[Federal Register Volume 79, Number 92 (Tuesday, May 13, 2014)]
[Notices]
[Pages 27324-27327]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-11010]
=======================================================================
-----------------------------------------------------------------------
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 map Community
State and county No. of community repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Jefferson (FEMA Docket No.: B- City of Bessemer (13- The Honorable Kenneth E. City Hall, March 13, 2014................. 010115
1403). 04-7454P). Gulley, Mayor, City of Engineering
Bessemer, 1800 3rd Department, 1800 3rd
Avenue, North Bessemer, Avenue North,
AL 35020. Bessemer, AL 35020.
Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable David Jefferson County Land March 13, 2014................. 010217
1403). of Jefferson County Carrington, Chairman, Development
(13-04-7454P). Jefferson County Department, 716
Commission, 716 Richard Richard Arrington,
Arrington, Jr., Jr., Boulevard
Boulevard North, North, Suite 260,
Birmingham, AL 35203. Birmingham, AL 35203.
[[Page 27325]]
Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa The Honorable Walter Engineering February 7, 2014............... 010203
1357). (13-04-7373P). Maddox, Mayor, City of Department, 2201
Tuscaloosa, 2201 University
University Boulevard, Boulevard,
Tuscaloosa, AL 35401. Tuscaloosa, AL 35401.
Arizona:
Maricopa (FEMA Docket No.: B- Town of Buckeye (13- The Honorable Jackie A. Town Hall, 100 North March 14, 2014................. 040039
1403). 09-2406P). Meck, Mayor, Town of Apache Street, Suite
Buckeye, 530 East Monroe A, Buckeye, AZ 85326.
Avenue, Buckeye, AZ
85326.
Maricopa (FEMA Docket No.: B- Unincorporated areas The Honorable Andrew Maricopa County Flood March 14, 2014................. 040037
1403). of Maricopa County Kunasek, Chairman, Control District,
(13-09-2406P). Maricopa County Board of 2801 West Durango
Supervisors, 301 West Street Phoenix, AZ
Jefferson Street, 10th 85009.
Floor, Phoenix, AZ 85003.
Pima (FEMA Docket No.: B-1357) Unincorporated areas The Honorable Ramon Pima County Flood January 24, 2014............... 040073
of Pima County (13- Valadez, Chairman, Pima Control District, 97
09-0833P). County Board of East Congress
Supervisors, 130 West Street, 3rd Floor,
Congress Street, 11th Tucson, AZ 85701.
Floor, Tucson, AZ 85701.
Pima (FEMA Docket No.: B-1403) Unincorporated areas The Honorable Ramon Pima County Flood February 7, 2014............... 040073
of Pima County (13- Valadez, Chairman, Pima Control District, 97
09-2458P). County Board of East Congress
Supervisors, 130 West Street, 3rd Floor,
Congress Street, 11th Tucson, AZ 85701.
Floor, Tucson, AZ 85701.
Pinal (FEMA Docket No.: B- City of Maricopa (13- The Honorable Christian City Clerk's January 24, 2014............... 040052
1357). 09-0781P). Price, Mayor, City of Department, 39700
Maricopa, P.O. Box 610, West Civic, Center
Maricopa, AZ 85139. Plaza, Maricopa, AZ
85138.
Yavapai (FEMA Docket No.: B- Unincorporated areas The Honorable Chip Davis, Yavapai County Flood March 7, 2014.................. 040093
1403). of Yavapai County Chairman, Yavapai County Control District,
(13-09-0731P). Board of Supervisors, 10 500 South Marina
South 6th Street, Street, Prescott, AZ
Cottonwood, AZ 86326. 86303.
California:
Humboldt (FEMA Docket No.: B- City of Arcata (13- The Honorable Shane Public Works February 28, 2014.............. 060061
1403). 09-2457P). Brinton, Mayor, City of Department, 736 F
Arcata, 736 F Street, Street, Arcata, CA
Arcata, CA 95521. 95521.
Los Angeles (FEMA Docket No.: City of Santa The Honorable Bob Kellar, City Hall, 23920 February 7, 2014............... 060729
B-1357). Clarita (13-09- Mayor, City of Santa Valencia Boulevard,
2046P). Clarita, 23920 Valencia Santa Clarita, CA
Boulevard, Santa 91355.
Clarita, CA 91355.
San Luis Obispo (FEMA Docket City of San Luis The Honorable Jan Howell Public Works January 31, 2014............... 060310
No.: B-1357). Obispo (13-09- Marx, Mayor, City of San Department, 919 Palm
2401P). Luis Obispo, 990 Palm Street, San Luis
Street, San Luis Obispo, Obispo, CA 93401.
CA 93401.
Ventura (FEMA Docket No.: B- City of Camarillo The Honorable Charlotte Public Works January 31, 2014............... 065020
1357). (13-09-1000P). Craven, Mayor, City of Department, 601
Camarillo, 601 Carmen Carmen Drive,
Drive, Camarillo, CA Camarillo, CA 93010.
93010.
Ventura (FEMA Docket No.: B- Unincorporated areas The Honorable Peter C. Ventura County Hall January 31, 2014............... 060413
1357). of Ventura County Foy, Chairman, Ventura of Administration,
(13-09-1000P). County, Board of Public Works Agency,
Supervisors, 800 South 800 South Victoria
Victoria Avenue, Avenue, Ventura, CA
Ventura, CA 93009. 93009.
Colorado:
Boulder (FEMA Docket No.: B- City of Lafayette The Honorable Carolyn City Hall, 1290 South January 24, 2014............... 080026
1357). (13-08-0605P). Cutler, Mayor, City of Public Road,
Lafayette, 1290 South Lafayette, CO 80026.
Public Road, Lafayette,
CO 80026.
Boulder (FEMA Docket No.: B- City of Louisville The Honorable Bob Muckle, City Hall, 749 Main January 24, 2014............... 085076
1357). (13-08-0605P). Mayor, City of Street, Louisville,
Louisville, 1101 Lincoln CO 80027.
Avenue, Louisville, CO
80027.
Denver (FEMA Docket No.: B- City and County of The Honorable Michael B. Department of Public February 12, 2014.............. 080046
1357). Denver (13-08- Hancock, Mayor, City and Works, 201 West
0332P). County of Denver, 1437 Colfax Avenue,
North Bannock Street, Denver, CO 80202.
Suite 350, Denver, CO
80202.
Douglas (FEMA Docket No.: B- Town of Parker (13- The Honorable Mike Waid, Public Works March 14, 2014................. 080310
1403). 08-0607P). Mayor, Town of Parker, Department, 20120
20120 East Main Street, East Main Street,
Parker, CO 80138. Parker, CO 80138.
El Paso (FEMA Docket No.: B- City of Colorado The Honorable Steve Bach, Floodplain March 14, 2014................. 080060
1403). Springs (13-08- Mayor, City of Colorado Administrator's
1078P). Springs, 30 South Nevada Office, 2880
Avenue, Colorado International
Springs, CO 80903. Circle, Colorado
Springs, CO 80910.
Jefferson (FEMA Docket No.: B- City of Lakewood (13- The Honorable Bob Murphy, Engineering February 28, 2014.............. 085075
1403). 08-0333P). Mayor, City of Lakewood, Department, 480
480 South Allison South Allison
Parkway, Lakewood, CO Parkway, Lakewood,
80226. CO 80226.
Florida:
Collier (FEMA Docket No.: B- City of Naples (13- The Honorable John F. Building Department, January 24, 2014............... 125130
1357). 04-5410P). Sorey III, Mayor, City 295 Riverside
of Naples, 735 8th Circle, Naples, FL
Street South, Naples, FL 34102.
34102.
Orange (FEMA Docket No.: B- City of Maitland (13- The Honorable Howard City Hall, 1776 March 7, 2014.................. 120184
1403). 04-7033P). Schieferdecker, Mayor, Independence Lane,
City of Maitland, Maitland, FL 32751.
Maitland Municipal
Complex, 1776
Independence Lane,
Maitland, FL 32751.
Orange (FEMA Docket No.: B- City of Orlando (13- The Honorable Buddy Dyer, Permitting Services March 7, 2014.................. 120186
1403). 04-7033P). Mayor, City of Orlando, Division, 400 South
P.O. Box 4990, Orlando, Orange Avenue,
FL 32808. Orlando, FL 32801.
Orange (FEMA Docket No.: B- City of Orlando (13- The Honorable Buddy Dyer, Permitting Services February 7, 2014............... 120186
1357). 04-2963P). Mayor, City of Orlando, Department, 400
P.O. Box 4990, Orlando, South Orange Avenue,
FL 32808. Orlando, FL 32801.
Orange (FEMA Docket No.: B- City of Winter Park The Honorable Kenneth W. City Hall, 401 South March 7, 2014.................. 120188
1403). (13-04-7033P). Bradley, Mayor, City of Park Avenue, Winter
Winter Park, 401 South Park, FL 32789.
Park Avenue, Winter
Park, FL 32789.
[[Page 27326]]
Orange (FEMA Docket No.: B- Unincorporated areas The Honorable Teresa Orange County March 7, 2014.................. 120179
1403). of Orange County Jacobs, Mayor, Orange Stormwater,
(13-04-7033P). County, 201 South Management Division,
Rosalind Avenue, 5th 4200 South John
Floor, Orlando, FL 32801. Young Parkway,
Orlando, FL 32839.
Orange (FEMA Docket No.: B- Unincorporated areas The Honorable Teresa Orange County February 7, 2014............... 120179
1357). of Orange County Jacobs, Mayor, Orange Stormwater,
(13-04-2963P). County, 201 South Management Division,
Rosalind Avenue, 5th 4200 South John
Floor, Orlando, FL 32801. Young Parkway,
Orlando, FL 32839.
Sarasota (FEMA Docket No.: B- City of Sarasota (13- The Honorable Shannon City Hall, 1565 1st January 31, 2014............... 125150
1357). 04-6594P). Snyder, Mayor, City of Street, Sarasota, FL
Sarasota, 1565 1st 34236.
Street, Room 101,
Sarasota, FL 34236.
Sarasota (FEMA Docket No.: B- Unincorporated areas The Honorable Carolyn Sarasota County February 12, 2014.............. 125144
1357). of Sarasota County Mason, Chair, Sarasota Stormwater,
(13-04-6707P). County Commission, 1660 Management Division,
Ringling Boulevard, 1001 Sarasota Center
Sarasota, FL 34236. Boulevard, Sarasota,
FL 34240.
Seminole (FEMA Docket No.: B- City of Casselberry The Honorable Charlene Fire/Public Works March 7, 2014.................. 120291
1403). (13-04-7033P). Glancy, Mayor, City of Administration, 95
Casselberry, 95 Triplet Triplet Lake Drive,
Lake Drive, Casselberry, Casselberry, FL
FL 32707. 32707.
Seminole (FEMA Docket No.: B- Unincorporated areas The Honorable Bob County Services March 7, 2014.................. 120289
1403). of Seminole County Dallari, Chairman, Building, 1101 East
(13-04-7033P). Seminole County Board of 1st Street, Sanford,
Commissioners, 1101 East FL 32771.
1st Street, Sanford, FL
32771.
Sumter (FEMA Docket No.: B- Unincorporated areas The Honorable Doug Sumter County February 7, 2014............... 120296
1357). of Sumter County Gilpin, Chairman, Sumter Planning Department,
(13-04-5645P). County Board of 7375 Powell Road,
Commissioners, 7375 Wildwood, FL 34785.
Powell Road, Wildwood,
FL 34785.
Georgia: Forsyth (FEMA Docket No.: Unincorporated areas The Honorable R. J. Amos, Forsyth County, January 9, 2014................ 130312
B-1357). of Forsyth County Chairman, Forsyth County Administration
(13-04-6334P). Board of Commissioners, Building, 110 East
110 East Main Street, Main Street, Suite
Suite 210, Cumming, GA 120, Cumming, GA
30040. 30040.
Hawaii:
Hawaii (FEMA Docket No.: B- Hawaii County (13-09- The Honorable William P. Hawaii County Public February 7, 2014............... 155166
1357). 2129P). Kenoi, Mayor, Hawaii Works Department,
County, 25 Aupuni 101 Pauahi Street,
Street, Hilo, HI 96720. Suite 7, Hilo, HI
96720.
Hawaii (FEMA Docket No.: B- Hawaii County (13-09- The Honorable William P. Hawaii County Public February 21, 2014.............. 155166
1403). 2580P). Kenoi, Mayor, Hawaii Works Department,
County, 25 Aupuni 101 Pauahi Street,
Street, Hilo, HI 96720. Suite 7, Hilo, HI
96720.
Kentucky: Christian (FEMA Docket City of Hopkinsville The Honorable Dan Kemp, Lackey Municipal January 31, 2014............... 210055
No.: B-1357). (13-04-5407P). Mayor, City of Building, 101 North
Hopkinsville, 101 North Main Street,
Main Street, Hopkinsville, KY
Hopkinsville, KY 42240. 42240.
Mississippi:
Jones (FEMA Docket No.: B- City of Ellisville The Honorable Tim City Hall, 110 North February 28, 2014.............. 280091
1403). (13-04-1560P). Waldrup, Mayor, City of Court Street,
Ellisville, 110 North Ellisville, MS 39437.
Court Street,
Ellisville, MS 39437.
Jones (FEMA Docket No.: B- Unincorporated areas The Honorable Andy Dial, Jones County February 28, 2014.............. 280222
1403). of Jones County (13- President, Jones County Courthouse, 415
04-1560P). Board of Supervisors, North 5th Avenue,
P.O. Box 1468, Laurel, Laurel, MS 39441.
MS 39441.
Union (FEMA Docket No.: B- Unincorporated areas The Honorable Danny Union County March 10, 2014................. 280237
1403). of Union County (13- Jordan, President, Union Courthouse, 109 East
04-3496P). County Board of Main Street, New
Supervisors, 109 East Albany, MS 38652.
Main Street, New Albany,
MS 38652.
Nevada: Douglas (FEMA Docket No.: Unincorporated areas The Honorable Greg Lynn, Douglas County January 27, 2014............... 320008
B-1357). of Douglas County Chairman, Douglas County Community
(13-09-2041P). Board of Commissioners, Development
P.O. Box 218, Minden, NV Department, Planning
89423. Division, 1594
Esmeralda Avenue,
Minden, NV 89423.
North Carolina:
Haywood (FEMA Docket No.: B- Unincorporated areas The Honorable Mark Haywood County November 19, 2013.............. 370120
1350). of Haywood County Swanger, Chairman, Planning Office,
(13-04-3050P). Haywood County Board of 1233 North Main
Commissioners, 215 North Street, Waynesville,
Main Street, NC 28786.
Waynesville, NC 28786.
Henderson (FEMA Docket No.: B- Unincorporated areas The Honorable Charles 100 North King January 2, 2014................ 370125
1357). of Henderson County Messer, Chairman, Street,
(12-04-1370P). Henderson County Board Hendersonville, NC
of Commissioners, 1 28792.
Historic Courthouse
Square, Suite 1,
Hendersonville, NC 28792.
Lee (FEMA Docket No.: B-1357). Unincorporated areas The Honorable Charlie Summit Building, 408 January 15, 2014............... 370331
of Lee County (11- Parks, Chairman, Lee Summit Drive,
04-7013P). County Board of Sanford, NC 27331.
Commissioners, P.O. Box
1968, Sanford, NC 27331.
McDowell (FEMA Docket No.: B- Unincorporated areas The Honorable Randy County Administration December 26, 2013.............. 370148
1357). of McDowell County Hollifield, Chairman, Building, 60 East
(11-04-8431P). McDowell County Board of Court Street,
Commissioners, County Marion, NC 28752.
Administration Building,
60 East Court Street,
Marion, NC 28752.
Wake (FEMA Docket No.: B-1357) Town of Cary (13-04- The Honorable Harold Stormwater Services January 30, 2014............... 370238
3068P). Weinbrecht, Jr., Mayor, Division, 316 North
Town of Cary, P.O. Box Academy Street,
8005, Cary, NC 27512. Cary, NC 27512.
Wake (FEMA Docket No.: B-1357) Town of Cary (12-04- The Honorable Harold Stormwater Services February 13, 2014.............. 370238
8021P). Weinbrecht, Jr., Mayor, Division, 316 North
Town of Cary, P.O. Box Academy Street,
8005, Cary, NC 27512. Cary, NC 27512.
South Carolina:
[[Page 27327]]
Charleston (FEMA Docket No.: B- City of Charleston The Honorable Joseph P. Department of Public January 31, 2014............... 455412
1357). (13-04-5644P). Riley, Jr., Mayor, City Service, 75 Calhoun
of Charleston, P.O. Box Street, 3rd Floor,
652, Charleston, SC Charleston, SC 29401.
29402.
Charleston (FEMA Docket No.: B- Unincorporated areas The Honorable Teddie E. Charleston County January 31, 2014............... 455413
1357). of Charleston Pryor, Sr., Chairman, Public Services
County (13-04- Charleston County Building, 4045
5644P). Council, 4045 Bridge Bridge View Drive,
View Drive, North North Charleston, SC
Charleston, SC 29405. 29405.
York (FEMA Docket No.: B-1403) City of Rock Hill The Honorable Doug City Hall, 155 February 7, 2014............... 450196
(13-04-4084P). Echols, Mayor, City of Johnson Street, Rock
Rock Hill, 155 Johnson Hill, SC 29731.
Street, Rock Hill, SC
29731.
York (FEMA Docket No.: B-1403) Unincorporated areas The Honorable J. Britt York County, February 7, 2014............... 450193
of York County (13- Blackwell, Chairman, Engineering
04-4084P). York County Council, 6 Department, 6 South
South Congress Street, Congress Street,
York, SC 29745. York, SC 29745.
South Dakota: Lawrence (FEMA City of Spearfish The Honorable Dana Boke, Public Works February 12, 2014.............. 460046
Docket No.: B-1357). (13-08-0834P). Mayor, City of Department, 625
Spearfish, 625 North 5th North 5th Street,
Street, Spearfish, SD Spearfish, SD 57783.
57783.
Utah:
Davis (FEMA Docket No.: B- City of Farmington The Honorable Scott City Hall, 160 South February 7, 2014............... 490044
1357). (13-08-0082P). Harbertson, Mayor, City Main Street,
of Farmington, P.O. Box Farmington, UT 84025.
160, Farmington, UT
84025.
Davis (FEMA Docket No.: B- Unincorporated areas The Honorable John Davis County Planning February 7, 2014............... 490038
1357). of Davis County (13- Petroff, Jr., Chairman, Department, 61 South
08-0082P). Davis County Board of Main Street,
Commissioners, P.O. Box Farmington, UT 84025.
618, Farmington, UT
84025.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: April 22, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[FR Doc. 2014-11010 Filed 5-12-14; 8:45 am]
BILLING CODE 9110-12-P