2016-22895. Changes in Flood Hazard Determinations  

  • Start Preamble Start Printed Page 65376

    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.

    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: August 26, 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 modification
    California: Sacramento (FEMA Docket No.: B-1608)Unincorporated Areas of Sacramento County (15-09-2246P)The Honorable Phil Serna, Chairman, Board of Supervisors, Sacramento County, 700 H Street, Suite 2450, Sacramento, CA 95814Sacramento County, Department of Water Resources, 827 7th Street, Room 301, Sacramento, CA 95814Mar. 21, 2016060262
    Connecticut: New Haven (FEMA Docket No.: B-1619)Town of Madison (15-01-1621P)Mr. Fillmore McPherson, First Selectman, Town of Madison, Town Office, 8 Campus Drive, Madison, CT 06443Town Offices, 8 Campus Drive, Madison, CT 06443Jul. 8, 2016090079
    Idaho:
    Ada FEMA Docket No.: B-1619)Unincorporated Areas of Ada County (16-10-0348X)Mr. Jim Tibbs, Chairman, Board of County Commissioners, 200 West Front Street, 3rd Floor, Boise, ID 83702Ada County Courthouse, 200 West Front Street, Boise, ID 83702Jun. 2, 2016160001
    Ada (FEMA Docket No.: B-1626)Unincorporated Areas of Ada County (16-10-0446P)Mr. Jim Tibbs, Chairman, Board of County Commissioners, 200 West Front Street, 3rd Floor, Boise, ID 83702Ada County Courthouse, 200 West Front Street, Boise, ID 83702Aug. 9, 2016160001
    Illinois:
    McHenry (FEMA Docket No.: B-1619)Unincorporated Areas of McHenry County (15-05-7970P)The Honorable Joseph Gottemoller, Chairman, McHenry County Board, County Government Center, 2200 North Seminary Avenue, Woodstock, IL 60098County Government Center, 2200 North Seminary Avenue, Woodstock, IL 60098Jul. 18, 2016170732
    McHenry (FEMA Docket No.: B-1619)Village of Fox River Grove (15-05-7970P)The Honorable Robert J. Nunamaker, Village President, Village of Fox River Grove, 305 Illinois Street, Fox River Grove, IL 60021Village Hall, 305 Illinois Street, Fox River Grove, IL 60021Jul. 18, 2016170477
    Start Printed Page 65377
    Sangamon FEMA Docket No.: B-1606)City of Springfield (15-05-8063X)The Honorable James O. Langfelder, Mayor, City of Springfield, 800 East Monroe, Springfield, IL 62701Public Works Department, 300 South 7th Street, Room 203, Springfield, IL 62701May 5, 2016170604
    Sangamon (FEMA Docket No.: B-1606)Unincorporated Areas of Sangamon County (15-05-8063X)The Honorable Andy Van Meter, Chairman, Sangamon County Board, 200 South 9th Street, Room 201, Springfield, IL 62701Springfield-Sangamon County Regional Planning Commission, 200 South 9th Street, Room 212, Springfield, IL 62701May 5, 2016170912
    Indiana: Hendricks (FEMA Docket No.: B-1626)Unincorporated Areas of Hendricks County (16-05-2570P)Mr. Michael E. Graham, Administrator to the County Commissioner, Hendricks County Government Center, 355 South Washington Street, Danville, IN 46122Hendricks County Government Center, 355 South Washington Street, Danville, IN 46122Jul. 7, 2016180415
    Iowa:
    Johnson (FEMA Docket No.: B-1619)City of Coralville (15-07-1807P)The Honorable John Lundell, Mayor, City of Coralville, 1512 7th Street, P.O. Box 5127, Coralville, IA 52241City Hall, 1512 7th Street, Coralville, IA 52241Jun. 24, 2016190169
    Johnson (FEMA Docket No.: B-1619)Unincorporated Areas of Johnson County (15-07-1807P)Mr. Rod Sullivan, Chairperson, Board of Supervisors, Johnson County Administration Building, 913 South Dubuque Street, Suite 204, Iowa City, IA 52240Johnson County, Planning and Zoning, 913 South Dubuque Street, Iowa City, IA 52240Jun. 24, 2016190882
    Kansas:
    Johnson (FEMA Docket No.: B-1619)City of Olathe (16-07-0379P)The Honorable Michael Copeland, Mayor, City of Olathe, P.O. Box 768, Olathe, KS 66051City Hall, Olathe Planning Office, 100 West Santa Fe Drive, Olathe, KS 66061Jul. 15, 2016200173
    Sedgwick (FEMA Docket No.: B-1606)City of Wichita (15-07-0922P)The Honorable Carl Brewer, Mayor, City of Wichita, City Hall, 455 North Main Street, 1st Floor, Wichita, KS 67202Office of Stormwater Management, 455 North Main Street, 8th Floor, Wichita, KS 67202Apr. 26, 2016200328
    Sedgwick (FEMA Docket No.: B-1606)Unincorporated Areas of Sedgwick County (15-07-0922P)The Honorable Richard Ranzau, Chairman, Sedgwick County Commission, 525 North Main No. 320, Wichita, KS 67203Sedgwick County Code Enforcement Office, 144 South Seneca Street, Wichita, KS 67213Apr. 26, 2016200321
    Minnesota:
    Anoka (FEMA Docket No.: B-1619)City of Blaine (15-05-7513P)The Honorable Tom Ryan, Mayor, City of Blaine, 10801 Town Square Drive Northeast, Blaine, MN 55449City Hall Offices, 10801 Town Square Drive Northeast, Blaine, MN 55449Jul. 1, 2016270007
    Clay (FEMA Docket No.: B-1619)City of Moorhead (16-05-0672P)The Honorable Del Rae Williams, Mayor, City of Moorhead, Moorhead City Hall, 500 Center Avenue, Moorhead, MN 56561City Hall, 500 Center Avenue, Moorhead, MN 56561Jun. 10, 2016275244
    New Jersey:
    Burlington (FEMA Docket No.: B-1626)Township of Medford (16-02-0032P)The Honorable Jeffrey Beenstock, Mayor, Township of Medford, 17 North Main Street, Medford, NJ 08055Municipal Center, 17 North Main Street, Medford, NJ 08055Aug. 5, 2016340104
    Middlesex (FEMA Docket No.: B-1626)Borough of Middlesex (16-02-0324P)The Honorable Ronald J. DiMura, Mayor, Borough of Middlesex, 1200 Mountain Avenue, Middlesex, NJ 08846Municipal Court, 1200 Mountain Avenue, Middlesex, NJ 08846Jul. 18, 2016345305
    Somerset (FEMA Docket No.: B-1626)Borough of Bound Brook (16-02-0324P)The Honorable Robert Fazen, Mayor, Borough of Bound Brook, 230 Hamilton Street, Bound Brook, NJ 08805Municipal Building, 230 Hamilton Street, Bound Brook, NJ 08805Jul. 18, 2016340430
    Somerset (FEMA Docket No.: B-1626)Borough of South Bound Brook (16-02-0324P)The Honorable Caryl Shoffner, Mayor, Borough of South Bound Brook, 12 Main Street, South Bound Brook, NJ 08880Municipal Building, 12 Main Street, South Bound Brook, NJ 08880Jul. 18, 2016340445
    Somerset (FEMA Docket No.: B-1626)Township of Bridgewater (16-02-0324P)The Honorable Daniel J. Hayes, Jr., Mayor, Township of Bridgewater, 100 Commons Way, Bridgewater, NJ 08807Department of Code Enforcement, 700 Garretson Road, Bridgewater, NJ 08807Jul. 18, 2016340432
    Somerset (FEMA Docket No.: B-1626)Township of Bridgewater (16-02-0607P)The Honorable Daniel J. Hayes Jr., Mayor, Township of Bridgewater, 100 Commons Way, Bridgewater, NJ 08807Township of Bridgewater Department of Code Enforcement, 700 Garretson Road, Bridgewater, NJ 08807Aug. 4, 2016340432
    Ohio:
    Franklin (FEMA Docket No.: B-1544)City of Columbus (15-05-2037P)The Honorable Michael B. Coleman, Mayor, City of Columbus, City Hall, 2nd Floor, 90 West Broad Street, Columbus, OH 43215Department of Development, 757 Carolyn Avenue, Columbus, OH 43224Dec. 18, 2015390170
    Franklin (FEMA Docket No.: B-1544)City of Grandview Heights (15-05-2037P)The Honorable Ray DeGraw, Mayor, City of Grandview Heights, City Hall, 1016 Grandview Avenue, Grandview Heights, OH 43212Development Office, 1525 West Goodale Boulevard, Grandview Heights, OH 43123Dec. 18, 2015390172
    Licking (FEMA Docket No.: B-1626)Village of Granville (16-05-1572P)The Honorable Melissa Hartfield, Mayor, Village of Granville, City Hall, 141 East Broadway Street, Granville, OH 43023Village Offices, 141 East Broadway Street, Granville, OH 43023Aug. 4, 2016390330
    Oregon:
    Lane (FEMA Docket No.: B-1619)City of Creswell (16-10-0415X)The Honorable Dave Stram, Mayor, City of Creswell, P.O. Box 276, Creswell, OR 97426City Hall, 13 South 1st Street, Creswell, OR 97426Jul. 5, 2016410121
    Start Printed Page 65378
    Lane (FEMA Docket No.: B-1619)Unincorporated Areas of Lane County (16-10-0415X)The Honorable Faye Stewart, Commissioner, East Lane County, Lane County Public Service Building, 125 East 8th Street, Eugene, OR 97401Lane County Planning Department, Public Service Building, 125 East 8th Street, Eugene, OR 97401Jul. 5, 2016415591
    Tennessee: Hamblen (FEMA Docket No.: B-1619)City of Morristown (15-04-8338P)The Honorable Gary Chesney, Mayor, City of Morristown, 100 West 1st North Street, P.O. Box 1499, Morristown, TN 37816County Courthouse, 511 West 2nd North Street, Morristown, TN 37814May 27, 2016470070
    End Supplemental Information

    [FR Doc. 2016-22895 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:
Final notice.
Document Number:
2016-22895
Dates:
The effective date for each LOMR is indicated in the table below.
Pages:
65376-65378 (3 pages)
Docket Numbers:
Docket ID FEMA-2016-0002
PDF File:
2016-22895.pdf