Changes in Flood Hazard Determinations

Download PDF
Federal RegisterAug 18, 2016
81 Fed. Reg. 55220 (Aug. 18, 2016)

AGENCY:

Federal Emergency Management Agency, DHS.

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 title 44, part 65 of the Code of Federal Regulations (44 CFR part 65). 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 become effective 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 www.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 Map Information eXchange (FMIX) online at 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 www.msc.fema.gov for comparison.

(Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

Dated: August 3, 2016.

Roy E. Wright,

Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No.
Arizona:
Maricopa City of Peoria (15-09-3165P) The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345 City Hall, 8401 West Monroe Street, Peoria, AZ 85345 http://www.msc.fema.gov/lomc Aug. 26, 2016 040050
Maricopa City of Tempe (15-09-2888P) The Honorable Mark Mitchell, Mayor, City of Tempe, P.O. Box 5002, Tempe, AZ 85281 Floodplain and Land Services, City of Tempe, 31 East 5th Street, Tempe, AZ 85284 http://www.msc.fema.gov/lomc Oct. 14, 2016 040054
Maricopa Town of Wickenburg (16-09-0814P) The Honorable John Cook, Mayor, Town of Wickenburg, 155 North Tegner Street, Suite A, Wickenburg, AZ 85390 Town Hall, 155 North Tegner Street, Wickenburg, AZ 85390 http://www.msc.fema.gov/lomc Oct. 28, 2016 040056
Maricopa. Unincorporated Areas of Maricopa County (15-09-2075P) The Honorable Steve Chucri, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009 http://www.msc.fema.gov/lomc Oct. 14, 2016 040037
Maricopa Unincorporated Areas of Maricopa County (16-09-0814P) The Honorable Clint L. Hickman, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009 http://www.msc.fema.gov/lomc Oct. 28, 2016 040037
Mohave City of Lake Havasu (15-09-0823P) The Honorable Mark S. Nexsen, Mayor, City of Lake Havasu, 2330 McCulloch Boulevard North, Lake Havasu City, AZ 86403 City Hall, 2330 McCulloch Boulevard North, Lake Havasu City, AZ 86403 http://www.msc.fema.gov/lomc Sept. 1, 2016 040116
Mohave City of Lake Havasu (16-09-1124P) The Honorable Mark S. Nexsen, Mayor, City of Lake Havasu, 2330 McCulloch Boulevard North, Lake Havasu City, AZ 86403 City Hall, 2330 McCulloch Boulevard North, Lake Havasu, City, AZ 86403 http://www.msc.fema.gov/lomc Sept. 15, 2016 040116
Mohave Unincorporated Areas of Mohave County (15-09-0823P) The Honorable Jean Bishop, Chair, Board of Supervisors, Mohave County, 700 West Beale Street, Kingman, AZ 86402 Mohave County Development Services, Flood Control District, 3250 East Kino Avenue, Kingman, AZ 86409 http://www.msc.fema.gov/lomc Sept. 1, 2016 040058
Pima Unincorporated Areas of Pima County (16-09-1464P) The Honorable Sharon Bronson, Chair, Board of Supervisors, Pima County, 130 West Congress Street, 11th Floor, Tucson, AZ 85701 Pima County Regional Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701 http://www.msc.fema.gov/lomc Oct. 6, 2016 040073
California:
Los Angeles City of Los Angeles (16-09-1177P) The Honorable Eric Garcetti, Mayor, City of Los Angeles, 200 North Spring Street, Los Angeles, CA 90012 Department of Public Works, 1149 South Broadway, Suite 700, Los Angeles, CA 90015 http://www.msc.fema.gov/lomc Sept. 30, 2016 060137
Los Angeles City of Los Angeles (16-09-1249P) The Honorable Eric Garcetti, Mayor, City of Los Angeles, 200 North Spring Street, Los Angeles, CA 90012 Department of Public Works, 1149 South Broadway, Suite 700, Los Angeles, CA 90015 http://www.msc.fema.gov/lomc Sept. 28, 2016 060137
Orange City of Irvine (16-09-0513P) The Honorable Steven S. Choi, Ph.D., Mayor, City of Irvine, 1 Civic Center Plaza, Irvine, CA 92606 City Hall, 1 Civic Center Plaza, Irvine, CA 92606 http://www.msc.fema.gov/lomc Sept. 6, 2016 060222
Orange City of Lake Forest (16-09-0513P) The Honorable Andrew Hamilton, Mayor, City of Lake Forest, 25550 Commercentre Drive, Suite 100, Lake Forest, CA 92630 City Hall, 25550 Commercentre Drive, Suite 100, Lake Forest, CA 92630 http://www.msc.fema.gov/lomc Sept. 6, 2016 060759
Riverside City of Murrieta (16-09-1601P) The Honorable Randon Lane, Mayor, City of Murrieta, 1 Town Square, Murrieta, CA 92562 Public Works and Engineering, 26442 Beckman Court, Murrieta, CA 92562 http://www.msc.fema.gov/lomc Oct. 11, 2016 060751
Riverside City of Temecula (16-09-1601P) The Honorable Michael S. Naggar, Mayor, City of Temecula, 41000 Main Street, Temecula, CA 92590 City Hall, 41000 Main Street, Temecula, CA 92590 http://www.msc.fema.gov/lomc Oct. 11, 2016 060742
Nevada:
Clark Unincorporated Areas of Clark County (16-09-0249P) The Honorable Steve Sisolak, Chairman, Board of Supervisors, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89106 Office of the Director of Public Works, 500 South Grand Central Parkway, Las Vegas, NV 89155 http://www.msc.fema.gov/lomc Sept. 22, 2016 320003

[FR Doc. 2016-19658 Filed 8-17-16; 8:45 am]

BILLING CODE 9110-12-P