Changes in Flood Hazard Determinations

Download PDF
Federal RegisterJun 11, 2014
79 Fed. Reg. 33578 (Jun. 11, 2014)

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 (email) Luis.Rodriguez3@fema.dhs.gov; 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 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.
California: Orange (FEMA Docket No.: B-1346) 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 November 1, 2013 060213
Connecticut:
Fairfield (FEMA Docket No.: B-1346) 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 August 30, 2013 090016
Litchfield (FEMA Docket No.: B-1346) 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 September 11, 2013 090049
Idaho:
Custer (FEMA Docket No.: B-1346) 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 August 23, 2013 160054
Custer (FEMA Docket No.: B-1346) 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 August 23, 2013 160211
Illinois:
Cook (FEMA Docket No.: B-1346) 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 September 6, 2013 170142
Cook (FEMA Docket No.: B-1346) Unincorporated Areas of Cook County (13-05-3224P) The Honorable Toni Preckwinkle, President, Cook County Board of Commissioners, 118 North Clark Street, Room 537, Chicago, IL 60602 Cook County Building and Zoning Department, 69 West Washington, Suite 2830, Chicago, IL 60602 September 6, 2013 170054
Cook (FEMA Docket No.: B-1346) 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 September 6, 2013 170123
Cook (FEMA Docket No.: B-1346) 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 September 6, 2013 170139
Cook (FEMA Docket No.: B-1346) 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 October 14, 2013 170158
Peoria (FEMA Docket No.: B-1346) 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 October 22, 2013 170536
Peoria (FEMA Docket No.: B-1346) 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 September 11, 2013 170536
Peoria (FEMA Docket No.: B-1346) 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 September 11, 2013 170536
Will (FEMA Docket No.: B-1346) 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 September 27, 2013 170711
Indiana: Hamilton (FEMA Docket No.: B-1346) 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 August 23, 2013 180083
Kansas:
Johnson (FEMA Docket No.: B-1346) 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 August 23, 2013 200174
Johnson (FEMA Docket No.: B-1346) 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 August 30, 2013 200174
Maine: York (FEMA Docket No.: B-1346) 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 September 17, 2013 230145
Massachusetts:
Norfolk (FEMA Docket No.: B-1346) 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 November 15, 2013 250233
Worcester (FEMA Docket No.: B-1346) 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 October 4, 2013 250321
Michigan:
Barry (FEMA Docket No.: B-1346) 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 September 16, 2013 260883
Washtenaw (FEMA Docket No.: B-1346) 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 October 25, 2013 260213
Minnesota:
Clay (FEMA Docket No.: B-1346) 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 November 12, 2013 275235
Stearns (FEMA Docket No.: B-1346) Unincorporated Areas of Stearns County (13-05-1353P) The Honorable Jeff Mergen, Chair, Stearns County Commissioners, 21808 Fellows Road, Richmond, MN 56368 Stearns County Administration Center, 705 Courthouse Square, St. Cloud, MN 56303 October 4, 2013 270546
Missouri:
Franklin (FEMA Docket No.: B-1346) 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 September 12, 2013 290138
Franklin (FEMA Docket No.: B-1346) 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 August 29, 2013 290138
Franklin (FEMA Docket No.: B-1346) 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 August 26, 2013 290138
Nebraska: Madison (FEMA Docket No.: B-1346) 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 August 29, 2013 310147
Ohio:
Cuyahoga (FEMA Docket No.: B-1346) 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 October 4, 2013 390110
Franklin (FEMA Docket No.: B-1346) 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 October 25, 2013 390179
Hamilton (FEMA Docket No.: B-1346) 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 September 20, 2013 390210
Hamilton (FEMA Docket No.: B-1346) 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 September 20, 2013 390204
Summit (FEMA Docket No.: B-1346) 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 October 31, 2013 390660
Summit (FEMA Docket No.: B-1346) City of Hudson (12-05-9938P) 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 November 4, 2013 390660
Summit (FEMA Docket No.: B-1346) 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 October 31, 2013 390749
Oregon:
Jackson (FEMA Docket No.: B-1346) Unincorporated Areas of Jackson County (13-10-0532P) The Honorable Don Skundrick, Chair, Jackson County Board of Commissioners, 10 South Oakdale Avenue, Room 214, Medford, OR 97501 Jackson County Courthouse, Roads, Parks and Planning, 10 South Oakdale Avenue, Medford, OR 97501 October 30, 2013 415589
Marion (FEMA Docket No.: B-1346) 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 November 15, 2013 410167
Umatilla (FEMA Docket No.: B-1346) City of Milton-Freewater (12-10-1210P) The Honorable Lewis Key, Mayor, City of Milton-Freewater, 722 South Main Street, Milton-Freewater, OR 97862 City Hall, Planning Department, 722 South Main Street, Milton-Freewater, OR 97862 September 20, 2013 410210
Umatilla (FEMA Docket No.: B-1346) 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 September 20, 2013 410204
Pennsylvania: Lebanon (FEMA Docket No.: B-1346) 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 November 14, 2013 421805
Rhode Island:
Providence (FEMA Docket No.: B-1346) 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 September 27, 2013 445396
Providence (FEMA Docket No.: B-1346) 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 September 27, 2013 445406
Providence (FEMA Docket No.: B-1346) 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 September 27, 2013 440018
Wisconsin:
Brown (FEMA Docket No.: B-1346) 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 October 7, 2013 550020
Outagamie (FEMA Docket No.: B-1346) 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 August 23, 2013 555542
Outagamie (FEMA Docket No.: B-1346) Unincorporated Areas of Outagamie County (12-05-6032P) The Honorable Thomas M. Nelson, County Executive, Outagamie County, 410 South Walnut Street, Appleton, WI 54911 Outagamie County Building, 410 South Walnut Street, Appleton, WI 54911 August 23, 2013 550302
Ozaukee (FEMA Docket No.: B-1346) 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 October 18, 2013 550318

(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.

[FR Doc. 2014-13619 Filed 6-10-14; 8:45 am]

BILLING CODE 9110-12-P