-
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 InfoFOR FURTHER INFORMATION CONTACT:
Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, Start Printed Page 32045 (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: Pinal City of Maricopa (21-09-0921P) The Honorable Christian Price, 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. Aug. 12, 2022 040052 Pinal Unincorporated Areas of Pinal County (21-09-0921P). The Honorable Jeffrey McClure, Chairman, Board of Supervisors, Pinal County, P.O. Box 827, Florence, AZ 85132. Pinal County Engineering Division, 31 North Pinal Street, Building F, Florence, AZ 85132. https://msc.fema.gov/portal/advanceSearch. Aug. 12, 2022 040077 Yavapai Town of Prescott Valley (21-09-1013P). The Honorable Kell Palguta, Mayor, Town of Prescott Valley, Civic Center, 7501 East Skoog Boulevard, 4th Floor, Prescott Valley, AZ 86314. Town Hall, Engineering Division, 7501 East Civic Circle, Prescott Valley, AZ 86314. https://msc.fema.gov/portal/advanceSearch. Jul. 20, 2022 040121 California: Fresno City of Clovis (21-09-1313P). The Honorable Jose Flores 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. Jul. 25, 2022 060044 San Diego Unincorporated Areas of San Diego County (20-09-1857P) The Honorable Nathan Fletcher, Chairman, Board of Supervisors, San Diego County, 1600 Pacific Highway, Room 335, San Diego, CA 92101. San Diego County Flood Control District, Department of Public Works, 5510 Overland Avenue, Suite 410, San Diego, CA 92123. https://msc.fema.gov/portal/advanceSearch. Aug. 19, 2022 060284 Yolo City of Davis, (20-09-2115P) The Honorable Gloria Partida, Mayor, City of Davis, 23 Russell Boulevard, Suite 1, Davis, CA 95616. City Hall, 23 Russell Boulevard, Davis, CA 95616. https://msc.fema.gov/portal/advanceSearch. Aug. 15, 2022 060424 Florida: Orange City of Orlando, (21-04-2426P) The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802. City Hall, 400 South Orange Avenue, 1st Floor, Orlando, FL 32801. https://msc.fema.gov/portal/advanceSearch. Aug. 26, 2022 120186 Orange Unincorporated Areas of Orange County (21-04-2426P) The Honorable Jerry L. Demings, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. Orange County, Stormwater Management Division, 4200 South Young Parkway, Orlando, FL 32839. https://msc.fema.gov/portal/advanceSearch. Aug. 26, 2022 120179 Idaho: Ada Unincorporated Areas of Ada County (21-10-1055P). Mr. Rod Beck, Chairman, Ada County Board of Commissioners, 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. Aug. 5, 2022 160001 Start Printed Page 32046 Bonneville Unincorporated Areas of Bonneville County (22-10-0131P) Mr. Roger Christensen, Chairman, Bonneville County, Board of Commissioners, 605 North Capital Avenue, Idaho Falls, ID 83402. Bonneville County Courthouse, 605 North Capital Avenue, Idaho Falls, ID 83402. https://msc.fema.gov/portal/advanceSearch. Jul. 28, 2022 160027 Fremont Unincorporated Areas of Fremont County (21-10-1438P) Mr. Jordan Stoddard, Member, Board of County Commissioners, 151 West 1st North, Room 10, St. Anthony, ID 83445. Fremont County Court House, 151 West 1st North, St. Anthony, ID 83445. https://msc.fema.gov/portal/advanceSearch. Aug. 1, 2022 160061 Illinois: Randolph Unincorporated Areas of Randolph County (22-05-0587P) The Honorable Marc Kiehna, Chairman, Board of Commissioners, Randolph County Courthouse, 1 Taylor Street, Chester, IL 62233. Randolph County Courthouse, 1 Taylor Street, Chester, IL 62233. https://msc.fema.gov/portal/advanceSearch. Aug. 19, 2022 170575 Will City of Naperville (21-05-0302P). 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. Jul. 28, 2022 170213 Will Unincorporated Areas of Will County (21-05-0302P). The Honorable 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. Jul. 28, 2022 170695 Will Village of Bolingbrook (21-05-4669P) The Honorable Mary Alexander-Basta, Mayor, Village of Bolingbrook, 375 West Briarcliff Road, Bolingbrook, IL 60440. Village Hall, 375 West Briarcliff Road, Bolingbrook, IL 60440. https://msc.fema.gov/portal/advanceSearch. Aug. 3, 2022 170812 Indiana: Hendricks Town of Danville (21-05-2756P) Mr. David Winters, President, Danville Town Council, 49 North Wayne Street, Danville, IN 46122. Town of Danville Planning Department, 147 West Main Street, Danville, IN 46122. https://msc.fema.gov/portal/advanceSearch. Aug. 12, 2022 180088 Hendricks Unincorporated Areas of Hendricks County (21-05-2756P) Ms. Phyllis Palmer, President, Hendricks County Board of Commissioners, 49 North Wayne Street, Danville, IN 46122. Hendricks County Government Center, 355 South Washington Street, Danville, IN 46122. https://msc.fema.gov/portal/advanceSearch. Aug. 12, 2022 180415 Lake Town of Cedar Lake (21-05-4556P). The Honorable Randy Niemeyer, Town Council President, Town of Cedar Lake, 7408 Constitution Avenue, Cedar Lake, IN 46303. Town Hall, 7408 Constitution Avenue, Cedar Lake, IN 46303. https://msc.fema.gov/portal/advanceSearch. Jul. 27, 2022 180127 Kansas: Johnson City of Olathe (21-07-0765P) The Honorable John Bacon, Mayor, City of Olathe, 100 East Santa Fe Street, Olathe, KS 66061. City Hall, 100 West Santa Fe Drive, Olathe, KS 66061. https://msc.fema.gov/portal/advanceSearch. Aug. 4, 2022 200173 Michigan: St. Clair City of St. Clair (22-05-0188P) The Honorable William Cedar, Jr., Mayor, City of St. Clair, 547 North Carney Drive, St. Clair, MI 48079. City Hall, 547 North Carney Drive, St. Clair, MI 48079. https://msc.fema.gov/portal/advanceSearch. Jun. 1, 2022 260279 New Jersey: Mercer Township of Ewing (21-02-0942P). The Honorable Bert Steinmann, Mayor, Township of Ewing, 2 Jake Garzio Drive, Ewing, NJ 08628. Construction Office, 2 Jake Garzio Drive, Ewing, NJ 08628. https://msc.fema.gov/portal/advanceSearch. Aug. 18, 2022 345294 New York: Westchester Town of North Castle (21-02-1100P). Mr. Michael J. Schiliro, Supervisor, Town of North Castle, 15 Bedford Road, Armonk, NY 10504. North Castle Town Engineer, 200 South Greeley Avenue, Chappaqua, NY 10514. https://msc.fema.gov/portal/advanceSearch. Oct. 13, 2022 360923 Ohio: Start Printed Page 32047 Erie Unincorporated Areas of Erie County (22-05-0959P). Mr. Patrick Shenigo, Commissioner, Erie County Board of Commissioners, 2900 Columbus Avenue, Sandusky, OH 44870. Erie County Regional Planning Commission, 2900 Columbus Avenue, Sandusky, OH 44870. https://msc.fema.gov/portal/advanceSearch. Sep. 2, 2022 390153 Warren City of Mason (21-05-3113P) The Honorable Kathy Grossmann, Mayor, City of Mason, 6000 Mason Montgomery Road, Mason, OH 45040. Municipal Building, 6000 Mason Montgomery Road, Mason, OH 45040. https://msc.fema.gov/portal/advanceSearch. Aug. 22, 2022 390559 South Carolina: Jasper City of Hardeeville (21-04-0577P) The Honorable Harry Williams, Mayor, City of Hardeeville, P.O. Box 609, Hardeeville, SC 29927. City Hall, 205 Main Street, Hardeeville, SC 29927. https://msc.fema.gov/portal/advanceSearch. Jul. 28, 2022 450113 Jasper Unincorporated Areas of Jasper County (21-04-0577P) Mrs. Barbara Clark, Chairperson, Jasper County, P.O. Box 1659, Ridgeland, SC 29936. Jasper County Planning and Building Services, 358 3rd Avenue, Room 202, Ridgeland, SC 29936. https://msc.fema.gov/portal/advanceSearch. Jul. 28, 2022 450112 Wisconsin: Kenosha Village of Pleasant Prairie (21-05-4480P) Mr. John P. Steinbrink, Village 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. Aug. 4, 2022 550613 [FR Doc. 2022-11359 Filed 5-25-22; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Published:
- 05/26/2022
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Notice
- Action:
- Notice.
- Document Number:
- 2022-11359
- 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:
- 32044-32047 (4 pages)
- Docket Numbers:
- Docket ID FEMA-2022-0002, Internal Agency Docket No. FEMA-B-2237
- PDF File:
- 2022-11359.pdf
- Supporting Documents:
- » Changes in Flood Hazard Determinations
- » Changes in Flood Hazard Determinations
- » Proposed Flood Hazard Determinations
- » Changes in Flood Hazard Determinations
- » Changes in Flood Hazard Determinations
- » Proposed Flood Hazard Determinations
- » Proposed Flood Hazard Determinations
- » Proposed Flood Hazard Determinations
- » Changes in Flood Hazard Determinations
- » Proposed Flood Hazard Determinations