Changes in Flood Hazard Determinations

Federal Register, Volume 79 Issue 48 (Wednesday, March 12, 2014)

Federal Register Volume 79, Number 48 (Wednesday, March 12, 2014)

Notices

Pages 14074-14077

From the Federal Register Online via the Government Printing Office www.gpo.gov

FR Doc No: 2014-05315

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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1357

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) Luis.Rodriguez3@fema.dhs.gov; 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

Page 14075

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

State and county Location and case officer of Community map of letter of map Effective date of Community

no. community repository revision modification No.

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

Alabama: Tuscaloosa............ City of Tuscaloosa The Honorable Engineering www.msc.fema.gov/ February 7, 2014............ 010203

(13-04-7373P). Walter Maddox, Department, 2201 lomc.

Mayor, City of University

Tuscaloosa, 2201 Boulevard,

University Tuscaloosa, AL

Boulevard, 35401.

Tuscaloosa, AL

35401.

Arizona:

Pima....................... Unincorporated The Honorable 97 East Congress www.msc.fema.gov/ January 24, 2014............ 040073

areas of Pima Ramon Valadez, Street, 3rd lomc.

County (13-09- Chairman, Pima Floor, Tucson,

0833P). County Board of AZ 85701.

Supervisors, 130

West Congress

Street, 11th

Floor, Tucson, AZ

85701.

Pinal...................... City of Maricopa, The Honorable City Clerk's www.msc.fema.gov/ January 24, 2014............ 040052

(13-09-0781P). Christian Price, Department, lomc.

Mayor, City of 39700 West Civic

Maricopa, P.O. Center Plaza,

Box 610, Maricopa, AZ

Maricopa, AZ 85138.

85139.

California:

Los Angeles................ City of Santa The Honorable Bob City Hall, 23920 www.msc.fema.gov/ February 7, 2014............ 060729

Clarita (13-09- Kellar, Mayor, Valencia lomc.

2046P). City of Santa Boulevard, Santa

Clarita, 23920 Clarita, CA

Valencia 91355.

Boulevard, Santa

Clarita, CA 91355.

San Luis Obispo............ City of San Luis The Honorable Jan Public Works www.msc.fema.gov/ January 31, 2014............ 060310

Obispo (13-09- Howell Marx, Department, 919 lomc.

2401P). Mayor, City of Palm Street, San

San Luis Obispo, Luis Obispo, CA

990 Palm Street, 93401.

San Luis Obispo,

CA 93401.

Ventura.................... City of Camarillo The Honorable Public Works www.msc.fema.gov/ January 31, 2014............ 065020

(13-09-1000P). Charlotte Craven, Department, 601 lomc.

Mayor, City of Carmen Drive,

Camarillo, 601 Camarillo, CA

Carmen Drive, 93010.

Camarillo, CA

93010.

Ventura.................... Unincorporated The Honorable Ventura County www.msc.fema.gov/ January 31, 2014............ 060413

areas of Ventura Peter C. Foy, Hall of lomc.

County (13-09- Chairman, Ventura Administration,

1000P). County Board of Public Works

Supervisors, 800 Agency, 800

South Victoria South Victoria

Avenue, Ventura, Avenue, Ventura,

CA 93009. CA 93009.

Colorado:

Boulder.................... City of Lafayette The Honorable City Hall, 1290 www.msc.fema.gov/ January 24, 2014............ 080026

(13-08-0605P). Carolyn Cutler, South Public lomc.

Mayor, City of Road, Lafayette,

Lafayette, 1290 CO 80026.

South Public

Road, Lafayette,

CO 80026.

Boulder.................... City of Louisville The Honorable Bob City Hall, 749 www.msc.fema.gov/ January 24, 2014............ 085076

(13-08-0605P). Muckle, Mayor, Main Street, lomc.

City of Louisville, CO

Louisville, 1101 80027.

Lincoln Avenue,

Louisville, CO

80027.

Denver..................... City and County of The Honorable Department of www.msc.fema.gov/ February 12, 2014........... 080046

Denver (13-08- Michael B. Public Works, lomc.

0332P). Hancock, Mayor, 201 West Colfax

City and County Avenue, Denver,

of Denver, 1437 CO 80202.

North Bannock

Street, Suite

350, Denver, CO

80202.

Florida:

Collier.................... City of Naples (13- The Honorable John Building www.msc.fema.gov/ January 24, 2014............ 125130

04-5410P). F. Sorey, III, Department, 295 lomc.

Mayor, City of Riverside

Naples, 735 8th Circle, Naples,

Street South, FL 34102.

Naples, FL 34102.

Orange..................... City of Orlando The Honorable Permitting www.msc.fema.gov/ February 7, 2014............ 120186

(13-04-2963P). Buddy Dyer, Services lomc.

Mayor, City of Department, 400

Orlando, P.O. Box South Orange

4990, Orlando, FL Avenue, Orlando,

32808. FL 32801.

Orange..................... Unincorporated The Honorable Orange County www.msc.fema.gov/ February 7, 2014............ 120179

areas of Orange Teresa Jacobs, Stormwater lomc.

County (13-04- Mayor, Orange Management

2963P). County, 201 South Division, 4200

Rosalind Avenue, South John Young

5th Floor, Parkway,

Orlando, FL 32801. Orlando, FL

32839.

Sarasota................... City of Sarasota The Honorable City Hall, 1565 www.msc.fema.gov/ January 31, 2014............ 125150

(13-04-6594P). Shannon Snyder, 1st Street, lomc.

Mayor, City of Sarasota, FL

Sarasota, 1565 34236.

1st Street, Room

101, Sarasota, FL

34236.

Page 14076

Sarasota................... Unincorporated The Honorable Sarasota County www.msc.fema.gov/ February 12, 2014........... 125144

areas of Sarasota Carolyn Mason, Stormwater lomc.

County (13-04- Chair, Sarasota Management

6707P). County Division, 1001

Commission, 1660 Sarasota Center

Ringling Boulevard,

Boulevard, Sarasota, FL

Sarasota, FL 34240.

34236.

Sumter..................... Unincorporated The Honorable Doug Sumter County www.msc.fema.gov/ February 7, 2014............ 120296

areas of Sumter Gilpin, Chairman, Planning lomc.

County (13-04- Sumter County Department, 7375

5645P). Board of Powell Road,

Commissioners, Wildwood, FL

7375 Powell Road, 34785.

Wildwood, FL

34785.

Georgia: Forsyth............... Unincorporated The Honorable R.J. Forsyth County www.msc.fema.gov/ January 9, 2014............. 130312

areas of Forsyth Amos, Chairman, Administration lomc.

County (13-04- Forsyth County Building, 110

6334P). Board of East Main

Commissioners, Street, Suite

110 East Main 120, Cumming, GA

Street, Suite 30040.

210, Cumming, GA

30040.

Hawaii: Hawaii................. Hawaii County (13- The Honorable Hawaii County www.msc.fema.gov/ February 7, 2014............ 155166

09-2129P). William P. Kenoi, Office Building, lomc.

Mayor, Hawaii Department of

County, 25 Aupuni Public Works,

Street, Suite 101 Pauahi

1401, Hilo, HI Street, Suite 7,

96720. Hilo, HI 96720.

Kentucky: Christian............ City of The Honorable Dan Lackey Municipal www.msc.fema.gov/ January 31, 2014............ 210055

Hopkinsville (13- Kemp, Mayor, City Building, 101 lomc.

04-5407P). of Hopkinsville, North Main

101 North Main Street,

Street, Hopkinsville, KY

Hopkinsville, KY 42240.

42240.

Nevada: Douglas................ Unincorporated The Honorable Greg Douglas County www.msc.fema.gov/ January 27, 2014............ 320008

areas of Douglas Lynn, Chairman, Community lomc.

County (13-09- Douglas County Development

2041P). Board of Department,

Commissioners, Planning

P.O. Box 218, Division, 1594

Minden, NV 89423. Esmeralda

Avenue, Minden,

NV 89423.

North Carolina:

Lee........................ Unincorporated The Honorable Summit Building, www.msc.fema.gov/ January 15, 2014............ 370331

areas of Lee Charlie Parks, 408 Summit lomc.

County (11-04- Chairman, Lee Drive, Sanford,

7013P). County Board of NC 27331.

Commissioners,

P.O. Box 1968,

Sanford, NC 27331.

Henderson.................. Unincorporated The Honorable 100 North King www.msc.fema.gov/ January 2, 2014............. 370125

areas of Charles Messer, Street, lomc.

Henderson County Chairman, Hendersonville,

(12-04-1370P). Henderson County NC 28792.

Board of

Commissioners, 1

Historic

Courthouse

Square, Suite 1,

Hendersonville,

NC 28792.

McDowell................... Unincorporated The Honorable County www.msc.fema.gov/ December 26, 2013........... 370148

areas of McDowell David N. Walker, Administration lomc.

County (11-04- Chairman, Building, 60

8431P). McDowell County East Court

Board of Street, Marion,

Commissioners, NC 28752.

County

Administration

Building, 60 East

Court Street,

Marion, NC 28752.

Wake....................... Town of Cary (12- The Honorable Stormwater www.msc.fema.gov/ February 13, 2014........... 370238

04-8021P). Harold Services lomc.

Weinbrecht, Jr., Division, 316

Mayor, Town of North Academy

Cary, P.O. Box Street, Cary, NC

8005, Cary, NC 27512.

27512.

Wake....................... Town of Cary (13- The Honorable Stormwater www.msc.fema.gov/ January 30, 2014............ 370238

04-3068P). Harold, Services lomc.

Weinbrecht, Jr., Division, 316

Mayor, Town of North Academy

Cary, P.O. Box Street, Cary, NC

8005, Cary, NC 27512.

27512.

South Carolina:

Charleston................. City of Charleston The Honorable Department of www.msc.fema.gov/ January 31, 2014............ 455412

(13-04-5644P). Joseph P. Riley, Public Service, lomc.

Jr., Mayor, City 75 Calhoun

of Charleston, Street, 3rd

P.O. Box 652, Floor,

Charleston, SC Charleston, SC

29402. 29401.

Unincorporated The Honorable Charleston County www.msc.fema.gov/ January 31, 2014............ 455413

areas of Teddie E. Pryor, Public Services lomc.

Charleston County Sr., Chairman, Building, 4045

(13-04-5644P). Charleston County Bridge View

Council, 4045 Drive, North

Bridge View Charleston, SC

Drive, North 29405.

Charleston, SC

29405.

South Dakota: Lawrence......... City of Spearfish The Honorable Dana Public Works www.msc.fema.gov/ February 12, 2014........... 460046

(13-08-0834P). Boke, Mayor, City Department, 625 lomc.

of Spearfish, 625 North 5th

North 5th Street, Street,

Spearfish, SD Spearfish, SD

57783. 57783.

Utah:

Page 14077

Davis...................... City of Farmington The Honorable City Hall, 160 www.msc.fema.gov/ February 7, 2014............ 490044

(13-08-0082P). Scott Harbertson, South Main lomc.

Mayor, City of Street,

Farmington, P.O. Farmington, UT

Box 160, 84025.

Farmington, UT

84025.

Davis...................... Unincorporated The Honorable John Davis County www.msc.fema.gov/ February 7, 2014............ 490038

areas of Davis Petroff, Jr., Planning lomc.

County (13-08- Chairman, Davis Department, 61

0082P). County Board of South Main

Commissioners, Street,

P.O. Box 618, Farmington, UT

Farmington, UT 84025.

84025.

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

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

Dated: January 31, 2014.

Roy Wright,

Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

FR Doc. 2014-05315 Filed 3-11-14; 8:45 am

BILLING CODE 9110-12-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT