2016-28563. Changes in Flood Hazard Determinations  

  • Start Preamble

    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.

    Start Further Info

    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) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/​fhm/​fmx_​main.html.

    End Further Info End Preamble Start Supplemental Information

    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.Start Printed 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.”)

    Start Signature

    Dated: November 17, 2016.

    Roy E. Wright,

    Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

    End Signature
    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryEffective date of modificationCommunity No.
    Idaho:
    Canyon FEMA Docket No.: B-1609)Unincorporated Areas of Canyon County (16-10-0071P)Mr. Steven J. Rule, Commissioner, Canyon County, 1115 Albany Street, Caldwell, ID 83605Canyon County Courthouse, 1115 Albany Street, Caldwell, ID 83605May 4, 2016160208
    Latah (FEMA Docket No.: B-1609)Unincorporated Areas of Latah County (15-10-0568P)The Honorable Richard Walser, Chairman, Latah County Board of Commissioners, District One, P.O. Box 8068, Moscow, ID 83843Latah County Courthouse, 522 South Adams Street, Moscow, ID 83843Mar. 4, 2016160086
    Illinois:
    Douglas (FEMA Docket No.: B-1609)Unincorporated Areas of Douglas County (16-05-0794X)The Honorable Don Monson, Chairman, Douglas County Board, P.O. Box 467, Tuscola, IL 61953Douglas County Courthouse, 401 South Center Street, Tuscola, IL 61953Jun. 2, 2016170194
    Douglas (FEMA Docket No.: B-1609)
    Moultrie (FEMA Docket No.: B-1609)Village of Arthur (16-05-0794X)The Honorable Matt Bernius, Board President, Village of Arthur, 120 East Progress Street, Arthur, IL 61911Village Hall, 120 East Progress Street, Arthur, IL 61911Jun. 2, 2016170520
    La Salle (FEMA Docket No.: B-1609)City of La Salle (16-05-0561P)The Honorable Jeff Grove, Mayor, City of La Salle, 745 2nd Street, La Salle, IL 61301City Hall, 745 2nd Street, La Salle, IL 61301Jun. 13, 2016170401
    La Salle FEMA Docket No.: B-1609)City of Peru (16-05-0561P)The Honorable Scott J. Harl, Mayor, City of Peru, 1901 4th Street, Peru, IL 61354.City Hall, 1901 4th Street, Peru, IL 61354Jun. 13, 2016170406
    Moultrie (FEMA Docket No.: B-1609)Unincorporated Areas of Moultrie County (16-05-0794X)The Honorable David McCabe, Chairman, Moultrie County Board, Moultrie County Courthouse, 10 South Main Street, Sullivan, IL 61951Moultrie County Courthouse, Planning and Zoning Department, 10 South Main Street, Suite 1, Sullivan, IL 61951Jun. 2, 20161 170998
    Indiana:
    Allen (FEMA Docket No.: B-1609)City of Fort Wayne (16-05-1027P)The Honorable Tom Henry, Mayor, City of Fort Wayne, 200 East Berry Street, Suite 420, Fort Wayne, IN 46802Department of Planning Services, 200 East Berry Street, Suite 150, Fort Wayne, IN 46802May 3, 2016180003
    Allen (FEMA Docket No.: B-1609)Unincorporated Areas of Allen County (16-05-1027P)Mr. F. Nelson Peters, Commissioner, Allen County, 200 East Berry Street, Suite 410, Fort Wayne, IN 46802.Department of Planning Services, 200 East Berry Street, Suite 150, Fort Wayne, IN 46802May 3, 2016180302
    Lake (FEMA Docket No.: B-1609)Town of Munster (15-05-6638P)Mr. Dustin Anderson, Town Manager, Town of Munster, 1005 Ridge Road, Munster, IN 46321Town Hall, 1005 Ridge Road, Munster, IN 46321Mar. 18, 2016180139
    Newton (FEMA Docket No.: B-1609)Town of Kentland (16-05-0904P)Mr. Lowell Mitchell, Town Council President, Town of Kentland, 300 North 3rd Street, Kentland, IN 47951Kentland Town Hall, 300 North 3rd Street, Kentland, IN 47951May 5, 2016180182
    Michigan:
    Lapeer (FEMA Docket No.: B-1609)Township of Marathon (15-05-4470P)Mr. Fred Moorhouse, Supervisor, Township of Marathon, 4575 Pine Street, Columbiaville, MI 48421Marathon Township, 4575 Pine Street, Columbiaville, MI 48421May 5, 2016260609
    Lapeer (FEMA Docket No.: B-1609)Township of Oregon (15-05-4470P)Mr. Eldon R. Card, Supervisor, Township of Oregon, 2525 Marathon Road, Lapeer, MI 48446Oregon Township Hall, 2525 Marathon Road, Lapeer, MI 48446May 5, 2016261436
    Start Printed Page 85605
    Lapeer (FEMA Docket No.: B-1609)Village of Columbiaville (15-05-4470P)Mr. Tom Wood, President, Village of Columbiaville, 4605 Pine Street, Columbiaville, MI 48421Columbiaville Village Offices, 4605 Pine Street, Columbiaville, MI 48421May 5, 2016260433
    Minnesota: Kandiyohi (FEMA Docket No.: B-1609)Unincorporated Areas of Kandiyohi County (15-05-8056P)The Honorable Jim Butterfield, Chairman, Kandiyohi County Board of Commissioners, 400 Benson Avenue Southwest, Willmar, MN 56201H&H Services Building, 2200 23rd Street Northeast, Suite 2000, Willmar, MN 56201Mar. 10, 2016270629
    Missouri: Independent (FEMA Docket No.: B-1609)City of St. Louis (15-07-1507P)The Honorable Francis D. Slay, Mayor, City of St. Louis, 1200 Market Street, Room 200, St. Louis, MO 63103City Hall, 1200 Market Street, Room 400, St. Louis, MO 63103Mar. 16, 2016290385
    New York:
    Monroe (FEMA Docket No.: B-1609)City of Rochester (15-02-1699P).The Honorable Lovely A. Warren, Mayor, City of Rochester, City Hall, 30 Church Street, Rochester, NY 14614City Hall, 30 Church Street, Rochester, NY 14614Jun. 16, 2016360431
    Westchester (FEMA Docket No.: B-1609)City of Yonkers (15-02-1693P)The Honorable Mike A. Spano, Mayor, City of Yonkers, City Hall Building, 40 South Broadway, Yonkers, NY 10701City Engineer, 40 South Broadway, Yonkers, NY 10701Jun. 16, 2016360936
    Ohio: Cuyahoga (FEMA Docket No.: B-1609)Village of Bratenahl (15-05-6419P)The Honorable John M. Licastro, Mayor, Village of Bratenahl, 411 Bratenahl Road, Bratenahl, OH 44108Village Hall, 411 Bratenahl Road, Bratenahl, OH 44108May 4, 2016390734
    Oregon:
    Clackamas (FEMA Docket No.: B-1609)Unincorporated Areas of Clackamas County (15-10-1671P)Mr. Don Krupp, County Administrator, Clackamas County, 2051 Kaen Road, Oregon City, OR 97045Sunnybrook Service Center, Planning Division, 9101 Southeast Sunnybrook Boulevard, Clackamas, OR 97015May 5, 2016415588
    Lake (FEMA Docket No.: B-1609)Unincorporated Areas of Lake County (15-10-1142P)The Honorable Dan Shoun, Commissioner, Lake County, 513 Center Street, Lakeview, OR 97630Lake County Courthouse, 513 Center Street, Lakeview, OR 97630May 5, 2016410115
    Marion (FEMA Docket No.: B-1609)Unincorporated Areas of Marion County (15-10-1588P)Mr. Sam Brentano, Commissioner, Marion County, P.O. Box 14500, Salem, OR 97309Department of Planning, 3150 Lancaster Drive Northeast, Salem, OR 97305May 26, 2016410154
    Multnomah (FEMA Docket No.: B-1609)City of Portland (15-10-1671P)The Honorable Charlie Hales, Mayor, City of Portland, 1221 Southwest 4th Avenue, Suite 340, Portland, OR 97204Bureau of Environmental Services, 1221 Southwest 4th Avenue, Room 230, Portland, OR 97204May 5, 2016410183
    Polk (FEMA Docket No.: B-1609)City of Independence (15-10-1588P).The Honorable John McArdle, Mayor, City of Independence, 240 Monmouth Street, Independence, OR 97351City Hall, 240 Monmouth Street, Independence, OR 97351May 26, 2016410189
    Umatilla (FEMA Docket No.: B-1609)City of Pendleton (15-10-0669P)The Honorable Phillip Houk, Mayor, City of Pendleton, City Hall, 500 Southwest Dorion Avenue, Pendleton, OR 97801Planning and Building Department, 500 Southwest Dorion Avenue, Pendleton, OR 97801Jun. 3, 2016410211
    Umatilla (FEMA Docket No.: B-1609)Unincorporated Areas of Umatilla County (15-10-0669P)The Honorable George Murdock, Board Chair, Umatilla County, Umatilla County Courthouse, 216 Southeast 4th Street, Pendleton, OR 97801Umatilla County Courthouse, Planning Department, 216 Southeast 4th Street, Pendleton, OR 97801Jun. 3, 2016410204
    Texas:
    Dallas (FEMA Docket No.: B-1609)City of Grand Prairie (15-06-1228P)The Honorable Ron Jensen, Mayor, City of Grand Prairie, 317 West College Street, Grand Prairie, TX 75050City Development Center, 206 West Church Street, Grand Prairie, TX 75050Mar. 25, 2016485472
    Dallas (FEMA Docket No.: B-1609)City of Irving (15-06-1228P)The Honorable Beth Van Duyne, Mayor, City of Irving, 825 West Irving Boulevard, Irving, TX 75060City Hall, 825 West Irving Boulevard, Irving, TX 75060Mar. 25, 2016480180
    Washington: King (FEMA Docket No.: B-1609)City of Redmond (16-10-0139P)The Honorable John Marchione, Mayor, City of Redmond, Redmond, WA 98073City Hall, 15670 Northeast 85th Street, Redmond, WA 98052May 25, 2016530087
    Start Printed Page 85606
    Wisconsin: Washington (FEMA Docket No.: B-1609)Unincorporated Areas of Washington County (16-05-1498P)Mr. Herbert J. Tennies, Chairperson, Washington County, Board of Supervisors, 432 East Washington Street, Suite 3029, West Bend, WI 53095Washington County Government Center, 432 East Washington Street, West Bend, WI 53095Jun. 2, 2016550471
    End Supplemental Information

    [FR Doc. 2016-28563 Filed 11-25-16; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
11/28/2016
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Final notice.
Document Number:
2016-28563
Dates:
The effective date for each LOMR is indicated in the table below.
Pages:
85603-85606 (4 pages)
Docket Numbers:
Docket ID FEMA-2016-0002
PDF File:
2016-28563.pdf