[Federal Register Volume 79, Number 241 (Tuesday, December 16, 2014)]
[Notices]
[Pages 74751-74754]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-29433]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1454]
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 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.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: November 24, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[[Page 74752]]
--------------------------------------------------------------------------------------------------------------------------------------------------------
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Shelby...................... Unincorporated The Honorable Shelby County http:// Feb. 19, 2015........ 010191
areas of Shelby Lindsey Allison, Engineer's www.msc.fema.gov/
County (14-04- Chair, Shelby Office, 506 lomc.
4029P). County Highway 70,
Commission, 454 Columbiana, AL
Valley View 35051.
Drive, Pelham, AL
35124.
Tuscaloosa.................. City of Tuscaloosa The Honorable Engineering http:// Jan. 15, 2015........ 010203
(14-04-4663P). Walter Maddox, Department, 2201 www.msc.fema.gov/
Mayor, City of University lomc.
Tuscaloosa, 2201 Boulevard,
University Tuscaloosa, AL
Boulevard, 35401.
Tuscaloosa, AL
35401.
Arizona:
Maricopa.................... City of Chandler The Honorable Jay Public Works http:// Jan. 23, 2015........ 040040
(14-09-2082P). Tibshraeny, Department, 215 www.msc.fema.gov/
Mayor, City of East Buffalo lomc.
Chandler, P.O. Street, Chandler,
Box 4008, AZ 85244.
Chandler, AZ
85244.
Maricopa.................... City of Phoenix (14- The Honorable Greg Street http:// Jan. 29, 2015........ 040051
04-2027P). Stanton, Mayor, Transportation www.msc.fema.gov/
City of Phoenix, Department, 200 lomc.
200 West Washington
Washington Street, 5th
Street, 11th Floor, Phoenix,
Floor, Phoenix, AZ 85003.
AZ 85003.
Maricopa.................... City of Surprise The Honorable Community http:// Jan. 16, 2015........ 040053
(14-09-2037P). Sharon Wolcott, Development www.msc.fema.gov/
Mayor, City of Services lomc.
Surprise, 16000 Department, 12425
North Civic West Bell Road,
Center Plaza, Suite D-100,
Surprise, AZ Surprise, AZ
85374. 85374.
Pima........................ Unincorporated The Honorable Pima County Flood http:// Feb. 26, 2015........ 040073
areas of Pima Sharon Bronson, Control District, www.msc.fema.gov/
County (14-09- Chair, Pima 97 East Congress lomc.
3325P). County Board of Street, 3rd
Supervisors, 130 Floor, Tucson, AZ
West Congress 85701.
Street, 11th
Floor, Tucson, AZ
85701.
Santa Cruz.................. Unincorporated The Honorable John Santa Cruz County http:// Feb. 2, 2015......... 040090
areas of Santa Maynard, Flood Control www.msc.fema.gov/
Cruz County (14-09- Chairman, Santa District, 2150 lomc.
3102P). Cruz County Board North Congress
of Supervisors, Drive, Nogales,
2150 North AZ 85621.
Congress Drive,
Nogales, AZ 85621.
California:
Los Angeles................. City of Los Angeles The Honorable Eric Public Works http:// Feb. 9, 2015......... 060137
(14-09-3226P). Garcetti, Mayor, Department, 1149 www.msc.fema.gov/
City of Los South Broadway, lomc.
Angeles, 200 Suite 810, Los
North Spring Angeles, CA 90015.
Street, Suite
303, Los Angeles,
CA 90015.
Mendocino................... Unincorporated The Honorable John Mendocino County http:// Jan. 29, 2015........ 060183
areas of Mendocino Pinches, Planning and www.msc.fema.gov/
County (14-09- Chairman, Building Services lomc.
3500P).. Mendocino County Department, 860
Board of North Bush
Supervisors, 501 Street, Ukiah, CA
Low Gap Road, 95482.
Ukiah, CA 95482.
Riverside................... City of Jurupa The Honorable City Hall, 8304 http:// Feb. 9, 2015......... 060286
Valley (14-09- Frank Johnston, Limonite Avenue, www.msc.fema.gov/
3381P). Mayor, City of Suite M, Jurupa lomc.
Jurupa Valley, Valley, CA 92509.
8304 Limonite
Avenue, Suite M,
Jurupa Valley, CA
92509.
San Diego................... Unincorporated The Honorable San Diego County http:// Feb. 19, 2015........ 060284
areas of San Diego Dianne Jacob, Department of www.msc.fema.gov/
County (14-09- Chair, San Diego Public Works, lomc.
3872P). County Board of Flood Control
Supervisors, 1600 Division, 5510
Pacific Highway, Overland Avenue,
San Diego, CA Suite 410, San
92101. Diego, CA 92123.
Santa Clara................. Town of Los Altos The Honorable John Public Works http:// Jan. 8, 2015......... 060342
Hills (14-09- Radford, Mayor, Department, 26379 www.msc.fema.gov/
3550P). Town of Los Altos Fremont Road, Los lomc.
Hills, 26379 Altos Hills, CA
Fremont Road, Los 94022.
Altos Hills, CA
94022.
Colorado:
Boulder..................... City of Longmont The Honorable Service Center, http:// Jan. 26, 2015........ 080027
(14-08-0705P). Dennis Coombs, 1100 South www.msc.fema.gov/
Mayor, City of Sherman Street, lomc.
Longmont, 350 Longmont, CO
Kimbark Street 80501.
Longmont, CO
80501.
[[Page 74753]]
Douglas..................... Town of Castle Rock The Honorable Paul Utilities http:// Jan. 30, 2015........ 080050
(14-08-1036P). Donahue, Mayor, Department, 175 www.msc.fema.gov/
Town of Castle Kellogg Court, lomc.
Rock, 100 North Castle Rock, CO
Wilcox Street, 80109.
Castle Rock, CO
80104.
Douglas..................... Unincorporated The Honorable Douglas County http:// Jan. 30, 2015........ 080049
areas of Douglas Roger Partridge, Public Works www.msc.fema.gov/
County (14-08- Chairman, Douglas Department, lomc.
1036P). County Board of Engineering
Commissioners, Division, 100 3rd
100 3rd Street, Street, Castle
Castle Rock, CO Rock, CO 80104.
80104.
El Paso..................... City of Colorado The Honorable City http:// Jan. 29, 2015........ 080060
Springs (14-08- Steve Bach, Administration, www.msc.fema.gov/
0534P). Mayor, City of 30 South Nevada lomc.
Colorado Springs, Avenue, Colorado
30 South Nevada Springs, CO 80903.
Avenue, Colorado
Springs, CO 80903.
El Paso..................... Town of Monument The Honorable Town Hall, 645 http:// Feb. 19, 2015........ 080064
(14-08-0567P). Rafael Dominguez, Beacon Lite Road, www.msc.fema.gov/
Mayor, Town of Monument, CO lomc.
Monument, 645 80132.
Beacon Lite Road,
Monument, CO
80132.
El Paso..................... Unincorporated The Honorable El Paso County http:// Jan. 29, 2015........ 080059
areas of El Paso Dennis Hisey, Administrator, www.msc.fema.gov/
County (14-08- Chairman, El Paso 2880 lomc.
0534P). County Board of International
Commissioners, Circle, Colorado
200 South Cascade Springs, CO 80910.
Avenue, Suite
100, Colorado
Springs, CO 80903.
El Paso..................... Unincorporated The Honorable El Paso County http:// Feb. 19, 2015........ 080059
areas of El Paso Dennis Hisey, Administrator, www.msc.fema.gov/
County (14-08- Chairman, El Paso 2880 Interntional lomc.
0567P). County Board of Circle, Colorado
Commissioners, Springs, CO 80910.
200 South Cascade
Avenue, Suite
100, Colorado
Springs, CO 80903.
Florida:
Charlotte................... Unincorporated The Honorable Ken Charlotte County http:// Jan. 29, 2015........ 120061
areas of Charlotte Doherty, Community www.msc.fema.gov/
County (14-04- Chairman, Development lomc.
7742P). Charlotte County Department, 18500
Board of Murdock Circle,
Commissioners, Port Charlotte,
18500 Murdock FL 33948.
Circle, Suite
536, Port
Charlotte, FL
33948.
Duval....................... City of The Honorable City Hall, 117 http:// Dec. 26, 2014........ 120077
Jacksonville (14- Alvin Brown, West Duval www.msc.fema.gov/
04-5730P). Mayor, City of Street, lomc.
Jacksonville, 117 Jacksonville, FL
West Duval 32202.
Street, Suite
400,
Jacksonville, FL
32202.
Duval....................... City of The Honorable City Hall, 117 http:// Jan. 12, 2015........ 120077
Jacksonville (14- Alvin Brown, West Duval www.msc.fema.gov/
04-6014P). Mayor, City of Street, lomc.
Jacksonville, 117 Jacksonville, FL
West Duval 32202.
Street, Suite
400,
Jacksonville, FL
32202.
Hillsborough................ Unincorporated The Honorable Mark Hillsborough http:// Feb. 23, 2015........ 120112
areas of Sharpe, Chairman, County Public www.msc.fema.gov/
Hillsborough Hillsborough Works Department, lomc.
County (13-04- County Board of 601 East Kennedy
1630P). Commissioners, Boulevard, Tampa,
601 East Kennedy FL 33602.
Boulevard, Tampa,
FL 33602.
Orange...................... City of Orlando (14- The Honorable Permitting http:// Jan. 23, 2015........ 120186
04-7362P). Buddy Dyer, Services www.msc.fema.gov/
Mayor, City of Department, 400 lomc.
Orlando, 400 South Orange
South Orange Avenue, Orlando,
Avenue, Orlando, FL 32802.
FL 32802.
Georgia:
Lee......................... Unincorporated The Honorable Rick Lee County http:// Feb. 19, 2015........ 130122
areas of Lee Muggridge, Courthouse, 104 www.msc.fema.gov/
County (14-04- Chairman, Lee Leslie Highway, lomc.
0919P). County Board of Leesburg, GA
Commissioners, 31763.
110 Starkville
Avenue North,
Leesburg, GA
31763.
Worth....................... Unincorporated The Honorable Mike Worth County http:// Feb. 19, 2015........ 130196
areas of Worth Cosby, Chairman, Courthouse, 201 www.msc.fema.gov/
County (14-04- Worth County North Main lomc.
0919P). Board of Street,
Commissioners, Sylvester, GA
201 North Main 31791.
Street,
Sylvester, GA
31791.
[[Page 74754]]
Hawaii: Hawaii.................. Hawaii County (14- The Honorable Department of http:// Feb. 9, 2015......... 155166
09-2534P). William P. Kenoi, Public Works, 101 www.msc.fema.gov/
Mayor, Hawaii Pauahi Street, lomc.
County, 25 Aupuni Suite 7, Hilo, HI
Street, Hilo, HI 96720..
96720.
Nevada:
Clark....................... City of Henderson The Honorable Andy Public Works http:// Feb. 2, 2015......... 320005
(14-09-2535P). A. Hafen, Mayor, Department, 240 www.msc.fema.gov/
City of Water Street, lomc.
Henderson, P.O. Henderson, NV
Box 95050, 89015.
Henderson, NV
89009.
Douglas..................... Unincorporated The Honorable Doug Douglas County http:// Jan. 22, 2015........ 320008
areas of Douglas N. Johnson, Public Works www.msc.fema.gov/
County (14-09- Chairman, Douglas Department, 1615 lomc.
1494P). County Board of 8th Street,
Commissioners, Minden, NV 89423.
P.O. Box 218,
Minden, NV 89423.
Elko........................ City of Elko (14-09- The Honorable Engineering http:// Feb. 5, 2015......... 320010
3720P). Chris J. Johnson, Department, 1751 www.msc.fema.gov/
Mayor, City of College Avenue, lomc.
Elko, 1751 Elko, NV 89801.
College Avenue,
Elko, NV 89801.
North Carolina: Graham.......... Unincorporated Mr. Greg Cable, Graham County http:// Jan. 30, 2015........ 370105
areas of Graham Manager, Graham Emergency www.msc.fema.gov/
County (14-04- County, 12 North Management lomc.
1210P). Main Street, Services
Robbinsville, NC Department, 70
28771. West Fort Hill
Road,
Robbinsville, NC
28771.
South Carolina:
Charleston.................. Town of Hollywood The Honorable Town Hall, 6316 http:// Feb. 2, 2015......... 450037
(14-04-2513P). Jacquelyn S. Highway 162, www.msc.fema.gov/
Heyward, Mayor, Hollywood, SC lomc.
Town of 29449.
Hollywood, P.O.
Box 519,
Hollywood, SC
29449.
Charleston.................. Town of Ravenel (14- The Honorable Opal Town Hall, 5962 http:// Feb. 2, 2015......... 450043
04-2514P). N. Baldwin, Highway 165, www.msc.fema.gov/
Mayor, Town of Suite 100, lomc.
Ravenel, 5962 Ravenel, SC 29470.
Highway 165,
Suite 100,
Ravenel, SC 29470.
Charleston.................. Unincorporated The Honorable Charleston County http:// Feb. 2, 2015......... 455413
areas of Teddie E. Pryor, Building www.msc.fema.gov/
Charleston County Sr., Chairman, Inspection lomc.
(14-04-2513P). Charleston County Services
Council, 4045 Department, 4045
Bridge View Bridge View
Drive, North Drive, North
Charleston, SC Charleston, SC
29405. 29405.
Charleston.................. Unincorporated The Honorable Charleston County http:// Feb. 2, 2015......... 455413
areas of Teddie E. Pryor, Building www.msc.fema.gov/
Charleston County Sr., Chairman, Inspection lomc.
(14-04-2514P). Charleston County Services
Council, 4045 Department, 4045
Bridge View Bridge View
Drive, North Drive, North
Charleston, SC Charleston, SC
29405. 29405.
Charleston.................. Unincorporated The Honorable Charleston County http:// Feb. 2, 2015......... 455413
areas of Teddie E. Pryor, Building www.msc.fema.gov/
Charleston County Sr., Chairman, Inspection lomc.
(14-04-3481P). Charleston County Services
Council, 4045 Department, 4045
Bridge View Bridge View
Drive, North Drive, North
Charleston, SC Charleston, SC
29405. 29405.
Horry....................... City of North The Honorable Planning and http:// Jan. 15, 2015........ 450110
Myrtle Beach, (14- Marilyn Hatley, Development www.msc.fema.gov/
04-7517P). Mayor, City of Department, 1015 lomc.
North Myrtle 2nd Avenue South,
Beach, 1018 2nd North Myrtle
Avenue South, Beach, SC 29582.
North Myrtle
Beach, SC 29582.
Utah: Davis..................... City of Kaysville The Honorable City Hall, 23 East http:// Feb. 13, 2015........ 490046
(14-08-0888P). Steve A. Hiatt, Center Street, www.msc.fema.gov/
Mayor, City of Kaysville, UT lomc.
Kaysville, 23 84037.
East Center
Street,
Kaysville, UT
84037.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2014-29433 Filed 12-15-14; 8:45 am]
BILLING CODE 9110-12-P