-
Start Preamble
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 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:
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.
Start Further InfoFOR 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.
End Further Info End Preamble Start Supplemental InformationSUPPLEMENTARY 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.”)
Start SignatureMichael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency.
End Supplemental InformationState 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: Pima City of Tucson, (20-09-2061P). The Honorable Regina Romero, Mayor, City of Tucson, 255 West Alameda Street, Tucson, AZ 85701. Planning and Development Services, Public Works Building, 201 North Stone Avenue, Tucson, AZ 85701. https://msc.fema.gov/portal/advanceSearch. Mar. 15, 2021 040076 Pima Town of Marana, (20-09-0784P). The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. Engineering Department, Marana Municipal Complex, 11555 West Civic Center Drive, Marana, AZ 85653. https://msc.fema.gov/portal/advanceSearch. Apr. 5, 2021 040118 California: Nevada Town of Truckee, (20-09-0383P). The Honorable David Polivy, Mayor, Town of Truckee, 10183 Truckee Airport Road, Truckee, CA 96161. Eric W. Rood Administrative Center, 950 Maidu Avenue, Nevada City, CA 95959. https://msc.fema.gov/portal/advanceSearch. Mar. 22, 2021 060762 Orange City of Orange, (21-09-0083X). The Honorable Mark A. Murphy, Mayor, City of Orange, 300 East Chapman Avenue, Orange, CA 92866. City Hall, 300 East Chapman Avenue, Orange, CA 92866. https://msc.fema.gov/portal/advanceSearch. Mar. 12, 2021 060228 Orange City of Villa Park, (21-09-0083X). The Honorable Robert Pitts, Mayor, City of Villa Park, 17855 Santiago Boulevard, Villa Park, CA 92861. City Hall, 17855 Santiago Boulevard, Villa Park, CA 92861. https://msc.fema.gov/portal/advanceSearch. Mar. 12, 2021 060236 Orange Unincorporated Areas of Orange County, (21-09-0083X). The Honorable Michelle Steel, Chair, Board of Supervisors, Orange County, 333 West Santa Ana Boulevard, Santa Ana, CA 92701. Orange County Flood Control Division, H.G. Osborne Building, 300 North Flower Street 7th Floor, Santa Ana, CA 92703. https://msc.fema.gov/portal/advanceSearch. Mar. 12, 2021 060212 Riverside City of Eastvale, (18-09-2446P). The Honorable Brandon Plott, Mayor, City of Eastvale, 12363 Limonite Avenue Suite 910, Eastvale, CA 91752. City Hall, Public Works Department, 12363 Limonite Avenue Suite 910, Eastvale, CA 91752. https://msc.fema.gov/portal/advanceSearch. Apr. 5, 2021 060155 Riverside City of Jurupa Valley, (18-09-2446P). The Honorable Anthony Kelly, Jr., Mayor, City of Jurupa Valley, 8930 Limonite Avenue, Jurupa Valley, CA 92509. City Hall, 8930 Limonite Avenue, Jurupa, CA 92509. https://msc.fema.gov/portal/advanceSearch. Apr. 5, 2021 060286 Riverside City of Norco (18-09-2446P). The Honorable Berwin Hanna, Mayor, City of Norco, 2870 Clark Avenue, Norco, CA 92860. City Hall, 2870 Clark Avenue, Norco, CA 92860. https://msc.fema.gov/portal/advanceSearch. Apr. 5, 2021 060256 Riverside Unincorporated Areas of Riverside County, (18-09-2446P). The Honorable V. Manuel Perez, 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 92501. https://msc.fema.gov/portal/advanceSearch. Apr. 5, 2021 060245 Colorado: Weld Town of Milliken, (19-08-1058P). The Honorable Elizabeth Austin, Mayor, Town of Milliken, 1101 Broad Street, Milliken, CO 80543. Town Hall, 1101 Broad Street, Milliken, CO 80543. https://msc.fema.gov/portal/advanceSearch. Feb.1, 2021 080187 Weld Unincorporated Areas of Weld County, (19-08-1058P). Mr. Mike Freeman, Commissioners Chair, Weld County, 1150 O Street, Greeley, CO 80632. Weld County Commissioner's Office, 915 10th Street, Greeley, CO 80632. https://msc.fema.gov/portal/advanceSearch. Feb. 1, 2021 080266 Hawaii: Hawaii Hawaii County, (20-09-1839P). The Honorable Harry Kim, Mayor, County of Hawaii, 25 Aupuni Street, Hilo, HI 76720. Hawaii County Department of Public Works, Engineering Division, 101 Pauahi Street, Suite 7, Hilo, HI 96720. https://msc.fema.gov/portal/advanceSearch. Mar. 19, 2021 155166 Illinois: Cook City of Prospect Heights, (19-05-1451P). The Honorable Nicholas J. Helmer, Mayor, City of Prospect Heights, 8 North Elmhurst Road, Prospect Heights, IL 60070. City Hall, 8 North Elmhurst Road, Prospect Heights, IL 60070. https://msc.fema.gov/portal/advanceSearch. Mar. 4, 2021 170919 Cook Unincorporated Areas of Cook County, (19-05-1451P). The Honorable Toni Preckwinkle, County Board President, Cook County, 118 North Clark Street, Room 537, Chicago, IL 60602. Cook County Building and Zoning Department, 69 West Washington, Suite 2830, Chicago, IL 60602. https://msc.fema.gov/portal/advanceSearch. Mar. 4, 2021 170054 Start Printed Page 2436 Cook Village of Wheeling, (19-05-1451P). 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. https://msc.fema.gov/portal/advanceSearch. Mar. 4, 2021 170173 DuPage Village of Westmont, (20-05-3289P). The Honorable Ronald J. Gunter, Mayor, Village of Westmont, 31 West Quincy Street, Westmont, IL 60559. Village Hall, 31 West Quincy Street, Westmont, IL 60559. https://msc.fema.gov/portal/advanceSearch. Mar. 19, 2021 170220 Kane Unincorporated Areas of Kane County, (20-05-2475P). The Honorable Christopher Lauzen, Chairman, Kane County Board, Kane County Government Center, Building A, 719 South Batavia Avenue, Geneva, IL 60134. Kane County Government Center, Building A, Water Resources Department, 719 South Batavia Avenue, Geneva, IL 60134. https://msc.fema.gov/portal/advanceSearch. Feb. 19, 2021 170896 Kane Village of Carpentersville (20-05-2475P). The Honorable John Skillman, Village President, Village of Carpentersville, 1200 L.W. Besinger Drive, Carpentersville, IL 60110. Village Hall, 1200 L.W. Besinger Drive, Carpentersville, IL 60110. https://msc.fema.gov/portal/advanceSearch. Feb. 19, 2021 170322 Kane Village of Carpentersville (20-05-2659P). The Honorable John Skillman, Village President, Village of Carpentersville, 1200 L.W. Besinger Drive, Carpentersville, IL 60110. Village Hall, 1200 L.W. Besinger Drive, Carpentersville, IL 60110. https://msc.fema.gov/portal/advanceSearch. Feb. 25, 2021 170322 Will Unincorporated Areas of Will County, (20-05-3060P). Ms. Denise E. Winfrey, County Executive, Will County, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432. Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432. https://msc.fema.gov/portal/advanceSearch. Apr. 9, 2021 170695 Will Village of Monee, (20-05-3030P). The Honorable James F. Popp, Mayor, Village of Monee, 5130 West Court Street, Monee, IL 60449. Village Hall, 5130 West Court Street, Monee, IL 60449. https://msc.fema.gov/portal/advanceSearch. Feb. 18, 2021 171029 Will Village of Romeoville, (20-05-3060P). The Honorable John D. Noak, Mayor, Village of Romeoville, 1050 West Romeo Road, Romeoville, IL 60446. Village Hall, 1050 West Romeo Road, Romeoville, IL 60446. https://msc.fema.gov/portal/advanceSearch. Apr. 9, 2021 170711 Minnesota: Norman City of Halstad (20-05-2194P). The Honorable Lori Delong, Mayor, City of Halstad, 405 2nd Avenue West, Halstad, MN 56548. Administrative Building, 405 2nd Avenue West, Halstad, MN 56548. https://msc.fema.gov/portal/advanceSearch. Mar. 10, 2021 270324 Norman City of Hendrum, (20-05-2263P). The Honorable Curt Johannsen, Mayor, City of Hendrum, P.O. Box 100, Hendrum, MN 56550. Administrative Building, 308 Main Street East, Hendrum, MN 56550. https://msc.fema.gov/portal/advanceSearch. Mar. 10, 2021 270325 Norman Unincorporated Areas of Norman County, (20-05-2194P). Ms. Lee Ann Hall, Chair, Norman County Board of Commissioners, 315 West Main Street, Ada, MN 56510. Norman County Court House, 16 3rd Avenue East, Ada, MN 56510. https://msc.fema.gov/portal/advanceSearch. Mar. 10, 2021 270322 Norman Unincorporated Areas of Norman County, (20-05-2263P). Ms. Lee Ann Hall, Chair, Norman County Board of Commissioners, 315 West Main Street, Ada, MN 56510. Norman County Court House, 16 3rd Avenue East, Ada, MN 56510. https://msc.fema.gov/portal/advanceSearch. Mar. 10, 2021 270322 North Dakota: Traill Township of Elm River, (20-05-2263P). Mr. Todd Harrington, Supervisor, Township of Elm River, 948 173rd Avenue, Grandin, ND 58038. County Courthouse, 114 West Caledonia, Hillsboro, ND 58045. https://msc.fema.gov/portal/advanceSearch. Mar. 10, 2021 380636 Traill Township of Herberg, (20-05-2194P). Mr. Steven Reinpold, Chairman, Township of Herberg, 221 169th Avenue, Hillsboro, ND 58045. County Courthouse, 114 West Caledonia, Hillsboro, ND 58045. https://msc.fema.gov/portal/advanceSearch. Mar. 10, 2021 380621 Ohio: Start Printed Page 2437 Lucas City of Toledo, (20-05-2610P). The Honorable Wade Kapszukiewicz, Mayor, City of Toledo, One Government Center Suite 2200, Toledo, OH 43604. Department of Inspection, One Government Center, Suite 1600, Toledo, OH 43604. https://msc.fema.gov/portal/advanceSearch. Mar. 31, 2021 395373 Fairfield Unincorporated Areas of Fairfield County, (20-05-3622P). Mr. Dave L. Levacy, Commissioner, Fairfield County, 210 East Main Street, Room 301, Lancaster, OH 43130. Fairfield County Regional Planning Commission, 210 East Main Street, Room 104, Lancaster, OH 43130. https://msc.fema.gov/portal/advanceSearch. Mar. 4, 2021 390158 Franklin City of Dublin, (20-05-2455P). The Honorable Chris Amorose Groomes, Mayor, City of Dublin, City Hall, 5200 Emerald Parkway, Dublin, OH 43017. Engineering Building, 5800 Shier-Rings Road, Dublin, OH 43017. https://msc.fema.gov/portal/advanceSearch. Feb. 24, 2021 390673 Franklin City of Grove City, (20-05-3170P). The Honorable Richard L. “Ike” Stage, Mayor, City of Grove City, 4035 Broadway, Grove City, OH 43123. City Hall, 4035 Broadway, Grove City, OH 43123. https://msc.fema.gov/portal/advanceSearch. Feb. 19, 2021 390173 Richland Unincorporated Areas of Richland County, (20-05-1712P). Mr. Anthony Vero, County Executive, Richland County, 50 Park Avenue East, Mansfield, OH 44902. Richland County Director of Building Regulations, 1495 West Longview Avenue, Suite 202A, Mansfield, OH 44906. https://msc.fema.gov/portal/advanceSearch. Mar. 23, 2021 390476 Richland Village of Bellville, (20-05-1712P). The Honorable Teri L. Brenkus, Mayor, Village of Bellville, 142 Park Place, Bellville, OH 44813. Zoning Inspector, 142 Park Place, Bellville, OH 44813. https://msc.fema.gov/portal/advanceSearch. Mar. 23, 2021 390604 Texas: Tarrant City of Fort Worth, (20-06-0541P). The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. Department of Transportation and Public Works, 200 Texas Street, Fort Worth, TX 76102. https://msc.fema.gov/portal/advanceSearch. Mar. 19, 2021 480596 Wisconsin: Manitowoc City of Manitowoc, (20-05-4694P). The Honorable Justin M. Nickels, Mayor, City of Manitowoc, 900 Quay Street, Manitowoc, WI 54220. City Hall, 900 Quay Street, Manitowoc, WI 54220. https://msc.fema.gov/portal/advanceSearch. Mar. 11, 2021 550240 Manitowoc Unincorporated Areas of Manitowoc, (20-05-4694P). The Honorable Jim Brey, Chair, Board of Supervisors, Manitowoc County Courthouse, 1010 South 8th Street, Manitowoc, WI 54220. Manitowoc County Courthouse, 1010 South 8th Street, Manitowoc, WI 54220. https://msc.fema.gov/portal/advanceSearch. Mar. 11, 2021 550236 [FR Doc. 2021-00397 Filed 1-11-21; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Published:
- 01/12/2021
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Notice
- Action:
- Notice.
- Document Number:
- 2021-00397
- 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.
- Pages:
- 2434-2437 (4 pages)
- Docket Numbers:
- Docket ID FEMA-2021-0002, Internal Agency Docket No. FEMA-B-2080
- PDF File:
- 2021-00397.pdf
- Supporting Documents:
- » Final Flood Hazard Determinations
- » Flood Hazard Determinations; Changes
- » Final Flood Hazard Determinations
- » Changes in Flood Hazard Determinations
- » Changes in Flood Hazard Determinations
- » Changes in Flood Hazard Determinations
- » Changes in Flood Hazard Determinations
- » Proposed Flood Hazard Determinations
- » Proposed Flood Hazard Determinations
- » Proposed Flood Elevation Determinations; Correction