[Federal Register Volume 81, Number 228 (Monday, November 28, 2016)]
[Notices]
[Pages 85603-85606]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-28563]
-----------------------------------------------------------------------
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,
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 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 Insurance and 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.
[[Page 85604]]
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: November 17, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Location and case Chief executive
State and county No. officer of community Community map repository Effective date of modification Community No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Idaho:
Canyon FEMA Docket No.: B- Unincorporated Areas Mr. Steven J. Rule, Canyon County Courthouse, May 4, 2016................... 160208
1609). of Canyon County Commissioner, 1115 Albany Street,
(16-10-0071P). Canyon County, 1115 Caldwell, ID 83605.
Albany Street,
Caldwell, ID 83605.
Latah (FEMA Docket No.: B- Unincorporated Areas The Honorable Latah County Courthouse, Mar. 4, 2016.................. 160086
1609). of Latah County (15- Richard Walser, 522 South Adams Street,
10-0568P). Chairman, Latah Moscow, ID 83843.
County Board of
Commissioners,
District One, P.O.
Box 8068, Moscow,
ID 83843.
Illinois:
Douglas (FEMA Docket No.: B- Unincorporated Areas The Honorable Don Douglas County Jun. 2, 2016.................. 170194
1609). of Douglas County Monson, Chairman, Courthouse, 401 South
(16-05-0794X). Douglas County Center Street, Tuscola,
Board, P.O. Box IL 61953.
467, Tuscola, IL
61953.
Douglas (FEMA Docket No.: B-
1609).
Moultrie (FEMA Docket No.: B- Village of Arthur The Honorable Matt Village Hall, 120 East Jun. 2, 2016.................. 170520
1609). (16-05-0794X). Bernius, Board Progress Street, Arthur,
President, Village IL 61911.
of Arthur, 120 East
Progress Street,
Arthur, IL 61911.
La Salle (FEMA Docket No.: B- City of La Salle (16- The Honorable Jeff City Hall, 745 2nd Jun. 13, 2016................. 170401
1609). 05-0561P). Grove, Mayor, City Street, La Salle, IL
of La Salle, 745 61301.
2nd Street, La
Salle, IL 61301.
La Salle FEMA Docket No.: B- City of Peru (16-05- The Honorable Scott City Hall, 1901 4th Jun. 13, 2016................. 170406
1609). 0561P). J. Harl, Mayor, Street, Peru, IL 61354.
City of Peru, 1901
4th Street, Peru,
IL 61354..
Moultrie (FEMA Docket No.: B- Unincorporated Areas The Honorable David Moultrie County Jun. 2, 2016.................. 1 170998
1609). of Moultrie County McCabe, Chairman, Courthouse, Planning and
(16-05-0794X). Moultrie County Zoning Department, 10
Board, Moultrie South Main Street, Suite
County Courthouse, 1, Sullivan, IL 61951.
10 South Main
Street, Sullivan,
IL 61951.
Indiana:
Allen (FEMA Docket No.: B- City of Fort Wayne The Honorable Tom Department of Planning May 3, 2016................... 180003
1609). (16-05-1027P). Henry, Mayor, City Services, 200 East Berry
of Fort Wayne, 200 Street, Suite 150, Fort
East Berry Street, Wayne, IN 46802.
Suite 420, Fort
Wayne, IN 46802.
Allen (FEMA Docket No.: B- Unincorporated Areas Mr. F. Nelson Department of Planning May 3, 2016................... 180302
1609). of Allen County (16- Peters, Services, 200 East Berry
05-1027P). Commissioner, Allen Street, Suite 150, Fort
County, 200 East Wayne, IN 46802.
Berry Street, Suite
410, Fort Wayne, IN
46802..
Lake (FEMA Docket No.: B- Town of Munster (15- Mr. Dustin Anderson, Town Hall, 1005 Ridge Mar. 18, 2016................. 180139
1609). 05-6638P). Town Manager, Town Road, Munster, IN 46321.
of Munster, 1005
Ridge Road,
Munster, IN 46321.
Newton (FEMA Docket No.: B- Town of Kentland (16- Mr. Lowell Mitchell, Kentland Town Hall, 300 May 5, 2016................... 180182
1609). 05-0904P). Town Council North 3rd Street,
President, Town of Kentland, IN 47951.
Kentland, 300 North
3rd Street,
Kentland, IN 47951.
Michigan:
Lapeer (FEMA Docket No.: B- Township of Marathon Mr. Fred Moorhouse, Marathon Township, 4575 May 5, 2016................... 260609
1609). (15-05-4470P). Supervisor, Pine Street,
Township of Columbiaville, MI 48421.
Marathon, 4575 Pine
Street,
Columbiaville, MI
48421.
Lapeer (FEMA Docket No.: B- Township of Oregon Mr. Eldon R. Card, Oregon Township Hall, May 5, 2016................... 261436
1609). (15-05-4470P). Supervisor, 2525 Marathon Road,
Township of Oregon, Lapeer, MI 48446.
2525 Marathon Road,
Lapeer, MI 48446.
[[Page 85605]]
Lapeer (FEMA Docket No.: B- Village of Mr. Tom Wood, Columbiaville Village May 5, 2016................... 260433
1609). Columbiaville (15- President, Village Offices, 4605 Pine
05-4470P). of Columbiaville, Street, Columbiaville,
4605 Pine Street, MI 48421.
Columbiaville, MI
48421.
Minnesota: Kandiyohi (FEMA Docket Unincorporated Areas The Honorable Jim H&H Services Building, Mar. 10, 2016................. 270629
No.: B-1609). of Kandiyohi County Butterfield, 2200 23rd Street
(15-05-8056P). Chairman, Kandiyohi Northeast, Suite 2000,
County Board of Willmar, MN 56201.
Commissioners, 400
Benson Avenue
Southwest, Willmar,
MN 56201.
Missouri: Independent (FEMA City of St. Louis The Honorable City Hall, 1200 Market Mar. 16, 2016................. 290385
Docket No.: B-1609). (15-07-1507P). Francis D. Slay, Street, Room 400, St.
Mayor, City of St. Louis, MO 63103.
Louis, 1200 Market
Street, Room 200,
St. Louis, MO 63103.
New York:
Monroe (FEMA Docket No.: B- City of Rochester The Honorable Lovely City Hall, 30 Church Jun. 16, 2016................. 360431
1609). (15-02-1699P).. A. Warren, Mayor, Street, Rochester, NY
City of Rochester, 14614.
City Hall, 30
Church Street,
Rochester, NY 14614.
Westchester (FEMA Docket No.: City of Yonkers (15- The Honorable Mike City Engineer, 40 South Jun. 16, 2016................. 360936
B-1609). 02-1693P). A. Spano, Mayor, Broadway, Yonkers, NY
City of Yonkers, 10701.
City Hall Building,
40 South Broadway,
Yonkers, NY 10701.
Ohio: Cuyahoga (FEMA Docket No.: Village of Bratenahl The Honorable John Village Hall, 411 May 4, 2016................... 390734
B-1609). (15-05-6419P). M. Licastro, Mayor, Bratenahl Road,
Village of Bratenahl, OH 44108.
Bratenahl, 411
Bratenahl Road,
Bratenahl, OH 44108.
Oregon:
Clackamas (FEMA Docket No.: B- Unincorporated Areas Mr. Don Krupp, Sunnybrook Service May 5, 2016................... 415588
1609). of Clackamas County County Center, Planning
(15-10-1671P). Administrator, Division, 9101 Southeast
Clackamas County, Sunnybrook Boulevard,
2051 Kaen Road, Clackamas, OR 97015.
Oregon City, OR
97045.
Lake (FEMA Docket No.: B- Unincorporated Areas The Honorable Dan Lake County Courthouse, May 5, 2016................... 410115
1609). of Lake County (15- Shoun, 513 Center Street,
10-1142P). Commissioner, Lake Lakeview, OR 97630.
County, 513 Center
Street, Lakeview,
OR 97630.
Marion (FEMA Docket No.: B- Unincorporated Areas Mr. Sam Brentano, Department of Planning, May 26, 2016.................. 410154
1609). of Marion County Commissioner, 3150 Lancaster Drive
(15-10-1588P). Marion County, P.O. Northeast, Salem, OR
Box 14500, Salem, 97305.
OR 97309.
Multnomah (FEMA Docket No.: B- City of Portland (15- The Honorable Bureau of Environmental May 5, 2016................... 410183
1609). 10-1671P). Charlie Hales, Services, 1221 Southwest
Mayor, City of 4th Avenue, Room 230,
Portland, 1221 Portland, OR 97204.
Southwest 4th
Avenue, Suite 340,
Portland, OR 97204.
Polk (FEMA Docket No.: B- City of Independence The Honorable John City Hall, 240 Monmouth May 26, 2016.................. 410189
1609). (15-10-1588P).. McArdle, Mayor, Street, Independence, OR
City of 97351.
Independence, 240
Monmouth Street,
Independence, OR
97351.
Umatilla (FEMA Docket No.: B- City of Pendleton The Honorable Planning and Building Jun. 3, 2016.................. 410211
1609). (15-10-0669P). Phillip Houk, Department, 500
Mayor, City of Southwest Dorion Avenue,
Pendleton, City Pendleton, OR 97801.
Hall, 500 Southwest
Dorion Avenue,
Pendleton, OR 97801.
Umatilla (FEMA Docket No.: B- Unincorporated Areas The Honorable George Umatilla County Jun. 3, 2016.................. 410204
1609). of Umatilla County Murdock, Board Courthouse, Planning
(15-10-0669P). Chair, Umatilla Department, 216
County, Umatilla Southeast 4th Street,
County Courthouse, Pendleton, OR 97801.
216 Southeast 4th
Street, Pendleton,
OR 97801.
Texas:
Dallas (FEMA Docket No.: B- City of Grand The Honorable Ron City Development Center, Mar. 25, 2016................. 485472
1609). Prairie (15-06- Jensen, Mayor, City 206 West Church Street,
1228P). of Grand Prairie, Grand Prairie, TX 75050.
317 West College
Street, Grand
Prairie, TX 75050.
Dallas (FEMA Docket No.: B- City of Irving (15- The Honorable Beth City Hall, 825 West Mar. 25, 2016................. 480180
1609). 06-1228P). Van Duyne, Mayor, Irving Boulevard,
City of Irving, 825 Irving, TX 75060.
West Irving
Boulevard, Irving,
TX 75060.
Washington: King (FEMA Docket City of Redmond (16- The Honorable John City Hall, 15670 May 25, 2016.................. 530087
No.: B-1609). 10-0139P). Marchione, Mayor, Northeast 85th Street,
City of Redmond, Redmond, WA 98052.
Redmond, WA 98073.
[[Page 85606]]
Wisconsin: Washington (FEMA Unincorporated Areas Mr. Herbert J. Washington County Jun. 2, 2016.................. 550471
Docket No.: B-1609). of Washington Tennies, Government Center, 432
County (16-05- Chairperson, East Washington Street,
1498P). Washington County, West Bend, WI 53095.
Board of
Supervisors, 432
East Washington
Street, Suite 3029,
West Bend, WI 53095.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2016-28563 Filed 11-25-16; 8:45 am]
BILLING CODE 9110-12-P