[Federal Register Volume 79, Number 48 (Wednesday, March 12, 2014)]
[Notices]
[Pages 14070-14074]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-05311]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1403]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: 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 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
[[Page 14071]]
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) [email protected]; 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 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location of
State and county Location and case officer of Community map letter of map Effective date of Community
No. community repository revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Jefferson................... City of Bessemer The Honorable City Hall, www.msc.fema.gov/lomc March 13, 2014....... 010115
(13-04-7454P). Kenneth E. Engineering
Gulley, Mayor, Department, 1800
City of Bessemer, 3rd Avenue North,
1800 3rd Avenue Bessemer, AL
North, Bessemer, 35020.
AL 35020.
Jefferson................... Unincorporated The Honorable Jefferson County www.msc.fema.gov/lomc March 13, 2014....... 010217
areas of Jefferson David Carrington, Land Development
County (13-04- Chairman, Department, 716
7454P). Jefferson County Richard
Commission, 716 Arrington, Jr.
Richard Boulevard North,
Arrington, Jr. Suite 260,
Boulevard North, Birmingham, AL
Birmingham, AL 35203.
35203.
Arizona:
Maricopa.................... Town of Buckeye (13- The Honorable Town Hall, 100 www.msc.fema.gov/lomc March 14, 2014....... 040039
09-2406P). Jackie A. Meck, North Apache
Mayor, Town of Street, Suite A,
Buckeye, 530 East Buckeye, AZ 85326.
Monroe Avenue,
Buckeye, AZ 85326.
Maricopa.................... Unincorporated The Honorable Maricopa County www.msc.fema.gov/lomc March 14, 2014....... 040037
areas of Maricopa Andrew Kunasek, Flood Control
County (13-09- Chairman, District, 2801
2406P). Maricopa County West Durango
Board of Street, Phoenix,
Supervisors, 301 AZ 85009.
West Jefferson
Street, 10th
Floor, Phoenix,
AZ 85003.
Pima........................ Unincorporated The Honorable Pima County Flood www.msc.fema.gov/lomc February 7, 2014..... 040073
areas of Pima Ramon Valadez, Control District,
County (13-09- Chairman, Pima 97 East Congress
2458P). County Board of Street, 3rd
Supervisors, 130 Floor, Tucson, AZ
West Congress 85701.
Street, 11th
Floor, Tucson, AZ
85701.
Pinal....................... City of Apache The Honorable John City Hall, 1001 www.msc.fema.gov/lomc March 25, 2014....... 040120
Junction (13-09- Insalaco, Mayor, North Idaho Road,
1704P). City of Apache Apache Junction,
Junction, 300 AZ 85219.
East Superstition
Boulevard, Apache
Junction, AZ
85119.
[[Page 14072]]
Yavapai..................... Unincorporated The Honorable Chip Yavapai County www.msc.fema.gov/lomc March 7, 2014........ 040093
areas of Yavapai Davis, Chairman, Flood Control
County (13-09- Yavapai County District, 500
0731P). Board of South Marina
Supervisors, 10 Street, Prescott,
South 6th Street, AZ 86303.
Cottonwood, AZ
86326.
California:
Humboldt.................... City of Arcata (13- The Honorable Public Works www.msc.fema.gov/lomc February 28, 2014.... 060061
09-2457P). Shane Brinton, Department, 736 F
Mayor, City of Street, Arcata,
Arcata, 736 F CA 95521.
Street, Arcata,
CA 95521.
Orange...................... City of Irvine (13- The Honorable Public Works www.msc.fema.gov/lomc March 21, 2014....... 060222
09-3195P). Steven S. Choi, Department,
Ph.D., Mayor, Development
City of Irvine, 1 Engineering, 1
Civic Center Civic Center
Plaza, Irvine, CA Plaza, 2nd Floor,
92606. Irvine, CA 92606.
Colorado:
Denver...................... City and County of The Honorable Department of www.msc.fema.gov/lomc March 21, 2014....... 080046
Denver (13-08- Michael B. Public Works, 201
1197P). Hancock, Mayor, West Colfax
City and County Avenue, Denver,
of Denver, 1437 CO 80202.
Bannock Street,
Suite 350,
Denver, CO 80202.
Douglas..................... Town of Parker (13- The Honorable Mike Public Works www.msc.fema.gov/lomc March 14, 2014....... 080310
08-0607P). Waid, Mayor, Town Department, 20120
of Parker, 20120 East Main Street,
East Main Street, Parker, CO 80138.
Parker, CO 80138.
El Paso..................... City of Colorado The Honorable Floodplain www.msc.fema.gov/lomc March 14, 2014....... 080060
Springs (13-08- Steve Bach, Administrator's
1078P). Mayor, City of Office, 2880
Colorado Springs, International
30 South Nevada Circle, Colorado
Avenue, Colorado Springs, CO 80910.
Springs, CO 80903.
Jefferson................... City of Lakewood The Honorable Bob Engineering www.msc.fema.gov/lomc February 28, 2014.... 085075
(13-08-0333P). Murphy, Mayor, Department, 480
City of Lakewood, South Allison
480 South Allison Parkway,
Parkway, Lakewood, CO
Lakewood, CO 80226.
80226.
Florida:
Escambia.................... Unincorporated The Honorable Gene Escambia County www.msc.fema.gov/lomc March 26, 2014....... 120080
areas of Escambia M. Valentino, Development
County (13-04- Chairman, Services
7319P). Escambia County Department, 3363
Board of West Park Place,
Commissioners, Pensacola, FL
221 Palafox 32505.
Place, Suite 400,
Pensacola, FL
32502.
Escambia.................... Unincorporated The Honorable Gene Escambia County www.msc.fema.gov/lomc March 26, 2014....... 120080
areas of Escambia M. Valentino, Development
County (13-04- Chairman, Services
7654P). Escambia County Department, 3363
Board of West Park Place,
Commissioners, Pensacola, FL
221 Palafox 32505.
Place, Suite 400,
Pensacola, FL
32502.
Orange...................... City of Maitland The Honorable City Hall, 1776 www.msc.fema.gov/lomc March 7, 2014........ 120184
(13-04-7033P). Howard Independence
Schieferdecker, Lane, Maitland,
Mayor, City of FL 32751.
Maitland,
Maitland
Municipal
Complex, 1776
Independence
Lane, Maitland,
FL 32751.
Orange...................... City of Orlando (13- The Honorable Permitting www.msc.fema.gov/lomc March 7, 2014........ 120186
04-7033P). Buddy Dyer, Services
Mayor, City of Division, 400
Orlando, P.O. Box South Orange
4990, Orlando, FL Avenue, Orlando,
32808. FL 32801.
Orange...................... City of Winter Park The Honorable City Hall, 401 www.msc.fema.gov/lomc March 7, 2014........ 120188
(13-04-7033P). Kenneth W. South Park
Bradley, Mayor, Avenue, Winter
City of Winter Park, FL 32789.
Park, 401 South
Park Avenue,
Winter Park, FL
32789.
Orange...................... Unincorporated The Honorable Orange County www.msc.fema.gov/lomc March 7, 2014........ 120179
areas of Orange Teresa Jacobs, Stormwater
County (13-04- Mayor, Orange Management
7033P). County, 201 South Division, 4200
Rosalind Avenue, South John Young
5th Floor, Parkway, Orlando,
Orlando, FL 32801. FL 32839.
Pinellas.................... City of Dunedin (13- The Honorable Dave Engineering www.msc.fema.gov/lomc March 20, 2014....... 125103
04-5166P). Eggers, Mayor, Department, 542
City of Dunedin, Main Street,
542 Main Street, Dunedin, FL 34698.
Dunedin, FL 34698.
[[Page 14073]]
Sarasota.................... Unincorporated The Honorable Sarasota County, www.msc.fema.gov/lomc March 21, 2014....... 125144
areas of Sarasota Carolyn J. Mason, Stormwater
County (13-04- Chair, Sarasota Management
5170P). County Department, 1001
Commission, 1660 Sarasota Center
Ringling Boulevard,
Boulevard, Sarasota, FL
Sarasota, FL 34240.
34236.
Seminole.................... City of Casselberry The Honorable Fire/Public Works www.msc.fema.gov/lomc March 7, 2014........ 120291
(13-04-7033P). Charlene Glancy, Administration,
Mayor, City of 95 Triplet Lake
Casselberry, 95 Drive,
Triplet Lake Casselberry, FL
Drive, 32707.
Casselberry, FL
32707.
Seminole.................... Unincorporated The Honorable Bob County Services www.msc.fema.gov/lomc March 7, 2014........ 120289
areas of Seminole Dallari, Building, 1101
County (13-04- Chairman, East 1st Street,
7033P). Seminole County Sanford, FL 32771.
Board of
Commissioners,
1101 East 1st
Street, Sanford,
FL 32771.
Hawaii:
Hawaii...................... Hawaii County (13- The Honorable Hawaii County www.msc.fema.gov/lomc February 21, 2014.... 155166
09-2580P). William P. Kenoi, Public Works
Mayor, Hawaii Department, 101
County, 25 Aupuni Pauahi Street,
Street, Hilo, HI Suite 7, Hilo, HI
96720. 96720.
Mississippi:
Jones....................... City of Ellisville The Honorable Tim City Hall, 110 www.msc.fema.gov/lomc February 28, 2014.... 280091
(13-04-1560P). Waldrup, Mayor, North Court
City of Street,
Ellisville, 110 Ellisville, MS
North Court 39437.
Street,
Ellisville, MS
39437.
Jones....................... Unincorporated The Honorable Andy Jones County www.msc.fema.gov/lomc February 28, 2014.... 280222
areas of Jones Dial, President, Courthouse, 415
County (13-04- Jones County North 5th Avenue,
1560P). Board of Laurel, MS 39441.
Supervisors, P.O.
Box 1468, Laurel,
MS 39441.
Union....................... Unincorporated The Honorable Union County www.msc.fema.gov/lomc March 10, 2014....... 280237
areas of Union Danny Jordan, Courthouse, 109
County (13-04- President, Union East Main Street,
3496P). County Board of New Albany, MS
Supervisors, 109 38652.
East Main Street,
New Albany, MS
38652.
North Carolina:
Alamance.................... City of Burlington The Honorable Inspection www.msc.fema.gov/lomc March 31, 2014....... 370002
(14-04-0924P). Ronnie K. Wall, Division, 425
Mayor, City of South Lexington
Burlington, 425 Avenue,
South Lexington Burlington, NC
Avenue, 27216.
Burlington, NC
27216.
Alamance.................... City of Burlington The Honorable Inspection www.msc.fema.gov/lomc March 31, 2014....... 370002
(14-04-0926P). Ronnie K. Wall, Division, 425
Mayor, City of South Lexington
Burlington, 425 Avenue,
South Lexington Burlington, NC
Avenue, 27216.
Burlington, NC
27216.
Gaston...................... City of Gastonia The Honorable John Garland Municipal www.msc.fema.gov/lomc April 5, 2014........ 370100
(14-04-0932P). Bridgeman, Mayor, Business Center,
City of Gastonia, 150 South York
P.O. Box 1748, Street, Gastonia,
Gastonia, NC NC 28052.
28053.
Guilford.................... City of Greensboro The Honorable City of Greensboro www.msc.fema.gov/lomc April 5, 2014........ 375351
(14-04-0935P). Robbie Perkins, Central Library,
Mayor, City of 219 North Church
Greensboro, P.O. Street,
Box 3136, Greensboro, NC
Greensboro, NC 27401.
27402.
Guilford.................... Unincorporated The Honorable Independent www.msc.fema.gov/lomc April 5, 2014........ 370111
areas of Guilford Linda O. Shaw, Center, 400 West
County (14-04- Chairman, Market Street,
0935P). Guilford County Greensboro, NC
Board of 27402.
Commissioners,
P.O. Box 3427,
Greensboro, NC
27402.
South Carolina:
York........................ City of Rock Hill The Honorable Doug City Hall, 155 www.msc.fema.gov/lomc February 7, 2014..... 450196
(13-04-4084P). Echols, Mayor, Johnson Street,
City of Rock Rock Hill, SC
Hill, 155 Johnson 29731.
Street, Rock
Hill, SC 29731.
York........................ Unincorporated The Honorable J. York County www.msc.fema.gov/lomc February 7, 2014..... 450193
areas of York Britt Blackwell, Engineering
County (13-04- Chairman, York Department, 6
4084P). County Council, 6 South Congress
South Congress Street, York, SC
Street, York, SC 29745.
29745.
Tennessee:
[[Page 14074]]
Sevier...................... City of Sevierville The Honorable City Hall, 120 www.msc.fema.gov/lomc March 28, 2014....... 475444
(13-04-7165P). Bryan C. Atchley, Gary Wade
Mayor, City of Boulevard,
Sevierville, 120 Sevierville, TN
Gary Wade 37862.
Boulevard,
Sevierville, TN
37862.
Utah:
Utah........................ City of Lehi (13-08- The Honorable Bert Building and www.msc.fema.gov/lomc March 20, 2014....... 490209
0558P). Wilson, Mayor, Planning
City of Lehi, 153 Department, 99
North 100 East, West Main Street,
Lehi, UT 84043. Suite 100, Lehi,
UT 84043.
Utah........................ City of Saratoga The Honorable Mia Planning and www.msc.fema.gov/lomc March 20, 2014....... 490250
Springs (13-08- Love, Mayor, City Zoning
0558P). of Saratoga Department, 1307
Springs, 1307 North Commerce
North Commerce Drive, Suite 200,
Drive, Suite 200, Saratoga Springs,
Saratoga Springs, UT 84045.
UT 84045.
Utah........................ Unincorporated The Honorable Doug Utah County Public www.msc.fema.gov/lomc March 20, 2014....... 495517
areas of Utah Whitney, Works Department,
County (13-08- Chairman, Utah 2855 South State
0558P). County Board of Street, Provo, UT
Commissioners, 84606.
100 East Center
Street, Suite
2300, Provo, UT
84606.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: January 31, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[FR Doc. 2014-05311 Filed 3-11-14; 8:45 am]
BILLING CODE 9110-12-P