Changes in Flood Hazard Determinations, 19217-19220 [2016-07505]
Download as PDF
mstockstill on DSK4VPTVN1PROD with NOTICES
Federal Register / Vol. 81, No. 64 / Monday, April 4, 2016 / Notices
this proposed information collection to
the Office of Information and Regulatory
Affairs, Office of Management and
Budget. Comments should be addressed
to the OMB Desk Officer for Customs
and Border Protection, Department of
Homeland Security, and sent via
electronic mail to oira_submission@
omb.eop.gov or faxed to (202) 395–5806.
FOR FURTHER INFORMATION CONTACT:
Requests for additional information
should be directed to Tracey Denning,
U.S. Customs and Border Protection,
Regulations and Rulings, Office of
International Trade, 90 K Street NE.,
10th Floor, Washington, DC 20229–
1177, at 202–325–0265.
SUPPLEMENTARY INFORMATION: This
proposed information collection was
previously published in the Federal
Register (81 FR 1959) on January 14,
2016, allowing for a 60-day comment
period. This notice allows for an
additional 30 days for public comments.
This process is conducted in accordance
with 5 CFR 1320.10. CBP invites the
general public and other Federal
agencies to comment on proposed and/
or continuing information collections
pursuant to the Paperwork Reduction
Act of 1995 (Pub. L. 104–13; 44 U.S.C.
3507). The comments should address:
(a) Whether the collection of
information is necessary for the proper
performance of the functions of the
agency, including whether the
information shall have practical utility;
(b) the accuracy of the agency’s
estimates of the burden of the collection
of information; (c) ways to enhance the
quality, utility, and clarity of the
information to be collected; (d) ways to
minimize the burden, including the use
of automated collection techniques or
the use of other forms of information
technology; and (e) the annual costs to
respondents or record keepers from the
collection of information (total capital/
startup costs and operations and
maintenance costs). The comments that
are submitted will be summarized and
included in the CBP request for OMB
approval. All comments will become a
matter of public record. In this
document, CBP is soliciting comments
concerning the following information
collection:
Title: Administrative Rulings.
OMB Number: 1651–0085.
Abstract: The collection of
information in 19 CFR part 177 is
necessary in order to enable Customs
and Border Protection (CBP) to respond
to requests by importers and other
interested persons for the issuance of
administrative rulings. These rulings
pertain to the interpretation of
applicable laws related to prospective
VerDate Sep<11>2014
19:03 Apr 01, 2016
Jkt 238001
and current transactions involving
classification, marking, and country of
origin. The collection of information in
Part 177 of the CBP Regulations is also
necessary to enable CBP to make proper
decisions regarding the issuance of
binding rulings that modify or revoke
prior CBP binding rulings. This
collection of information is authorized
by 19 U.S.C. 66, 1202, (General Note
3(i), Harmonized Tariff Schedule of the
United States). The application to obtain
an administrative ruling is accessible at:
https://apps.cbp.gov/erulings.
Action: CBP proposes to extend the
expiration date of this information
collection with a change to the burden
hours based on current estimates, but no
change to the information collected.
Type of Review: Extension (with
change).
Affected Public: Businesses.
Rulings
Estimated Number of Respondents:
3,000.
Estimated Time per Respondent: 10
hours.
Estimated Total Annual Burden
Hours: 30,000.
Appeals
Estimated Number of Respondents:
200.
Estimated Time per Respondent: 40
hours.
Estimated Total Annual Burden
Hours: 8,000.
Dated: March 30, 2016.
Tracey Denning,
Agency Clearance Officer, U.S. Customs and
Border Protection.
[FR Doc. 2016–07590 Filed 4–1–16; 8:45 am]
BILLING CODE 9111–14–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2016–0002; Internal
Agency Docket No. FEMA–B–1606]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
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
SUMMARY:
PO 00000
Frm 00106
Fmt 4703
Sfmt 4703
19217
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 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: Luis
Rodriguez, Chief, Engineering
Management Branch, Federal Insurance
and Mitigation Administration, FEMA,
500 C Street SW., Washington, DC
20472, (202) 646–4064, or (email)
Luis.Rodriguez3@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
E:\FR\FM\04APN1.SGM
04APN1
19218
Federal Register / Vol. 81, No. 64 / Monday, April 4, 2016 / Notices
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
State and county
Idaho:
Ada .................
Valley .............
Valley .............
Illinois:
Sangamon ......
Sangamon ......
Indiana:
Decatur ..........
Decatur ..........
mstockstill on DSK4VPTVN1PROD with NOTICES
Kansas:
Sedgwick ........
Sedgwick ........
Location and
case No.
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: March 20, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Chief executive officer of
community
Community map repository
The Honorable Dave
Case, District Commissioner, Ada County,
200 West Front Street,
3rd Floor, Boise, ID
83702.
City of Donnelly
The Honorable Bradley
(16–10–0166P).
Backus, Mayor, City of
Donnelly, 169 Halferty
Street, Donnelly, ID
83615.
Unincorporated
The Honorable Gordon
areas of Valley
Cruickshank, Chairman,
County (16–
Valley County Board of
10–0166P).
Commissioners, 219
North Main Street, Cascade, ID 83611.
County Courthouse, 200
West Front Street, 3rd
Floor, Boise, ID 83702.
https://www.msc.fema.gov/lomc
Apr. 15, 2016 .....
160001
City Hall, 169 Halferty
Street, Donnelly, ID
83615.
https://www.msc.fema.gov/lomc
Apr. 22, 2016 .....
160121
Valley County Planning
and Zoning Department, 219 North Main
Street, Cascade, ID
83611.
https://www.msc.fema.gov/lomc
Apr. 22, 2016 .....
160220
City of Springfield (15–05–
8063X).
The Honorable James O.
Langfelder, Mayor, City
of Springfield, 800 East
Monroe Street, Springfield, IL 62701.
Unincorporated
The Honorable Andy Van
areas of SanMeter, Sangamon
gamon County
County Chairman, 200
(15–05–8063X).
South 9th Street, Room
201, Springfield, IL
62701.
Public Works Department,
300 South 7th Street,
Room 203, Springfield,
IL 62701.
https://www.msc.fema.gov/lomc
May 5, 2016 .......
170604
Springfield—Sangamon
County, Regional Planning Commission, 200
South 9th Street, Room
212, Springfield, IL
62701.
https://www.msc.fema.gov/lomc
May 5, 2016 .......
170912
City of Greensburg (15–05–
5745P).
The Honorable Gary L.
Herbert, Mayor, City of
Greensburg, 314 West
Washington Street,
Greensburg, IN 47240.
Unincorporated
Mr. Rick J. Nobbe, Chairareas of Decaman, Decatur County
tur County
Board of Commis(15–05–5745P).
sioners, 150 Courthouse Square, Suite
133, Greensburg, IN
47240.
City Hall, 314 West
Washington Street,
Greensburg, IN 47240.
https://www.msc.fema.gov/lomc
Apr. 27, 2016 .....
180043
Decatur County Planning
and Zoning Department, Decatur County
Courthouse, 150 Courthouse Square, Suite
117, Greensburg, IN
47240.
https://www.msc.fema.gov/lomc
Apr. 27, 2016 .....
180430
City of Wichita
The Honorable Carl Brew(15–07–0922P).
er, Mayor, City of Wichita, City Hall, 455 North
Main Street, 1st Floor,
Wichita, KS 67202.
Unincorporated
The Honorable Richard
areas of SedgRanzau, Chairman,
wick County
Sedgwick County Com(15–07–0922P).
mission, 525 North
Main Street, No. 320,
Wichita, KS 67203.
Office of Stormwater Management, 455 North
Main Street, 8th Floor,
Wichita, KS 67202.
https://www.msc.fema.gov/lomc
Apr. 26, 2016 .....
200328
Sedgwick County Code
Enforcement Office,
144 South Seneca
Street, Wichita, KS
67213.
https://www.msc.fema.gov/lomc
Apr. 26, 2016 .....
200321
Unincorporated
areas of Ada
County (16–
10–0201X).
Online location of letter of map
revision
Massachusetts:
VerDate Sep<11>2014
19:03 Apr 01, 2016
Jkt 238001
PO 00000
Frm 00107
Fmt 4703
Sfmt 4703
E:\FR\FM\04APN1.SGM
04APN1
Effective date of
modification
Community
No.
19219
Federal Register / Vol. 81, No. 64 / Monday, April 4, 2016 / Notices
State and county
Middlesex .......
Middlesex .......
Middlesex .......
Michigan:
Macomb .........
Macomb .........
Minnesota: Cottonwood
New York: Monroe
Pennsylvania:
Monroe ...........
Monroe ...........
Monroe ...........
South Carolina:
Greenville
Texas:
Collin ..............
mstockstill on DSK4VPTVN1PROD with NOTICES
Tarrant ...........
Virginia:
Pittsylvania
Location and
case No.
Chief executive officer of
community
City of Cambridge (15–01–
2142P).
Community map repository
Online location of letter of map
revision
Community
No.
The Honorable David P.
Maher, Mayor, City of
Cambridge, 495 Massachusetts Avenue, Cambridge, MA 02139.
Town of Arlington Mr. Kevin F. Greeley,
(15–01–2142P).
Chairman, Town of Arlington, Board of Selectmen, 730 Massachusetts Avenue, Arlington,
MA 02476.
Town of Belmont Mr. Sami S. Baghdady,
(15–01–2142P).
Chairman, Town of Belmont Board of Selectmen, 455 Concord Avenue, Belmont, MA
02478.
City Hall, 495 Massachusetts Avenue, Cambridge, MA 02139.
https://www.msc.fema.gov/lomc
Apr. 8, 2016 .......
250186
Planning and Community
Development Department, 730 Massachusetts Avenue Annex,
Arlington, MA 02476.
https://www.msc.fema.gov/lomc
Apr. 8, 2016 .......
250177
Public Works Department,
455 Concord Avenue,
Belmont, MA 02478.
https://www.msc.fema.gov/lomc
Apr. 8, 2016 .......
250182
Charter Township of Washington (15–05–
6512P).
Mr. Dan O’Leary, Township Supervisor, Charter Township of Washington, 57900 Van Dyke
Road, Washington, MI
48094.
Township of
Ms. Janet Dunn, SuperMacomb (16–
visor, Township of
05–0488P).
Macomb, 54111
Broughton Road,
Macomb, MI 48042.
City of Windom
The Honorable Corey
(15–05–5228P).
Maricle, Mayor, City of
Windom, 444 9th
Street, P.O. Box 38,
Windom, MN 56101.
Town of HenThe Honorable Jack W.
rietta (15–02–
Moore, Supervisor,
1216P).
Town of Henrietta, 475
Calkins Road, Henrietta, NY 14467.
Planning and Zoning Department, 57900 Van
Dyke Road, Washington, MI 48094.
https://www.msc.fema.gov/lomc
Mar. 18, 2016 ....
260447
Planning and Zoning Department, 54111
Broughton Road,
Macomb, MI 48042.
https://www.msc.fema.gov/lomc
Apr. 19, 2016 .....
260445
City Hall, 444 9th Street,
Windom, MN 56101.
https://www.msc.fema.gov/lomc
Mar. 17, 2016 ....
270090
Town Hall, 475 Calkins
Road, Henrietta, NY
14467.
https://www.msc.fema.gov/lomc
Apr. 5, 2016 .......
360419
Borough of East
The Honorable Armand
Stroudsburg
M. Martinelli, Mayor,
(15–03–2847P).
Borough of East
Stroudsburg, 24
Analomink Street, P.O.
Box 303, East
Stroudsburg, PA 18301.
Borough of
Ms. Kim M. Diddio, PresiStroudsburg
dent, Borough of
(15–03–2847P).
Stroudsburg Council,
700 Sarah Street,
Stroudsburg, PA 18360.
Township of
Mr. Edward C. Cramer,
Stroud (15–
Chairman, Township of
03–2847P).
Stroud Board of Supervisors, 1211 North 5th
Street, Stroudsburg,
PA18360.
City of Greenville The Honorable Knox
(15–04–4735P).
White, Mayor, City of
Greenville, 206 South
Main Street, P.O. Box
2207, Greenville, SC
29601.
Borough Hall, 24
Analomink Street, East
Stroudsburg, PA 18301.
https://www.msc.fema.gov/lomc
Apr. 26, 2016 .....
420691
Stroudsburg Municipal
Building, 700 Sarah
Street, Stroudsburg, PA
18360.
https://www.msc.fema.gov/lomc
Apr. 26, 2016 .....
420694
Stroud Township Municipal Building, 1211
North 5th Street,
Stroudsburg, PA 18360.
https://www.msc.fema.gov/lomc
Apr. 26, 2016 .....
420693
City Hall, 206 South Main
Street, Greenville, SC
29601.
https://www.msc.fema.gov/lomc
Apr. 25, 2016 .....
450091
City of Dallas
The Honorable Michael S.
(15–06–3975P).
Rawlings, Mayor, City
of Dallas, 1500 Marilla
Street, Room 5EN, Dallas, TX 75201.
City of Fort
The Honorable Betsy
Worth (15–06–
Price, Mayor, City of
2415P).
Fort Worth, 1000
Throckmorton Street,
Fort Worth, TX 76102.
City of Danville
The Honorable Sherman
(15–03–1839P).
Saunders, Mayor, City
of Danville, 115 Druid
Lane, Danville, VA
24541.
City Hall, 320 East Jefferson Boulevard, Room
321, Dallas, TX 75203.
https://www.msc.fema.gov/lomc
Apr. 15, 2016 .....
480171
City Hall, 1000
Throckmorton Street,
Fort Worth, TX 76102.
https://www.msc.fema.gov/lomc
Apr. 13, 2016 .....
480596
City Hall, 427 Patton
Street, Danville, VA
24541.
https://www.msc.fema.gov/lomc
Mar. 25, 2016 ....
510044
Washington:
VerDate Sep<11>2014
Effective date of
modification
19:03 Apr 01, 2016
Jkt 238001
PO 00000
Frm 00108
Fmt 4703
Sfmt 4703
E:\FR\FM\04APN1.SGM
04APN1
19220
Federal Register / Vol. 81, No. 64 / Monday, April 4, 2016 / Notices
State and county
King ................
Spokane .........
Wisconsin: St.
Croix
Location and
case No.
Chief executive officer of
community
City of Bellevue
Mr. Brad Miyake, City
(15–10–0979P).
Manager, City of Bellevue, 450 110th Avenue
Northeast, Bellevue,
WA 98009.
City of Spokane
The Honorable David A.
Valley (15–10–
Condon, Mayor, City of
1394P).
Spokane Valley, 808
West Spokane Falls
Boulevard, Spokane
Valley, WA 99201.
Unincorporated
The Honorable Roger Larareas of St.
son, Chairman, St.
Croix County
Croix County Board of
(15–05–3808P).
Supervisors, 1101 Carmichael Road, Hudson,
WI 54016.
BILLING CODE 9110–12–P
Michigan; Amendment No. 1 to Notice
of an Emergency Declaration
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
This notice amends the notice
of an emergency for the State of
Michigan (FEMA–3375–EM), dated
January 16, 2016, and related
determinations.
Effective Date: March 25, 2016.
FOR FURTHER INFORMATION CONTACT:
Dean Webster, Office of Response and
Recovery, Federal Emergency
Management Agency, 500 C Street SW.,
Washington, DC 20472, (202) 646–2833.
SUPPLEMENTARY INFORMATION: Notice is
hereby given that the emergency
assistance being provided under this
emergency declaration is extended to
August 14, 2016.
mstockstill on DSK4VPTVN1PROD with NOTICES
530074
City Hall, 11707 East
Sprague Avenue, Suite
106, Spokane Valley,
WA 99203.
https://www.msc.fema.gov/lomc
Mar. 18, 2016 ....
530342
St. Croix County, County
Office Building, 1101
Carmichael Road, Hudson, WI 54016.
https://www.msc.fema.gov/lomc
Apr. 1, 2016 .......
555578
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Internal Agency Docket No. FEMA–4267–
DR; Docket ID FEMA–2016–0001]
SUMMARY:
The following Catalog of Federal Domestic
Assistance Numbers (CFDA) are to be used
for reporting and drawing funds: 97.030,
Community Disaster Loans; 97.031, Cora
Brown Fund; 97.032, Crisis Counseling;
97.033, Disaster Legal Services; 97.034,
Disaster Unemployment Assistance (DUA);
97.046, Fire Management Assistance Grant;
97.048, Disaster Housing Assistance to
Individuals and Households In Presidentially
Declared Disaster Areas; 97.049,
Presidentially Declared Disaster Assistance—
Disaster Housing Operations for Individuals
and Households; 97.050, Presidentially
Declared Disaster Assistance to Individuals
and Households—Other Needs; 97.036,
19:03 Apr 01, 2016
Mar. 15, 2016 ....
BILLING CODE 9111–23–P
[Internal Agency Docket No. FEMA–3375–
EM; Docket ID FEMA–2016–0001]
Jkt 238001
Pennsylvania; Major Disaster and
Related Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
This is a notice of the
Presidential declaration of a major
disaster for the Commonwealth of
Pennsylvania (FEMA–4267–DR), dated
March 23, 2016, and related
determinations.
SUMMARY:
DATES:
Effective Date: March 23, 2016.
FOR FURTHER INFORMATION CONTACT:
Dean Webster, Office of Response and
Recovery, Federal Emergency
Management Agency, 500 C Street SW.,
Washington, DC 20472, (202) 646–2833.
SUPPLEMENTARY INFORMATION: Notice is
hereby given that, in a letter dated
March 23, 2016, the President issued a
major disaster declaration under the
authority of the Robert T. Stafford
Disaster Relief and Emergency
Assistance Act, 42 U.S.C. 5121 et seq.
(the ‘‘Stafford Act’’), as follows:
I have determined that the damage in
certain areas of the Commonwealth of
Pennsylvania resulting from a severe winter
storm and snowstorm during the period of
January 22–23, 2016, is of sufficient severity
PO 00000
Community
No.
https://www.msc.fema.gov/lomc
[FR Doc. 2016–07598 Filed 4–1–16; 8:45 am]
Federal Emergency Management
Agency
Effective date of
modification
City Hall, 450 110th Avenue Northeast, Bellevue, WA 98009.
W. Craig Fugate,
Administrator, Federal Emergency
Management Agency.
DEPARTMENT OF HOMELAND
SECURITY
VerDate Sep<11>2014
Online location of letter of map
revision
Disaster Grants—Public Assistance
(Presidentially Declared Disasters); 97.039,
Hazard Mitigation Grant.
[FR Doc. 2016–07505 Filed 4–1–16; 8:45 am]
DATES:
Community map repository
Frm 00109
Fmt 4703
Sfmt 4703
and magnitude to warrant a major disaster
declaration under the Robert T. Stafford
Disaster Relief and Emergency Assistance
Act, 42 U.S.C. 5121 et seq. (the ‘‘Stafford
Act’’). Therefore, I declare that such a major
disaster exists in the Commonwealth of
Pennsylvania.
In order to provide Federal assistance, you
are hereby authorized to allocate from funds
available for these purposes such amounts as
you find necessary for Federal disaster
assistance and administrative expenses.
You are authorized to provide Public
Assistance in the designated areas and
Hazard Mitigation throughout the
Commonwealth. You are further authorized
to provide snow assistance under the Public
Assistance program for a limited period of
time during or proximate to the incident
period. Consistent with the requirement that
Federal assistance be supplemental, any
Federal funds provided under the Stafford
Act for Hazard Mitigation will be limited to
75 percent of the total eligible costs. Federal
funds provided under the Stafford Act for
Public Assistance also will be limited to 75
percent of the total eligible costs, with the
exception of projects that meet the eligibility
criteria for a higher Federal cost-sharing
percentage under the Public Assistance
Alternative Procedures Pilot Program for
Debris Removal implemented pursuant to
section 428 of the Stafford Act.
Further, you are authorized to make
changes to this declaration for the approved
assistance to the extent allowable under the
Stafford Act.
The Federal Emergency Management
Agency (FEMA) hereby gives notice that
pursuant to the authority vested in the
Administrator, under Executive Order
12148, as amended, Donald L. Keldsen,
of FEMA is appointed to act as the
Federal Coordinating Officer for this
major disaster.
The following areas of the
Commonwealth of Pennsylvania have
been designated as adversely affected by
this major disaster:
Adams, Bedford, Berks, Blair, Bucks,
Chester, Cumberland, Dauphin, Fayette,
Franklin, Fulton, Juniata, Lancaster,
Lebanon, Lehigh, Montgomery,
Northampton, Perry, Philadelphia,
E:\FR\FM\04APN1.SGM
04APN1
Agencies
[Federal Register Volume 81, Number 64 (Monday, April 4, 2016)]
[Notices]
[Pages 19217-19220]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-07505]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2016-0002; Internal Agency Docket No. FEMA-B-1606]
Changes in Flood Hazard Determinations
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 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: Luis Rodriguez, Chief, Engineering
Management Branch, Federal Insurance and Mitigation Administration,
FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or
(email) Luis.Rodriguez3@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
[[Page 19218]]
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: March 20, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location of
State and county Location and case officer of Community map letter of map Effective date of Community
No. community repository revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Idaho:
Ada......................... Unincorporated The Honorable Dave County Courthouse, https:// Apr. 15, 2016........ 160001
areas of Ada Case, District 200 West Front www.msc.fema.gov/
County (16-10- Commissioner, Ada Street, 3rd lomc.
0201X). County, 200 West Floor, Boise, ID
Front Street, 3rd 83702.
Floor, Boise, ID
83702.
Valley...................... City of Donnelly The Honorable City Hall, 169 https:// Apr. 22, 2016........ 160121
(16-10-0166P). Bradley Backus, Halferty Street, www.msc.fema.gov/
Mayor, City of Donnelly, ID lomc.
Donnelly, 169 83615.
Halferty Street,
Donnelly, ID
83615.
Valley...................... Unincorporated The Honorable Valley County https:// Apr. 22, 2016........ 160220
areas of Valley Gordon Planning and www.msc.fema.gov/
County (16-10- Cruickshank, Zoning lomc.
0166P). Chairman, Valley Department, 219
County Board of North Main
Commissioners, Street, Cascade,
219 North Main ID 83611.
Street, Cascade,
ID 83611.
Illinois:
Sangamon.................... City of Springfield The Honorable Public Works https:// May 5, 2016.......... 170604
(15-05-8063X). James O. Department, 300 www.msc.fema.gov/
Langfelder, South 7th Street, lomc.
Mayor, City of Room 203,
Springfield, 800 Springfield, IL
East Monroe 62701.
Street,
Springfield, IL
62701.
Sangamon.................... Unincorporated The Honorable Andy Springfield--Sanga https:// May 5, 2016.......... 170912
areas of Sangamon Van Meter, mon County, www.msc.fema.gov/
County (15-05- Sangamon County Regional Planning lomc.
8063X). Chairman, 200 Commission, 200
South 9th Street, South 9th Street,
Room 201, Room 212,
Springfield, IL Springfield, IL
62701. 62701.
Indiana:
Decatur..................... City of Greensburg The Honorable Gary City Hall, 314 https:// Apr. 27, 2016........ 180043
(15-05-5745P). L. Herbert, West Washington www.msc.fema.gov/
Mayor, City of Street, lomc.
Greensburg, 314 Greensburg, IN
West Washington 47240.
Street,
Greensburg, IN
47240.
Decatur..................... Unincorporated Mr. Rick J. Nobbe, Decatur County https:// Apr. 27, 2016........ 180430
areas of Decatur Chairman, Decatur Planning and www.msc.fema.gov/
County (15-05- County Board of Zoning lomc.
5745P). Commissioners, Department,
150 Courthouse Decatur County
Square, Suite Courthouse, 150
133, Greensburg, Courthouse
IN 47240. Square, Suite
117, Greensburg,
IN 47240.
Kansas:
Sedgwick.................... City of Wichita (15- The Honorable Carl Office of https:// Apr. 26, 2016........ 200328
07-0922P). Brewer, Mayor, Stormwater www.msc.fema.gov/
City of Wichita, Management, 455 lomc.
City Hall, 455 North Main
North Main Street, 8th
Street, 1st Floor, Wichita,
Floor, Wichita, KS 67202.
KS 67202.
Sedgwick.................... Unincorporated The Honorable Sedgwick County https:// Apr. 26, 2016........ 200321
areas of Sedgwick Richard Ranzau, Code Enforcement www.msc.fema.gov/
County (15-07- Chairman, Office, 144 South lomc.
0922P). Sedgwick County Seneca Street,
Commission, 525 Wichita, KS 67213.
North Main
Street, No. 320,
Wichita, KS 67203.
Massachusetts:
[[Page 19219]]
Middlesex................... City of Cambridge The Honorable City Hall, 495 https:// Apr. 8, 2016......... 250186
(15-01-2142P). David P. Maher, Massachusetts www.msc.fema.gov/
Mayor, City of Avenue, lomc.
Cambridge, 495 Cambridge, MA
Massachusetts 02139.
Avenue,
Cambridge, MA
02139.
Middlesex................... Town of Arlington Mr. Kevin F. Planning and https:// Apr. 8, 2016......... 250177
(15-01-2142P). Greeley, Community www.msc.fema.gov/
Chairman, Town of Development lomc.
Arlington, Board Department, 730
of Selectmen, 730 Massachusetts
Massachusetts Avenue Annex,
Avenue, Arlington, MA
Arlington, MA 02476.
02476.
Middlesex................... Town of Belmont (15- Mr. Sami S. Public Works https:// Apr. 8, 2016......... 250182
01-2142P). Baghdady, Department, 455 www.msc.fema.gov/
Chairman, Town of Concord Avenue, lomc.
Belmont Board of Belmont, MA 02478.
Selectmen, 455
Concord Avenue,
Belmont, MA 02478.
Michigan:
Macomb...................... Charter Township of Mr. Dan O'Leary, Planning and https:// Mar. 18, 2016........ 260447
Washington (15-05- Township Zoning www.msc.fema.gov/
6512P). Supervisor, Department, 57900 lomc.
Charter Township Van Dyke Road,
of Washington, Washington, MI
57900 Van Dyke 48094.
Road, Washington,
MI 48094.
Macomb...................... Township of Macomb Ms. Janet Dunn, Planning and https:// Apr. 19, 2016........ 260445
(16-05-0488P). Supervisor, Zoning www.msc.fema.gov/
Township of Department, 54111 lomc.
Macomb, 54111 Broughton Road,
Broughton Road, Macomb, MI 48042.
Macomb, MI 48042.
Minnesota: Cottonwood City of Windom (15- The Honorable City Hall, 444 9th https:// Mar. 17, 2016........ 270090
05-5228P). Corey Maricle, Street, Windom, www.msc.fema.gov/
Mayor, City of MN 56101. lomc.
Windom, 444 9th
Street, P.O. Box
38, Windom, MN
56101.
New York: Monroe Town of Henrietta The Honorable Jack Town Hall, 475 https:// Apr. 5, 2016......... 360419
(15-02-1216P). W. Moore, Calkins Road, www.msc.fema.gov/
Supervisor, Town Henrietta, NY lomc.
of Henrietta, 475 14467.
Calkins Road,
Henrietta, NY
14467.
Pennsylvania:
Monroe...................... Borough of East The Honorable Borough Hall, 24 https:// Apr. 26, 2016........ 420691
Stroudsburg (15-03- Armand M. Analomink Street, www.msc.fema.gov/
2847P). Martinelli, East Stroudsburg, lomc.
Mayor, Borough of PA 18301.
East Stroudsburg,
24 Analomink
Street, P.O. Box
303, East
Stroudsburg, PA
18301.
Monroe...................... Borough of Ms. Kim M. Diddio, Stroudsburg https:// Apr. 26, 2016........ 420694
Stroudsburg (15-03- President, Municipal www.msc.fema.gov/
2847P). Borough of Building, 700 lomc.
Stroudsburg Sarah Street,
Council, 700 Stroudsburg, PA
Sarah Street, 18360.
Stroudsburg, PA
18360.
Monroe...................... Township of Stroud Mr. Edward C. Stroud Township https:// Apr. 26, 2016........ 420693
(15-03-2847P). Cramer, Chairman, Municipal www.msc.fema.gov/
Township of Building, 1211 lomc.
Stroud Board of North 5th Street,
Supervisors, 1211 Stroudsburg, PA
North 5th Street, 18360.
Stroudsburg,
PA18360.
South Carolina: Greenville City of Greenville The Honorable Knox City Hall, 206 https:// Apr. 25, 2016........ 450091
(15-04-4735P). White, Mayor, South Main www.msc.fema.gov/
City of Street, lomc.
Greenville, 206 Greenville, SC
South Main 29601.
Street, P.O. Box
2207, Greenville,
SC 29601.
Texas:
Collin...................... City of Dallas (15- The Honorable City Hall, 320 https:// Apr. 15, 2016........ 480171
06-3975P). Michael S. East Jefferson www.msc.fema.gov/
Rawlings, Mayor, Boulevard, Room lomc.
City of Dallas, 321, Dallas, TX
1500 Marilla 75203.
Street, Room 5EN,
Dallas, TX 75201.
Tarrant..................... City of Fort Worth The Honorable City Hall, 1000 https:// Apr. 13, 2016........ 480596
(15-06-2415P). Betsy Price, Throckmorton www.msc.fema.gov/
Mayor, City of Street, Fort lomc.
Fort Worth, 1000 Worth, TX 76102.
Throckmorton
Street, Fort
Worth, TX 76102.
Virginia: Pittsylvania City of Danville The Honorable City Hall, 427 https:// Mar. 25, 2016........ 510044
(15-03-1839P). Sherman Saunders, Patton Street, www.msc.fema.gov/
Mayor, City of Danville, VA lomc.
Danville, 115 24541.
Druid Lane,
Danville, VA
24541.
Washington:
[[Page 19220]]
King........................ City of Bellevue Mr. Brad Miyake, City Hall, 450 https:// Mar. 15, 2016........ 530074
(15-10-0979P). City Manager, 110th Avenue www.msc.fema.gov/
City of Bellevue, Northeast, lomc.
450 110th Avenue Bellevue, WA
Northeast, 98009.
Bellevue, WA
98009.
Spokane..................... City of Spokane The Honorable City Hall, 11707 https:// Mar. 18, 2016........ 530342
Valley (15-10- David A. Condon, East Sprague www.msc.fema.gov/
1394P). Mayor, City of Avenue, Suite lomc.
Spokane Valley, 106, Spokane
808 West Spokane Valley, WA 99203.
Falls Boulevard,
Spokane Valley,
WA 99201.
Wisconsin: St. Croix Unincorporated The Honorable St. Croix County, https:// Apr. 1, 2016......... 555578
areas of St. Croix Roger Larson, County Office www.msc.fema.gov/
County (15-05- Chairman, St. Building, 1101 lomc.
3808P). Croix County Carmichael Road,
Board of Hudson, WI 54016.
Supervisors, 1101
Carmichael Road,
Hudson, WI 54016.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2016-07505 Filed 4-1-16; 8:45 am]
BILLING CODE 9110-12-P