[Federal Register Volume 89, Number 14 (Monday, January 22, 2024)]
[Notices]
[Pages 3934-3938]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-01103]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2024-0002; Internal Agency Docket No. FEMA-B-2405]
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
[[Page 3935]]
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: Yavapai................. Unincorporated Areas The Honorable James Gregory, Yavapai County, Flood Control https://msc.fema.gov/portal/ Mar. 6, 2024.......... 040093
of Yavapai County Chair, Board of Supervisors, District, 1120 Commerce advanceSearch.
(23-09-1052P). Yavapai County, 1015 Fair Drive, Prescott, AZ 86305.
Street, 3rd Floor, Prescott,
AZ 86305.
California:
Monterey..................... City of Gonzales (23- The Honorable Jose L. Rios, City Hall, 147 4th Street, https://msc.fema.gov/portal/ Apr. 26, 2024......... 060198
09-1221P). Mayor, City of Gonzales, P.O. Gonzales, CA 93926. advanceSearch.
Box 647, Gonzales, CA 93926.
Monterey..................... City of Salinas (23- The Honorable Kimbley Craig, Permit Center, 65 West Alisal https://msc.fema.gov/portal/ Apr. 25, 2024......... 060202
09-1219P). Mayor, City of Salinas, 200 Street, Salinas, CA 93901. advanceSearch.
Lincoln Avenue, Salinas, CA
93901.
Monterey..................... Unincorporated Areas The Honorable Luis A. Alejo, Monterey County, Water https://msc.fema.gov/portal/ Apr. 25, 2024......... 060195
of Monterey County Chair, Board of Supervisors, Resources Agency, 1441 advanceSearch.
(23-09-1219P). Monterey County, 168 West Schilling Place, North
Alisal Street, 2nd Floor, Building, Salinas, CA 93901.
Salinas, CA 93901.
Monterey..................... Unincorporated Areas The Honorable Luis A. Alejo, Monterey County, Water https://msc.fema.gov/portal/ Apr. 25, 2024......... 060195
of Monterey County Chair, Board of Supervisors, Resources Agency, 1441 advanceSearch.
(23-09-1220P). Monterey County, 168 West Schilling Place, North
Alisal Street, 2nd Floor, Building, Salinas, CA 93901.
Salinas, CA 93901.
Monterey..................... Unincorporated Areas The Honorable Luis A. Alejo, Monterey County, Water https://msc.fema.gov/portal/ Apr. 25, 2024......... 060195
of Monterey County Chair, Board of Supervisors, Resources Agency, 1441 advanceSearch.
(23-09-1222P). Monterey County, 168 West Schilling Place, North
Alisal Street, 2nd Floor, Building, Salinas, CA 93901.
Salinas, CA 93901.
Monterey..................... Unincorporated Areas The Honorable Luis A. Alejo, Monterey County, Water https://msc.fema.gov/portal/ May 6, 2024........... 060195
of Monterey County Chair, Board of Supervisors, Resources Agency, 1441 advanceSearch.
(23-09-1223P). Monterey County, 168 West Schilling Place, North
Alisal Street, 2nd Floor, Building, Salinas, CA 93901.
Salinas, CA 93901.
Tulare....................... City of Woodlake (23- The Honorable Rudy Mendoza, City Hall, 350 North Valencia https://msc.fema.gov/portal/ May 2, 2024........... 065071
09-1050P). Mayor, City of Woodlake, 350 Boulevard, Woodlake, CA advanceSearch.
North Valencia Boulevard, 93286.
Woodlake, CA 93286.
Tulare....................... Unincorporated Areas The Honorable Dennis Townsend, Tulare County, Resource https://msc.fema.gov/portal/ May 2, 2024........... 065066
of Tulare County (23- Chair, Board of Supervisors, Management Agency, advanceSearch.
09-1050P). Tulare County, 2800 West Government Plaza, 5961 South
Burrel Avenue, Visalia, CA Mooney Boulevard, Visalia,
93291. CA 93277.
Ventura...................... City of Simi Valley The Honorable Fred D. Thomas, Department of Public Works, https://msc.fema.gov/portal/ Apr. 12, 2024......... 060421
(22-09-1262P). Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi advanceSearch.
2929 Tapo Canyon Road, Simi Valley, CA 93063.
Valley, CA 93063.
Florida:
[[Page 3936]]
Clay......................... Unincorporated Areas Howard Wanamaker, Manager, Clay County, Public Works https://msc.fema.gov/portal/ Mar. 21, 2024......... 120064
of Clay County (23- Clay County, P.O. Box 1366, Department, 5 Esplanade advanceSearch.
04-0807P). Green Cove Springs, FL 32043. Avenue, Green Cove Springs,
FL 32043.
Duval........................ City of Atlantic The Honorable Curtis Ford, City Hall, 800 Seminole Road, https://msc.fema.gov/portal/ Apr. 5, 2024.......... 120075
Beach (22-04-5573P). Mayor--Seat 1, City of Atlantic Beach, FL 32233. advanceSearch.
Atlantic Beach, 800 Seminole
Road, Atlantic Beach, FL
32233.
Duval........................ City of Jacksonville The Honorable Donna Deegan, Edward Ball Building https://msc.fema.gov/portal/ Apr. 5, 2024.......... 120077
(22-04-5573P). Mayor, City of Jacksonville, Development Services, Room advanceSearch.
117 West Duval Street, Suite 2100, 214 North Hogan
400, Jacksonville, FL 32202. Street, Jacksonville, FL
32250.
Duval........................ City of Jacksonville The Honorable Donna Deegan, Edward Ball Building https://msc.fema.gov/portal/ Apr. 12, 2024......... 120077
(23-04-1662P). Mayor, City of Jacksonville, Development Services, Room advanceSearch.
117 West Duval Street, Suite 2100, 214 North Hogan
400, Jacksonville, FL 32202. Street, Jacksonville, FL
32250.
Duval........................ City of Jacksonville The Honorable Donna Deegan, Edward Ball Building https://msc.fema.gov/portal/ Apr. 2, 2024.......... 120077
(23-04-3193P). Mayor, City of Jacksonville, Development Services, Room advanceSearch.
117 West Duval Street, Suite 2100, 214 North Hogan
400, Jacksonville, FL 32202. Street, Jacksonville, FL
32250.
Nassau....................... Unincorporated Areas Klynt A. Farmer, Chair, Nassau Nassau County Building https://msc.fema.gov/portal/ Mar. 31, 2024......... 120170
of Nassau County (23- County, Board of Department, 96161 Nassau advanceSearch.
04-1810P). Commissioners, 96135 Nassau Place, Yulee, FL 32097.
Place, Suite 1, Yulee, FL
32097.
St. Johns.................... Unincorporated Areas Christian Whitehurst, Chair, St. Johns County Permit https://msc.fema.gov/portal/ Apr. 29, 2024......... 125147
of St. Johns County St. Johns County, Board of Center, 4040 Lewis Speedway, advanceSearch.
(22-04-4973P). Commissioners, 500 San St. Augustine, FL 32084.
Sebastian View, St.
Augustine, FL 32084.
Idaho:
Ada.......................... Unincorporated Areas Rod Beck, Chair, Ada County Ada County Courthouse, 200 https://msc.fema.gov/portal/ Apr. 11, 2024......... 160001
of Ada County (23-10- Board of Commissioners, Ada West Front Street, Boise, ID advanceSearch.
0153P). County Courthouse, 200 West 83702.
Front Street, 3rd Floor,
Boise, ID 83702.
Bannock...................... City of Pocatello (22- The Honorable Brian Blad, City Hall, 911 North 7th https://msc.fema.gov/portal/ Mar. 21, 2024......... 160012
10-0761P). Mayor, City of Pocatello, Avenue, Pocatello, ID 83201. advanceSearch.
P.O. Box 4169, Pocatello, ID
83201.
Bannock...................... Unincorporated Areas Ernie Moser, Chair, Bannock Bannock County, Planning and https://msc.fema.gov/portal/ Mar. 21, 2024......... 160009
of Bannock County County, Board of Development, 5500 South 5th advanceSearch.
(22-10-0761P). Commissioners, 624 East Avenue, Pocatello, ID 83201.
Center, Room 101, Pocatello,
ID 83201.
Canyon....................... City of Notus (23-10- The Honorable David City Hall, 375 Notus Road, https://msc.fema.gov/portal/ Mar. 20, 2024......... 160147
0461P). Porterfield, Mayor, City of Notus, ID 83656. advanceSearch.
Notus, P.O. Box 257, Notus,
ID 83656.
Canyon....................... Unincorporated Areas Brad Holton, Chair, Canyon Canyon County Administration https://msc.fema.gov/portal/ Mar. 20, 2024......... 160208
of Canyon County (23- County, Board of Building, 111 North 11th advanceSearch.
10-0461P). Commissioners, 1115 Albany Avenue, Room 101, Caldwell,
Street, Room 101, Caldwell, ID 83605.
ID 83605.
Illinois:
Kane......................... City of Elgin (22-05- The Honorable David Kaptain, Public Works Department, https://msc.fema.gov/portal/ Apr. 4, 2024.......... 170087
2657P). Mayor, City of Elgin, 150 Engineering Department, 150 advanceSearch.
Dexter Court, Elgin, IL Dexter Court, Elgin, IL
60120. 60120.
Kane......................... Village of Campton Barbara Wojnicki, Village Village Hall, 40W270 LaFox https://msc.fema.gov/portal/ Apr. 4, 2024.......... 171396
Hills (22-05-2657P). President, Village of Campton Road, Suite B, Campton advanceSearch.
Hills, 40W270 LaFox Road, Hills, IL 60175.
Suite B, Campton Hills, IL
60175.
Will......................... Unincorporated Areas Jennifer Bertino-Tarrant, Will Will County Land Use https://msc.fema.gov/portal/ Apr. 17, 2024......... 170695
of Will County (22- County Executive, Will County Department, 58 East Clinton advanceSearch.
05-3276P). Office Building, 302 North Street, Suite 100, Joliet,
Chicago Street, Joliet, IL IL 60432.
60432.
[[Page 3937]]
Will......................... Unincorporated Areas Jennifer Bertino-Tarrant, Will Will County Land Use https://msc.fema.gov/portal/ Apr. 15, 2024......... 170695
of Will County (24- County Executive, Will County Department, 58 East Clinton advanceSearch.
05-0310P). Office Building, 302 North Street, Suite 100, Joliet,
Chicago Street, Joliet, IL IL 60432.
60432.
Will......................... Village of Plainfield John Argoudelis, Village Village Hall, 24401 West https://msc.fema.gov/portal/ Apr. 15, 2024......... 170771
(24-05-0310P). President, Village of Lockport Street, Plainfield, advanceSearch.
Plainfield, 24401 West IL 60544.
Lockport Street, Plainfield,
IL 60544.
Indiana: Marion.................. City of Indianapolis The Honorable Joe Hogsett, City Hall, 200 East https://msc.fema.gov/portal/ Mar. 20, 2024......... 180159
(22-05-2392P). Mayor, City of Indianapolis, Washington Street, Suite advanceSearch.
City-County Building, 200 1842, Indianapolis, IN
East Washington Street, Suite 46204.
2501, Indianapolis, IN 46204.
Michigan: Saginaw................ Township of Kochville Alan Maleskey, Town Township Hall, 5851 Mackinaw https://msc.fema.gov/portal/ Mar. 20, 2024......... 260501
(23-05-1059P). Supervisor, Township of Road, Saginaw, MI 48604. advanceSearch.
Kochville, Kochville Township
Offices, 5851 Mackinaw Road,
Saginaw, MI 48604.
Minnesota:
Dakota....................... City of Hampton (23- The Honorable John Knetter, City Hall, 5265 238 Street https://msc.fema.gov/portal/ Apr. 26, 2024......... 270774
05-1190P). Mayor, City of Hampton, P.O. East, Hampton, MN 55031. advanceSearch.
Box 128, Hampton, MN 55031.
Dakota....................... Unincorporated Areas Matt Smith, County Manager, Dakota County Administration https://msc.fema.gov/portal/ Apr. 26, 2024......... 270101
of Dakota County (23- Dakota County, 1590 Highway Center, 1590 Highway 55, advanceSearch.
05-1190P). 55, Hastings, MN 55033. Hastings, MN 55033.
Nevada: Carson City.............. City of Carson City The Honorable Lori Bagwell, Building Division Permit https://msc.fema.gov/portal/ Apr. 4, 2024.......... 320001
(22-09-0582P). Mayor, City of Carson City, Center, 108 East Proctor advanceSearch.
City Hall, 201 North Carson Street, Carson City, NV
Street, Suite 2, Carson City, 89701.
NV 89701.
New York: Rockland............... Town of Clarkstown George Hoehmann, Supervisor, Town Hall, 10 Maple Avenue, https://msc.fema.gov/portal/ May 22, 2024.......... 360679
(23-02-0495P). Town of Clarkstown, 10 Maple New City, NY 10956. advanceSearch.
Avenue, New City, NY 10956.
Ohio:
Licking...................... Village of Hebron (23- The Honorable James Layton, Municipal Complex, 934 West https://msc.fema.gov/portal/ Apr. 12, 2024......... 390333
05-2363P). Mayor, Village of Hebron, 934 Main Street, Hebron, OH advanceSearch.
West Main Street, Hebron, OH 43025.
43025.
Licking...................... Unincorporated Area Timothy E. Bubb, President, Licking County Planning and https://msc.fema.gov/portal/ Apr. 12, 2024......... 390328
of Licking County Board of Licking County Development Department, 20 advanceSearch.
(23-05-2363P). Commissioners, 20 South 2nd South 2nd Street, Newark, OH
Street, Newark, OH 43055. 43055.
Logan........................ City of Bellefontaine The Honorable Ben Stahler, City Hall, 135 North Detroit https://msc.fema.gov/portal/ Apr. 17, 2024......... 390340
(23-05-2635P). Mayor, City of Bellefontaine, Street, Bellefontaine, OH advanceSearch.
135 North Detroit Street, 43311.
Bellefontaine, OH 43311.
Logan........................ Unincorporated Areas The Honorable Joe Antram, Logan County Commissioner's https://msc.fema.gov/portal/ Apr. 17, 2024......... 390772
of Logan County (23- President, Logan County Board Office, 117 East Columbus advanceSearch.
05-2635P). of Commissioners, 117 East Avenue, Bellefontaine, OH
Columbus Avenue, 43311.
Bellefontaine, OH 43311.
Wisconsin:
Kenosha...................... City of Kenosha (23- The Honorable John Antaramian, City Hall, 625 52nd Street, https://msc.fema.gov/portal/ Apr. 24, 2024......... 550209
05-2935P). Mayor, City of Kenosha, 625 Kenosha, WI 53140. advanceSearch.
52nd Street, Room 300,
Kenosha, WI 53140.
Kenosha...................... Village of Bristol Mike Farrell, President, Village Hall, 19801 83rd https://msc.fema.gov/portal/ Apr. 24, 2024......... 550595
(23-05-2935P). Village of Bristol, Bristol Street, Bristol, WI 53104. advanceSearch.
Municipal Building, 19801
83rd Street, Bristol, WI
53104.
[[Page 3938]]
Kenosha...................... Village of Pleasant John P. Steinbrink, President, Village Hall, 9915 39th https://msc.fema.gov/portal/ Mar. 26, 2024......... 550613
Prairie (23-05- Village of Pleasant Prairie, Avenue, Pleasant Prairie, WI advanceSearch.
0948P). 9915 39th Avenue, Pleasant 53158.
Prairie, WI 53158.
Outagamie.................... Unincorporated Areas Thomas M. Nelson, County Outagamie County Building, https://msc.fema.gov/portal/ Apr. 19, 2024......... 550302
of Outagamie County Executive, Outagamie County, 410 South Walnut Street, advanceSearch.
(21-05-4195P). 320 South Walnut Street, Appleton, WI 54911.
Appleton, WI 54911.
Sheboygan.................... City of Plymouth (22- The Honorable Don Pohlman, City Hall, 128 Smith Street, https://msc.fema.gov/portal/ Apr. 8, 2024.......... 550428
05-1328P). Mayor, City of Plymouth, City Plymouth, WI 53073. advanceSearch.
Hall, 128 Smith Street,
Plymouth, WI 53073.
Sheboygan.................... Unincorporated Areas Vernon C. Koch, Chair, Sheboygan County https://msc.fema.gov/portal/ Apr. 8, 2024.......... 550424
of Sheboygan County Sheboygan County, Administration Building, 508 advance.
(22-05-1328P). Administration Building, 508 New York Avenue, Sheboygan,
New York Avenue, Room 311, WI 53081.
Sheboygan, WI 53081.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2024-01103 Filed 1-19-24; 8:45 am]
BILLING CODE 9110-12-P