[Federal Register Volume 79, Number 114 (Friday, June 13, 2014)]
[Notices]
[Pages 33938-33941]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-13887]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2014-0002 (65F90)]
Changes in Flood Hazard Determinations
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) [email protected]; 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.
[[Page 33939]]
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Community map Community
State and county Location and case No. officer of community repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa (FEMA Docket No.: B- Town of Cave Creek (13- The Honorable Vincent 37622 North Cave May 5, 2014..................... 040129
1409). 09-2950P). Francia, Mayor, Town Creek Road, Cave
of Cave Creek, 37622 Creek, AZ 85331.
North Cave Creek
Road, Cave Creek, AZ
85331.
Maricopa (FEMA Docket No.: B- Unincorporated areas The Honorable Steve 2801 West Durango May 5, 2014..................... 040037
1409). of Maricopa County Chucri, Supervisor, Street, Phoenix, AZ
(13-09-2950P). District 2, Maricopa 85003.
County, 301 West
Jefferson, 10th
Floor, Phoenix, AZ
85003.
California:
San Bernardino (FEMA Docket City of Yucaipa (13-09- The Honorable Denise 34272 Yucaipa April 4, 2014................... 060739
No.: B-1409). 1511P). Hoyt, Mayor, City of Boulevard, Yucaipa,
Yucaipa, 34272 CA 92399.
Yucaipa Boulevard,
Yucaipa, CA 92399.
Connecticut:
Fairfield (FEMA Docket No.: B- Town of Greenwich (13- The Honorable Peter Town Hall, 101 Field April 11, 2014.................. 090008
1409). 01-2161P). Tesei, First Point Road,
Selectman, Town of Greenwich, CT 06830.
Greenwich, 101 Field
Point Road,
Greenwich, CT 06830.
Connecticut:
New Haven (FEMA Docket No.: B- City of West Haven (13- The Honorable John M. City Hall, 355 Main May 29, 2014.................... 090092
1409). 01-2240P). Picard, Mayor, City Street, West Haven,
of West Haven, 355 CT 06516.
Main Street, West
Haven, CT 06516.
Idaho:
Blaine (FEMA Docket No.: B- Unincorporated Areas The Honorable Blaine County April 3, 2014................... 165167
1409). of Blaine County (12- Lawrence Schoen, Planning & Zoning,
10-1241P). Blaine County 219 First Avenue
Chairman, Board of South, Suite 208,
Commissioners, 206 Hailey, ID 83333.
First Avenue South,
Suite 300, Hailey,
ID 83333.
Illinois:
Adams (FEMA Docket No.: B-1409) City of Quincy (13-05- The Honorable Kyle A. Quincy City Hall, 730 March 18, 2014.................. 170003
7063). Moore, Mayor, City Maine Street,
of Quincy, 730 Maine Quincy, IL 62301.
Street, Quincy, IL
62301.
Adams (FEMA Docket No.: B-1409) Unincorporated Areas The Honorable Les Adams County Highway March 18, 2014.................. 170001
of Adams County (13- Post, 101 North 54th Department, 101
05-7063P). Street, Quincy, IL North 54th Street,
62305. Quincy, IL 62305.
DuPage (FEMA Docket No.: B- Village of Woodridge The Honorable Gina Village Hall, 5 Plaza May 2, 2014..................... 170737
1409). (13-05-5378P). Cunningham-Pic, 5 Drive, Woodridge, IL
Plaza Drive, 60517.
Woodridge, IL 60517.
Will (FEMA Docket No.: B-1409). City of Naperville (13- The Honorable A. City Hall, 400 South May 12, 2014.................... 170213
05-8584P). George Pradel, Eagle Street,
Mayor, City of Naperville, IL 60540.
Naperville, 400
South Eagle Street,
Naperville, IL 60540.
Will (FEMA Docket No.: B-1409). City of Naperville (13- The Honorable A. City Hall, 400 South April 28, 2014.................. 170213
05-3255P). George Pradel, Eagle Street,
Mayor, City of Naperville, IL 60540.
Naperville, 400
South Eagle Street,
Naperville, IL 60540.
Will (FEMA Docket No.: B-1409). Unincorporated Areas The Honorable Will County Land Use, May 12, 2014.................... 170695
of Will County (13-05- Lawrence M. Walsh, 58 East Clinton
8584P). Will County Street, Suite 500,
Chairman, 302 North Joliet, IL 60432.
Chicago Street,
Joliet, IL 60432.
Will (FEMA Docket No.: B-1409). Unincorporated Areas The Honorable Will County Land Use, April 28, 2014.................. 170695
of Will County (13-05- Lawrence M. Walsh, 58 East Clinton
3255P). Will County Street, Suite 500,
Chairman, 302 North Joliet, IL 60432.
Chicago Street,
Joliet, IL 60432.
Will (FEMA Docket No.: B-1409). Village of Bolingbrook The Honorable Roger Village Hall, 375 May 2, 2014..................... 170812
(13-05-5378P). C. Claar, Mayor, West Briarcliff
Village of Road, Bolingbrook,
Bolingbrook, 375 IL 60440.
West Briarcliff
Road, Bolingbrook,
IL 60440.
Indiana:
Hamilton (FEMA Docket No.: B- Town of Sheridan (13- The Honorable David 506 South Main May 13, 2014.................... 180516
1409). 05-7380P). W. Kinkead, Council Street, Sheridan, IN
President, Town of 46069.
Sheridan, 506 South
Main Street,
Sheridan, IN 46069.
Iowa:
Black Hawk (FEMA Docket No.: B- City of Cedar Falls The Honorable Jon 220 Clay Street, March 18, 2014.................. 190017
1409). (13-07-0495P). Crews, 220 Clay Cedar Falls, IA
Street, Cedar Falls, 50613.
IA 50613.
Jefferson (FEMA Docket No.: B- City of Fairfield (13- The Honorable Ed 118 South Main, May 30, 2014.................... 190168
1409). 07-1849P). Malloy, Mayor, City Fairfield, IA 52556.
of Fairfield, 118
South Main,
Fairfield, IA 52556.
Linn County (FEMA Docket No.: B- City of Cedar Rapids The Honorable Ron 500 15th Avenue SW, March 16, 2014.................. 190187
1409). (13-07-1848P). Corbett, 101 First Cedar Rapids, IA
Street SE, Cedar 52404.
Rapids, IA 52401.
Kansas:
[[Page 33940]]
Sedgwick (FEMA Docket No.: B- City of Wichita (13-07- The Honorable Carl Code Enforcement June 19, 2014................... 200328
1409). 1822P). Brewer, Mayor, City Office, 144 South
of Wichita, 455 Seneca Street,
North Main, 1ST Wichita, KS 67213.
Floor, Wichita, KS
67202.
Sedgwick (FEMA Docket No.: B- Unincorporated Areas The Honorable James Office of Storm Water June 19, 2014................... 200321
1409). of Sedgwick County Skelton, Management, 455
(13-07-1822P). Commissioner, 5TH North Main, 8TH
District of Sedgwick Floor, Wichita, KS
County, 525 North 67202.
Main, Suite 320,
Wichita, KS 67203.
Maine:
Cumberland (FEMA Docket No.: B- City of Portland (13- The Honorable Michael City Hall, 389 March 20, 2014.................. 230051
1409). 01-1727P). F. Brennan, Mayor, Congress Street,
City of Portland, Portland, ME 04101.
389 Congress Street,
Portland, ME 04101.
Michigan:
Ingham (FEMA Docket No.: B- Charter Township of The Honorable C.J. 2074 Aurelius Road, May 5, 2014..................... 260088
1409). Delhi (13-05-4699P). Davis, Supervisor, Holt, MI 48842.
Charter Township of
Delhi, 2074 Aurelius
Road, Holt, MI 48842.
Minnesota:
Ramsey (FEMA Docket No.: B- City of Arden Hills The Honorable Stan 1245 West Highway 96, May 1, 2014..................... 270375
1409). (13-05-5828P). Harpstead, Mayor, Arden Hills, MN
City of Arden Hills, 55112.
1245 West Highway
96, Arden Hills, MN
55112.
Washington (FEMA Docket No.: B- City of Oakdale (14-05- The Honorable Carmen 1584 Hadley Avenue May 15, 2014.................... 270511
1409). 1498P). Sarrack, Mayor, City North, Oakdale, MN
of Oakdale, 1584 55128.
Hadley Avenue North,
Oakdale, MN 55128.
Nebraska:
Buffalo (FEMA Docket No.: B- City of Ravenna (13-07- The Honorable Peg R. 416 Grand Avenue, May 12, 2014.................... 310018
1409). 2384P). Dethlefs, Mayor, Ravenna, NE 68869.
City of Ravenna, 416
Grand Avenue,
Ravenna, NE 68869.
Ohio:
Cuyahoga (FEMA Docket No.: B- City of Solon (13-05- The Honorable Susan 34200 Bainbridge January 3, 2014................. 390130
1409). 5208P). A. Drucker, Mayor, Road, Solon, OH
City of Solon, 34200 44139.
Bainbridge Road,
Solon, OH 44139.
Franklin (FEMA Docket No.: B- City of Columbus (13- The Honorable Michael 1250 Fairwood Avenue, April 17, 2014.................. 390170
1409). 05-6825P). B. Coleman, Mayor, Columbus, OH 43206.
City of Columbus, 90
West Broad Street,
2ND Floor, Columbus,
OH 43215.
Franklin (FEMA Docket No.: B- Unincorporated Areas The Honorable John 150 South Front April 22, 2014.................. 390167
1409). of Franklin County O'Grady, Franklin Street, FSL Suite
(13-05-7936). County Commissioner, 10, Columbus, OH
373 South High 43215.
Street, 26TH Floor,
Columbus, OH 43215.
Lucas (FEMA Docket No.: B-1409) City of Toledo (13-05- The Honorable Michael Division of December 13, 2013............... 395373
0687P). P. Bell, Mayor, City Engineering
of Toledo, One Services, 1 Lake
Government Center, Erie Center, Suite
640 Jackson Street, 300, Toledo, OH
Suite 2200, Toledo, 43604.
OH 43604.
Lucas (FEMA Docket No.: B-1409) City of Toledo (13-05- The Honorable Michael Division of December 13, 2013............... 395373
0689P). P. Bell, Mayor, City Engineering
of Toledo, One Services, 1 Lake
Government Center, Erie Center, Suite
640 Jackson Street, 300, Toledo, OH
Suite 2200, Toledo, 43604.
OH 43604.
Stark (FEMA Docket No.: B-1409) City of Louisville (13- The Honorable 215 South Mill March 14, 2014.................. 390516
05-2237P). Patricia A. Fallot, Street, Louisville,
Mayor, City of OH 44641.
Louisville, 215
South Mill Street,
Louisville, OH 44641.
Oregon:
Clackamas (FEMA Docket No.: B- City of Portland (13- The Honorable Charlie City of Portland May 29, 2014.................... 410183
1409). 10-1438P). Hales, Mayor, City Bureau of
of Portland, 1221 SW Environmental
4TH Avenue, Room Services, 1120 SW
340, Portland, OR 5TH Avenue, Suite
97204. 1000, Portland, OR
97204.
Jackson (FEMA Docket No.: B- City of Ashland (13-10- The Honorable John 20 East Main Street, March 18, 2014.................. 410090
1409). 1570P). Stromberg, Mayor, Ashland, OR 97520.
City of Ashland, 20
East Main Street,
Ashland, OR 97520.
Jackson (FEMA Docket No.: B- City of Medford (13-10- The Honorable Gary Lausmann Annex, 200 April 10, 2014.................. 410096
1409). 0817P). Wheeler, Mayor, City South Ivy Street,
of Medford, 411 West Room 277, Medford,
8TH Street, Medford, OR 97501.
OR 97501.
Marion (FEMA Docket No.: B- City of Aumsville (13- The Honorable Harold City Hall, 595 Main March 14, 2014.................. 410155
1409). 10-1209P). White, Mayor, City Street, Aumsville,
of Aumsville, 595 OR 97325.
Main Street,
Aumsville, OR 97325.
Marion (FEMA Docket No.: B- City of Salem (13-10- The Honorable Anna M City Hall, 555 April 11, 2014.................. 410167
1409). 1443P). Peterson, 555 Liberty Street
Liberty Street Southeast, Salem, OR
Southeast, Salem, OR 97301.
97301.
[[Page 33941]]
Marion (FEMA Docket No.: B- Unincorporated Areas The Honorable Patti Marion County March 14, 2014.................. 410155
1409). of Marion County (13- Milne, PO Box 14500, Department of
10-1209P). Salem, OR 97309. Planning, 5155
Silverton Road NE,
Salem, OR 97305.
Rhode Island:
Providence (FEMA Docket No.: B- Town of Smithfield (13- The Honorable Alberto Town Hall, 64 Farnum April 3, 2014................... 440025
1409). 01-1817P). J. LaGreca, Jr., Pike, Smithfield, RI
President, 02917.
Smithfield Town
Council, 64 Farnum
Pike, Smithfield, RI
02917.
Virginia:
Wythe (FEMA Docket No.: B-1409) Town of Wytheville (13- The Honorable Trenton 150 East Monroe May 15, 2014.................... 510181
03-1765P). G. Crewe, Jr., Street, Wytheville,
Mayor, Town of VA 24382.
Wytheville, 150 East
Monroe Street,
Wytheville, VA 24382.
Wythe (FEMA Docket No.: B-1409) Unincorporated Areas The Honorable Danny 340 South 6th Street, May 15, 2014.................... 510180
of Wythe County (13- C. McDaniel, Chair, Suite A, Wytheville,
03-1765P). Wythe County Board VA 24382.
of Supervisors, 340
South 6TH Street,
Suite A, Wytheville,
VA 24382.
Washington:
King (FEMA Docket No.: B-1409). City of Burien (14-10- The Honorable Lucy 400 Southwest 152nd June 16, 2014................... 550321
0009P). Krakowiak, Mayor, Street, Suite 300,
City of Burien, 400 Burien, WA 98166.
Southwest 152ND
Street, Suite 300,
Burien, WA 98166.
Wisconsin:
Brown (FEMA Docket No.: B-1409) Village of Bellevue The Honorable Craig 2828 Allouez Avenue, March 13, 2014.................. 550627
(13-05-5752P). Beyl, President, Bellevue, WI 54311.
Village of Bellevue,
2828 Allouez Avenue,
Bellevue, WI 54311.
Fond Du Lac (FEMA Docket No.: B- City of Waupun (13-05- The Honorable Jodi 201 East Main Street, April 2, 2014................... 550108
1409). 8521P). Steger, Mayor, City Waupun, WI 53963.
of Waupun, 201 East
Main Street, Waupun,
WI 53963.
Green Lake (FEMA Docket No.: B- City of Markesan (13- The Honorable Richard 150 South Bridge June 2, 2014.................... 550169
1409). 05-7472P). Slate, Mayor, City Street, Markesan, WI
of Markeson, 150 53946.
South Bridge Street,
Markesan, WI 53946.
Green Lake (FEMA Docket No.: B- Unincorporated Areas Mr. Alan K. Shute, 108 North Capron June 2, 2014.................... 550165
1409). of Green Lake County Land Development Street, Berlin, WI
(13-05-7472P). Director, Green Lake 54923.
County, 571 County
Road, Suite A, Green
Lake, WI 54971.
Kenosha (FEMA Docket No.: B- City of Kenosha (13-05- The Honorable Jim 19600 75th Street, May 13, 2014.................... 550523
1409). 8170P). Kreuser, Kenosha Kenosha, WI 53140.
County Executive,
10105 6TH Street,
Kenosha, WI 53140.
Kenosha (FEMA Docket No.: B- Unincorporated Areas The Honorable Keith 625 52nd Street, May 13, 2014.................... 550209
1409). of Kenosha County (13- G. Bosman, Mayor, Kenosha, WI 53140.
05-8170P). City of Kenosha, 625
52ND Street, Room
300, Kenosha, WI
53140.
Outagamie (FEMA Docket No.: B- City of Appleton (13- The Honorable Tim City Hall, 100 North June 5, 2014.................... 555542
1409). 05-7920P). Hanna, Mayor, City Appleton Street,
of Appleton, 100 Appleton, WI 54911.
North Appleton
Street, Appleton, WI
54911.
Outagamie (FEMA Docket No.: B- Unincorporated Areas The Honorable Robert County Administration March 24, 2014.................. 550302
1409). of Outagamie County Paltzer, Jr., 410 Building, 410 South
(13-05-7384P). South Walnut Street, Walnut Street,
Appleton, WI 54911. Appleton, WI 54911.
Rock (FEMA Docket No.: B-1409). City of Beloit (13-05- The Honorable Larry City Hall, 100 State April 1, 2014................... 555544
3956P). N. Arft, City Street, Beloit, WI
Manager, City of 53511.
Beloit, 100 State
Street, Beloit, WI
53511.
Sheboygan (FEMA Docket No.: B- City of Plymouth (13- The Honorable Don City Hall, 128 Smith March 21, 2014.................. 550428
1409). 05-5518P). Pohlman, Mayor, City Street, Plymouth, WI
of Plymouth, 128 53073.
Smith Street,
Plymouth, WI 53073.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(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. 2014-13887 Filed 6-12-14; 8:45 am]
BILLING CODE 9110-12-P