Changes in Flood Hazard Determinations

Download PDF
Federal RegisterNov 28, 2016
81 Fed. Reg. 85596 (Nov. 28, 2016)

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.

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 .

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 submitted 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.”)

Dated: November 16, 2016.

Roy E. Wright,

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

State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No.
Alaska: Kenai Peninsula Borough City of Homer (16-10-0797P) The Honorable Mary E. Wythe, Mayor, City of Homer, 491 East Pioneer Avenue, Homer, AK 99603 City of Homer Planning and Zoning Office, 491 East Pioneer Avenue, Homer, AK 99603 http://www.msc.fema.gov/lomc Nov. 28, 2016 020107
Colorado:
Eagle Unincorporated Areas of Eagle County (16-08-0199P) The Honorable Brent McFall, County Manager, Eagle County, 550 Broadway Street, Eagle, CO 81631 Eagle County Building, Engineering Department, 500 Broadway Street, Eagle, CO 81631 http://www.msc.fema.gov/lomc Nov. 25, 2016 080051
Pitkin Town of Basalt (16-08-0199P) The Honorable Jacque Whitsitt, Mayor, Town of Basalt, Basalt Town Hall, 101 Midland Avenue, Basalt, CO 81621 Town Hall, 101 Midland Avenue, Basalt, CO 81621 http://www.msc.fema.gov/lomc Nov. 25, 2016 080052
Pitkin Unincorporated Areas of Pitkin County (16-08-0199P) The Honorable Jon Peacock, County Manager, Pitkin County, 530 East Main Street, 3rd Floor, Aspen, CO 81611 Pitkin County, GIS Department, City Hall, 130 South Galena Street, Aspen, CO 81611 http://www.msc.fema.gov/lomc Nov. 25, 2016 080287
Idaho:
Kootenai Unincorporated Areas of Kootenai County (16-10-0771P) The Honorable Dan Green, Chairman, Board of County Commissioners, Main County Administration Building, 451 Government Way, Coeur d'Alene, ID 83814 Assessors Department, Kootenai County Court House, 451 Government Way, Coeur d'Alene, ID 83814 http://www.msc.fema.gov/lomc Dec. 9, 2016 160076
Illinois:
Cook City of Des Plaines (16-05-0956P) The Honorable Matthew J. Bogusz, Mayor, City of Des Plaines, 1420 Miner Street, Des Plaines, IL 60016. Civic Center, 1420 Miner Street, 5th Floor, Des Plaines, IL 60016 http://www.msc.fema.gov/lomc Nov. 25, 2016 170081
Cook Village of Rosemont (16-05-0956P) The Honorable Bradley A. Stephens, Village President, Village of Rosemont, 9501 West Devon Avenue, Rosemont, IL 60018 Department of Public Works, 7048 North Barry Street, Rosemont, IL 60018 http://www.msc.fema.gov/lomc Nov. 25, 2016 170156
Cook and DuPage City of Chicago (16-05-0956P) The Honorable Rahm Emanuel, Mayor, City of Chicago, City Hall, 121 North LaSalle Street, Room 406, Chicago, IL 60602 Department of Buildings, Stormwater Management, 121 North LaSalle Street, Room 906, Chicago, IL 60602 http://www.msc.fema.gov/lomc Nov. 25, 2016 170074
DuPage Village of Bensenville (16-05-0956P) The Honorable Frank Soto, Village President, Village of Bensenville, 12 South Center Street, Bensenville, IL 60106 Village Hall, 12 South Center Street, Bensenville, IL 60106 http://www.msc.fema.gov/lomc Nov. 25, 2016 170200
DuPage Village of Elk Grove Village (16-05-0956P) The Honorable Craig B. Johnson, Mayor, Village of Elk Grove Village, 901 Wellington Avenue, Elk Grove Village, IL, 60007 Engineering and Community Development Department, 901 Wellington Avenue, Elk Grove Village, IL 60007 http://www.msc.fema.gov/lomc Nov. 25, 2016 170088
Lake City of North Chicago (16-05-3391P) The Honorable Leon Rockingham, Jr., Mayor, City of North Chicago, 1850 Lewis Avenue, North Chicago, IL 60064 City Hall, 1850 Lewis Avenue, North Chicago, IL 60064 http://www.msc.fema.gov/lomc Dec. 16, 2016 170384
Lake Unincorporated Areas of Lake County (16-05-2755P) The Honorable Aaron Lawlor, Chairman, Lake County, Board, 18 North County Street, 10th Floor, Waukegan, IL 60085 Central Permit Facility, 500 West Winchester Road, Unit 101, Libertyville, IL 60048 http://www.msc.fema.gov/lomc Dec. 23, 2016 170357
Lake Village of Lincolnshire (16-05-2755P) The Honorable Elizabeth, Brandt, Mayor, Village of Lincolnshire, 1 Olde Half Day Road, Lincolnshire, IL 60069 Village Hall, 1 Olde Half Day Road, Lincolnshire, IL 60069 http://www.msc.fema.gov/lomc Dec. 23, 2016 170378
Lake Village of Riverwoods (16-05-2755P) The Honorable John Norris, Mayor, Village of Riverwoods, 300 Portwine Road, Riverwoods, IL 60015 Village Hall, 300 Portwine Road, Riverwoods, IL 60015 http://www.msc.fema.gov/lomc Dec. 23, 2016 170387
Will City of Naperville (16-05-2014P) The Honorable Steve Chirico, Mayor, City of Naperville, 400 South Eagle Street, Naperville, IL 60540 City Hall, 400 South Eagle Street, Naperville, IL 60540 http://www.msc.fema.gov/lomc Dec. 8, 2016 170213
Will Unincorporated Areas of Will County (15-05-1059P) The Honorable Lawrence M. Walsh, County Executive, Will County, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432 Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432 http://www.msc.fema.gov/lomc Nov. 18, 2016 170695
Will Unincorporated Areas of Will County (16-05-2014P) The Honorable Lawrence M. Walsh, County Executive, Will County, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432 Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432 http://www.msc.fema.gov/lomc Dec. 8, 2016 170695
Will Village of Mokena (15-05-1059P) The Honorable Frank A. Fleischer, Village President, Village of Mokena, 11004 Carpenter Street, Mokena, IL 60448 Village Hall, 11004 Carpenter Street, Mokena, IL 60448 http://www.msc.fema.gov/lomc Nov. 18, 2016 170705
Kansas:
Johnson City of Mission Hills (16-07-0831P) The Honorable Richard Boeshaar, Mayor, City of Mission Hills, 6300 State Line Road, Mission Hills, KS 66208 City Hall, 6300 State Line Road, Mission Hills, KS 66208 http://www.msc.fema.gov/lomc Dec. 21, 2016 200171
Johnson City of Mission Woods (16-07-0831P) The Honorable Robert Tietze, Mayor, City of Mission Woods, The Westwood City Hall, 4700 Rainbow Boulevard, Westwood, KS 66205 City Hall, 4700 Rainbow Boulevard, Westwood, KS 66205 http://www.msc.fema.gov/lomc Dec. 21, 2016 200172
Kentucky: Fayette Lexington-Fayette Urban County Government (16-04-4411P) The Honorable Jim Gray, Mayor, City of Lexington, 200 East Main Street, Lexington, KY 40507 Lexington-Fayette Urban County Government, 200 East Main Street 12th Floor, Government Center, Lexington, KY 40507 http://www.msc.fema.gov/lomc Dec. 14, 2016 210067
Minnesota: Anoka City of Lino Lakes (16-05-3555P) The Honorable Jeff Reinert, Mayor, City of Lino Lakes, 600 Town Center Parkway, Lino Lakes, MN 55014 City Hall, 600 Town Center Parkway, Lino Lakes, MN 55014 http://www.msc.fema.gov/lomc Dec. 21, 2016 270015
Oregon: Jackson Unincorporated Areas of Jackson County (16-10-0826P) The Honorable Rick Dyer, Commissioner, Jackson County, 10 South Oakdale Avenue, Room 214, Medford, OR 97501 Jackson County Roads Parks and Planning Services, 10 South Oakdale Avenue, Medford, OR 97501 http://www.msc.fema.gov/lomc Dec. 13, 2016 415589
Wisconsin: Dane City of Middleton (16-05-2081P) The Honorable Kurt Sonnentag, Mayor, City of Middleton, 7426 Hubbard Avenue, Middleton, WI 53562 City Hall, 7426 Hubbard Avenue, Middleton, WI 53562 http://www.msc.fema.gov/lomc Oct. 28, 2016 550087

[FR Doc. 2016-28527 Filed 11-25-16; 8:45 am]

BILLING CODE 9110-12-P