Changes in Flood Hazard Determinations

Federal Register, Volume 79 Issue 54 (Thursday, March 20, 2014)

Federal Register Volume 79, Number 54 (Thursday, March 20, 2014)

Notices

Pages 15599-15602

From the Federal Register Online via the Government Printing Office www.gpo.gov

FR Doc No: 2014-06100

-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

Docket ID FEMA-2014-0002

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) Luis.Rodriguez3@fema.dhs.gov; 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.

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.

--------------------------------------------------------------------------------------------------------------------------------------------------------

Location and case Chief executive officer Community map Community

State and county No. of community repository Effective date of modification No.

--------------------------------------------------------------------------------------------------------------------------------------------------------

Arizona:

Page 15600

Maricopa (FEMA Docket No.: B- City of Peoria (12- The Honorable Bob 9875 North 85th March 7, 2014.................. 040050

1362). 09-3053P). Barrett, Mayor, City of Avenue, Peoria, AZ

Peoria, 9875 North 85th 85345.

Avenue, Peoria, AZ 85345.

Maricopa (FEMA Docket No.: B- City of Phoenix (12- The Honorable Greg 200 West Washington March 7, 2014.................. 040051

1362). 09-3053P). Stanton, Mayor, City of Street, 5th Floor,

Phoenix, 200 West Phoenix, AZ 85003.

Washington Street, 5th

Floor, Phoenix, AZ 85003.

Maricopa (FEMA Docket No.: B- City of Goodyear (13- The Honorable Georgia 119 North Litchfield February 21, 2014.............. 040046

1362). 09-0919P). Lord Mayor, City of Road Goodyear, AZ

Goodyear, 190 North 85338.

Litchfield Road,

Goodyear, AZ 85338.

Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Max Wilson, Flood Control February 21, 2014.............. 040037

1362). of Maricopa County Chairman, Maricopa District of Maricopa

(13-09-0919P). County Board of County, 2801 West

Supervisors, 301 West Durango Street,

Jefferson 10th Floor Phoenix, AZ 85009.

Phoenix, AZ 85003.

Colorado:

El Paso (FEMA Docket No.: B- City of Colorado The Honorable Steve Bach 30 South Nevada January 17, 2014............... 080060

1362). Springs (13-08- Mayor, City of Colorado Avenue, Colorado

0369P). Springs, 30 South Nevada Springs, CO 80903.

Avenue, Colorado

Springs, CO 80903.

El Paso (FEMA Docket No.: B- Unincorporated areas The Honorable Dennis Regional Building January 17, 2014............... 080059

1362). of El Paso County Hisey, Chairperson, Department, 101 West

(13-08-0369P). Board of El Paso County Costilla Street,

Commissioners, 200 South Colorado Springs, CO

Cascades Avenue, Suite 80903.

100, Colorado Springs,

CO 80903.

El Paso (FEMA Docket No.: B- City of Manitou The Honorable Marc A. City Hall, 606 January 17, 2014............... 080063

1362). Springs (13-08- Snyder, Mayor, City of Manitou Avenue,

0369P). Manitou Springs, 606 Manitou Springs,

Manitou Avenue, Manitou Colorado, 80829.

Springs, CO 80829.

Idaho:

Bannock (FEMA Docket No.: B- Unincorporated Areas The Honorable Karl E. Bannock County Office December 13, 2013.............. 160009

1362). of Bannock County Anderson, Chairman, of Planning and

(13-10-0060P). Bannock County Development, 130

Commissioners, 624 East North 6th Avenue,

Center Street, Suite C, Pocatello,

Pocatello, ID 83201. ID 83201.

Bannock (FEMA Docket No.: B- City of Pocatello The Honorable Brian S. 911 North 7th Avenue, December 13, 2013.............. 160012

1362). (13-10-0060P). Blad, Mayor, City of Pocatello, ID 83201.

Pocatello, 911 North 7th

Avenue, Pocatello, ID

83201.

Custer (FEMA Docket No.: B- Unincorporated Areas The Honorable Wayne County Courthouse, January 17, 2014............... 160211

1362). of Custer County Butts, Chairman, Custer 801 East Main

(13-10-0157P). County Board of Street, Challis, ID

Commissioners, Post 83226.

Office Box 385, Challis,

ID 83226.

Ada (FEMA Docket No.: B-1362). City of Meridian (13- The Honorable Dave Case, Public Works February 18, 2014.............. 160180

10-1349P). Chairman, Ada County, Department, 33 East

Board of Commissioners, Broadway Avenue,

200 West Front Street, Meridian, ID 83642.

Boise, ID 83702.

Ada (FEMA Docket No.: B-1362). Unincorporated Areas The Honorable Tammy de Public Works February 18, 2014.............. 160001

of Ada County (13- Weerd, Mayor, City of Department, 33 East

10-1349P). Meridian, 33 East Broadway Avenue,

Broadway Avenue, Suite Meridian, ID 83642.

300, Meridian, ID 83642.

Indiana: LaGrange (FEMA Docket Unincorporated Areas The Honorable Jac Price, 114 West Michigan November 21, 2013.............. 180125

No.: B-1362). (13-05-7473P). President, LaGrange Street, LaGrange, IN

County Board of 46761.

Commissioners, LaGrange

County Annex Building,

114 West Michigan

Street, LaGrange, IN

46761.

Illinois: Kane (FEMA Docket No.: B- Unincorporated Areas The Honorable Chris Kane County January 8, 2014................ 170896

1362). of Kane County (13- Lauzen, Kane County Government Center,

05-6235P). Board Chairman, 719 Building A, Water

Batavia Avenue, Building Resources

A, Geneva, IL 60134. Department, 719

Batavia Avenue,

Geneva, IL 60134.

Iowa: Black Hawk (FEMA Docket No.: City of Cedar Falls The Honorable Jon Crews, 220 Clay Street, November 18, 2013.............. 190017

B-1362). (13-07-1063P). Mayor, City of Cedar Cedar Falls, IA

Falls, 220 Clay Street, 50613.

Cedar Falls, IA 50613.

Kansas: Johnson (FEMA Docket No.: City of Overland The Honorable Carl 8500 Santa Fe Drive, March 5, 2014.................. 200174

B-1362). Park (13-07-1416P). Gerlach, Mayor, City of Overland Park, KS

Overland Park, 8500 66212.

Santa Fe Drive, Overland

Park, KS 66212.

Massachusetts: Hampden (FEMA City of Holyoke (13- The Honorable Alex B. City Hall 536 Dwight December 19, 2013.............. 250142

Docket No.: B-1362). 01-2049P). Morse, Mayor, City of Street, Holyoke, MA

Holyoke, 536 Dwight 01040.

Street, Holyoke, MA

01040.

Michigan:

Wayne (FEMA Docket No.: B- Township of Canton Mr. Phil LaJoy, Town of 1150 South Canton January 13, 2014............... 260219

1362). (13-05-6153P). Canton Supervisor, 1150 Center Road, Canton,

South Canton Center MI 48188.

Road, Canton, MI 48188.

Midland (FEMA Docket No.: B- City of Midland The Honorable Maureen 333 West Ellsworth February 4, 2014............... 260140

1362). Fields (13-05- Donker, Mayor, City of Street, Midland, MI

3953P). Midland Fields, 333 West 48640.

Ellsworth Street,

Midland, MI 48640.

Oakland (FEMA Docket No.: B- City of Troy (13-05- The Honorable Dan Slater, 500 West Big Beaver January 28, 2014............... 260180

1362). 4457P). Mayor, City of Troy, 500 Road, Troy, MI 48084.

West Big Beaver Road,

Troy, MI 48084.

Missouri:

Franklin (FEMA Docket No.: B- City of Sullivan (13- The Honorable Thomas 209 West Washington January 9, 2014................ 290136

1362). 07-0553P). Leasor, Mayor, City of Street, Sullivan, MO

Sullivan, 210 West 63080.

Washington Street,

Sullivan, MO 63080.

Page 15601

Franklin (FEMA Docket No.: B- City of Sullivan (13- The Honorable John 8 North Church January 9, 2014................ 290493

1362). 07-0553P). Griesheimer, Presiding Street, Suite B,

Commissioner, Franklin Union, MO 63084.

County Commission, 400

East Locust Street,

Suite 206, Union, MO

63084.

St. Louis (FEMA Docket No.: B- City of Chesterfield The Honorable Bob Nation, 690 Chesterfield December 17, 2013.............. 290896

1362). (13-07-1008P). Mayor, City of Parkway West,

Chesterfield, 690 Chesterfield, MO

Chesterfield Parkway 63017.

West, Chesterfield, MO

63017.

Lincoln (FEMA Docket No.: B- City of Moscow Mills The Honorable Andrew P.O. Box 36, Moscow January 30, 2014............... 290546

1362). (13-07-1368P). Teschendorf, Mayor, City Mills, MO 63362.

of Moscow Mills, P.O.

Box 36, Moscow Mills, MO

63362.

Lincoln (FEMA Docket No.: B- Unincorporated Areas Mr. Dan Colbert, 250 West Collage, January 30, 2014............... 290869

1362). of Lincoln County Presiding Commissioner, Troy, MO 63379.

(13-07-1368P). Lincoln County, 201 Main

Street, Troy, MO 63379.

Lincoln (FEMA Docket No.: B- City of Troy (13-07- The Honorable March 800 Cap-Au-Gris January 30, 2014............... 290641

1362). 1363P). Cross, Mayor, City of Street, Troy, MO

Troy, 800 Cap-Au-Gris 63379.

Street, Troy, MO 63379.

Lincoln (FEMA Docket No.: B- Unincorporated Areas Mr. Dan Colbert, 250 West Collage, January 30, 2014............... 290869

1362). of Lincoln County Presiding Commissioner, Troy, MO 63379.

(13-07-1363P). Lincoln County, 201 Main

Street, Troy, MO 63379.

Minnesota:

Dakota (FEMA Docket No.: B- City of Lakeville The Honorable Matt 20195 Holyoke February 14, 2014.............. 270107

1362). (13-05-7174). Little, Mayor, City of Avenue, Lakeville,

Lakeville, 20195 Holyoke MN 55044.

Avenue, Lakeville, MN

55044.

Nebraska:

Saunders (FEMA Docket No.: B- Unincorporated Areas The Honorable Doris 433 North Chestnut February 14, 2014.............. 310195

1362). of Saunders County Karloff, Chair, Saunders Street, Wahoo, NE

(12-07-3332P). County Board, 433 North 68066.

Chestnut Street, Wahoo,

NE 68066.

Saunders...................... City of Wahoo (12-07- The Honorable Janet A. 605 North Broadway, February 14, 2014.............. 310204

(FEMA Docket No.: B-1362)..... 3332P). Jonas, Mayor, City of Wahoo, NE 68066.

Wahoo, 605 North

Broadway, Wahoo, NE

68066.

Ohio:

Stark (FEMA Docket No.: B- City of Louisville The Honorable Patricia A. 215 South Mill March 13, 2014................. 390516

1362). (13-05-2237P). Fallot, Mayor, City of Street, Louisville,

Louisville, 215 South OH 44641.

Mill Street, Louisville,

OH 44641.

Greene (FEMA Docket No.: B- City of Beavercreek The Honorable Vicki 1368 Research Park January 16, 2014............... 390876

1362). (13-05-4635P). Giambrone, Mayor, City Drive, Beavercreek,

of Beavercreek, 1368 OH 45432.

Research Park Drive,

Beavercreek, OH 45432.

Cuyahoga (FEMA Docket No.: B- City of Middelburg The Honorable Garry W. 15700 Bagley Road, February 20, 2014.............. 390117

1362). Heights (13-05- Starr, Mayor, City of Middleburg Heights,

5766P). Middleburg Heights, OH 44130.

15700 Bagley Road,

Middleburg Heights, OH

44130.

Oregon:

Jackson (FEMA Docket No.: B- City Medford (13-10- The Gary Wheeler, Mayor, 411 West 8th Street, February 11, 2014.............. 410096

1362). 0459P). City of Medford, 411 Medford, OR 97501.

West 8th Street,

Medford, OR 97501.

Benton (FEMA Docket No.: B- Unincorporated Areas The Honorable Annabelle 408 Southwest Monroe November 29, 2013.............. 410008

1362). of Benton County Jaramillo, Chair, Benton Avenue, Suite 111,

(13-10-0260P). County Board of Corvallis, OR 97333.

Commissioners, 205

Northwest 5th Street,

Corvallis, OR 97333.

Benton (FEMA Docket No.: B- Unincorporated Areas The Honorable Rocky City Hall, 980 November 29, 2013.............. 410011

1362). Of Benton County, Sloan, Mayor, City of Applegate Street,

(13-10-0260P). Philomath, 980 Applegate Philomath, OR 97370.

Street, Philomath, OR

97370.

Washington: Pierce (FEMA Docket City of Puyallup (13- The Honorable Rick 333 South Meridian, November 20, 2013.............. 530144

No.: B-1362). 10-0154P). Hansen, Mayor, City of Puyallup, WA 98371.

Puyallup, 333 South

Meridian, Puyallup, WA

98371.

Wisconsin:

Waukesha (FEMA Docket No.: B- Unincorporated Areas Mr. Dan Vrakas, Waukesha 515 West Moreland January 7, 2014................ 550476

1362). of Waukesha County, County Executive, 515 Boulevard, Room 230,

(13-05-1048P). West Moreland Boulevard, Waukesha, WI 53188.

Room 320, Waukesha, WI

53188.

Brown (FEMA Docket No.: B- Village of Bellevue The Honorable Craig Beyl, 2828 Allouez Avenue, February 6, 2014............... 550627

1362). (13-05-5752P). Village President, Bellevue. WI 54311.

Village of Bellevue,

2828 Allouez Avenue,

Bellevue. WI 54311.

--------------------------------------------------------------------------------------------------------------------------------------------------------

Page 15602

(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. 2014-06100 Filed 3-19-14; 8:45 am

BILLING CODE 9110-12-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT