[Federal Register Volume 89, Number 148 (Thursday, August 1, 2024)]
[Notices]
[Pages 62752-62756]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-16957]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2024-0002; Internal Agency Docket No. FEMA-B-2451]
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,
Assistant Administrator (Acting) 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:
Coconino..................... City of Flagstaff (23- The Honorable Becky Daggett, Community Development https://msc.fema.gov/portal/ Oct. 15, 2024......... 040020
09-0441P) Mayor, City of Flagstaff, 211 Department, 211 West Aspen advanceSearch
West Aspen Avenue, Flagstaff, Avenue, Flagstaff, AZ 86001
AZ 86001
Maricopa..................... City of El Mirage (23- The Honorable Alexis City Hall, 10000 North El https://msc.fema.gov/portal/ Oct. 11, 2024......... 040041
09-0223P) Hermosillo, Mayor, City of El Mirage Road, El Mirage, AZ advanceSearch
Mirage, 10000 North El Mirage 85335
Road, El Mirage, AZ 85335
[[Page 62753]]
Maricopa..................... City of Glendale (23- The Honorable Jerry P. Weiers, City Hall, 5850 West Glendale https://msc.fema.gov/portal/ Sep. 27, 2024......... 040045
09-0794P) Mayor, City of Glendale, 5850 Avenue, Glendale, AZ 85301 advanceSearch
West Glendale Avenue,
Glendale, AZ 85301
Maricopa..................... City of Surprise (23- The Honorable Skip Hall, Public Works Department, https://msc.fema.gov/portal/ Oct. 25, 2024......... 040053
09-0744P) Mayor, City of Surprise, Engineering Development advanceSearch
16000 North Civic Center Services, 16000 North Civic
Plaza, Suprise, AZ 85374 Center Plaza, Suprise, AZ
85374
Maricopa..................... Town of Youngtown (23- The Honorable Michael LeVault, Town Hall, 12030 Clubhouse https://msc.fema.gov/portal/ Oct. 11, 2024......... 040057
09-0223P) Mayor, Town of Youngtown, Square, Youngtown, AZ 85363 advanceSearch
12030 Clubhouse Square,
Youngtown, AZ 85363
Maricopa..................... Unincorporated Areas The Honorable Jack Sellers, Flood Control District of https://msc.fema.gov/portal/ Oct. 11, 2024......... 040037
of Maricopa County Chair, Board of Supervisors, Maricopa County, 2801 West advanceSearch
(23-09-0223P) Maricopa County, 301 West Durango Street, Phoenix, AZ
Jefferson Street, 10th Floor, 85009
Phoenix, AZ 85003
Maricopa..................... Unincorporated Areas The Honorable Jack Sellers, Flood Control District of https://msc.fema.gov/portal/ Sep. 27, 2024......... 040037
of Maricopa County Chair, Board of Supervisors, Maricopa County, 2801 West advanceSearch
(23-09-0794P) Maricopa County, 301 West Durango Street, Phoenix, AZ
Jefferson, 10th Floor, 85009
Phoenix, AZ 85003
Pima......................... Town of Oro Valley The Honorable Joe Winfield, Planning and Zoning https://msc.fema.gov/portal/ Oct. 2, 2024.......... 040109
(22-09-1051P) Mayor, Town of Oro Valley, Department, 11000 North La advanceSearch
11000 North La Ca[ntilde]ada Ca[ntilde]ada Drive, Oro
Drive, Oro Valley, AZ 85737 Valley, AZ 85737
Pima......................... Unincorporated Areas The Honorable Adelita Pima County Flood Control https://msc.fema.gov/portal/ Oct. 2, 2024.......... 040073
of Pima County (22- Grijalva, Chair, Board of District, 201 North Stone advanceSearch
09-1051P) Supervisors, Pima County, 33 Avenue, 9th Floor, Tucson,
North Stone Avenue, 11th AZ 85701
Floor, Tucson, AZ 85701
Yavapai...................... Town of Prescott The Honorable Kell Palguta, Town Hall, Engineering https://msc.fema.gov/portal/ Sep. 13, 2024......... 040121
Valley (23-09-1074P) Mayor, Town of Prescott Division, 7501 East Civic advanceSearch
Valley, 7501 East Skoog Circle, Prescott Valley, AZ
Boulevard, 4th Floor, 86314
Prescott Valley, AZ 86314
California:
Riverside.................... City of Corona (23-09- The Honorable Tom Richins, Public Works Department, 400 https://msc.fema.gov/portal/ Oct. 29, 2024......... 060250
0763P) Mayor, City of Corona, 400 South Vicentia Avenue, advanceSearch
South Vicentia Avenue, Corona, CA 92882
Corona, CA 92882
Riverside.................... City of Hemet (23-09- The Honorable Joe Males, Engineering Department, 510 https://msc.fema.gov/portal/ Sep. 27, 2024......... 060253
0848P) Mayor, City of Hemet, 445 East Florida Avenue, Hemet, advanceSearch
East Florida Avenue, Hemet, CA 92543
CA 92543
Riverside.................... City of Perris (23-09- The Honorable Michael M. Engineering Department, 24 https://msc.fema.gov/portal/ Sep. 23, 2024......... 060258
1357P) Vargas, Mayor, City of South D Street, Suite 100, advanceSearch
Perris, 101 North D Street, Perris, CA 92570
Perris, CA 92570
Riverside.................... Unincorporated Areas The Honorable Chuck Riverside County, Flood https://msc.fema.gov/portal/ Sep. 27, 2024......... 060245
of Riverside County Washington, Chair, Board of Control and Water advanceSearch
(23-09-0848P) Supervisors, Riverside Conservation District, 1995
County, 4080 Lemon Street, Market Street, Riverside, CA
5th Floor, Riverside, CA 92501
92501
San Diego.................... City of San Diego (23- The Honorable Todd Gloria, Development Services https://msc.fema.gov/portal/ Nov. 5, 2024.......... 060295
09-1115P) 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 Diego.................... Unincorporated Areas The Honorable Nora Vargas, San Diego County Flood https://msc.fema.gov/portal/ Nov. 6, 2024.......... 060284
of San Diego County Chair, Board of Supervisors, Control District, Department advanceSearch
(23-09-1385P) San Diego County, 1600 of Public Works, 5510
Pacific Highway, Room 335, Overland Avenue, Suite 410,
San Diego, CA 92101 San Diego, CA 92123
[[Page 62754]]
San Mateo.................... City of Redwood City The Honorable Jeff Gee, Mayor, City Hall, 1017 Middlefield https://msc.fema.gov/portal/ Oct. 2, 2024.......... 060325
(23-09-0500P) City of Redwood City, 1017 Road, Redwood City, CA 94063 advanceSearch
Middlefield Road, Redwood
City, CA 94063
Ventura...................... City of Simi Valley The Honorable Fred D. Thomas, City Hall, 2929 Tapo Canyon https://msc.fema.gov/portal/ Oct. 22, 2024......... 060421
(23-09-0719P) Mayor, City of Simi Valley, Road, Simi Valley, CA 93063 advanceSearch
2929 Tapo Canyon Road, Simi
Valley, CA 93063
Ventura...................... Unincorporated Areas The Honorable Kelly Long, Ventura County, Public Works https://msc.fema.gov/portal/ Nov. 4, 2024.......... 060413
of Ventura County Chair, Board of Supervisors, Agency, 800 South Victoria advanceSearch
(24-09-0380P) Ventura County, 1203 Flynn Avenue, Ventura, CA 93009
Road, Suite 220, Camarillo,
CA 93012
Yolo......................... City of Winters (23- The Honorable Bill Biasi, City Hall, 318 1st Street, https://msc.fema.gov/portal/ Oct. 10, 2024......... 060425
09-1251P) Mayor, City of Winters, 318 Winters, CA 95694 advanceSearch
1st Street, Winters, CA 95694
Yolo......................... Unincorporated Areas The Honorable Lucas Frerichs, Yolo County, Department of https://msc.fema.gov/portal/ Sep. 19, 2024......... 060423
of Yolo County (23- Chair, Board of Supervisors, Planning and Public Works, advanceSearch
09-0598P) Yolo County, 625 Court 292 West Beamer Street,
Street, Room 204, Woodland, Woodland, CA 95695
CA 95695
Yolo......................... Unincorporated Areas The Honorable Angel Barajas, Yolo County, Department of https://msc.fema.gov/portal/ Oct. 10, 2024......... 060423
of Yolo County (23- Chair, Board of Supervisors, Planning and Public Works, advanceSearch
09-1251P) Yolo County, 625 Court 292 West Beamer Street,
Street, Woodland, CA 95695 Woodland, CA 95695
Florida: Lake.................... City of Leesburg (24- The Honorable Jimmy Burry, Public Works Department, 220 https://msc.fema.gov/portal/ Oct. 28, 2024......... 120136
04-2358P) Mayor, City of Leesburg, City South 14th Street, Leesburg, advanceSearch
Hall, 501 West Meadow Street, FL 34748
Leesburg, FL 34748
Idaho: Ada....................... City of Boise (23-10- The Honorable Lauren McLean, City Hall, 150 North Capitol https://msc.fema.gov/portal/ Oct. 31, 2024......... 160002
0877P) Mayor, City of Boise, P.O. Boulevard, 2nd Floor, Boise, advanceSearch
Box 500, Boise, ID 83701 ID 83701
Indiana
Johnson...................... Unincorporated Areas The Honorable Brian Baird, Johnson County Courthouse https://msc.fema.gov/portal/ Oct. 4, 2024.......... 180111
of Johnson County Chair, Johnson County Board Annex Building, 86 West advanceSearch
(23-05-1894P) of Commissioners, 86 West Court Street, Franklin, IN
Court Street, Franklin, IN 46131
46131
Monroe....................... City of Bloomington The Honorable Kerry Thomson, Planning Department, 401 https://msc.fema.gov/portal/ Sep. 16, 2024......... 180169
(22-05-3348P) Mayor, City of Bloomington, North Morton Street, advanceSearch
401 North Morton Street, Bloomington, IN 47402
Suite 210, Bloomington, IN
47404
Monroe....................... Unincorporated Areas The Honorable Julie Thomas, Monroe County Planning https://msc.fema.gov/portal/ Sep. 16, 2024......... 180444
of Monroe County (22- President, Monroe County Department, 501 North Morton advanceSearch
05-3348P) Board of Commissioners, 100 Street, Suite 224,
West Kirkwood Avenue, Room Bloomington, IN 47404
323, Bloomington, IN 47404
Shelby....................... City of Shelbyville The Honorable Scott Furgeson, Planning Commission, 44 West https://msc.fema.gov/portal/ Nov. 4, 2024.......... 180236
(24-05-0650P) Mayor, City of Shelbyville, Washington Street, advanceSearch
44 West Washington Street, Shelbyville, IN 46176
Shelbyville, IN 46176
Shelby....................... Unincorporated Areas Don Parker, County Shelby County Plan https://msc.fema.gov/portal/ Nov. 4, 2024.......... 180235
of Shelby County (24- Commissioner President, Commission, 25 West Polk advanceSearch
05-0650P) Shelby County, 25 West Polk Street, Shelbyville, IN
Street, Room 206, 46176
Shelbyville, IN 46176
Michigan:
Berrien...................... Charter Township of Cathy Yates, Supervisor, Township Office, 1725 https://msc.fema.gov/portal/ Sep. 11, 2024......... 260031
Benton (24-05-0176P) Charter Township of Benton, Territorial Road, Benton advanceSearch
1725 Territorial Road, Benton Harbor, MI 49022
Harbor, MI 49022
[[Page 62755]]
Berrien...................... Charter Township of Roger Seely, Supervisor, Township Hall, 3000 https://msc.fema.gov/portal/ Sep. 11, 2024......... 260045
St. Joseph (24-05- Charter Township of St. Washington Avenue, St. advanceSearch
0176P) Joseph, 3000 Washington Joseph, MI 49085
Avenue, St. Joseph, MI 49085
Berrien...................... City of Benton Harbor The Honorable Marcus Muhammad, City Hall, 200 East Wall https://msc.fema.gov/portal/ Sep. 11, 2024......... 260032
(24-05-0176P) Mayor, City of Benton Harbor, Street, Benton Harbor, MI advanceSearch
200 East Wall Street, Benton 49022
Harbor, MI 49022
Berrien...................... City of St. Joseph The Honorable Brook Thomas, City Hall, 700 Broad Street, https://msc.fema.gov/portal/ Sep. 11, 2024......... 260044
(24-05-0176P) Mayor, City of St. Joseph, St. Joseph, MI 49085 advanceSearch
700 Broad Street, St. Joseph,
MI 49085
Van Buren.................... Township of Covert Daywi Cook, Township Township Hall, 73943 East https://msc.fema.gov/portal/ Oct. 21, 2024......... 260259
(23-05-2389P) Supervisor Township of Lake Street, Covert, MI advanceSearch
Covert, 73943 East Lake 49043
Street, Covert, MI 49043
Minnesota:
Stearns...................... City of Melrose (23- The Honorable Joe Finken, Administration Office, 225 https://msc.fema.gov/portal/ Sep. 26, 2024......... 270450
05-2796P) Mayor, City of Melrose, P.O. East 1st Street North, advanceSearch
Box 216, Melrose, MN 56352 Melrose, MN 56352
Stearns...................... Unincorporated Areas Tarryl Clark, County Stearns County Administration https://msc.fema.gov/portal/ Sep. 26, 2024......... 270546
of Stearns County Commissioner Chair, Stearns Center, 705 Courthouse advanceSearch
(23-05-2796P) County, 705 Courthouse Square, St. Cloud, MN 56303
Square, St. Cloud, MN 56303
Wilkin....................... City of Nashua (23-05- The Honorable Darin Raguse, City Hall, 613 County Road https://msc.fema.gov/portal/ Oct. 3, 2024.......... 270918
2401P) Mayor, City of Nashua, 613 19, Nashua, MN 56522 advanceSearch
County Road 19, Nashua, MN
56522
Nevada:
Clark........................ City of Henderson (23- The Honorable Michelle Romero, Public Works Department, 240 https://msc.fema.gov/portal/ Oct. 3, 2024.......... 320005
09-1085P) Mayor, City of Henderson, South Water Street, advanceSearch
City Hall, 240 South Water Henderson, NV 89015
Street, Henderson, NV 89015
Clark........................ City of Henderson (24- The Honorable Michelle Romero, Public Works Department, 240 https://msc.fema.gov/portal/ Sep. 30, 2024......... 320005
09-0528P) Mayor, City of Henderson, South Water Street, advanceSearch
City Hall, 240 South Water Henderson, NV 89015
Street, Henderson, NV 89015
New York:
Erie......................... Town of Orchard Park Eugene Majchrzak, Supervisor, Village Hall, 4295 South https://msc.fema.gov/portal/ Nov. 21, 2024......... 360255
(23-02-0681P) Town of Orchard Park, 4295 Buffalo Street, Orchard advanceSearch
South Buffalo Street, Orchard Park, NY 14127
Park, NY 14127
New Herkimer................. Village of Dolgeville The Honorable Mary E. Village Hall, 41 North Main https://msc.fema.gov/portal/ Nov. 21, 2024......... 360301
(23-02-0219P) Puznowski, Mayor, Village of Street, Dolgeville, NY 13329 advanceSearch
Dolgeville, 41 North Main
Street, Dolgeville, NY 13329
Ohio:
Butler....................... City of Fairfield(23- The Honorable Mitch Rhodus, City Hall, 5350 Pleasant https://msc.fema.gov/portal/ Oct. 31, 2024......... 390038
05-2358P) Mayor, City of Fairfield, Avenue, Fairfield, OH 45014 advanceSearch
5350 Pleasant Avenue,
Fairfield, OH 45014
Butler....................... City of Hamilton (23- The Honorable Pat Moeller, Department of Community https://msc.fema.gov/portal/ Oct. 31, 2024......... 390039
05-2358P) Mayor, City of Hamilton, 345 Development, Planning advanceSearch
High Street, Suite 780, Division, 345 High Street,
Hamilton, OH 45011 Suite 370, Hamilton, OH
45011
Butler....................... Unincorporated Areas Cindy Carpenter, President, Butler County Administrative https://msc.fema.gov/portal/ Oct. 31, 2024......... 390037
of Butler County (23- Butler County Board of Center Building and Zoning advanceSearch
05-2358P) Commissioners, Government Department, 130 High Street,
Services Center, 315 High 1st Floor, Hamilton, OH
Street, 6th Floor, Hamilton, 45011
OH 45011
[[Page 62756]]
Warren....................... City of Mason (23-05- The Honorable Diana K. Nelson, Municipal Building, 6000 https://msc.fema.gov/portal/ Sep. 23, 2024......... 390559
2046P) CPA, Mayor, City of Mason, Mason Montgomery Road, advanceSearch
6000 Mason Montgomery Road, Mason, OH 45040
Mason, OH 45040
Oregon: Marion................... City of Salem (23-10- The Honorable Chris Hoy, City Hall, 555 Liberty Street https://msc.fema.gov/portal/ Nov. 4, 2024.......... 410167
0633P) Mayor, City of Salem, City Southeast, Room 325, 130 advanceSearch
Council, 555 Liberty Street High Street, 1st Floor,
Southeast, Room 220, Salem, Salem, OR 97301
OR 97301
Texas:
Dallas....................... City of Dallas (23-06- The Honorable Eric L. Johnson, Department of Public Works, https://msc.fema.gov/portal/ Aug. 16, 2024......... 480171
1171P) Mayor, City of Dallas, 1500 320 East Jefferson advanceSearch
Marilla Street, Suite 5EN, Boulevard, Room 321, Dallas,
Dallas, TX 75201 TX 75203
La Salle..................... City of Cotulla (24- The Honorable Javier Garcia, City Hall, 117 North Front https://msc.fema.gov/portal/ Oct. 18, 2024......... 480431
06-0886P) Mayor, City of Cotulla, 117 Street, Cotulla, TX 78014 advanceSearch
North Front Street, Cotulla,
TX 78014
Wharton...................... City of El Campo (23- The Honorable Chris Barbee, City Hall, 315 East Jackson https://msc.fema.gov/portal/ Sep. 30, 2024......... 480653
06-0517P) Mayor, City of El Campo, 315 Street, El Campo, TX 77437 advanceSearch
East Jackson Street, El
Campo, TX 77437
Wharton...................... Unincorporated Areas Phillip Spenrath, County Wharton County Courthouse https://msc.fema.gov/portal/ Sep. 30, 2024......... 480652
of Wharton County Judge, Wharton County, 100 Annex, 315 East Milam, Suite advanceSearch
(23-06-0517P) South Fulton Street, Suite 102, Wharton, TX 77488
100, Wharton, TX 77488
Washington:
Kittitas..................... City of Ellensburg The Honorable Rich Elliott, City Hall, 501 North Anderson https://msc.fema.gov/portal/ Oct. 16, 2024......... 530234
(24-10-0037P) Mayor, City of Ellensburg, Street, Ellensburg, WA 98926 advanceSearch
City Hall, 501 North Anderson
Street, Ellensburg, WA 98926
Kittitas..................... Unincorporated Areas Laura Osiadacz, Chair, Board Kittitas County Department of https://msc.fema.gov/portal/ Oct. 16, 2024......... 530095
of Kittitas County of Commissioners, Kittitas Public Works, 411 North Ruby advanceSearch
(24-10-0037P) County, 205 West 5th Avenue, Street Suite 1, Ellensburg,
Suite 108, Ellensburg, WA WA 98926
98926
Wisconsin: Kenosha............... Village of Somers (24- George Stoner, President, Village Hall, 7511 12th https://msc.fema.gov/portal/ Aug. 29, 2024......... 550406
05-0107P) Village of Somers, P.O. Box Street, Kenosha, WI 53144 advanceSearch
197, Kenosha, WI 53171
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2024-16957 Filed 7-31-24; 8:45 am]
BILLING CODE 9110-12-P