[Federal Register Volume 79, Number 57 (Tuesday, March 25, 2014)]
[Notices]
[Pages 16355-16359]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-06514]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1409]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
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 Federal Emergency Management Agency (FEMA) for
each community, is appropriate because of new scientific or technical
data. The FIRM, and where applicable, portions of the FIS report, have
been revised to reflect these flood hazard determinations through
issuance of a Letter of Map Revision (LOMR), in accordance with Title
44, Part 65 of the Code of Federal Regulations (44 CFR Part 65). The
LOMR will be used by insurance agents and others to calculate
appropriate flood insurance premium rates for new buildings and the
contents of those buildings. For rating purposes, the currently
effective community number is shown in the table below and must be used
for all new policies and renewals.
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
[[Page 16356]]
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 FEMA Map Service Center at www.msc.fema.gov for comparison.
Submit comments and/or appeals to the Chief Executive Officer of
the community as listed in the table below.
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) [email protected]; or visit the FEMA Map Information
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.
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 FEMA Map Service Center at www.msc.fema.gov for comparison.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive
State and county Location and officer of Community map Online location of Letter of Map Effective date of Community
case No. community repository Revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa.................. Town of Cave The Honorable 37622 North Cave http://www.msc.fema.gov/lomc..... May 5, 2014........ 040129
Creek (13-09- Vincent Creek Road,
2950P). Francia, Mayor, Cave Creek, AZ
Town of Cave 85331.
Creek, 37622
North Cave
Creek Road,
Cave Creek, AZ
85331.
Maricopa.................. Unincorporated The Honorable 2801 West http://www.msc.fema.gov/lomc..... May 5, 2014........ 040037
areas of Steve Chucri, Durango Street,
Maricopa County Supervisor, Phoenix, AZ
(13-09-2950P). District 2, 85003.
Maricopa
County, 301
West Jefferson,
10th Floor,
Phoenix, AZ
85003.
California: San Bernardino.... City of Yucaipa The Honorable 34272 Yucaipa http://www.msc.fema.gov/lomc..... April 4, 2014...... 060739
(13-09-1511P). Denise Hoyt, Boulevard,
Mayor, City of Yucaipa, CA
Yucaipa, 34272 92399.
Yucaipa
Boulevard,
Yucaipa, CA
92399.
Connecticut:
New Haven................. City of West The Honorable City Hall, 355 http://www.msc.fema.gov/lomc..... May 29, 2014....... 090092
Haven (13-01- John M. Picard, Main Street,
2240P). Mayor, City of West Haven, CT
West Haven, 355 06516.
Main Street,
West Haven, CT
06516.
Fairfield................. Town of The Honorable Town Hall, 101 http://www.msc.fema.gov/lomc..... April 11, 2014..... 090008
Greenwich (13- Peter Tesei, Field Point
01-2161P). First Road,
Selectman, Town Greenwich, CT
of Greenwich, 06830.
101 Field Point
Road,
Greenwich, CT
06830.
Idaho: Blaine................. Unincorporated The Honorable Blaine County http://www.msc.fema.gov/lomc..... April 3, 2014...... 165167
areas of Blaine Lawrence Planning &
County (12-10- Schoen, Blain Zoning, 219
1241P). County First Avenue
Chairman, Board South, Suite
of 208, Hailey, ID
Commissioners, 83333.
206 First
Avenue South,
Suite 300,
Hailey, ID
83333.
Illinois:
DuPage.................... Village of The Honorable Village Hall, 5 http://www.msc.fema.gov/lomc..... May 2, 2014........ 170737
Woodridge (13- Gina Cunningham- Plaza Drive,
05-5378P). Pic, 5 Plaza Woodridge, IL
Drive, 60517.
Woodridge, IL
60517.
Will...................... Village of The Honorable Village Hall, http://www.msc.fema.gov/lomc..... May 2, 2014........ 170812
Bolingbrook (13- Roger C. Claar, 375 West
05-5378P). Mayor, Village Briarcliff
of Bolingbrook, Road,
375 West Bolingbrook,
Briarcliff IL, 60440.
Road,
Bolingbrook,
IL, 60440.
[[Page 16357]]
Will...................... City of The Honorable A. City Hall, 400 http://www.msc.fema.gov/lomc..... May 12, 2014....... 170213
Naperville (13- George Pradel, South Eagle
05-8584P). Mayor, City of Street,
Naperville, 400 Naperville, IL
South Eagle 60540.
Street,
Naperville, IL
60540.
Will...................... Unincorporated The Honorable Will County Land http://www.msc.fema.gov/lomc..... May 12, 2014....... 170695
areas of Will Lawrence M. Use, 58 East
County (13-05- Walsh, Will Clinton Street,
8584P). County Suite 500,
Chairman, 302 Joliet, IL
North Chicago 60432.
Street, Joliet,
IL 60432.
Will...................... City of The Honorable A. City Hall, 400 http://www.msc.fema.gov/lomc..... April 28, 2014..... 170213
Naperville (13- George Pradel, South Eagle
05-3255P). Mayor, City of Street,
Naperville, 400 Naperville, IL
South Eagle 60540.
Street,
Naperville, IL
60540.
Will...................... Unincorporated The Honorable Will County Land http://www.msc.fema.gov/lomc..... April 28, 2014..... 170695
areas of Will Lawrence M. Use, 58 East
County (13-05- Walsh, Will Clinton Street,
3255P). County Suite 500,
Chairman, 302 Joliet, IL
North Chicago 60432.
Street, Joliet,
IL 60432.
Adams..................... City of Quincy The Honorable Quincy City http://www.msc.fema.gov/lomc..... March 18, 2014..... 170003
(13-05-7063). Kyle A. Moore, Hall, 730 Maine
Mayor, City of Street, Quincy,
Quincy, 730 IL 62301.
Maine Street,
Quincy, IL
62301.
Adams..................... Unincorporated The Honorable Adams County http://www.msc.fema.gov/lomc..... March 18, 2014..... 170001
areas of Adams Les Post, 101 Highway
County (13-05- North 54th Department, 101
7063P). Street, Quincy, North 54th
IL 62305. Street, Quincy,
IL 62305.
Indiana: Hamilton............. Town of Sheridan The Honorable 506 South Main http://www.msc.fema.gov/lomc..... May 13, 2014....... 180516
(13-05-7380P). David W. Street,
Kinkead, Sheridan, IN
Council 46069.
President, Town
of Sheridan,
506 South Main
Street,
Sheridan, IN
46069.
Iowa:
Black Hawk................ City of Cedar The Honorable Community Map http://www.msc.fema.gov/lomc..... March 18, 2014..... 190017
Falls (13-07- Jon Crews, 220 Repository, 220
0495P). Clay Street, Clay Street,
Cedar Falls, IA Cedar Falls, IA
50613. 50613.
Jefferson................. City of The Honorable Ed 118 South Main, http://www.msc.fema.gov/lomc..... May 30, 2014....... 190168
Fairfield (13- Malloy, Mayor, Fairfield, IA
07-1849P). City of 52556.
Fairfield, 118
South Main,
Fairfield, IA
52556.
Linn County............... City of Cedar The Honorable 500 15th Avenue http://www.msc.fema.gov/lomc..... March 16, 2014..... 190187
Rapids (13-07- Ron Corbett, SW, Cedar
1848P). 101 First Rapids, IA
Street SE, 52404.
Cedar Rapids,
IA 52401.
Kansas:
Sedgwick.................. Unincorporated The Honorable Office of Storm http://www.msc.fema.gov/lomc..... June 19, 2014...... 200321
areas of James Skelton, Water,
Sedgwick County Commissioner, Management, 455
(13-07-1822P). 5TH District of North Main, 8TH
Sedgwick Floor, Wichita,
County, 525 KS 67202.
North Main,
Suite 320,
Wichita, KS
67203.
Sedgwick.................. City of Wichita The Honorable Code Enforcement http://www.msc.fema.gov/lomc..... June 19, 2014...... 200328
(13-07-1822P). Carl Brewer, Office, 144
Mayor, City of South Seneca
Wichita, 455 Street,
North Main, 1ST Wichita, KS
Floor, Wichita, 67213.
KS 67202.
Maine: Cumberland............. City of Portland The Honorable City Hall, 389 http://www.msc.fema.gov/lomc..... March 20, 2014..... 230051
(13-01-1727P). Michael F. Congress
Brennan, Mayor, Street,
City of Portland, ME
Portland, 389 04101.
Congress
Street,
Portland, ME
04101.
Michigan: Ingham.............. Charter Township The Honorable 2074 Aurelius http://www.msc.fema.gov/lomc..... May 5, 2014........ 260088
of Delhi (13-05- C.J. Davis, Road, Holt, MI
4699P). Supervisor, 48842.
Charter
Township of
Delhi, 2074
Aurelius Road,
Holt, MI 48842.
Minnesota:
Ramsey.................... City of Arden The Honorable 1245 West http://www.msc.fema.gov/lomc..... May 01, 2014....... 270375
Hills (13-05- Stan Harpstead, Highway 96,
5828P). Mayor, City of Arden Hills, MN
Arden Hills, 55112.
1245 West
Highway 96,
Arden Hills, MN
55112.
Washington................ City of Oakdale The Honorable 1584 Hadley http://www.msc.fema.gov/lomc..... May 15, 2014....... 270511
(14-05-1498P). Carmen Sarrack, Avenue North,
Mayor, City of Oakdale, MN
Oakdale, 1584 55128.
Hadley Avenue
North, Oakdale,
MN 55128.
Nebraska: Buffalo............. City of Ravenna The Honorable 416 Grand http://www.msc.fema.gov/lomc..... May 12, 2014....... 310018
(13-07-2384P). Peg R. Avenue,
Dethlefs, Ravenna, NE
Mayor, City of 68869.
Ravenna, 416
Grand Avenue,
Ravenna, NE
68869.
[[Page 16358]]
Ohio:
Cuyahoga.................. City of Solon The Honorable 34200 Bainbridge http://www.msc.fema.gov/lomc..... January 03, 2014... 390130
(13-05-5208P). Susan A. Road, Solon, OH
Drucker, Mayor, 44139.
City of Solon,
34200
Bainbridge
Road, Solon, OH
44139.
Lucas..................... City of Toledo The Honorable Division of http://www.msc.fema.gov/lomc..... December 13, 2013.. 395373
(13-05-0687P). Michael P. Engineering
Bell, Mayor, Services, 1
City of Toledo, Lake Erie
One Government Center, Suite
Center, 640 300, Toledo, OH
Jackson Street, 43604.
Suite 2200,
Toledo, OH
43604.
Lucas..................... City of Toledo The Honorable Division of http://www.msc.fema.gov/lomc..... December 13, 2013.. 395373
(13-05-0689P). Michael P. Engineering
Bell, Mayor, Services, 1
City of Toledo, Lake Erie
One Government Center, Suite
Center, 640 300, Toledo, OH
Jackson Street, 43604.
Suite 2200,
Toledo, OH
43604.
Franklin.................. Unincorporated The Honorable 150 South Front http://www.msc.fema.gov/lomc..... April 22, 2014..... 390167
areas of John O'Grady, Street, FSL
Franklin County Franklin County Suite 10,
(13-05-7936P). Commissioner, Columbus, OH
373 South High 43215.
Street, 26TH
Floor,
Columbus, OH
43215.
Franklin.................. City of Columbus The Honorable 1250 Fairwood http://www.msc.fema.gov/lomc..... April 17, 2014..... 390170
(13-05-6825P). Michael B. Avenue,
Coleman, Mayor, Columbus, OH
City of 43206.
Columbus, 90
West Broad
Street, 2nd
Floor,
Columbus, OH
43215.
Stark..................... City of The Honorable 215 South Mill http://www.msc.fema.gov/lomc..... March 14, 2014..... 390516
Louisville (13- Patricia A. Street,
05-2237P). Fallot, Mayor, Louisville, OH
City of 44641.
Louisville, 215
South Mill
Street,
Louisville, OH
44641.
Oregon:
Clackamas................. City of Portland The Honorable City of Portland http://www.msc.fema.gov/lomc..... May 29, 2014....... 410183
(13-10-1438P). Charlie Hales, Bureau of
Mayor, City of Environmental
Portland, 1221 Services, 1120
SW 4th Avenue, SW 5th Avenue,
Room 340, Suite 1000,
Portland, OR Portland, OR
97204. 97204.
Jackson................... City of Medford The Honorable Lausmann Annex, http://www.msc.fema.gov/lomc..... April 10, 2014..... 410096
(13-10-0817P). Gary Wheeler, 200 South Ivy
Mayor, City of Street, Room
Medford, 411 277, Medford,
West 8th OR 97501.
Street,
Medford, OR
97501.
Marion.................... City of Salem The Honorable City Hall, 555 http://www.msc.fema.gov/lomc..... April 11, 2014..... 410167
(13-10-1443P). Anna M Liberty Street
Peterson, 555 Southeast,
Liberty Street Salem, OR 97301.
Southeast,
Salem, OR 97301.
Marion.................... City of The Honorable City Hall, 595 http://www.msc.fema.gov/lomc..... March 14, 2014..... 410155
Aumsville (13- Harold White, Main Street,
10-1209P). Mayor, City of Aumsville, OR
Aumsville, 595 97325.
Main Street,
Aumsville, OR
97325.
Marion.................... Unincorporated The Honorable Marion County http://www.msc.fema.gov/lomc..... March 14, 2014..... 410155
areas of Marion Patti Milne, PO Department of
County (13-10- Box 14500, Planning, 5155
1209P). Salem, OR 97309. Silverton Road
NE, Salem, OR
97305.
Jackson................... City of Ashland The Honorable 20 East Main http://www.msc.fema.gov/lomc..... March 18, 2014..... 410090
(13-10-1570P). John Stromberg, Street,
Mayor, City of Ashland, OR
Ashton, 20 East 97520.
Main Street,
Ashland, OR
97520.
Rhode Island: Providence...... Town of The Honorable Town Hall, 64 http://www.msc.fema.gov/lomc..... April 3, 2014...... 440025
Smithfield (13- Alberto J. Farnum Pike,
01-1817P). LaGreca, Jr., Smithfield, RI
President, 02917.
Smithfield Town
Council, 64
Farnum Pike,
Smithfield, RI
02917.
Virginia:
Wythe..................... Town of The Honorable 150 East Monroe http://www.msc.fema.gov/lomc..... May 15, 2014....... 510181
Wytheville (13- Trenton G. Street,
03-1765P). Crewe, Jr., Wytheville, VA
Mayor, Town of 24382.
Wytheville, 150
East Monroe
Street,
Wytheville, VA
24382.
Wythe..................... Unincorporated The Honorable 340 South 6th http://www.msc.fema.gov/lomc..... May 15, 2014....... 510180
areas of Wythe Danny C. Street, Suite
County (13-03- McDaniel, A, Wytheville,
1765P). Chair, Wythe VA 24382.
County Board of
Supervisors,
340 South 6th
Street, Suite
A, Wytheville,
VA 24382.
[[Page 16359]]
Washington: King.............. City of Burien The Honorable 400 Southwest http://www.msc.fema.gov/lomc..... June 16, 2014...... 550321
(14-10-0009P). Lucy Krakowiak, 152nd Street,
Mayor, City of Suite 300,
Burien, 400 Burien, WA
Southwest 152nd 98166.
Street, Suite
300, Burien, WA
98166.
Wisconsin:
Outagamie................. City of Appleton The Honorable City Hall, 100 http://www.msc.fema.gov/lomc..... June 5, 2014....... 555542
(13-05-7920P). Tim Hanna, North Appleton
Mayor, City of Street,
Appleton, 100 Appleton, WI
North Appleton 54911.
Street,
Appleton, WI
54911.
Fond Du Lac............... City of Waupun The Honorable 201 East Main http://www.msc.fema.gov/lomc..... April 2, 2014...... 550108
(13-05-8521P). Jodi Steger, Street, Waupun,
Mayor, City of WI 53963.
Waupun, 201
East Main
Street, Waupun,
WI 53963.
Rock...................... City of Beloit The Honorable City Hall, 100 http://www.msc.fema.gov/lomc..... April 1, 2014...... 555544
(13-05-3956P). Larry N. Arft, State Street,
City Manager, Beloit, WI
City of Beloit, 53511.
100 State
Street, Beloit,
WI 53511.
Sheboygan................. City of Plymouth The Honorable City Hall, 128 http://www.msc.fema.gov/lomc..... March 21, 2014..... 550428
(13-05-5518P). Don Pohlman, Smith Street,
Mayor, City of Plymouth, WI
Plymouth, 128 53073.
Smith Street,
Plymouth, WI
53073.
Outagamie................. Unincorporated The Honorable County http://www.msc.fema.gov/lomc..... March 24, 2014..... 550302
areas of Robert Paltzer, Administration
Outagamie Jr., 410 South Building, 410
County (13-05- Walnut Street, South Walnut
7384P). Appleton, WI Street,
54911. Appleton, WI
54911.
Kenosha................... City of Kenosha The Honorable 19600 75th http://www.msc.fema.gov/lomc..... May 13, 2014....... 550523
(13-05-8170P). Jim Kreuser, Street,
Kenosha County Kenosha, WI
Executive, 1010 53140.
56th Street,
Kenosha, WI
53140.
Kenosha................... Unincorporated The Honorable 625 52nd Street, http://www.msc.fema.gov/lomc..... May 13, 2014....... 550209
areas of Keith G. Kenosha, WI
Kenosha County Bosman, Mayor, 53140.
(13-05-8170P). City of
Kenosha, 625
52nd Street,
Room 300,
Kenosha, WI
53140.
Brown..................... Village of The Honorable 2828 Allouez http://www.msc.fema.gov/lomc..... March 13, 2014..... 550627
Bellevue (13-05- Craig Beyl, Avenue,
5752P). President, Bellevue, WI
Village of 54311.
Bellevue, 2828
Allouez Avenue,
Bellevue, WI
54311.
Green Lake................ Unincorporated Mr. Alan K. 108 North Capron http://www.msc.fema.gov/lomc..... June 02, 2014...... 550165
areas of Green Shute, Land Street, Berlin,
Lake County (13- Development WI 54923.
05-7472P). Director, Green
Lake County,
571 County
Road, Suite A,
Green Lake, WI
54971.
Green Lake................ City of Markesan The Honorable 150 South Bridge http://www.msc.fema.gov/lomc..... June 02, 2014...... 550169
(13-05-7472P). Richard Slate, Street,
Mayor, City of Markesan, WI
Mareson, 150 53946.
South Bridge
Street,
Markesan, WI
53946.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: March 7, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[FR Doc. 2014-06514 Filed 3-24-14; 8:45 am]
BILLING CODE 9110-12-P