[Federal Register Volume 79, Number 199 (Wednesday, October 15, 2014)]
[Notices]
[Pages 61888-61891]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-24478]


-----------------------------------------------------------------------

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.

[[Page 61889]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                              Chief executive                                                                 Community
         State and county           Location and case No.  officer of community   Community map repository  Effective date of  modification      No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Jefferson (FEMA Docket No.: B-  City of Clay (14-04-   The Honorable         City Hall, 2441 Old        August 14, 2014................       010446
     1421).                          2938P).                Charles Webster,      Springville Road,
                                                            Mayor, City of        Birmingham, AL 35125.
                                                            Clay, P.O. Box 345,
                                                            Clay, AL 35048.
    Jefferson (FEMA Docket No.: B-  Unincorporated areas   The Honorable David   Jefferson County Land      August 14, 2014................       010217
     1421).                          of Jefferson County    Carrington,           Development Department,
                                     (14-04-2938P).         Chairman, Jefferson   716 North 21st Street,
                                                            County Commission,    Room 202A, Birmingham,
                                                            716 Richard           AL 35263.
                                                            Arrington Jr.,
                                                            Boulevard North,
                                                            Birmingham, AL
                                                            35203.
Arizona:
    Maricopa (FEMA Docket No.: B-   City of Peoria (14-09- The Honorable Bob     City Hall, 8401 West       August 1, 2014.................       040050
     1421).                          0517P).                Barrett, Mayor,       Monroe Street, Peoria,
                                                            City of Peoria,       AZ 85345.
                                                            8401 West Monroe
                                                            Street, Peoria, AZ
                                                            85345.
    Pinal (FEMA Docket No.: B-      Unincorporated areas   The Honorable         Pinal County Engineering   August 8, 2014.................       040077
     1421).                          of Pinal County (14-   Anthony Smith,        Department, 31 North
                                     09-0882P).             Chairman, Pinal       Pinal Street, Building
                                                            County Board of       F, Florence, AZ 85232.
                                                            Supervisors, 41600
                                                            West Smith Enke
                                                            Road, Suite 128,
                                                            Maricopa, AZ 85138.
California:
    Riverside (FEMA Docket No.: B-  City of Corona (13-09- The Honorable Karen   City Hall, 400 South       August 18, 2014................       060250
     1423).                          3138P).                Spiegel, Mayor,       Vincentia Avenue,
                                                            City of Corona, 400   Corona, CA 92882.
                                                            South Vincentia
                                                            Avenue, Corona, CA
                                                            92882.
    Riverside (FEMA Docket No.: B-  Unincorporated areas   The Honorable Jeff    Riverside County Flood     August 18, 2014................       060245
     1423).                          of Riverside County    Stone, Chairman,      Control and Water
                                     (13-09-3138P).         Riverside County      Conservation District,
                                                            Board of              1995 Market Street,
                                                            Supervisors, 4080     Riverside, CA 95201.
                                                            Lemon Street, 5th
                                                            Floor, Riverside,
                                                            CA 95201.
    San Bernardino (FEMA Docket     City of Apple Valley   The Honorable Art     Engineering Department,    August 15, 2014................       060752
     No.: B-1423).                   (13-09-2728P).         Bishop, Mayor, City   14955 Dale Evans
                                                            of Apple Valley,      Parkway, Apple Valley,
                                                            14955 Dale Evans      CA 92307.
                                                            Parkway, Apple
                                                            Valley, CA 92307.
    San Bernardino (FEMA Docket     City of Hesperia (13-  The Honorable         City Hall, 9700 7th        August 15, 2014................       060733
     No.: B-1423).                   09-2728P).             Thurston Smith,       Avenue, Hesperia, CA
                                                            Mayor, City of        92345.
                                                            Hesperia, 9700 7th
                                                            Avenue, Hesperia,
                                                            CA 92345.
    San Bernardino (FEMA Docket     City of Victorville    The Honorable Jim     Engineering Division,      August 15, 2014................       065068
     No.: B-1423).                   (13-09-2728P).         Cox, Mayor, City of   Public Works Department,
                                                            Victorville, P.O.     14343 Civic Drive,
                                                            Box 5001,             Victorville, CA 92393.
                                                            Victorville, CA
                                                            92393.
    San Bernardino (FEMA Docket     Unincorporated areas   The Honorable Janice  San Bernardino County      August 15, 2014................       060270
     No.: B-1423).                   of San Bernardino      Rutherford, Chair,    Public Works Department,
                                     County (13-09-2728P).  San Bernardino        825 East 3rd Street, San
                                                            County Board of       Bernardino, CA 92415.
                                                            Supervisors, 385
                                                            North Arrowhead
                                                            Avenue, 5th Floor,
                                                            San Bernardino, CA
                                                            92415.
    San Diego (FEMA Docket No.: B-  City of San Marcos     The Honorable Jim     City Hall, 1 Civic Center  August 21, 2014................       060296
     1423).                          (13-09-2932P).         Desmond, Mayor,       Drive, San Marcos, CA
                                                            City of San Marcos,   92069.
                                                            1 Civic Center
                                                            Drive, San Marcos,
                                                            CA 92069.
    San Diego (FEMA Docket No.: B-  Unincorporated areas   The Honorable Dianne  San Diego County           August 21, 2014................       060284
     1423).                          of San Diego County    Jacob, Chair, San     Department of Public
                                     (13-09-2932P).         Diego County Board    Works, 5510 Overland
                                                            of Supervisors,       Avenue, Suite 410, San
                                                            1600 Pacific          Diego, CA 92123.
                                                            Highway, Suite 335,
                                                            San Diego, CA 92101.
Colorado:
    Boulder (FEMA Docket No.: B-    City of Longmont (13-  The Honorable Dennis  Public Works Department,   August 21, 2014................       080027
     1423).                          08-1185P).             L. Coombs, Mayor,     1100 South Sherman
                                                            City of Longmont,     Street, Longmont, CO
                                                            350 Kimbark Street,   80501.
                                                            Longmont, CO 80501.
    Boulder (FEMA Docket No.: B-    Unincorporated areas   The Honorable Cindy   Boulder County             August 21, 2014................       080023
     1423).                          of Boulder County      Domenico, Chair,      Transportation
                                     (13-08-1185P).         Boulder County        Department, 2525 13th
                                                            Board of              Street, Suite 203,
                                                            Commissioners, P.O.   Boulder, CO 80306.
                                                            Box 471, Boulder,
                                                            CO 80306.
    Delta (FEMA Docket No.: B-      City of Delta (14-08-  The Honorable Ed      City Hall, 360 Main        August 7, 2014.................       080043
     1421).                          0144P).                Sisson, Mayor, City   Street, Delta, CO 81416.
                                                            of Delta, 360 Main
                                                            Street, Delta, CO
                                                            81416.
Florida:
    Collier (FEMA Docket No.: B-    City of Naples (14-04- The Honorable John    Building Department, 295   August 11, 2014................       125130
     1423).                          0880P).                Sorey, III, Mayor,    Riverside Circle,
                                                            City of Naples, 735   Naples, FL 34102.
                                                            8th Street South,
                                                            Naples, FL 34102.
    Lee (FEMA Docket No.: B-1421).  Unincorporated areas   The Honorable Larry   Lee County Community       August 1, 2014.................       125124
                                     of Lee County (14-04-  Kiker, Chairman,      Development Department,
                                     3452X).                Lee County Board of   1500 Monroe Street, 2nd
                                                            Commissioners, 2115   Floor, Fort Myers, FL
                                                            2nd Street, Fort      33901.
                                                            Myers, FL 33901.

[[Page 61890]]

 
    Monroe (FEMA Docket No.: B-     Unincorporated areas   The Honorable Sylvia  Monroe County Department   August 11, 2014................       125129
     1423).                          of Monroe County (14-  Murphy, Mayor,        of Planning and
                                     04-1710P).             Monroe County, 1100   Environmental Resources,
                                                            Simonton Street,      2798 Overseas Highway,
                                                            Key West, FL 33040.   Marathon, FL 33050.
    Monroe (FEMA Docket No.: B-     Unincorporated areas   The Honorable Sylvia  Monroe County Department   August 11, 2014................       125129
     1423).                          of Monroe County (14-  Murphy, Mayor,        of Planning and
                                     04-2295P).             Monroe County, 1100   Environmental Resources,
                                                            Simonton Street,      2798 Overseas Highway,
                                                            Key West, FL 33040.   Marathon, FL 33050.
    Monroe (FEMA Docket No.: B-     Unincorporated areas   The Honorable Sylvia  Monroe County Department   August 15, 2014................       125129
     1423).                          of Monroe County (14-  Murphy, Mayor,        of Planning and
                                     04-3390P).             Monroe County, 1100   Environmental Resources,
                                                            Simonton Street,      2798 Overseas Highway,
                                                            Key West, FL 33040.   Marathon, FL 33050.
    Orange (FEMA Docket No.: B-     City of Orlando (13-   The Honorable Buddy   Permitting Services        August 8, 2014.................       120186
     1421).                          04-4686P).             Dyer, Mayor, City     Division, 400 South
                                                            of Orlando, P.O.      Orange Avenue, Orlando,
                                                            Box 4990, Orlando,    FL 32801.
                                                            FL 32802.
    Orange (FEMA Docket No.: B-     City of Winter Park    The Honorable         Building Department, 401   August 8, 2014.................       120188
     1421).                          (13-04-4686P).         Kenneth W. Bradley,   South Park Avenue,
                                                            Mayor, City of        Winter Park, FL 32789.
                                                            Winter Park, 401
                                                            South Park Avenue,
                                                            Winter Park, FL
                                                            32789.
    Orange (FEMA Docket No.: B-     Unincorporated areas   The Honorable Teresa  Orange County Stormwater   August 8, 2014.................       120179
     1421).                          of Orange County (13-  Jacobs, Mayor,        Management Department,
                                     04-4686P).             Orange County, 201    4200 South John Young
                                                            South Rosalind        Parkway, Orlando, FL
                                                            Avenue, 5th Floor,    32839.
                                                            Orlando, FL 32801.
    Seminole (FEMA Docket No.: B-   Unincorporated areas   The Honorable Bob     Seminole County Public     August 15, 2014................       120289
     1423).                          of Seminole County     Dallari, Chairman,    Works Department, 1101
                                     (14-04-2923P).         Seminole County       East 1st Street,
                                                            Board of              Sanford, FL 32771.
                                                            Commissioners, 1101
                                                            East 1st Street,
                                                            Sanford, FL 32771.
    Sumter (FEMA Docket No.: B-     City of Wildwood (14-  The Honorable Ed      Development Services       August 8, 2014.................       120299
     1423).                          04-2261P).             Wolf, Mayor, City     Department, 100 North
                                                            of Wildwood, 100      Main Street, Wildwood,
                                                            North Main Street,    FL 34785.
                                                            Wildwood, FL 34785.
    Sumter (FEMA Docket No.: B-     Unincorporated areas   The Honorable Al      Sumter County Development  August 8, 2014.................       120296
     1423).                          of Sumter County (14-  Butler, Chairman,     Department, 7375 Powell
                                     04-2261P).             Sumter County Board   Road, Wildwood, FL 34785.
                                                            of Commissioners,
                                                            7375 Powell Road,
                                                            Wildwood, FL 34785.
    Sumter (FEMA Docket No.: B-     Unincorporated areas   The Honorable Al      Sumter County Development  August 1, 2014.................       120296
     1421).                          of Sumter County (14-  Butler, Chairman,     Department, 7375 Powell
                                     04-3677P).             Sumter County Board   Road, Wildwood, FL 34785.
                                                            of Commissioners,
                                                            7375 Powell Road,
                                                            Wildwood, FL 34785.
Kentucky:
    Fayette (FEMA Docket No.: B-    Lexington-Fayette      The Honorable Jim     Lexington-Fayette Urban    August 18, 2014................       210067
     1423).                          Urban County           Gray, Mayor,          County Government
                                     Government (13-04-     Lexington-Fayette     Division of Planning,
                                     3690P).                Urban County          101 East Vine Street,
                                                            Government, 200       Lexington, KY 40507.
                                                            East Main Street,
                                                            Lexington, KY 40507.
Nevada:
    Clark (FEMA Docket No.: B-      Unincorporated areas   The Honorable Steve   Clark County Public Works  August 1, 2014.................       320003
     1421).                          of Clark County (13-   Sisolak, Chairman,    Department, 500 Grand
                                     09-3209P).             Clark County Board    Central Parkway, Las
                                                            of Commissioners,     Vegas, NV 89155.
                                                            500 South Grand
                                                            Central Parkway,
                                                            Las Vegas, NV 89155.
    Douglas (FEMA Docket No.: B-    Unincorporated areas   The Honorable Doug    Douglas County Planning    August 1, 2014.................       320008
     1421).                          of Douglas County      Johnson, Chairman,    Division, 1594 Ismeralda
                                     (13-09-3099P).         Douglas County        Avenue, Minden, NV 89423.
                                                            Board of
                                                            Commissioners, P.O.
                                                            Box 218, Minden, NV
                                                            89423.
New York:
    Dutchess (FEMA Docket No.: B-   Town of LaGrange (14-  The Honorable Alan    Town Hall, 120 Stringham   August 11, 2014................       361011
     1411).                          02[dash]0734P).        Bell, Supervisor,     Road, LaGrangeville, NY
                                                            LaGrange Town         12540.
                                                            Board, 120
                                                            Stringham Road,
                                                            LaGrangeville, NY
                                                            12540.
North Carolina:
    Cumberland (FEMA Docket No.: B- City of Fayetteville   The Honorable Nat     Planning Department, 433   August 5, 2014.................       370077
     1421).                          (14-04-1195P).         Robertson, Mayor,     Hay Street,
                                                            City of               Fayetteville, NC 28301.
                                                            Fayetteville, 433
                                                            Hay Street,
                                                            Fayetteville, NC
                                                            28301.
    Mecklenburg (FEMA Docket No.:   Town of Davidson (12-  The Honorable John    Planning Department, 216   August 15, 2014................       370503
     B-1423).                        04-5664P).             Woods, Mayor, Town    South Main Street,
                                                            of Davidson, P.O.     Davidson, NC 28036.
                                                            Box 1929, Davidson,
                                                            NC 28036.
    Mecklenburg (FEMA Docket No.:   Unincorporated areas   Ms. Dena Diorio,      Mecklenburg County         August 15, 2014................       370158
     B-1423).                        of Mecklenburg         Mecklenburg County    Planning Department, 600
                                     County (12-04-5664P).  Manager, 600 East     East 4th Street,
                                                            4th Street,           Charlotte, NC 28202.
                                                            Charlotte, NC 28202.

[[Page 61891]]

 
    Wake (FEMA Docket No.: B-1421)  City of Raleigh (13-   The Honorable Nancy   Public Works Department,   August 18, 2014................       370243
                                     04-5462P).             McFarlane, Mayor,     222 West Hargett Street,
                                                            City of Raleigh,      Raleigh, NC 27601.
                                                            P.O. Box 590,
                                                            Raleigh, NC 27602.
South Carolina:
    Greenville (FEMA Docket No.: B- Unincorporated areas   The Honorable Bob     Greenville County Code     August 15, 2014................       450089
     1423).                          of Greenville County   Taylor, Chairman,     Department, 301
                                     (13-04-8105P).         Greenville County     University Ridge, Suite
                                                            Council, 301          4100, Greenville, SC
                                                            University Ridge,     29601.
                                                            Suite 2400,
                                                            Greenville, SC
                                                            29601.
South Dakota:
    Pennington (FEMA Docket No.: B- City of Rapid City     The Honorable Sam     Planning Department, 300   August 21, 2014................       465420
     1423).                          (13-08-1321P).         Kooiker, Mayor,       6th Street, Rapid City,
                                                            City of Rapid City,   SD 57701.
                                                            300 6th Street,
                                                            Rapid City, SD
                                                            57701.
--------------------------------------------------------------------------------------------------------------------------------------------------------


(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')


    Dated: September 29, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.
[FR Doc. 2014-24478 Filed 10-14-14; 8:45 am]
BILLING CODE 9110-12-P