[Federal Register Volume 79, Number 130 (Tuesday, July 8, 2014)]
[Notices]
[Pages 38555-38558]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-15830]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1423]
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Location and Chief executive Community map Online location of letter Effective date of Community
State and county case No. officer of community repository of map revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Houston.................. City of Dothan The Honorable Mike Engineering http://www.msc.fema.gov/ September 11, 2014.. 010104
(14-04-2072P). Schmitz, Mayor, City Department, 126 lomc.
of Dothan, P.O. Box North St.
2128, Dothan, AL Andrews Street,
36302. Dothan, AL
36302.
Madison.................. City of The Honorable Tommy Engineering http://www.msc.fema.gov/ October 3, 2014..... 010153
Huntsville (14- Battle, Mayor, City Department, 320 lomc.
04-3285P). of Huntsville, P.O. Fountain
Box 308, Huntsville, Circle,
AL 35801. Huntsville, AL
35804.
Arizona: Mohave.............. Unincorporated The Honorable Gary Mohave County http://www.msc.fema.gov/ August 29, 2014..... 040058
areas of Mohave Watson, Chairman, Planning lomc.
County (14-09- Mohave County Board Department, 700
0399P). of the Supervisors, West Beale
700 West Beale Street,
Street, Kingman, AZ Kingman, AZ
86402. 86402.
California:
[[Page 38556]]
Riverside................ City of Corona The Honorable Karen City Hall, 400 http://www.msc.fema.gov/ August 18, 2014..... 060250
(13-09-3138P). Spiegel, Mayor, City South Vincentia lomc.
of Corona, 400 South Avenue, Corona,
Vincentia Avenue, CA 92882.
Corona, CA 92882.
Riverside................ Unincorporated The Honorable Jeff Riverside County http://www.msc.fema.gov/ August 18, 2014..... 060245
areas of Stone, Chairman, Flood Control lomc.
Riverside Riverside County and Water
County (13-09- Board of Conservation
3138P). Supervisors, 4080 District, 1995
Lemon Street, 5th Market Street,
Floor, Riverside, CA Riverside, CA
95201. 95201.
San Bernardino........... City of Apple The Honorable Art Engineering http://www.msc.fema.gov/ August 15, 2014..... 060752
Valley (13-09- Bishop, Mayor, City Department, lomc.
2728P). of Apple Valley, 14955 Dale
14955 Dale Evans Evans Parkway,
Parkway, Apple Apple Valley,
Valley, CA 92307. CA 92307.
San Bernardino........... City of Hesperia The Honorable City Hall, 9700 http://www.msc.fema.gov/ August 15, 2014..... 060733
(13-09-2728P). Thurston Smith, 7th Avenue, lomc.
Mayor, City of Hesperia, CA
Hesperia, 9700 7th 92345.
Avenue, Hesperia, CA
92345.
San Bernardino........... City of The Honorable Jim Engineering http://www.msc.fema.gov/ August 15, 2014..... 065068
Victorville (13- Cox, Mayor, City of Division, lomc.
09-2728P). Victorville, P.O. Public Works
Box 5001, Department,
Victorville, CA 14343 Civic
92393. Drive,
Victorville, CA
92393.
San Bernardino........... Unincorporated The Honorable Janice San Bernardino http://www.msc.fema.gov/ August 15, 2014..... 060270
areas of San Rutherford, Chair, County Public lomc.
Bernardino San Bernardino Works
County (13-09- County Board of Department, 825
2728P). Supervisors, 385 East 3rd
North Arrowhead Street, San
Avenue, 5th Floor, Bernardino, CA
San Bernardino, CA 92415.
92415.
San Diego................ City of San The Honorable Jim City Hall, 1 http://www.msc.fema.gov/ August 21, 2014..... 060296
Marcos (13-09- Desmond, Mayor, City Civic Center lomc.
2932P). of San Marcos, 1 Drive, San
Civic Center Drive, Marcos, CA
San Marcos, CA 92069. 92069.
San Diego................ Unincorporated The Honorable Dianne San Diego County http://www.msc.fema.gov/ August 21, 2014..... 060284
areas of San Jacob, Chair, San Department of lomc.
Diego County Diego County Board Public Works,
(13-09-2932P). of Supervisors, 1600 5510 Overland
Pacific Highway, Avenue, Suite
Suite 335, San 410, San Diego,
Diego, CA 92101. CA 92123.
Colorado:
Adams.................... City of Thornton The Honorable Heidi City Hall, 9500 http://www.msc.fema.gov/ August 29, 2014..... 080007
(14-08-0032P). Williams, Mayor, Civic Center lomc.
City of Thornton, Drive,
9500 Civic Center Thornton, CO
Drive, Thornton, CO 80229.
80229.
Arapahoe................. City of The Honorable Cathy Southeast Metro http://www.msc.fema.gov/ September 5, 2014... 080315
Centennial (13- Noon, Mayor, City of Stormwater lomc.
08-1142P). Centennial, 13133 Authority, 76
East Arapahoe Road, Inverness Drive
Centennial, CO 80112. East, Suite A,
Centennial, CO
80112.
Arapahoe................. Unincorporated The Honorable Nancy Arapahoe County http://www.msc.fema.gov/ September 5, 2014... 080011
areas of Doty, Chair, Public Works lomc.
Arapahoe County Arapahoe County and Development
(13-08-1142P). Board of Department,
Commissioners, 5334 6924 South Lima
South Prince Street, Street,
Littleton, CO 80120. Centennial, CO
80112.
Boulder.................. City of Longmont The Honorable Dennis Public Works http://www.msc.fema.gov/ August 21, 2014..... 080027
(13-08-1185P). L. Coombs, Mayor, Department, lomc.
City of Longmont, 1100 South
350 Kimbark Street, Sherman Street,
Longmont, CO 80501. Longmont, CO
80501.
Boulder.................. Unincorporated The Honorable Cindy Boulder County http://www.msc.fema.gov/ August 21, 2014..... 080023
areas of Domenico, Chair, Transportation lomc.
Boulder County Boulder County Board Department,
(13-08-1185P). of Commissioners, 2525 13th
P.O. Box 471, Street, Suite
Boulder, CO 80306. 203, Boulder,
CO 80306.
Douglas.................. Town of Castle The Honorable Paul Utilities http://www.msc.fema.gov/ September 5, 2014... 080050
Rock (13-08- Donahue, Mayor, Town Department, 175 lomc.
1316P). of Castle Rock, 100 Kellogg Court,
North Wilcox Street, Castle Rock, CO
Castle Rock, CO 80109.
80104.
Douglas.................. Unincorporated The Honorable Roger Douglas County http://www.msc.fema.gov/ September 5, 2014... 080049
areas of Partridge, Chairman, Public Works lomc.
Douglas County Douglas County Board Department, 100
(13-08-1316P). of Commissioners, 3rd Street,
100 3rd Street, Castle Rock, CO
Castle Rock, CO 80104.
80104.
Florida:
Brevard.................. City of Cocoa The Honorable Dave Building http://www.msc.fema.gov/ September 11, 2014.. 125097
Beach (13-04- Netterstrom, Mayor, Department, 2 lomc.
8100P). City of Cocoa Beach, South Orlando
2 South Orlando Avenue, Cocoa
Avenue, Cocoa Beach, Beach, FL 32931.
FL 32931.
Brevard.................. Unincorporated The Honorable Mary Brevard County http://www.msc.fema.gov/ September 11, 2014.. 125092
areas of Bolin Lewis, Chair, Public Works lomc.
Brevard County Brevard County Board Department,
(13-04-8100P). of Commissioners, 2725 Judge Fran
2725 Judge Fran Jamieson Way,
Jamieson Way, Viera, Viera, FL 32940.
FL 32940.
[[Page 38557]]
Collier.................. City of Naples The Honorable John Building http://www.msc.fema.gov/ August 11, 2014..... 125130
(14-04-0880P). Sorey, III, Mayor, Department, 295 lomc.
City of Naples, 735 Riverside
8th Street South, Circle, Naples,
Naples, FL 34102. FL 34102.
Manatee.................. City of The Honorable Wayne City Hall, 101 http://www.msc.fema.gov/ August 29, 2014..... 120155
Bradenton (14- H. Poston, Mayor, Old Main lomc.
04-1057P). City of Bradenton, Street,
101 Old Main Street, Bradenton, FL
Bradenton, FL 34205. 34205.
Monroe................... Unincorporated The Honorable Sylvia Monroe County http://www.msc.fema.gov/ August 11, 2014..... 125129
areas of Monroe Murphy, Mayor, Department of lomc.
County (14-04- Monroe County, 1100 Planning and
1710P). Simonton Street, Key Environmental
West, FL 33040. Resources, 2798
Overseas
Highway,
Marathon, FL
33050.
Monroe................... Unincorporated The Honorable Sylvia Monroe County http://www.msc.fema.gov/ August 11, 2014..... 125129
areas of Monroe Murphy, Mayor, Department of lomc.
County (14-04- Monroe County, 1100 Planning and
2295P). Simonton Street, Key Environmental
West, FL 33040. Resources, 2798
Overseas
Highway,
Marathon, FL
33050.
Monroe................... Unincorporated The Honorable Sylvia Monroe County http://www.msc.fema.gov/ August 15, 2014..... 125129
areas of Monroe Murphy, Mayor, Department of lomc.
County (14-04- Monroe County, 1100 Planning and
3390P). Simonton Street, Key Environmental
West, FL 33040. Resources, 2798
Overseas
Highway,
Marathon, FL
33050.
Osceola.................. Unincorporated The Honorable Fred Osceola County http://www.msc.fema.gov/ September 5, 2014... 120189
areas of Hawkins, Jr., Stormwater lomc.
Osceola County Chairman, Osceola Section, 1
(13-04-8297P). County Board of Courthouse
Commissioners, 1 Square,
Courthouse Square, Kissimmee, FL
Kissimmee, FL 34741. 34741.
Sarasota................. City of Sarasota The Honorable Shannon City Hall, 1565 http://www.msc.fema.gov/ August 29, 2014..... 125150
(13-04-5178P). Snyder, Mayor, City 1st Street, lomc.
of Sarasota, 1565 Sarasota, FL
1st Street, 34236.
Sarasota, FL 34236.
Seminole................. Unincorporated The Honorable Bob Seminole County http://www.msc.fema.gov/ August 15, 2014..... 120289
areas of Dallari, Chairman, Public Works lomc.
Seminole County Seminole County Department,
(14-04-2923P). Board of 1101 East 1st
Commissioners, 1101 Street,
East 1st Street, Sanford, FL
Sanford, FL 32771. 32771.
Sumter................... City of Wildwood The Honorable Ed Development http://www.msc.fema.gov/ August 8, 2014...... 120299
(14-04-2261P). Wolf, Mayor, City of Services lomc.
Wildwood, 100 North Department, 100
Main Street, North Main
Wildwood, FL 34785. Street,
Wildwood, FL
34785.
Sumter................... Unincorporated The Honorable Al Sumter County http://www.msc.fema.gov/ August 8, 2014...... 120296
areas of Sumter Butler, Chairman, Development lomc.
County (14-04- Sumter County Board Department,
2261P). of Commissioners, 7375 Powell
7375 Powell Road, Road, Wildwood,
Wildwood, FL 34785. FL 34785.
Georgia: Columbia............ Unincorporated The Honorable Ron C. Columbia County http://www.msc.fema.gov/ September 11, 2014.. 130059
areas of Cross, Chairman, Planning lomc.
Columbia County Columbia County Commission, 650-
(14-04-3712P). Board of B Ronald Reagan
Commissioners, P.O. Drive, Evans,
Box 498, Evans, GA GA 30809.
30809.
Kansas:
Johnson.................. City of Overland The Honorable Carl City Hall, 8500 http://www.msc.fema.gov/ August 27, 2014..... 200174
Park (13-07- Gerlach, Mayor, City Santa Fe Drive, lomc.
2288P). of Overland Park, Overland Park,
8500 Santa Fe Drive, KS 66212.
Overland Park, KS
66212.
Johnson.................. Unincorporated The Honorable Ed Johnson County http://www.msc.fema.gov/ August 27, 2014..... 200159
areas of Eilert, Chairman, Courthouse, lomc.
Johnson County Johnson County Board Planning
(13-07-2288P). of Commissioners, Office, 111
111 South Cherry, South Cherry,
Suite 3300, Olathe, Suite 3500,
KS 66061. Olathe, KS
66061.
Kentucky: Fayette............ Lexington- The Honorable Jim Lexington- http://www.msc.fema.gov/ August 18, 2014..... 210067
Fayette Urban Gray, Mayor, Fayette Urban lomc.
County Lexington-Fayette County
Government (13- Urban County Government,
04-3690P). Government, 200 East Division of
Main Street, Planning, 101
Lexington, KY 40507. East Vine
Street,
Lexington, KY
40507.
Montana: Silver Bow.......... Unincorporated The Honorable Cindi Butte-Silver Bow http://www.msc.fema.gov/ August 29, 2014..... 300077
areas of Butte- Shaw, Chair, Butte- County lomc.
Silver Bow Silver Bow County Floodplain
County (13-08- Council of Administrator,
1393P). Commissioners, 155 155 West
West Granite Street, Granite Street,
Butte, MT 59701. Butte, MT 59701.
North Carolina:
Buncombe................. City of The Honorable Esther Public Works http://www.msc.fema.gov/ September 2, 2014... 370032
Asheville (14- E. Manheimer, Mayor, Department, 161 lomc.
04-3620P). City of Asheville, South Charlotte
P.O. Box 7148, Street,
Asheville, NC 28802. Asheville, NC
28802.
[[Page 38558]]
Buncombe................. Unincorporated The Honorable David Buncombe County http://www.msc.fema.gov/ July 11, 2014....... 370031
areas of Gantt Chairman, Planning lomc.
Buncombe County Buncombe County Department, 46
(14-04-3019P). Board of Valley Street,
Commissioners, 200 Asheville, NC
College Street, Room 28801.
316, Asheville, NC
28801.
Guilford................. City of The Honorable Nancy Water Resources http://www.msc.fema.gov/ August 12, 2014..... 375351
Greensboro (14- Vaughn, Mayor, City Department, lomc.
04-4489P). of Greensboro, P.O. Stormwater
Box 3136, Management
Greensboro, NC 27402. Division,
Planning and
Engineering
Section, 2602
South Elm-
Eugene Street,
Greensboro, NC
27406.
Mecklenburg.............. Town of Davidson The Honorable John Planning http://www.msc.fema.gov/ August 15, 2014..... 370503
(12-04-5664P). Woods, Mayor, Town Department, 216 lomc.
of Davidson, P.O. South Main
Box 1929, Davidson, Street,
NC 28036. Davidson, NC
28036.
Mecklenburg.............. Unincorporated Ms. Dena Diorio, Mecklenburg http://www.msc.fema.gov/ August 15, 2014..... 370158
areas of Mecklenburg County County Planning lomc.
Mecklenburg Manager, 600 East Department, 600
County (12-04- 4th Street, East 4th
5664P). Charlotte, NC 28202. Street,
Charlotte, NC
28202.
South Carolina: Greenville... Unincorporated The Honorable Bob Greenville http://www.msc.fema.gov/ August 15, 2014..... 450089
areas of Taylor, Chairman, County Code lomc.
Greenville Greenville County Department, 301
County (13-04- Council, 301 University
8105P). University Ridge, Ridge, Suite
Suite 2400, 4100,
Greenville, SC 29601. Greenville, SC
29601.
South Dakota: Pennington..... City of Rapid The Honorable Sam Planning http://www.msc.fema.gov/ August 21, 2014..... 465420
City (13-08- Kooiker, Mayor, City Department, 300 lomc.
1321P). of Rapid City, 300 6th Street,
6th Street, Rapid Rapid City, SD
City, SD 57701. 57701.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: June 17, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[FR Doc. 2014-15830 Filed 7-7-14; 8:45 am]
BILLING CODE 9110-12-P