Changes in Flood Hazard Determinations, 86915-86918 [2023-27631]
Download as PDF
Federal Register / Vol. 88, No. 240 / Friday, December 15, 2023 / Notices
obtaining authorization from the CBP
officer in charge.
Jeffrey Caine,
CBP Chief Financial Officer and Assistant
Commissioner, Office of Finance, U.S.
Customs and Border Protection.
[FR Doc. 2023–27626 Filed 12–14–23; 8:45 am]
BILLING CODE 9111–14–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2023–0002; Internal
Agency Docket No. FEMA–B–2394]
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
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
SUMMARY:
State and county
ddrumheller on DSK120RN23PROD with NOTICES1
Arizona:
Pima ...............
Pinal ...............
VerDate Sep<11>2014
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
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
Location and
case No.
Chief executive
officer of community
Community map
repository
Town of Marana
(22–09–
1156P).
The Honorable Ed Honea,
Mayor, Town of
Marana, 11555 West
Civic Center Drive,
Marana, AZ 85653.
The Honorable Julia
Wheatley, Mayor, Town
of Queen Creek, 22358
South Ellsworth Road,
Queen Creek, AZ
85142.
Engineering Department,
Marana Municipal Complex, 11555 West Civic
Center Drive, Marana,
AZ 85653.
Town Hall, 22358 South
Ellsworth Road, Queen
Creek, AZ 85142.
Town of Queen
Creek (22–09–
0772P).
17:57 Dec 14, 2023
Jkt 262001
PO 00000
Frm 00043
Fmt 4703
Sfmt 4703
86915
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.’’)
Nicholas A. Shufro,
Deputy Assistant Administrator for Risk
Management, Federal Emergency
Management Agency, Department of
Homeland Security.
Online location of
letter of map revision
Date of
modification
Community
No.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 16, 2024 ....
040118
https://msc.fema.gov/portal/
advanceSearch.
Feb. 16, 2024 ....
040132
E:\FR\FM\15DEN1.SGM
15DEN1
86916
Federal Register / Vol. 88, No. 240 / Friday, December 15, 2023 / Notices
State and county
Pinal ...............
California:
Kern ...............
Kern
Chief executive
officer of community
Community map
repository
Unincorporated
Areas of Pinal
County (22–
09–0772P).
The Honorable Jeff Serdy,
Chair, Board of Supervisors, Pinal County,
P.O. Box 827, Florence,
AZ 85132.
Pinal County Engineering
Division, 31 North Pinal
Street, Building F, Florence, AZ 85132.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 16, 2024 ....
040077
City of Bakersfield (22–09–
0517P).
The Honorable Karen K.
Goh, Mayor, City of Bakersfield, 1501 Truxtun
Avenue, Bakersfield,
CA 93301.
The Honorable Jeff Flores, Chair, Board of Supervisors, Kern County,
1115 Truxtun Avenue,
5th Floor, Bakersfield,
CA 93301.
The Honorable Donald
Williams, Mayor, City of
Calistoga, City Hall,
1232 Washington
Street, Calistoga, CA
94515.
The Honorable Belia
Ramos, Chair, Board of
Supervisors, Napa
County, 1195 3rd
Street, Napa, CA
94559.
The Honorable Bill Zimmerman, Mayor, City of
Menifee, 29844 Haun
Road, Menifee, CA
92586.
The Honorable Michael
Vargas, Mayor, City of
Perris, 101 North D
Street, Perris, CA
92570.
The Honorable Kevin
Jeffries, Chair, Board of
Supervisors, Riverside
County, 4080 Lemon
Street, 5th Floor, Riverside, CA 92501.
The Honorable Todd Gloria, Mayor, City of San
Diego, 202 C Street,
11th Floor, San Diego,
CA 92101.
The Honorable Sonny
Dhaliwal, Mayor, City of
Lathrop, 390 Towne
Centre Drive, Lathrop,
CA 95330.
The Honorable Fred D.
Thomas, Mayor, City of
Simi Valley, 2929 Tapo
Canyon Road, Simi Valley, CA 93063.
Public Works Department,
1501 Truxtun Avenue,
Bakersfield, CA 93301.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 7, 2024 ......
060077
Kern County Planning Department, 2700 M
Street, Suite 100, Bakersfield, CA 93301.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 7, 2024 ......
060075
Planning and Building Department, 1232 Washington Street, Calistoga,
CA 94515.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 12, 2024 ....
060206
Napa County, Public
Works Department,
1195 3rd Street, Suite
101, Napa, CA 94559.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 12, 2024 ....
060205
Public Works and Engineering Department,
29714 Haun Road,
Menifee, CA 92586.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 26, 2024 ....
060176
Engineering Department,
24 South D Street,
Suite 100, Perris, CA
92570.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 26, 2024 ....
060258
Riverside County, Flood
Control and Water Conservation District, 1995
Market Street, Riverside, CA 92501.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 13, 2024 ....
060245
Development Services
Department, 1222 1st
Avenue, MS 301, San
Diego, CA 92101.
https://msc.fema.gov/portal/
advanceSearch.
Apr. 2, 2024 .......
060295
Community Development
Department, Planning
Division, 390 Towne
Centre Drive, Lathrop,
CA 95330.
Department of Public
Works, 2929 Tapo Canyon Road, Simi Valley,
CA 93063.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 27, 2024 ....
060738
https://msc.fema.gov/portal/
advanceSearch.
Feb. 20, 2024 ....
060421
The Honorable Donna
Deegan, Mayor, City of
Jacksonville, 117 West
Duval Street Suite 400,
Jacksonville, FL 32202.
Christian Whitehurst,
Chair, St. Johns County
Board of County Commissioners, 500 San
Sebastian View, St. Augustine, FL 32084.
Al Hofer, Chair, Elmore
County, 150 South 4th
East Street, Mountain
Home, ID 83647.
Edward Ball Building Development Services,
Room 2100, 214 North
Hogan Street, Jacksonville, FL 32202.
St. Johns County Permit
Center, 4040 Lewis
Speedway, St. Augustine, FL 32084.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 28, 2024 ....
120077
https://msc.fema.gov/portal/
advanceSearch.
Mar. 4, 2024 ......
125147
Elmore County Courthouse Planning and
Zoning Department,
150 South 4th East
Street, Mountain Home,
ID 83647.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 29, 2024 ....
160212
Unincorporated
Areas of Kern
County (22–
09–0517P).
Napa ..............
City of Calistoga
(22–09–
1525P).
Napa ..............
Unincorporated
Areas of Napa
County (22–
09–1525P).
Riverside ........
City of Menifee
(22–09–
1366P).
Riverside ........
City of Perris
(22–09–
1366P).
Riverside ........
Unincorporated
Areas of Riverside County
(23–09–
0988P).
San Diego ......
City of San
Diego (23–09–
0040P).
San Joaquin ...
City of Lathrop
(23–09–
0600P).
Ventura ..........
City of Simi Valley (22–09–
1318P).
Florida:
Duval ..............
St. Johns ........
ddrumheller on DSK120RN23PROD with NOTICES1
Location and
case No.
Idaho: Elmore ........
City of Jacksonville (22–04–
5474P).
Unincorporated
Areas of St.
Johns County
(23–04–
1421P).
Unincorporated
Areas of
Elmore County
(23–10–
0206P).
Online location of
letter of map revision
Illinois:
VerDate Sep<11>2014
17:57 Dec 14, 2023
Jkt 262001
PO 00000
Frm 00044
Fmt 4703
Sfmt 4703
E:\FR\FM\15DEN1.SGM
15DEN1
Date of
modification
Community
No.
Federal Register / Vol. 88, No. 240 / Friday, December 15, 2023 / Notices
Location and
case No.
Chief executive
officer of community
Cook ...............
Village of Richton
Park (23–05–
2566P).
Municipal Building, 4455
Sauk Trail, Richton
Park, IL 60471.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 18, 2024 ....
170149
Kane ...............
Village of Gilberts (23–05–
1813P).
Village Hall, 87 Galligan
Road, Gilberts, IL
60136.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 28, 2024 ....
170326
Lake ...............
City of Waukegan (23–05–
2407P).
City Hall, 100 North Martin Luther King, Jr. Avenue, Waukegan, IL
60085.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 21, 2024 ....
170397
Lake ...............
City of Zion (23–
05–2407P).
City Hall, 2828 Sheridan
Road, Zion, IL 60099.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 21, 2024 ....
170399
Lake ...............
Unincorporated
Areas of Lake
County (23–
05–2407P).
Feb. 21, 2024 ....
170357
Village of Beach
Park (23–05–
2407P).
Lake County, Central Permit Facility, 500 West
Winchester Road, Unit
101, Libertyville, IL
60048.
Village Hall, 11270 West
Wadsworth Road,
Beach Park, IL 60099.
https://msc.fema.gov/portal/
advanceSearch.
Lake ...............
https://msc.fema.gov/portal/
advanceSearch.
Feb. 21, 2024 ....
171022
Lake ...............
Village of
Grayslake (23–
05–2407P).
Village Hall, 10 South
Seymour Avenue,
Grayslake, IL 60030.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 21, 2024 ....
170363
Lake ...............
Village of Old Mill
Creek (23–05–
2407P).
Village Hall, 19020 Old
Grass Lake Road, Old
Mill Creek, IL 60046.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 21, 2024 ....
170385
Lake ...............
Village of Third
Lake (23–05–
2407P).
Village Hall, 87 North
Lake Avenue, Third
Lake, IL 60030.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 21, 2024 ....
170392
Lake ...............
Village of Winthrop Harbor
(23–05–
2407P).
Village Hall, 830 Sheridan
Road, Winthrop Harbor,
IL 60096.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 21, 2024 ....
170398
La Salle ..........
City of Peru (23–
05–1547P).
City Hall, 1901 4th Street,
Peru, IL 61354.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 12, 2024 ....
170406
Will .................
Unincorporated
Areas of Will
County (22–
05–2651P).
Rick Reinbold, Village
President, Village of
Richton Park, 4455
Sauk Trail, Richton
Park, IL 60471.
Guy Zambetti, Village
President, Village of
Gilberts, 87 Galligan
Road, Gilberts, IL
60136.
The Honorable Ann B.
Taylor, Mayor, City of
Waukegan, 100 North
Martin Luther King, Jr.
Avenue, Waukegan, IL
60085.
The Honorable Billy
McKinney, Mayor, City
of Zion, 2828 Sheridan
Road, Zion, IL 60099.
Gary Gibson, Lake County Administrator, 18
North County Street 9th
Floor, Waukegan, IL
60085.
The Honorable John
Hucker, Mayor, Village
of Beach Park, 11270
West Wadsworth Road,
Beach Park, IL 60099.
The Honorable Rhett Taylor, Mayor, Village of
Grayslake, 10 South
Seymour Avenue,
Grayslake IL 60030.
Tempel (Tim) Smith,
President, Village of
Old Mill Creek, P.O.
Box 428, Old Mill
Creek, IL 60083.
Rodney Buckley, President, Village of Third
Lake, 87 North Lake
Avenue, Third Lake, IL
60030.
The Honorable Mike
Bruno, Mayor, Village of
Winthrop Harbor, 830
Sheridan Road, Winthrop Harbor, IL 60096.
The Honorable Ken
Kolowski, Mayor, City of
Peru, 1901 4th Street,
Peru, IL 61354.
Jennifer Bertino-Tarrant,
Will County Executive,
Will County Office
Building, 302 North Chicago Street, Joliet, IL
60432.
Mike Kelly, Chair, Johnson County Board of
Supervisors, County
Courthouse, 111 South
Cherry Street, Olathe,
KS 66061.
The Honorable Sheldon
Neeley, Mayor, City of
Flint, 1101 South Saginaw Street, Flint, MI
48502.
The Honorable Michelle
Romero, Mayor, City of
Henderson, 240 South
Water Street, Henderson, NV 89015.
Will County Land Use Department, 58 East Clinton Street, Suite 100,
Joliet, IL 60432.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 20, 2024 ....
170695
Johnson County Courthouse, Planning Office,
111 South Cherry
Street Suite 3500,
Olathe, KS 66061.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 7, 2024 ......
200159
City Council, 1101 South
Saginaw Street, Flint,
MI 48502.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 19, 2024 ....
260076
Public Works Department,
240 South Water
Street, Henderson, NV
89015.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 6, 2024 ......
320005
The Honorable John L.
White, Mayor, City of
Tonawanda, 200 Niagara Street, Tonawanda,
NY 14150.
City Hall, 200 Niagara
Street, Tonawanda, NY
14150.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 13, 2024 ....
360259
ddrumheller on DSK120RN23PROD with NOTICES1
State and county
Kansas: Johnson ..
Unincorporated
Areas of Johnson County
(23–07–
0167P).
Michigan: Genesee
City of Flint (22–
05–2748P).
Nevada: Clark .......
City of Henderson (23–09–
0113P).
New York:
Erie .................
VerDate Sep<11>2014
City of Tonawanda (23–
02–0651X).
17:57 Dec 14, 2023
Jkt 262001
PO 00000
Community map
repository
Frm 00045
Fmt 4703
Sfmt 4703
Online location of
letter of map revision
E:\FR\FM\15DEN1.SGM
15DEN1
Date of
modification
86917
Community
No.
86918
Federal Register / Vol. 88, No. 240 / Friday, December 15, 2023 / Notices
State and county
Erie .................
Wisconsin:
Buffalo ............
Buffalo ............
Pepin ..............
Clark ...............
Location and
case No.
Chief executive
officer of community
Community map
repository
Town of Grand
Island (23–02–
0651X).
John Whitney, P.E., Town
Supervisor, Town of
Grand Island, 2255
Baseline Road, 1st
Floor, Grand Island, NY
14072.
Town Hall, 2255 Baseline
Road, Grand Island, NY
14072.
https://msc.fema.gov/portal/
advanceSearch.
Mar. 13, 2024 ....
360242
City of Durand
(22–05–
1633P).
The Honorable Patrick
Milliren, Mayor, City of
Durand, 511 6th Avenue East, Durand, WI
54736.
Dennis Bork, Chair, Buffalo County Board of
Supervisors, P.O. Box
58, Alma, WI 54610.
City Hall, 104 East Main
Street, Durand, WI
54736.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 9, 2024 ......
550320
Buffalo County Courthouse, 407 South 2nd
Street, Alma, WI 54610.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 9, 2024 ......
555547
Tom Milliren, Chair, Pepin
County Board of Supervisors, 740 7th Avenue
West, Durand, WI
54736.
Wayne Hendrickson,
Chair, Clark County
Board of Supervisors,
Emergency Government Department, 517
Court Street, Neillsville,
WI 54456.
Pepin County Government Center, 740 7th
Avenue West, Durand,
WI 54736.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 9, 2024 ......
555570
Clark County, Emergency
Government Department, 517 Court Street,
Neillsville, WI 54456.
https://msc.fema.gov/portal/
advanceSearch.
Feb. 29, 2024 ....
550048
Unincorporated
Areas of Buffalo County
(22–05–
1633P).
Unincorporated
Areas of Pepin
County (22–
05–1633P).
Unincorporated
Areas of Clark
County (23–
05–1325P).
[FR Doc. 2023–27631 Filed 12–14–23; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2023–0002; Internal
Agency Docket No. FEMA–B–2395]
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
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.
ddrumheller on DSK120RN23PROD with NOTICES1
SUMMARY:
VerDate Sep<11>2014
17:57 Dec 14, 2023
Jkt 262001
Online location of
letter of map revision
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
PO 00000
Frm 00046
Fmt 4703
Sfmt 4703
Date of
modification
Community
No.
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
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
SUPPLEMENTARY INFORMATION:
E:\FR\FM\15DEN1.SGM
15DEN1
Agencies
[Federal Register Volume 88, Number 240 (Friday, December 15, 2023)]
[Notices]
[Pages 86915-86918]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2023-27631]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2023-0002; Internal Agency Docket No. FEMA-B-2394]
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.'')
Nicholas A. Shufro,
Deputy Assistant Administrator for Risk Management, Federal Emergency
Management Agency, Department of Homeland Security.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
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:
Pima......................... Town of Marana (22-09- The Honorable Ed Honea, Mayor, Engineering Department, https://msc.fema.gov/portal/ Feb. 16, 2024......... 040118
1156P). Town of Marana, 11555 West Marana Municipal Complex, advanceSearch.
Civic Center Drive, Marana, 11555 West Civic Center
AZ 85653. Drive, Marana, AZ 85653.
Pinal........................ Town of Queen Creek The Honorable Julia Wheatley, Town Hall, 22358 South https://msc.fema.gov/portal/ Feb. 16, 2024......... 040132
(22-09-0772P). Mayor, Town of Queen Creek, Ellsworth Road, Queen Creek, advanceSearch.
22358 South Ellsworth Road, AZ 85142.
Queen Creek, AZ 85142.
[[Page 86916]]
Pinal........................ Unincorporated Areas The Honorable Jeff Serdy, Pinal County Engineering https://msc.fema.gov/portal/ Feb. 16, 2024......... 040077
of Pinal County (22- Chair, Board of Supervisors, Division, 31 North Pinal advanceSearch.
09-0772P). Pinal County, P.O. Box 827, Street, Building F,
Florence, AZ 85132. Florence, AZ 85132.
California:
Kern......................... City of Bakersfield The Honorable Karen K. Goh, Public Works Department, 1501 https://msc.fema.gov/portal/ Mar. 7, 2024.......... 060077
(22-09-0517P). Mayor, City of Bakersfield, Truxtun Avenue, Bakersfield, advanceSearch.
1501 Truxtun Avenue, CA 93301.
Bakersfield, CA 93301.
Kern Unincorporated Areas The Honorable Jeff Flores, Kern County Planning https://msc.fema.gov/portal/ Mar. 7, 2024.......... 060075
of Kern County (22- Chair, Board of Supervisors, Department, 2700 M Street, advanceSearch.
09-0517P). Kern County, 1115 Truxtun Suite 100, Bakersfield, CA
Avenue, 5th Floor, 93301.
Bakersfield, CA 93301.
Napa......................... City of Calistoga (22- The Honorable Donald Williams, Planning and Building https://msc.fema.gov/portal/ Feb. 12, 2024......... 060206
09-1525P). Mayor, City of Calistoga, Department, 1232 Washington advanceSearch.
City Hall, 1232 Washington Street, Calistoga, CA 94515.
Street, Calistoga, CA 94515.
Napa......................... Unincorporated Areas The Honorable Belia Ramos, Napa County, Public Works https://msc.fema.gov/portal/ Feb. 12, 2024......... 060205
of Napa County (22- Chair, Board of Supervisors, Department, 1195 3rd Street, advanceSearch.
09-1525P). Napa County, 1195 3rd Street, Suite 101, Napa, CA 94559.
Napa, CA 94559.
Riverside.................... City of Menifee (22- The Honorable Bill Zimmerman, Public Works and Engineering https://msc.fema.gov/portal/ Feb. 26, 2024......... 060176
09-1366P). Mayor, City of Menifee, 29844 Department, 29714 Haun Road, advanceSearch.
Haun Road, Menifee, CA 92586. Menifee, CA 92586.
Riverside.................... City of Perris (22-09- The Honorable Michael Vargas, Engineering Department, 24 https://msc.fema.gov/portal/ Feb. 26, 2024......... 060258
1366P). Mayor, City of Perris, 101 South D Street, Suite 100, advanceSearch.
North D Street, Perris, CA Perris, CA 92570.
92570.
Riverside.................... Unincorporated Areas The Honorable Kevin Jeffries, Riverside County, Flood https://msc.fema.gov/portal/ Mar. 13, 2024......... 060245
of Riverside County Chair, Board of Supervisors, Control and Water advanceSearch.
(23-09-0988P). Riverside County, 4080 Lemon Conservation District, 1995
Street, 5th Floor, Riverside, Market Street, Riverside, CA
CA 92501. 92501.
San Diego.................... City of San Diego (23- The Honorable Todd Gloria, Development Services https://msc.fema.gov/portal/ Apr. 2, 2024.......... 060295
09-0040P). Mayor, City of San Diego, 202 Department, 1222 1st Avenue, advanceSearch.
C Street, 11th Floor, San MS 301, San Diego, CA 92101.
Diego, CA 92101.
San Joaquin.................. City of Lathrop (23- The Honorable Sonny Dhaliwal, Community Development https://msc.fema.gov/portal/ Mar. 27, 2024......... 060738
09-0600P). Mayor, City of Lathrop, 390 Department, Planning advanceSearch.
Towne Centre Drive, Lathrop, Division, 390 Towne Centre
CA 95330. Drive, Lathrop, CA 95330.
Ventura...................... City of Simi Valley The Honorable Fred D. Thomas, Department of Public Works, https://msc.fema.gov/portal/ Feb. 20, 2024......... 060421
(22-09-1318P). Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi advanceSearch.
2929 Tapo Canyon Road, Simi Valley, CA 93063.
Valley, CA 93063.
Florida:
Duval........................ City of Jacksonville The Honorable Donna Deegan, Edward Ball Building https://msc.fema.gov/portal/ Feb. 28, 2024......... 120077
(22-04-5474P). Mayor, City of Jacksonville, Development Services, Room advanceSearch.
117 West Duval Street Suite 2100, 214 North Hogan
400, Jacksonville, FL 32202. Street, Jacksonville, FL
32202.
St. Johns.................... Unincorporated Areas Christian Whitehurst, Chair, St. Johns County Permit https://msc.fema.gov/portal/ Mar. 4, 2024.......... 125147
of St. Johns County St. Johns County Board of Center, 4040 Lewis Speedway, advanceSearch.
(23-04-1421P). County Commissioners, 500 San St. Augustine, FL 32084.
Sebastian View, St.
Augustine, FL 32084.
Idaho: Elmore.................... Unincorporated Areas Al Hofer, Chair, Elmore Elmore County Courthouse https://msc.fema.gov/portal/ Feb. 29, 2024......... 160212
of Elmore County (23- County, 150 South 4th East Planning and Zoning advanceSearch.
10-0206P). Street, Mountain Home, ID Department, 150 South 4th
83647. East Street, Mountain Home,
ID 83647.
Illinois:
[[Page 86917]]
Cook......................... Village of Richton Rick Reinbold, Village Municipal Building, 4455 Sauk https://msc.fema.gov/portal/ Mar. 18, 2024......... 170149
Park (23-05-2566P). President, Village of Richton Trail, Richton Park, IL advanceSearch.
Park, 4455 Sauk Trail, 60471.
Richton Park, IL 60471.
Kane......................... Village of Gilberts Guy Zambetti, Village Village Hall, 87 Galligan https://msc.fema.gov/portal/ Mar. 28, 2024......... 170326
(23-05-1813P). President, Village of Road, Gilberts, IL 60136. advanceSearch.
Gilberts, 87 Galligan Road,
Gilberts, IL 60136.
Lake......................... City of Waukegan (23- The Honorable Ann B. Taylor, City Hall, 100 North Martin https://msc.fema.gov/portal/ Feb. 21, 2024......... 170397
05-2407P). Mayor, City of Waukegan, 100 Luther King, Jr. Avenue, advanceSearch.
North Martin Luther King, Jr. Waukegan, IL 60085.
Avenue, Waukegan, IL 60085.
Lake......................... City of Zion (23-05- The Honorable Billy McKinney, City Hall, 2828 Sheridan https://msc.fema.gov/portal/ Feb. 21, 2024......... 170399
2407P). Mayor, City of Zion, 2828 Road, Zion, IL 60099. advanceSearch.
Sheridan Road, Zion, IL
60099.
Lake......................... Unincorporated Areas Gary Gibson, Lake County Lake County, Central Permit https://msc.fema.gov/portal/ Feb. 21, 2024......... 170357
of Lake County (23- Administrator, 18 North Facility, 500 West advanceSearch.
05-2407P). County Street 9th Floor, Winchester Road, Unit 101,
Waukegan, IL 60085. Libertyville, IL 60048.
Lake......................... Village of Beach Park The Honorable John Hucker, Village Hall, 11270 West https://msc.fema.gov/portal/ Feb. 21, 2024......... 171022
(23-05-2407P). Mayor, Village of Beach Park, Wadsworth Road, Beach Park, advanceSearch.
11270 West Wadsworth Road, IL 60099.
Beach Park, IL 60099.
Lake......................... Village of Grayslake The Honorable Rhett Taylor, Village Hall, 10 South https://msc.fema.gov/portal/ Feb. 21, 2024......... 170363
(23-05-2407P). Mayor, Village of Grayslake, Seymour Avenue, Grayslake, advanceSearch.
10 South Seymour Avenue, IL 60030.
Grayslake IL 60030.
Lake......................... Village of Old Mill Tempel (Tim) Smith, President, Village Hall, 19020 Old Grass https://msc.fema.gov/portal/ Feb. 21, 2024......... 170385
Creek (23-05-2407P). Village of Old Mill Creek, Lake Road, Old Mill Creek, advanceSearch.
P.O. Box 428, Old Mill Creek, IL 60046.
IL 60083.
Lake......................... Village of Third Lake Rodney Buckley, President, Village Hall, 87 North Lake https://msc.fema.gov/portal/ Feb. 21, 2024......... 170392
(23-05-2407P). Village of Third Lake, 87 Avenue, Third Lake, IL advanceSearch.
North Lake Avenue, Third 60030.
Lake, IL 60030.
Lake......................... Village of Winthrop The Honorable Mike Bruno, Village Hall, 830 Sheridan https://msc.fema.gov/portal/ Feb. 21, 2024......... 170398
Harbor (23-05- Mayor, Village of Winthrop Road, Winthrop Harbor, IL advanceSearch.
2407P). Harbor, 830 Sheridan Road, 60096.
Winthrop Harbor, IL 60096.
La Salle..................... City of Peru (23-05- The Honorable Ken Kolowski, City Hall, 1901 4th Street, https://msc.fema.gov/portal/ Mar. 12, 2024......... 170406
1547P). Mayor, City of Peru, 1901 4th Peru, IL 61354. advanceSearch.
Street, Peru, IL 61354.
Will......................... Unincorporated Areas Jennifer Bertino-Tarrant, Will Will County Land Use https://msc.fema.gov/portal/ Mar. 20, 2024......... 170695
of Will County (22- County Executive, Will County Department, 58 East Clinton advanceSearch.
05-2651P). Office Building, 302 North Street, Suite 100, Joliet,
Chicago Street, Joliet, IL IL 60432.
60432.
Kansas: Johnson.................. Unincorporated Areas Mike Kelly, Chair, Johnson Johnson County Courthouse, https://msc.fema.gov/portal/ Mar. 7, 2024.......... 200159
of Johnson County County Board of Supervisors, Planning Office, 111 South advanceSearch.
(23-07-0167P). County Courthouse, 111 South Cherry Street Suite 3500,
Cherry Street, Olathe, KS Olathe, KS 66061.
66061.
Michigan: Genesee................ City of Flint (22-05- The Honorable Sheldon Neeley, City Council, 1101 South https://msc.fema.gov/portal/ Feb. 19, 2024......... 260076
2748P). Mayor, City of Flint, 1101 Saginaw Street, Flint, MI advanceSearch.
South Saginaw Street, Flint, 48502.
MI 48502.
Nevada: Clark.................... City of Henderson (23- The Honorable Michelle Romero, Public Works Department, 240 https://msc.fema.gov/portal/ Mar. 6, 2024.......... 320005
09-0113P). Mayor, City of Henderson, 240 South Water Street, advanceSearch.
South Water Street, Henderson, NV 89015.
Henderson, NV 89015.
New York:
Erie......................... City of Tonawanda (23- The Honorable John L. White, City Hall, 200 Niagara https://msc.fema.gov/portal/ Mar. 13, 2024......... 360259
02-0651X). Mayor, City of Tonawanda, 200 Street, Tonawanda, NY 14150. advanceSearch.
Niagara Street, Tonawanda, NY
14150.
[[Page 86918]]
Erie......................... Town of Grand Island John Whitney, P.E., Town Town Hall, 2255 Baseline https://msc.fema.gov/portal/ Mar. 13, 2024......... 360242
(23-02-0651X). Supervisor, Town of Grand Road, Grand Island, NY advanceSearch.
Island, 2255 Baseline Road, 14072.
1st Floor, Grand Island, NY
14072.
Wisconsin:
Buffalo...................... City of Durand (22-05- The Honorable Patrick City Hall, 104 East Main https://msc.fema.gov/portal/ Feb. 9, 2024.......... 550320
1633P). Milliren, Mayor, City of Street, Durand, WI 54736. advanceSearch.
Durand, 511 6th Avenue East,
Durand, WI 54736.
Buffalo...................... Unincorporated Areas Dennis Bork, Chair, Buffalo Buffalo County Courthouse, https://msc.fema.gov/portal/ Feb. 9, 2024.......... 555547
of Buffalo County County Board of Supervisors, 407 South 2nd Street, Alma, advanceSearch.
(22-05-1633P). P.O. Box 58, Alma, WI 54610. WI 54610.
Pepin........................ Unincorporated Areas Tom Milliren, Chair, Pepin Pepin County Government https://msc.fema.gov/portal/ Feb. 9, 2024.......... 555570
of Pepin County (22- County Board of Supervisors, Center, 740 7th Avenue West, advanceSearch.
05-1633P). 740 7th Avenue West, Durand, Durand, WI 54736.
WI 54736.
Clark........................ Unincorporated Areas Wayne Hendrickson, Chair, Clark County, Emergency https://msc.fema.gov/portal/ Feb. 29, 2024......... 550048
of Clark County (23- Clark County Board of Government Department, 517 advanceSearch.
05-1325P). Supervisors, Emergency Court Street, Neillsville,
Government Department, 517 WI 54456.
Court Street, Neillsville, WI
54456.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2023-27631 Filed 12-14-23; 8:45 am]
BILLING CODE 9110-12-P