Changes in Flood Hazard Determinations
Federal Information & News Dispatch, Inc. |
Notice.
Citation: "79 FR 16355"
Document Number: "Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1409"
"Notices"
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
DATES: These flood hazard determinations will become effective on the dates listed in 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
Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.
FOR FURTHER INFORMATION CONTACT:
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 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 online through the
State and county Location and case Chief executive Community map No. officer of repository community Arizona: Maricopa Town of Cave Creek The Honorable 37622 North Cave (13-09-2950P) Vincent Francia, Creek Road, Cave Mayor, Town of Cave Creek, AZ 85331 Creek, 37622 North Cave Creek Road, Cave Creek, AZ 85331 Maricopa Unincorporated The Honorable Steve 2801 West Durango areas of Maricopa Chucri, Supervisor, Street, Phoenix, AZ County (13-09- District 2, 85003 2950P) Maricopa County, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003 California: San City of Yucaipa The Honorable 34272 Yucaipa Bernardino (13-09-1511P) Denise Hoyt, Mayor, Boulevard, Yucaipa, City of Yucaipa, CA 92399 34272 Yucaipa Boulevard, Yucaipa, CA 92399 Connecticut: New Haven City of West Haven The Honorable John City Hall, 355 Main (13-01-2240P) M. Picard, Mayor, Street, West Haven, City of West Haven, CT 06516 355 Main Street, West Haven, CT 06516 Fairfield Town of Greenwich The Honorable Peter Town Hall, 101 (13-01-2161P) Tesei, First Field Point Road, Selectman, Town of Greenwich, CT 06830 Greenwich, 101 Field Point Road, Greenwich, CT 06830 Idaho: Blaine Unincorporated The Honorable Blaine County areas of Blaine Lawrence Schoen, Planning & Zoning, County (12-10- Blain County 219 First Avenue 1241P) Chairman, Board of South, Suite 208, Commissioners, 206 Hailey, ID 83333 First Avenue South, Suite 300, Hailey, ID 83333 Illinois: DuPage Village of The Honorable Gina Village Hall, 5 Woodridge (13-05- Cunningham-Pic, 5 Plaza Drive, 5378P) Plaza Drive, Woodridge, IL 60517 Woodridge, IL 60517 Will Village of The Honorable Roger Village Hall, 375 Bolingbrook (13-05- C. Claar, Mayor, West Briarcliff 5378P) Village of Road, Bolingbrook, Bolingbrook, 375 IL, 60440 West Briarcliff Road, Bolingbrook, IL, 60440 Will City of Naperville The Honorable A. City Hall, 400 (13-05-8584P) George Pradel, South Eagle Street, Mayor, City of Naperville, IL Naperville, 400 60540 South Eagle Street, Naperville, IL 60540 Will Unincorporated The Honorable Will County Land areas of Will Lawrence M. Walsh, Use, 58 East County (13-05- Will County Clinton Street, 8584P) Chairman, 302 North Suite 500, Joliet, Chicago Street, IL 60432 Joliet, IL 60432 Will City of Naperville The Honorable A. City Hall, 400 (13-05-3255P) George Pradel, South Eagle Street, Mayor, City of Naperville, IL Naperville, 400 60540 South Eagle Street, Naperville, IL 60540 Will Unincorporated The Honorable Will County Land areas of Will Lawrence M. Walsh, Use, 58 East County (13-05- Will County Clinton Street, 3255P) Chairman, 302 North Suite 500, Joliet, Chicago Street, IL 60432 Joliet, IL 60432 Adams City of Quincy (13- The Honorable Kyle Quincy City Hall, 05-7063) A. Moore, Mayor, 730 Maine Street, City of Quincy, 730 Quincy, IL 62301 Maine Street, Quincy, IL 62301 Adams Unincorporated The Honorable Les Adams County areas of Adams Post, 101 North Highway Department, County (13-05- 54th Street, 101 North 54th 7063P) Quincy, IL 62305 Street, Quincy, IL 62305 Indiana: Hamilton Town of Sheridan The Honorable David 506 South Main (13-05-7380P) W. Kinkead, Council Street, Sheridan, President, Town of IN 46069 Sheridan, 506 South Main Street, Sheridan, IN 46069 Iowa: Black Hawk City of Cedar Falls The Honorable Jon Community Map (13-07-0495P) Crews, 220 Clay Repository, 220 Street, Cedar Clay Street, Cedar Falls, IA 50613 Falls, IA 50613 Jefferson City of Fairfield The Honorable Ed 118 South Main, (13-07-1849P) Malloy, Mayor, City Fairfield, IA 52556 of Fairfield, 118 South Main, Fairfield, IA 52556 Linn County City of Cedar The Honorable Ron 500 15th Avenue SW, Rapids (13-07- Corbett, 101 First Cedar Rapids, IA 1848P) Street SE, Cedar 52404 Rapids, IA 52401 Kansas: Sedgwick Unincorporated The Honorable James Office of Storm areas of Sedgwick Skelton, Water, Management, County (13-07- Commissioner, 5TH 455 North Main, 8TH 1822P) District of Floor, Wichita, KS Sedgwick County, 67202 525 North Main, Suite 320, Wichita, KS 67203 Sedgwick City of Wichita The Honorable Carl Code Enforcement (13-07-1822P) Brewer, Mayor, City Office, 144 South of Wichita, 455 Seneca Street, North Main, 1ST Wichita, KS 67213 Floor, Wichita, KS 67202 Maine: Cumberland City of Portland The Honorable City Hall, 389 (13-01-1727P) Michael F. Brennan, Congress Street, Mayor, City of Portland, ME 04101 Portland, 389 Congress Street, Portland, ME 04101Michigan :Ingham Charter Township of The Honorable C.J.2074 Aurelius Road , Delhi (13-05-4699P) Davis, Supervisor, Holt, MI 48842 Charter Township of Delhi, 2074 Aurelius Road, Holt, MI 48842 Minnesota: Ramsey City of Arden Hills The Honorable Stan 1245 West Highway (13-05-5828P) Harpstead, Mayor, 96, Arden Hills, MN City of Arden 55112 Hills, 1245 West Highway 96, Arden Hills, MN 55112 Washington City of Oakdale The Honorable 1584 Hadley Avenue (14-05-1498P) Carmen Sarrack, North, Oakdale, MN Mayor, City of 55128 Oakdale, 1584 Hadley Avenue North, Oakdale, MN 55128 Nebraska: Buffalo City of Ravenna The Honorable Peg 416 Grand Avenue, (13-07-2384P) R. Dethlefs, Mayor, Ravenna, NE 68869 City of Ravenna, 416 Grand Avenue, Ravenna, NE 68869 Ohio: Cuyahoga City of Solon (13- The Honorable Susan 34200 Bainbridge 05-5208P) A. Drucker, Mayor, Road, Solon, OH City of Solon, 44139 34200 Bainbridge Road, Solon, OH 44139 Lucas City of Toledo (13- The Honorable Division of 05-0687P) Michael P. Bell, Engineering Mayor, City of Services, 1 Lake Toledo, One Erie Center, Suite Government Center, 300, Toledo, OH 640 Jackson Street, 43604 Suite 2200, Toledo, OH 43604 Lucas City of Toledo (13- The Honorable Division of 05-0689P) Michael P. Bell, Engineering Mayor, City of Services, 1 Lake Toledo, One Erie Center, Suite Government Center, 300, Toledo, OH 640 Jackson Street, 43604 Suite 2200, Toledo, OH 43604 Franklin Unincorporated The Honorable John 150 South Front areas of Franklin O'Grady, Franklin Street, FSL Suite County (13-05- County 10, Columbus, OH 7936P) Commissioner, 373 43215 South High Street, 26TH Floor, Columbus, OH 43215 Franklin City of Columbus The Honorable 1250 Fairwood (13-05-6825P) Michael B. Coleman, Avenue, Columbus, Mayor, City of OH 43206 Columbus, 90 West Broad Street, 2nd Floor, Columbus, OH 43215 Stark City of Louisville The Honorable 215 South Mill (13-05-2237P) Patricia A. Fallot, Street, Louisville, Mayor, City of OH 44641 Louisville, 215 South Mill Street, Louisville, OH 44641 Oregon: Clackamas City of Portland The Honorable City of Portland (13-10-1438P) Charlie Hales, Bureau of Mayor, City of Environmental Portland, 1221 SW Services, 1120 SW 4th Avenue, Room 5th Avenue, Suite 340, Portland, OR 1000, Portland, OR 97204 97204 Jackson City of Medford The Honorable Gary Lausmann Annex, 200 (13-10-0817P) Wheeler, Mayor, South Ivy Street, City of Medford, Room 277, Medford, 411 West 8th OR 97501 Street, Medford, OR 97501 Marion City of Salem (13- The Honorable Anna City Hall, 555 10-1443P) M Peterson, 555 Liberty Street Liberty Street Southeast, Salem, Southeast, Salem, OR 97301 OR 97301 Marion City of Aumsville The Honorable City Hall, 595 Main (13-10-1209P) Harold White, Street, Aumsville, Mayor, City of OR 97325 Aumsville, 595 Main Street, Aumsville, OR 97325 Marion Unincorporated The Honorable Patti Marion County areas of Marion Milne, PO Box Department of County (13-10- 14500, Salem, OR Planning, 5155 1209P) 97309 Silverton Road NE, Salem, OR 97305 Jackson City of Ashland The Honorable John 20 East Main (13-10-1570P) Stromberg, Mayor, Street, Ashland, OR City of Ashton, 20 97520 East Main Street, Ashland, OR 97520 Rhode Island: Town of Smithfield The Honorable Town Hall, 64 Providence (13-01-1817P) Alberto J. LaGreca, Farnum Pike, Jr., President, Smithfield, RI Smithfield Town 02917 Council, 64 Farnum Pike, Smithfield, RI 02917 Virginia: Wythe Town of Wytheville The Honorable 150 East Monroe (13-03-1765P) Trenton G. Crewe, Street, Wytheville, Jr., Mayor, Town of VA 24382 Wytheville, 150 East Monroe Street, Wytheville, VA 24382 Wythe Unincorporated The Honorable Danny 340 South 6th areas of Wythe C. McDaniel, Chair, Street, Suite A, County (13-03- Wythe County Board Wytheville, VA 1765P) of Supervisors, 340 24382 South 6th Street, Suite A, Wytheville, VA 24382Washington : KingCity of Burien (14- The Honorable Lucy 400 Southwest 152nd 10-0009P) Krakowiak, Mayor, Street, Suite 300, City of Burien, 400 Burien, WA 98166 Southwest 152nd Street, Suite 300, Burien, WA 98166 Wisconsin: Outagamie City of Appleton The Honorable Tim City Hall, 100 (13-05-7920P) Hanna, Mayor, City North Appleton of Appleton, 100 Street, Appleton, North Appleton WI 54911 Street, Appleton, WI 54911 Fond Du Lac City of Waupun (13- The Honorable Jodi 201 East Main 05-8521P) Steger, Mayor, City Street, Waupun, WI of Waupun, 201 East 53963 Main Street, Waupun, WI 53963 Rock City of Beloit (13- The Honorable Larry City Hall, 100 05-3956P) N. Arft, City State Street, Manager, City of Beloit, WI 53511 Beloit, 100 State Street, Beloit, WI 53511 Sheboygan City of Plymouth The Honorable Don City Hall, 128 (13-05-5518P) Pohlman, Mayor, Smith Street, City of Plymouth, Plymouth, WI 53073 128 Smith Street, Plymouth, WI 53073 Outagamie Unincorporated The Honorable County areas of Outagamie Robert Paltzer, Administration County (13-05- Jr., 410 South Building, 410 South 7384P) Walnut Street, Walnut Street, Appleton, WI 54911 Appleton, WI 54911 Kenosha City of Kenosha The Honorable Jim 19600 75th Street, (13-05-8170P) Kreuser, Kenosha Kenosha, WI 53140 County Executive, 1010 56th Street, Kenosha, WI 53140 Kenosha Unincorporated The Honorable Keith 625 52nd Street, areas of Kenosha G. Bosman, Mayor, Kenosha, WI 53140 County (13-05- City of Kenosha, 8170P) 625 52nd Street, Room 300, Kenosha, WI 53140 Brown Village of Bellevue The Honorable Craig 2828 Allouez (13-05-5752P) Beyl, President, Avenue, Bellevue, Village of WI 54311 Bellevue, 2828 Allouez Avenue, Bellevue, WI 54311 Green Lake Unincorporated Mr. Alan K. Shute, 108 North Capron areas of Green Lake Land Development Street, Berlin, WI County (13-05- Director, Green 54923 7472P) Lake County, 571 County Road, Suite A, Green Lake, WI 54971 Green Lake City of Markesan The Honorable 150 South Bridge (13-05-7472P) Richard Slate, Street, Markesan, Mayor, City of WI 53946 Mareson, 150 South Bridge Street, Markesan, WI 53946
State and county Online location of Letter of Effective date of Community Map Revision modification No. Arizona: Maricopa http://www.msc.fema.gov/lomc May 5, 2014 040129 Maricopa http://www.msc.fema.gov/lomc May 5, 2014 040037 California: San http://www.msc.fema.gov/lomc April 4, 2014 060739 Bernardino Connecticut: New Haven http://www.msc.fema.gov/lomc May 29, 2014 090092 Fairfield http://www.msc.fema.gov/lomc April 11, 2014 090008 Idaho: Blaine http://www.msc.fema.gov/lomc April 3, 2014 165167 Illinois: DuPage http://www.msc.fema.gov/lomc May 2, 2014 170737 Will http://www.msc.fema.gov/lomc May 2, 2014 170812 Will http://www.msc.fema.gov/lomc May 12, 2014 170213 Will http://www.msc.fema.gov/lomc May 12, 2014 170695 Will http://www.msc.fema.gov/lomc April 28, 2014 170213 Will http://www.msc.fema.gov/lomc April 28, 2014 170695 Adams http://www.msc.fema.gov/lomc March 18, 2014 170003 Adams http://www.msc.fema.gov/lomc March 18, 2014 170001 Indiana: Hamilton http://www.msc.fema.gov/lomc May 13, 2014 180516 Iowa: Black Hawk http://www.msc.fema.gov/lomc March 18, 2014 190017 Jefferson http://www.msc.fema.gov/lomc May 30, 2014 190168 Linn County http://www.msc.fema.gov/lomc March 16, 2014 190187 Kansas: Sedgwick http://www.msc.fema.gov/lomc June 19, 2014 200321 Sedgwick http://www.msc.fema.gov/lomc June 19, 2014 200328 Maine: Cumberland http://www.msc.fema.gov/lomc March 20, 2014 230051 Michigan: Ingham http://www.msc.fema.gov/lomc May 5, 2014 260088 Minnesota: Ramsey http://www.msc.fema.gov/lomc May 01, 2014 270375 Washington http://www.msc.fema.gov/lomc May 15, 2014 270511 Nebraska: Buffalo http://www.msc.fema.gov/lomc May 12, 2014 310018 Ohio: Cuyahoga http://www.msc.fema.gov/lomc January 03, 2014 390130 Lucas http://www.msc.fema.gov/lomc December 13, 2013 395373 Lucas http://www.msc.fema.gov/lomc December 13, 2013 395373 Franklin http://www.msc.fema.gov/lomc April 22, 2014 390167 Franklin http://www.msc.fema.gov/lomc April 17, 2014 390170 Stark http://www.msc.fema.gov/lomc March 14, 2014 390516 Oregon: Clackamas http://www.msc.fema.gov/lomc May 29, 2014 410183 Jackson http://www.msc.fema.gov/lomc April 10, 2014 410096 Marion http://www.msc.fema.gov/lomc April 11, 2014 410167 Marion http://www.msc.fema.gov/lomc March 14, 2014 410155 Marion http://www.msc.fema.gov/lomc March 14, 2014 410155 Jackson http://www.msc.fema.gov/lomc March 18, 2014 410090 Rhode Island: http://www.msc.fema.gov/lomc April 3, 2014 440025 Providence Virginia: Wythe http://www.msc.fema.gov/lomc May 15, 2014 510181 Wythe http://www.msc.fema.gov/lomc May 15, 2014 510180 Washington: King http://www.msc.fema.gov/lomc June 16, 2014 550321 Wisconsin: Outagamie http://www.msc.fema.gov/lomc June 5, 2014 555542 Fond Du Lac http://www.msc.fema.gov/lomc April 2, 2014 550108 Rock http://www.msc.fema.gov/lomc April 1, 2014 555544 Sheboygan http://www.msc.fema.gov/lomc March 21, 2014 550428 Outagamie http://www.msc.fema.gov/lomc March 24, 2014 550302 Kenosha http://www.msc.fema.gov/lomc May 13, 2014 550523 Kenosha http://www.msc.fema.gov/lomc May 13, 2014 550209 Brown http://www.msc.fema.gov/lomc March 13, 2014 550627 Green Lake http://www.msc.fema.gov/lomc June 02, 2014 550165 Green Lake http://www.msc.fema.gov/lomc June 02, 2014 550169
(Catalog of Federal Domestic Assistance No. 97.022, "
Dated:
Deputy Associate Administrator for Mitigation,
[FR Doc. 2014-06514 Filed 3-24-14;
BILLING CODE 9110-12-P
Copyright: | (c) 2014 Federal Information & News Dispatch, Inc. |
Wordcount: | 2665 |
National Flood Insurance Program Programmatic Environmental Impact Statement Scoping Meeting Dates
Advisor News
Annuity News
Health/Employee Benefits News
Life Insurance News