2024-01103. Changes in Flood Hazard Determinations  

  • Start Preamble

    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.

    Start Further Info

    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.

    End Further Info End Preamble Start Supplemental Information

    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 Start Printed Page 3935 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 Signature

    Nicholas A. Shufro,

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

    End Signature
    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryOnline location of letter of map revisionDate of modificationCommunity No.
    Arizona: Yavapai.Unincorporated Areas of Yavapai County (23–09–1052P).The Honorable James Gregory, Chair, Board of Supervisors, Yavapai County, 1015 Fair Street, 3rd Floor, Prescott, AZ 86305.Yavapai County, Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305.https://msc.fema.gov/​portal/​advanceSearch.Mar. 6, 2024040093
    California:
    MontereyCity of Gonzales (23–09–1221P).The Honorable Jose L. Rios, Mayor, City of Gonzales, P.O. Box 647, Gonzales, CA 93926.City Hall, 147 4th Street, Gonzales, CA 93926.https://msc.fema.gov/​portal/​advanceSearch.Apr. 26, 2024060198
    MontereyCity of Salinas (23–09–1219P).The Honorable Kimbley Craig, Mayor, City of Salinas, 200 Lincoln Avenue, Salinas, CA 93901.Permit Center, 65 West Alisal Street, Salinas, CA 93901.https://msc.fema.gov/​portal/​advanceSearch.Apr. 25, 2024060202
    MontereyUnincorporated Areas of Monterey County (23–09–1219P).The Honorable Luis A. Alejo, Chair, Board of Supervisors, Monterey County, 168 West Alisal Street, 2nd Floor, Salinas, CA 93901.Monterey County, Water Resources Agency, 1441 Schilling Place, North Building, Salinas, CA 93901.https://msc.fema.gov/​portal/​advanceSearch.Apr. 25, 2024060195
    MontereyUnincorporated Areas of Monterey County (23–09–1220P).The Honorable Luis A. Alejo, Chair, Board of Supervisors, Monterey County, 168 West Alisal Street, 2nd Floor, Salinas, CA 93901.Monterey County, Water Resources Agency, 1441 Schilling Place, North Building, Salinas, CA 93901.https://msc.fema.gov/​portal/​advanceSearch.Apr. 25, 2024060195
    MontereyUnincorporated Areas of Monterey County (23–09–1222P).The Honorable Luis A. Alejo, Chair, Board of Supervisors, Monterey County, 168 West Alisal Street, 2nd Floor, Salinas, CA 93901.Monterey County, Water Resources Agency, 1441 Schilling Place, North Building, Salinas, CA 93901.https://msc.fema.gov/​portal/​advanceSearch.Apr. 25, 2024060195
    MontereyUnincorporated Areas of Monterey County (23–09–1223P).The Honorable Luis A. Alejo, Chair, Board of Supervisors, Monterey County, 168 West Alisal Street, 2nd Floor, Salinas, CA 93901.Monterey County, Water Resources Agency, 1441 Schilling Place, North Building, Salinas, CA 93901.https://msc.fema.gov/​portal/​advanceSearch.May 6, 2024060195
    TulareCity of Woodlake (23–09–1050P).The Honorable Rudy Mendoza, Mayor, City of Woodlake, 350 North Valencia Boulevard, Woodlake, CA 93286.City Hall, 350 North Valencia Boulevard, Woodlake, CA 93286.https://msc.fema.gov/​portal/​advanceSearch.May 2, 2024065071
    TulareUnincorporated Areas of Tulare County (23–09–1050P).The Honorable Dennis Townsend, Chair, Board of Supervisors, Tulare County, 2800 West Burrel Avenue, Visalia, CA 93291.Tulare County, Resource Management Agency, Government Plaza, 5961 South Mooney Boulevard, Visalia, CA 93277.https://msc.fema.gov/​portal/​advanceSearch.May 2, 2024065066
    VenturaCity of Simi Valley (22–09–1262P).The Honorable Fred D. Thomas, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063.Department of Public Works, 2929 Tapo Canyon Road, Simi Valley, CA 93063.https://msc.fema.gov/​portal/​advanceSearch.Apr. 12, 2024060421
    Florida:
    Start Printed Page 3936
    ClayUnincorporated Areas of Clay County (23–04–0807P).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.Mar. 21, 2024120064
    DuvalCity of Atlantic Beach (22–04–5573P).The Honorable Curtis Ford, Mayor—Seat 1, City of Atlantic Beach, 800 Seminole Road, Atlantic Beach, FL 32233.City Hall, 800 Seminole Road, Atlantic Beach, FL 32233.https://msc.fema.gov/​portal/​advanceSearch.Apr. 5, 2024120075
    DuvalCity of Jacksonville (22–04–5573P).The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202.Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32250.https://msc.fema.gov/​portal/​advanceSearch.Apr. 5, 2024120077
    DuvalCity of Jacksonville (23–04–1662P).The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202.Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32250.https://msc.fema.gov/​portal/​advanceSearch.Apr. 12, 2024120077
    DuvalCity of Jacksonville (23–04–3193P).The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202.Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32250.https://msc.fema.gov/​portal/​advanceSearch.Apr. 2, 2024120077
    NassauUnincorporated Areas of Nassau County (23–04–1810P).Klynt A. Farmer, Chair, Nassau County, Board of Commissioners, 96135 Nassau Place, Suite 1, Yulee, FL 32097.Nassau County Building Department, 96161 Nassau Place, Yulee, FL 32097.https://msc.fema.gov/​portal/​advanceSearch.Mar. 31, 2024120170
    St. JohnsUnincorporated Areas of St. Johns County (22–04–4973P).Christian Whitehurst, Chair, St. Johns County, Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084.St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084.https://msc.fema.gov/​portal/​advanceSearch.Apr. 29, 2024125147
    Idaho:
    AdaUnincorporated Areas of Ada County (23–10–0153P).Rod Beck, Chair, Ada County Board of Commissioners, Ada County Courthouse, 200 West Front Street, 3rd Floor, Boise, ID 83702.Ada County Courthouse, 200 West Front Street, Boise, ID 83702.https://msc.fema.gov/​portal/​advanceSearch.Apr. 11, 2024160001
    BannockCity of Pocatello (22–10–0761P).The Honorable Brian Blad, Mayor, City of Pocatello, P.O. Box 4169, Pocatello, ID 83201.City Hall, 911 North 7th Avenue, Pocatello, ID 83201.https://msc.fema.gov/​portal/​advanceSearch.Mar. 21, 2024160012
    BannockUnincorporated Areas of Bannock County (22–10–0761P).Ernie Moser, Chair, Bannock County, Board of Commissioners, 624 East Center, Room 101, Pocatello, ID 83201.Bannock County, Planning and Development, 5500 South 5th Avenue, Pocatello, ID 83201.https://msc.fema.gov/​portal/​advanceSearch.Mar. 21, 2024160009
    CanyonCity of Notus (23–10–0461P).The Honorable David Porterfield, Mayor, City of Notus, P.O. Box 257, Notus, ID 83656.City Hall, 375 Notus Road, Notus, ID 83656.https://msc.fema.gov/​portal/​advanceSearch.Mar. 20, 2024160147
    CanyonUnincorporated Areas of Canyon County (23–10–0461P).Brad Holton, Chair, Canyon County, Board of Commissioners, 1115 Albany Street, Room 101, Caldwell, ID 83605.Canyon County Administration Building, 111 North 11th Avenue, Room 101, Caldwell, ID 83605.https://msc.fema.gov/​portal/​advanceSearch.Mar. 20, 2024160208
    Illinois:
    KaneCity of Elgin (22–05–2657P).The Honorable David Kaptain, Mayor, City of Elgin, 150 Dexter Court, Elgin, IL 60120.Public Works Department, Engineering Department, 150 Dexter Court, Elgin, IL 60120.https://msc.fema.gov/​portal/​advanceSearch.Apr. 4, 2024170087
    KaneVillage of Campton Hills (22–05–2657P).Barbara Wojnicki, Village President, Village of Campton Hills, 40W270 LaFox Road, Suite B, Campton Hills, IL 60175.Village Hall, 40W270 LaFox Road, Suite B, Campton Hills, IL 60175.https://msc.fema.gov/​portal/​advanceSearch.Apr. 4, 2024171396
    WillUnincorporated Areas of Will County (22–05–3276P).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.https://msc.fema.gov/​portal/​advanceSearch.Apr. 17, 2024170695
    Start Printed Page 3937
    WillUnincorporated Areas of Will County (24–05–0310P).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.https://msc.fema.gov/​portal/​advanceSearch.Apr. 15, 2024170695
    WillVillage of Plainfield (24–05–0310P).John 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.Apr. 15, 2024170771
    Indiana: Marion.City of Indianapolis (22–05–2392P).The Honorable Joe Hogsett, Mayor, City of Indianapolis, City-County Building, 200 East Washington Street, Suite 2501, Indianapolis, IN 46204.City Hall, 200 East Washington Street, Suite 1842, Indianapolis, IN 46204.https://msc.fema.gov/​portal/​advanceSearch.Mar. 20, 2024180159
    Michigan: SaginawTownship of Kochville (23–05–1059P).Alan Maleskey, Town Supervisor, Township of Kochville, Kochville Township Offices, 5851 Mackinaw Road, Saginaw, MI 48604.Township Hall, 5851 Mackinaw Road, Saginaw, MI 48604.https://msc.fema.gov/​portal/​advanceSearch.Mar. 20, 2024260501
    Minnesota:
    DakotaCity of Hampton (23–05–1190P).The Honorable John Knetter, Mayor, City of Hampton, P.O. Box 128, Hampton, MN 55031.City Hall, 5265 238 Street East, Hampton, MN 55031.https://msc.fema.gov/​portal/​advanceSearch.Apr. 26, 2024270774
    DakotaUnincorporated Areas of Dakota County (23–05–1190P).Matt Smith, County Manager, Dakota County, 1590 Highway 55, Hastings, MN 55033.Dakota County Administration Center, 1590 Highway 55, Hastings, MN 55033.https://msc.fema.gov/​portal/​advanceSearch.Apr. 26, 2024270101
    Nevada: Carson CityCity of Carson City (22–09–0582P).The Honorable Lori Bagwell, Mayor, City of Carson City, City Hall, 201 North Carson Street, Suite 2, Carson City, NV 89701.Building Division Permit Center, 108 East Proctor Street, Carson City, NV 89701.https://msc.fema.gov/​portal/​advanceSearch.Apr. 4, 2024320001
    New York: RocklandTown of Clarkstown (23–02–0495P).George Hoehmann, Supervisor, Town of Clarkstown, 10 Maple Avenue, New City, NY 10956.Town Hall, 10 Maple Avenue, New City, NY 10956.https://msc.fema.gov/​portal/​advanceSearch.May 22, 2024360679
    Ohio:
    LickingVillage of Hebron (23–05–2363P).The Honorable James Layton, Mayor, Village of Hebron, 934 West Main Street, Hebron, OH 43025.Municipal Complex, 934 West Main Street, Hebron, OH 43025.https://msc.fema.gov/​portal/​advanceSearch.Apr. 12, 2024390333
    LickingUnincorporated Area of Licking County (23–05–2363P).Timothy E. Bubb, President, Board of Licking County Commissioners, 20 South 2nd Street, Newark, OH 43055.Licking County Planning and Development Department, 20 South 2nd Street, Newark, OH 43055.https://msc.fema.gov/​portal/​advanceSearch.Apr. 12, 2024390328
    LoganCity of Bellefontaine (23–05–2635P).The Honorable Ben Stahler, Mayor, City of Bellefontaine, 135 North Detroit Street, Bellefontaine, OH 43311.City Hall, 135 North Detroit Street, Bellefontaine, OH 43311.https://msc.fema.gov/​portal/​advanceSearch.Apr. 17, 2024390340
    LoganUnincorporated Areas of Logan County (23–05–2635P).The Honorable Joe Antram, President, Logan County Board of Commissioners, 117 East Columbus Avenue, Bellefontaine, OH 43311.Logan County Commissioner's Office, 117 East Columbus Avenue, Bellefontaine, OH 43311.https://msc.fema.gov/​portal/​advanceSearch.Apr. 17, 2024390772
    Wisconsin:
    KenoshaCity of Kenosha (23–05–2935P).The Honorable John Antaramian, Mayor, City of Kenosha, 625 52nd Street, Room 300, Kenosha, WI 53140.City Hall, 625 52nd Street, Kenosha, WI 53140.https://msc.fema.gov/​portal/​advanceSearch.Apr. 24, 2024550209
    KenoshaVillage of Bristol (23–05–2935P).Mike Farrell, President, Village of Bristol, Bristol Municipal Building, 19801 83rd Street, Bristol, WI 53104.Village Hall, 19801 83rd Street, Bristol, WI 53104.https://msc.fema.gov/​portal/​advanceSearch.Apr. 24, 2024550595
    Start Printed Page 3938
    KenoshaVillage of Pleasant Prairie (23–05–0948P).John P. Steinbrink, President, Village of Pleasant Prairie, 9915 39th Avenue, Pleasant Prairie, WI 53158.Village Hall, 9915 39th Avenue, Pleasant Prairie, WI 53158.https://msc.fema.gov/​portal/​advanceSearch.Mar. 26, 2024550613
    OutagamieUnincorporated Areas of Outagamie County (21–05–4195P).Thomas M. Nelson, County Executive, Outagamie County, 320 South Walnut Street, Appleton, WI 54911.Outagamie County Building, 410 South Walnut Street, Appleton, WI 54911.https://msc.fema.gov/​portal/​advanceSearch.Apr. 19, 2024550302
    SheboyganCity of Plymouth (22–05–1328P).The Honorable Don Pohlman, Mayor, City of Plymouth, City Hall, 128 Smith Street, Plymouth, WI 53073.City Hall, 128 Smith Street, Plymouth, WI 53073.https://msc.fema.gov/​portal/​advanceSearch.Apr. 8, 2024550428
    SheboyganUnincorporated Areas of Sheboygan County (22–05–1328P).Vernon C. Koch, Chair, Sheboygan County, Administration Building, 508 New York Avenue, Room 311, Sheboygan, WI 53081.Sheboygan County Administration Building, 508 New York Avenue, Sheboygan, WI 53081.https://msc.fema.gov/​portal/​advance.Apr. 8, 2024550424
    End Supplemental Information

    [FR Doc. 2024–01103 Filed 1–19–24; 8:45 am]

    BILLING CODE 9110–12–P

Document Information

Published:
01/22/2024
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2024-01103
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:
3934-3938 (5 pages)
Docket Numbers:
Docket ID FEMA-2024-0002, Internal Agency Docket No. FEMA-B-2405
PDF File:
2024-01103.pdf