[Federal Register Volume 79, Number 82 (Tuesday, April 29, 2014)]
[Notices]
[Pages 23993-23996]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-09734]
[[Page 23993]]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2014-0002: Internal Agency Docket No. FEMA-B-1417]
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 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa.................... City of Phoenix (13- The Honorable Greg Street http:// June 6, 2014......... 040051
09-1002P). Stanton, Mayor, Transportation www.msc.fema.gov/
City of Phoenix, Department, 200 lomc.
200 West West Washington
Washington Street, 5th
Street, 11th Floor, Phoenix,
Floor, Phoenix, AZ 85003.
AZ 85003.
Maricopa.................... City of Scottsdale The Honorable W.J. City Hall, 3939 http:// May 16, 2014......... 045012
(13-09-2519P). Lane, Mayor, City North Drinkwater www.msc.fema.gov/
of Scottsdale, Boulevard, lomc.
3939 North Scottsdale, AZ
Drinkwater 85251.
Boulevard,
Scottsdale, AZ
85251.
Maricopa.................... City of Scottsdale The Honorable W.J. City Hall, 3939 http:// May 23, 2014......... 045012
(13-09-2520P). Lane, Mayor, City North Drinkwater www.msc.fema.gov/
of Scottsdale, Boulevard, lomc.
3939 North Scottsdale, AZ
Drinkwater 85251.
Boulevard,
Scottsdale, AZ
85251.
California:
[[Page 23994]]
Nevada...................... Town of Truckee (13- The Honorable Planning Division, http:// May 19, 2014......... 060762
09-1067P). Patrick Flora, 10183 Truckee www.msc.fema.gov/
Mayor, Town of Airport Road, lomc.
Truckee, 10183 Truckee, CA 96161.
Truckee Airport
Road, Truckee, CA
96161.
Riverside................... City of Indio (13- The Honorable City Hall, 100 http:// May 12, 2014......... 060255
09-3081P). Michael Wilson, Civic Center www.msc.fema.gov/
Mayor, City of Mall, Indio, CA lomc.
Indio, 100 Civic 92201.
Center Mall,
Indio, CA 92201.
Sacramento.................. City of Sacramento The Honorable Stormwater http:// May 12, 2014......... 060266
(13-09-0004P). Kevin Johnson, Management www.msc.fema.gov/
Mayor, City of Department, 1395 lomc.
Sacramento, 915 I 35th Avenue,
Street, 5th Sacramento, CA
Floor, 95822.
Sacramento, CA
95814.
Sacramento.................. Unincorporated The Honorable Municipal Services http:// May 12, 2014......... 060262
areas of Susan Peters, Agency, www.msc.fema.gov/
Sacramento County Chair, Sacramento Department of lomc.
(13-09-0004P). County Board of Water Resources,
Supervisors, 700 827 7th Street,
H Street, Room Suite 301,
2450, Sacramento, Sacramento, CA
CA 95814. 95814.
San Diego................... City of San Diego The Honorable Todd Development http:// May 23, 2014......... 060295
(13-09-1496P). Gloria, Interim Services Center, www.msc.fema.gov/
Mayor, City of 1222 1st Avenue, lomc.
San Diego, 202 C 3rd Floor, San
Street, 11th Diego, CA 92101.
Floor, San Diego,
CA 92101.
Sutter...................... City of Live Oak The Honorable Building http:// June 13, 2014........ 060395
(14-09-0812P). Steve Alvarado, Department, 9955 www.msc.fema.gov/
Mayor, City of Live Oak lomc.
Live Oak, 9955 Boulevard, Live
Live Oak Oak, CA 95953.
Boulevard, Live
Oak, CA 95953.
Colorado:
Elbert...................... Unincorporated The Honorable Elbert County http:// May 23, 2014......... 080055
areas of Elbert Robert Rowland, Community and www.msc.fema.gov/
County (13-08- Chairman, Elbert Development lomc.
1173P). County Board of Services
Commissioners, Department, P.O.
P.O. Box 7, Box 7, Kiowa, CO
Kiowa, CO 80117. 80117.
Florida:
Charlotte................... Unincorporated The Honorable Ken Charlotte County http:// May 15, 2014......... 120061
areas of Charlotte Doherty, Community www.msc.fema.gov/
County (14-04- Chairman, Development lomc.
0121P). Charlotte County Department, 18500
Board of Murdock Circle,
Commissioners, Port Charlotte,
18500 Murdock FL 33948.
Circle, Port
Charlotte, FL
33948.
Charlotte................... Unincorporated The Honorable Ken Charlotte County http:// May 30, 2014......... 120061
areas of Charlotte Doherty, Community www.msc.fema.gov/
County (14-04- Chairman, Development lomc.
0645P). Charlotte County Department, 18500
Board of Murdock Circle,
Commissioners, Port Charlotte,
18500 Murdock FL 33948.
Circle, Port
Charlotte, FL
33948.
Escambia.................... Pensacola Beach- The Honorable Development http:// June 2, 2014......... 125138
Santa Rosa Island Thomas A. Department, 1 Via www.msc.fema.gov/
Authority (13-04- Campanella, De Luna, lomc.
6705P). Chairman, Pensacola Beach,
Pensacola Beach- FL 32562.
Santa Rosa Island
Authority Board
of Commissioners,
P.O. Box 1208,
Pensacola Beach,
FL 32562.
Escambia.................... Unincorporated The Honorable Gene Escambia County http:// June 16, 2014........ 120080
areas of Escambia M. Valentino, Development www.msc.fema.gov/
County (13-04- Chairman, Services lomc.
7536P). Escambia County Department, 3363
Board of West Park Place,
Commissioners, Pensacola, FL
221 Palafox 32505.
Place, Suite 400,
Pensacola, FL
32502.
Pinellas.................... City of Dunedin (13- The Honorable Dave Engineering http:// June 9, 2014......... 125103
04-7013P). Eggers, Mayor, Department, 542 www.msc.fema.gov/
City of Dunedin, Main Street, lomc.
542 Main Street, Dunedin, FL 34698.
Dunedin, FL 34698.
Georgia:
Bryan....................... Unincorporated The Honorable Bryan County http:// May 15, 2014......... 130016
areas of Bryan Jimmy Burnsed, Planning and www.msc.fema.gov/
County (13-04- Chairman, Bryan Zoning lomc.
1675P). County Board of Department, 66
Commissioners, Captain Matthew
173 Davis Road, Freeman Drive,
Richmond Hill, GA Suite 201,
31324. Richmond Hill, GA
31324.
[[Page 23995]]
Coweta...................... City of Newnan (14- The Honorable City Hall, 25 http:// May 30, 2014......... 130062
04-1178P). Keith Brady, LaGrange Street, www.msc.fema.gov/
Mayor, City of Newnan, GA 30263. lomc.
Newnan, 25
LaGrange Street,
Newnan, GA 30263.
Muscogee.................... City of Columbus- The Honorable Department of http:// June 2, 2014......... 135158
Muscogee County Teresa Tomlinson, Engineering, 420 www.msc.fema.gov/
(Consolidated Mayor, City of 10th Street, lomc.
Government) (12-04- Columbus-Muscogee Columbus, GA
2939P). County 31901.
(Consolidated
Government), 100
10th Street,
Columbus, GA
31901.
North Carolina:
Avery....................... Town of Newland (14- The Honorable Town Hall, 301 http:// April 11, 2014....... 370012
04-0936P). Valerie Jaynes, Cranberry Street, www.msc.fema.gov/
Mayor, Town of Newland, NC 28657. lomc.
Newland, P.O. Box
429, Newland, NC
28657.
Avery....................... Unincorporated The Honorable Avery County http:// April 11, 2014....... 370010
areas of Avery Kenny Poteat, Planning www.msc.fema.gov/
County (14-04- Chairman, Avery Department, P.O. lomc.
0936P). County Board of Box 640, Newland,
Commissioners, NC 28657.
P.O. Box 640,
Newland, NC 28657.
Buncombe.................... Unincorporated Ms. Wanda Greene, Buncombe County http:// May 12, 2014......... 370031
areas of Buncombe Buncombe County Planning www.msc.fema.gov/
County (13-04- Manager, 200 Department, 46 lomc.
1379P). College Street, Valley Street,
Suite 300, Asheville, NC
Asheville, NC 28801.
28801.
Chatham..................... Unincorporated The Honorable Chatham County http:// May 2, 2014.......... 370299
areas of Chatham Walter Petty, Planning www.msc.fema.gov/
County (13-04- Chairman, Chatham Department, 80-A lomc.
7171P). County Board of East Street,
Commissioners, Pittsboro, NC
P.O. Box 1809, 27312.
Pittsboro, NC
27312.
Forsyth..................... City of Winston- The Honorable Inspections http:// May 13, 2014......... 375360
Salem (13-04- Allen Joines, Department, 100 www.msc.fema.gov/
0816P). Mayor, City of East 1st Street, lomc.
Winston-Salem, Suite 328,
101 North Main Winston-Salem, NC
Street, Suite 27101.
150, Winston-
Salem, NC 27101.
Guilford.................... City of Greensboro The Honorable Water Resources http:// June 17, 2014........ 375351
(13-04-6581P). Nancy Vaughn, Department, www.msc.fema.gov/
Mayor, City of Planning and lomc.
Greensboro, P.O. Engineering
Box 3136, Section, 2602
Greensboro, NC South Elm-Eugene
27402. Street,
Greensboro, NC
27406.
Lenoir...................... City of Kinston (13- The Honorable B.J. City Hall, 207 http:// June 13, 2014........ 370145
04-6410P). Murphy, Mayor, East King Street, www.msc.fema.gov/
City of Kinston, Kinston, NC 28501. lomc.
207 East King
Street, Kinston,
NC 28501.
Rutherford.................. Town of The Honorable Town Hall, 129 http:// April 16, 2014....... 370219
Rutherfordton (14- Jimmy Dancy, North Main www.msc.fema.gov/
04-0666P). Mayor, Town of Street, lomc.
Rutherfordton, Rutherfordton, NC
129 North Main 28139.
Street,
Rutherfordton, NC
28139.
Surry....................... Unincorporated The Honorable Surry County http:// April 11, 2014....... 370364
areas of Surry Eddie Harris, Planning and www.msc.fema.gov/
County (14-04- Chairman, Surry Development lomc.
0937P). County Board of Department, 122
Commissioners, Hamby Road,
118 Hamby Road, Dobson, NC 27017.
Dobson, NC 27017.
Transylvania................ Unincorporated The Honorable Mike Transylvania http:// May 9, 2014.......... 370230
areas of Hawkins, County www.msc.fema.gov/
Transylvania Chairman, Inspections lomc.
County (13-04- Transylvania Department, 98
8461P). County Board of East Morgan
Commissioners, 21 Street, Brevard,
East Main Street, NC 28712.
Brevard, NC 28712.
Union....................... City of Monroe (14- The Honorable City Hall, 300 http:// April 10, 2014....... 370236
04-0931P). Bobby Kilgore, West Crowell www.msc.fema.gov/
Mayor, City of Street, Monroe, lomc.
Monroe, 300 West NC 28112.
Crowell Street,
Monroe, NC 28112.
Wake........................ Town of Garner (14- The Honorable Town Hall, 900 7th http:// April 10, 2014....... 370240
04-0933P). Ronnie Williams, Avenue, Garner, www.msc.fema.gov/
Mayor, Town of NC 27529. lomc.
Garner, 900 7th
Avenue, Garner,
NC 27529.
South Carolina:
[[Page 23996]]
Lexington................... Unincorporated The Honorable Lexington County http:// June 6, 2014......... 450129
areas of Lexington William B. Planning www.msc.fema.gov/
County (14-04- Banning, Sr., Department, lomc.
0721P). Chairman, County
Lexington County Administration
Council, 2109 Building, 212
Beaver Lane, West South Lake Drive,
Columbia, SC Lexington, SC
29169. 29072.
Richland.................... City of Columbia The Honorable Department of http:// May 26, 2014......... 450172
(14-04-0393P). Steve Benjamin, Engineering, P.O. www.msc.fema.gov/
Mayor, City of Box 147, lomc.
Columbia, P.O. Columbia, SC
Box 147, 29217.
Columbia, SC
29217.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: April 14, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[FR Doc. 2014-09734 Filed 4-28-14; 8:45 am]
BILLING CODE 9110-12-P