2014-24409. Final Flood Hazard Determinations  

  • Start Preamble

    AGENCY:

    Federal Emergency Management Agency, DHS.

    ACTION:

    Final notice.

    SUMMARY:

    Flood hazard determinations, which may include additions or modifications of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or regulatory floodways on the Flood Insurance Rate Maps (FIRMs) and where applicable, in the supporting Flood Insurance Study (FIS) reports have been made final for the communities listed in the table below.

    The FIRM and FIS report are the basis of the floodplain management measures that a 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 Federal Emergency Management Agency's (FEMA's) National Flood Insurance Program (NFIP). In addition, the FIRM and FIS report are used by insurance agents and others to calculate appropriate flood insurance premium rates for buildings and the contents of those buildings.

    DATES:

    The effective date of October 16, 2014 which has been established for the FIRM and, where applicable, the supporting FIS report showing the new or modified flood hazard information for each community.

    ADDRESSES:

    The FIRM, and if applicable, the FIS report containing the final flood hazard information for each community is available for inspection at the respective Community Map Repository address listed in the tables below and will be available online through the FEMA Map Service Center at www.msc.fema.gov by the effective date indicated above.

    Start Further Info

    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) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/​fhm/​fmx_​main.html.

    End Further Info End Preamble Start Supplemental Information

    SUPPLEMENTARY INFORMATION:

    The Federal Emergency Management Agency (FEMA) makes the final determinations listed below for the new or modified flood hazard information for each community listed. Notification of these changes 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.

    This final notice is issued in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR part 67. FEMA has developed criteria for floodplain management in floodprone areas in accordance with 44 CFR part 60.

    Interested lessees and owners of real property are encouraged to review the new or revised FIRM and FIS report available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov.

    The flood hazard determinations are made final in the watersheds and/or communities listed in the table below.

    CommunityCommunity map repository address
    Yavapai County, Arizona, and Incorporated Areas
    Docket No.: FEMA-B-1345
    Unincorporated Areas of Yavapai CountyYavapai County Flood Control District Office, 1120 Commerce Drive, Prescott, AZ 86305.
    Dubois County, Indiana, and Incorporated Areas
    Docket No.: FEMA-B-1310
    City of HuntingburgCity Hall, 508 East 4th Street, Huntingburg, IN 47542.
    City of JasperCity Hall, 610 Main Street, Jasper, IN 47547.
    Town of FerdinandTown Hall, 2065 Main Street, Ferdinand, IN 47532.
    Start Printed Page 61892
    Unincorporated Areas of Dubois CountyDubois County Courthouse, One Courthouse Square, Jasper, IN 47546.
    Wells County, Indiana, and Incorporated Areas
    Docket No.: FEMA-B-1292
    City of BlufftonWells County Area Plan Commission, 223 West Washington Street, Room 211, Bluffton, IN 46714.
    Town of MarkleHuntington Department of Community Development, Huntington County Courthouse, Room 204, 201 North Jefferson Street, Huntington, IN 46750.
    Town of OssianWells County Area Plan Commission, 223 West Washington Street, Room 211, Bluffton, IN 46714.
    Town of Vera CruzWells County Area Plan Commission, 223 West Washington Street, Room 211, Bluffton, IN 46714.
    Town of ZanesvilleWells County Area Plan Commission, 223 West Washington Street, Room 211, Bluffton, IN 46714.
    Unincorporated Areas of Wells CountyWells County Area Plan Commission, 223 West Washington Street, Room 211, Bluffton, IN 46714.
    Story County, Iowa and Incorporated Areas
    Docket No.: FEMA-B-1340
    City of AmesDepartment of Planning and Housing, City Hall, 515 Clarke Avenue, Ames, IA 50010.
    Unincorporated Areas of Story CountyStory County Planning and Zoning Department, 900 Sixth Street, Nevada, IA 50201.
    Warren County, Iowa, and Incorporated Areas
    Docket No.: FEMA-B-1340
    City of CarlisleCity Hall, 195 North First Street, Carlisle, IA 50047.
    City of CummingCity Hall, 649 North 44th Street, Cumming, IA 50061.
    City of Des MoinesCity Hall, 400 Robert D Ray Drive, Des Moines, IA 50309.
    City of NorwalkCity Hall, 705 North Avenue, Norwalk, IA 50211.
    Unincorporated Areas of Warren CountyCounty Courthouse, 301 North Buxton Street, Suite 212, Indianola, IA 50125.
    Chippewa County, Michigan (All Jurisdictions)
    Docket No.: FEMA-B-1342
    Bay Mills Indian CommunityBay Mills Indian Community Tribal Office, 12140 West Lakeshore Drive, Brimley, MI 49715.
    Charter Township of KinrossKinross Charter Township Hall, 4884 West Curtis Street, Kincheloe, MI 49788.
    City of Sault Sainte MarieCity Hall, 225 East Portage Avenue, Sault Sainte Marie, MI 49783.
    Township of Bay MillsBay Mills Township Hall, 14740 West Lakeshore Drive, Brimley, MI 49715.
    Township of BruceBruce Township Hall, 3156 East 12 Mile Road, Dafter, MI 49724.
    Township of DafterTownship of Dafter Map Repository, 10184 South Wilson Drive, Dafter, MI 49724.
    Township of DeTourMunicipal Offices, 260 South Superior Street, DeTour Village, MI 49725.
    Township of Drummond IslandTownship Hall, 29935 East Pine Street, Drummond Island, MI 49726.
    Township of HulbertTownship Hall, 37685 West 4th Street, Hulbert, MI 49748.
    Township of PickfordTownship Hall, 155 East Main Street, Pickford, MI 49774.
    Township of RaberRaber Township Hall, 16315 East M-48, Goetzville, MI 49736.
    Township of SooSoo Township Hall, 639 3 1/2 Mile Road, Sault Sainte Marie, MI 49783.
    Township of Sugar IslandSugar Island Community Center, 6401 East 1 1/2 Mile Road, Sault Sainte Marie, MI 49783.
    Township of SuperiorSuperior Township Hall, 7049 South M-221, Brimley, MI 49715.
    Township of WhitefishWhitefish Township Hall, 7052 North M-123, Paradise, MI 49768.
    Village of DeTourVillage Hall, 260 South Superior Street, DeTour Village, MI 49725.
    Bradford County, Pennsylvania (All Jurisdictions)
    Docket No.: FEMA-B-1311
    Borough of AlbaAlba Borough Hall, Secretary's Office, 3536 Minnequa Main Road, Canton, PA 17724.
    Borough of AthensMunicipal Building, 2 South River Street, Athens, PA 18810.
    Borough of BurlingtonBurlington Borough Council President's Office, 480 Berwick Turnpike, Ulster, PA 18850.
    Borough of CantonBorough Office, 4 North Center Street, Canton, PA 17724.
    Borough of LeRaysvilleBorough Hall, 130 East Street, LeRaysville, PA 18829.
    Start Printed Page 61893
    Borough of MonroeMonroe Borough Hall, 149 Dalpiaz Drive, Monroeton, PA 18832.
    Borough of New AlbanyBorough Hall, 548 Front Street, New Albany, PA 18833.
    Borough of RomeBorough Building, 926 Main Street, Rome, PA 18837.
    Borough of SayreBorough Office, 110 West Packer Avenue, Sayre, PA 18840.
    Borough of South WaverlyBorough Hall, 2523 Pennsylvania Avenue, South Waverly, PA 18840.
    Borough of SylvaniaBorough Community Building, 2553 Sylvania Road, Sylvania, PA 16945.
    Borough of TowandaMunicipal Building, 724 Main Street, Towanda, PA 18848.
    Borough of TroyBorough Office, 49 Elmira Street, Troy, PA 16947.
    Borough of WyalusingBorough Hall, 50 Senate Street, Wyalusing, PA 18853.
    Township of AlbanyAlbany Township Secretary's Office, 817 Dog Farm Road, New Albany, PA 18833.
    Township of ArmeniaTownship of Armenia, 2162 Fallbrook Road, Troy, PA 16947.
    Township of AsylumAsylum Township Building, 19981 Route 187, Towanda, PA 18848.
    Township of AthensAthens Township Municipal Building, 45 Herrick Avenue, Sayre, PA 18840.
    Township of BurlingtonBurlington Township Building, 2030 Weed Hill Road, Towanda, PA 18848.
    Township of CantonTownship Building, 2343 Route 414, Canton, PA 17724.
    Township of ColumbiaTownship of Columbia, Bradley Hall, 3290 Watkins Hill Road, Columbia Cross Roads, PA 16914.
    Township of FranklinFranklin Township Building, 31 Grange Road, Monroeton, PA 18832.
    Township of GranvilleGranville Township Secretary's Office, 487 Saxton Hill Road, Granville Summit, PA 16926.
    Township of HerrickHerrick Township Building, 399 Leisure Lake Road, Wyalusing, PA 18853.
    Township of LeRoyLeRoy Township Secretary's Office, 7854 Southside Road, Canton, PA 17724.
    Township of LitchfieldLitchfield Township Secretary's Office, 168 Hunsinger Overlook Lane, Athens, PA 18810.
    Township of MonroeBradford County Office of Planning, 29 Vankuren Drive, Suite 1, Towanda, PA 18848.
    Township of North TowandaNorth Towanda Township Office, 477 Reuter Boulevard, Towanda, PA 18848.
    Township of OrwellOrwell Township Hall, 619 South Hill Road, Wyalusing, PA 18853.
    Township of OvertonTownship of Overton, 80 McGroarty Lane, New Albany, PA 18833.
    Township of PikePike Township Building, 1514 Haighs Pond Road, Rome, PA 18837.
    Township of RidgeburyRidgebury Township Municipal Building, 13278 Berwick Turnpike, Gillett, PA 16925.
    Township of RomeRome Township Building, 28083 Route 187, Wysox, PA 18854.
    Township of SheshequinSheshequin Township Office, 1774 North Middle Road, Ulster, PA 18850.
    Township of SmithfieldSmithfield Township Municipal Building, 48 Factory Drive, East Smithfield, PA 18817.
    Township of South CreekSouth Creek Township Secretary's Office, 35839 Route 14, Gillett, PA 16925.
    Township of SpringfieldSpringfield Township Building, 3431 Springfield Road, Columbia Crossroads, PA 16914.
    Township of Standing StoneStanding Stone Township Building, 35165 Route 6, Wysox, PA 18854.
    Township of StevensStevens Township Building, Secretary's Office, 4332 Herrickville Road, Wyalusing, PA 18853.
    Township of TerryTerry Township Building, 1876 Rienze Road, Wyalusing, PA 18853.
    Township of TowandaTownship Office, 44 Chapel Street, Towanda, PA 18848.
    Township of TroyTownship Office, 961 Gulf Road, Suite 101, Troy, PA 16947.
    Township of TuscaroraTuscarora Township Building, 2298 Underhill Road, Laceyville, PA 18623.
    Township of UlsterMunicipal Building, 24071 Route 220, Ulster, PA 18850.
    Township of WarrenWarren Township Municipal Building, 3 Schoolhouse Road, Warren Center, PA 18851.
    Township of WellsWells Township Building, 7212 Coryland Park Road, Gillett, PA 16925.
    Township of West BurlingtonTownship Building, 13028 Route 6, West Burlington, PA 18810.
    Township of WilmotWilmot Township Municipal Building, 4861 Route 187, Sugar Run, PA 18846.
    Township of WindhamWindham Township Building, 38846 Route 187, Rome, PA 18837.
    Township of WyalusingTownship Building, 41908 Route 6, Wyalusing, PA 18853.
    Township of WysoxTownship Building, 1789 Hillside Drive, Wysox, PA 18854.
    Calhoun County, Texas, and Incorporated Areas
    Docket No.: FEMA-B-1343
    City of Point ComfortCity Hall, 102 Jones Street, Point Comfort, TX 77978.
    City of Port LavacaCity Hall, 202 North Virginia Street, Port Lavaca, TX 77979.
    City of SeadriftCity Hall, 501 South Main Street, Seadrift, TX 77983.
    Start Printed Page 61894
    Unincorporated Areas of Calhoun CountyCalhoun County Courthouse, 211 South Ann Street, Port Lavaca, TX 77979.

    (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

    Start Signature

    Dated: September 29, 2014.

    Roy E. Wright,

    Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

    End Signature End Supplemental Information

    [FR Doc. 2014-24409 Filed 10-14-14; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Effective Date:
10/16/2014
Published:
10/15/2014
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Final notice.
Document Number:
2014-24409
Dates:
The effective date of October 16, 2014 which has been established for the FIRM and, where applicable, the supporting FIS report showing the new or modified flood hazard information for each community.
Pages:
61891-61894 (4 pages)
Docket Numbers:
Docket ID FEMA-2014-0002
PDF File:
2014-24409.pdf