, Suite 100, Perris, CA 92570 https://msc.fema.gov/portal/advanceSearch May 20, 2024 060258
Sacramento Unincorporated Areas of Sacramento County (23-09-0304P) The Honorable Patrick Kennedy, Chair, Board of Supervisors, Sacramento County, 700 H Street, Suite 2450, Sacramento, CA 95814 Sacramento County, Department of Water Resources, 827 7th Street, Suite 301, Sacramento, CA 95814 https://msc.fema.gov/portal/advanceSearch Jun. 19, 2024 060262
San Diego City of Santee (22-09-1269P) The Honorable John Minto, Mayor, City of Santee, 10601 Magnolia Avenue, Santee, CA 92071 City Hall, 10601 Magnolia Drive, Santee, CA 92071 https://msc.fema.gov/portal/advanceSearch Jun. 10, 2024 060703
San Luis Obispo City of San Luis Obispo (22-09-0998P) The Honorable Erica A. Stewart, Mayor, City of San Luis Obispo, 990 Palm Street, San Luis Obispo, CA 93401 Community Development, Public Works Department, 990 Palm Street, San Luis Obispo, CA 93401 https://msc.fema.gov/portal/advanceSearch Jun. 24, 2024 060310
Yuba Unincorporated Areas of Yuba County (23-09-0313P) The Honorable Don Blaser, Chair, Board of Supervisors, Yuba County, 915 8th Street, Suite 109, Marysville, CA 95901 Yuba County, Public Works Department, 915 8th Street, Suite 125, Marysville, CA 95901 https://msc.fema.gov/portal/advanceSearch Jun. 6, 2024 060427
Florida:
Clay Unincorporated Areas of Clay County (23-04-0524P) Howard Wanamaker, Manager, Clay County, P.O. Box 1366, Green Cove Springs, FL 32043 Clay County, Public Works Department, 5 Esplanade Avenue, Green Cove Springs, FL 32043 https://msc.fema.gov/portal/advanceSearch Jun. 14, 2024 120064
Duval City of Jacksonville (23-04-0524P) The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street Suite 400, Jacksonville, FL 32202 Edward Ball Building Development Services, 214 North Hogan Street, Room 2100, Jacksonville, FL 32202 https://msc.fema.gov/portal/advanceSearch Jun. 14, 2024 120077
Duval City of Jacksonville (23-04-3892P) The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street Suite 400, Jacksonville, FL 32202 Edward Ball Building Development Services, 214 North Hogan Street, Room 2100, Jacksonville, FL 32202 https://msc.fema.gov/portal/advanceSearch Jun. 21, 2024 120077
Idaho:
Lincoln City of Shoshone (23-10-0335P) The Honorable Dan Pierson, Mayor, City of Shoshone, 207 South Rail Street West, Shoshone, ID 83352 Lincoln County Courthouse, 111 West B Street #C, Shoshone, ID 83352 https://msc.fema.gov/portal/advanceSearch May 23, 2024 160096
Lincoln Unincorporated Areas of Lincoln County (23-10-0335P) Rebecca Wood, County Commissioner, Lincoln County, 111 West B Street #C, Shoshone, ID 83352 Lincoln County Courthouse, 111 West B Street #C, Shoshone, ID 83352 https://msc.fema.gov/portal/advanceSearch May 23, 2024 160216
Indiana: Hamilton City of Westfield (22-05-3141P) The Honorable Andy Cook, Mayor, City of Westfield, 2728 East 171St Street, Westfield, IN 46074 Town Hall, 130 Penn Street, Westfield, IN 46074 https://msc.fema.gov/portal/advanceSearch May 28, 2024 180083
Iowa: Warren City of Norwalk (23-07-0588P) The Honorable Tom Phillips, Mayor, City of Norwalk, City Hall, 705 North Avenue, Norwalk, IA 50211 Community Development and Planner's Office, 705 North Avenue, Norwalk, IA 50211 https://msc.fema.gov/portal/advanceSearch May 24, 2024 190631
Kansas: Sedgwick City of Wichita (23-07-0427P) The Honorable Brandon Whipple, Mayor, City of Wichita, 455 North Main, 1st Floor, Wichita, KS 67202 Office of Storm Water Management, 455 North Main Street 8th Floor, Wichita, KS 67202 https://msc.fema.gov/portal/advanceSearch Jun. 3, 2024 200328
Michigan:
Macomb Charter Township of Shelby (22-05-2880P) Richard Stathakis, Supervisor, Board of Trustees, Charter Township of Shelby, 52700 Van Dyke Avenue, Shelby Township, MI 48316 Municipal Offices, 52700 Van Dyke Avenue, Shelby Township, MI 48316 https://msc.fema.gov/portal/advanceSearch May 6, 2024 260126
Macomb City of Utica (22-05-2880P) The Honorable Gus Calandrino, Mayor, City of Utica, 7550 Auburn Road, Utica, MI 48087 City Hall, 7550 Auburn Road, Utica, MI 48087 https://msc.fema.gov/portal/advanceSearch May 6, 2024 260608
Oakland City of Southfield (23-05-1231P) The Honorable Kenson J. Siver, Mayor, City of Southfield, 26000 Evergreen Road, Southfield, MI 48037 City Hall, 26000 Evergreen Road, Southfield, MI 48037 https://msc.fema.gov/portal/advanceSearch Jun. 21, 2024 260179
Minnesota:
Lyon City of Ghent (22-05-2884P) The Honorable Doug Anderson, Mayor, City of Ghent, P.O. Box 97, Ghent, MN 56239 City Hall, 107 North Chapman Street, Ghent, MN 56239 https://msc.fema.gov/portal/advanceSearch May 24, 2024 270257
Lyon Unincorporated Areas of Lyon County (22-05-2884P) Rick Anderson, Chair, Lyon County Board of Commissioners, 2332 140th Street, Balaton, MN 56115 Lyon County Planning and Zoning Department, 1424 East College Drive, #600, Marshall, MN 56258 https://msc.fema.gov/portal/advanceSearch May 24, 2024 270256
Missouri:
St. Louis City of Ladue (23-07-0790P) The Honorable Nancy Spewak, Mayor, City of Ladue, 9345 Clayton Road, Ladue, MO 63141 Public Works Department, 9345 Clayton Road, Ladue, MO 63141 https://msc.fema.gov/portal/advanceSearch May 20, 2024 290363
St. Louis City of Rock Hill (23-07-0790P) The Honorable Edward Mahan, Mayor, City of Rock Hill, 827 North Rock Hill Road, Rock Hill, MO 63119 City Hall, 320 West Thornton Avenue, Rock Hill, MO 63119 https://msc.fema.gov/portal/advanceSearch May 20, 2024 290382
Nevada: Clark City of Henderson (23-09-1206P) The Honorable Michelle Romero, Mayor, City of Henderson, City Hall, 240 South Water Street, Henderson, NV 89015 Public Works Department, 240 South Water Street, Henderson, NV 89015 https://msc.fema.gov/portal/advanceSearch Jun. 10, 2024 320005
New Jersey: Mercer Borough of Hightstown (23-02-0254P) The Honorable Susan Bluth, Mayor, Borough of Hightstown, 156 Bank Street, Hightstown, NJ 08520 Clerk's Office, 156 Bank Street, Hightstown, NJ 08520 https://msc.fema.gov/portal/advanceSearch May 24, 2024 340247
New York:
Clinton Town of Black Brook (23-02-0675P) Jon Douglass, Supervisor, Town of Black Brook, 18 North Main Street, AuSable Forks, NY 12912 Town Hall, 18 North Main Street, AuSable, NY 12912 https://msc.fema.gov/portal/advanceSearch Jun. 20, 2024 361309
Clinton. Town of Schuyler Falls (23-02-0675P) Kevin Randall, Supervisor, Town of Schuyler Falls, Town Hall, P.O. Box 99, Morrisonville, NY 12962 Town Office, 997 Mason Street, Schuyler Falls, NY 12962 https://msc.fema.gov/portal/advanceSearch Jun. 20, 2024 360172
Ohio:
Delaware Unincorporated Areas of Delaware County (23-05-2724P) Jeff Benton, Chair, Delaware County Board of Commissioners, 91 North Sandusky Street, Delaware, OH 43015 Delaware County Building Regulations, 50 Channing Street South Wing, Delaware, OH 43015 https://msc.fema.gov/portal/advanceSearch May 9, 2024 390146
Montgomery City of Centerville (23-05-1144P) The Honorable Brooks Compton, Mayor, City of Centerville, City Offices, 350 Roselake Drive, Centerville, OH 45458 Municipal Government Center, 100 West Spring Valley Road, Centerville, OH 45458 https://msc.fema.gov/portal/advanceSearch Jun. 21, 2024 390408
Oregon: Multnomah City of Portland (23-10-0473P) The Honorable Ted Wheeler, Mayor, City of Portland, 1221 Southwest 4th Avenue, Room 340 Portland, OR 97204 Bureau of Environmental Services, 1221 Southwest 4th Avenue, Room 230, Portland, OR 97204 https://msc.fema.gov/portal/advanceSearch May 24, 2024 410183


[FR Doc. 2024-05355 Filed 3-13-24; 8:45 am]

BILLING CODE 9110-12-P