2014-13887. Changes in Flood Hazard Determinations  

  • Start Preamble

    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.

    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 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.Start Printed 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.

    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryEffective date of modificationCommunity No.
    Arizona:
    Maricopa (FEMA Docket No.: B-1409)Town of Cave Creek (13-09-2950P)The Honorable Vincent Francia, Mayor, Town of Cave Creek, 37622 North Cave Creek Road, Cave Creek, AZ 8533137622 North Cave Creek Road, Cave Creek, AZ 85331May 5, 2014040129
    Maricopa (FEMA Docket No.: B-1409)Unincorporated areas of Maricopa County (13-09-2950P)The Honorable Steve Chucri, Supervisor, District 2, Maricopa County, 301 West Jefferson, 10th Floor, Phoenix, AZ 850032801 West Durango Street, Phoenix, AZ 85003May 5, 2014040037
    California:
    San Bernardino (FEMA Docket No.: B-1409)City of Yucaipa (13-09-1511P)The Honorable Denise Hoyt, Mayor, City of Yucaipa, 34272 Yucaipa Boulevard, Yucaipa, CA 9239934272 Yucaipa Boulevard, Yucaipa, CA 92399April 4, 2014060739
    Connecticut:
    Fairfield (FEMA Docket No.: B-1409)Town of Greenwich (13-01-2161P)The Honorable Peter Tesei, First Selectman, Town of Greenwich, 101 Field Point Road, Greenwich, CT 06830Town Hall, 101 Field Point Road, Greenwich, CT 06830April 11, 2014090008
    Connecticut:
    New Haven (FEMA Docket No.: B-1409)City of West Haven (13-01-2240P)The Honorable John M. Picard, Mayor, City of West Haven, 355 Main Street, West Haven, CT 06516City Hall, 355 Main Street, West Haven, CT 06516May 29, 2014090092
    Idaho:
    Blaine (FEMA Docket No.: B-1409)Unincorporated Areas of Blaine County (12-10-1241P)The Honorable Lawrence Schoen, Blaine County Chairman, Board of Commissioners, 206 First Avenue South, Suite 300, Hailey, ID 83333Blaine County Planning & Zoning, 219 First Avenue South, Suite 208, Hailey, ID 83333April 3, 2014165167
    Illinois:
    Adams (FEMA Docket No.: B-1409)City of Quincy (13-05-7063)The Honorable Kyle A. Moore, Mayor, City of Quincy, 730 Maine Street, Quincy, IL 62301Quincy City Hall, 730 Maine Street, Quincy, IL 62301March 18, 2014170003
    Adams (FEMA Docket No.: B-1409)Unincorporated Areas of Adams County (13-05-7063P)The Honorable Les Post, 101 North 54th Street, Quincy, IL 62305Adams County Highway Department, 101 North 54th Street, Quincy, IL 62305March 18, 2014170001
    DuPage (FEMA Docket No.: B-1409)Village of Woodridge (13-05-5378P)The Honorable Gina Cunningham-Pic, 5 Plaza Drive, Woodridge, IL 60517Village Hall, 5 Plaza Drive, Woodridge, IL 60517May 2, 2014170737
    Will (FEMA Docket No.: B-1409)City of Naperville (13-05-8584P)The Honorable A. George Pradel, Mayor, City of Naperville, 400 South Eagle Street, Naperville, IL 60540City Hall, 400 South Eagle Street, Naperville, IL 60540May 12, 2014170213
    Will (FEMA Docket No.: B-1409)City of Naperville (13-05-3255P)The Honorable A. George Pradel, Mayor, City of Naperville, 400 South Eagle Street, Naperville, IL 60540City Hall, 400 South Eagle Street, Naperville, IL 60540April 28, 2014170213
    Will (FEMA Docket No.: B-1409)Unincorporated Areas of Will County (13-05-8584P)The Honorable Lawrence M. Walsh, Will County Chairman, 302 North Chicago Street, Joliet, IL 60432Will County Land Use, 58 East Clinton Street, Suite 500, Joliet, IL 60432May 12, 2014170695
    Will (FEMA Docket No.: B-1409)Unincorporated Areas of Will County (13-05-3255P)The Honorable Lawrence M. Walsh, Will County Chairman, 302 North Chicago Street, Joliet, IL 60432Will County Land Use, 58 East Clinton Street, Suite 500, Joliet, IL 60432April 28, 2014170695
    Will (FEMA Docket No.: B-1409)Village of Bolingbrook (13-05-5378P)The Honorable Roger C. Claar, Mayor, Village of Bolingbrook, 375 West Briarcliff Road, Bolingbrook, IL 60440Village Hall, 375 West Briarcliff Road, Bolingbrook, IL 60440May 2, 2014170812
    Indiana:
    Hamilton (FEMA Docket No.: B-1409)Town of Sheridan (13-05-7380P)The Honorable David W. Kinkead, Council President, Town of Sheridan, 506 South Main Street, Sheridan, IN 46069506 South Main Street, Sheridan, IN 46069May 13, 2014180516
    Iowa:
    Black Hawk (FEMA Docket No.: B-1409)City of Cedar Falls (13-07-0495P)The Honorable Jon Crews, 220 Clay Street, Cedar Falls, IA 50613220 Clay Street, Cedar Falls, IA 50613March 18, 2014190017
    Jefferson (FEMA Docket No.: B-1409)City of Fairfield (13-07-1849P)The Honorable Ed Malloy, Mayor, City of Fairfield, 118 South Main, Fairfield, IA 52556118 South Main, Fairfield, IA 52556May 30, 2014190168
    Linn County (FEMA Docket No.: B-1409)City of Cedar Rapids (13-07-1848P)The Honorable Ron Corbett, 101 First Street SE, Cedar Rapids, IA 52401500 15th Avenue SW, Cedar Rapids, IA 52404March 16, 2014190187
    Kansas:
    Start Printed Page 33940
    Sedgwick (FEMA Docket No.: B-1409)City of Wichita (13-07-1822P)The Honorable Carl Brewer, Mayor, City of Wichita, 455 North Main, 1ST Floor, Wichita, KS 67202Code Enforcement Office, 144 South Seneca Street, Wichita, KS 67213June 19, 2014200328
    Sedgwick (FEMA Docket No.: B-1409)Unincorporated Areas of Sedgwick County (13-07-1822P)The Honorable James Skelton, Commissioner, 5TH District of Sedgwick County, 525 North Main, Suite 320, Wichita, KS 67203Office of Storm Water Management, 455 North Main, 8TH Floor, Wichita, KS 67202June 19, 2014200321
    Maine:
    Cumberland (FEMA Docket No.: B-1409)City of Portland (13-01-1727P)The Honorable Michael F. Brennan, Mayor, City of Portland, 389 Congress Street, Portland, ME 04101City Hall, 389 Congress Street, Portland, ME 04101March 20, 2014230051
    Michigan:
    Ingham (FEMA Docket No.: B-1409)Charter Township of Delhi (13-05-4699P)The Honorable C.J. Davis, Supervisor, Charter Township of Delhi, 2074 Aurelius Road, Holt, MI 488422074 Aurelius Road, Holt, MI 48842May 5, 2014260088
    Minnesota:
    Ramsey (FEMA Docket No.: B-1409)City of Arden Hills (13-05-5828P)The Honorable Stan Harpstead, Mayor, City of Arden Hills, 1245 West Highway 96, Arden Hills, MN 551121245 West Highway 96, Arden Hills, MN 55112May 1, 2014270375
    Washington (FEMA Docket No.: B-1409)City of Oakdale (14-05-1498P)The Honorable Carmen Sarrack, Mayor, City of Oakdale, 1584 Hadley Avenue North, Oakdale, MN 551281584 Hadley Avenue North, Oakdale, MN 55128May 15, 2014270511
    Nebraska:
    Buffalo (FEMA Docket No.: B-1409)City of Ravenna (13-07-2384P)The Honorable Peg R. Dethlefs, Mayor, City of Ravenna, 416 Grand Avenue, Ravenna, NE 68869416 Grand Avenue, Ravenna, NE 68869May 12, 2014310018
    Ohio:
    Cuyahoga (FEMA Docket No.: B-1409)City of Solon (13-05-5208P)The Honorable Susan A. Drucker, Mayor, City of Solon, 34200 Bainbridge Road, Solon, OH 4413934200 Bainbridge Road, Solon, OH 44139January 3, 2014390130
    Franklin (FEMA Docket No.: B-1409)City of Columbus (13-05-6825P)The Honorable Michael B. Coleman, Mayor, City of Columbus, 90 West Broad Street, 2ND Floor, Columbus, OH 432151250 Fairwood Avenue, Columbus, OH 43206April 17, 2014390170
    Franklin (FEMA Docket No.: B-1409)Unincorporated Areas of Franklin County (13-05-7936)The Honorable John O'Grady, Franklin County Commissioner, 373 South High Street, 26TH Floor, Columbus, OH 43215150 South Front Street, FSL Suite 10, Columbus, OH 43215April 22, 2014390167
    Lucas (FEMA Docket No.: B-1409)City of Toledo (13-05-0687P)The Honorable Michael P. Bell, Mayor, City of Toledo, One Government Center, 640 Jackson Street, Suite 2200, Toledo, OH 43604Division of Engineering Services, 1 Lake Erie Center, Suite 300, Toledo, OH 43604December 13, 2013395373
    Lucas (FEMA Docket No.: B-1409)City of Toledo (13-05-0689P)The Honorable Michael P. Bell, Mayor, City of Toledo, One Government Center, 640 Jackson Street, Suite 2200, Toledo, OH 43604Division of Engineering Services, 1 Lake Erie Center, Suite 300, Toledo, OH 43604December 13, 2013395373
    Stark (FEMA Docket No.: B-1409)City of Louisville (13-05-2237P)The Honorable Patricia A. Fallot, Mayor, City of Louisville, 215 South Mill Street, Louisville, OH 44641215 South Mill Street, Louisville, OH 44641March 14, 2014390516
    Oregon:
    Clackamas (FEMA Docket No.: B-1409)City of Portland (13-10-1438P)The Honorable Charlie Hales, Mayor, City of Portland, 1221 SW 4TH Avenue, Room 340, Portland, OR 97204City of Portland Bureau of Environmental Services, 1120 SW 5TH Avenue, Suite 1000, Portland, OR 97204May 29, 2014410183
    Jackson (FEMA Docket No.: B-1409)City of Ashland (13-10-1570P)The Honorable John Stromberg, Mayor, City of Ashland, 20 East Main Street, Ashland, OR 9752020 East Main Street, Ashland, OR 97520March 18, 2014410090
    Jackson (FEMA Docket No.: B-1409)City of Medford (13-10-0817P)The Honorable Gary Wheeler, Mayor, City of Medford, 411 West 8TH Street, Medford, OR 97501Lausmann Annex, 200 South Ivy Street, Room 277, Medford, OR 97501April 10, 2014410096
    Marion (FEMA Docket No.: B-1409)City of Aumsville (13-10-1209P)The Honorable Harold White, Mayor, City of Aumsville, 595 Main Street, Aumsville, OR 97325City Hall, 595 Main Street, Aumsville, OR 97325March 14, 2014410155
    Marion (FEMA Docket No.: B-1409)City of Salem (13-10-1443P)The Honorable Anna M Peterson, 555 Liberty Street Southeast, Salem, OR 97301City Hall, 555 Liberty Street Southeast, Salem, OR 97301April 11, 2014410167
    Start Printed Page 33941
    Marion (FEMA Docket No.: B-1409)Unincorporated Areas of Marion County (13-10-1209P)The Honorable Patti Milne, PO Box 14500, Salem, OR 97309Marion County Department of Planning, 5155 Silverton Road NE, Salem, OR 97305March 14, 2014410155
    Rhode Island:
    Providence (FEMA Docket No.: B-1409)Town of Smithfield (13-01-1817P)The Honorable Alberto J. LaGreca, Jr., President, Smithfield Town Council, 64 Farnum Pike, Smithfield, RI 02917Town Hall, 64 Farnum Pike, Smithfield, RI 02917April 3, 2014440025
    Virginia:
    Wythe (FEMA Docket No.: B-1409)Town of Wytheville (13-03-1765P)The Honorable Trenton G. Crewe, Jr., Mayor, Town of Wytheville, 150 East Monroe Street, Wytheville, VA 24382150 East Monroe Street, Wytheville, VA 24382May 15, 2014510181
    Wythe (FEMA Docket No.: B-1409)Unincorporated Areas of Wythe County (13-03-1765P)The Honorable Danny C. McDaniel, Chair, Wythe County Board of Supervisors, 340 South 6TH Street, Suite A, Wytheville, VA 24382340 South 6th Street, Suite A, Wytheville, VA 24382May 15, 2014510180
    Washington:
    King (FEMA Docket No.: B-1409)City of Burien (14-10-0009P)The Honorable Lucy Krakowiak, Mayor, City of Burien, 400 Southwest 152ND Street, Suite 300, Burien, WA 98166400 Southwest 152nd Street, Suite 300, Burien, WA 98166June 16, 2014550321
    Wisconsin:
    Brown (FEMA Docket No.: B-1409)Village of Bellevue (13-05-5752P)The Honorable Craig Beyl, President, Village of Bellevue, 2828 Allouez Avenue, Bellevue, WI 543112828 Allouez Avenue, Bellevue, WI 54311March 13, 2014550627
    Fond Du Lac (FEMA Docket No.: B-1409)City of Waupun (13-05-8521P)The Honorable Jodi Steger, Mayor, City of Waupun, 201 East Main Street, Waupun, WI 53963201 East Main Street, Waupun, WI 53963April 2, 2014550108
    Green Lake (FEMA Docket No.: B-1409)City of Markesan (13-05-7472P)The Honorable Richard Slate, Mayor, City of Markeson, 150 South Bridge Street, Markesan, WI 53946150 South Bridge Street, Markesan, WI 53946June 2, 2014550169
    Green Lake (FEMA Docket No.: B-1409)Unincorporated Areas of Green Lake County (13-05-7472P)Mr. Alan K. Shute, Land Development Director, Green Lake County, 571 County Road, Suite A, Green Lake, WI 54971108 North Capron Street, Berlin, WI 54923June 2, 2014550165
    Kenosha (FEMA Docket No.: B-1409)City of Kenosha (13-05-8170P)The Honorable Jim Kreuser, Kenosha County Executive, 10105 6TH Street, Kenosha, WI 5314019600 75th Street, Kenosha, WI 53140May 13, 2014550523
    Kenosha (FEMA Docket No.: B-1409)Unincorporated Areas of Kenosha County (13-05-8170P)The Honorable Keith G. Bosman, Mayor, City of Kenosha, 625 52ND Street, Room 300, Kenosha, WI 53140625 52nd Street, Kenosha, WI 53140May 13, 2014550209
    Outagamie (FEMA Docket No.: B-1409)City of Appleton (13-05-7920P)The Honorable Tim Hanna, Mayor, City of Appleton, 100 North Appleton Street, Appleton, WI 54911City Hall, 100 North Appleton Street, Appleton, WI 54911June 5, 2014555542
    Outagamie (FEMA Docket No.: B-1409)Unincorporated Areas of Outagamie County (13-05-7384P)The Honorable Robert Paltzer, Jr., 410 South Walnut Street, Appleton, WI 54911County Administration Building, 410 South Walnut Street, Appleton, WI 54911March 24, 2014550302
    Rock (FEMA Docket No.: B-1409)City of Beloit (13-05-3956P)The Honorable Larry N. Arft, City Manager, City of Beloit, 100 State Street, Beloit, WI 53511City Hall, 100 State Street, Beloit, WI 53511April 1, 2014555544
    Sheboygan (FEMA Docket No.: B-1409)City of Plymouth (13-05-5518P)The Honorable Don Pohlman, Mayor, City of Plymouth, 128 Smith Street, Plymouth, WI 53073City Hall, 128 Smith Street, Plymouth, WI 53073March 21, 2014550428

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

    Start Signature

    Dated: May 13, 2014.

    Roy E. Wright,

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

    End Signature End Supplemental Information

    [FR Doc. 2014-13887 Filed 6-12-14; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
06/13/2014
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Final notice.
Document Number:
2014-13887
Dates:
The effective date for each LOMR is indicated in the table below.
Pages:
33938-33941 (4 pages)
Docket Numbers:
Docket ID FEMA-2014-0002 (65F90)
PDF File:
2014-13887.pdf