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]