[Federal Register Volume 79, Number 48 (Wednesday, March 12, 2014)]
[Notices]
[Pages 14074-14077]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-05315]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1357]
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 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
[[Page 14075]]
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
State and county Location and case officer of Community map of letter of map Effective date of Community
no. community repository revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Tuscaloosa............ City of Tuscaloosa The Honorable Engineering www.msc.fema.gov/ February 7, 2014............ 010203
(13-04-7373P). Walter Maddox, Department, 2201 lomc.
Mayor, City of University
Tuscaloosa, 2201 Boulevard,
University Tuscaloosa, AL
Boulevard, 35401.
Tuscaloosa, AL
35401.
Arizona:
Pima....................... Unincorporated The Honorable 97 East Congress www.msc.fema.gov/ January 24, 2014............ 040073
areas of Pima Ramon Valadez, Street, 3rd lomc.
County (13-09- Chairman, Pima Floor, Tucson,
0833P). County Board of AZ 85701.
Supervisors, 130
West Congress
Street, 11th
Floor, Tucson, AZ
85701.
Pinal...................... City of Maricopa, The Honorable City Clerk's www.msc.fema.gov/ January 24, 2014............ 040052
(13-09-0781P). Christian Price, Department, lomc.
Mayor, City of 39700 West Civic
Maricopa, P.O. Center Plaza,
Box 610, Maricopa, AZ
Maricopa, AZ 85138.
85139.
California:
Los Angeles................ City of Santa The Honorable Bob City Hall, 23920 www.msc.fema.gov/ February 7, 2014............ 060729
Clarita (13-09- Kellar, Mayor, Valencia lomc.
2046P). City of Santa Boulevard, Santa
Clarita, 23920 Clarita, CA
Valencia 91355.
Boulevard, Santa
Clarita, CA 91355.
San Luis Obispo............ City of San Luis The Honorable Jan Public Works www.msc.fema.gov/ January 31, 2014............ 060310
Obispo (13-09- Howell Marx, Department, 919 lomc.
2401P). Mayor, City of Palm Street, San
San Luis Obispo, Luis Obispo, CA
990 Palm Street, 93401.
San Luis Obispo,
CA 93401.
Ventura.................... City of Camarillo The Honorable Public Works www.msc.fema.gov/ January 31, 2014............ 065020
(13-09-1000P). Charlotte Craven, Department, 601 lomc.
Mayor, City of Carmen Drive,
Camarillo, 601 Camarillo, CA
Carmen Drive, 93010.
Camarillo, CA
93010.
Ventura.................... Unincorporated The Honorable Ventura County www.msc.fema.gov/ January 31, 2014............ 060413
areas of Ventura Peter C. Foy, Hall of lomc.
County (13-09- Chairman, Ventura Administration,
1000P). County Board of Public Works
Supervisors, 800 Agency, 800
South Victoria South Victoria
Avenue, Ventura, Avenue, Ventura,
CA 93009. CA 93009.
Colorado:
Boulder.................... City of Lafayette The Honorable City Hall, 1290 www.msc.fema.gov/ January 24, 2014............ 080026
(13-08-0605P). Carolyn Cutler, South Public lomc.
Mayor, City of Road, Lafayette,
Lafayette, 1290 CO 80026.
South Public
Road, Lafayette,
CO 80026.
Boulder.................... City of Louisville The Honorable Bob City Hall, 749 www.msc.fema.gov/ January 24, 2014............ 085076
(13-08-0605P). Muckle, Mayor, Main Street, lomc.
City of Louisville, CO
Louisville, 1101 80027.
Lincoln Avenue,
Louisville, CO
80027.
Denver..................... City and County of The Honorable Department of www.msc.fema.gov/ February 12, 2014........... 080046
Denver (13-08- Michael B. Public Works, lomc.
0332P). Hancock, Mayor, 201 West Colfax
City and County Avenue, Denver,
of Denver, 1437 CO 80202.
North Bannock
Street, Suite
350, Denver, CO
80202.
Florida:
Collier.................... City of Naples (13- The Honorable John Building www.msc.fema.gov/ January 24, 2014............ 125130
04-5410P). F. Sorey, III, Department, 295 lomc.
Mayor, City of Riverside
Naples, 735 8th Circle, Naples,
Street South, FL 34102.
Naples, FL 34102.
Orange..................... City of Orlando The Honorable Permitting www.msc.fema.gov/ February 7, 2014............ 120186
(13-04-2963P). Buddy Dyer, Services lomc.
Mayor, City of Department, 400
Orlando, P.O. Box South Orange
4990, Orlando, FL Avenue, Orlando,
32808. FL 32801.
Orange..................... Unincorporated The Honorable Orange County www.msc.fema.gov/ February 7, 2014............ 120179
areas of Orange Teresa Jacobs, Stormwater lomc.
County (13-04- Mayor, Orange Management
2963P). County, 201 South Division, 4200
Rosalind Avenue, South John Young
5th Floor, Parkway,
Orlando, FL 32801. Orlando, FL
32839.
Sarasota................... City of Sarasota The Honorable City Hall, 1565 www.msc.fema.gov/ January 31, 2014............ 125150
(13-04-6594P). Shannon Snyder, 1st Street, lomc.
Mayor, City of Sarasota, FL
Sarasota, 1565 34236.
1st Street, Room
101, Sarasota, FL
34236.
[[Page 14076]]
Sarasota................... Unincorporated The Honorable Sarasota County www.msc.fema.gov/ February 12, 2014........... 125144
areas of Sarasota Carolyn Mason, Stormwater lomc.
County (13-04- Chair, Sarasota Management
6707P). County Division, 1001
Commission, 1660 Sarasota Center
Ringling Boulevard,
Boulevard, Sarasota, FL
Sarasota, FL 34240.
34236.
Sumter..................... Unincorporated The Honorable Doug Sumter County www.msc.fema.gov/ February 7, 2014............ 120296
areas of Sumter Gilpin, Chairman, Planning lomc.
County (13-04- Sumter County Department, 7375
5645P). Board of Powell Road,
Commissioners, Wildwood, FL
7375 Powell Road, 34785.
Wildwood, FL
34785.
Georgia: Forsyth............... Unincorporated The Honorable R.J. Forsyth County www.msc.fema.gov/ January 9, 2014............. 130312
areas of Forsyth Amos, Chairman, Administration lomc.
County (13-04- Forsyth County Building, 110
6334P). Board of East Main
Commissioners, Street, Suite
110 East Main 120, Cumming, GA
Street, Suite 30040.
210, Cumming, GA
30040.
Hawaii: Hawaii................. Hawaii County (13- The Honorable Hawaii County www.msc.fema.gov/ February 7, 2014............ 155166
09-2129P). William P. Kenoi, Office Building, lomc.
Mayor, Hawaii Department of
County, 25 Aupuni Public Works,
Street, Suite 101 Pauahi
1401, Hilo, HI Street, Suite 7,
96720. Hilo, HI 96720.
Kentucky: Christian............ City of The Honorable Dan Lackey Municipal www.msc.fema.gov/ January 31, 2014............ 210055
Hopkinsville (13- Kemp, Mayor, City Building, 101 lomc.
04-5407P). of Hopkinsville, North Main
101 North Main Street,
Street, Hopkinsville, KY
Hopkinsville, KY 42240.
42240.
Nevada: Douglas................ Unincorporated The Honorable Greg Douglas County www.msc.fema.gov/ January 27, 2014............ 320008
areas of Douglas Lynn, Chairman, Community lomc.
County (13-09- Douglas County Development
2041P). Board of Department,
Commissioners, Planning
P.O. Box 218, Division, 1594
Minden, NV 89423. Esmeralda
Avenue, Minden,
NV 89423.
North Carolina:
Lee........................ Unincorporated The Honorable Summit Building, www.msc.fema.gov/ January 15, 2014............ 370331
areas of Lee Charlie Parks, 408 Summit lomc.
County (11-04- Chairman, Lee Drive, Sanford,
7013P). County Board of NC 27331.
Commissioners,
P.O. Box 1968,
Sanford, NC 27331.
Henderson.................. Unincorporated The Honorable 100 North King www.msc.fema.gov/ January 2, 2014............. 370125
areas of Charles Messer, Street, lomc.
Henderson County Chairman, Hendersonville,
(12-04-1370P). Henderson County NC 28792.
Board of
Commissioners, 1
Historic
Courthouse
Square, Suite 1,
Hendersonville,
NC 28792.
McDowell................... Unincorporated The Honorable County www.msc.fema.gov/ December 26, 2013........... 370148
areas of McDowell David N. Walker, Administration lomc.
County (11-04- Chairman, Building, 60
8431P). McDowell County East Court
Board of Street, Marion,
Commissioners, NC 28752.
County
Administration
Building, 60 East
Court Street,
Marion, NC 28752.
Wake....................... Town of Cary (12- The Honorable Stormwater www.msc.fema.gov/ February 13, 2014........... 370238
04-8021P). Harold Services lomc.
Weinbrecht, Jr., Division, 316
Mayor, Town of North Academy
Cary, P.O. Box Street, Cary, NC
8005, Cary, NC 27512.
27512.
Wake....................... Town of Cary (13- The Honorable Stormwater www.msc.fema.gov/ January 30, 2014............ 370238
04-3068P). Harold, Services lomc.
Weinbrecht, Jr., Division, 316
Mayor, Town of North Academy
Cary, P.O. Box Street, Cary, NC
8005, Cary, NC 27512.
27512.
South Carolina:
Charleston................. City of Charleston The Honorable Department of www.msc.fema.gov/ January 31, 2014............ 455412
(13-04-5644P). Joseph P. Riley, Public Service, lomc.
Jr., Mayor, City 75 Calhoun
of Charleston, Street, 3rd
P.O. Box 652, Floor,
Charleston, SC Charleston, SC
29402. 29401.
Unincorporated The Honorable Charleston County www.msc.fema.gov/ January 31, 2014............ 455413
areas of Teddie E. Pryor, Public Services lomc.
Charleston County Sr., Chairman, Building, 4045
(13-04-5644P). Charleston County Bridge View
Council, 4045 Drive, North
Bridge View Charleston, SC
Drive, North 29405.
Charleston, SC
29405.
South Dakota: Lawrence......... City of Spearfish The Honorable Dana Public Works www.msc.fema.gov/ February 12, 2014........... 460046
(13-08-0834P). Boke, Mayor, City Department, 625 lomc.
of Spearfish, 625 North 5th
North 5th Street, Street,
Spearfish, SD Spearfish, SD
57783. 57783.
Utah:
[[Page 14077]]
Davis...................... City of Farmington The Honorable City Hall, 160 www.msc.fema.gov/ February 7, 2014............ 490044
(13-08-0082P). Scott Harbertson, South Main lomc.
Mayor, City of Street,
Farmington, P.O. Farmington, UT
Box 160, 84025.
Farmington, UT
84025.
Davis...................... Unincorporated The Honorable John Davis County www.msc.fema.gov/ February 7, 2014............ 490038
areas of Davis Petroff, Jr., Planning lomc.
County (13-08- Chairman, Davis Department, 61
0082P). County Board of South Main
Commissioners, Street,
P.O. Box 618, Farmington, UT
Farmington, UT 84025.
84025.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: January 31, 2014.
Roy Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[FR Doc. 2014-05315 Filed 3-11-14; 8:45 am]
BILLING CODE 9110-12-P