2023-06276. Changes in Flood Hazard Determinations  

  • Start Preamble Start Printed Page 18163

    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 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

    Michael M. Grimm,

    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:
    MaricopaCity of Scottsdale 22-09-1364P).The Honorable David Ortega, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251.Planning Records, 7447 East Indian School Road, Suite 100, Scottsdale, AZ 85251.https://msc.fema.gov/​portal/​advanceSearch.Jun. 9, 2023045012
    MaricopaUnincorporated Areas of Maricopa County (22-09-1193P).The Honorable Clint L. Hickman, 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.Jul. 7, 2023040037
    California:
    NevadaCity of Grass Valley (22-09-1769X).The Honorable Ben Aguilar, Mayor, City of Grass Valley, 125 East Main Street, Grass Valley, CA 95945.Public Works Department, 125 East Main Street, Grass Valley, CA 95945.https://msc.fema.gov/​portal/​advanceSearch.May 31, 2023060211
    Start Printed Page 18164
    NevadaTown of Truckee (22-09-0327P).The Honorable Lindsay Romack, 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.Jun. 12, 2023060762
    RiversideCity of Corona (22-09-1326P).The Honorable Tony Daddario, Mayor, City of Corona, 400 South Vicentia Avenue, Corona, CA 92882.City Hall, 400 South Vicentia Avenue, Corona, CA 92882.https://msc.fema.gov/​portal/​advanceSearch.Jun. 5, 2023060250
    RiversideCity of Corona (22-09-1747P).The Honorable Tony Daddario, Mayor, City of Corona, 400 South Vicentia Avenue, Corona, CA 92882.City Hall, 400 South Vicentia Avenue, Corona, CA 92882.https://msc.fema.gov/​portal/​advanceSearch.Jul. 10, 2023060250
    RiversideCity of Menifee (22-09-0396P).The Honorable Bill Zimmerman, Mayor, City of Menifee, 29844 Haun Road, Menifee, CA 92586.Public Works and Engineering Department, 29714 Haun Road, Menifee, CA 92586.https://msc.fema.gov/​portal/​advanceSearch.Jun. 15, 2023060176
    RiversideCity of Menifee (22-09-1027P).The Honorable Bill Zimmerman, Mayor, City of Menifee, 29844 Haun Road, Menifee, CA 92586.Public Works and Engineering Department, 29714 Haun Road, Menifee, CA 92586.https://msc.fema.gov/​portal/​advanceSearch.Jun. 30, 2023060176
    RiversideCity of Moreno Valley (22-09-0975P).The Honorable Ulises Cabrera, Mayor, City of Moreno Valley, 14177 Frederick Street, Moreno Valley, CA 92553.Public Works Department, 14177 Frederick Street, Moreno Valley, CA 92552.https://msc.fema.gov/​portal/​advanceSearch.Jul. 10, 2023065074
    RiversideUnincorporated Areas of Riverside County (22-09-0281P).The Honorable Kevin Jeffries, 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.Jun. 16, 2023060245
    RiversideUnincorporated Areas of Riverside County (22-09-0396P).The Honorable Kevin Jeffries, 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.Jun. 15, 2023060245
    RiversideUnincorporated Areas of Riverside County (22-09-1027P).The Honorable Kevin Jeffries, 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.Jun. 30, 2023060245
    RiversideUnincorporated Areas of Riverside County, (22-09-1747P).The Honorable Kevin Jeffries, 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.Jul. 10, 2023060245
    San DiegoCity of San Marcos (22-09-1048P).The Honorable Rebecca Jones, Mayor, City of San Marcos, 1 Civic Center Drive, San Marcos, CA 92069.City Hall, 1 Civic Center Drive, San Marcos, CA 92069.https://msc.fema.gov/​portal/​advanceSearch.Jul. 5, 2023060296
    Florida: NassauUnincorporated Areas of Nassau County (22-04-3256P).Taco Pope, County Manager, Nassau County, County Manager's Office, 96135 Nassau Place, Suite 1, Yulee, FL 32097.Nassau County Building Department, 96161 Nassau Place, Yulee, FL 32097.https://msc.fema.gov/​portal/​advanceSearch.Jun. 22, 2023120170
    Idaho: CanyonCity of Caldwell (22-10-0547P).The Honorable Jarom Wagoner, Mayor, City of Caldwell, City Hall, 411 Blaine Street, Caldwell, ID 83605.City Hall, 621 Cleveland Boulevard, 2nd Floor, Caldwell, ID 83605.https://msc.fema.gov/​portal/​advanceSearch.Jul. 3, 2023160036
    Illinois:
    CookCity of Calumet City (22-05-1085P).The Honorable Thaddeus M. Jones, Mayor, City of Calumet City, 204 Pulaski Road, Calumet City, IL 60409.City Hall, 204 Pulaski Road, Calumet City, IL 60409.https://msc.fema.gov/​portal/​advanceSearch.Jun. 29, 2023170072
    Start Printed Page 18165
    CookVillage of South Holland (22-05-1085P).The Honorable Don A. De Graff, Mayor, Village of South Holland, Village Hall, 16226 Wausau Avenue, South Holland, IL 60473.Planning & Development Department, 16226 Wausau Avenue, South Holland, IL 60473.https://msc.fema.gov/​portal/​advanceSearch.Jun. 29, 2023170163
    WillCity of Naperville (22-05-3407P).The Honorable Steve Chirico, Mayor, City of Naperville, Municipal Center, 400 South Eagle Street, Naperville, IL 60540.Municipal Center, 400 South Eagle Street, Naperville, IL 60540.https://msc.fema.gov/​portal/​advanceSearch.Jun. 29, 2023170213
    Indiana:
    MonroeCity of Bloomington (22-05-1490P).The Honorable John Hamilton, Mayor, City of Bloomington, 401 North Morton Street, Suite 210, Bloomington, IN 47404.Planning Department, 401 North Morton Street, Bloomington, IN 47402.https://msc.fema.gov/​portal/​advanceSearch.Jul. 5, 2023180169
    MonroeUnincorporated Areas of Monroe County (22-05-1490P).Julie Thomas, Commissioner—District 2, Monroe County Board of Commissioners, Monroe County Courthouse, 100 West Kirkwood Avenue, Bloomington, IN 47404.Monroe County Courthouse, 100 West Kirkwood Avenue, Room 306, Bloomington, IN 47404.https://msc.fema.gov/​portal/​advanceSearch.Jul. 5, 2023180444
    Minnesota:
    HennepinCity of Plymouth (22-05-2089P).The Honorable Jeffry Wosje, Mayor, City of Plymouth, 3400 Plymouth Boulevard, Plymouth, MN 55447.City Hall, 3400 Plymouth Boulevard, Plymouth, MN 55447.https://msc.fema.gov/​portal/​advanceSearch.Jun. 30, 2023270179
    WabashaCity of Mazeppa (22-05-2195P).The Honorable Chris Hagfors, Mayor, City of Mazeppa, 121 Maple Street, Mazeppa, MN 55956.City Hall, 1st and Maple Streets, Mazeppa, MN 55957.https://msc.fema.gov/​portal/​advanceSearch.Jun. 15, 2023270487
    Nebraska:
    LancasterCity of Lincoln (22-07-0708P).The Honorable Leirion Gaylor Baird, Mayor, City of Lincoln, 555 South 10th Street, Lincoln, NE 68508.Building & Safety Department, 555 South 10th Street, Lincoln, NE 68508.https://msc.fema.gov/​portal/​advanceSearch.May 23, 2023315273
    LancasterUnincorporated Areas of Lancaster County (22-07-0708P).Chair Deb Schorr, Lancaster County Board of Commissioners, 555 South 10th Street, Room 110, Lincoln, NE 68508.Lancaster County Building & Safety Department, 555 South 10th Street, Lincoln, NE 68508.https://msc.fema.gov/​portal/​advanceSearch.May 23, 2023310134
    Nevada: ClarkCity of Henderson (22-09-1370P).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. 8, 2023320005
    Ohio:
    Fairfield.City of Pickerington (22-05-1171P).The Honorable Lee A. Gary, Mayor, City of Pickerington, 100 Lockville Road, Pickerington, OH 43147.City Hall, 51 East Columbus Street, Pickerington, OH 43147.https://msc.fema.gov/​portal/​advanceSearch.May 25, 2023390162
    FairfieldUnincorporated Area of Fairfield County (22-05-1171P).Jeffery Fix, Fairfield County Commissioner, 210 East Main Street, Room 302, Lancaster, OH 43130.Fairfield County Regional Planning Commission, 210 East Main Street, Room 104, Lancaster, OH 43130.https://msc.fema.gov/​portal/​advanceSearch.May 25, 2023390158
    Washington:
    SpokaneUnincorporated Areas of Spokane County (22-10-0742P).Scott Simmons, Chief Executive Officer, Spokane County, 1116 West Broadway Avenue, Spokane, WA 99260.Spokane County, Public Works Building, 1026 West Broadway Avenue, Spokane, WA 99260.https://msc.fema.gov/​portal/​advanceSearch.Jun. 1, 2023530174
    WhatcomCity of Lynden (22-10-0639P).The Honorable Scott Korthuis, Mayor, City of Lynden, City Hall, 300 4th Street, Lynden, WA 98264.City Hall, 300 4th Street, Lynden, WA 98264.https://msc.fema.gov/​portal/​advanceSearch.Jun. 29, 2023530202
    Wisconsin:
    Start Printed Page 18166
    OutagamieVillage of Shiocton (22-05-2012P).Terri James, President, Village of Shiocton, Village Hall, P.O. Box 96, Shiocton, WI 54170.Village Hall, N5605 State Road 76, Shiocton, WI 54170.https://msc.fema.gov/​portal/​advanceSearch.May 30, 2023550309
    PortageUnincorporated Areas of Portage County (23-05-0737X).Chair Al Haga, Jr., Portage County, Board of Supervisors, 2140 Norway Pine Drive, Plover, WI 54467.Portage County Courthouse, 1516 Church Street, Stevens Point, WI 54481.https://msc.fema.gov/​portal/​advanceSearch.Jun. 5, 2023550572
    RacineCity of Racine (22-05-0143P).The Honorable Cory Mason, Mayor, City of Racine, City Hall, 730 Washington Avenue, Room 201, Racine, WI 53403.City Hall, 730 Washington Avenue, Racine, WI 53403.https://msc.fema.gov/​portal/​advanceSearch.Jun. 29, 2023555575
    RacineVillage of Mount Pleasant (22-05-0143P).The Honorable Dave Degroot, President, Village of Mount Pleasant, Village Hall, 8811 Campus Drive, Mount Pleasant, WI 53406.Village Hall, 8811 Campus Drive, Mount Pleasant, WI 53406.https://msc.fema.gov/​portal/​advanceSearch.Jun. 29, 2023550322
    RacineVillage of Sturtevant (22-05-0143P).The Honorable Mike Rosenbaum, President, Village of Sturtevant, 2801 89th Street, Sturtevant, WI 53177.Village Hall, 2801 89th Street, Sturtevant, WI 53177.https://msc.fema.gov/​portal/​advanceSearch.Jun. 29, 2023550353
    End Supplemental Information

    [FR Doc. 2023-06276 Filed 3-24-23; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
03/27/2023
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2023-06276
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:
18163-18166 (4 pages)
Docket Numbers:
Docket ID FEMA-2023-0002, Internal Agency Docket No. FEMA-B-2326
PDF File:
2023-06276.pdf