-
Start Preamble
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.
Start Further InfoFOR 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.
End Further Info End Preamble Start Supplemental InformationSUPPLEMENTARY 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 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.Start Printed Page 33939
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 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, Blaine 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 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 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 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 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 Will (FEMA Docket No.: B-1409) City of Naperville (13-05-3255P) 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 April 28, 2014 170213 Will (FEMA Docket No.: B-1409) Unincorporated Areas of Will County (13-05-8584P) 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 Will (FEMA Docket No.: B-1409) Unincorporated Areas of Will County (13-05-3255P) 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 April 28, 2014 170695 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 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 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: Start Printed Page 33940 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 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, ME 04101 City Hall, 389 Congress Street, Portland, ME 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 1, 2014 270375 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 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 3, 2014 390130 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 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 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 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 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 4TH Avenue, Room 340, Portland, OR 97204 City of Portland Bureau of Environmental Services, 1120 SW 5TH Avenue, Suite 1000, Portland, OR 97204 May 29, 2014 410183 Jackson (FEMA Docket No.: B-1409) City of Ashland (13-10-1570P) The Honorable John Stromberg, Mayor, City of Ashland, 20 East Main Street, Ashland, OR 97520 20 East Main Street, Ashland, OR 97520 March 18, 2014 410090 Jackson (FEMA Docket No.: B-1409) City of Medford (13-10-0817P) The Honorable Gary Wheeler, Mayor, City of Medford, 411 West 8TH Street, Medford, OR 97501 Lausmann Annex, 200 South Ivy Street, Room 277, Medford, OR 97501 April 10, 2014 410096 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 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 Start Printed Page 33941 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 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 6TH 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 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 Green Lake (FEMA Docket No.: B-1409) City of Markesan (13-05-7472P) The Honorable Richard Slate, Mayor, City of Markeson, 150 South Bridge Street, Markesan, WI 53946 150 South Bridge Street, Markesan, WI 53946 June 2, 2014 550169 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 2, 2014 550165 Kenosha (FEMA Docket No.: B-1409) City of Kenosha (13-05-8170P) The Honorable Jim Kreuser, Kenosha County Executive, 10105 6TH Street, Kenosha, WI 53140 19600 75th Street, Kenosha, WI 53140 May 13, 2014 550523 Kenosha (FEMA Docket No.: B-1409) Unincorporated Areas of Kenosha County (13-05-8170P) The Honorable Keith G. Bosman, Mayor, City of Kenosha, 625 52ND Street, Room 300, Kenosha, WI 53140 625 52nd Street, Kenosha, WI 53140 May 13, 2014 550209 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 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 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 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 (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)
Start SignatureDated: May 13, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2014-13887 Filed 6-12-14; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Published:
- 06/13/2014
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Notice
- Action:
- Final notice.
- Document Number:
- 2014-13887
- Dates:
- The effective date for each LOMR is indicated in the table below.
- Pages:
- 33938-33941 (4 pages)
- Docket Numbers:
- Docket ID FEMA-2014-0002 (65F90)
- PDF File:
- 2014-13887.pdf