[Federal Register Volume 79, Number 54 (Thursday, March 20, 2014)]
[Notices]
[Pages 15607-15609]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-06094]
-----------------------------------------------------------------------
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) [email protected]; 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
State and county No. of community Community map repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Colbert (FEMA Docket No.: B- City of Muscle The Honorable David H. Building, License and December 26, 2013............. 010047
1350). Shoals (13-04- Bradford, Mayor, City Zoning Department, 2010
4919P). of Muscle Shoals, P.O. Avalon Avenue, Muscle
Box 2624, Muscle Shoals, AL 35662.
Shoals, AL 35662.
[[Page 15608]]
Cullman (FEMA Docket No.: B- City of Cullman (13- The Honorable Max A. Building Inspection December 26, 2013............. 010209
1350). 04-5986P). Townson, Mayor, City of Department, 201 2nd
Cullman, P.O. Box 278, Avenue North, Cullman,
Cullman, AL 35056. AL 35055.
Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable David Jefferson County January 9, 2014............... 010217
1350). of Jefferson County Carrington, Chairman, Courthouse, Land
(13-04-4452P). Jefferson County Development Office, 716
Commission, 716 Richard Richard Arrington Jr.
Arrington Jr. Boulevard Boulevard North, Room
North, Birmingham, AL 202A, Birmingham, AL
35263. 35263.
Arizona: Yavapai (FEMA Docket Unincorporated areas The Honorable Chip Yavapai County Flood December 27, 2013............. 040093
No.: B-1350). of Yavapai County Davis, Chairman, Control District, 500
(12-09-2694P). Yavapai County Board of South Marina Street,
Supervisors, 10 South Prescott, AZ 86303.
6th Street, Cottonwood,
AZ 86326.
California: Los Angeles (FEMA City of Santa The Honorable Bob City Hall, 23920 January 24, 2014.............. 060729
Docket No.: B-1350). Clarita (13-09- Kellar, Mayor, City of Valencia Boulevard,
2785P). Santa Clarita, 23920 Suite 140, Santa
Valencia Boulevard, Clarita, CA 91355.
Santa Clarita, CA 91355.
Colorado:
Jefferson (FEMA Docket No.: B- City of Westminster The Honorable Nancy City Hall, 4800 West January 3, 2014............... 080008
1350). (13-08-0141P). McNally, Mayor, City of 92nd Avenue,
Westminster, 4800 West Westminster, CO 80031.
92nd Avenue,
Westminster, CO 80031.
Weld (FEMA Docket No.: B- Town of Frederick The Honorable Tony Planning Department, 401 December 27, 2013............. 080244
1350). (12-08-1047P). Carey, Mayor, Town of Locust Street,
Frederick, P.O. Box Frederick, CO 80530.
435, Frederick, CO
80530.
Weld (FEMA Docket No.: B- Unincorporated areas The Honorable William Weld County Public Works December 27, 2013............. 080266
1350). of Weld County (12- Garcia, Chairman, Weld Department, 1111 H
08-1047P). County Board of Street, Greeley, CO
Commissioners, P.O. Box 80632.
758, Greeley, CO 80632.
Florida:
Broward (FEMA Docket No.: B- City of Hollywood The Honorable Peter J. City Hall, 2600 December 20, 2013............. 125113
1350). (13-04-2560P). M. Bober, Mayor, City Hollywood Boulevard,
of Hollywood, P.O. Box Hollywood, FL 33020.
229045, Hollywood, FL
33022.
Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Charlotte County December 20, 2013............. 120061
1350). of Charlotte County Christopher Constance, Community Development
(13-04-4141P). Chairman, Charlotte Department, 18500
County Board of Murdock Circle, Port
Commissioners, 18500 Charlotte, FL 33948.
Murdock Circle, Port
Charlotte, FL 33948.
Collier (FEMA Docket No.: B- City of Naples (13- The Honorable John F. Community Development January 10, 2014.............. 125130
1350). 04-3746P). Sorey, III, Mayor, City Building, 295 Riverside
of Naples, 735 8th Circle, Naples, FL
Street South, Naples, 34102.
FL 34102.
Lee (FEMA Docket No.: B-1350) Town of Fort Myers The Honorable Alan Town Hall, 2523 Estero December 27, 2013............. 120673
Beach (13-04-3849P). Mandel, Mayor, Town of Boulevard, Fort Myers
Fort Myers Beach, 2523 Beach, FL 33931.
Estero Boulevard, Fort
Myers Beach, FL 33931.
Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable George Monroe County Building January 10, 2014.............. 125129
1350). of Monroe County Neugent, Mayor, Monroe Department, 2798
(13-04-5099P). County, 1100 Simonton Overseas Highway,
Street, Key West, FL Marathon, FL 33050.
33040.
Osceola (FEMA Docket No.: B- Unincorporated areas The Honorable Frank Osceola County December 27, 2013............. 120189
1350). of Osceola County Attkisson, Chairman, Stormwater Section, 1
(13-04-0941P). Osceola County Board of Courthouse Square,
Commissioners, 1 Suite 1400, Kissimmee,
Courthouse Square, FL 34741.
Suite 4700, Kissimmee,
FL 34741.
Sarasota (FEMA Docket No.: B- Town of Longboat Key The Honorable Jim Brown, Planning, Zoning and January 10, 2014.............. 125126
1350). (13-04-5092P). Mayor, Town of Longboat Building Department,
Key, 501 Bay Isles 501 Bay Isles Road,
Road, Longboat Key, FL Longboat Key, FL 34228.
34228.
[[Page 15609]]
Georgia:
Douglas (FEMA Docket No.: B- City of Douglasville The Honorable Harvey City Hall, 6695 Church December 19, 2013............. 130305
1350). (12-04-6718P). Persons, Mayor, City of Street, Douglasville,
Douglasville, P.O. Box GA 30134.
219, Douglasville, GA
30133.
Douglas (FEMA Docket No.: B- Unincorporated areas The Honorable Tom Douglas County December 19, 2013............. 130306
1350). of Douglas County Worthan, Chairman, Courthouse, 8700
(12-04-6718P). Douglas County Board of Hospital Drive,
Commissioners, 8700 Douglasville, GA 30134.
Hospital Drive, 3rd
Floor, Douglasville, GA
30134.
Long (FEMA Docket No.: B- Unincorporated areas The Honorable Robert C. Long County Code January 2, 2014............... 130127
1350). of Long County (13- Walker, Chairman, Long Enforcement Department,
04-0292P). County Board of 459 South McDonald
Commissioners, P.O. Box Street, Ludowici, GA
476, Ludowici, GA 31316. 31316.
Hawaii: Honolulu (FEMA Docket City and County of The Honorable Kirk Department of Planning January 3, 2014............... 150001
No.: B-1350). Honolulu (13-09- Caldwell, Mayor, City and Permitting, 650
1536P). and County of Honolulu, South King Street,
530 South King Street, Honolulu, HI 96813.
Honolulu, HI 96813.
Kentucky:
Hopkins (FEMA Docket No.: B- City of Dawson The Honorable Jenny Hopkins County January 10, 2014.............. 210113
1350). Springs (13-04- Sewell, Mayor, City of Courthouse, 10 South
6193P). Dawson Springs, 200 Main Street, Room 12,
West Arcadia Avenue, Madisonville, KY 42431.
Dawson Springs, KY
42408.
Hopkins (FEMA Docket No.: B- Unincorporated areas The Honorable Donald E. Hopkins County January 10, 2014.............. 210112
1350). of Hopkins County Carroll, Hopkins County Courthouse, 10 South
(13-04-6193P). Judge Executive, 56 Main Street, Room 12,
North Main Street, Madisonville, KY 42431.
Madisonville, KY 42431.
Montana: Yellowstone (FEMA Docket Unincorporated areas The Honorable Jim Reno, Yellowstone County January 3, 2014............... 300142
No.: B-1350). of Yellowstone Chairman, Yellowstone Courthouse, 217 North
County (13-08- County Board of 27th Street, Billings,
0535P). Commissioners, P.O. Box MT 59101.
35000, Billings, MT
59107.
South Carolina:
Lee (FEMA Docket No.: B-1350) Town of Bishopville The Honorable Alexander Town Hall, 135 East January 23, 2014.............. 450127
(13-04-1422P). C. Boyd, Mayor, Town of Church Street,
Bishopville, P.O. Box Bishopville, SC 29010.
388, Bishopville, SC
29010.
Lee (FEMA Docket No.: B-1350) Unincorporated areas The Honorable R. Travis Bishopville City Hall, January 23, 2014.............. 450126
of Lee County (13- Windham, Chairman, Lee 135 East Church Street,
04-1422P). County Board of Bishopville, SC 29010.
Commissioners, P.O. Box
545, Bishopville, SC
29010.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(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. 2014-06094 Filed 3-19-14; 8:45 am]
BILLING CODE 9110-12-P