DEPARTMENT OF HOMELAND SECURITY Federal Emergency

Report 5 Downloads 48 Views
This document is scheduled to be published in the Federal Register on 08/27/2013 and available online at http://federalregister.gov/a/2013-20791, and on FDsys.gov

1 [Billing Code 9110-12-P] DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2013-0002] [Internal Agency Docket No. FEMA-B-1346] 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 FEMA regulations. 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 ninety (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 (e-mail) [email protected]; 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

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 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

4 online through the FEMA Map Service Center at www.msc.fema.gov for comparison.

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.

California: Orange

City of Anaheim (13-09-0961P)

The Honorable Tom Tait Mayor, City of Anaheim 200 South Anaheim Boulevard Anaheim, CA 92805

City Hall 200 South Anaheim Boulevard Anaheim, CA 92805

http://www.r9map.org/Doc s/13-09-0961P-060213.pdf

November 1, 2013

060213

Connecticut: Litchfield

Town of New Milford (13-01-1227P)

The Honorable Pat Murphy Mayor, Town of New Milford 10 Main Street New Milford, CT 06776

Town Hall 10 Main Street New Milford, CT 06776

http://www.starrteam.com/starr/LOMR/Pag es/RegionI.aspx

September 11, 2013

090049

Connecticut: Fairfield

Town of Stratford (12-01-2581P)

The Honorable John A. Harkins Mayor, Town of Stratford 2725 Main Street Stratford, CT 06615

Town Hall 2725 Main Street Stratford, CT 06615

http://www.starrteam.com/starr/LOMR/Pag es/RegionI.aspx

August 30, 2013

090016

Idaho: Custer

City of Stanley (13-10-0553P)

The Honorable Herbert Mumford Mayor, City of Stanley Post Office Box 53 Stanley, ID 83278

Town Hall Post Office Box 53 Stanley, ID 83278

http://www.starrteam.com/starr/LOMR/Pag es/RegionX.aspx

August 23, 2013

160054

Idaho: Custer

Unincorporated Areas of Custer County (13-10-0553P)

The Honorable Wayne Butts Chairman, Custer County Commissioners 801 East Main Street Challis, ID 83226

Custer County Courthouse 801 East Main Street Challis, ID 83226

http://www.starrteam.com/starr/LOMR/Pag es/RegionX.aspx

August 23, 2013

160211

Illinois: Will

Village of Romeoville (12-05-3283P)

The Honorable John Noak Mayor, Village of Romeoville 1050 West Romeo Road Romeoville, IL 60446

Village Hall 1050 West Romeo Road Romeoville, IL 60446

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

September 27, 2013

170711

5

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.

Illinois: Cook

Village of Schaumburg (13-05-1146P)

The Honorable Al Larson President, Village of Schaumburg 101 Schaumburg Court Schaumburg, IL 60193

Robert O. Atcher Municipal Building Department of Engineering 101 Schaumburg Court Schaumburg, IL 60193

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

October 14, 2013

170158

Illinois: Peoria

City of Peoria (12-05-6386P)

The Honorable Jim Ardis Mayor, City of Peoria 419 Fulton Street Room 207 Peoria, IL 61602

Public Works Department 3505 North Dries Lane Peoria, IL 61604

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

October 22, 2013

170536

Illinois: Cook

City of Palos Heights (13-05-2883P)

The Honorable Robert Straz Mayor, City of Palos Heights 7607 West College Drive Palos Heights, IL 60463

City Hall 7607 West College Drive Palos Heights, IL 60463

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

September 6, 2013

170142

Illinois: Peoria

City of Peoria (13-05-1142P)

The Honorable Jim Ardis Mayor, City of Peoria 419 Fulton Street Room 207 Peoria, IL 61602

Public Works Department 3505 North Dries Lane Peoria, IL 61604

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

September 11, 2013

170536

Illinois: Peoria

City of Peoria (12-05-6068P)

The Honorable Jim Ardis Mayor, City of Peoria 419 Fulton Street Room 207 Peoria, IL 61602

Public Works Department 3505 North Dries Lane Peoria, IL 61604

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

September 11, 2013

170536

Illinois: Cook

Village of Matteson (13-05-3224P)

The Honorable Andre B. Ashmore President, Village of Matteson 4900 Village Commons Matteson, IL 60443

Village Hall 4900 Village Commons Matteson, IL 60443

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

September 6, 2013

170123

6

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.

Illinois: Cook

Unincorporated Areas of Cook County (13-05-3224P)

The Honorable Toni Preckwinkle President, Cook County Board of Commisioners 118 North Clark Street Room 537 Chicago, IL 60602

Cook County Building and Zoning Department 69 West Washington Suite 2830 Chicago, IL 60602

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

September 6, 2013

170054

Illinois: Cook

Village of Olympia Fields (13-05-3224P)

The Honorable Debbie Meyers-Martin President, Village of Olympia Fields 20701 Governors Highway Olympia Fields, IL 60461

Village Hall 20040 Governors Highway Olympia Fields, IL 60461

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

September 6, 2013

170139

Indiana: Hamilton

City of Westfield (12-05-9297P)

The Honorable Andy Cook Mayor, City of Westfield 130 Penn Street Westfield, IN 46014

City Hall 130 Penn Street Westfield, IN 46014

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

August 23, 2013

180083

Kansas: Johnson

City of Overland Park (13-07-0377P)

The Honorable Carl Gerlach Mayor, City of Overland Park 8500 Santa Fe Drive Overland Park, KS 66212

City Hall 8500 Santa Fe Drive Overland Park, KS 66212

http://www.starrteam.com/starr/LOMR/Pag es/RegionVII.aspx

August 23, 2013

200174

Kansas: Johnson

City of Overland Park (12-07-3263P)

The Honorable Carl Gerlach Mayor, City of Overland Park 8500 Santa Fe Drive Overland Park, KS 66212

City Hall 8500 Santa Fe Drive Overland Park, KS 66212

http://www.starrteam.com/starr/LOMR/Pag es/RegionVII.aspx

August 30, 2013

200174

Massachusetts: Worcester

Town of Northborough (13-01-0608P)

The Honorable Leslie Ruton Chair, Board of Selectmen Town of Northborough 63 Main Street Northborough, MA 01532

Town Hall 63 Main Street Northborough, MA 01532

http://www.starrteam.com/starr/LOMR/Pag es/RegionI.aspx

October 4, 2013

250321

7

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.

Massachusetts: Norfolk

Town of Braintree (13-01-1797P)

The Honorable Joseph C. Sullivan Mayor, Town of Braintree 1 John F. Kennedy Memorial Drive Braintree, MA 02184

Town Hall 1 John F. Kennedy Memorial Drive Braintree, MA 02184

http://www.starrteam.com/starr/LOMR/Pag es/RegionI.aspx

November 15, 2013

250233

Maine: York

City of Biddeford (13-01-0424P)

The Honorable Alan Casavant Mayor, City of Biddeford 205 Main Street Biddeford, ME 04005

City Hall 205 Main Street Biddeford, ME 04005

http://www.starrteam.com/starr/LOMR/Pag es/RegionI.aspx

September 17, 2013

230145

Michigan: Barry

Township of Yankee Springs (13-05-1644P)

The Honorable Mark Englerth Supervisor, Township of Yankee Springs 284 North Briggs Road Middleville, MI 49333

Yankee Springs Township Hall 284 North Briggs Road Middleville, MI 49333

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

September 16, 2013

260883

Michigan: Washtenaw

City of Ann Arbor (13-05-4220P)

The Honorable John Hieftje Mayor, City of Ann Arbor 100 North 5th Avenue Ann Arbor, MI 48104

City Hall 301 East Huron Street 3rd Floor Ann Arbor, MI 48107

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

October 25, 2013

260213

Minnesota: Stearns

Unincorporated Areas of Stearns County (13-05-1353P)

The Honorable Jeff Mergen Chair, Stearns County Commissioners 21808 Fellows Road Richmond, MN 56368

Steams Cou nty Administration Center 705 Courthouse Square St. Cloud, MN 56303

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

October 4, 2013

270546

Minnesota: Clay

Unincorporated Areas of Clay County (13-05-4543P)

The Honorable Grant Weyland Chair, Clay County Board of Commissioners 807 North 11th Street Moorhead, MN 56560

Clay County Courthouse Planning and Zoning Department 807 North 11th Street Moorhead, MN 56560

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

November 12, 2013

275235

8

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.

Missouri: Franklin

City of Washington (13-07-1025P)

The Honorable Sandy Lucy Mayor, City of Washington 405 Jefferson Street Washington, MO 63090

City Hall 405 Jefferson Street Washington, MO 63090

http://www.starrteam.com/starr/LOMR/Pag es/RegionVII.aspx

September 12, 2013

290138

Missouri: Franklin

City of Washington (12-07-3298P)

The Honorable Sandy Lucy Mayor, City of Washington 405 Jefferson Street Washington, MO 63090

City Hall 405 Jefferson Street Washington, MO 63090

http://www.starrteam.com/starr/LOMR/Pag es/RegionVII.aspx

August 29, 2013

290138

Missouri: Franklin

City of Washington (12-07-3320P)

The Honorable Sandy Lucy Mayor, City of Washington 405 Jefferson Street Washington, MO 63090

City Hall 405 Jefferson Street Washington, MO 63090

http://www.starrteam.com/starr/LOMR/Pag es/RegionVII.aspx

August 26, 2013

290138

Nebraska: Madison

City of Norfolk (12-07-3110P)

The Honorable Sue Fuchtman Mayor, City of Norfolk 309 North 5th Street Norfolk, NE 68701

Planning and Zoning Department 701 Koenigstein Avenue Norfolk, NE 68701

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

August 29, 2013

310147

Pennsylvania: Lebanon

Township of Jackson (13-03-0866P)

The Honorable Dean O. Moyer Vice Chairman Jackson Township Board of Supervisors 217 West Jackson Avenue Myerstown, PA 17067

Jackson Township Municipal Building 60 North Ramona Road Myerstown, PA 17067

https://www.ramppteam.com/lomrs.htm

November 14, 2013

421805

Ohio: Hamilton

City of Cincinnati (13-05-0281P)

The Honorable Mark Mallory Mayor, City of Cincinnati 801 Plum Street, Suite 150 Cincinnati, OH 45202

City Hall 801 Plum Street Cincinnati, OH 45202

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

September 20, 2013

390210

9

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.

Ohio: Hamilton

Unincorporated Areas of Hamilton County (13-05-0281P)

The Honorable Greg Hartmann President, Hamilton County Board of Commissioners 138 East Court Street, Room 603 Cincinnati, OH 45202

Hamilton County Administration Building Department of Public Works 138 East Court Street Room 800 Cincinnati, OH 45202

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

September 20, 2013

390204

Ohio: Cuyahoga

City of Highland Heights (13-05-0770P)

The Honorable Scott Coleman Mayor, City of Highland Heights 5827 Highland Road Highland Heights, OH 44143

City Hall 5827 Highland Road Highland Heights, OH 44143

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

October 4, 2013

390110

Ohio: Franklin

City of Westerville (13-05-3808P)

The Honorable Kathy Cocuzzi Mayor, City of Westerville 21 South Street Westerville, OH 43081

Planning and Zoning Department 64 East Walnut Street Westerville, OH 43081

http://www.starrteam.com/starr/LOMR/pag es/RegionV.aspx

October 25, 2013

390179

Ohio: Summit

City of Hudson (12-05-9936P)

The Honorable William A. Currin Mayor, City of Hudson 115 Executive Parkway Suite 400 Hudson, OH 44236

City Hall 115 Executive Parkway Suite 400 Hudson, OH 44236

http://www.starrteam.com/starr/LOMR/pag es/RegionV.aspx

October 31, 2013

390660

Ohio: Summit

Village of Boston Heights (12-05-9936P)

The Honorable William Goncy Mayor, Village of Boston Heights 45 East Boston Mills Road Hudson, OH 44236

Village Hall 45 East Boston Mills Road Hudson, OH 44236

http://www.starrteam.com/starr/LOMR/pag es/RegionV.aspx

October 31, 2013

390749

10

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.

The Honorable William A. Currin Mayor, City of Hudson 115 Executive Parkway Suite 400 Hudson, OH 44236 The Honorable Don Skundrick Chair, Jackson County Board of Commissioners 10 South Oakdale Avenue, Room 214 Medford, OR 97501

City Hall 115 Executive Parkway Suite 400 Hudson, OH 44236

http://www.starrteam.com/starr/LOMR/pag es/RegionV.aspx

November 4, 2013

390660

Jackson County Courthouse Roads, Parks and Planning 10 South Oakdale Avenue Medford, OR 97501

http://www.starrteam.com/starr/LOMR/Pag es/RegionX.aspx

October 30, 2013

415589

City of MiltonFreewater (12-10-1210P)

The Honorable Lewis Key Mayor, City of MiltonFreewater 722 South Main Street Milton-Freewater, OR 97862

City Hall Planning Department 722 South Main Street Milton-Freewater, OR 97862

http://www.starrteam.com/starr/LOMR/Pag es/RegionX.aspx

September 20, 2013

410210

Oregon: Umatilla

Unincorporated Areas of Umatilla County (12-10-1210P)

The Honorable Larry Givens Chairman, Umatilla County Board of Commissioners 216 Southeast 4th Street Pendleton, OR 97801

Umatilla County Courthouse Planning Department 216 Southeast 4th Street Pendleton, OR 97801

http://www.starrteam.com/starr/LOMR/Pag es/RegionX.aspx

September 20, 2013

410204

Oregon: Marion

City of Salem (13-10-0791P)

The Honorable Anna M. Peterson Mayor, City of Salem 555 Liberty Street Southeast Room 220 Salem, OR 97301

City Hall Public Works Department 555 Liberty Street Southeast Room 325 Salem, OR 97301

http://www.starrteam.com/starr/LOMR/Pag es/RegionX.aspx

November 15, 2013

410167

Ohio: Summit

City of Hudson (12-05-9938P)

Oregon: Jackson

Unincorporated Areas of Jackson County (13-10-0532P)

Oregon: Umatilla

11

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.

Rhode Island: Providence

City of Providence (12-01-1131P)

The Honorable Angel Taveras Mayor, City of Providence 25 Dorrance Street Providence, RI 02903

City Hall 25 Dorrance Street Providence, RI 02903

http://www.starrteam.com/starr/LOMR/Pag es/RegionI.aspx

September 27, 2013

445406

Rhode Island: Providence

Town of Johnston (12-01-1131P)

The Honorable Joseph M. Polisena Mayor, Town of Johnston 1385 Hartford Avenue Johnston, RI 02919

Town Hall Department of Building Operations 1385 Hartford Avenue Johnston, RI 02919

http://www.starrteam.com/starr/LOMR/Pag es/RegionI.aspx

September 27, 2013

440018

Rhode Island: Providence

City of Cranston (12-01-1131P)

The Honorable Allan W. Fung 869 Park Avenue Cranston, RI 02910

City Hall 869 Park Avenue Cranston, RI 02910

http://www.starrteam.com/starr/LOMR/Pag es/RegionI.aspx

September 27, 2013

445396

Wisconsin: Brown

Unincorporated Areas of Brown County (13-05-1356P)

The Honorable Patrick Moynihan, Jr. Chair, Brown County Board of Commissioners 305 East Walnut Street Green Bay, WI 54305

Brown County Courthouse Zoning Office 305 East Walnut Street Green Bay, WI 54305

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

October 7, 2013

550020

Wisconsin: Ozaukee

Village of Thiensville (12-05-9757P)

The Honorable Van Mobley President, Village of Thiensville 250 Elm Street Thiensville, WI 53092

Village Hall 250 Elm Street Thiensville, WI 53092

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

October 18, 2013

550318

Wisconsin: Outagamie

City of Appleton (12-05-6032P)

The Honorable Timothy Hanna Mayor, City of Appleton 100 North Appleton Street Appleton, WI 54911

City Hall 100 North Appleton Street Appleton, WI 54911

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

August 23, 2013

555542

12

State and county Wisconsin: Outagamie

Location and case No. Unincorporated Areas of Outagamie County (12-05-6032P)

Chief executive officer of community The Honorable Thomas M. Nelson County Executive, Outagamie County 410 South Walnut Street Appleton, WI 54911

Community map repository

Online location of Letter of Map Revision

Outagamie County Building 410 South Walnut Street Appleton, WI 54911

http://www.starrteam.com/starr/LOMR/Pag es/RegionV.aspx

Effective date of modification August 23, 2013

Community No. 550302

13

14 (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

________________________Dated: August 12, 2013. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

[FR Doc. 2013-20791 Filed 08/26/2013 at 8:45 am; Publication Date: 08/27/2013]