Changes in Flood Hazard Determinations

Federal Register, Volume 79 Issue 92 (Tuesday, May 13, 2014)

Federal Register Volume 79, Number 92 (Tuesday, May 13, 2014)

Notices

Pages 27324-27327

From the Federal Register Online via the Government Printing 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) 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 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

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