Changes in Flood Hazard Determinations
Federal Information & News Dispatch, Inc. |
Notice.
Citation: "78 FR 35300"
Document Number: "Docket ID FEMA-2013-0002; Internal Agency Docket No. FEMA-B-1327"
"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 California: Santa Barbara City of Lompoc, The Honorable John 100 Civic Center (13-09-0272P) Linn, Mayor, City Plaza, Lompoc, CA of Lompoc, 100 93436 Civic Center Plaza, Lompoc, CA 93436 Idaho: Ada Unincorporated The Honorable Dave 200 West Front areas of Ada Case, Chairman, Street, Boise, ID County, (13-10- Ada County Board 83702 0375P) of Commissioners, 200 West Front Street, 3rd Floor, Boise, ID 83702 Blaine Unincorporated The Honorable Blaine County areas of Blaine Angenie McCleary, Planning and County, (13-10- Chairman, Blaine Zoning, 219 1st 0554P) County Board of Avenue South, Commissioners, 206 Suite 208, Hailey, 1st Avenue South, ID 83333 Suite 300, Hailey, ID 83333 Illinois: Peoria City of Peoria, The Honorable Jim Peoria City Hall, (12-05-5395P) Ardis, Mayor, City Public Works of Peoria, 419 Department, 419 Fulton Street, Fulton Street, Room 207, Peoria, Room 307, Peoria, IL 61602 IL 61602 McLean Town of Normal, The Honorable City of Public (11-05-4448P) Chris C. Koos, Works Department, Mayor, Town of 211 South Linden Normal, 100 East Street, Normal, IL Phoenix Avenue, 61761 Normal, IL 61761 Dupage Village of Glen The Honorable Mark Village Hall, 535 Ellyn, (13-05- Pfefferman, Duane Street, Glen 2368P) Village President, Ellyn, IL 60137 Village of Glen Ellyn, 535 Duane Street, Glen Ellyn, IL 60137 Will Village of The Honorable John Village Hall, 1050 Romeoville, (12- D. Noak, Mayor, West Romeo Road, 05-1759P) Village of Romeoville, IL Romeoville, 1050 60446 West Romeo Road, Romeoville, IL 60446 Will Unincorporated The Honorable Will County Land areas of Will Lawrence M. Walsh, Use, 58 East County, (12-05- County Executive, Clinton Street, 1759P) Will County, 302 Suite 500, Joliet, North Chicago IL 60432 Street, Joliet, IL 60432 Kansas: Sedgwick Unincorporated The Honorable Tim 144 South Seneca areas of Sedgwick R. Norton, Street, Wichita, County, (12-07- Chairman, Sedgwick KS 67213 0465P) County Board of Commissioners, 525 North Main Street, Suite 320, Wichita, KS 67203 Sedgwick City of Wichita, The Honorable Carl 455 North Main (12-07-0465P) Brewer, Mayor, Street, 8th Floor, City of Wichita, Wichita, KS 67202 455 North Main Street, Wichita, KS 67202 Sedgwick City of Maize, The Honorable 10100 West Grady (12-07-0465P) Clair Donnelly, Avenue, Maize, KS Mayor, City of 67101 Maize, 10100 West Grady Avenue, Maize, KS 67101 Michigan: Macomb Township of The Honorable 54111 Broughton Macomb, (12-05- Janet I. Dunn, Road, Macomb, MI 7428P) Supervisor, Macomb 48042 Township, 54111 Broughton Road, Macomb, MI 48042 Nebraska: Colfax Village of Leigh, The Honorable 109 Short Street, (12-07-2322P) Larry Fuhr, Leigh, NE 68643 Chairman, Leigh Village Board, P.O. Box 277, Leigh, NE 68643 Colfax Unincorporated The Honorable 411 East 11 th areas of Colfax Jerry Heard, Street, Schuyler, County, (12-07- Chairman, Colfax NE 68661 2322P) County Board of Commissioners, P.O. Box 435, Schuyler, NE 68641 Platte Unincorporated The Honorable 2610 14 th Street, areas of Platte Jerry Micek, Columbus, NE 68601 County, (12-07- Chairman, Platte 2322P) County Board of Commissioners, 2610 14th Avenue, Columbus, NE 68601 Minnesota: Steele City of Owatonna, The Honorable 540 West Hills (12-05-7769P) Thomas A. Kuntz, Circle, Owatonna, Mayor, City of MN 55060 Owatonna, 540 West Hills Circle, Owatonna, MN 55060 Olmsted City of Rochester, The Honorable 2122 Campus Drive (13-05-0422P) Ardell F. Brede, Southeast, Suite Mayor, City of 100, Rochester, MN Rochester, 201 4th 55904 Street Southeast, Room 281, Rochester, MN 55904 Olmsted Unincorporated The Honorable Jim 2122 Campus Drive areas of Olmsted Bier, Chairperson, Southeast, Suite County, (13-05- Olmsted County 100, Rochester, MN 0422P) Board of 55904 Commissioners, 151 4th Street Southeast, Rochester, MN 55904 Missouri: Pulaski Unincorporated The Honorable Gene 301 Historic 66 areas of Pulaski Newkirk, Presiding East, Suite 101, County, (13-07- Commissioner, Waynesville, MO 0592P) Pulaski County, 65583 301 Historic 66 East, Suite 101, Waynesville, MO 65583 Wisconsin: Chippewa City of Bloomer, The Honorable 1503 Main Street, (13-05-0677P) Randy Summerfield, Bloomer, WI 54724 Mayor, City of Bloomer, 1503 Main Street, Bloomer, WI 54724 Chippewa Unincorporated The Honorable Paul 711 North Bridge areas of Chippewa Michels, Chairman, Street Room 9, County, (13-05- Chippewa County Chippewa Falls, WI 0677P) Board of 54729 Supervisors, 711 North Bridge Street, Chippewa Falls, WI 54729 Wyoming: Fremont Town of Dubois, The Honorable 712 Meckem Street, (13-08-0063P) Twila Blakeman, Dubois, WY 82513 Mayor, Town of Dubois, 712 Meckem Street, Dubois, WY 82513 Fremont Unincorporated The Honorable 450 North 2nd areas of Fremont Douglas L. Street, Room 360, County, (13-08- Thompson, Lander, WY 82520 0063P) Chairman, Fremont County Board of Commissioners, 450 North 2nd Street, Lander, WY 82520
State and Online location of Effective date of Community county letter of map revision modification No. California: Santa Barbara http://www.r9map.org/Docs/13- July 31, 2013 060334 09-0272P-060334-102IAC.pdf Idaho: Ada http://www.starr- August 15, 2013 160001 team.com/starr/LOMR/Pages/ RegionX.aspx Blaine http://www.starr- August 15, 2013 165167 team.com/starr/LOMR/Pages/ RegionX.aspx Illinois: Peoria http://www.starr- August 9, 2013 170536 team.com/starr/LOMR/Pages/ RegionV.aspx McLean http://www.starr- August 16, 2013 170502 team.com/starr/LOMR/Pages/ RegionV.aspx Dupage http://www.starr- August 2, 2013 170207 team.com/starr/LOMR/Pages/ RegionV.aspx Will http://www.starr- July 19, 2013 170711 team.com/starr/LOMR/Pages/ RegionV.aspx Will http://www.starr- July 19, 2013 170695 team.com/starr/LOMR/Pages/ RegionV.aspx Kansas: Sedgwick http://www.starr- March 12, 2013 200321 team.com/starr/LOMR/Pages/ RegionVII.aspx Sedgwick http://www.starr- March 12, 2013 200328 team.com/starr/LOMR/Pages/ RegionVII.aspx Sedgwick http://www.starr- March 12, 2013 200520 team.com/starr/LOMR/Pages/ RegionVII.aspx Michigan: Macomb http://www.starr- August 16, 2013 260445 team.com/starr/LOMR/Pages/ RegionV.aspx Nebraska: Colfax http://www.starr- July 25, 2013 310386 team.com/starr/LOMR/Pages/ RegionVII.aspx Colfax http://www.starr- July 25, 2013 310426 team.com/starr/LOMR/Pages/ RegionVII.aspx Platte http://www.starr- July 25, 2013 310467 team.com/starr/LOMR/Pages/ RegionVII.aspx Minnesota: Steele http://www.starr- July 26, 2013 270463 team.com/starr/LOMR/Pages/ RegionV.aspx Olmsted http://www.starr- July 26, 2013 275246 team.com/starr/LOMR/Pages/ RegionV.aspx Olmsted http://www.starr- July 26, 2013 270626 team.com/starr/LOMR/Pages/ RegionV.aspx Missouri: Pulaski http://www.starr- July 22, 2013 290826 team.com/starr/LOMR/Pages/ RegionVII.aspx Wisconsin: Chippewa http://www.starr- August 14, 2013 550042 team.com/starr/LOMR/Pages/ RegionV.aspx Chippewa http://www.starr- August 14, 2013 555549 team.com/starr/LOMR/Pages/ RegionV.aspx Wyoming: Fremont http://www.bakeraecom.com/ August 9, 2013 560018 index.php/wyoming/fremont-2 Fremont http://www.bakeraecom.com/ August 9, 2013 560080 index.php/wyoming/fremont-2
(Catalog of Federal Domestic Assistance No. 97.022, "
   Dated:
Deputy Associate Administrator for Mitigation,
[FR Doc. 2013-13940 Filed 6-11-13;
BILLING CODE 9110-12-P
Copyright: | (c) 2013 Federal Information & News Dispatch, Inc. |
Wordcount: | 1687 |
Changes in Flood Hazard Determinations
Advisor News
Annuity News
Health/Employee Benefits News
Life Insurance News