[Federal Register Volume 86, Number 45 (Wednesday, March 10, 2021)]
[Notices]
[Pages 13728-13730]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2021-04981]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2021-0002; Internal Agency Docket No. FEMA-B-2116]
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 LOMR will be used by insurance agents and others to
calculate appropriate flood insurance premium rates for new buildings
and the contents of those buildings. For rating purposes, 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,
[[Page 13729]]
(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, Department of Homeland
Security, Federal Emergency Management Agency.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
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 Unincorporated Areas The Honorable Jack Flood Control District of https://msc.fema.gov/portal/ Apr. 30, 2021 040037................
of Maricopa County (21-09- Sellers, Chairman, Maricopa County, 2801 West advanceSearch.
0181X).. Board of Durango Street, Phoenix, AZ
Supervisors, 85009.
Maricopa County, 301
West Jefferson
Street, 10th Floor,
Phoenix, AZ 85003.
Mohave....................... City of Bullhead City The Honorable Tom Brady, Public Works Department, 2355 https://msc.fema.gov/portal/ Jun. 9, 2021.......... 040125
(20-09-0730P). Mayor, City of Bullhead City, Trane Road, Bullhead City, advanceSearch.
2355 Trane Road, Bullhead AZ 86442.
City, AZ 86442.
California................... Orange City of The Honorable Lyn Semeta, City Hall, 2000 Main Street, https://msc.fema.gov/portal/ Dec. 17, 2020......... 065034
Huntington Beach (20- Mayor, City of Huntington Huntington Beach, CA 92648. advanceSearch.
09-0545P). Beach, 2000 Main Street,
Huntington Beach, CA 92648.
Orange....................... Unincorporated Areas The Honorable Michelle Steel, Orange County Flood Control https://msc.fema.gov/portal/ Dec. 17, 2020......... 060212
of Orange County (20- Chair, Board of Supervisors, Division, H.G. Osborne advanceSearch.
09-0545P). Orange County, 333 West Santa Building, 300 North Flower
Ana Boulevard, Santa Ana, CA Street, 7th Floor, Santa
92701. Ana, CA 92703.
Sacramento................... Unincorporated Areas The Honorable Phil Serna, Sacramento County, Department https://msc.fema.gov/portal/ May 11, 2021.......... 060262
of Sacramento Chairman, Board of of Water Resources, 827 7th advanceSearch.
County, (20-09- Supervisors, Sacramento Street, Room 301,
0760P). County, 700 H Street, Suite Sacramento, CA 95814.
2450, Sacramento, CA 95814.
San Bernardino............... City of San The Honorable John Valdivia, City Hall, 300 North D https://msc.fema.gov/portal/ Apr. 28, 2021......... 060281
Bernardino (20-09- Mayor, City of San Street, San Bernardino, CA advanceSearch.
1133P). Bernardino, 290 North D 92418.
Street, San Bernardino, CA
92401.
San Bernardino............... Unincorporated Areas The Honorable Curt Hagman, San Bernardino County Public https://msc.fema.gov/portal/ Apr. 28, 2021......... 060270
of San Bernardino Chairman, Board of Works, Water Resources advanceSearch.
County (20-09- Supervisors, San Bernardino Department, 825 East 3rd
1133P). County, 385 North Arrowhead Street, San Bernardino, CA
Avenue, 5th Floor, San 92415.
Bernardino, CA 92415.
San Mateo County............. City of Belmont (20- The Honorable Charles Stone, Public Works Department, 1 https://msc.fema.gov/portal/ May 20, 2021.......... 065016
09-1412P). Mayor, City of Belmont, 1 Twin Pines Lane, Belmont, CA advanceSearch.
Twin Pines Lane, Belmont, CA 94002.
94002.
Illinois:
[[Page 13730]]
Cook City of Markham (20-05- The Honorable Roger City Hall, 16313 South Kedzie https://msc.fema.gov/portal/ Jun. 16, 2021 175169................
2119P).. A. Agpawa, Mayor, Parkway, Markham, IL 60428. advanceSearch.
City of Markham,
16313 Kedzie
Parkway, Markham, IL
60428.
Cook......................... Unincorporated Areas The Honorable Toni Cook County Building and https://msc.fema.gov/portal/ Jun. 16, 2021......... 170054
of Cook County (20- Preckwinkle, County Board Zoning Department, 69 West advanceSearch.
05-2119P). President Cook County, 118 Washington, Suite 2830,
North Clark Street, Room 537, Chicago, IL 60602.
Chicago, IL 60602.
DuPage....................... Village of Lisle (20- The Honorable Christopher Village Hall, 925 Burlington https://msc.fema.gov/portal/ Jun. 1, 2021.......... 170211
05-3529P). Pecak, Mayor, Village of Avenue, Lisle, IL 60532. advanceSearch.
Lisle, 925 Burlington Avenue,
Lisle, IL 60532.
Will......................... City of Lockport (21- The Honorable Steven Streit, Public Works and Engineering, https://msc.fema.gov/portal/ Jun. 11, 2021......... 170703
05-0834P). Mayor, City of Lockport, 222 17112 South Prime Boulevard, advanceSearch.
East 9th Street, Lockport, IL Lockport, IL 60441.
60441.
Will......................... Unincorporated Areas The Honorable Jennifer Bertino- Land Use Department, 58 East https://msc.fema.gov/portal/ Jun. 11, 2021......... 170695
of Will County (21- Tarrant, Will County Clinton Street, Suite 100, advanceSearch.
05-0834P). Executive, Will County Office Joliet, IL 60432.
Building, 302 North Chicago
Street, Joliet, IL 60432.
Indiana: Marion.................. City of Indianapolis The Honorable Joe Hogsett, City Hall, 1200 Madison https://msc.fema.gov/portal/ May 24, 2021.......... 180159
(20-05-3684P). Mayor, City of Indianapolis, Avenue, Suite 100, advanceSearch.
200 East Washington Street, Indianapolis, IN 46225.
Suite 2501 Indianapolis, IN
46204.
Kansas:
Leavenworth City of Basehor The Honorable David City Hall, 2620 North 155th https://msc.fema.gov/portal/ May 12, 2021 200187................
(20-07-1131P).. Breuer, Mayor, City Street, Basehor, KS 66007. advanceSearch.
of Basehor, P.O. Box
406, Basehor, KS
66007.
Leavenworth.................. Unincorporated Areas Mr. Doug Smith, Chairman, Leavenworth County https://msc.fema.gov/portal/ May 12, 2021.......... 200186
of Leavenworth Board of County Commissioners Courthouse, 300 Walnut advanceSearch.
County (20-07- Leavenworth County, 300 Street, Leavenworth, KS
1131P). Walnut Street, Suite 225, 66048.
Leavenworth, KS 66048.
Michigan: Macomb................. City of Fraser (20-05- The Honorable Michael City Hall, 33000 Garfield https://msc.fema.gov/portal/ May 28, 2021.......... 260122
3517P). Carnagie, Mayor, City of Road, Fraser, MI 48026. advanceSearch.
Fraser, 33000 Garfield Road,
Fraser, MI 48026.
Missouri: Jasper................. City of Joplin (20-07- The Honorable Ryan Stanley, City Hall, 602 South Main https://msc.fema.gov/portal/ Jun. 3, 2021.......... 290183
1062P). Mayor, City of Joplin, City Street, Joplin, MO 64801. advanceSearch.
Hall, 5th Floor, 602 South
Main Street, Joplin, MO
64801.
Washington: Jefferson............ Unincorporated Areas Ms. Kate Dean, County Jefferson County Department https://msc.fema.gov/portal/ May 11, 2021.......... 530069
of Jefferson County Commissioner, Jefferson of Community Development, advanceSearch.
(20-10-1157P). County Board of County 621 Sheridan Street, Port
Commissioners, P.O. Box 1220, Townsend, WA 98368.
Port Townsend, WA 98368.
Wisconsin: Kenosha............... Village of Somers (17- Mr. George Stoner, Board of Village Hall, 7511 12th https://msc.fema.gov/portal/ Jun. 14, 2021......... 550406
05-6202P). Trustees President, Village Street, Kenosha, WI 53144. advanceSearch.
of Somers, 7511 12th Street,
Kenosha, WI 53171.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2021-04981 Filed 3-9-21; 8:45 am]
BILLING CODE 9110-12-P