[Federal Register Volume 81, Number 228 (Monday, November 28, 2016)]
[Notices]
[Pages 85596-85598]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-28527]
[[Page 85596]]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2016-0002; Internal Agency Docket No. FEMA-B-1654]
Changes in Flood Hazard Determinations
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)
[email protected]; 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: November 16, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location of
State and county Location and case officer of Community map letter of map Effective date of Community
No. community repository revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alaska: Kenai Peninsula Borough. City of Homer (16- The Honorable Mary City of Homer http:// Nov. 28, 2016........ 020107
10-0797P). E. Wythe, Mayor, Planning and www.msc.fema.gov/
City of Homer, Zoning Office, lomc.
491 East Pioneer 491 East Pioneer
Avenue, Homer, AK Avenue, Homer, AK
99603. 99603.
Colorado:
Eagle....................... Unincorporated The Honorable Eagle County http:// Nov. 25, 2016........ 080051
Areas of Eagle Brent McFall, Building, www.msc.fema.gov/
County (16-08- County Manager, Engineering lomc.
0199P). Eagle County, 550 Department, 500
Broadway Street, Broadway Street,
Eagle, CO 81631. Eagle, CO 81631.
Pitkin...................... Town of Basalt (16- The Honorable Town Hall, 101 http:// Nov. 25, 2016........ 080052
08-0199P). Jacque Whitsitt, Midland Avenue, www.msc.fema.gov/
Mayor, Town of Basalt, CO 81621. lomc.
Basalt, Basalt
Town Hall, 101
Midland Avenue,
Basalt, CO 81621.
[[Page 85597]]
Pitkin...................... Unincorporated The Honorable Jon Pitkin County, GIS http:// Nov. 25, 2016........ 080287
Areas of Pitkin Peacock, County Department, City www.msc.fema.gov/
County (16-08- Manager, Pitkin Hall, 130 South lomc.
0199P). County, 530 East Galena Street,
Main Street, 3rd Aspen, CO 81611.
Floor, Aspen, CO
81611.
Idaho:
Kootenai.................... Unincorporated The Honorable Dan Assessors http:// Dec. 9, 2016......... 160076
Areas of Kootenai Green, Chairman, Department, www.msc.fema.gov/
County (16-10- Board of County Kootenai County lomc.
0771P). Commissioners, Court House, 451
Main County Government Way,
Administration Coeur d'Alene, ID
Building, 451 83814.
Government Way,
Coeur d'Alene, ID
83814.
Illinois:
Cook........................ City of Des Plaines The Honorable Civic Center, 1420 http:// Nov. 25, 2016........ 170081
(16-05-0956P). Matthew J. Miner Street, 5th www.msc.fema.gov/
Bogusz, Mayor, Floor, Des lomc.
City of Des Plaines, IL 60016.
Plaines, 1420
Miner Street, Des
Plaines, IL
60016..
Cook........................ Village of Rosemont The Honorable Department of http:// Nov. 25, 2016........ 170156
(16-05-0956P). Bradley A. Public Works, www.msc.fema.gov/
Stephens, Village 7048 North Barry lomc.
President, Street, Rosemont,
Village of IL 60018.
Rosemont, 9501
West Devon
Avenue, Rosemont,
IL 60018.
Cook and DuPage............. City of Chicago (16- The Honorable Rahm Department of http:// Nov. 25, 2016........ 170074
05-0956P). Emanuel, Mayor, Buildings, www.msc.fema.gov/
City of Chicago, Stormwater lomc.
City Hall, 121 Management, 121
North LaSalle North LaSalle
Street, Room 406, Street, Room 906,
Chicago, IL 60602. Chicago, IL 60602.
DuPage...................... Village of The Honorable Village Hall, 12 http:// Nov. 25, 2016........ 170200
Bensenville (16-05- Frank Soto, South Center www.msc.fema.gov/
0956P). Village Street, lomc.
President, Bensenville, IL
Village of 60106.
Bensenville, 12
South Center
Street,
Bensenville, IL
60106.
DuPage...................... Village of Elk The Honorable Engineering and http:// Nov. 25, 2016........ 170088
Grove Village (16- Craig B. Johnson, Community www.msc.fema.gov/
05-0956P). Mayor, Village of Development lomc.
Elk Grove Department, 901
Village, 901 Wellington
Wellington Avenue, Elk Grove
Avenue, Elk Grove Village, IL 60007.
Village, IL,
60007.
Lake........................ City of North The Honorable Leon City Hall, 1850 http:// Dec. 16, 2016........ 170384
Chicago (16-05- Rockingham, Jr., Lewis Avenue, www.msc.fema.gov/
3391P). Mayor, City of North Chicago, IL lomc.
North Chicago, 60064.
1850 Lewis
Avenue, North
Chicago, IL 60064.
Lake........................ Unincorporated The Honorable Central Permit http:// Dec. 23, 2016........ 170357
Areas of Lake Aaron Lawlor, Facility, 500 www.msc.fema.gov/
County (16-05- Chairman, Lake West Winchester lomc.
2755P). County, Board, 18 Road, Unit 101,
North County Libertyville, IL
Street, 10th 60048.
Floor, Waukegan,
IL 60085.
Lake........................ Village of The Honorable Village Hall, 1 http:// Dec. 23, 2016........ 170378
Lincolnshire (16- Elizabeth, Olde Half Day www.msc.fema.gov/
05-2755P). Brandt, Mayor, Road, lomc.
Village of Lincolnshire, IL
Lincolnshire, 1 60069.
Olde Half Day
Road,
Lincolnshire, IL
60069.
Lake........................ Village of The Honorable John Village Hall, 300 http:// Dec. 23, 2016........ 170387
Riverwoods (16-05- Norris, Mayor, Portwine Road, www.msc.fema.gov/
2755P). Village of Riverwoods, IL lomc.
Riverwoods, 300 60015.
Portwine Road,
Riverwoods, IL
60015.
Will........................ City of Naperville The Honorable City Hall, 400 http:// Dec. 8, 2016......... 170213
(16-05-2014P). Steve Chirico, South Eagle www.msc.fema.gov/
Mayor, City of Street, lomc.
Naperville, 400 Naperville, IL
South Eagle 60540.
Street,
Naperville, IL
60540.
Will........................ Unincorporated The Honorable Land Use http:// Nov. 18, 2016........ 170695
Areas of Will Lawrence M. Department, 58 www.msc.fema.gov/
County (15-05- Walsh, County East Clinton lomc.
1059P). Executive, Will Street, Suite
County, Will 100, Joliet, IL
County Office 60432.
Building, 302
North Chicago
Street, Joliet,
IL 60432.
[[Page 85598]]
Will........................ Unincorporated The Honorable Land Use http:// Dec. 8, 2016......... 170695
Areas of Will Lawrence M. Department, 58 www.msc.fema.gov/
County (16-05- Walsh, County East Clinton lomc.
2014P). Executive, Will Street, Suite
County, Will 100, Joliet, IL
County Office 60432.
Building, 302
North Chicago
Street, Joliet,
IL 60432.
Will........................ Village of Mokena The Honorable Village Hall, http:// Nov. 18, 2016........ 170705
(15-05-1059P). Frank A. 11004 Carpenter www.msc.fema.gov/
Fleischer, Street, Mokena, lomc.
Village IL 60448.
President,
Village of
Mokena, 11004
Carpenter Street,
Mokena, IL 60448.
Kansas:
Johnson..................... City of Mission The Honorable City Hall, 6300 http:// Dec. 21, 2016........ 200171
Hills (16-07- Richard Boeshaar, State Line Road, www.msc.fema.gov/
0831P). Mayor, City of Mission Hills, KS lomc.
Mission Hills, 66208.
6300 State Line
Road, Mission
Hills, KS 66208.
Johnson..................... City of Mission The Honorable City Hall, 4700 http:// Dec. 21, 2016........ 200172
Woods (16-07- Robert Tietze, Rainbow www.msc.fema.gov/
0831P). Mayor, City of Boulevard, lomc.
Mission Woods, Westwood, KS
The Westwood City 66205.
Hall, 4700
Rainbow
Boulevard,
Westwood, KS
66205.
Kentucky: Fayette............... Lexington-Fayette The Honorable Jim Lexington-Fayette http:// Dec. 14, 2016........ 210067
Urban County Gray, Mayor, City Urban County www.msc.fema.gov/
Government (16-04- of Lexington, 200 Government, 200 lomc.
4411P). East Main Street, East Main Street
Lexington, KY 12th Floor,
40507. Government
Center,
Lexington, KY
40507.
Minnesota: Anoka................ City of Lino Lakes The Honorable Jeff City Hall, 600 http:// Dec. 21, 2016........ 270015
(16-05-3555P). Reinert, Mayor, Town Center www.msc.fema.gov/
City of Lino Parkway, Lino lomc.
Lakes, 600 Town Lakes, MN 55014.
Center Parkway,
Lino Lakes, MN
55014.
Oregon: Jackson................. Unincorporated The Honorable Rick Jackson County http:// Dec. 13, 2016........ 415589
Areas of Jackson Dyer, Roads Parks and www.msc.fema.gov/
County (16-10- Commissioner, Planning lomc.
0826P). Jackson County, Services, 10
10 South Oakdale South Oakdale
Avenue, Room 214, Avenue, Medford,
Medford, OR 97501. OR 97501.
Wisconsin: Dane................. City of Middleton The Honorable Kurt City Hall, 7426 http:// Oct. 28, 2016........ 550087
(16-05-2081P). Sonnentag, Mayor, Hubbard Avenue, www.msc.fema.gov/
City of Middleton, WI lomc.
Middleton, 7426 53562.
Hubbard Avenue,
Middleton, WI
53562.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2016-28527 Filed 11-25-16; 8:45 am]
BILLING CODE 9110-12-P