81_FR_11870
Page Range | 11826-11828 | |
FR Document | 2016-04890 |
[Federal Register Volume 81, Number 44 (Monday, March 7, 2016)] [Notices] [Pages 11826-11828] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2016-04890] ----------------------------------------------------------------------- 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: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, 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: February 4, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive officer of Community map Effective date of Community State and county Location and case No. community repository modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Idaho: Ada (FEMA Docket No.: B-1531).. City of Eagle (15-10- The Honorable James 660 East Civic Lane, Nov. 5, 2015............. 160003 0917P). Reynolds, Mayor, City of Eagle, ID 83616. Eagle, 660 East Civic Lane, Eagle, ID 83616. Ada (FEMA Docket No.: B-1531).. Unincorporated areas The Honorable Dave Case, 200 West Front Street, Nov. 5, 2015............. 160001 of Ada County (15-10- District Commissioner, Ada 3rd Floor, Boise, ID 0917P). County, 200 West Front 83702. Street, 3rd Floor, Boise, ID 83702. Ada (FEMA Docket No.: B-1544).. City of Kuna (15-10- The Honorable W. Greg City Hall, 329 West Dec. 24, 2015............ 160174 0775P). Nelson, Mayor, City of 3rd Street, Kuna, ID Kuna, 763 West Avalon 83634. Street, Kuna, ID 83634. Ada (FEMA Docket No.: B-1544).. Unincorporated areas The Honorable Dave Case, 200 West Front Street, Dec. 24, 2015............ 160001 of Ada County (15-10- District Commissioner, Ada 3rd Floor, Boise, ID 0775P). County, 200 West Front 83702. Street, 3rd Floor, Boise, ID 83702. Illinois: DuPage (FEMA Docket No.: B- City of Naperville (15- The Honorable Steve City Hall, 400 South Dec. 3, 2015............. 170213 1544). 05-2352P). Chirico, Mayor, City of Eagle Street, Naperville, 400 South Naperville, IL 60540. Eagle Street, Naperville, IL 60540. [[Page 11827]] Kane (FEMA Docket No.: B-1531). City of Elgin (15-05- The Honorable Dave Kaptain, Public Works Nov. 3, 2015............. 170087 1616P). Mayor, City of Elgin, 150 Department, Dexter Court, Elgin, IL Engineering 60120. Department, 150 Dexter Court, Elgin, IL 60120. Kane (FEMA Docket No.: B-1531) Unincorporated areas The Honorable Christopher Kane County Government Nov. 3, 2015............. 170896 of Kane County (15-05- Lauzen, Kane County Center, Water 1616P). Chairman, Kane County Resources Department, Government Center, 719 719 South Batavia South Batavia Avenue, Avenue, Building A, Building A, Geneva, IL Geneva, IL 60134. 60134. Indiana: Allen (FEMA Docket No.: B-1533) Unincorporated areas Commissioner Nelson Peters, Department of Planning Nov. 27, 2015............ 180302 of Allen County (15- Allen County, Board of Services, 200 East 05-5235P). Commissioners, Citizens Berry Street, Suite Square, 200 East Berry 150, Fort Wayne, IN Street, Suite 410, Fort 46802. Wayne, IN 46802. Rush (FEMA Docket No.: B-1531). City of Rushville (15- The Honorable Michael P. Rush County Nov. 11, 2015............ 180223 05-3870X). Pavey, Mayor, City of Courthouse, Area Plan Rushville, 133 West 1st Commission, 101 East Street, Rushville, IN 2nd Street, Room 211, 46173. Rushville, IN 46173. Rush (FEMA Docket No.: B-1531). Unincorporated areas Mr. Bruce Levi, Chairman, Rush County Nov. 11, 2015............ 180421 of Rush County (15-05- Rush County Board of Courthouse, Area Plan 3870X). Commissioners, Rush County Commission, 101 East Courthouse, 101 East 2nd 2nd Street, Room 211, Street, Room 102, Rushville, IN 46173. Rushville, IN 46173. Kansas: Johnson (FEMA Docket No.: B- City of Olathe (15-07- The Honorable Michael Olathe Planning Dec. 4, 2015............. 200173 1544). 1599P). Copeland, Mayor, City of Office, 100 West Olathe, P.O. Box 768, Santa Fe Drive, Olathe, KS 66051. Olathe, KS 66061. Shawnee (FEMA Docket No.: B- Unincorporated areas The Honorable Kevin Cook, County Courthouse, 200 Nov. 10, 2015............ 200331 1531). of Shawnee County (15- Chair--Shawnee County Southeast 7th Street, 07-0760P). Commissioners, County Topeka, KS 66603. Courthouse, 200 Southeast 7th Street, Topeka, KS 66603. Minnesota: McLeod (FEMA Docket No.: B- City of Winsted (15-05- The Honorable Steve Stotko, McLeod County Dec. 10, 2015............ 270614 1544). 4471P). Mayor, City of Winsted, Sheriff's Office, 801 City Hall, 201 1st Street 10th Street East, North, Winsted, MN 55395. Glencoe, MN 55336. McLeod (FEMA Docket No.: B- Unincorporated areas The Honorable Paul Wright, McLeod County Dec. 10, 2015............ 270616 1544). of McLeod County (15- Chair, Board of Sheriff's Office, 801 05-4471P). Commissioners, McLeod 10th Street East, County, McLeod County Glencoe, MN 55336. Courthouse, 830 East 11th Street, Glencoe, MN 55336. Missouri: Jackson (FEMA Docket No.: B- City of Lee's Summit The Honorable Randy Rhoads, City Hall, 207 Nov. 26, 2015............ 290174 1533). (15-07-1190P). Mayor, City of Lee's Southwest Market Summit, 220 Southeast Street, Lee's Summit, Green Street, Lee's MO 64063. Summit, MO 64063. Jefferson (FEMA Docket No.: B- City of Crystal City The Honorable Thomas V 130 Mississippi Nov. 9, 2015............. 290189 1531). (15-07-0050P). Schilly, Mayor, City of Avenue, Crystal City, Crystal City, 130 MO 63019. Mississippi Avenue, Crystal City, MO 63019. Jefferson (FEMA Docket No.: B- City of Festus (15-07- The Honorable Mike Cage, Festus Public Works Nov. 9, 2015............. 290191 1531). 0050P). Mayor, City of Festus, 711 Department, 950 North West Main Street, Festus, 5th Street, Festus, MO 63028. MO 63028. Jefferson (FEMA Docket No.: B- Unincorporated areas Mr. Ken Walker, Jefferson 729 Maple Street, Nov. 13, 2015............ 290808 1533). of Jefferson County County Executive, Suite G30, Hillsboro, (15-07-0620P). Jefferson County MO 63050. Administration Center, 729 Maple Street, Suite G30, Hillsboro, MO 63050. Ohio: Cuyahoga (FEMA Docket No.: B- City of Strongsville The Honorable Thomas P. City Hall, 16099 Foltz Nov. 6, 2015............. 390132 1531). (15-05-3955P). Perciak, Mayor, City of Parkway, Strongsville, 16099 Foltz Strongsville, OH Parkway, Strongsville, OH 44149. 44149. Texas: Bowie (FEMA Docket No.: B-1544) City of Texarkana (15- The Honorable Bob 220 Texas Boulevard, Dec. 9, 2015............. 480060 06-1450P). Bruggeman, Mayor, City of Texarkana, TX 75501. Texarkana, 220 Texas Boulevard, Texarkana, TX 75501. Dallas (FEMA Docket No.: B- City of Hutchins (14- The Honorable Mario City Hall, 321 North Nov. 6, 2015............. 480179 1531). 06-3724P). Vasquez, Mayor, City of Main Street, Hutchins, 321 North Main Hutchins, TX 75141. Street, Hutchins, TX 75141. Dallas (FEMA Docket No.: B- City of Wilmer (14-06- The Honorable Casey City Hall, 300 Country Nov. 6, 2015............. 480190 1531). 3724P). Burgess, Mayor, City of Club Road, Wylie, TX Wilmer, 128 North Dallas 75098. Avenue, Wilmer, TX 75172. Dallas (FEMA Docket No.: B- Unincorporated areas The Honorable Clay L. Dallas County Records Nov. 6, 2015............. 480165 1531). of Dallas County (14- Jenkins, Presiding Building, 509 Main 06-3724P). Officer, County Street, Dallas, TX Commissioner Court, 411 75202. Elm Street, Dallas, TX 75202. Utah: Uintah (FEMA Docket No.: B- City of Vernal (14-08- The Honorable Sonja Norton, Vernal Administrative Nov. 25, 2015............ 490149 1533). 0909P). Mayor, City of Vernal, 374 Office, 447 East Main East Main Street, Vernal, Street, Vernal, UT UT 84078. 84078. Uintah (FEMA Docket No.: B- Unincorporated areas The Honorable Mike McKee, 152 East 100 North, Nov. 25, 2015............ 490147 1533). of Uintah County (14- Commissioner, Uintah Vernal, UT 84078. 08-0909P). County, 152 East 100 North, Vernal, UT 84078. Virginia: Prince William (FEMA Docket City of Manassas (15- The Honorable Harry J. Manassas City Nov. 19, 2015............ 510122 No.: B-1533). 03-1081P). Parrish, II, Mayor, City Engineer's Office, of Manassas, 9027 Center 9027 Center Street, Street, Manassas, VA 20110. Suite 203, Manassas, VA 20110. [[Page 11828]] Prince William (FEMA Docket Unincorporated areas Mr. Corey A. Stewart, Prince William County Nov. 19, 2015............ 510119 No.: B-1533). of Prince William Chairman, Board of County Department of Public County (15-03-1081P). Supervisors, 1 County Works, Watershed Complex Court, Prince Management Division, William, VA 22192. 4379 Ridgewood Center Drive, Prince William, VA 22192. Washington: Lewis (FEMA Docket No.: B-1544) City of Napavine (15- The Honorable John Sayers, City Hall, 214 2nd Dec. 18, 2015............ 530254 10-0078P). Mayor, City of Napavine, Avenue Northeast, 407 Birch Avenue Napavine, WA 98565. Southwest, P.O. Box 810, Napavine, WA 98565. Lewis (FEMA Docket No.: B-1544) Unincorporated areas The Honorable Bill Schulte, Division of Public Dec. 18, 2015............ 530102 of Lewis County (15- Lewis County Commissioner, Services, 350 North 10-0078P). District #2, 351 Northwest Market Boulevard, North Street, Chehalis, WA Chehalis, WA 98532. 98532. Wisconsin: Milwaukee (FEMA Docket No.: B- City of Oak Creek (15- The Honorable Stephen City Hall, 8640 South Dec. 31, 2015............ 550279 1544). 05-2729P). Scaffidi, Mayor, City of Howell Avenue, Oak Oak Creek, 8460 South Creek, WI 53154. Howell Avenue, P.O. Box 27, Oak Creek, WI 53154. St. Croix (FEMA Docket No.: B- City of River Falls The Honorable Dan Toland, City Hall, 123 East Dec. 31, 2015............ 550330 1544). (15-05-3405P). Mayor, City of River Elm Street, River Falls, City Hall, 222 Falls, WI 54022. Lewis Street, River Falls, WI 54022. Trempealeau (FEMA Docket No.: B- Village of Strum (15- The Honorable Dean Boehne, 202 South 5th Avenue, Nov. 13, 2015............ 555583 1531). 05-2619P). President, Village of Strum, WI 54770. Strum, 202 South 5th Avenue, P.O. Box 25, Strum, WI 54770. Trempealeau (FEMA Docket No.: B- Unincorporated areas The Honorable Richard 36245 Main Street, Nov. 13, 2015............ 555585 1531). of Trempealeau County Miller, County Board Whitehall, WI 54773. (15-05-2619P). Chairman, Trempealeau County, 36245 Main Street, Whitehall, WI 54773. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2016-04890 Filed 3-4-16; 8:45 am] BILLING CODE 9110-12-P
Category | Regulatory Information | |
Collection | Federal Register | |
sudoc Class | AE 2.7: GS 4.107: AE 2.106: | |
Publisher | Office of the Federal Register, National Archives and Records Administration | |
Section | Notices | |
Action | Final notice. | |
Dates | The effective date for each LOMR is indicated in the table below. | |
Contact | Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or (email) [email protected]; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html. | |
FR Citation | 81 FR 11826 |