[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