Changes in Flood Hazard Determinations, 76057-76061 [2022-26878]
Download as PDF
Federal Register / Vol. 87, No. 237 / Monday, December 12, 2022 / Notices
Contact Person: Deanna C Bublitz, Ph.D.,
Scientific Review Officer, Center for
Scientific Review, National Institutes of
Health, 6701 Rockledge Drive, Bethesda, MD
20892, (301) 594–4005, deanna.bublitz@
nih.gov.
Name of Committee: Center for Scientific
Review Special Emphasis Panel; PAR–22–
233: Time-Sensitive Opportunities for Health
Research.
Date: January 11, 2023.
Time: 2:30 p.m. to 4:30 p.m.
Agenda: To review and evaluate grant
applications.
Place: National Institutes of Health,
Rockledge II, 6701 Rockledge Drive,
Bethesda, MD 20892 (Virtual Meeting).
Contact Person: Mark P Rubert, Ph.D.,
Scientific Review Officer, Center for
Scientific Review, National Institutes of
Health, 6701 Rockledge Drive, Room 5218,
MSC 7852, Bethesda, MD 20892, 301–806–
6596, rubertm@csr.nih.gov.
(Catalogue of Federal Domestic Assistance
Program Nos. 93.306, Comparative Medicine;
93.333, Clinical Research, 93.306, 93.333,
93.337, 93.393–93.396, 93.837–93.844,
93.846–93.878, 93.892, 93.893, National
Institutes of Health, HHS)
Dated: December 7, 2022.
David W. Freeman,
Program Analyst, Office of Federal Advisory
Committee Policy.
[FR Doc. 2022–26919 Filed 12–9–22; 8:45 am]
BILLING CODE 4140–01–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2022–0002; Internal
Agency Docket No. FEMA–B–2295]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, Department of
Homeland Security.
ACTION: Notice.
AGENCY:
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
lotter on DSK11XQN23PROD with NOTICES1
SUMMARY:
VerDate Sep<11>2014
18:08 Dec 09, 2022
Jkt 259001
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.
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.
SUPPLEMENTARY INFORMATION: The
specific flood hazard determinations are
PO 00000
Frm 00034
Fmt 4703
Sfmt 4703
76057
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.’’)
Michael M. Grimm,
Assistant Administrator for Risk
Management, Federal Emergency
Management Agency, Department of
Homeland Security.
E:\FR\FM\12DEN1.SGM
12DEN1
76058
Federal Register / Vol. 87, No. 237 / Monday, December 12, 2022 / Notices
State and county
Arizona:
Maricopa ........
Maricopa ........
California:
Los Angeles ...
City of Peoria
(22–09–
0532P).
Unincorporated
Areas of Maricopa County
(22–09–
0532P).
City of Palmdale
(20–09–
1309P).
Placer .............
Unincorporated
Areas of Placer County (21–
09–1584P).
Riverside ........
City of Lake
Elsinore (22–
09–0688P).
Riverside ........
Unincorporated
Areas of Riverside County
(22–09–
0688P).
San Diego ......
City of Oceanside (21–09–
0869P).
San Diego ......
Unincorporated
Areas of San
Diego County
(22–09–
0266P).
Santa Clara ....
Unincorporated
Areas of Santa
Clara County
(22–09–
0043P).
Ventura ..........
City of Simi Valley (22–09–
0287P).
Idaho:
Ada .................
lotter on DSK11XQN23PROD with NOTICES1
Location and
case No.
Unincorporated
Areas of Ada
County (21–
10–0367P).
Bonneville ......
City of Ammon
(21–10–
1025P).
Bonneville ......
Unincorporated
Areas of Bonneville County
(21–10–
1025P).
Chief executive
officer of community
Community map
repository
Online location of letter
of map revision
The Honorable Cathy
Carlat, Mayor, City of
Peoria, 8401 West
Monroe Street, Peoria,
AZ 85345.
The Honorable Bill Gates,
Chair, Board of Supervisors, Maricopa County, 301 West Jefferson
Street, 10th Floor,
Phoenix, AZ 85003.
City Hall, 8401 West Monroe Street, Peoria, AZ
85345.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 24, 2023 ....
040050
Flood Control District of
Maricopa County, 2801
West Durango Street,
Phoenix, AZ 85009.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 24, 2023 ....
040037
The Honorable Steven D.
Hofbauer, Mayor, City
of Palmdale, 38300 Sierra Highway,
Palmdale, CA 93550.
The Honorable Cindy
Gustafson, Chair, Board
of Supervisors, Placer
County, 175 Fulweiler
Avenue, Auburn, CA
95603.
The Honorable Timothy J.
Sheridan, Mayor, City
of Lake Elsinore, City
Hall, 130 South Main
Street, Lake Elsinore,
CA 92530.
The Honorable Jeff Hewitt, Chair, Board of Supervisors, Riverside
County, 4080 Lemon
Street, 5th Floor, Riverside, CA 92501.
The Honorable Esther C.
Sanchez, Mayor, City of
Oceanside, 300 North
Coast Highway, Oceanside, CA 92054.
The Honorable Nathan
Fletcher, Chair, Board
of Supervisors, San
Diego County, 1600 Pacific Highway, Room
335, San Diego, CA
92101.
The Honorable Mike
Wasserman, President,
Board of Supervisors,
Santa Clara County, 70
West Hedding Street,
10th Floor East Wing,
San Jose, CA 95110.
The Honorable Keith L.
Mashburn, Mayor, City
of Simi Valley, 2929
Tapo Canyon Road,
Simi Valley, CA 93063.
Public Works Department,
38250 North Sierra
Highway, Palmdale, CA
93550.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 15, 2023 ....
060144
Placer County Public
Works, 3091 County
Center Drive, Suite 220,
Auburn, CA 95603.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 20, 2023 ....
060239
Engineering Division, 130
South Main Street,
Lake Elsinore, CA
92530.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 2, 2023 ......
060636
Riverside County, Flood
Control and Water Conservation District, 1995
Market Street, Riverside, CA 92501.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 2, 2023 ......
060245
City Hall, 300 North Coast
Highway, Oceanside,
CA 92054.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 21, 2023 ....
060294
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.
Mar. 1, 2023 ......
060284
Santa Clara County, Department of Planning
and Development, 70
West Hedding Street,
7th Floor East Wing,
San Jose, CA 95110.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 23, 2023 ....
060337
City Hall, 2929 Tapo Canyon Road, Simi Valley,
CA 93063.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 3, 2023 ......
060421
Chair Rod Beck, Ada
County Board of County
Commissioners, 200
West Front Street, 3rd
Floor, Boise, ID 83702.
The Honorable Sean
Coletti, Mayor, City of
Ammon, 2135 South
Ammon Road, Ammon,
ID 83406.
Roger Christensen, Chair,
Bonneville County
Board of Commissioners, 605 North Capital Avenue, Idaho Falls,
ID 83402.
Ada County Development
Service Office, 650
Main Street, Boise, ID
83702.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 30, 2023 ....
160001
City Hall, 2135 South
Ammon Road, Ammon,
ID 83406.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 1, 2023 ......
160028
Bonneville County Courthouse, 605 North Capital Avenue, Idaho Falls,
ID 83402.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 1, 2023 ......
160027
Illinois:
VerDate Sep<11>2014
18:08 Dec 09, 2022
Jkt 259001
PO 00000
Frm 00035
Fmt 4703
Sfmt 4703
E:\FR\FM\12DEN1.SGM
12DEN1
Date of
modification
Community
No.
Federal Register / Vol. 87, No. 237 / Monday, December 12, 2022 / Notices
Location and
case No.
Chief executive
officer of community
Community map
repository
Cook ...............
City of Country
Club Hills (22–
05–2868P).
City Hall, 4200 West Main
Street, Country Club
Hills, IL 60478.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 14, 2023 ....
170078
Kane ...............
City of Aurora
(22–05–
1707P).
City Hall, Engineering Department, 44 East
Downer Place, Aurora,
IL 60505.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 10, 2023 ....
170320
Kane ...............
Unincorporated
Areas of Kane
County (22–
05–1707P).
Water Resources Department, Kane County
Government Center,
719 South Batavia Avenue, Building A, Geneva, IL 60134.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 10, 2023 ....
170896
Kendall ...........
Village of
Oswego (22–
05–1225P).
Village Hall, 100 Parkers
Mill, Oswego, IL 60543.
https://msc.fema.gov/portal/
advanceSearch.
Jan. 13, 2023 .....
170345
McHenry .........
Unincorporated
Areas of
McHenry
County (22–
05–1881P).
McHenry County Government Center, 2200
North Seminary Avenue, Woodstock, IL
60098.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 6, 2023 ......
170732
Will .................
Village of Plainfield (22–05–
2125P).
The Honorable James W.
Ford, Mayor, City of
Country Club Hills,
4200 West Main Street,
Country Club Hills, IL
60478.
The Honorable Richard C.
Irvin, Mayor, City of Aurora, 44 East Downer
Place, Aurora, IL
60505.
The Honorable Corinne
Pierog, Chair, Kane
County Board, Kane
County Government
Center, 719 Batavia Avenue, Building A, Geneva, IL 60134.
The Honorable Troy
Parlier, Village President, Village of
Oswego, 100 Parkers
Mill, Oswego, IL 60543.
The Honorable Michael
Buehler, Chairman,
McHenry County Board,
McHenry County Government Center, 2200
North Seminary Avenue, Woodstock, IL
60098.
The Honorable John F.
Argoudelis, Village
President, Village of
Plainfield, 24401 West
Lockport Street, Plainfield, IL 60544.
The Honorable Thomas
M. McDermott, Jr.,
Mayor, City of Hammond, City Hall, 5925
Calumet Avenue, Hammond, IN 46320.
Village Hall, 24401 West
Lockport Street, Plainfield, IL 60544.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 22, 2023 ....
170771
City Hall, 5925 Calument
Avenue, Hammond, IN
46320.
https://msc.fema.gov/portal/
advanceSearch.
Jan. 26, 2023 .....
180134
Supervisor Chuck Korn,
Township Board of
Trustees, The Charter
Township of Garfield,
3848 Veterans Drive,
Traverse City, MI
49684.
Supervisor Nicole
Blonshine, Township of
Blair, 2121 County
Road 633, Grawn, MI
49637.
Township Hall, 3848 Veterans Drive, Traverse
City, MI 49684.
https://msc.fema.gov/portal/
advanceSearch.
Jan. 23, 2023 .....
260753
Township Hall, 2121
County Road 633,
Grawn, MI 49637.
https://msc.fema.gov/portal/
advanceSearch.
Jan. 23, 2023 .....
260780
The Honorable Debra
March, Mayor, City of
Henderson, 240 South
Water Street, Henderson, NV 89015.
The Honorable James B.
Gibson, Chair, Board of
Commissioners, Clark
County, 500 South
Grand Central Parkway,
6th Floor, Las Vegas,
NV 89155.
Public Works Department,
240 South Water
Street, Henderson, NV
89015.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 15, 2023 ....
320005
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. 15, 2023 ....
320003
Supervisor Patrick Casilio,
Town of Clarence, 95
Franklin Street, Buffalo,
NY 14202.
President Karen McInnis,
City Council, City of
Long Beach, City Hall,
1 West Chester Street,
Long Beach, NY 11561.
Town Hall, 1 Town Place,
Clarence, NY 14031.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 7, 2023 ......
360232
City Hall, 1 West Chester
Street, Long Beach, NY
11561.
https://msc.fema.gov/portal/
advanceSearch.
Apr. 5, 2023 .......
365338
State and county
Indiana: Lake ........
Michigan:
Grand Traverse.
Charter Township of Garfield
(22–05–
0580P).
Grand Traverse.
Township of Blair
(22–05–
0580P).
Nevada:
Clark ...............
Clark ...............
lotter on DSK11XQN23PROD with NOTICES1
New York:
Erie .................
Nassau ...........
VerDate Sep<11>2014
City of Hammond
(22–05–
2665P).
City of Henderson (22–09–
0282P).
Unincorporated
Areas of Clark
County (22–
09–0282P).
Town of Clarence (22–02–
0024P).
City of Long
Beach (21–02–
0901P).
18:08 Dec 09, 2022
Jkt 259001
PO 00000
Frm 00036
Fmt 4703
Sfmt 4703
Online location of letter
of map revision
E:\FR\FM\12DEN1.SGM
12DEN1
Date of
modification
76059
Community
No.
76060
Federal Register / Vol. 87, No. 237 / Monday, December 12, 2022 / Notices
State and county
Nassau ...........
Ohio:
Hamilton .........
Chief executive
officer of community
Apr. 5, 2023 .......
360467
Unincorporated
Areas of Hamilton County
(22–05–
2681P).
Stephanie Summerow
Dumas, President,
Hamilton County Board
of Commissioners, 138
East Court Street,
Room 603, Cincinnati,
OH 45202.
Manager Paul L.
Oberdorfer, City of
Piqua, 201 West Water
Street, Piqua, OH
45356.
President Ted S. Mercer,
Miami County Board of
Commissioners, 201
West Main Street, Troy,
OH 45373.
Hamilton County Department of Public Works,
138 East Court Street,
Room 800, Cincinnati,
OH 45202.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 2, 2023 ......
390204
City Hall, 201 West Water
Street, Piqua, OH
45356.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 10, 2023 ....
390400
Miami County Safety
Building, 201 West
Water Street, Troy, OH
45356.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 10, 2023 ....
390398
The Honorable Michael
Alvarez, Mayor, City of
Richland, 625 Swift
Boulevard, MS 04,
Richland, WA 99352.
The Honorable John
Olson, Mayor, City of
Chelan, P.O. Box 1669,
Chelan, WA 98816.
Chair Michael Largent,
Whitman County Board
of Commissioners, 400
North Main Street,
Colfax, WA 99111.
City Hall, 625 Swift Boulevard, Richland, WA
99352.
https://msc.fema.gov/portal/
advanceSearch.
Jan. 12, 2023 .....
535533
City Hall, 135 East Johnson, Chelan, WA
98816.
https://msc.fema.gov/portal/
advanceSearch.
Jan. 19, 2023 .....
530017
Whitman County City
Government Office, 400
North Main Street,
Colfax, WA 99111.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 10, 2023 ....
530205
Troy Streckenbach, Executive, Brown County,
P.O. Box 23600, Green
Bay, WI 54305.
Brown County, Zoning Office, 305 East Walnut
Street, Green Bay, WI
54301.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 16, 2023 ....
550020
Administrator Jeff Gates,
City of Mosinee, 225
Main Street, Mosinee,
WI 54455.
President Chris Voll, Village Board of
Kronenwetter, 1582
Kronenwetter Drive,
Kronenwetter, WI
54455.
President George Peterson, Village of Rothschild Board of Trustees, Rothschild Village
Hall, 211 Grand Avenue, Rothschild, WI
54474.
Chair Al Haga, Jr., Portage County, 2140 Norway Pine Drive, Plover,
WI 54467.
City Hall, 225 Main Street,
Mosinee, WI 54455.
https://msc.fema.gov/portal/
advanceSearch.
Jan. 13, 2023 .....
555567
Municipal Center, 1582
Kronenwetter Drive,
Mosinee, WI 54455.
https://msc.fema.gov/portal/
advanceSearch.
Jan. 13, 2023 .....
550193
Village Hall, 211 Grand
Avenue, Rothschild, WI
54474.
https://msc.fema.gov/portal/
advanceSearch.
Jan. 13, 2023 .....
555577
Portage County Courthouse, 1516 Church
Street, Stevens Point,
WI 54481.
https://msc.fema.gov/portal/
advanceSearch.
Jan. 19, 2023 .....
550572
President Mike Rosenbaum, Village Board,
Village of Sturtevant,
2801 89th Street,
Sturtevant, WI 53177.
Chair Vernon C. Koch,
Sheboygan County
Board of Supervisors,
508 New York Avenue,
Room 311, Sheboygan,
WI 53081.
Village Hall, 2801 89th
Street, Sturtevant, WI
53177.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 27, 2023 ....
550353
Sheboygan County Administrative Building,
508 New York Avenue,
Sheboygan, WI 53081.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 10, 2023 ....
550424
City of Richland
(21–10–
0652P).
Chelan ............
City of Chelan
(22–10–
0154P).
Whitman .........
Unincorporated
Areas of Whitman County
(21–10–
1053P).
Unincorporated
Areas of
Brown County
(21–05–
4734P).
City of Mosinee
(21–05–
4158P).
Marathon ........
Village of
Kronenwetter
(21–05–
4158P).
Marathon ........
Village of Rothschild (21–05–
4158P).
Portage ..........
Unincorporated
Areas of Portage County
(22–05–
0525P).
Village of
Sturtevant (22–
05–1365P).
Sheboygan .....
VerDate Sep<11>2014
Community
No.
https://msc.fema.gov/portal/
advanceSearch.
Unincorporated
Areas of Miami
County (22–
05–2031P).
Racine ............
Date of
modification
Town Hall, 1 Hempstead
Street, Hempstead, NY
11550.
Miami .............
Marathon ........
Online location of letter
of map revision
Supervisor Donald X.
Clavin, Jr., Town of
Hempstead, 1 Washington Street, Hempstead, NY 11550.
City of Piqua
(22–05–
2031P).
Wisconsin:
Brown .............
Community map
repository
Town of Hempstead (21–02–
0901P).
Miami .............
Washington:
Benton ............
lotter on DSK11XQN23PROD with NOTICES1
Location and
case No.
Unincorporated
Areas of Sheboygan County
(22–05–
2161P).
18:08 Dec 09, 2022
Jkt 259001
PO 00000
Frm 00037
Fmt 4703
Sfmt 4703
E:\FR\FM\12DEN1.SGM
12DEN1
76061
Federal Register / Vol. 87, No. 237 / Monday, December 12, 2022 / Notices
State and county
Sheboygan .....
Location and
case No.
Chief executive
officer of community
Village of Random Lake (22–
05–2161P).
President Michael San
Felippo, Village Board,
Village of Random
Lake, 96 Russell Drive,
Random Lake, WI
53075.
[FR Doc. 2022–26878 Filed 12–9–22; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2022–0002]
Final Flood Hazard Determinations
Federal Emergency
Management Agency, Department of
Homeland Security.
ACTION: Notice.
AGENCY:
Flood hazard determinations,
which may include additions or
modifications of Base Flood Elevations
(BFEs), base flood depths, Special Flood
Hazard Area (SFHA) boundaries or zone
designations, or regulatory floodways on
the Flood Insurance Rate Maps (FIRMs)
and where applicable, in the supporting
Flood Insurance Study (FIS) reports
have been made final for the
communities listed in the table below.
The FIRM and FIS report are the basis
of the floodplain management measures
that a 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 Federal
SUMMARY:
Community map
repository
Village Hall, 96 Russell
Drive, Random Lake,
WI 53075.
Online location of letter
of map revision
https://msc.fema.gov/portal/
advanceSearch.
Emergency Management Agency’s
(FEMA’s) National Flood Insurance
Program (NFIP).
DATES: The date of May 9, 2023 has been
established for the FIRM and, where
applicable, the supporting FIS report
showing the new or modified flood
hazard information for each community.
ADDRESSES: The FIRM, and if
applicable, the FIS report containing the
final flood hazard information for each
community is available for inspection at
the respective Community Map
Repository address listed in the tables
below and will be available online
through the FEMA Map Service Center
at https://msc.fema.gov by the date
indicated above.
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.
The
Federal Emergency Management Agency
(FEMA) makes the final determinations
listed below for the new or modified
flood hazard information for each
SUPPLEMENTARY INFORMATION:
Community
Date of
modification
Community
No.
Feb. 10, 2023 ....
550429
community listed. Notification of these
changes 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.
This final notice is issued in
accordance with section 110 of the
Flood Disaster Protection Act of 1973,
42 U.S.C. 4104, and 44 CFR part 67.
FEMA has developed criteria for
floodplain management in floodprone
areas in accordance with 44 CFR part
60.
Interested lessees and owners of real
property are encouraged to review the
new or revised FIRM and FIS report
available at the address cited below for
each community or online through the
FEMA Map Service Center at https://
msc.fema.gov.
The flood hazard determinations are
made final in the watersheds and/or
communities listed in the table below.
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Michael M. Grimm,
Assistant Administrator for Risk
Management, Federal Emergency
Management Agency, Department of
Homeland Security.
Community map repository address
Georgetown County, South Carolina and Incorporated Areas
Docket Nos.: FEMA–B–2004 and 2208
City of Georgetown ...................................................................................
City Hall, 1134 North Fraser Street, Georgetown, SC 29440.
Town of Andrews ......................................................................................
Town of Pawleys Island ...........................................................................
Unincorporated Areas of Georgetown County .........................................
City Hall, 101 North Morgan Avenue, Andrews, SC 29510.
Town Hall, 323 Myrtle Avenue, Pawleys Island, SC 29585
Georgetown County Courthouse, Building Division and Permits, 129
Screven Street, Room 249, Georgetown, SC 29440.
Cannon County, Tennessee and Incorporated Areas
Docket No.: FEMA–B–2110
lotter on DSK11XQN23PROD with NOTICES1
Town of Woodbury ...................................................................................
Unincorporated Areas of Cannon County ................................................
Town Hall, 101 West Water Street, Woodbury, TN 37190.
Cannon County Court House, 200 West Main Street, Woodbury, TN
37190.
Rutherford County, Tennessee and Incorporated Areas
Docket No.: FEMA–B–2110
City of La Vergne .....................................................................................
City of Murfreesboro .................................................................................
Town of Smyrna .......................................................................................
VerDate Sep<11>2014
18:08 Dec 09, 2022
Jkt 259001
PO 00000
Frm 00038
Fmt 4703
Planning and Codes Department, 5175 Murfreesboro Road, La Vergne,
TN 37086.
City Hall, 111 West Vine Street, Murfreesboro, TN 37130.
Town Hall, 315 South Lowry Street, Smyrna, TN 37167.
Sfmt 4703
E:\FR\FM\12DEN1.SGM
12DEN1
Agencies
[Federal Register Volume 87, Number 237 (Monday, December 12, 2022)]
[Notices]
[Pages 76057-76061]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2022-26878]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2022-0002; Internal Agency Docket No. FEMA-B-2295]
Changes in Flood Hazard Determinations
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.
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)
[email protected]; or visit the FEMA Mapping and Insurance
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.
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.'')
Michael M. Grimm,
Assistant Administrator for Risk Management, Federal Emergency
Management Agency, Department of Homeland Security.
[[Page 76058]]
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer of Online location of letter of map Community
State and county Location and case No. community Community map repository revision Date of modification No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa..................... City of Peoria (22-09- The Honorable Cathy Carlat, City Hall, 8401 West Monroe https://msc.fema.gov/portal/ Mar. 24, 2023......... 040050
0532P). Mayor, City of Peoria, 8401 Street, Peoria, AZ 85345. advanceSearch.
West Monroe Street, Peoria,
AZ 85345.
Maricopa..................... Unincorporated Areas The Honorable Bill Gates, Flood Control District of https://msc.fema.gov/portal/ Mar. 24, 2023......... 040037
of Maricopa County Chair, Board of Supervisors, Maricopa County, 2801 West advanceSearch.
(22-09-0532P). Maricopa County, 301 West Durango Street, Phoenix, AZ
Jefferson Street, 10th Floor, 85009.
Phoenix, AZ 85003.
California:
Los Angeles.................. City of Palmdale (20- The Honorable Steven D. Public Works Department, https://msc.fema.gov/portal/ Feb. 15, 2023......... 060144
09-1309P). Hofbauer, Mayor, City of 38250 North Sierra Highway, advanceSearch.
Palmdale, 38300 Sierra Palmdale, CA 93550.
Highway, Palmdale, CA 93550.
Placer....................... Unincorporated Areas The Honorable Cindy Gustafson, Placer County Public Works, https://msc.fema.gov/portal/ Mar. 20, 2023......... 060239
of Placer County (21- Chair, Board of Supervisors, 3091 County Center Drive, advanceSearch.
09-1584P). Placer County, 175 Fulweiler Suite 220, Auburn, CA 95603.
Avenue, Auburn, CA 95603.
Riverside.................... City of Lake Elsinore The Honorable Timothy J. Engineering Division, 130 https://msc.fema.gov/portal/ Mar. 2, 2023.......... 060636
(22-09-0688P). Sheridan, Mayor, City of Lake South Main Street, Lake advanceSearch.
Elsinore, City Hall, 130 Elsinore, CA 92530.
South Main Street, Lake
Elsinore, CA 92530.
Riverside.................... Unincorporated Areas The Honorable Jeff Hewitt, Riverside County, Flood https://msc.fema.gov/portal/ Mar. 2, 2023.......... 060245
of Riverside County Chair, Board of Supervisors, Control and Water advanceSearch.
(22-09-0688P). Riverside County, 4080 Lemon Conservation District, 1995
Street, 5th Floor, Riverside, Market Street, Riverside, CA
CA 92501. 92501.
San Diego.................... City of Oceanside (21- The Honorable Esther C. City Hall, 300 North Coast https://msc.fema.gov/portal/ Feb. 21, 2023......... 060294
09-0869P). Sanchez, Mayor, City of Highway, Oceanside, CA advanceSearch.
Oceanside, 300 North Coast 92054.
Highway, Oceanside, CA 92054.
San Diego.................... Unincorporated Areas The Honorable Nathan Fletcher, San Diego County Flood https://msc.fema.gov/portal/ Mar. 1, 2023.......... 060284
of San Diego County Chair, Board of Supervisors, Control District, Department advanceSearch.
(22-09-0266P). San Diego County, 1600 of Public Works, 5510
Pacific Highway, Room 335, Overland Avenue, Suite 410,
San Diego, CA 92101. San Diego, CA 92123.
Santa Clara.................. Unincorporated Areas The Honorable Mike Wasserman, Santa Clara County, https://msc.fema.gov/portal/ Mar. 23, 2023......... 060337
of Santa Clara President, Board of Department of Planning and advanceSearch.
County (22-09- Supervisors, Santa Clara Development, 70 West Hedding
0043P). County, 70 West Hedding Street, 7th Floor East Wing,
Street, 10th Floor East Wing, San Jose, CA 95110.
San Jose, CA 95110.
Ventura...................... City of Simi Valley The Honorable Keith L. City Hall, 2929 Tapo Canyon https://msc.fema.gov/portal/ Mar. 3, 2023.......... 060421
(22-09-0287P). Mashburn, Mayor, City of Simi Road, Simi Valley, CA 93063. advanceSearch.
Valley, 2929 Tapo Canyon
Road, Simi Valley, CA 93063.
Idaho:
Ada.......................... Unincorporated Areas Chair Rod Beck, Ada County Ada County Development https://msc.fema.gov/portal/ Mar. 30, 2023......... 160001
of Ada County (21-10- Board of County Service Office, 650 Main advanceSearch.
0367P). Commissioners, 200 West Front Street, Boise, ID 83702.
Street, 3rd Floor, Boise, ID
83702.
Bonneville................... City of Ammon (21-10- The Honorable Sean Coletti, City Hall, 2135 South Ammon https://msc.fema.gov/portal/ Feb. 1, 2023.......... 160028
1025P). Mayor, City of Ammon, 2135 Road, Ammon, ID 83406. advanceSearch.
South Ammon Road, Ammon, ID
83406.
Bonneville................... Unincorporated Areas Roger Christensen, Chair, Bonneville County Courthouse, https://msc.fema.gov/portal/ Feb. 1, 2023.......... 160027
of Bonneville County Bonneville County Board of 605 North Capital Avenue, advanceSearch.
(21-10-1025P). Commissioners, 605 North Idaho Falls, ID 83402.
Capital Avenue, Idaho Falls,
ID 83402.
Illinois:
[[Page 76059]]
Cook......................... City of Country Club The Honorable James W. Ford, City Hall, 4200 West Main https://msc.fema.gov/portal/ Mar. 14, 2023......... 170078
Hills (22-05-2868P). Mayor, City of Country Club Street, Country Club Hills, advanceSearch.
Hills, 4200 West Main Street, IL 60478.
Country Club Hills, IL 60478.
Kane......................... City of Aurora (22-05- The Honorable Richard C. City Hall, Engineering https://msc.fema.gov/portal/ Mar. 10, 2023......... 170320
1707P). Irvin, Mayor, City of Aurora, Department, 44 East Downer advanceSearch.
44 East Downer Place, Aurora, Place, Aurora, IL 60505.
IL 60505.
Kane......................... Unincorporated Areas The Honorable Corinne Pierog, Water Resources Department, https://msc.fema.gov/portal/ Mar. 10, 2023......... 170896
of Kane County (22- Chair, Kane County Board, Kane County Government advanceSearch.
05-1707P). Kane County Government Center, 719 South Batavia
Center, 719 Batavia Avenue, Avenue, Building A, Geneva,
Building A, Geneva, IL 60134. IL 60134.
Kendall...................... Village of Oswego (22- The Honorable Troy Parlier, Village Hall, 100 Parkers https://msc.fema.gov/portal/ Jan. 13, 2023......... 170345
05-1225P). Village President, Village of Mill, Oswego, IL 60543. advanceSearch.
Oswego, 100 Parkers Mill,
Oswego, IL 60543.
McHenry...................... Unincorporated Areas The Honorable Michael Buehler, McHenry County Government https://msc.fema.gov/portal/ Feb. 6, 2023.......... 170732
of McHenry County Chairman, McHenry County Center, 2200 North Seminary advanceSearch.
(22-05-1881P). Board, McHenry County Avenue, Woodstock, IL 60098.
Government Center, 2200 North
Seminary Avenue, Woodstock,
IL 60098.
Will......................... Village of Plainfield The Honorable John F. Village Hall, 24401 West https://msc.fema.gov/portal/ Mar. 22, 2023......... 170771
(22-05-2125P). Argoudelis, Village Lockport Street, Plainfield, advanceSearch.
President, Village of IL 60544.
Plainfield, 24401 West
Lockport Street, Plainfield,
IL 60544.
Indiana: Lake.................... City of Hammond (22- The Honorable Thomas M. City Hall, 5925 Calument https://msc.fema.gov/portal/ Jan. 26, 2023......... 180134
05-2665P). McDermott, Jr., Mayor, City Avenue, Hammond, IN 46320. advanceSearch.
of Hammond, City Hall, 5925
Calumet Avenue, Hammond, IN
46320.
Michigan:
Grand Traverse............... Charter Township of Supervisor Chuck Korn, Township Hall, 3848 Veterans https://msc.fema.gov/portal/ Jan. 23, 2023......... 260753
Garfield (22-05- Township Board of Trustees, Drive, Traverse City, MI advanceSearch.
0580P). The Charter Township of 49684.
Garfield, 3848 Veterans
Drive, Traverse City, MI
49684.
Grand Traverse............... Township of Blair (22- Supervisor Nicole Blonshine, Township Hall, 2121 County https://msc.fema.gov/portal/ Jan. 23, 2023......... 260780
05-0580P). Township of Blair, 2121 Road 633, Grawn, MI 49637. advanceSearch.
County Road 633, Grawn, MI
49637.
Nevada:
Clark........................ City of Henderson (22- The Honorable Debra March, Public Works Department, 240 https://msc.fema.gov/portal/ Feb. 15, 2023......... 320005
09-0282P). Mayor, City of Henderson, 240 South Water Street, advanceSearch.
South Water Street, Henderson, NV 89015.
Henderson, NV 89015.
Clark........................ Unincorporated Areas The Honorable James B. Gibson, Clark County, Office of the https://msc.fema.gov/portal/ Feb. 15, 2023......... 320003
of Clark County (22- Chair, Board of Director of Public Works, advanceSearch.
09-0282P). Commissioners, Clark County, 500 South Grand Central
500 South Grand Central Parkway, 2nd Floor, Las
Parkway, 6th Floor, Las Vegas, NV 89155.
Vegas, NV 89155.
New York:
Erie......................... Town of Clarence (22- Supervisor Patrick Casilio, Town Hall, 1 Town Place, https://msc.fema.gov/portal/ Mar. 7, 2023.......... 360232
02-0024P). Town of Clarence, 95 Franklin Clarence, NY 14031. advanceSearch.
Street, Buffalo, NY 14202.
Nassau....................... City of Long Beach President Karen McInnis, City City Hall, 1 West Chester https://msc.fema.gov/portal/ Apr. 5, 2023.......... 365338
(21-02-0901P). Council, City of Long Beach, Street, Long Beach, NY advanceSearch.
City Hall, 1 West Chester 11561.
Street, Long Beach, NY 11561.
[[Page 76060]]
Nassau....................... Town of Hempstead (21- Supervisor Donald X. Clavin, Town Hall, 1 Hempstead https://msc.fema.gov/portal/ Apr. 5, 2023.......... 360467
02-0901P). Jr., Town of Hempstead, 1 Street, Hempstead, NY 11550. advanceSearch.
Washington Street, Hempstead,
NY 11550.
Ohio:
Hamilton..................... Unincorporated Areas Stephanie Summerow Dumas, Hamilton County Department of https://msc.fema.gov/portal/ Feb. 2, 2023.......... 390204
of Hamilton County President, Hamilton County Public Works, 138 East Court advanceSearch.
(22-05-2681P). Board of Commissioners, 138 Street, Room 800,
East Court Street, Room 603, Cincinnati, OH 45202.
Cincinnati, OH 45202.
Miami........................ City of Piqua (22-05- Manager Paul L. Oberdorfer, City Hall, 201 West Water https://msc.fema.gov/portal/ Mar. 10, 2023......... 390400
2031P). City of Piqua, 201 West Water Street, Piqua, OH 45356. advanceSearch.
Street, Piqua, OH 45356.
Miami........................ Unincorporated Areas President Ted S. Mercer, Miami Miami County Safety Building, https://msc.fema.gov/portal/ Mar. 10, 2023......... 390398
of Miami County (22- County Board of 201 West Water Street, Troy, advanceSearch.
05-2031P). Commissioners, 201 West Main OH 45356.
Street, Troy, OH 45373.
Washington:
Benton....................... City of Richland (21- The Honorable Michael Alvarez, City Hall, 625 Swift https://msc.fema.gov/portal/ Jan. 12, 2023......... 535533
10-0652P). Mayor, City of Richland, 625 Boulevard, Richland, WA advanceSearch.
Swift Boulevard, MS 04, 99352.
Richland, WA 99352.
Chelan....................... City of Chelan (22-10- The Honorable John Olson, City Hall, 135 East Johnson, https://msc.fema.gov/portal/ Jan. 19, 2023......... 530017
0154P). Mayor, City of Chelan, P.O. Chelan, WA 98816. advanceSearch.
Box 1669, Chelan, WA 98816.
Whitman...................... Unincorporated Areas Chair Michael Largent, Whitman Whitman County City https://msc.fema.gov/portal/ Feb. 10, 2023......... 530205
of Whitman County County Board of Government Office, 400 North advanceSearch.
(21-10-1053P). Commissioners, 400 North Main Main Street, Colfax, WA
Street, Colfax, WA 99111. 99111.
Wisconsin:
Brown........................ Unincorporated Areas Troy Streckenbach, Executive, Brown County, Zoning Office, https://msc.fema.gov/portal/ Feb. 16, 2023......... 550020
of Brown County (21- Brown County, P.O. Box 23600, 305 East Walnut Street, advanceSearch.
05-4734P). Green Bay, WI 54305. Green Bay, WI 54301.
Marathon..................... City of Mosinee (21- Administrator Jeff Gates, City City Hall, 225 Main Street, https://msc.fema.gov/portal/ Jan. 13, 2023......... 555567
05-4158P). of Mosinee, 225 Main Street, Mosinee, WI 54455. advanceSearch.
Mosinee, WI 54455.
Marathon..................... Village of President Chris Voll, Village Municipal Center, 1582 https://msc.fema.gov/portal/ Jan. 13, 2023......... 550193
Kronenwetter (21-05- Board of Kronenwetter, 1582 Kronenwetter Drive, Mosinee, advanceSearch.
4158P). Kronenwetter Drive, WI 54455.
Kronenwetter, WI 54455.
Marathon..................... Village of Rothschild President George Peterson, Village Hall, 211 Grand https://msc.fema.gov/portal/ Jan. 13, 2023......... 555577
(21-05-4158P). Village of Rothschild Board Avenue, Rothschild, WI advanceSearch.
of Trustees, Rothschild 54474.
Village Hall, 211 Grand
Avenue, Rothschild, WI 54474.
Portage...................... Unincorporated Areas Chair Al Haga, Jr., Portage Portage County Courthouse, https://msc.fema.gov/portal/ Jan. 19, 2023......... 550572
of Portage County County, 2140 Norway Pine 1516 Church Street, Stevens advanceSearch.
(22-05-0525P). Drive, Plover, WI 54467. Point, WI 54481.
Racine....................... Village of Sturtevant President Mike Rosenbaum, Village Hall, 2801 89th https://msc.fema.gov/portal/ Feb. 27, 2023......... 550353
(22-05-1365P). Village Board, Village of Street, Sturtevant, WI advanceSearch.
Sturtevant, 2801 89th Street, 53177.
Sturtevant, WI 53177.
Sheboygan.................... Unincorporated Areas Chair Vernon C. Koch, Sheboygan County https://msc.fema.gov/portal/ Feb. 10, 2023......... 550424
of Sheboygan County Sheboygan County Board of Administrative Building, 508 advanceSearch.
(22-05-2161P). Supervisors, 508 New York New York Avenue, Sheboygan,
Avenue, Room 311, Sheboygan, WI 53081.
WI 53081.
[[Page 76061]]
Sheboygan.................... Village of Random President Michael San Felippo, Village Hall, 96 Russell https://msc.fema.gov/portal/ Feb. 10, 2023......... 550429
Lake (22-05-2161P). Village Board, Village of Drive, Random Lake, WI advanceSearch.
Random Lake, 96 Russell 53075.
Drive, Random Lake, WI 53075.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2022-26878 Filed 12-9-22; 8:45 am]
BILLING CODE 9110-12-P