This document is scheduled to be published in the Federal Register on 09/22/2016 and available online at https://federalregister.gov/d/2016-22787, and on FDsys.gov 1 Billing Code 9110-12-P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2016-0002; Internal Agency Docket FEMA-B-1646] Changes in Flood Hazard Determinations AGENCY: Federal Emergency Management Agency, DHS. ACTION: Notice. SUMMARY: This notice lists communities where the addition or 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
2 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 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 (e-mail) 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 address where the flood hazard determination information is
3 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 s 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.
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 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 97.022, Flood Insurance. ) Date: August 18, 2016 Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency
5 Colorado: Teller. Woodland Park (16-08-0585P). The Honorable Neil Levy Mayor, Woodland Park 220 West South Avenue Woodland Park, CO 80866. 220 West South Avenue Woodland Park, CO 80866. Nov. 3, 2016 080175 Idaho: Bonneville. Ammon (16-10-0506P). The Honorable Dana Kirkham Mayor, Ammon 2135 South Ammon Road Ammon, ID 83406. 2135 South Ammon Road Ammon, ID 83406. Nov. 18, 2016 160028 Idaho: Bonneville. Areas of Bonneville (16-10-0506P). Mr. Roger Christensen Chairman, Bonneville Board of Commissioners 605 North Capital Avenue Idaho Falls, ID 83402. Bonneville Courthouse 605 North Capital Avenue Idaho Falls, ID 83402. Nov. 18, 2016 160027 Illinois: Will. Lockport (15-05-2936P). The Honorable Steven Streit Mayor, Lockport 222 East 9th Street Lockport, IL 60441. Public Works and Engineering 17112 South Prime Boulevard Lockport, IL 60441. Oct. 31, 2016 170703
6 Illinois: Will. Naperville (15-05-5882P). The Honorable Steve Chirico Mayor, Naperville 400 South Eagle Street Naperville, IL 60540. 400 South Eagle Street Naperville, IL 60540. Nov. 7, 2016 170213 Illinois: Will. Areas of Will (15-05-2936P). The Honorable Lawrence M. Walsh Executive, Will Will Office Building 302 North Chicago Street Joliet, IL 60432. Land Use Department 58 East Clinton Street Suite 100 Joliet, IL 60432. Oct. 31, 2016 170695 Illinois: Will. Areas of Will (15-05-5882P). The Honorable Lawrence M. Walsh Executive, Will Will Office Building 302 North Chicago Street Joliet, IL 60432. Land Use Department 58 East Clinton Street Suite 100 Joliet, IL 60432. Nov. 7, 2016 170695 Delaware. Muncie (16-05-1816P). The Honorable Dennis Tyler Mayor, Muncie 300 North High Street 3rd Floor Muncie, IN 47342. Delaware Building 100 West Main Street Room 206 Muncie, IN 47305. Nov. 10, 2016 180053
7 Delaware. Muncie (16-05-2551P). The Honorable Dennis Tyler Mayor, Muncie, 3rd Floor 300 North High Street Muncie, IN 47305. Delaware Building 100 West Main Street Room 206 Muncie, IN 47305. Oct. 14, 2016 180053 Delaware. Town of Yorktown (16-05-2551P). The Honorable Rich Lee President, Town of Yorktown 9800 West Smith Street Yorktown, IN 47396. Town Hall 9800 West Smith Street Yorktown, IN 47396. Oct. 14, 2016 180361 Hamilton. Noblesville (16-05-2763P). The Honorable John Ditslear Mayor, Noblesville 16 South 10th Street Noblesville, IN 46060. Department of Planning and Zoning 16 South 10th Street Suite 150 Noblesville, IN 46060. Nov. 4, 2016 180082 Hamilton. Areas of Hamilton (16-05-2763P). The Honorable Steve Dillinger President, Hamilton Board of Commissioners 1 Hamilton Square, Suite 157 Noblesville, IN 46060. Hamilton Government and Judicial Center 1 Hamilton Square Noblesville, IN 46060. Nov. 4, 2016 180080 Kansas: Rice. Lyons (16-07-1283P). The Honorable Michael Young Mayor, Lyons 201 West Main Street P.O. Box 808 Lyons, KS 67554. 201 West Main Street Lyons, KS 67554. Nov. 4, 2016 200295
8 Minnesota: Clay. Moorhead (16-05-3467P). The Honorable Del Rae Williams Mayor, Moorhead Moorhead 500 Center Avenue Moorhead, MN 56561. 500 Center Avenue Moorhead, MN 56561. Nov. 11, 2016 275244 Nebraska: Lincoln. North Platte (16-07-0952P). The Honorable Dwight Livingston Mayor, North Platte 211 West 3rd Street North Platte, NE 69101. 211 West 3rd Street North Platte, NE 69101. Oct. 26, 2016 310143 New Jersey: Monmouth. Borough of Highlands (16-02-0850P). The Honorable Frank Nolan Mayor, Borough of Highlands Administrative Offices 42 Shore Drive Highlands, NJ 07732. Highlands Borough Hall 171 Bay Avenue Highlands, NJ 07732. Nov. 28, 2016 345297 Virginia: Independent City. Newport News (16-03-0266P). The Honorable McKinley L. Price Mayor, Newport News City Council 2400 Washington Avenue Newport News, VA 23607. Department of Engineering 2400 Washington Avenue Newport News, VA 23607. Nov. 4, 2016 510103
9 Wisconsin: Dane. Madison (16-05-3204P). The Honorable Paul R. Soglin Mayor, Madison 210 Martin Luther King Jr. Boulevard, Room 403 Madison, WI 53703. 210 Martin Luther King Jr. Boulevard, Room 403 Madison, WI 53703. Oct. 27, 2016 550083 Wisconsin: Dane. Areas of Dane (16-05-3204P). Mr. Joe Parisi Executive, Dane City Building 210 Martin Luther King Jr. Boulevard, Room 421 Madison, WI 53703. City Building 210 Martin Luther King Jr. Boulevard, Room 116 Madison, WI 53703. Oct. 27, 2016 550077 Wisconsin: Eau Claire. Areas of Eau Claire (16-05-4739X). Mr. Gregg Moore Board Chair Eau Claire 721 Oxford Avenue Eau Claire, WI 54703. Eau Claire Courthouse 721 Oxford Avenue Eau Claire, WI 54703. Oct. 26, 2016 555552 Wisconsin: Kenosha. Areas of Kenosha (16-05-2093P). Mr. Edward Kubicki Board Supervisor, Kenosha Administrative Building 1010 56th Street Kenosha, WI 53140. Kenosha Department of Planning and Development 19600 75th Street Kenosha, WI 53140. Oct. 25, 2016 550523 [FR Doc. 2016-22787 Filed: 9/21/2016 8:45 am; Publication Date: 9/22/2016]