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


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.