Changes in Flood Hazard Determinations, 33578-33581 [2014-13619]

Download as PDF 33578 Federal Register / Vol. 79, No. 112 / Wednesday, June 11, 2014 / Notices Abstract: About 3,000 event sponsors will continue to submit permit applications to the Coast Guard for organized events held on navigable waterways of the U.S. The Coast Guard uses the information to consider impacts on navigation and the environment and develop measures to avoid or reduce those impacts. Forms: CG–4423. Burden Estimate: The estimated burden is 5,271 hours per year. The estimated burden hours is reduced from 5,500 to 5,271 due to the increase of respondents submitting applications online. Authority: The Paperwork Reduction Act of 1995; 44 U.S.C. Chapter 35, as amended. Dated: June 3, 2014. Marshall B. Lytle, Rear Admiral, U.S. Coast Guard, Assistant Commandant for Command, Control, Communications, Computers and Information Technology. [FR Doc. 2014–13546 Filed 6–10–14; 8:45 am] BILLING CODE 9110–04–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2014–0002 (65F88)] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final Notice. AGENCY: 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 SUMMARY: 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. ehiers on DSK2VPTVN1PROD with NOTICES State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification California: Orange (FEMA Docket No.: B–1346). Connecticut: Fairfield (FEMA Docket No.: B– 1346). Litchfield (FEMA Docket No.: B– 1346). Idaho: Custer (FEMA Docket No.: B– 1346). Custer (FEMA Docket No.: B– 1346). City of Anaheim (13– 09–0961P). The Honorable Tom Tait, Mayor, City of Anaheim, 200 South Anaheim Boulevard, Anaheim, CA 92805. City Hall, 200 South Anaheim Boulevard, Anaheim, CA 92805. November 1, 2013 ..... 060213 Town of Stratford (12–01–2581P). The Honorable John A. Harkins, Mayor, Town of Stratford, 2725 Main Street, Stratford, CT 06615. The Honorable Pat Murphy, Mayor, Town of New Milford, 10 Main Street, New Milford, CT 06776. Town Hall, 2725 Main Street, Stratford, CT 06615. August 30, 2013 ........ 090016 Town Hall, 10 Main Street, New Milford, CT 06776. September 11, 2013 .. 090049 The Honorable Herbert Mumford, Mayor, City of Stanley, Post Office Box 53, Stanley, ID 83278. The Honorable Wayne Butts, Chairman, Custer County Commissioners, 801 East Main Street, Challis, ID 83226. Town Hall, Post Office Box 53, Stanley, ID 83278. August 23, 2013 ........ 160054 Custer County Courthouse, 801 East Main Street, Challis, ID 83226. August 23, 2013 ........ 160211 The Honorable Robert Straz, Mayor, City of Palos Heights, 7607 West College Drive, Palos Heights, IL 60463. City Hall, 7607 West College Drive, Palos Heights, IL 60463. September 6, 2013 .... 170142 Illinois: Cook (FEMA Docket No.: B– 1346). VerDate Mar<15>2010 Town of New Milford (13–01–1227P). City of Stanley (13– 10–0553P). Unincorporated Areas of Custer County (13–10– 0553P). City of Palos Heights (13–05–2883P). 15:19 Jun 10, 2014 Jkt 232001 PO 00000 Frm 00087 Fmt 4703 Sfmt 4703 E:\FR\FM\11JNN1.SGM 11JNN1 Community No. Federal Register / Vol. 79, No. 112 / Wednesday, June 11, 2014 / Notices State and county Cook (FEMA Docket No.: B– 1346). Cook (FEMA Docket No.: B– 1346). Cook (FEMA Docket No.: B– 1346). Cook (FEMA Docket No.: B– 1346). Peoria (FEMA Docket No.: B– 1346). Peoria (FEMA Docket No.: B– 1346). Peoria (FEMA Docket No.: B– 1346). Will (FEMA Docket No.: B– 1346). Indiana: Hamilton (FEMA Docket No.: B–1346). Kansas: Johnson (FEMA Docket No.: B– 1346). Johnson (FEMA Docket No.: B– 1346). Maine: York (FEMA Docket No.: B– 1346). Massachusetts: Norfolk (FEMA Docket No.: B– 1346). Location and case No. Unincorporated Areas of Cook County (13–05– 3224P). Village of Matteson (13–05–3224P). Village of Olympia Fields (13–05– 3224P). Village of Schaumburg (13– 05–1146P). City of Peoria (12– 05–6386P). City of Peoria (13– 05–1142P). City of Peoria (12– 05–6068P). Village of Romeoville (12–05–3283P). City of Westfield (12–05–9297P). ehiers on DSK2VPTVN1PROD with NOTICES The Honorable Toni Preckwinkle, President, Cook County Board of Commissioners, 118 North Clark Street, Room 537, Chicago, IL 60602. The Honorable Andre B. Ashmore, President, Village of Matteson, 4900 Village Commons, Matteson, IL 60443. The Honorable Debbie Meyers-Martin, President, Village of Olympia Fields, 20701 Governors Highway, Olympia Fields, IL 60461. The Honorable Al Larson, President, Village of Schaumburg, 101 Schaumburg Court, Schaumburg, IL 60193. Cook County Building and Zoning Department, 69 West Washington, Suite 2830, Chicago, IL 60602. Village Hall, 4900 Village Commons, Matteson, IL 60443. September 6, 2013 .... 170054 September 6, 2013 .... 170123 Village Hall, 20040 Governors Highway, Olympia Fields, IL 60461. September 6, 2013 .... 170139 Robert O. Atcher, Municipal Building Department of Engineering, 101 Schaumburg Court, Schaumburg, IL 60193. Public Works Department, 3505 North Dries Lane, Peoria, IL 61604. Public Works Department, 3505 North Dries Lane, Peoria, IL 61604. Public Works Department, 3505 North Dries Lane, Peoria, IL 61604. Village Hall, 1050 West Romeo Road, Romeoville, IL 60446. October 14, 2013 ...... 170158 October 22, 2013 ...... 170536 September 11, 2013 .. 170536 September 11, 2013 .. 170536 September 27, 2013 .. 170711 City Hall, 130 Penn Street, Westfield, IN 46014. August 23, 2013 ........ 180083 The Honorable Jim Ardis, Mayor, City of Peoria, 419 Fulton Street, Room 207, Peoria, IL 61602. The Honorable Jim Ardis, Mayor, City of Peoria, 419 Fulton Street, Room 207, Peoria, IL 61602. The Honorable Jim Ardis, Mayor, City of Peoria, 419 Fulton Street, Room 207, Peoria, IL 61602. The Honorable John Noak, Mayor, Village of Romeoville, 1050 West Romeo Road, Romeoville, IL 60446. The Honorable Andy Cook, Mayor, City of Westfield, 130 Penn Street, Westfield, IN 46014. Community No. August 23, 2013 ........ 200174 City Hall, 8500 Santa Fe Drive, Overland Park, KS 66212. August 30, 2013 ........ 200174 City Hall, 205 Main Street, Biddeford, ME 04005. September 17, 2013 .. 230145 Town of Braintree (13–01–1797P). The Honorable Joseph C. Sullivan, Mayor, Town of Braintree, 1 John F. Kennedy Memorial Drive, Braintree, MA 02184. The Honorable Leslie Ruton, Chair, Board of Selectmen, Town of Northborough, 63 Main Street, Northborough, MA 01532. Town Hall, 1 John F. Kennedy Memorial Drive, Braintree, MA 02184. November 15, 2013 ... 250233 Town Hall, 63 Main Street, Northborough, MA 01532. October 4, 2013 ........ 250321 The Honorable Mark Englerth, Supervisor, Township of Yankee Springs, 284 North Briggs Road, Middleville, MI 49333. The Honorable John Hieftje, Mayor, City of Ann Arbor, 100 North 5th Avenue, Ann Arbor, MI 48104. Yankee Springs Township Hall, 284 North Briggs Road, Middleville, MI 49333. September 16, 2013 .. 260883 City Hall, 301 East Huron Street, October 25, 2013 ...... 3rd Floor, Ann Arbor, MI 48107. 260213 Unincorporated Areas of Clay County (13–05– 4543P). Unincorporated Areas of Stearns County (13–05– 1353P). The Honorable Grant Weyland, Chair, Clay County Board of Commissioners, 807 North 11th Street, Moorhead, MN 56560. The Honorable Jeff Mergen, Chair, Stearns County Commissioners, 21808 Fellows Road, Richmond, MN 56368. Clay County Courthouse, Planning and Zoning Department, 807 North 11th Street, Moorhead, MN 56560. Stearns County Administration Center, 705 Courthouse Square, St. Cloud, MN 56303. November 12, 2013 ... 275235 October 4, 2013 ........ 270546 City of Washington (13–07–1025P). The Honorable Sandy Lucy, Mayor, City of Washington, 405 Jefferson Street, Washington, MO 63090. The Honorable Sandy Lucy, Mayor, City of Washington, 405 Jefferson Street, Washington, MO 63090. The Honorable Sandy Lucy, Mayor, City of Washington, 405 Jefferson Street, Washington, MO 63090. The Honorable Sue Fuchtman, Mayor, City of Norfolk, 309 North 5th Street, Norfolk, NE 68701. City Hall, 405 Jefferson Street, Washington, MO 63090. September 12, 2013 .. 290138 City Hall, 405 Jefferson Street, Washington, MO 63090. August 29, 2013 ........ 290138 City Hall, 405 Jefferson Street, Washington, MO 63090. August 26, 2013 ........ 290138 Planning and Zoning Department, 701 Koenigstein Avenue, Norfolk, NE 68701. August 29, 2013 ........ 310147 Township of Yankee Springs (13–05– 1644P). VerDate Mar<15>2010 Effective date of modification City Hall, 8500 Santa Fe Drive, Overland Park, KS 66212. Michigan: Barry (FEMA Docket No.: B– 1346). Missouri: Franklin (FEMA Docket No.: B– 1346). Franklin (FEMA Docket No.: B– 1346). Franklin (FEMA Docket No.: B– 1346). Nebraska: Madison (FEMA Docket No.: B–1346). Ohio: Community map repository The Honorable Carl Gerlach, Mayor, City of Overland Park, 8500 Santa Fe Drive, Overland Park, KS 66212. The Honorable Carl Gerlach, Mayor, City of Overland Park, 8500 Santa Fe Drive, Overland Park, KS 66212. The Honorable Alan Casavant, Mayor, City of Biddeford, 205 Main Street, Biddeford, ME 04005. Town of Northborough (13– 01–0608P). Stearns (FEMA Docket No.: B– 1346). Chief executive officer of community City of Overland Park (13–07– 0377P). City of Overland Park (12–07– 3263P). City of Biddeford (13–01–0424P). Worcester (FEMA Docket No.: B– 1346). Washtenaw (FEMA Docket No.: B–1346). Minnesota: Clay (FEMA Docket No.: B– 1346). 33579 City of Ann Arbor (13–05–4220P). City of Washington (12–07–3298P). City of Washington (12–07–3320P). City of Norfolk (12– 07–3110P). 15:19 Jun 10, 2014 Jkt 232001 PO 00000 Frm 00088 Fmt 4703 Sfmt 4703 E:\FR\FM\11JNN1.SGM 11JNN1 33580 Federal Register / Vol. 79, No. 112 / Wednesday, June 11, 2014 / Notices State and county Location and case No. Cuyahoga (FEMA Docket No.: B– 1346). City of Highland Heights (13–05– 0770P). Franklin (FEMA Docket No.: B– 1346). Hamilton (FEMA Docket No.: B– 1346). Hamilton (FEMA Docket No.: B– 1346). City of Westerville (13–05–3808P). Summit (FEMA Docket No.: B– 1346). Summit (FEMA Docket No.: B– 1346). Summit (FEMA Docket No.: B– 1346). Oregon: Jackson (FEMA Docket No.: B– 1346). Marion (FEMA Docket No.: B– 1346). Umatilla (FEMA Docket No.: B– 1346). Umatilla (FEMA Docket No.: B– 1346). Pennsylvania: Lebanon (FEMA Docket No.: B–1346). Rhode Island: Providence (FEMA Docket No.: B–1346). Providence (FEMA Docket No.: B–1346). Providence (FEMA Docket No.: B–1346). Wisconsin: Brown (FEMA Docket No.: B– 1346). Outagamie (FEMA Docket No.: B–1346). Outagamie (FEMA Docket No.: B–1346). ehiers on DSK2VPTVN1PROD with NOTICES Ozaukee (FEMA Docket No.: B– 1346). VerDate Mar<15>2010 City of Cincinnati (13–05–0281P). Unincorporated Areas of Hamilton County (13–05– 0281P). City of Hudson (12– 05–9936P). City of Hudson (12– 05–9938P). Village of Boston Heights (12–05– 9936P). Chief executive officer of community Community map repository Effective date of modification The Honorable Scott Coleman, Mayor, City of Highland Heights, 5827 Highland Road, Highland Heights, OH 44143. The Honorable Kathy Cocuzzi, Mayor, City of Westerville, 21 South Street, Westerville, OH 43081. The Honorable Mark Mallory, Mayor, City of Cincinnati, 801 Plum Street, Suite 150, Cincinnati, OH 45202. The Honorable Greg Hartmann, President, Hamilton County Board of Commissioners, 138 East Court Street, Room 603, Cincinnati, OH 45202. City Hall, 5827 Highland Road, Highland Heights, OH 44143. October 4, 2013 ........ 390110 Planning and Zoning Department, 64 East Walnut Street, Westerville, OH 43081. City Hall, 801 Plum Street, Cincinnati, OH 45202. October 25, 2013 ...... 390179 September 20, 2013 .. 390210 Hamilton County Administration Building, Department of Public Works, 138 East Court Street, Room 800, Cincinnati, OH 45202. City Hall, 115 Executive Parkway, Suite 400, Hudson, OH 44236. September 20, 2013 .. 390204 October 31, 2013 ...... 390660 City Hall, 115 Executive Parkway, Suite 400, Hudson, OH 44236. November 4, 2013 ..... 390660 Village Hall, 45 East Boston Mills Road, Hudson, OH 44236. October 31, 2013 ...... 390749 Jackson County Courthouse, Roads, Parks and Planning, 10 South Oakdale Avenue, Medford, OR 97501. City Hall, Public Works Department, 555 Liberty Street Southeast, Room 325, Salem, OR 97301. City Hall, Planning Department, 722 South Main Street, MiltonFreewater, OR 97862. Umatilla County Courthouse, Planning Department, 216 Southeast 4th Street, Pendleton, OR 97801. Jackson Township Municipal Building, 60 North Ramona Road, Myerstown, PA 17067. October 30, 2013 ...... 415589 November 15, 2013 ... 410167 September 20, 2013 .. 410210 September 20, 2013 .. 410204 November 14, 2013 ... 421805 The Honorable William A. Currin, Mayor, City of Hudson, 115 Executive Parkway, Suite 400, Hudson, OH 44236. The Honorable William A. Currin, Mayor, City of Hudson, 115 Executive Parkway, Suite 400, Hudson, OH 44236. The Honorable William Goncy, Mayor, Village of Boston Heights, 45 East Boston Mills Road, Hudson, OH 44236. Community No. Unincorporated Areas of Jackson County (13–10– 0532P). City of Salem (13– 10–0791P). The Honorable Don Skundrick, Chair, Jackson County Board of Commissioners, 10 South Oakdale Avenue, Room 214, Medford, OR 97501. The Honorable Anna M. Peterson, Mayor, City of Salem, 555 Liberty Street Southeast, Room 220, Salem, OR 97301. City of MiltonFreewater (12–10– 1210P). Unincorporated Areas of Umatilla County (12–10– 1210P). Township of Jackson (13–03–0866P). The Honorable Lewis Key, Mayor, City of Milton-Freewater, 722 South Main Street, Milton-Freewater, OR 97862. The Honorable Larry Givens, Chairman, Umatilla County Board of Commissioners, 216 Southeast 4th Street, Pendleton, OR 97801. The Honorable Dean O. Moyer, Vice Chairman, Jackson Township Board of Supervisors, 217 West Jackson Avenue, Myerstown, PA 17067. City of Cranston (12–01–1131P). The Honorable Allan W. Fung, 869 Park Avenue, Cranston, RI 02910. City Hall, 869 Park Cranston, RI 02910. Avenue, September 27, 2013 .. 445396 City of Providence (12–01–1131P). The Honorable Angel Taveras, Mayor, City of Providence, 25 Dorrance Street, Providence, RI 02903. The Honorable Joseph M. Polisena, Mayor, Town of Johnston, 1385 Hartford Avenue, Johnston, RI 02919. City Hall, 25 Dorrance Street, Providence, RI 02903. September 27, 2013 .. 445406 Town Hall, Department of Building Operations, 1385 Hartford Avenue, Johnston, RI 02919. September 27, 2013 .. 440018 The Honorable Patrick Moynihan, Jr., Chair, Brown County Board of Commissioners, 305 East Walnut Street, Green Bay, WI 54305. The Honorable Timothy Hanna, Mayor, City of Appleton, 100 North Appleton Street, Appleton, WI 54911. The Honorable Thomas M. Nelson, County Executive, Outagamie County, 410 South Walnut Street, Appleton, WI 54911. The Honorable Van Mobley, President, Village of Thiensville, 250 Elm Street, Thiensville, WI 53092. Brown County Courthouse Zoning Office, 305 East Walnut Street, Green Bay, WI 54305. October 7, 2013 ........ 550020 City Hall, 100 North Appleton Street, Appleton, WI 54911. August 23, 2013 ........ 555542 Outagamie County Building, 410 South Walnut Street, Appleton, WI 54911. August 23, 2013 ........ 550302 Village Hall, 250 Elm Street, Thiensville, WI 53092. October 18, 2013 ...... 550318 Town of Johnston (12–01–1131P). Unincorporated Areas of Brown County (13–05– 1356P). City of Appleton (12– 05–6032P). Unincorporated Areas of Outagamie County (12–05–6032P). Village of Thiensville (12–05–9757P). 15:19 Jun 10, 2014 Jkt 232001 PO 00000 Frm 00089 Fmt 4703 Sfmt 9990 E:\FR\FM\11JNN1.SGM 11JNN1 Federal Register / Vol. 79, No. 112 / Wednesday, June 11, 2014 / Notices (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. 2014–13619 Filed 6–10–14; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2014–0002; Internal Agency Docket No. FEMA–B–1414] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: 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 SUMMARY: 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 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) 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 specific flood hazard determinations are not described for each community in State and county Location and case No. Unincorporated Areas of Maricopa County (13–09– 2729P). Mr. Tom Manos, Maricopa County Manager, 301 West Jefferson Street, 10th floor, Phoenix, AZ 85003. ehiers on DSK2VPTVN1PROD with NOTICES Connecticut: Fairfield ........ Fairfield ........ VerDate Mar<15>2010 City of Bridgeport (14–01– 1231P). The Honorable Bill Finch, Mayor, City of Bridgeport, 999 Broad Street, Bridgeport, CT 06604. Town of Darien The Honorable Jamie J. 13–01–2598P). Stevenson, First Selectman, Town of Darien, 2 Renshaw Road, Darien, CT 06820. 15:19 Jun 10, 2014 Jkt 232001 PO 00000 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. Online location of Letter of Map Revision Effective date of modification 2801 West Durango Street, Phoenix, AZ 85009. https://www.msc.fema.gov/lomc June 27, 2014 ........... 040037 45 Lyon Terrace, Room 216, Bridgeport, CT 06604. https://www.msc.fema.gov/lomc July 18, 2014 ............. 090002 2 Renshaw Road, Darien, CT 06820. https://www.msc.fema.gov/lomc September 9, 2014 .... 090005 Chief executive officer of community Arizona: Maricopa 33581 Community map repository Frm 00090 Fmt 4703 Sfmt 4703 E:\FR\FM\11JNN1.SGM 11JNN1 Community No.

Agencies

[Federal Register Volume 79, Number 112 (Wednesday, June 11, 2014)]
[Notices]
[Pages 33578-33581]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-13619]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2014-0002 (65F88)]


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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                           Chief executive officer of       Community map            Effective date of        Community
         State and county           Location and case No.           community                repository                modification              No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
California: Orange (FEMA Docket     City of Anaheim (13-   The Honorable Tom Tait,     City Hall, 200 South    November 1, 2013............       060213
 No.: B-1346).                       09-0961P).             Mayor, City of Anaheim,     Anaheim Boulevard,
                                                            200 South Anaheim           Anaheim, CA 92805.
                                                            Boulevard, Anaheim, CA
                                                            92805.
Connecticut:
    Fairfield (FEMA Docket No.: B-  Town of Stratford (12- The Honorable John A.       Town Hall, 2725 Main    August 30, 2013.............       090016
     1346).                          01-2581P).             Harkins, Mayor, Town of     Street, Stratford, CT
                                                            Stratford, 2725 Main        06615.
                                                            Street, Stratford, CT
                                                            06615.
    Litchfield (FEMA Docket No.: B- Town of New Milford    The Honorable Pat Murphy,   Town Hall, 10 Main      September 11, 2013..........       090049
     1346).                          (13-01-1227P).         Mayor, Town of New          Street, New Milford,
                                                            Milford, 10 Main Street,    CT 06776.
                                                            New Milford, CT 06776.
Idaho:
    Custer (FEMA Docket No.: B-     City of Stanley (13-   The Honorable Herbert       Town Hall, Post Office  August 23, 2013.............       160054
     1346).                          10-0553P).             Mumford, Mayor, City of     Box 53, Stanley, ID
                                                            Stanley, Post Office Box    83278.
                                                            53, Stanley, ID 83278.
    Custer (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Wayne Butts,  Custer County           August 23, 2013.............       160211
     1346).                          of Custer County (13-  Chairman, Custer County     Courthouse, 801 East
                                     10-0553P).             Commissioners, 801 East     Main Street, Challis,
                                                            Main Street, Challis, ID    ID 83226.
                                                            83226.
Illinois:
    Cook (FEMA Docket No.: B-1346)  City of Palos Heights  The Honorable Robert        City Hall, 7607 West    September 6, 2013...........       170142
                                     (13-05-2883P).         Straz, Mayor, City of       College Drive, Palos
                                                            Palos Heights, 7607 West    Heights, IL 60463.
                                                            College Drive, Palos
                                                            Heights, IL 60463.

[[Page 33579]]

 
    Cook (FEMA Docket No.: B-1346)  Unincorporated Areas   The Honorable Toni          Cook County Building    September 6, 2013...........       170054
                                     of Cook County (13-    Preckwinkle, President,     and Zoning
                                     05-3224P).             Cook County Board of        Department, 69 West
                                                            Commissioners, 118 North    Washington, Suite
                                                            Clark Street, Room 537,     2830, Chicago, IL
                                                            Chicago, IL 60602.          60602.
    Cook (FEMA Docket No.: B-1346)  Village of Matteson    The Honorable Andre B.      Village Hall, 4900      September 6, 2013...........       170123
                                     (13-05-3224P).         Ashmore, President,         Village Commons,
                                                            Village of Matteson, 4900   Matteson, IL 60443.
                                                            Village Commons,
                                                            Matteson, IL 60443.
    Cook (FEMA Docket No.: B-1346)  Village of Olympia     The Honorable Debbie        Village Hall, 20040     September 6, 2013...........       170139
                                     Fields (13-05-3224P).  Meyers-Martin, President,   Governors Highway,
                                                            Village of Olympia          Olympia Fields, IL
                                                            Fields, 20701 Governors     60461.
                                                            Highway, Olympia Fields,
                                                            IL 60461.
    Cook (FEMA Docket No.: B-1346)  Village of Schaumburg  The Honorable Al Larson,    Robert O. Atcher,       October 14, 2013............       170158
                                     (13-05-1146P).         President, Village of       Municipal Building
                                                            Schaumburg, 101             Department of
                                                            Schaumburg Court,           Engineering, 101
                                                            Schaumburg, IL 60193.       Schaumburg Court,
                                                                                        Schaumburg, IL 60193.
    Peoria (FEMA Docket No.: B-     City of Peoria (12-05- The Honorable Jim Ardis,    Public Works            October 22, 2013............       170536
     1346).                          6386P).                Mayor, City of Peoria,      Department, 3505
                                                            419 Fulton Street, Room     North Dries Lane,
                                                            207, Peoria, IL 61602.      Peoria, IL 61604.
    Peoria (FEMA Docket No.: B-     City of Peoria (13-05- The Honorable Jim Ardis,    Public Works            September 11, 2013..........       170536
     1346).                          1142P).                Mayor, City of Peoria,      Department, 3505
                                                            419 Fulton Street, Room     North Dries Lane,
                                                            207, Peoria, IL 61602.      Peoria, IL 61604.
    Peoria (FEMA Docket No.: B-     City of Peoria (12-05- The Honorable Jim Ardis,    Public Works            September 11, 2013..........       170536
     1346).                          6068P).                Mayor, City of Peoria,      Department, 3505
                                                            419 Fulton Street, Room     North Dries Lane,
                                                            207, Peoria, IL 61602.      Peoria, IL 61604.
    Will (FEMA Docket No.: B-1346)  Village of Romeoville  The Honorable John Noak,    Village Hall, 1050      September 27, 2013..........       170711
                                     (12-05-3283P).         Mayor, Village of           West Romeo Road,
                                                            Romeoville, 1050 West       Romeoville, IL 60446.
                                                            Romeo Road, Romeoville,
                                                            IL 60446.
Indiana: Hamilton (FEMA Docket      City of Westfield (12- The Honorable Andy Cook,    City Hall, 130 Penn     August 23, 2013.............       180083
 No.: B-1346).                       05-9297P).             Mayor, City of Westfield,   Street, Westfield, IN
                                                            130 Penn Street,            46014.
                                                            Westfield, IN 46014.
Kansas:
    Johnson (FEMA Docket No.: B-    City of Overland Park  The Honorable Carl          City Hall, 8500 Santa   August 23, 2013.............       200174
     1346).                          (13-07-0377P).         Gerlach, Mayor, City of     Fe Drive, Overland
                                                            Overland Park, 8500 Santa   Park, KS 66212.
                                                            Fe Drive, Overland Park,
                                                            KS 66212.
    Johnson (FEMA Docket No.: B-    City of Overland Park  The Honorable Carl          City Hall, 8500 Santa   August 30, 2013.............       200174
     1346).                          (12-07-3263P).         Gerlach, Mayor, City of     Fe Drive, Overland
                                                            Overland Park, 8500 Santa   Park, KS 66212.
                                                            Fe Drive, Overland Park,
                                                            KS 66212.
Maine: York (FEMA Docket No.: B-    City of Biddeford (13- The Honorable Alan          City Hall, 205 Main     September 17, 2013..........       230145
 1346).                              01-0424P).             Casavant, Mayor, City of    Street, Biddeford, ME
                                                            Biddeford, 205 Main         04005.
                                                            Street, Biddeford, ME
                                                            04005.
Massachusetts:
    Norfolk (FEMA Docket No.: B-    Town of Braintree (13- The Honorable Joseph C.     Town Hall, 1 John F.    November 15, 2013...........       250233
     1346).                          01-1797P).             Sullivan, Mayor, Town of    Kennedy Memorial
                                                            Braintree, 1 John F.        Drive, Braintree, MA
                                                            Kennedy Memorial Drive,     02184.
                                                            Braintree, MA 02184.
    Worcester (FEMA Docket No.: B-  Town of Northborough   The Honorable Leslie        Town Hall, 63 Main      October 4, 2013.............       250321
     1346).                          (13-01-0608P).         Ruton, Chair, Board of      Street, Northborough,
                                                            Selectmen, Town of          MA 01532.
                                                            Northborough, 63 Main
                                                            Street, Northborough, MA
                                                            01532.
Michigan:
    Barry (FEMA Docket No.: B-      Township of Yankee     The Honorable Mark          Yankee Springs          September 16, 2013..........       260883
     1346).                          Springs (13-05-        Englerth, Supervisor,       Township Hall, 284
                                     1644P).                Township of Yankee          North Briggs Road,
                                                            Springs, 284 North Briggs   Middleville, MI 49333.
                                                            Road, Middleville, MI
                                                            49333.
    Washtenaw (FEMA Docket No.: B-  City of Ann Arbor (13- The Honorable John          City Hall, 301 East     October 25, 2013............       260213
     1346).                          05-4220P).             Hieftje, Mayor, City of     Huron Street, 3rd
                                                            Ann Arbor, 100 North 5th    Floor, Ann Arbor, MI
                                                            Avenue, Ann Arbor, MI       48107.
                                                            48104.
Minnesota:
    Clay (FEMA Docket No.: B-1346)  Unincorporated Areas   The Honorable Grant         Clay County             November 12, 2013...........       275235
                                     of Clay County (13-    Weyland, Chair, Clay        Courthouse, Planning
                                     05-4543P).             County Board of             and Zoning
                                                            Commissioners, 807 North    Department, 807 North
                                                            11th Street, Moorhead, MN   11th Street,
                                                            56560.                      Moorhead, MN 56560.
    Stearns (FEMA Docket No.: B-    Unincorporated Areas   The Honorable Jeff Mergen,  Stearns County          October 4, 2013.............       270546
     1346).                          of Stearns County      Chair, Stearns County       Administration
                                     (13-05-1353P).         Commissioners, 21808        Center, 705
                                                            Fellows Road, Richmond,     Courthouse Square,
                                                            MN 56368.                   St. Cloud, MN 56303.
Missouri:
    Franklin (FEMA Docket No.: B-   City of Washington     The Honorable Sandy Lucy,   City Hall, 405          September 12, 2013..........       290138
     1346).                          (13-07-1025P).         Mayor, City of              Jefferson Street,
                                                            Washington, 405 Jefferson   Washington, MO 63090.
                                                            Street, Washington, MO
                                                            63090.
    Franklin (FEMA Docket No.: B-   City of Washington     The Honorable Sandy Lucy,   City Hall, 405          August 29, 2013.............       290138
     1346).                          (12-07-3298P).         Mayor, City of              Jefferson Street,
                                                            Washington, 405 Jefferson   Washington, MO 63090.
                                                            Street, Washington, MO
                                                            63090.
    Franklin (FEMA Docket No.: B-   City of Washington     The Honorable Sandy Lucy,   City Hall, 405          August 26, 2013.............       290138
     1346).                          (12-07-3320P).         Mayor, City of              Jefferson Street,
                                                            Washington, 405 Jefferson   Washington, MO 63090.
                                                            Street, Washington, MO
                                                            63090.
Nebraska: Madison (FEMA Docket      City of Norfolk (12-   The Honorable Sue           Planning and Zoning     August 29, 2013.............       310147
 No.: B-1346).                       07-3110P).             Fuchtman, Mayor, City of    Department, 701
                                                            Norfolk, 309 North 5th      Koenigstein Avenue,
                                                            Street, Norfolk, NE 68701.  Norfolk, NE 68701.
Ohio:

[[Page 33580]]

 
    Cuyahoga (FEMA Docket No.: B-   City of Highland       The Honorable Scott         City Hall, 5827         October 4, 2013.............       390110
     1346).                          Heights (13-05-        Coleman, Mayor, City of     Highland Road,
                                     0770P).                Highland Heights, 5827      Highland Heights, OH
                                                            Highland Road, Highland     44143.
                                                            Heights, OH 44143.
    Franklin (FEMA Docket No.: B-   City of Westerville    The Honorable Kathy         Planning and Zoning     October 25, 2013............       390179
     1346).                          (13-05-3808P).         Cocuzzi, Mayor, City of     Department, 64 East
                                                            Westerville, 21 South       Walnut Street,
                                                            Street, Westerville, OH     Westerville, OH 43081.
                                                            43081.
    Hamilton (FEMA Docket No.: B-   City of Cincinnati     The Honorable Mark          City Hall, 801 Plum     September 20, 2013..........       390210
     1346).                          (13-05-0281P).         Mallory, Mayor, City of     Street, Cincinnati,
                                                            Cincinnati, 801 Plum        OH 45202.
                                                            Street, Suite 150,
                                                            Cincinnati, OH 45202.
    Hamilton (FEMA Docket No.: B-   Unincorporated Areas   The Honorable Greg          Hamilton County         September 20, 2013..........       390204
     1346).                          of Hamilton County     Hartmann, President,        Administration
                                     (13-05-0281P).         Hamilton County Board of    Building, Department
                                                            Commissioners, 138 East     of Public Works, 138
                                                            Court Street, Room 603,     East Court Street,
                                                            Cincinnati, OH 45202.       Room 800, Cincinnati,
                                                                                        OH 45202.
    Summit (FEMA Docket No.: B-     City of Hudson (12-05- The Honorable William A.    City Hall, 115          October 31, 2013............       390660
     1346).                          9936P).                Currin, Mayor, City of      Executive Parkway,
                                                            Hudson, 115 Executive       Suite 400, Hudson, OH
                                                            Parkway, Suite 400,         44236.
                                                            Hudson, OH 44236.
    Summit (FEMA Docket No.: B-     City of Hudson (12-05- The Honorable William A.    City Hall, 115          November 4, 2013............       390660
     1346).                          9938P).                Currin, Mayor, City of      Executive Parkway,
                                                            Hudson, 115 Executive       Suite 400, Hudson, OH
                                                            Parkway, Suite 400,         44236.
                                                            Hudson, OH 44236.
    Summit (FEMA Docket No.: B-     Village of Boston      The Honorable William       Village Hall, 45 East   October 31, 2013............       390749
     1346).                          Heights (12-05-        Goncy, Mayor, Village of    Boston Mills Road,
                                     9936P).                Boston Heights, 45 East     Hudson, OH 44236.
                                                            Boston Mills Road,
                                                            Hudson, OH 44236.
Oregon:
    Jackson (FEMA Docket No.: B-    Unincorporated Areas   The Honorable Don           Jackson County          October 30, 2013............       415589
     1346).                          of Jackson County      Skundrick, Chair, Jackson   Courthouse, Roads,
                                     (13-10-0532P).         County Board of             Parks and Planning,
                                                            Commissioners, 10 South     10 South Oakdale
                                                            Oakdale Avenue, Room 214,   Avenue, Medford, OR
                                                            Medford, OR 97501.          97501.
    Marion (FEMA Docket No.: B-     City of Salem (13-10-  The Honorable Anna M.       City Hall, Public       November 15, 2013...........       410167
     1346).                          0791P).                Peterson, Mayor, City of    Works Department, 555
                                                            Salem, 555 Liberty Street   Liberty Street
                                                            Southeast, Room 220,        Southeast, Room 325,
                                                            Salem, OR 97301.            Salem, OR 97301.
    Umatilla (FEMA Docket No.: B-   City of Milton-        The Honorable Lewis Key,    City Hall, Planning     September 20, 2013..........       410210
     1346).                          Freewater (12-10-      Mayor, City of Milton-      Department, 722 South
                                     1210P).                Freewater, 722 South Main   Main Street, Milton-
                                                            Street, Milton-Freewater,   Freewater, OR 97862.
                                                            OR 97862.
    Umatilla (FEMA Docket No.: B-   Unincorporated Areas   The Honorable Larry         Umatilla County         September 20, 2013..........       410204
     1346).                          of Umatilla County     Givens, Chairman,           Courthouse, Planning
                                     (12-10-1210P).         Umatilla County Board of    Department, 216
                                                            Commissioners, 216          Southeast 4th Street,
                                                            Southeast 4th Street,       Pendleton, OR 97801.
                                                            Pendleton, OR 97801.
Pennsylvania: Lebanon (FEMA Docket  Township of Jackson    The Honorable Dean O.       Jackson Township        November 14, 2013...........       421805
 No.: B-1346).                       (13-03-0866P).         Moyer, Vice Chairman,       Municipal Building,
                                                            Jackson Township Board of   60 North Ramona Road,
                                                            Supervisors, 217 West       Myerstown, PA 17067.
                                                            Jackson Avenue,
                                                            Myerstown, PA 17067.
Rhode Island:
    Providence (FEMA Docket No.: B- City of Cranston (12-  The Honorable Allan W.      City Hall, 869 Park     September 27, 2013..........       445396
     1346).                          01-1131P).             Fung, 869 Park Avenue,      Avenue, Cranston, RI
                                                            Cranston, RI 02910.         02910.
    Providence (FEMA Docket No.: B- City of Providence     The Honorable Angel         City Hall, 25 Dorrance  September 27, 2013..........       445406
     1346).                          (12-01-1131P).         Taveras, Mayor, City of     Street, Providence,
                                                            Providence, 25 Dorrance     RI 02903.
                                                            Street, Providence, RI
                                                            02903.
    Providence (FEMA Docket No.: B- Town of Johnston (12-  The Honorable Joseph M.     Town Hall, Department   September 27, 2013..........       440018
     1346).                          01-1131P).             Polisena, Mayor, Town of    of Building
                                                            Johnston, 1385 Hartford     Operations, 1385
                                                            Avenue, Johnston, RI        Hartford Avenue,
                                                            02919.                      Johnston, RI 02919.
Wisconsin:
    Brown (FEMA Docket No.: B-      Unincorporated Areas   The Honorable Patrick       Brown County            October 7, 2013.............       550020
     1346).                          of Brown County (13-   Moynihan, Jr., Chair,       Courthouse Zoning
                                     05-1356P).             Brown County Board of       Office, 305 East
                                                            Commissioners, 305 East     Walnut Street, Green
                                                            Walnut Street, Green Bay,   Bay, WI 54305.
                                                            WI 54305.
    Outagamie (FEMA Docket No.: B-  City of Appleton (12-  The Honorable Timothy       City Hall, 100 North    August 23, 2013.............       555542
     1346).                          05-6032P).             Hanna, Mayor, City of       Appleton Street,
                                                            Appleton, 100 North         Appleton, WI 54911.
                                                            Appleton Street,
                                                            Appleton, WI 54911.
    Outagamie (FEMA Docket No.: B-  Unincorporated Areas   The Honorable Thomas M.     Outagamie County        August 23, 2013.............       550302
     1346).                          of Outagamie County    Nelson, County Executive,   Building, 410 South
                                     (12-05-6032P).         Outagamie County, 410       Walnut Street,
                                                            South Walnut Street,        Appleton, WI 54911.
                                                            Appleton, WI 54911.
    Ozaukee (FEMA Docket No.: B-    Village of             The Honorable Van Mobley,   Village Hall, 250 Elm   October 18, 2013............       550318
     1346).                          Thiensville (12-05-    President, Village of       Street, Thiensville,
                                     9757P).                Thiensville, 250 Elm        WI 53092.
                                                            Street, Thiensville, WI
                                                            53092.
--------------------------------------------------------------------------------------------------------------------------------------------------------



[[Page 33581]]

(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. 2014-13619 Filed 6-10-14; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.