-
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 Info Start Printed Page 67290FOR 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 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: Maricopa City of Avondale (19-09-1332X) The Honorable Kenneth N. Weise, Mayor, City of Avondale, 11465 West Civic Center Drive, Avondale, AZ 85323 Development & Engineering Services Department, 11465 West Civic Center Drive, Avondale, AZ 85323 https://msc.fema.gov/portal/advanceSearch Feb. 28, 2020 040058 Maricopa Unincorporated Areas of Maricopa County (19-09-0243P) The Honorable Bill Gates, 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 https://msc.fema.gov/portal/advanceSearch Mar. 6, 2020 040037 Maricopa Unincorporated Areas of Maricopa County (19-09-1332X) The Honorable Bill Gates, 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 https://msc.fema.gov/portal/advanceSearch Feb. 28, 2020 040037 Mohave City of Bullhead City (18-09-2079P) The Honorable Tom Brady, Mayor, City of Bullhead City, 2355 Trane Road, Bullhead City, AZ 86442 Public Works Department, 2355 Trane Road, Bullhead City, AZ 86442 https://msc.fema.gov/portal/advanceSearch Feb. 26, 2020 040125 Yavapai City of Prescott (19-09-1057P) The Honorable Greg Mengarelli, Mayor, City of Prescott, 201 South Cortez Street, Prescott, AZ 86303 Public Works Department, 433 North Virginia Street, Prescott, AZ 86301 https://msc.fema.gov/portal/advanceSearch Mar. 2, 2020 040098 California: Contra Costa City of Brentwood (19-09-0148P) The Honorable Robert Taylor, Mayor, City of Brentwood, 150 City Park Way, Brentwood, CA 94513 Community Development, Building Division, 150 City Park Way, Brentwood, CA 94513 https://msc.fema.gov/portal/advanceSearch Feb. 24, 2020 060439 San Bernardino City of San Bernardino (19-09-2084P) The Honorable John Valdivia, Mayor, City of San Bernardino, 290 North D Street, San Bernardino, CA 92401 City Hall, 300 North D Street, San Bernardino, CA 92418 https://msc.fema.gov/portal/advanceSearch Feb. 25, 2020 060281 Florida: Duval City of Jacksonville (19-04-4237P) The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202 City Hall, 117 West Duval Street, Jacksonville, FL 32202 https://msc.fema.gov/portal/advanceSearch Feb. 19, 2020 120077 Illinois: Start Printed Page 67291 DuPage City of West Chicago (19-05-4566P) The Honorable Ruben Pineda, Mayor, City of West Chicago, 475 Main Street, West Chicago, IL 60185 City Hall, 475 Main Street, West Chicago, IL 60185 https://msc.fema.gov/portal/advanceSearch Mar. 6, 2020 170219 DuPage Unincorporated Areas of DuPage County (19-05-4566P) The Honorable Dan Cronin, Chairman, DuPage County Board, 421 North County Farm Road, Wheaton, IL 60187 DuPage County Administration Building, Stormwater Management, 421 North County Farm Road, Wheaton, IL 60187 https://msc.fema.gov/portal/advanceSearch Mar. 6, 2020 170197 DuPage Village of Winfield (19-05-4566P) The Honorable Erik Spande, Village President, Village of Winfield, 27W465 Jewell Road, Winfield, IL 60190 Village Hall, 27W465 Jewell Road, Winfield, IL 60190 https://msc.fema.gov/portal/advanceSearch Mar. 6, 2020 170223 Kane City of Elgin (19-05-0133P) The Honorable Dave 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 Feb. 27, 2020 170087 Michigan: Bay Township of Bangor (19-05-2130P) The Honorable Glenn Rowley, Supervisor, Township of Bangor, Township Hall, 180 State Park Drive, Bay City, MI 48706 Township Hall, 180 State Park Drive, Bay City, MI 48706 https://msc.fema.gov/portal/advanceSearch Feb. 28, 2020 260019 Minnesota: Carver City of Watertown (19-05-1618P) The Honorable Steve Washburn, Mayor, City of Watertown, City Hall, 309 Lewis Avenue South, Watertown, MN 55388 City Hall, 309 Lewis Avenue South, Watertown, MN 55388 https://msc.fema.gov/portal/advanceSearch Mar. 6, 2020 270056 Carver Unincorporated Areas of Carver County (19-05-1618P) The Honorable Randy Maluchnik, Board Chairman, Carver County, 600 East 4th Street, Chaska, MN 55318 Carver County Public Health and Environment, 600 East 4th Street, Chaska, MN 55318 https://msc.fema.gov/portal/advanceSearch Mar. 6, 202 270049 Nevada: Clark Unincorporated Areas of Clark County (19-09-1583P) The Honorable Marilyn Kirkpatrick, Chair, Board of Commissioners, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89106 Clark County, Office of the Director of Public Works, 500 South Grand Central Parkway, 2nd Floor, Las Vegas, NV 89155 https://msc.fema.gov/portal/advanceSearch Feb. 21, 2020 320003 Washoe City of Reno (19-09-0750P) The Honorable Hillary Schieve, Mayor, City of Reno, P.O. Box 1900, Reno, NV 89505 City Hall, 1 East 1st Street, Reno, NV 89501 https://msc.fema.gov/portal/advanceSearch Mar. 2, 2020 320020 Washoe Unincorporated Areas of Washoe County (19-09-0750P) The Honorable Vaughn Hartung, Chairman, Board of Commissioners, Washoe County, 1001 East 9th Street, Reno, NV 89512 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512 https://msc.fema.gov/portal/advanceSearch Mar. 2, 2020 320019 New Jersey: Middlesex Township of Woodbridge (19-02-1082P) The Honorable John E. McCormac, Mayor, Township of Woodbridge, Township Municipal Building, 1 Main Street, Woodbridge, NJ 07095 Township Municipal Building, 1 Main Street, Woodbridge, NJ 07095 https://msc.fema.gov/portal/advanceSearch Mar. 4, 2020 Morris Town of Dover (19-02-0681P) The Honorable James P. Dodd, Mayor, Town of Dover, 37 North Sussex Street, Dover, NJ 07801 Engineering Department, 100 Princeton Avenue, Dover, NJ 07801 https://msc.fema.gov/portal/advanceSearch Feb. 7, 2020 340340 Texas: Dallas City of Dallas (19-06-1433P) The Honorable Eric Johnson, Mayor, City of Dallas, 1500 Marilla Street, Room 5EN, Dallas, TX 75201 Trinity Watershed Management Department, Floodplain and Drainage Management, 320 East Jefferson Boulevard, Room 307, Dallas, TX 75203 https://msc.fema.gov/portal/advanceSearch Feb. 26, 2020 480171 Start Printed Page 67292 Tarrant City of Fort Worth (19-06-2078P) 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 Feb. 21, 2020 480596 Tarrant City of Richland Hills (19-06-2078P) The Honorable Edward Lopez, Mayor, City of Richland Hills, 3200 Diana Drive, Richland Hills, TX 76118 City Hall, 3200 Diana Drive, Richland Hills, TX 76118 https://msc.fema.gov/portal/advanceSearch Feb. 21, 2020 480608 Wisconsin: Brown Village of Ashwaubenon (19-05-1474P) The Honorable Mary Kardoskee, Village President, Village of Ashwaubenon, 2410 South Ridge Road, Green Bay, WI 54304 Village Hall, 2155 Holmgren Way Ashwaubenon, WI 54304 https://msc.fema.gov/portal/advanceSearch Feb. 24, 2020 550600 Brown Unincorporated Areas of Brown County (19-05-1474P) The Honorable Patrick Moynihan Jr., Board Chairman, Brown County, 305 East Walnut Street, Green Bay, WI 54305 Brown County Zoning Office, 305 East Walnut Street, Green Bay, WI 54301 https://msc.fema.gov/portal/advanceSearch Feb. 24, 2020 550020 Ozaukee Village of Thiensville (19-05-4351X) The Honorable Van A. Mobley, President, Village of Thiensville Board, Village Hall, 250 Elm Street, Thiensville, WI 53092 Village Hall, 250 Elm Street, Thiensville, WI 53092 https://msc.fema.gov/portal/advanceSearch Feb. 21, 2020 550318 [FR Doc. 2019-26421 Filed 12-6-19; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Published:
- 12/09/2019
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Notice
- Action:
- Notice.
- Document Number:
- 2019-26421
- 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:
- 67289-67292 (4 pages)
- Docket Numbers:
- Docket ID FEMA-2019-0002, Internal Agency Docket No. FEMA-B-1978
- PDF File:
- 2019-26421.Pdf