Changes in Flood Hazard Determinations
Final notice.
Citation: "80 FR 17467"
Document Number: "Docket ID FEMA-2015-0001"
Page Number: "17467"
"Notices"
SUMMARY: New or modified Base (1-percent 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
FOR FURTHER INFORMATION CONTACT:
SUPPLEMENTARY INFORMATION: The
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
(Catalog of Federal Domestic Assistance No. 97.022, "
Dated:
Deputy Associate Administrator for Mitigation,
State and Location and Chief executive Community Effective Community county case No. officer of map date of No. community repository modification California: City of The Honorable 34272 January 12, 060739 San Yucaipa (14- Denise Hoyt, Yucaipa 2015 Bernardino, 09-0135P) Mayor, City of Boulevard, (FEMA Docket Yucaipa, 34272 Yucaipa, CA No.: B-1446) Yucaipa 92399 Boulevard, Yucaipa, CA 92399 Connecticut: Fairfield, City of The Honorable 888 February 19, 090015 (FEMA Docket Stamford David Martin, Washington 2015 No.: B-1456) (14-01- Mayor, City of Boulevard, 2347P) Stamford, 888 Stamford, CT Washington 06901 Boulevard, Stamford, CT 06901 Fairfield, Town of The Honorable 2 Renshaw February 13, 090005 (FEMA Docket Darien (14- Jayme J. Road, 2015 No.: B-1449) 01-1743P) Stevenson, Darien, CT First 06820 Selectman, Town of Darien, 2 Renshaw Road, Darien, CT 06820 Fairfield, Town of The Honorable 2 Renshaw March 9, 090005 (FEMA Docket Darien (14- Jayme J. Road, 2015 No.: B-1449) 01-3341P) Stevenson, Darien, CT First 06820 Selectman, Town of Darien, 2 Renshaw Road, Darien, CT 06820 Fairfield, Town of Mr. Timothy M. 5866 Main March 6, 090017 (FEMA Docket Trumbull Herbst, First Street, 2015 No.: B-1456) (14-01- Selectman, Town Trumbull, CT 2179P) of Trumbull, 06611 5866 Main Street, Trumbull, CT 06611 New Haven, City of West The Honorable 355 Main March 7, 090092 (FEMA Docket Haven (14- Edward M. Street, West 2015 No.: B-1456) 01-2474P) O'Brien, Mayor, Haven, CT City of West 06516 Haven, 355 Main Street, West Haven, CT 06516 Idaho: Ada, (FEMA City of The Honorable 150 North December 24, 160002 Docket No.: Boise (14- David Bieter, Capitol 2014 B-1446) 10-0845P) Mayor, City of Boulevard, Boise, 150 Boise, ID North Capitol 83701 Boulevard, Boise, ID 83701 Illinois: Peoria, City of The Honorable 419 Fulton February 18, 170536 (FEMA Docket Peoria (14- Jim Ardis, Street, Room 2015 No.: B-1449) 05-7931P) Mayor, City of 207, Peoria, Peoria, 419 IL 61602 Fulton Street, Room 207, Peoria, IL 61602 Peoria, Unincor- The Honorable 324 Main February 18, 170533 (FEMA Docket porated Thomas O'Neil, Street, 2015 No.: B-1449) Areas of Chairman, Peoria, IL Peoria Peoria County, 61602 County (14- 324 Main 05-7931P) Street, Peoria, IL 61602 Will, (FEMA City of The Honorable 1610 January 13, 170699 Docket No.: Crest Hill Ray Soliman, Plainfield 2015 B-1446) (14-05- Mayor, City of Road, Crest 5077P) Crest Hill, Hill, IL 1610 Plainfield 60403 Road, Crest Hill, IL 60403 Will, (FEMA City of The Honorable 150 West January 13, 170702 Docket No.: Joliet (14- Thomas C. Jefferson 2015 B-1446) 05-5077P) Giarrante, Street, Mayor, City of Joliet, IL Joliet, 150 60432 West Jefferson Street, Joliet, IL 60432 Will, (FEMA City of The Honorable 400 South February 16, 170213 Docket No.: Naperville A. George Eagle 2015 B-1449) (14-05- Pradel, Mayor, Street, 5854P) City of Naperville, Naperville, 400 IL 60540 South Eagle Street, Naperville, IL 60540 Indiana: Dearborn, City of The Honorable 235 Main March 20, 185172 (FEMA Docket Aurora (14- Donnie Street, 2015 No.: B-1456) 05-2910P) Hastings, Jr., Aurora, IN Mayor, City of 47001 Aurora, 235 Main Street, Aurora, IN 47001 Dearborn, City of The Honorable 230 Walnut March 20, 180041 (FEMA Docket Lawrenceburg Dennis Carr, Street, 2015 No.: B-1456) (14-05- Mayor, City of Lawrenceburg 2910P) Lawrenceburg, , IN 47025 230 Walnut Street, Lawrenceburg, IN 47025 Dearborn, Unincor- The Honorable 215 B West March 20, 180038 (FEMA Docket porated Shane McHenry, High Street, 2015 No.: B-1456) areas of President, Lawrenceburg Dearborn Dearborn County , IN 47025 County (14- Board of 05-2910P) Commissioners, 215 B West High Street, Lawrenceburg, IN 47025 Marion, City of The Honorable 200 East February 4, 180159 (FEMA Docket Indianapolis Gregory A. Washington 2015 No.: B-1449) (14-05- Ballard, Mayor, Street, 4021P) City of Indianapolis Indianapolis, , IN 46204 200 East Washington Street, Indianapolis, IN 46204 Monroe, City of The Honorable 401 North February 11, 180169 (FEMA Docket Bloomington Mark Kruzan, Morton 2015 No.: B-1456) (14-05- Mayor, City of Street, 6705P) Bloomington, Bloomington, 401 North IN 47404 Morton Street, Suite 210, Bloomington, IN 47404 Iowa: City of The Honorable 405 6th February 10, 190298 Woodbury, Sioux City Bob Scott, Street, 2015 (FEMA Docket (14-07- Mayor, City of Sioux City, No.: B-1449) 1433P) Sioux City, 405 IA 51102 6th Street, Sioux City, IA 51102 Kansas: Butler, City of The Honorable 1609 East February 13, 200383 (FEMA Docket Andover (14- Ben Lawrence, Central 2015 No.: B-1449) 07-1469P) Mayor, City of Avenue, Andover, 1609 Andover, KS East Central 67002 Avenue, Andover, KS 67002 Butler, Unincor- Mr. William 205 West February 13, 200037 (FEMA Docket porated Johnson, County Central, El 2015 No.: B-1449) Areas of Administrator, Dorado, KS Butler Butler County, 67042 County (14- 205 West 07-1469P) Central, El Dorado, KS 67042 Rice, (FEMA City of The Honorable 217 East December 22, 200295 Docket No.: Lyons (14- Michael Young, Avenue 2014 B-1446) 07-1730P) Mayor, City of South, Lyons, 217 East Lyons, KS Avenue South, 67554 Lyons, KS 67554 Sedgwick, City of The Honorable 455 North March 5, 200328 (FEMA Docket Wichita (14- Carl Brewer, Main, 2015 No.: B-1456) 07-2054P) Mayor, City of Wichita, KS Wichita, 455 67202 North Main , 1st Floor, Wichita, KS 67202 Sedgwick, Unincor- The Honorable 525 North March 5, 200321 (FEMA Docket porated James Skelton, Main, 2015 No.: B-1456) areas of Commissioner, Wichita, KS Sedgwick Sedgwick 67203 County (14- County, 525 07-2054P) North Main, Suite 320, Wichita, KS 67203 Maine: Town of Mr. Ronald I. 220 Main December 23, 230475 Androscoggin Greene (14- Grant, Street, 2014 , (FEMA 01-2808P) Chairman, Town Greene, ME Docket No.: of Greene, 220 04236 B-1446) Main Street, Greene, ME 04236 Massachusett Town of Mr. Paul F. 2 Spring December 26, 255213 s: Plymouth, Marion (14- Dawson, Town Street, 2014 (FEMA Docket 01-0063P) Administrator, Marion, MA No.: B-1446) Town of Marion, 02738 2 Spring Street, Marion, MA 02738 Michigan: Macomb, Township of The Honorable 57900 Van February 3, 260447 (FEMA Docket Washington Dan O'Leary, Dyke Road, 2015 No.: B-1449) (14-05- Supervisor, Washington 2918P) Township of Township, MI Washington, 48094 57900 Van Dyke Road, Washington Township, MI 48094 Oakland, City of Troy The Honorable 500 West Big February 3, 260180 (FEMA Docket (14-05- Dan Slater, Beaver Road, 2015 No.: B-1449) 4347P) Mayor, City of Troy, MI Troy, 500 West 48084 Big Beaver Road, Troy, MI 48084 Oakland, City of Troy The Honorable 500 West Big January 26, 260180 (FEMA Docket (14-05- Dane Slater, Beaver, 2015 No.: B-1446) 5494P) Mayor, City of Troy, MI Troy, 500 West 48084 Big Beaver, Troy, MI 48084 Minnesota: Hennepin, City of The Honorable 4801 West December 29, 270160 (FEMA Docket Edina (14- James Hovland, 50th Street, 2014 No.: B-1446) 05-2615P) Mayor, City of Edina, MN Edina, 4801 55424 West 50th Street, Edina, MN 55424 Hennepin, City of St. The Honorable 5005 December 29, 270184 (FEMA Docket Louis Park Jeff Jacobs, Minnetonka 2014 No.: B-1446) (14-05- Mayor, City of Boulevard, 2615P) St. Louis Park, St. Louis 5005 Minnetonka Park, MN Boulevard, St. 55416 Louis Park, MN 55416 Washington, City of The Honorable 8301 Valley February 5, 270699 (FEMA Docket Woodbury Mary Giuliani- Creek Road, 2015 No.: B-1449) (14-05- Stephens, Woodbury, MN 4889P) Mayor, City of 55125 Woodbury, 8301 Valley Creek Road, Woodbury, MN 55125 Missouri: City of The Honorable 100 North January 22, 290316 St. Charles, O'Fallon Bill Hennessy, Main Street, 2015 (FEMA Docket (14-07- Mayor, City of O'Fallon, MS No.: B-1446) 1935P) O'Fallon, 8 63366 Shelby Crest Court, O'Fallon, MO 63366 Ohio: Butler, City of The Honorable 233 South February 16, 390042 (FEMA Docket Monroe (14- Robert E. Main Street, 2015 No.: B-1449) 05-5954P) Routson, Mayor, Monroe, OH City of Monroe, 45050 233 South Main Street, Monroe, OH 45050 Franklin, City of The Honorable 4035 March 12, 390173 (FEMA Docket Grove City Richard Stage, Broadway, 2015 No.: B-1456) (13-05- Mayor, City of Grove City, 7763P) Grove City, OH 43123 4035 Broadway, Grove City, OH 43123 Franklin, Unincor- The Honorable 373 South March 12, 390167 (FEMA Docket porated Marilyn Brown, High Street, 2015 No.: B-1456) areas of President, Columbus, OH Franklin Franklin County 43215 County (13- Board of 05-7763P) Commissioners, 373 South High Street, 26th Floor, Columbus, OH 43215 Oregon: Clackamas, City of The Honorable 1221 November 24, 410183 (FEMA Docket Portland Charlie Hales, Southwest 2014 No.: B-1446) (14-10- Mayor, City of 4th Avenue, 1890P) Portland, 1221 Room 230, Southwest 4th Portland, OR Avenue, Room 97204 340, Portland, OR 97204 Tillamook, City of The Honorable 35900 8th February 11, 410200 (FEMA Docket Nehalem (14- Shirley Street, 2015 No.: B-1449) 10-1695P) Kalkhoven, Nehalem, OR Mayor, City of 97131 Nehalem, 35900 8th Street, Nehalem, OR 97131 Tillamook, Unincor- The Honorable 201 Laurel February 11, 410196 (FEMA Docket porated Tim Josi, Board Avenue, 2015 No.: B-1449) Areas of of County Tillamook, Tillamook Commissioners, OR 97141 (14-10- Tillamook 1695P) County, 201 Laurel Avenue, Tillamook, OR 97141 Tillamook, Unincor- The Honorable 201 Laurel February 11, 410196 (FEMA Docket porated Tim Josi, Board Avenue, 2015 No.: B-1449) Areas of of County Tillamook, Tillamook Commissioners, OR 97141 (14-10- Tillamook 1696P) County, 201 Laurel Avenue, Tillamook, OR 97141 Washington, City of The Honorable 123 West January 2, 410243 (FEMA Docket Hillsboro Jerry Wiley, Main Street, 2015 No.: B-1446) (14-10- Mayor, City of Hillsboro, 1241P) Hillsboro, 150 OR 97123 East Main Street, Hillsboro, OR 97123
[FR Doc. 2015-07395 Filed 3-31-15;
BILLING CODE 9110-12-P
Advisor News
Annuity News
Health/Employee Benefits News
Life Insurance News