Changes in Flood Hazard Determinations

Federal Register, Volume 79 Issue 130 (Tuesday, July 8, 2014)

Federal Register Volume 79, Number 130 (Tuesday, July 8, 2014)

Notices

Pages 38546-38548

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

FR Doc No: 2014-15833

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

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.

Page 38547

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.

These 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.

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

Chief executive officer Community map Community

State and county Location and case No. of community repository Effective date of modification No.

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

Alabama: Jefferson (FEMA Docket Unincorporated areas The Honorable David Jefferson County April 24, 2014................. 010217

No.: B-1407). of Jefferson County Carrington, Chairman, Courthouse, Land

(13-04-8615P). Jefferson County Board Development Office,

of Commissioners, 716 716 Richard

Richard Arrington Jr. Arrington Jr.

Boulevard North, Boulevard North,

Birmingham, AL 35203. Room 202A,

Birmingham, AL

35263.

Arizona:

Maricopa (FEMA Docket No.: B- City of Scottsdale The Honorable W.J. Lane, City Hall, 3939 May 16, 2014................... 045012

1417). (13-09-2519P). Mayor, City of North Drinkwater

Scottsdale, 3939 North Boulevard,

Drinkwater Boulevard, Scottsdale, AZ

Scottsdale, AZ 85251. 85251.

Maricopa (FEMA Docket No.: B- City of Scottsdale The Honorable W.J. Lane, City Hall, 3939 May 23, 2014................... 045012

1417). (13-09-2520P). Mayor, City of North Drinkwater

Scottsdale, 3939 North Boulevard,

Drinkwater Boulevard, Scottsdale, AZ

Scottsdale, AZ 85251. 85251.

California:

Nevada (FEMA Docket No.: B- Town of Truckee (13- The Honorable Patrick Planning Division, May 19, 2014................... 060762

1417). 09-1067P). Flora, Mayor, Town of 10183 Truckee

Truckee, 10183 Truckee Airport Road,

Airport Road, Truckee, Truckee, CA 96161.

CA 96161.

Riverside (FEMA Docket No.: B- City of Indio (13-09- The Honorable Michael City Hall, 100 Civic May 12, 2014................... 060255

1417). 3081P). Wilson, Mayor, City of Center Mall, Indio,

Indio, 100 Civic Center CA 92201.

Mall, Indio, CA 92201.

Sacramento (FEMA Docket No.: B- City of Sacramento The Honorable Kevin Stormwater May 12, 2014................... 060266

1417). (13-09-0004P). Johnson, Mayor, City of Management

Sacramento, 915 I Department, 1395

Street, 5th Floor, 35th Avenue,

Sacramento, CA 95814. Sacramento, CA

95822.

Sacramento (FEMA Docket No.: B- Unincorporated areas The Honorable Susan Municipal Services May 12, 2014................... 060262

1417). of Sacramento County Peters, Chair, Agency, Department

(13-09-0004P). Sacramento County Board of Water Resources,

of Supervisors, 700 H 827 7th Street,

Street, Room 2450, Suite 301,

Sacramento, CA 95814. Sacramento, CA

95814.

San Diego (FEMA Docket No.: B- City of San Diego (13- The Honorable Todd Development Services May 23, 2014................... 060295

1417). 09-1496P). Gloria, Interim Mayor, Center, 1222 1st

City of San Diego, 202 C Avenue, 3rd Floor,

Street, 11th Floor, San San Diego, CA 92101.

Diego, CA 92101.

Colorado:

Adams (FEMA Docket No.: B- City of Commerce City The Honorable Sean Ford, City Hall, 5291 East April 25, 2014................. 080006

1407). (13-08-1128P). Sr., Mayor, City of 60th Avenue,

Commerce City, 7887 East Commerce City, CO

60th Avenue, Commerce 80022.

City, CO 80022.

Denver (FEMA Docket No.: B- City and County of The Honorable Michael B. Department of Public May 5, 2014.................... 080046

1407). Denver (13-08-0942P). Hancock, Mayor, City and Works, 201 West

County of Denver, 1437 Colfax Avenue,

Bannock Street, Suite Denver, CO 80202.

350, Denver, CO 80202.

Elbert (FEMA Docket No.: B- Unincorporated areas The Honorable Robert Elbert County May 23, 2014................... 080055

1417). of Elbert County (13- Rowland, Chairman, Community and

08-1173P). Elbert County Board of Development

Commissioners, P.O. Box Services

7, Kiowa, CO 80117. Department, P.O.

Box 7, Kiowa, CO

80117.

Florida:

Brevard (FEMA Docket No.: B- City of Cocoa Beach The Honorable Dave City Hall, 2 South May 5, 2014.................... 125097

1407). (13-04-4473P). Netterstrom, Mayor, City Orlando Avenue,

of Cocoa Beach, 2 South Cocoa Beach, FL

Orlando Avenue, Cocoa 32931.

Beach, FL 32931.

Brevard (FEMA Docket No.: B- Unincorporated areas The Honorable Andy Brevard County May 5, 2014.................... 125092

1407). of Brevard County Anderson, Brevard County Public Works

(13-04-4473P). Commissioner, 2725 Judge Department, Brevard

Fran Jamieson Way, County Government

Viera, FL 32940. Center, 2725 Judge

Fran Jamieson Way,

Viera, FL 32940.

Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Ken Charlotte County May 15, 2014................... 120061

1417). of Charlotte County Doherty, Chairman, Community

(14-04-0121P). Charlotte County Board Development

of Commissioners, 18500 Department, 18500

Murdock Circle, Port Murdock Circle,

Charlotte, FL 33948. Port Charlotte, FL

33948.

Page 38548

Escambia (FEMA Docket No.: B- Unincorporated areas The Honorable Gene M. Escambia County May 12, 2014................... 120080

1407). of Escambia County Valentino, Chairman, Development

(13-04-5547P). Escambia County Board of Services

Commissioners, 221 Department, 3363

Palafox Place, Suite West Park Place,

400, Pensacola, FL 32502. Pensacola, FL 32505.

Orange (FEMA Docket No.: B- City of Orlando (13- The Honorable Buddy Dyer, Permitting Services April 25, 2014................. 120186

1407). 04-7164P). Mayor, City of Orlando, Department, 400

P.O. Box 4990, Orlando, South Orange

FL 32808. Avenue, Orlando, FL

32801.

Georgia:

Bryan (FEMA Docket No.: B- Unincorporated areas The Honorable Jimmy Bryan County May 15, 2014................... 130016

1417). of Bryan County (13- Burnsed, Chairman, Bryan Planning and Zoning

04-1675P). County Board of Department, 66

Commissioners, 173 Davis Captain Matthew

Road, Richmond Hill, GA Freeman Drive,

31324. Suite 201, Richmond

Hill, GA 31324.

Jackson (FEMA Docket No.: B- City of Jefferson (13- The Honorable Jim Joiner, City Hall, 147 May 1, 2014.................... 130112

1407). 04-5609P). Mayor, City of Athens Street,

Jefferson, 147 Athens Jefferson, GA 30549.

Street, Jefferson, GA

30549.

Nebraska: Lancaster (FEMA Docket City of Lincoln (13- The Honorable Chris Building and Safety May 5, 2014.................... 315273

No.: B-1407). 07-2463P). Beutler, Mayor, City of Department, 555

Lincoln, 555 South 10th South 10th Street,

Street, Suite 301, Lincoln, NE 68508.

Lincoln, NE 68508.

North Carolina:

Avery (FEMA Docket No.: B- Town of Newland (14- The Honorable Valerie Town Hall, 301 April 11, 2014................. 370012

1417). 04-0936P). Jaynes, Mayor, Town of Cranberry Street,

Newland, P.O. Box 429, Newland, NC 28657.

Newland, NC 28657.

Avery (FEMA Docket No.: B- Unincorporated areas The Honorable Kenny Avery County April 11, 2014................. 370010

1417). of Avery County (14- Poteat, Chairman, Avery Planning and

04-0936P). County Board of Inspections

Commissioners, P.O. Box Department, 200

640, Newland, NC 28657. Montezuma Street,

Newland, NC 28657.

Avery (FEMA Docket No.: B- Unincorporated areas The Honorable Kenny Avery County April 25, 2014................. 370010

1407). of Avery County (14- Poteat, Chairman, Avery Planning and

04-0128P). County Board of Inspections

Commissioners, P.O. Box Department, 200

640, Newland, NC 28657. Montezuma Street,

Newland, NC 28657.

Buncombe (FEMA Docket No.: B- Town of Black The Honorable Carl Planning and April 25, 2014................. 370033

1407). Mountain (14-04- Bartlett, Mayor, Town of Development

0350P). Black Mountain, 160 Department, 160

Midland Avenue, Black Midland Avenue,

Mountain, NC 28711. Black Mountain, NC

28711.

Buncombe (FEMA Docket No.: B- Unincorporated areas Ms. Wanda Greene, Buncombe County May 12, 2014................... 370031

1417). of Buncombe County Buncombe County Manager, Planning

(13-04-1379P). 200 College Street, Department, 46

Suite 300, Asheville, NC Valley Street,

28801. Asheville, NC 28801.

Forsyth (FEMA Docket No.: B- City of Winston-Salem The Honorable Allen Inspections May 13, 2014................... 375360

1417). (13-04-0816P). Joines, Mayor, City of Department, 100

Winston-Salem, 101 North East 1st Street,

Main Street, Suite 150, Suite 328, Winston-

Winston-Salem, NC 27101. Salem, NC 27101.

Surry (FEMA Docket No.: B- Unincorporated areas The Honorable Eddie Surry County April 11, 2014................. 370364

1417). of Surry County (14- Harris, Chairman, Surry Planning and

04-0937P). County Board of Development

Commissioners, 118 Hamby Department, 122

Road, Dobson, NC 27017. Hamby Road, Dobson,

NC 27017.

Union (FEMA Docket No.: B- City of Monroe (14-04- The Honorable Bobby City Hall, 300 West April 10, 2014................. 370236

1417). 0931P). Kilgore, Mayor, City of Crowell Street,

Monroe, 300 West Crowell Monroe, NC 28112.

Street, Monroe, NC 28112.

Wake (FEMA Docket No.: B-1417) Town of Garner (14-04- The Honorable Ronnie Town Hall, 900 7th April 10, 2014................. 370240

0933P). Williams, Mayor, Town of Avenue, Garner, NC

Garner, 900 7th Avenue, 27529.

Garner, NC 27529.

South Carolina:

Charleston (FEMA Docket No.: B- City of Charleston The Honorable Joseph P. Department of Public May 5, 2014.................... 455412

1407). (13-04-6316P). Riley, Jr., Mayor, City Services, 75

of Charleston, P.O. Box Calhoun Street, 3rd

652, Charleston, SC Floor, Charleston,

29402. SC 29401.

Richland (FEMA Docket No.: B- City of Columbia (14- The Honorable Steve Department of May 26, 2014................... 450172

1417). 04-0393P). Benjamin, Mayor, City of Engineering, P.O.

Columbia, P.O. Box 147, Box 147, Columbia,

Columbia, SC 29217. SC 29217.

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

(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. 2014-15833 Filed 7-7-14; 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