[Federal Register Volume 81, Number 160 (Thursday, August 18, 2016)]
[Notices]
[Pages 55216-55218]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-19662]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2016-0002]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Final Notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or regulatory floodways
(hereinafter referred to as flood hazard determinations) as shown on
the indicated Letter of Map Revision (LOMR) for each of the communities
listed in the table below are finalized. Each LOMR revises the Flood
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance
Study (FIS) reports, currently in effect for the listed communities.
The flood hazard determinations modified by each LOMR will be used to
calculate flood insurance premium rates for new buildings and their
contents.
DATES: The effective date for each LOMR is indicated in the table
below.
ADDRESSES: Each LOMR is available for inspection at both the respective
Community Map Repository address listed in the table below and online
through the FEMA Map Service Center at www.msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering
Services Branch, Federal Insurance and Mitigation Administration, FEMA,
500 C Street SW., Washington, DC 20472, (202) 646-7659, or (email)
[email protected]; or visit the FEMA Map Information
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(FEMA) makes the final flood hazard determinations as shown in the
LOMRs for each community listed in the table below. Notice of these
modified flood hazard determinations has been published in newspapers
of local circulation and 90 days have elapsed since that publication.
The Deputy Associate Administrator for Mitigation has resolved any
appeals resulting from this notification.
The modified flood hazard determinations are made pursuant to
section 206 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.
For rating purposes, the currently effective community number is
shown and must be used for all new policies and renewals.
The new or modified flood hazard information is the basis for the
floodplain management measures that the community is required either to
adopt or to show evidence of being already in effect in order to remain
qualified for participation in the National Flood Insurance Program
(NFIP).
This new or modified flood hazard information, 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.
This new or modified flood hazard determinations are used to meet
the floodplain management requirements of the NFIP and also are used to
calculate the appropriate flood insurance premium rates for new
buildings, and for the contents in those buildings. The changes in
flood hazard determinations are in accordance with 44 CFR 65.4.
Interested lessees and owners of real property are encouraged to
review the final flood hazard information available at the address
cited below for each community or online through the FEMA Map Service
Center at www.msc.fema.gov.
(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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Community
State and county Location and case No. officer of community Community map repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Idaho:
Ada (FEMA Docket No.: B-1606). Unincorporated areas The Honorable Dave County Courthouse, 200 Apr. 15, 2016.................. 160001
of Ada County (16-10- Case, District West Front Street, 3rd
0201X). Commissioner, Ada Floor, Boise, ID 83702.
County, 200 West
Front Street, 3rd
Floor, Boise, ID
83702.
Valley (FEMA Docket No.: B- City of Donnelly (16- The Honorable City Hall, 169 Halferty Apr. 22, 2016.................. 160121
1606). 10-0166P). Bradley Backus, Street, Donnelly, ID
Mayor, City of 83615.
Donnelly, 169
Halferty Street,
Donnelly, ID 83615.
Valley (FEMA Docket No.: B- Unincorporated areas The Honorable Gordon Valley County Planning Apr. 22, 2016.................. 160220
1606). of Valley County (16- Cruickshank, and Zoning Department,
10-0166P). Chairman, Valley 219 North Main Street,
County Board of Cascade, ID 83611.
Commissioners, 219
North Main Street,
Cascade, ID 83611.
Indiana:
Decatur (FEMA Docket No.: B- City of Greensburg The Honorable Gary City Hall, 314 West Apr. 27, 2016.................. 180043
1606). (15-05-5745P). L. Herbert, Mayor, Washington Street,
City of Greensburg, Greensburg, IN 47240.
314 West Washington
Street, Greensburg,
IN 47240.
Decatur (FEMA Docket No.: B- Unincorporated areas Mr. Rick J. Nobbe, Decatur County Planning Apr. 27, 2016.................. 180430
1606). of Decatur County Chairman, Decatur and Zoning Department,
(15-05-5745P). County Board of Decatur County
Commissioners, 150 Courthouse, 150
Courthouse Square, Courthouse Square, Suite
Suite 133, 117, Greensburg, IN
Greensburg, IN 47240.
47240.
[[Page 55217]]
Massachusetts:
Middlesex (FEMA Docket No.: B- City of Cambridge (15- The Honorable David City Hall, 495 Apr. 8, 2016................... 250186
1606). 01-2142P). P. Maher, Mayor, Massachusetts Avenue,
City of Cambridge, Cambridge, MA 02139.
495 Massachusetts
Avenue, Cambridge,
MA 02139.
Middlesex (FEMA Docket No.: B- Town of Arlington (15- Mr. Kevin F. Planning and Community Apr. 8, 2016................... 250177
1606). 01-2142P). Greeley, Chairman, Development Department,
Town of Arlington, 730 Massachusetts Avenue
Board of Selectmen, Annex, Arlington, MA
730 Massachusetts 02476.
Avenue, Arlington,
MA 02476.
Middlesex (FEMA Docket No.: B- Town of Belmont (15- Mr. Sami S. Public Works Department, Apr. 8, 2016................... 250182
1606). 01-2142P). Baghdady, Chairman, 455 Concord Avenue,
Town of Belmont, Belmont, MA 02478.
Board of Selectmen,
455 Concord Avenue,
Belmont, MA 02478.
Norfolk (FEMA Docket No.: B- City of Quincy (15-01- The Honorable Thomas City Hall, 1305 Hancock Aug. 21, 2015.................. 255219
1513). 0874P). P. Koch, Mayor, Street, Quincy, MA 02169.
City of Quincy,
City Hall, 1305
Hancock Street,
Quincy, MA 02169.
Norfolk (FEMA Docket No.: B- Town of Milton (15-01- Mr. Denis Keohane, Town Office Building, 525 Aug. 21, 2015.................. 250245
1513). 0874P). Selectman, Town of Canton Avenue, Milton,
Milton, Town Office MA 02186.
Building, 525
Canton Avenue,
Milton, MA 02186.
Michigan:
Macomb (FEMA Docket No.: B- Charter Township of Mr. Dan O'Leary, Planning and Zoning Mar. 18, 2016.................. 260447
1606). Washington (15-05- Township Department, 57900 Van
6512P). Supervisor, Charter Dyke Road, Washington,
Township of MI 48094.
Washington, 57900
Van Dyke Road,
Washington, MI
48094.
Macomb (FEMA Docket No.: B- Township of Macomb Ms. Janet Dunn, Planning and Zoning Apr. 19, 2016.................. 260445
1606). (16-05-0488P). Supervisor, Department, 54111
Township of Macomb, Broughton Road, Macomb,
54111 Broughton MI 48042.
Road, Macomb, MI
48042.
Minnesota: Cottonwood (FEMA Docket City of Windom (15-05- The Honorable Corey City Hall, 444 9th Mar. 17, 2016.................. 270090
No.: B-1606). 5228P). Maricle, Mayor, Street, Windom, MN 56101.
City of Windom, 444
9th Street, P.O.
Box 38, Windom, MN
56101.
New York: Monroe (FEMA Docket No.: Town of Henrietta (15- The Honorable Jack Town Hall, 475 Calkins Apr. 5, 2016................... 360419
B-1606). 02-1216P). W. Moore, Town Road, Henrietta, NY
Supervisor, Town of 14467.
Henrietta, 475
Calkins Road,
Henrietta, NY 14467.
Pennsylvania:
Monroe (FEMA Docket No.: B- Borough of East The Honorable Armand Municipal Building 24 Apr. 26, 2016.................. 420691
1606). Stroudsburg (15-03- M. Martinelli, Analomink Street, East
2847P). Mayor, Borough of Stroudsburg, PA 18301.
East Stroudsburg,
24 Analomink
Street, P.O. Box
303, East
Stroudsburg, PA
18301.
Monroe (FEMA Docket No.: B- Borough of Mr. Boyd Weiss, Municipal Building, 700 Apr. 26, 2016.................. 420694
1606). Stroudsburg (15-03- President of Sarah Street,
2847P). Council Borough of Stroudsburg, PA 18360.
Stroudsburg, 700
Sarah Street,
Stroudsburg, PA
18360.
Monroe (FEMA Docket No.: B- Township of Stroud Mr. Edward C. Municipal Building, 1211 Apr. 26, 2016.................. 420693
1606). (15-03-2847P). Cramer, Chairman, North 5th Street,
Township of Stroud, Stroudsburg, PA 18360.
Board of
Supervisors, 1211
North 5th Street,
Stroudsburg, PA
18360.
South Carolina: Greenville (FEMA City of Greenville The Honorable Knox City Hall, 206 South Main Apr. 25, 2016.................. 450091
Docket No.: B-1606). (15-04-4735P). White, Mayor, City Street, Greenville, SC
of Greenville, 206 29601.
South Main Street,
P.O. Box 2207,
Greenville, SC
29601.
Texas:
Collin (FEMA Docket No.: B- City of Dallas (15-06- The Honorable City Hall, 320 East Apr. 15, 2016.................. 480171
1606). 3975P). Michael S. Jefferson Boulevard,
Rawlings, Mayor, Room 321, Dallas, TX
City of Dallas, 75203.
1500 Marilla
Street, Room 5EN,
Dallas, TX 75201.
Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Betsy City Hall, 1000 Apr. 13, 2016.................. 480596
1606). (15-06-2415P). Price, Mayor, City Throckmorton Street,
of Fort Worth, 1000 Fort Worth, TX 76102.
Throckmorton
Street, Fort Worth,
TX 76102.
Virginia:
Pittsylvania (FEMA Docket No.: City of Danville (15- The Honorable City Hall, 427 Patton Mar. 25, 2016.................. 510044
B-1606). 03-1839P). Sherman Saunders, Street, Danville, VA
Mayor, City of 24541.
Danville, 115 Druid
Lane, Danville, VA
24541.
[[Page 55218]]
Roanoke (FEMA Docket No.: B- City of Roanoke (14- The Honorable David Engineering Department, Dec. 30, 2015.................. 510130
1551). 03-3119P). A. Bowers, Mayor, Municipal Building, 215
City of Roanoke, Church Avenue, Roanoke,
215 Church Avenue, VA 24011.
Southwest, Room
452, Roanoke, VA
24011.
Washington:
King (FEMA Docket No.: B-1606) City of Bellevue (15- Mr. Brad Miyake, City Hall, 450 110th Mar. 15, 2016.................. 530074
10-0979P). City Manager, City Avenue Northeast,
of Bellevue, 450 Bellevue, WA 98009.
110th Avenue
Northeast,
Bellevue, WA 98009.
Spokane (FEMA Docket No.: B- City of Spokane The Honorable David City Hall, 11707 East Mar. 18, 2016.................. 530342
1606). Valley (15-10-1394P). A. Condon, Mayor, Sprague, Suite 106,
City of Spokane Spokane Valley, WA 99203.
Valley, 808 West
Spokane Falls
Boulevard, Spokane,
WA 99201.
Wisconsin: St. Croix (FEMA Docket Unincorporated areas The Honorable Roger County Office Building, Apr. 1, 2016................... 555578
No.: B-1606). of St. Croix County Larson, Chairman, 1101 Carmichael Road,
(15-05-3808P). Board of County Hudson, WI 54016.
Supervisors, St.
Croix County, 1101
Carmichael Road,
Hudson, WI 54016.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2016-19662 Filed 8-17-16; 8:45 am]
BILLING CODE 9110-12-P