[Federal Register Volume 82, Number 196 (Thursday, October 12, 2017)]
[Notices]
[Pages 47565-47568]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-22021]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2017-0002]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or regulatory floodways
(hereinafter referred to as flood hazard determinations) as shown on
the indicated Letter of Map Revision (LOMR) for each of the communities
listed in the table below are finalized. Each LOMR revises the Flood
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance
Study (FIS) reports, currently in effect for the listed communities.
The flood hazard determinations modified by each LOMR will be used to
calculate flood insurance premium rates for new buildings and their
contents.
DATES: Each LOMR was finalized as in the table below.
ADDRESSES: Each LOMR is available for inspection at both the respective
Community Map Repository address listed in the table below and online
through the FEMA Map Service Center at www.msc.fema.gov.
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)
[[Page 47566]]
[email protected]; or visit the FEMA Map Information
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(FEMA) makes the final flood hazard determinations as shown in the
LOMRs for each community listed in the table below. Notice of these
modified flood hazard determinations has been published in newspapers
of local circulation and 90 days have elapsed since that publication.
The Deputy Associate Administrator for Insurance and Mitigation has
resolved any appeals resulting from this notification.
The modified flood hazard determinations are made pursuant to
section 206 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.
For rating purposes, the currently effective community number is
shown and must be used for all new policies and renewals.
The new or modified flood hazard information is the basis for the
floodplain management measures that the community is required either to
adopt or to show evidence of being already in effect in order to remain
qualified for participation in the National Flood Insurance Program
(NFIP).
This new or modified flood hazard information, 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.
This new or modified flood hazard determinations are used to meet
the floodplain management requirements of the NFIP and also are used to
calculate the appropriate flood insurance premium rates for new
buildings, and for the contents in those buildings. The changes in
flood hazard determinations are in accordance with 44 CFR 65.4.
Interested lessees and owners of real property are encouraged to
review the final flood hazard information available at the address
cited below for each community or online through the FEMA Map Service
Center at www.msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: September 25, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer of Community map Community
State and county Location and case No. community repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa (FEMA Docket No.: B- City of Glendale (16- The Honorable Jerry Weiers, City Hall, 5850 West Jun. 16, 2017............. 040045
1712). 09-2447P). Mayor, City of Glendale, Glendale Avenue,
City Hall, 5850 West Glendale, AZ 85301.
Glendale Avenue, Glendale,
AZ 85301.
Maricopa (FEMA Docket No.: B- City of Litchfield The Honorable Thomas L. City Hall, 214 West Jun. 15, 2017............. 040128
1712). Park (16-09-3089P). Schoaf, Mayor, City of Wigwam Boulevard,
Litchfield Park, City Litchfield Park, AZ
Hall, 214 West Wigwam 85340.
Boulevard, Litchfield
Park, AZ 85340.
Maricopa (FEMA Docket No.: B- City of Peoria (16-09- The Honorable Cathy Carlat, City Hall, 8401 West Jun. 16, 2017............. 040050
1712). 2447P). Mayor, City of Peoria, Monroe Street,
8401 West Monroe Street, Peoria, AZ 85345.
Peoria, AZ 85345.
Maricopa (FEMA Docket No.: B- City of Phoenix (16-09- The Honorable Greg Stanton, Street Transportation Jun. 2, 2017.............. 040051
1712). 2155P). Mayor, City of Phoenix, Department, 200 West
200 West Washington Washington Street,
Street, 11th Floor, 5th Floor, Phoenix,
Phoenix, AZ 85003. AZ 85003.
Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Denny Barney, Flood Control Jun. 16, 2017............. 040037
1712). of Maricopa County Chairman, Board of District of Maricopa
(16-09-2447P). Supervisors, Maricopa County, 2801 West
County, 301 West Jefferson Durango Street,
Street, 10th Floor, Phoenix, AZ 85009.
Phoenix, AZ 85003.
Pima (FEMA Docket No.: B-1712). City of Tucson (16-09- The Honorable Jonathan Planning and Jun. 2, 2017.............. 040076
1226P). Rothschild, Mayor, City of Development
Tucson, 255 West Alameda Services, 201 North
Street, 10th Floor, Stone Avenue, 1st
Tucson, AZ 85701. Floor, Tucson, AZ
85701.
Pima (FEMA Docket No.: B-1712). Unincorporated Areas The Honorable Sharon Pima County Flood Jun. 2, 2017.............. 040073
of Pima County (16-09- Bronson, Chair, Board of Control District,
1226P). Supervisors, Pima County, 201 North Stone
130 West Congress Street, Avenue, 9th Floor,
11th Floor, Tucson, AZ Tucson, AZ 85701.
85701.
California:
Contra Costa (FEMA Docket No.: City of Brentwood, (17- The Honorable Robert Planning Department, Jun. 19, 2017............. 060439
B-1712). 09-0675P). Taylor, Mayor, City of 150 City Park Way,
Brentwood, 150 City Park Brentwood, CA 94513.
Way, Brentwood, CA 94513.
Contra Costa (FEMA Docket No.: Unincorporated Areas The Honorable Federal D. Public Works Jun. 19, 2017............. 060025
B-1712). of Contra Costa Glover, Chairman, Board of Department, 255
County, (17-09-0675P). Supervisors, Contra Costa Glacier Drive,
County, 651 Pine Street, Martinez, CA 94553.
Martinez, CA 94553.
Madera (FEMA Docket No.: B- Unincorporated Areas The Honorable Max Resource Management Jun. 15, 2017............. 060170
1712). of Madera County (16- Rodriguez, Chairman, Board Agency, 2037 West
09-2575P). of Supervisors, Madera Cleveland Avenue,
County, 200 West 4th Madera, CA 93637.
Street, Madera, CA 93637.
Riverside (FEMA Docket No.: B- City of Menifee (16-09- The Honorable Scott Mann, Engineering & Public Jun. 16, 2017............. 060176
1712). 1612P). Mayor, City of Menifee, Works Departments,
29714 Haun Road, Menifee, 29714 Haun Road,
CA 92586. Menifee, CA 92586.
San Diego (FEMA Docket No.: B- City of San Diego (16- The Honorable Kevin L Public Works May 30, 2017.............. 060295
1712). 09-1178P). Faulconer, Mayor, City of Department, 525 B
San Diego, 202 C Street, Street, Suite 750,
11th Floor, San Diego, CA MS 908A, San Diego,
92101. CA 92101.
San Joaquin (FEMA Docket No.: B- City of Stockton (16- The Honorable Michael D. Community Development Jun. 23, 2017............. 060302
1712). 09-2351P). Tubbs, Mayor, City of Department, 345
Stockton, 425 North El North El Dorado
Dorado Street, Stockton, Street, Stockton, CA
CA 95202. 95202.
[[Page 47567]]
Idaho: Ada (FEMA Docket No.: B- Unincorporated Areas The Honorable Dave Case, Ada County Jun. 23, 2017............. 160001
1712) of Ada County (16-10- Chairman, Ada County Board Courthouse, 200 West
1385P). of Commissioners, 200 West Front Street, Boise,
Front Street, 3rd Floor, ID 83702.
Boise, ID 83702.
Indiana:
Boone (FEMA Docket No.: B-1712) City of Lebanon (16-05- The Honorable Matt Gentry, Municipal Building, Jun. 23, 2017............. 180013
5075P). Mayor, City of Lebanon, 401 South Meridian
City of Lebanon Municipal Street, Lebanon, IN
Building, 401 South 46052.
Meridian Street, Lebanon,
IN 46052.
Boone (FEMA Docket No.: B-1712) Unincorporated Areas The Honorable Jeff Wolfe, Boone County Area Jun. 23, 2017............. 180011
of Boone County (16- Boone County Commissioner, Plan Commission, 116
05-5075P). 201 Courthouse Square, West Washington
Lebanon, IN 46052. Street, Lebanon, IN
46052.
Kentucky:
Pike (FEMA Docket No.: B-1712). Unincorporated Areas The Honorable William M. Pike County Jun. 29, 2017............. 210298
of Pike County, (17- Deskins, Judge Executive, Courthouse, 146 Main
04-1490P). Pike County, 146 Main Street, Pikeville,
Street, Pikeville, KY KY 41501.
41501.
Pike (FEMA Docket No.: B-1712). Unincorporated Areas The Honorable William M. Pike County Jun. 29, 2017............. 210298
of Pike County, (17- Deskins, Judge Executive, Courthouse, 146 Main
04-1672P). Pike County, 146 Main Street, Pikeville,
Street, Pikeville, KY KY 41501.
41501.
Michigan: Wayne (FEMA Docket No.: B- City of Northville (16- The Honorable Ken Roth, City Hall, 215 West Jun. 2, 2017.............. 260235
1712) 05-6404P). Mayor, City of Northville, Main Street,
City Hall, 215 West Main Northville, MI 48167.
Street, Northville, MI
48167.
Missouri:
St. Charles (FEMA Docket No.: B- City of Cottleville The Honorable Jim City Hall, 5490 5th Jun. 29, 2017............. 290898
1712). (16-07-1877P). Hennessey, Mayor, City of Street, Cottleville,
Cottleville, 5490 5th MO 63304.
Street, Cottleville, MO
63304.
St. Charles (FEMA Docket No.: B- City of St. Peters (16- The Honorable Len Pagano, City Hall, 1 Saint Jun. 29, 2017............. 290319
1712). 07-1877P). Mayor, City of St. Peters, Peters Centre
1 St. Peters Centre Boulevard, St.
Boulevard, St. Peters, MO Peters, MO 63376.
63376.
St. Charles (FEMA Docket No.: B- Unincorporated Areas Mr. Steve Ehlmann, St. County Administration Jun. 29, 2017............. 290315
1712). of St. Charles County Charles County Executive, Building, 201 North
(16-07-1877P). 100 North 3rd Street, 2nd Street, Suite
Suite 318, St. Charles, MO 420, St. Charles, MO
63301. 63301.
Nebraska:
Howard (FEMA Docket No.: B- Unincorporated Areas The Honorable Kathy Howard County Jun. 8, 2017.............. 310446
1712). of Howard County (16- Hirschman, Chairman, Courthouse, 612
07-2344P). Howard County Board of Indian Street, St.
Commissioners, 830 Hardy Paul, NE 68873.
Road, St. Paul, NE 68873.
Howard (FEMA Docket No.: B- Village of Dannebrog The Honorable Carol Village Hall, 102 Jun. 8, 2017.............. 310118
1712). (16-07-2344P). Schroeder, Chairperson, South Mill Street,
Village of Dannebrog, 104 Dannebrog, NE 68831.
South Mill Street,
Dannebrog, NE 68831.
Nevada:
Carson (FEMA Docket No.: B- City of Carson City The Honorable Robert Carson City Permit Jun. 5, 2017.............. 320001
1712). (16-09-1192P). Crowell, Mayor, City of Center, 108 East
Carson City, City Hall, Proctor Street,
201 North Carson Street, Carson City, NV
Suite 2, Carson City, NV 89701.
89701.
Clark (FEMA Docket No.: B-1712) City of Las Vegas (16- The Honorable Carolyn G. Public Works Jun. 21, 2017............. 325276
09-0698P). Goodman, Mayor, City of Department, 400
Las Vegas, City Hall, 495 Stewart Avenue, 4th
South Main Street, Las Floor, Las Vegas, NV
Vegas, NV 89101. 89101.
Clark (FEMA Docket No.: B-1712) City of North Las The Honorable John J. Lee, Public Works May 30, 2017.............. 320007
Vegas (16-09-2150P). Mayor, City of North Las Department, 2200
Vegas, 2250 Las Vegas Civic Center Drive,
Boulevard North, North Las North Las Vegas, NV
Vegas, NV 89030. 89030.
Clark (FEMA Docket No.: B-1712) City of North Las The Honorable John J. Lee, Public Works May 30, 2017.............. 320007
Vegas (16-09-2540P). Mayor, City of North Las Department, 2200
Vegas, 2250 Las Vegas Civic Center Drive,
Boulevard North, North Las North Las Vegas, NV
Vegas, NV 89030. 89030.
Clark (FEMA Docket No.: B-1712) City of North Las The Honorable John J. Lee, Public Works Jun. 29, 2017............. 320007
Vegas (16-09-3212P). Mayor, City of North Las Department, 2200
Vegas, 2250 Las Vegas Civic Center Drive,
Boulevard North, North Las North Las Vegas, NV
Vegas, NV 89030. 89030.
New Jersey: Ocean (FEMA Docket No.: Township of Brick (16- The Honorable John G. Township Hall May 30, 2017.............. 345285
B-1712) 02-1649P). Ducey, Mayor, Township of Municipal Building,
Brick, 401 Chambersbridge 401 Chambersbridge
Road, Brick, NJ 08723. Road, Brick, NJ
08723.
Oregon: Deschutes (FEMA Docket No.: Unincorporated Areas Ms. Tammy Baney, Chair, Deschutes County Jun. 23, 2017............. 410055
B-1712) of Deschutes County, Deschutes County Board of Board of
(17-10-0456P). Commissioners, P.O. Box Commissioners, 1164
6005, Bend, OR 97708. Northwest Bond
Street, Bend, OR
97701.
Texas:
Dallas (FEMA Docket No.: B- City of Balch Springs The Honorable Carrie Public Works Jul. 5, 2017.............. 480166
1712). (16-06-3086P). Marshall, Mayor, City of Department, 3117
Balch Springs, 13503 Hickory Tree Road,
Alexander Road, Balch Balch Springs, TX
Springs, TX 75181. 75180.
Dallas (FEMA Docket No.: B- City of Dallas (16-06- The Honorable Michael S. Department of Public Jul. 5, 2017.............. 480171
1712). 3086P). Rawlings, Mayor, City of Works, 320 East
Dallas, 1500 Marilla Jefferson Boulevard,
Street, Suite 5EN, Dallas, Dallas, TX 75203.
TX 75201.
Dallas (FEMA Docket No.: B- City of Grand Prairie, The Honorable Ron Jensen, City Development Jun. 8, 2017.............. 485472
1712). (17-06-0542P). Mayor, City of Grand Center, 206 West
Prairie, 317 West College Church Street, Grand
Street, Grand Prairie, TX Prairie, TX 75050.
75050.
Washington: Wahkiakum (FEMA Docket Unincorporated Areas Mr. Blair H. Brady, Wahkiakum County Jun. 23, 2017............. 530193
No.: B-1712) of Wahkiakum County Chairman, Wahkiakum County Courthouse, 64 Main
(16-10-0856P). Board of Commissioners, 64 Street, Cathlamet,
Main Street, Cathlamet, WA WA 98612.
98612.
Wisconsin:
[[Page 47568]]
Marathon (FEMA Docket No.: B- Unincorporated Areas The Honorable Kurt Gibbs, Conservation Planning Jun. 22, 2017............. 550245
1712). of Marathon County, Chairperson, Marathon and Zoning Office,
(17-05-1790X). County, 500 Forest Street, 210 River Drive,
Wausau, WI 54403. Wausau, WI 54403.
Marathon (FEMA Docket No.: B- Village of Hatley, (17- The Honorable David Village Hall, 435 Jun. 22, 2017............. 550251
1712). 05-1790X). Narloch, President, Curtis Avenue,
Village of Hatley, 115 Hatley, WI 54440.
Kuhlman Avenue, Hatley, WI
54440.
Milwaukee (FEMA Docket No.: B- City of Milwaukee (16- The Honorable Tom Barrett, City Hall, 200 East Jun. 23, 2017............. 550278
1712). 05-7247P). Mayor, City of Milwaukee, Wells Street,
200 East Wells Street, Milwaukee, WI 53202.
Room 201, Milwaukee, WI
53202.
Milwaukee (FEMA Docket No.: B- Village of Brown Deer The Honorable Carl Krueger, Village Hall, 4800 Jun. 23, 2017............. 550271
1712). (16-05-7247P). Village President, Village West Green Brook
of Brown Deer, 4800 West Drive, Brown Deer,
Green Brook Drive, Brown WI 53223.
Deer, WI 53223.
Waukesha (FEMA Docket No.: B- Unincorporated Areas The Honorable Paul L. Waukesha County Jun. 23, 2017............. 550476
1712). of Waukesha County Decker, Waukesha County Administration
(16-05-6562P). Board Chair, County Section, 515 West
Courthouse, 515 West Mooreland Boulevard,
Moreland Boulevard, Room Waukesha, WI 53188.
C170, Waukesha, WI 53188.
Waukesha (FEMA Docket No.: B- Village of Sussex (16- The Honorable Gregory L. Village Hall, Jun. 23, 2017............. 550490
1712). 05-6562P). Goetz, President, Village N64W23760 Main
Board, N61W24222 Oak Street, Sussex, WI
Court, Sussex, WI 53089. 53089.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-22021 Filed 10-11-17; 8:45 am]
BILLING CODE 9110-12-P