81_FR_65560
Page Range | 65376-65378 | |
FR Document | 2016-22895 |
[Federal Register Volume 81, Number 184 (Thursday, September 22, 2016)] [Notices] [Pages 65376-65378] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2016-22895] [[Page 65376]] ----------------------------------------------------------------------- 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. 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 26, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Effective State and county Location and case Chief executive officer Community map Online location of letter of date of Community No. of community repository map revision modification No. ----------------------------------------------------------------------------------------------------------------------------------------------- ----------- California: Sacramento (FEMA Unincorporated The Honorable Phil Sacramento County, Mar. 21, 2016................ 060262 Docket No.: B-1608). Areas of Serna, Chairman, Board Department of Sacramento County of Supervisors, Water Resources, (15-09-2246P). Sacramento County, 700 827 7th Street, H Street, Suite 2450, Room 301, Sacramento, CA 95814. Sacramento, CA 95814. Connecticut: New Haven (FEMA Town of Madison (15- Mr. Fillmore McPherson, Town Offices, 8 Jul. 8, 2016................. 090079 Docket No.: B-1619). 01-1621P). First Selectman, Town Campus Drive, of Madison, Town Madison, CT 06443. Office, 8 Campus Drive, Madison, CT 06443. Idaho: Ada FEMA Docket No.: B-1619) Unincorporated Mr. Jim Tibbs, Ada County Jun. 2, 2016................. 160001 Areas of Ada Chairman, Board of Courthouse, 200 County (16-10- County Commissioners, West Front 0348X). 200 West Front Street, Street, Boise, ID 3rd Floor, Boise, ID 83702. 83702. Ada (FEMA Docket No.: B- Unincorporated Mr. Jim Tibbs, Ada County Aug. 9, 2016................. 160001 1626). Areas of Ada Chairman, Board of Courthouse, 200 County (16-10- County Commissioners, West Front 0446P). 200 West Front Street, Street, Boise, ID 3rd Floor, Boise, ID 83702. 83702. Illinois: McHenry (FEMA Docket No.: B- Unincorporated The Honorable Joseph County Government Jul. 18, 2016................ 170732 1619). Areas of McHenry Gottemoller, Chairman, Center, 2200 County (15-05- McHenry County Board, North Seminary 7970P). County Government Avenue, Center, 2200 North Woodstock, IL Seminary Avenue, 60098. Woodstock, IL 60098. McHenry (FEMA Docket No.: B- Village of Fox The Honorable Robert J. Village Hall, 305 Jul. 18, 2016................ 170477 1619). River Grove (15-05- Nunamaker, Village Illinois Street, 7970P). President, Village of Fox River Grove, Fox River Grove, 305 IL 60021. Illinois Street, Fox River Grove, IL 60021. [[Page 65377]] Sangamon FEMA Docket No.: B- City of Springfield The Honorable James O. Public Works May 5, 2016.................. 170604 1606). (15-05-8063X). Langfelder, Mayor, Department, 300 City of Springfield, South 7th Street, 800 East Monroe, Room 203, Springfield, IL 62701. Springfield, IL 62701. Sangamon (FEMA Docket No.: B- Unincorporated The Honorable Andy Van Springfield- May 5, 2016.................. 170912 1606). Areas of Sangamon Meter, Chairman, Sangamon County County (15-05- Sangamon County Board, Regional Planning 8063X). 200 South 9th Street, Commission, 200 Room 201, Springfield, South 9th Street, IL 62701. Room 212, Springfield, IL 62701. Indiana: Hendricks (FEMA Docket Unincorporated Mr. Michael E. Graham, Hendricks County Jul. 7, 2016................. 180415 No.: B-1626). Areas of Hendricks Administrator to the Government County (16-05- County Commissioner, Center, 355 South 2570P). Hendricks County Washington Government Center, 355 Street, Danville, South Washington IN 46122. Street, Danville, IN 46122. Iowa: Johnson (FEMA Docket No.: B- City of Coralville The Honorable John City Hall, 1512 Jun. 24, 2016................ 190169 1619). (15-07-1807P). Lundell, Mayor, City 7th Street, of Coralville, 1512 Coralville, IA 7th Street, P.O. Box 52241. 5127, Coralville, IA 52241. Johnson (FEMA Docket No.: B- Unincorporated Mr. Rod Sullivan, Johnson County, Jun. 24, 2016................ 190882 1619). Areas of Johnson Chairperson, Board of Planning and County (15-07- Supervisors, Johnson Zoning, 913 South 1807P). County Administration Dubuque Street, Building, 913 South Iowa City, IA Dubuque Street, Suite 52240. 204, Iowa City, IA 52240. Kansas: Johnson (FEMA Docket No.: B- City of Olathe (16- The Honorable Michael City Hall, Olathe Jul. 15, 2016................ 200173 1619). 07-0379P). Copeland, Mayor, City Planning Office, of Olathe, P.O. Box 100 West Santa Fe 768, Olathe, KS 66051. Drive, Olathe, KS 66061. Sedgwick (FEMA Docket No.: B- City of Wichita (15- The Honorable Carl Office of Apr. 26, 2016................ 200328 1606). 07-0922P). Brewer, Mayor, City of Stormwater Wichita, City Hall, Management, 455 455 North Main Street, North Main 1st Floor, Wichita, KS Street, 8th 67202. Floor, Wichita, KS 67202. Sedgwick (FEMA Docket No.: B- Unincorporated The Honorable Richard Sedgwick County Apr. 26, 2016................ 200321 1606). Areas of Sedgwick Ranzau, Chairman, Code Enforcement County (15-07- Sedgwick County Office, 144 South 0922P). Commission, 525 North Seneca Street, Main No. 320, Wichita, Wichita, KS 67213. KS 67203. Minnesota: Anoka (FEMA Docket No.: B- City of Blaine (15- The Honorable Tom Ryan, City Hall Offices, Jul. 1, 2016................. 270007 1619). 05-7513P). Mayor, City of Blaine, 10801 Town Square 10801 Town Square Drive Northeast, Drive Northeast, Blaine, MN 55449. Blaine, MN 55449. Clay (FEMA Docket No.: B- City of Moorhead The Honorable Del Rae City Hall, 500 Jun. 10, 2016................ 275244 1619). (16-05-0672P). Williams, Mayor, City Center Avenue, of Moorhead, Moorhead Moorhead, MN City Hall, 500 Center 56561. Avenue, Moorhead, MN 56561. New Jersey: Burlington (FEMA Docket No.: Township of Medford The Honorable Jeffrey Municipal Center, Aug. 5, 2016................. 340104 B-1626). (16-02-0032P). Beenstock, Mayor, 17 North Main Township of Medford, Street, Medford, 17 North Main Street, NJ 08055. Medford, NJ 08055. Middlesex (FEMA Docket No.: Borough of The Honorable Ronald J. Municipal Court, Jul. 18, 2016................ 345305 B-1626). Middlesex (16-02- DiMura, Mayor, Borough 1200 Mountain 0324P). of Middlesex, 1200 Avenue, Mountain Avenue, Middlesex, NJ Middlesex, NJ 08846. 08846. Somerset (FEMA Docket No.: B- Borough of Bound The Honorable Robert Municipal Jul. 18, 2016................ 340430 1626). Brook (16-02- Fazen, Mayor, Borough Building, 230 0324P). of Bound Brook, 230 Hamilton Street, Hamilton Street, Bound Bound Brook, NJ Brook, NJ 08805. 08805. Somerset (FEMA Docket No.: B- Borough of South The Honorable Caryl Municipal Jul. 18, 2016................ 340445 1626). Bound Brook (16-02- Shoffner, Mayor, Building, 12 Main 0324P). Borough of South Bound Street, South Brook, 12 Main Street, Bound Brook, NJ South Bound Brook, NJ 08880. 08880. Somerset (FEMA Docket No.: B- Township of The Honorable Daniel J. Department of Code Jul. 18, 2016................ 340432 1626). Bridgewater (16-02- Hayes, Jr., Mayor, Enforcement, 700 0324P). Township of Garretson Road, Bridgewater, 100 Bridgewater, NJ Commons Way, 08807. Bridgewater, NJ 08807. Somerset (FEMA Docket No.: B- Township of The Honorable Daniel J. Township of Aug. 4, 2016................. 340432 1626). Bridgewater (16-02- Hayes Jr., Mayor, Bridgewater 0607P). Township of Department of Bridgewater, 100 Code Enforcement, Commons Way, 700 Garretson Bridgewater, NJ 08807. Road, Bridgewater, NJ 08807. Ohio: Franklin (FEMA Docket No.: B- City of Columbus The Honorable Michael Department of Dec. 18, 2015................ 390170 1544). (15-05-2037P). B. Coleman, Mayor, Development, 757 City of Columbus, City Carolyn Avenue, Hall, 2nd Floor, 90 Columbus, OH West Broad Street, 43224. Columbus, OH 43215. Franklin (FEMA Docket No.: B- City of Grandview The Honorable Ray Development Dec. 18, 2015................ 390172 1544). Heights (15-05- DeGraw, Mayor, City of Office, 1525 West 2037P). Grandview Heights, Goodale City Hall, 1016 Boulevard, Grandview Avenue, Grandview Grandview Heights, OH Heights, OH 43123. 43212. Licking (FEMA Docket No.: B- Village of The Honorable Melissa Village Offices, Aug. 4, 2016................. 390330 1626). Granville (16-05- Hartfield, Mayor, 141 East Broadway 1572P). Village of Granville, Street, City Hall, 141 East Granville, OH Broadway Street, 43023. Granville, OH 43023. Oregon: Lane (FEMA Docket No.: B- City of Creswell The Honorable Dave City Hall, 13 Jul. 5, 2016................. 410121 1619). (16-10-0415X). Stram, Mayor, City of South 1st Street, Creswell, P.O. Box Creswell, OR 276, Creswell, OR 97426. 97426. [[Page 65378]] Lane (FEMA Docket No.: B- Unincorporated The Honorable Faye Lane County Jul. 5, 2016................. 415591 1619). Areas of Lane Stewart, Commissioner, Planning County (16-10- East Lane County, Lane Department, 0415X). County Public Service Public Service Building, 125 East 8th Building, 125 Street, Eugene, OR East 8th Street, 97401. Eugene, OR 97401. Tennessee: Hamblen (FEMA Docket City of Morristown The Honorable Gary County Courthouse, May 27, 2016................. 470070 No.: B-1619). (15-04-8338P). Chesney, Mayor, City 511 West 2nd of Morristown, 100 North Street, West 1st North Street, Morristown, TN P.O. Box 1499, 37814. Morristown, TN 37816. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2016-22895 Filed 9-21-16; 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, 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. | |
FR Citation | 81 FR 65376 |