2016-22787. Changes in Flood Hazard Determinations  

  • Start Preamble

    AGENCY:

    Federal Emergency Management Agency, DHS.

    ACTION:

    Notice.

    SUMMARY:

    This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations (44 CFR part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals.

    DATES:

    These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities.

    From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period.

    ADDRESSES:

    The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.

    Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.

    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 specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided.

    Any request for reconsideration of flood hazard determinations must be Start Printed Page 65374submitted to the Chief Executive Officer of the community as listed in the table below.

    The modifications are made pursuant to section 201 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.

    The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP).

    These flood hazard determinations, 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. The flood hazard determinations are in accordance with 44 CFR 65.4.

    The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.

    (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

    Start Signature

    Dated: August 18, 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 repositoryOnline location of letter of map revisionEffective date of modificationCommunity No.
    Colorado: TellerCity of Woodland Park (16-08-0585P)The Honorable Neil Levy, Mayor, City of Woodland Park, City Hall, 220 West South Avenue, Woodland Park, CO 80866City Hall, 220 West South Avenue, Woodland Park, CO 80866http://www.msc.fema.gov/​lomc.Nov. 3, 2016080175
    Idaho:
    BonnevilleCity of Ammon (16-10-0506P)The Honorable Dana Kirkham, Mayor, City of Ammon, City Hall, 2135 South Ammon Road, Ammon, ID 83406City Hall, 2135 South Ammon Road, Ammon, ID 83406http://www.msc.fema.gov/​lomcNov. 18, 2016160028
    BonnevilleUnincorporated Areas of Bonneville County (16-10-0506P)Mr. Roger Christensen, Chairman, Bonneville County Board of Commissioners, 605 North Capital Avenue, Idaho Falls, ID 83402Bonneville County Courthouse, 605 North Capital Avenue, Idaho Falls, ID 83402http://www.msc.fema.gov/​lomcNov. 18, 2016160027
    Illinois:
    WillCity of Lockport (15-05-2936P)The Honorable Steven Streit, Mayor, City of Lockport, 222 East 9th Street, Lockport, IL 60441Public Works and Engineering, 17112 South Prime Boulevard, Lockport, IL 60441http://www.msc.fema.gov/​lomcOct. 31, 2016170703
    WillCity of Naperville (15-05-5882P)The Honorable Steve Chirico, Mayor, City of Naperville, 400 South Eagle Street, Naperville, IL 60540City Hall, 400 South Eagle Street, Naperville, IL 60540http://www.msc.fema.gov/​lomcNov. 7, 2016170213
    WillUnincorporated Areas of Will County (15-05-2936P)The Honorable Lawrence M. Walsh, County Executive, Will County, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432http://www.msc.fema.gov/​lomcOct. 31, 2016170695
    WillUnincorporated Areas of Will County (15-05-5882P)The Honorable Lawrence M. Walsh, County Executive, Will County, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432Land Use Department, 58 East Clinton Street Suite 100, Joliet, IL 60432http://www.msc.fema.gov/​lomcNov. 7, 2016170695
    Indiana:
    DelawareCity of Muncie (16-05-1816P)The Honorable Dennis Tyler, Mayor, City of Muncie, City Hall, 300 North High Street 3rd Floor, Muncie, IN 47342Delaware County Building, 100 West Main Street, Room 206, Muncie, IN 47305http://www.msc.fema.gov/​lomcNov. 10, 2016180053
    DelawareCity of Muncie (16-05-2551P)The Honorable Dennis Tyler, Mayor, City of Muncie, City Hall, 3rd Floor, 300 North High Street, Muncie, IN 47305Delaware County Building, 100 West Main Street, Room 206, Muncie, IN 47305http://www.msc.fema.gov/​lomcOct. 14, 2016180053
    Start Printed Page 65375
    DelawareTown of Yorktown (16-05-2551P)The Honorable Rich Lee, President, Town of Yorktown, 9800 West Smith Street, Yorktown, IN 47396Town Hall, 9800 West Smith Street, Yorktown, IN 47396http://www.msc.fema.gov/​lomcOct. 14, 2016180361
    HamiltonCity of Noblesville (16-05-2763P)The Honorable John Ditslear, Mayor, City of Noblesville, 16 South 10th Street, Noblesville, IN 46060City Hall, Department of Planning and Zoning, 16 South 10th Street Suite 150, Noblesville, IN 46060http://www.msc.fema.gov/​lomcNov. 4, 2016180082
    HamiltonUnincorporatedAreas of Hamilton County (16-05-2763P)The Honorable Steve Dillinger, President, Hamilton County Board of, Commissioners, 1 Hamilton County Square, Suite 157, Noblesville, IN 46060Hamilton County Government and Judicial Center, 1 Hamilton County Square, Noblesville, IN 46060http://www.msc.fema.gov/​lomcNov. 4, 2016180080
    Kansas: RiceCity of Lyons (16-07-1283P)The Honorable Michael Young, Mayor, City of Lyons, 201 West Main Street, P.O. Box 808, Lyons, KS 67554City Hall, 201 West Main Street, Lyons, KS 67554http://www.msc.fema.gov/​lomcNov. 4, 2016200295
    Minnesota: ClayCity of Moorhead (16-05-3467P)The Honorable Del Rae Williams, Mayor, City of Moorhead, Moorhead City Hall, 500 Center Avenue, Moorhead, MN 56561City Hall, 500 Center Avenue, Moorhead, MN 56561http://www.msc.fema.gov/​lomcNov. 11, 2016275244
    Nebraska: LincolnCity of North Platte (16-07-0952P)The Honorable Dwight Livingston, Mayor, City of North Platte, 211 West 3rd Street, North Platte, NE 69101City Hall, 211 West 3rd Street, North Platte, NE 69101http://www.msc.fema.gov/​lomcOct. 26, 2016310143
    New Jersey: MonmouthBorough of Highlands (16-02-0850P)The Honorable Frank Nolan, Mayor, Borough of Highlands, Administrative Offices, 42 Shore Drive, Highlands, NJ 07732Highlands Borough Hall, 171 Bay Avenue, Highlands, NJ 07732http://www.msc.fema.gov/​lomcNov. 28, 2016345297
    Virginia: Independent CityCity of Newport News (16-03-0266P)The Honorable McKinley L. Price, Mayor, City of Newport News, City Council, 2400 Washington Avenue, Newport News, VA 23607Department of Engineering, 2400 Washington Avenue, Newport News, VA 23607http://www.msc.fema.gov/​lomcNov. 4, 2016510103
    Wisconsin:
    DaneCity of Madison (16-05-3204P)The Honorable Paul R. Soglin, Mayor, City of Madison, 210 Martin Luther King Jr. Boulevard, Room 403, Madison, WI 53703City Hall, 210 Martin Luther King Jr. Boulevard, Room 403, Madison, WI 53703http://www.msc.fema.gov/​lomcOct. 27, 2016550083
    DaneUnincorporated Areas of Dane County (16-05-3204P)Mr. Joe Parisi, County Executive, Dane County, City County Building, 210 Martin Luther King Jr. Boulevard, Room 421, Madison, WI 53703City County Building, 210 Martin Luther King Jr. Boulevard, Room 116, Madison, WI 53703http://www.msc.fema.gov/​lomcOct. 27, 2016550077
    Eau ClaireUnincorporated Areas of Eau Claire County (16-05-4739X)Mr. Gregg Moore, County Board Chair, Eau Claire County, 721 Oxford Avenue, Eau Claire, WI 54703Eau Claire County Courthouse, 721 Oxford Avenue, Eau Claire, WI 54703http://www.msc.fema.gov/​lomcOct. 26, 2016555552
    KenoshaUnincorporated Areas of Kenosha County (16-05-2093P)Mr. Edward Kubicki, County Board Supervisor, Kenosha County, Administrative Building, 1010 56th Street, Kenosha, WI 53140Kenosha County Department of Planning and Development, 19600 75th Street, Kenosha, WI 53140http://www.msc.fema.gov/​lomcOct. 25, 2016550523
    End Supplemental Information

    [FR Doc. 2016-22787 Filed 9-21-16; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
09/22/2016
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2016-22787
Dates:
These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities.
Pages:
65373-65375 (3 pages)
Docket Numbers:
Docket ID FEMA-2016-0002, Internal Agency Docket No. FEMA-B-1646
PDF File:
2016-22787.pdf