This document is scheduled to be published in the Federal Register on 06/13/2014 and available online at http://federalregister.gov/a/2014-13887, and on FDsys.gov
1 DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2014-0002 (65F90)] Changes in Flood Hazard Determinations AGENCY: Federal Emergency Management Agency, DHS. ACTION: Final notice. SUMMARY: New or modified Base (1% 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. 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 (e-mail)
2
[email protected]; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html. 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 ninety (90) days have elapsed since that publication. The Deputy Associate Administrator for 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
3 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.
State and county
Location and case No.
Chief executive officer of community
Community map repository
Effective date of modification
Community No.
Arizona: Maricopa (FEMA Docket No.: B-1409)
Town of Cave Creek (13-09-2950P)
The Honorable Vincent Francia Mayor, Town of Cave Creek 37622 North Cave Creek Road Cave Creek, AZ 85331
37622 North Cave Creek Road Cave Creek, AZ 85331
May 5, 2014
040129
Arizona: Maricopa (FEMA Docket No.: B-1409)
Unincorporated areas of Maricopa County (13-09-2950P)
The Honorable Steve Chucri Supervisor, District 2, Maricopa County 301 West Jefferson, 10th Floor Phoenix, AZ 85003
2801 West Durango Street Phoenix, AZ 85003
May 5, 2014
040037
California: San Bernardino (FEMA Docket No.: B-1409)
City of Yucaipa (13-09-1511P)
The Honorable Denise Hoyt Mayor, City of Yucaipa 34272 Yucaipa Boulevard Yucaipa, CA 92399
34272 Yucaipa Boulevard Yucaipa, CA 92399
April 4, 2014
060739
Connecticut: Fairfield (FEMA Docket No.: B-1409)
Town of Greenwich (13-01-2161P)
The Honorable Peter Tesei First Selectman, Town of Greenwich 101 Field Point Road Greenwich, CT 06830
Town Hall 101 Field Point Road Greenwich, CT 06830
April 11, 2014
090008
Connecticut: New Haven (FEMA Docket No.: B-1409)
City of West Haven (13-01-2240P)
The Honorable John M. Picard Mayor, City of West Haven 355 Main Street West Haven, CT 06516
City Hall 355 Main Street West Haven, CT 06516
May 29, 2014
090092
Idaho: Blaine (FEMA Docket No.: B-1409)
Unincorporated Areas of Blaine County (12-10-1241P)
The Honorable Lawrence Schoen Blain County Chairman, Board of Commissioners 206 First Avenue South, Suite 300 Hailey, ID 83333
Blaine County Planning & Zoning 219 First Avenue South, Suite 208 Hailey, ID 83333
April 3, 2014
165167
4
State and county
Location and case No.
Chief executive officer of community
Community map repository
Effective date of modification
Community No.
Illinois: Adams (FEMA Docket No.: B-1409)
City of Quincy (13-05-7063)
The Honorable Kyle A. Moore Mayor, City of Quincy 730 Maine Street Quincy, IL 62301
Quincy City Hall 730 Maine Street Quincy, IL 62301
March 18, 2014
170003
Illinois: Adams (FEMA Docket No.: B-1409)
Unincorporated Areas of Adams County (13-05-7063P)
The Honorable Les Post 101 North 54th Street Quincy, IL 62305
Adams County Highway Department 101 North 54th Street Quincy, IL 62305
March 18, 2014
170001
Illinois: DuPage (FEMA Docket No.: B-1409)
Village of Woodridge (13-05-5378P)
The Honorable Gina Cunningham-Pic 5 Plaza Drive Woodridge, IL 60517
Village Hall 5 Plaza Drive Woodridge, IL 60517
May 2, 2014
170737
Illinois: Will (FEMA Docket No.: B-1409)
City of Naperville (13-05-8584P)
The Honorable A. George Pradel Mayor, City of Naperville 400 South Eagle Street Naperville, IL 60540
City Hall 400 South Eagle Street Naperville, IL 60540
May 12, 2014
170213
Illinois: Will (FEMA Docket No.: B-1409)
City of Naperville (13-05-3255P)
City Hall 400 South Eagle Street Naperville, IL 60540
April 28, 2014
170213
Illinois: Will (FEMA Docket No.: B-1409)
Unincorporated Areas of Will County (13-05-8584P)
The Honorable A. George Pradel Mayor, City of Naperville 400 South Eagle Street Naperville, IL 60540 The Honorable Lawrence M. Walsh Will County Chairman 302 North Chicago Street Joliet, IL 60432
Will County Land Use 58 East Clinton Street Suite 500 Joliet, IL 60432
May 12, 2014
170695
Illinois: Will (FEMA Docket No.: B-1409)
Unincorporated Areas of Will County (13-05-3255P)
Will County Land Use 58 East Clinton Street Suite 500 Joliet, IL 60432
April 28, 2014
170695
The Honorable Lawrence M. Walsh Will County Chairman 302 North Chicago Street Joliet, IL 60432
5
Chief executive officer of community
Community map repository
Effective date of modification
Community No.
State and county
Location and case No.
Illinois: Will (FEMA Docket No.: B-1409)
Village of Bolingbrook (13-05-5378P)
The Honorable Roger C. Claar Mayor, Village of Bolingbrook 375 West Briarcliff Road Bolingbrook, IL 60440
Village Hall 375 West Briarcliff Road Bolingbrook, IL 60440
May 2, 2014
170812
Indiana: Hamilton (FEMA Docket No.: B-1409)
Town of Sheridan (13-05-7380P)
The Honorable David W. Kinkead Council President, Town of Sheridan 506 South Main Street Sheridan, IN 46069
506 South Main Street Sheridan, IN 46069
May 13, 2014
180516
Iowa: Black Hawk (FEMA Docket No.: B-1409)
City of Cedar Falls (13-07-0495P)
The Honorable Jon Crews 220 Clay Street Cedar Falls, IA 50613
220 Clay Street Cedar Falls, IA 50613
March 18, 2014
190017
Iowa: Jefferson (FEMA Docket No.: B-1409)
City of Fairfield (13-07-1849P)
The Honorable Ed Malloy Mayor, City of Fairfield 118 South Main Fairfield, IA 52556
118 South Main Fairfield, IA 52556
May 30, 2014
190168
Iowa: Linn County (FEMA Docket No.: B-1409)
City of Cedar Rapids (13-07-1848P)
The Honorable Ron Corbett 101 First Street SE Cedar Rapids, IA 52401
500 15th Avenue SW Cedar Rapids, IA 52404
March 16, 2014
190187
Kansas: Sedgwick (FEMA Docket No.: B-1409)
City of Wichita (13-07-1822P)
The Honorable Carl Brewer Mayor, City of Wichita 455 North Main 1ST Floor Wichita, KS 67202
Code Enforcement Office 144 South Seneca Street Wichita, KS 67213
June 19, 2014
200328
6
State and county
Location and case No.
Chief executive officer of community
Community map repository
Effective date of modification
Community No.
Kansas: Sedgwick (FEMA Docket No.: B-1409)
Unincorporated Areas of Sedgwick County (13-07-1822P)
The Honorable James Skelton Commissioner, 5TH District of Sedgwick County 525 North Main Suite 320 Wichita, KS 67203
Office of Storm Water Management 455 North Main 8TH Floor Wichita, KS 67202
June 19, 2014
200321
Maine: Cumberland (FEMA Docket No.: B-1409)
City of Portland (13-01-1727P)
The Honorable Michael F. Brennan Mayor, City of Portland 389 Congress Street Portland, MA 04101
City Hall 389 Congress Street Portland, MA 04101
March 20, 2014
230051
Michigan: Ingham (FEMA Docket No.: B-1409)
Charter Township of Delhi (13-05-4699P)
The Honorable C.J. Davis Supervisor, Charter Township of Delhi 2074 Aurelius Road Holt, MI 48842
2074 Aurelius Road Holt, MI 48842
May 5, 2014
260088
Minnesota: Ramsey (FEMA Docket No.: B-1409)
City of Arden Hills (13-05-5828P)
The Honorable Stan Harpstead Mayor, City of Arden Hills 1245 West Highway 96 Arden Hills, MN 55112
1245 West Highway 96 Arden Hills, MN 55112
May 01, 2014
270375
Minnesota: Washington (FEMA Docket No.: B-1409)
City of Oakdale (14-05-1498P)
The Honorable Carmen Sarrack Mayor, City of Oakdale 1584 Hadley Avenue North Oakdale, MN 55128
1584 Hadley Avenue North Oakdale, MN 55128
May 15, 2014
270511
Nebraska: Buffalo (FEMA Docket No.: B-1409)
City of Ravenna (13-07-2384P)
The Honorable Peg R. Dethlefs Mayor, City of Ravenna 416 Grand Avenue Ravenna, NE 68869
416 Grand Avenue Ravenna, NE 68869
May 12, 2014
310018
7
State and county
Location and case No.
Chief executive officer of community
Community map repository
Effective date of modification
Community No.
Ohio: Cuyahoga (FEMA Docket No.: B-1409)
City of Solon (13-05-5208P)
The Honorable Susan A. Drucker Mayor, City of Solon 34200 Bainbridge Road Solon, OH 44139
34200 Bainbridge Road Solon, OH 44139
January 03, 2014
390130
Ohio: Franklin (FEMA Docket No.: B-1409)
City of Columbus (13-05-6825P)
The Honorable Michael B. Coleman Mayor, City of Columbus 90 West Broad Street 2ND Floor Columbus, OH 43215
1250 Fairwood Avenue Columbus, OH 43206
April 17, 2014
390170
Ohio: Franklin (FEMA Docket No.: B-1409)
Unincorporated Areas of Franklin County (13-05-7936)
The Honorable John O’Grady Franklin County Commissioner 373 South High Street 26TH Floor Columbus, OH 43215
150 South Front Street FSL Suite 10 Columbus, OH 43215
April 22, 2014
390167
Ohio: Lucas (FEMA Docket No.: B-1409)
City of Toledo (13-05-0687P)
The Honorable Michael P. Bell Mayor, City of Toledo One Government Center 640 Jackson Street Suite 2200 Toledo, OH 43604
Division of Engineering Services 1 Lake Erie Center Suite 300 Toledo, OH 43604
December 13, 2013
395373
Ohio: Lucas (FEMA Docket No.: B-1409)
City of Toledo (13-05-0689P)
The Honorable Michael P. Bell Mayor, City of Toledo One Government Center 640 Jackson Street Suite 2200 Toledo, OH 43604
Division of Engineering Services 1 Lake Erie Center Suite 300 Toledo, OH 43604
December 13, 2013
395373
8
State and county
Location and case No.
Chief executive officer of community
Community map repository
Effective date of modification
Community No.
Ohio: Stark (FEMA Docket No.: B-1409)
City of Louisville (13-05-2237P)
The Honorable Patricia A. Fallot Mayor, City of Louisville 215 South Mill Street Louisville, OH 44641
215 South Mill Street Louisville, OH 44641
March 14, 2014
390516
Oregon: Clackamas (FEMA Docket No.: B-1409)
City of Portland (13-10-1438P)
The Honorable Charlie Hales Mayor, City of Portland 1221 SW 4 TH Avenue Room 340 Portland, OR 97204
City of Portland Bureau of Environmental Services 1120 SW 5 TH Avenue Suite 1000 Portland, OR 97204
May 29, 2014
410183
Oregon: Jackson (FEMA Docket No.: B-1409)
City of Ashland (13-10-1570P)
The Honorable John Stromberg Mayor, City of Ashton 20 East Main Street Ashland, OR 97520
20 East Main Street Ashland, OR 97520
March 18, 2014
410090
Oregon: Jackson (FEMA Docket No.: B-1409)
City of Medford (13-10-0817P)
The Honorable Gary Wheeler Mayor, City of Medford 411 West 8 TH Street Medford, OR 97501
Lausmann Annex 200 South Ivy Street Room 277 Medford, OR 97501
April 10, 2014
410096
Oregon: Marion (FEMA Docket No.: B-1409)
City of Aumsville (13-10-1209P)
The Honorable Harold White Mayor, City of Aumsville 595 Main Street Aumsville, OR 97325
City Hall 595 Main Street Aumsville, OR 97325
March 14, 2014
410155
Oregon: Marion (FEMA Docket No.: B-1409)
City of Salem (13-10-1443P)
The Honorable Anna M Peterson 555 Liberty Street Southeast Salem, OR 97301
City Hall 555 Liberty Street Southeast Salem, OR 97301
April 11, 2014
410167
9
State and county
Location and case No.
Chief executive officer of community
Community map repository
Effective date of modification
Community No.
Oregon: Marion (FEMA Docket No.: B-1409)
Unincorporated Areas of Marion County (13-10-1209P)
The Honorable Patti Milne PO Box 14500 Salem, OR 97309
Marion County Department of Planning 5155 Silverton Road NE Salem, OR 97305
March 14, 2014
410155
Rhode Island: Providence (FEMA Docket No.: B-1409)
Town of Smithfield (13-01-1817P)
The Honorable Alberto J. LaGreca, Jr. President, Smithfield Town Council 64 Farnum Pike Smithfield, RI 02917
Town Hall 64 Farnum Pike Smithfield, RI 02917
April 3, 2014
440025
Virginia: Wythe (FEMA Docket No.: B-1409)
Town of Wytheville (13-03-1765P)
The Honorable Trenton G. Crewe, Jr. Mayor, Town of Wytheville 150 East Monroe Street Wytheville, VA 24382
150 East Monroe Street Wytheville, VA 24382
May 15, 2014
510181
Virginia: Wythe (FEMA Docket No.: B-1409)
Unincorporated Areas of Wythe County (13-03-1765P)
The Honorable Danny C. McDaniel Chair, Wythe County Board of Supervisors 340 South 6 TH Street Suite A Wytheville, VA 24382
340 South 6th Street Suite A Wytheville, VA 24382
May 15, 2014
510180
Washington: King (FEMA Docket No.: B-1409)
City of Burien (14-10-0009P)
The Honorable Lucy Krakowiak Mayor, City of Burien 400 Southwest 152ND Street Suite 300 Burien, WA 98166
400 Southwest 152nd Street Suite 300 Burien, WA 98166
June 16, 2014
550321
Wisconsin: Brown (FEMA Docket No.: B-1409)
Village of Bellevue (13-05-5752P)
The Honorable Craig Beyl President, Village of Bellevue 2828 Allouez Avenue Bellevue, WI 54311
2828 Allouez Avenue Bellevue, WI 54311
March 13, 2014
550627
10
State and county
Location and case No.
Chief executive officer of community
Community map repository
Effective date of modification
Community No.
Wisconsin: Fond Du Lac (FEMA Docket No.: B-1409)
City of Waupun (13-05-8521P)
The Honorable Jodi Steger Mayor, City of Waupun 201 East Main Street Waupun, WI 53963
201 East Main Street Waupun, WI 53963
April 2, 2014
550108
Wisconsin: Green Lake (FEMA Docket No.: B-1409)
City of Markesan (13-05-7472P)
The Honorable Richard Slate Mayor, City of Mareson 150 South Bridge Street Markesan, WI 53946
150 South Bridge Street Markesan, WI 53946
June 02, 2014
550169
Wisconsin: Green Lake (FEMA Docket No.: B-1409)
Unincorporated Areas of Green Lake County (13-05-7472P)
Mr. Alan K. Shute Land Development Director, Green Lake County 571 County Road Suite A Green Lake, WI 54971
108 North Capron Street Berlin, WI 54923
June 02, 2014
550165
Wisconsin: Kenosha (FEMA Docket No.: B-1409)
City of Kenosha (13-05-8170P)
The Honorable Jim Kreuser Kenosha County Executive 101056 TH Street Kenosha, WI 53140
19600 75th Street Kenosha, WI 53140
May 13, 2014
550523
Wisconsin: Kenosha (FEMA Docket No.: B-1409)
Unincorporated Areas of Kenosha County (13-05-8170P)
The Honorable Keith G. Bosman Mayor, City of Kenosha 625 52 ND Street Room 300 Kenosha, WI 53140
625 52nd Street Kenosha, WI 53140
May 13, 2014
550209
Wisconsin: Outagamie (FEMA Docket No.: B-1409)
City of Appleton (13-05-7920P)
The Honorable Tim Hanna Mayor, City of Appleton 100 North Appleton Street Appleton, WI 54911
City Hall 100 North Appleton Street Appleton, WI 54911
June 5, 2014
555542
Wisconsin: Outagamie (FEMA Docket No.: B-1409)
Unincorporated Areas of Outagamie County (13-05-7384P)
The Honorable Robert Paltzer, Jr. 410 South Walnut Street Appleton, WI 54911
County Administration Building 410 South Walnut Street Appleton, WI 54911
March 24, 2014
550302
11
State and county
Location and case No.
Chief executive officer of community
Community map repository
Effective date of modification
Community No.
Wisconsin: Rock (FEMA Docket No.: B-1409)
City of Beloit (13-05-3956P)
The Honorable Larry N. Arft City Manager, City of Beloit 100 State Street Beloit, WI 53511
City Hall 100 State Street Beloit, WI 53511
April 1, 2014
555544
Wisconsin: Sheboygan (FEMA Docket No.: B-1409)
City of Plymouth (13-05-5518P)
The Honorable Don Pohlman Mayor, City of Plymouth 128 Smith Street Plymouth, WI 53073
City Hall 128 Smith Street Plymouth, WI 53073
March 21, 2014
550428
12
13 (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)
Dated: May 13, 2014. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
Billing Code 9110-12-P
[FR Doc. 2014-13887 Filed 06/12/2014 at 8:45 am; Publication Date: 06/13/2014]