Page Range | 24116-24119 | |
FR Document | 2016-09458 |
[Federal Register Volume 81, Number 79 (Monday, April 25, 2016)] [Notices] [Pages 24116-24119] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2016-09458] ----------------------------------------------------------------------- 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: April 11, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive Community map Effective date of State and county Location and case No. officer of community repository modification Community No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Illinois: Cook (FEMA Docket No.: B-1551). Village of Alsip (15- The Honorable Patrick Village Office, 4500 Jan. 8, 2016................. 170055 05-5016P). E. Kitching, Mayor, West 123rd Street, Village of Alsip, Alsip, IL 60803. 4500 West 123rd Street, Alsip, IL 60803. DuPage (FEMA Docket No.: B- City of Chicago (15-05- The Honorable Rahm Department of Feb. 5, 2016................. 170074 1559). 1012P). Emanuel, Mayor, City Buildings, of Chicago, Chicago Stormwater City Hall, Room 406, Management, 121 121 North LaSalle North LaSalle Street, Chicago, IL Street, Room 906, 60602. Chicago, IL 60602. DuPage (FEMA Docket No.: B- Village of Bensenville The Honorable Frank Village Hall, 12 Feb. 5, 2016................. 170200 1559). (15-05-1012P). Soto, Village South Center Street, President, Village Bensenville, IL of Bensenville, 12 60106. South Center Street, Bensenville, IL 60106. [[Page 24117]] DuPage (FEMA Docket No.: B- Village of Elk Grove The Honorable Craig Engineering and Feb. 5, 2016................. 170088 1559). Village (15-05-1012P). B. Johnson, Mayor, Community Village of Elk Grove Development Village, 901 Department, 901 Wellington Avenue, Wellington Avenue, Elk Grove Village, Elk Grove Village, IL 60007. IL 60007. Kankakee (FEMA Docket No.: B- Village of Manteno (15- The Honorable Timothy Village Hall, 98 East Dec. 17, 2015................ 170878 1544). 05-4922P). Nugent, Mayor, 3rd Street, Manteno, Village of Manteno, IL 60950. 98 East 3rd Street, Manteno, IL 60950. McHenry (FEMA Docket No.: B- Village of Johnsburg The Honorable Edwin Village Hall, 1515 Feb. 4, 2016................. 170486 1551). (15-05-6182X). P. Hettermann, West Channel Beach Village President, Avenue, Johnsburg, Village of IL 60051. Johnsburg, 1515 Channel Beach Avenue, Johnsburg, IL 60051. Peoria (FEMA Docket No.: B- City of Peoria (15-05- The Honorable Jim Public Works Jan. 27, 2016................ 170536 1551). 2741P). Ardis, Mayor, City Department, 3505 of Peoria, 419 North Dries Lane, Fulton Street, Suite Peoria, IL 61604. 401, Peoria, IL 61602. Peoria (FEMA Docket No.: B- Unincorporated areas The Honorable Thomas County Courthouse, Jan. 27, 2016................ 170533 1551). of Peoria County (15- O'Neill Chairman, 324 Main Street, 05-2741P). Peoria County Board, Peoria, IL 61602. County Courthouse, Room 502, 324 Main Street, Peoria, IL 61602. Indiana: Monroe (FEMA Docket No.: B- City of Bloomington The Honorable Mark City Hall, 401 North Feb. 11, 2016................ 180169 1559). (15-05-2536P). Kruzan, Mayor, City Morton Street Suite of Bloomington, 401 110, c/o Clerk, City North Morton Street, of Bloomington, Suite 210, Nicole Bolden, Bloomington, IN Bloomington, IN 47404. 47404. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Julie County Courthouse, Feb. 11, 2016................ 180444 1559). of Monroe County (15- Thomas, President, 100 West Kirkwood 05-2536P). Monroe County Avenue, Room 306, Commissioners, 100 Bloomington, IN West Kirkwood 47404. Avenue, Courthouse, 3rd Floor, Bloomington, IN 47404. Michigan: Wayne (FEMA Docket No.: B-1551) City of Romulus (15-05- The Honorable LeRoy City Hall, 11111 Jan. 8, 2016................. 260381 1538P). Burcroff, Mayor, Wayne Road, Romulus, City of Romulus, MI 48174. 11111 Wayne Road, Romulus, MI 48174. Minnesota: Dakota (FEMA Docket No.: B- City of Lakeville (15- The Honorable Matt City Hall, 20195 Feb. 4, 2016................. 270107 1559). 05-2198P). Little, Mayor, City Holyoke Avenue, of Lakeville, 20195 Lakeville, MN 55044. Holyoke Avenue, Lakeville, MN 55044. Norman (FEMA Docket No.: B- City of Ada (15-05- The Honorable Jim City Hall, 404 West Feb. 17, 2016................ 270323 1559). 5324P). Ellefson, Mayor, Main Street, Ada, MN City of Ada, 15 East 56510. 4th Avenue, Ada, MN 56510. Norman (FEMA Docket No.: B- Unincorporated areas Ms. Lee Ann Hall, Norman County Feb. 17, 2016................ 270322 1559). of Norman County (15- Commissioner, Norman Courthouse, 16 3rd 05-5324P). County, 16 3rd Avenue East, Ada, MN Avenue East, Ada, MN 56510. 56510. Missouri: [[Page 24118]] Cass FEMA Docket No.: B-1559).. City of Belton (15-07- The Honorable Jeff City Hall Annex, 520 Feb. 5, 2016................. 290062 1479P). Davis, Mayor, City Main Street, Belton, of Belton, 411 MO 64012. Westover Court, Belton, MO 64012. Howell (FEMA Docket No.: B- City of Willow Springs The Honorable Kim City Hall, 900 West Feb. 17, 2016................ 290167 1559). (15-07-2193P). Wehmer, Mayor, City Main Street, Willow of Willow Springs, Springs, MO 65793. 900 West Main Street, P.O. Box 190, Willow Springs, MO 65793. Jackson FEMA Docket No.: B- City of Kansas City The Honorable Sly City Hall, 414 East Jan. 15, 2016................ 290173 1551). (15-07-1558P). James, Mayor, City 12th Street, 25th of Kansas City, 414 Floor, c/o City East 12th Street, Clerk, Marilyn 29th Floor, Kansas Sanders, Kansas City, MO 64106. City, MO 64106. Ohio: Franklin FEMA Docket No.: B- City of Dublin (15-05- The Honorable Michael Dublin Engineering Feb. 5, 2016................. 390673 1559). 5393P). Keenan, Mayor, City Building, 5800 Shier- of Dublin, 5200 Rings Road, Dublin, Emerald Parkway, OH 43017. Dublin, OH 43017. Franklin FEMA Docket No.: B- City of Grove City (15- The Honorable Richard City Hall, 4035 Feb. 23, 2016................ 390173 1559). 05-7153P). I. Stage, Mayor, Broadway, Grove City of Grove City, City, OH 43123. 4035 Broadway, Grove City, OH 43123. Hocking FEMA Docket No.: B- City of Logan (15-05- The Honorable J. City Auditor, 10 Jan. 9, 2016................. 390274 1551). 6391X). Martin Irvine, South Mulberry Mayor, City of Street, Logan, OH Logan, 10 South 43138. Mulberry Street, Logan, OH 43138. Hocking FEMA Docket No.: B- Unincorporated areas Mr. Larry Dicken, Hocking County Board Jan. 9, 2016................. 390272 1551). of Hocking County (15- County Commissioner, of Elections, 93 05-6391X). Hocking County, 1 West Hunter Street, East Main Street, Logan, OH 43138. Logan, OH 43138. Oregon: Lane (FEMA Docket No.: B-1551). City of Creswell (15- The Honorable Dave City Hall, 13 South Jan. 15, 2016................ 410121 10-1143P). Stram, Mayor, City 1st Street, of Creswell, P.O. Creswell, OR 97426. Box 276, Creswell, OR 97426. Lane (FEMA Docket No.: B-1551). Unincorporated areas The Honorable Faye Lane County Planning Jan. 15, 2016................ 415591 of Lane County (15-10- Stewart, Department, Public 1143P). Commissioner, East Service Building, Lane County, Lane 125 East 8th Street, County Public Eugene, OR 97401. Service Building, 125 East 8th Street, Eugene, OR 97401. Multnomah (FEMA Docket No.: B- City of Portland (15- The Honorable Charlie Bureau of Nov. 13, 2015................ 410183 1531). 10-0392P). Hales, Mayor, City Environmental of Portland, 1221 Services, 1221 Southwest 4th Southwest 4th Avenue, Room 340, Avenue, Room 230, Portland, OR 97204. Portland, OR 97204. Tennessee: Sevier (FEMA Docket No.: B- City of Sevierville The Honorable Bryan City Hall, 120 Gary Feb. 16, 2016................ 475444 1559). (15-04-2363P). C. Atchley, Mayor, Wade Boulevard, City of Sevierville, Sevierville, TN 120 Gary Wade 37862. Boulevard, P.O. Box 5500, Sevierville, TN 37864. Texas: [[Page 24119]] Tarrant (FEMA Docket No.: B- City of Arlington (15- The Honorable Jeff City Hall, 101 East Jan. 6, 2016................. 485454 1544). 06-2414P). Williams, Mayor, Abram Street, City of Arlington, Arlington, TX 76010.. 101 East Abram Street, Arlington, TX 76010. Tarrant (FEMA Docket No.: B- City of Bedford (14-06- The Honorable Jim Public Works Office, Oct. 20, 2015................ 480585 1531). 4249P). Griffin, Mayor, City 1813 Reliance of Bedford, City Parkway, Bedford, TX Hall, 2000 Forest 76021. Ridge Drive, Bedford, TX 76021. Tarrant (FEMA Docket No.: B- City of Colleyville The Honorable David Public Works Office, Oct. 20, 2015................ 480590 1531). (14-06-4249P). Kelly, Mayor, City 100 Main Street, of Colleyville, City Colleyville, TX Hall, 100 Main 76034. Street, Colleyville, TX 76034. Tarrant (FEMA Docket No.: B- City of Euless (14-06- The Honorable Linda Planning and Oct. 20, 2015................ 480593 1531). 4249P). Martin, Mayor, City Engineering of Euless, City Building, 201 North Hall, 201 North Ector Drive, Euless, Ector Drive, Euless, TX 76039. TX 76039. Tarrant (FEMA Docket No.: B- City of Fort Worth (15- The Honorable Betsy Department of Jan. 8, 2016................. 480596 1551). 06-2612P). Price, Mayor, City Transportation and of Fort Worth, 1000 Public Works, 1000 Throckmorton Street, Throckmorton Street, Fort Worth, TX 76102. Fort Worth, TX 76102. Tarrant (FEMA Docket No.: B- City of Haltom City The Honorable David City Hall, 5024 Jan. 8, 2016................. 480599 1551). (15-06-2612P). Averitt, Mayor, City Broadway Avenue, of Haltom City, 5024 Haltom City, TX Broadway Avenue, 76117. Haltom City, TX 76117. Wisconsin: Calumet (FEMA Docket No.: B- Unincorporated areas Mr. Todd Romenesko, City Hall, 206 Court Jan. 8, 2016................. 550035 1551). of Calumet County (15- Calumet County Street, Chilton, WI 05-1737P). Administrator, 206 53014. Court Street, Chilton, WI 53014. Dane (FEMA Docket No.: B-1559). City of Sun Prairie The Honorable Paul T. City Hall, 300 East Feb. 12, 2016................ 550573 (15-05-4807P). Esser, Mayor, City Main Street, Sun of Sun Prairie, 300 Prairie, WI 53590. East Main Street, 2nd Floor, Sun Prairie, WI 53590. Dane (FEMA Docket No.: B-1559). Unincorporated areas Mr. Joe Parisi, Dane City County Building, Feb. 12, 2016................ 550077 of Dane County (15-05- County Executive, 210 Martin Luther 4807P). City County King Jr. Boulevard, Building, Room 421, Room 116, Madison, 210 Martin Luther WI 53703. King Jr. Boulevard, Madison, WI 53703. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2016-09458 Filed 4-22-16; 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 | 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. | |
FR Citation | 81 FR 24116 |