Changes in Flood Hazard Determinations, 75166-75169 [2014-29563]

Download as PDF 75166 Federal Register / Vol. 79, No. 242 / Wednesday, December 17, 2014 / Notices 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 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 FOR FURTHER INFORMATION CONTACT: DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2014–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final notice. AGENCY: New or modified Base (1percent 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. SUMMARY: 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. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: October 31, 2014. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Alabama: Autauga (FEMA Docket No.: B–1428). City of Prattville (14– 04–4875P). The Honorable Bill Gillespie, Jr., Mayor, City of Prattville, 101 West Main Street, Prattville, AL 36067. The Honorable Bill Gillespie, Jr., Mayor, City of Prattville, 101 West Main Street, Prattville, AL 36067. The Honorable Carl Johnson, Chairman, Autauga County Board of Commissioners, 135 North Court Street, Suite B, Prattville, AL 36067. The Honorable Carl Johnson, Chairman, Autauga County Board of Commissioners, 135 North Court Street, Suite B, Prattville, AL 36067. The Honorable Mike Schmitz, Mayor, City of Dothan, P.O. Box 2128, Dothan, AL 36302. Planning and Development Department, City Hall Annex, 102 West Main Street, Prattville, AL 36067. September 22, 2014 ....... 010002 Planning and Development Department, City Hall Annex, 102 West Main Street, Prattville, AL 36067. September 22, 2014 ....... 010002 Autauga County Emergency Management Agency, 826 Gillespie Street, Prattville, AL 36067. September 22, 2014 ....... 010314 Autauga County Emergency Management Agency, 826 Gillespie Street, Prattville, AL 36067. September 22, 2014 ....... 010314 Engineering Department, 126 North St. Andrews Street, Dothan, AL 36302. September 11, 2014 ....... 010104 The Honorable Jackie A. Meck, Mayor, Town of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. Town Hall, 100 North Apache Street, Suite A, Buckeye, AZ 85326. September 12, 2014 ....... 040039 City of Prattville (14– 04–4876P). Autauga (FEMA Docket No.: B–1428). Unincorporated areas of Autauga County (14–04– 4875P). Autauga (FEMA Docket No.: B–1428). mstockstill on DSK4VPTVN1PROD with NOTICES Autauga (FEMA Docket No.: B–1428). Unincorporated areas of Autauga County (14–04– 4876P). Houston (FEMA Docket No.: B–1423). Arizona: Maricopa (FEMA Docket No.: B– 1428). City of Dothan (14– 04–2072P). VerDate Sep<11>2014 Town of Buckeye (14–09–0978P). 19:49 Dec 16, 2014 Jkt 235001 PO 00000 Frm 00053 Fmt 4703 Sfmt 4703 E:\FR\FM\17DEN1.SGM 17DEN1 Community No. Federal Register / Vol. 79, No. 242 / Wednesday, December 17, 2014 / Notices State and county Location and case No. Mohave (FEMA Docket No.: B–1423). Unincorporated areas of Mohave County (14–09– 0399P). Pima (FEMA Docket No.: B–1428). Unincorporated areas of Pima County (14–09– 1215P). Pinal (FEMA Docket No.: B–1428). Unincorporated areas of Pinal County (13–09– 1389P). Colorado: Adams (FEMA Docket No.: B–1423). City of Thornton (14–08–0032P). Arapahoe (FEMA Docket No.: B– 1423). Arapahoe (FEMA Docket No.: B– 1423). City of Centennial (13–08–1142P). Douglas (FEMA Docket No.: B–1423). Town of Castle Rock (13–08–1316P). Douglas (FEMA Docket No.: B–1423). Unincorporated areas of Douglas County (13–08– 1316P). Florida: Brevard (FEMA Docket No.: B–1423). Unincorporated areas of Arapahoe County (13–08– 1142P). City of Cocoa Beach (13–04–8100P). Unincorporated areas of Brevard County (13–04– 8100P). Manatee (FEMA Docket No.: B–1423). City of Bradenton (14–04–1057P). Monroe (FEMA Docket No.: B–1428). City of Marathon (14–04–4871P). Orange (FEMA Docket No.: B–1435). City of Orlando (14– 04–3140P). Osceola (FEMA Docket No.: B–1423). Unincorporated areas of Osceola County (13–04– 8297P). Sarasota (FEMA Docket No.: B–1423). mstockstill on DSK4VPTVN1PROD with NOTICES Brevard (FEMA Docket No.: B–1423). City of Sarasota (13–04–5178P). Seminole (FEMA Docket No.: B– 1428). Unincorporated areas of Seminole County (14–04– 0226P). Georgia:. Columbia (FEMA Docket No.: B– 1423). Unincorporated areas of Columbia County (14–04– 3712P). VerDate Sep<11>2014 19:49 Dec 16, 2014 75167 Chief executive officer of community Community map repository Effective date of modification The Honorable Gary Watson, Chairman, Mohave County Board of the Supervisors, 700 West Beale Street, Kingman, AZ 86402. The Honorable Sharon Bronson, Chair, Pima County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. The Honorable Anthony Smith, Chairman, Pinal County Board of Supervisors, P.O. Box 827, Florence, AZ 85132. Mohave County Planning Department, 700 West Beale Street, Kingman, AZ 86402. August 29, 2014 ............. 040058 Pima County Flood Control District, 97 East Congress Street, 3rd Floor, Tucson, AZ 85701. September 3, 2014 ......... 040073 Pinal County Engineering Department, 31 North Pinal Street, Building F, Florence, AZ 85232. September 12, 2014 ....... 040077 The Honorable Heidi Williams, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229. The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112. The Honorable Nancy Doty, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80120. The Honorable Paul Donahue, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104. The Honorable Roger Partridge, Chairman, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104. City Hall, 9500 Civic Center Drive, Thornton, CO 80229. August 29, 2014 ............. 080007 Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Centennial, CO 80112. September 5, 2014 ......... 080315 Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112. September 5, 2014 ......... 080011 Utilities Department, 175 Kellogg Court, Castle Rock, CO 80109. September 5, 2014 ......... 080050 Douglas County Public Works Department, 100 3rd Street, Castle Rock, CO 80104. September 5, 2014 ......... 080049 The Honorable Dave Netterstrom, Mayor, City of Cocoa Beach, 2 South Orlando Avenue, Cocoa Beach, FL 32931. The Honorable Mary Bolin Lewis, Chair, Brevard County Board of Commissioners, 2725 Judge Fran Jamieson Way, Viera, FL 32940. The Honorable Wayne H. Poston, Mayor, City of Bradenton, 101 Old Main Street, Bradenton, FL 34205. The Honorable Dick Ramsay, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050. The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802. The Honorable Fred Hawkins, Jr., Chairman, Osceola County Board of Commissioners, 1 Courthouse Square, Kissimmee, FL 34741. The Honorable Shannon Snyder, Mayor, City of Sarasota, 1565 1st Street, Sarasota, FL 34236. The Honorable Bob Dallari, Chairman, Seminole County Board of Commissioners, 1101 East 1st Street, Sanford, FL 32771. Building Department, 2 South Orlando Avenue, Cocoa Beach, FL 32931. September 11, 2014 ....... 125097 Brevard County Public Works Department, 2725 Judge Fran Jamieson Way, Viera, FL 32940. September 11, 2014 ....... 125092 City Hall, 101 Old Main Street, Bradenton, FL 34205. August 29, 2014 ............. 120155 Planning Department, 9805 Overseas Highway, Marathon, FL 33050. September 12, 2014 ....... 120681 Permitting Services Department, 400 South Orange Avenue, Orlando, FL 32801. September 5, 2014 ......... 120186 Osceola County Stormwater Section, 1 Courthouse Square, Kissimmee, FL 34741. September 5, 2014 ......... 120189 City Hall, 1565 1st Street, Sarasota, FL 34236. August 29, 2014 ............. 125150 Building Division, 1101 East 1st Street, Sanford, FL 32771. September 12, 2014 ....... 120289 The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809. Columbia County Planning Commission, 650–B Ronald Reagan Drive, Evans, GA 30809. September 11, 2014 ....... 130059 Jkt 235001 PO 00000 Frm 00054 Fmt 4703 Sfmt 4703 E:\FR\FM\17DEN1.SGM 17DEN1 Community No. 75168 Federal Register / Vol. 79, No. 242 / Wednesday, December 17, 2014 / Notices State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Hawaii:. Hawaii (FEMA Docket No.: B–1428). Hawaii County (13– 09–2726P). The Honorable William P. Kenoi, Mayor, Hawaii County, 25 Aupuni Street, Hilo, HI 96720. Hawaii County Department of Public Works, 101 Pauahi Street, Suite 7, Hilo, HI 96720. September 22, 2014 ....... 155166 City of Overland Park (13–07– 2288P). The Honorable Carl Gerlach, Mayor, City of Overland Park, 8500 Santa Fe Drive, Overland Park, KS 66212. The Honorable Ed Eilert, Chairman, Johnson County Board of Commissioners, 111 South Cherry, Suite 3300, Olathe, KS 66061. City Hall, 8500 Santa Fe Drive, Overland Park, KS 66212. August 27, 2014 ............. 200174 Johnson County Courthouse, Planning Office, 111 South Cherry, Suite 3500, Olathe, KS 66061. August 27, 2014 ............. 200159 Unincorporated areas of Butte-Silver Bow County (13–08–1393P). The Honorable Cindi Shaw, Chair, Butte-Silver Bow County Council of Commissioners, 155 West Granite Street, Butte, MT 59701. Butte-Silver Bow County Floodplain Administrator, 155 West Granite Street, Butte, MT 59701. August 29, 2014 ............. 300077 Unincorporated areas of Clark County (14–09– 0768P). The Honorable Steve Sisolak, Chairman, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155. The Honorable Robert Cashell, Mayor, City of Reno, P.O. Box 1900, Reno, NV 89505. Clark County Public Works Department, 500 South Grand Central Parkway, Las Vegas, NV 89155. September 10, 2014 ....... 320003 City Hall, 450 Sinclair Street, Reno, NV 89501. August 21, 2014 ............. 320020 The Honorable Harold Weinbrecht, Mayor, Town of Cary, P.O. Box 8005, Cary, NC 27512. The Honorable Harold Weinbrecht, Mayor, Town of Cary, P.O. Box 8005, Cary, NC 27512. The Honorable Harold Weinbrecht, Mayor, Town of Cary, P.O. Box 8005, Cary, NC 27512. The Honorable Harold Weinbrecht, Mayor, Town of Cary, P.O. Box 8005, Cary, NC 27512. The Honorable Joe Bryan, Chairman, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602. The Honorable Joe Bryan, Chairman, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602. Town Hall, 316 North Academy Street, Cary, NC 27512. May 29, 2014 ................. 370238 Town Hall, 316 North Academy Street, Cary, NC 27512. May 29, 2014 ................. 370238 Town Hall, 316 North Academy Street, Cary, NC 27512. May 29, 2014 ................. 370238 Town Hall, 316 North Academy Street, Cary, NC 27512. May 29, 2014 ................. 370238 Wake County Office Building, 336 Fayetteville Street, Raleigh, NC 27602. May 29, 2014 ................. 370368 Wake County Office Building, 336 Fayetteville Street, Raleigh, NC 27602. May 29, 2014 ................. 370368 The Honorable Dennis W. Johnson, Mayor, City of Dickinson, 99 2nd Street East, Dickinson, ND 58601. The Honorable Russ Hoff, Chairman, Stark County Board of Commissioners, P.O. Box 130, Dickinson, ND 58602. Building Department, 99 2nd Street East, Dickinson, ND 58601. September 5, 2014 ......... 380117 Stark County Recorder, 51 3rd Street East, Dickinson, ND 58602. September 5, 2014 ......... 385369 The Honorable Bronco Bostick, Mayor, Town of Hardeeville, 205 East Main Street, Hardeeville, SC 29927. The Honorable Barbara Clark, Chair, Jasper County Council, P.O. Box 1149, Ridgeland, SC 29936. The Honorable Norman Jackson, Chairman, Richland County Council, P.O. Box 90617, Columbia, SC 29209. City Hall, 205 Main Street, Hardeeville, SC 29927. September 18, 2014 ....... 450113 Jasper County Planning Department, 358 3rd Avenue, Ridgeland, SC 29936. September 18, 2014 ....... 450112 Richland County Courthouse, 1701 Main Street, Columbia, SC 29202. September 15, 2014 ....... 450170 Kansas: Johnson (FEMA Docket No.: B–1423). Johnson (FEMA Docket No.: B–1423). Montana:. Silver Bow (FEMA Docket No.: B– 1423). Nevada: Clark (FEMA Docket No.: B–1428). Washoe (FEMA Docket No.: B–1428). North Carolina: Wake (FEMA Docket No.: B–1411). Unincorporated areas of Johnson County (13–07– 2288P). City of Reno (14– 09–0059P). Town of Cary (13– 04–5160P). Wake (FEMA Docket No.: B–1411). Town of Cary (13– 04–5161P). Wake (FEMA Docket No.: B–1411). Town of Cary (13– 04–5162P). Wake (FEMA Docket No.: B–1411). Town of Cary (13– 04–5163P). Wake (FEMA Docket No.: B–1411). Unincorporated areas of Wake County (13–04– 5161P). Wake (FEMA Docket No.: B–1411). Unincorporated areas of Wake County (13–04– 5943P). North Dakota: Stark, (FEMA Docket No.:, B–1428). Stark (FEMA Docket No.: B–1428). mstockstill on DSK4VPTVN1PROD with NOTICES South Carolina: Jasper (FEMA Docket No.: B–1428). Jasper (FEMA Docket No.: B–1428). Richland (FEMA Docket No.: B–1428). City of Dickinson, (14–08–0354P). Unincorporated areas of Stark County (14–08– 0354P). Town of Hardeeville (14–04–1941P). Unincorporated areas of Jasper County (14–04– 1941P). Unincorporated areas of Richland County (13–04– 8158P). Utah: VerDate Sep<11>2014 19:49 Dec 16, 2014 Jkt 235001 PO 00000 Frm 00055 Fmt 4703 Sfmt 4703 E:\FR\FM\17DEN1.SGM 17DEN1 Community No. Federal Register / Vol. 79, No. 242 / Wednesday, December 17, 2014 / Notices Location and case No. Chief executive officer of community Community map repository Effective date of modification City of West Jordan (13–08–1221P). The Honorable Kim V. Rolfe, Mayor, City of West Jordan, 8000 South Redwood Road, West Jordan, UT 84088. The Honorable Mike Caldwell, Mayor, City of Ogden, 2549 Washington Boulevard, Ogden, UT 84401. City Hall, 8000 South Redwood Road, West Jordan, UT 84088. September 11, 2014 ....... 490108 City Hall, 2549 Washington Boulevard, Ogden, UT 84401. September 22, 2014 ....... 490189 State and county Salt Lake (FEMA Docket No.: B– 1428). Weber (FEMA Docket No.: B–1428). 75169 City of Ogden (13– 08–0663P). [FR Doc. 2014–29563 Filed 12–16–14; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2014–0002] Final Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final notice. AGENCY: Flood hazard determinations, which may include additions or modifications of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or regulatory floodways on the Flood Insurance Rate Maps (FIRMs) and where applicable, in the supporting Flood Insurance Study (FIS) reports have been made final for the communities listed in the table below. The FIRM and FIS report are the basis of the floodplain management measures that a 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 Federal Emergency Management Agency’s (FEMA’s) National Flood Insurance Program (NFIP). In addition, the FIRM SUMMARY: and FIS report are used by insurance agents and others to calculate appropriate flood insurance premium rates for buildings and the contents of those buildings. DATES: The effective date of January 7, 2014 which has been established for the FIRM and, where applicable, the supporting FIS report showing the new or modified flood hazard information for each community. ADDRESSES: The FIRM, and if applicable, the FIS report containing the final flood hazard information for each community is available for inspection at the respective Community Map Repository address listed in the tables below and will be available online through the FEMA Map Service Center at www.msc.fema.gov by the effective date indicated above. 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 determinations listed below for the new or modified Community Community No. flood hazard information for each community listed. Notification of these changes has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Mitigation has resolved any appeals resulting from this notification. This final notice is issued in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR part 67. FEMA has developed criteria for floodplain management in floodprone areas in accordance with 44 CFR part 60. Interested lessees and owners of real property are encouraged to review the new or revised FIRM and FIS report available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov. The flood hazard determinations are made final in the watersheds and/or communities listed in the table below. (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. Community map repository address Montgomery County, Alabama, and Incorporated Areas Docket No.: FEMA–B–1351 City of Montgomery .................................................................................. Town of Pike Road ................................................................................... Unincorporated Areas of Montgomery County ......................................... City Hall, 103 North Perry Street, Montgomery, AL 36104. Town Hall, 9575 Vaughn Road, Pike Road, AL 36064. Montgomery County Courthouse Annex 1, 100 South Lawrence Street, Montgomery, AL 36104. Ventura, California, and Incorporated Areas Docket No.: FEMA–B–1351 mstockstill on DSK4VPTVN1PROD with NOTICES City of Camarillo ....................................................................................... Unincorporated Areas of Ventura County ................................................ Public Works Department, 601 Carmen Drive, Camarillo, CA 93010. Ventura County Hall of Administration, 800 South Victoria Avenue, Ventura, CA 93009. Rush County, Indiana, and Incorporated Areas Docket No.: FEMA–B–1275 City of Rushville ........................................................................................ Town of Carthage ..................................................................................... VerDate Sep<11>2014 19:49 Dec 16, 2014 Jkt 235001 PO 00000 Frm 00056 Fmt 4703 Rush County Courthouse, Area Plan Commission, Room 21, 101 East 2nd Street, Rushville, IN 46173. Rush County Courthouse, Area Plan Commission, Room 211, 101 East 2nd Street, Rushville, IN 46173. Sfmt 4703 E:\FR\FM\17DEN1.SGM 17DEN1

Agencies

[Federal Register Volume 79, Number 242 (Wednesday, December 17, 2014)]
[Notices]
[Pages 75166-75169]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-29563]



[[Page 75166]]

=======================================================================
-----------------------------------------------------------------------

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-percent 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 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.

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

    Dated: October 31, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                              Chief executive                                                                 Community
         State and county           Location and case No.  officer of community   Community map repository   Effective date of modification      No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Autauga (FEMA Docket No.: B-    City of Prattville     The Honorable Bill    Planning and Development   September 22, 2014.............       010002
     1428).                          (14-04-4875P).         Gillespie, Jr.,       Department, City Hall
                                                            Mayor, City of        Annex, 102 West Main
                                                            Prattville, 101       Street, Prattville, AL
                                                            West Main Street,     36067.
                                                            Prattville, AL
                                                            36067.
    Autauga (FEMA Docket No.: B-    City of Prattville     The Honorable Bill    Planning and Development   September 22, 2014.............       010002
     1428).                          (14-04-4876P).         Gillespie, Jr.,       Department, City Hall
                                                            Mayor, City of        Annex, 102 West Main
                                                            Prattville, 101       Street, Prattville, AL
                                                            West Main Street,     36067.
                                                            Prattville, AL
                                                            36067.
    Autauga (FEMA Docket No.: B-    Unincorporated areas   The Honorable Carl    Autauga County Emergency   September 22, 2014.............       010314
     1428).                          of Autauga County      Johnson, Chairman,    Management Agency, 826
                                     (14-04-4875P).         Autauga County        Gillespie Street,
                                                            Board of              Prattville, AL 36067.
                                                            Commissioners, 135
                                                            North Court Street,
                                                            Suite B,
                                                            Prattville, AL
                                                            36067.
    Autauga (FEMA Docket No.: B-    Unincorporated areas   The Honorable Carl    Autauga County Emergency   September 22, 2014.............       010314
     1428).                          of Autauga County      Johnson, Chairman,    Management Agency, 826
                                     (14-04-4876P).         Autauga County        Gillespie Street,
                                                            Board of              Prattville, AL 36067.
                                                            Commissioners, 135
                                                            North Court Street,
                                                            Suite B,
                                                            Prattville, AL
                                                            36067.
    Houston (FEMA Docket No.: B-    City of Dothan (14-04- The Honorable Mike    Engineering Department,    September 11, 2014.............       010104
     1423).                          2072P).                Schmitz, Mayor,       126 North St. Andrews
                                                            City of Dothan,       Street, Dothan, AL 36302.
                                                            P.O. Box 2128,
                                                            Dothan, AL 36302.
Arizona:
    Maricopa (FEMA Docket No.: B-   Town of Buckeye (14-   The Honorable Jackie  Town Hall, 100 North       September 12, 2014.............       040039
     1428).                          09-0978P).             A. Meck, Mayor,       Apache Street, Suite A,
                                                            Town of Buckeye,      Buckeye, AZ 85326.
                                                            530 East Monroe
                                                            Avenue, Buckeye, AZ
                                                            85326.

[[Page 75167]]

 
    Mohave (FEMA Docket No.: B-     Unincorporated areas   The Honorable Gary    Mohave County Planning     August 29, 2014................       040058
     1423).                          of Mohave County (14-  Watson, Chairman,     Department, 700 West
                                     09-0399P).             Mohave County Board   Beale Street, Kingman,
                                                            of the Supervisors,   AZ 86402.
                                                            700 West Beale
                                                            Street, Kingman, AZ
                                                            86402.
    Pima (FEMA Docket No.: B-1428)  Unincorporated areas   The Honorable Sharon  Pima County Flood Control  September 3, 2014..............       040073
                                     of Pima County (14-    Bronson, Chair,       District, 97 East
                                     09-1215P).             Pima County Board     Congress Street, 3rd
                                                            of Supervisors, 130   Floor, Tucson, AZ 85701.
                                                            West Congress
                                                            Street, 11th Floor,
                                                            Tucson, AZ 85701.
    Pinal (FEMA Docket No.: B-      Unincorporated areas   The Honorable         Pinal County Engineering   September 12, 2014.............       040077
     1428).                          of Pinal County (13-   Anthony Smith,        Department, 31 North
                                     09-1389P).             Chairman, Pinal       Pinal Street, Building
                                                            County Board of       F, Florence, AZ 85232.
                                                            Supervisors, P.O.
                                                            Box 827, Florence,
                                                            AZ 85132.
Colorado:
    Adams (FEMA Docket No.: B-      City of Thornton (14-  The Honorable Heidi   City Hall, 9500 Civic      August 29, 2014................       080007
     1423).                          08-0032P).             Williams, Mayor,      Center Drive, Thornton,
                                                            City of Thornton,     CO 80229.
                                                            9500 Civic Center
                                                            Drive, Thornton, CO
                                                            80229.
    Arapahoe (FEMA Docket No.: B-   City of Centennial     The Honorable Cathy   Southeast Metro            September 5, 2014..............       080315
     1423).                          (13-08-1142P).         Noon, Mayor, City     Stormwater Authority, 76
                                                            of Centennial,        Inverness Drive East,
                                                            13133 East Arapahoe   Suite A, Centennial, CO
                                                            Road, Centennial,     80112.
                                                            CO 80112.
    Arapahoe (FEMA Docket No.: B-   Unincorporated areas   The Honorable Nancy   Arapahoe County Public     September 5, 2014..............       080011
     1423).                          of Arapahoe County     Doty, Chair,          Works and Development
                                     (13-08-1142P).         Arapahoe County       Department, 6924 South
                                                            Board of              Lima Street, Centennial,
                                                            Commissioners, 5334   CO 80112.
                                                            South Prince
                                                            Street, Littleton,
                                                            CO 80120.
    Douglas (FEMA Docket No.: B-    Town of Castle Rock    The Honorable Paul    Utilities Department, 175  September 5, 2014..............       080050
     1423).                          (13-08-1316P).         Donahue, Mayor,       Kellogg Court, Castle
                                                            Town of Castle        Rock, CO 80109.
                                                            Rock, 100 North
                                                            Wilcox Street,
                                                            Castle Rock, CO
                                                            80104.
    Douglas (FEMA Docket No.: B-    Unincorporated areas   The Honorable Roger   Douglas County Public      September 5, 2014..............       080049
     1423).                          of Douglas County      Partridge,            Works Department, 100
                                     (13-08-1316P).         Chairman, Douglas     3rd Street, Castle Rock,
                                                            County Board of       CO 80104.
                                                            Commissioners, 100
                                                            3rd Street, Castle
                                                            Rock, CO 80104.
Florida:
    Brevard (FEMA Docket No.: B-    City of Cocoa Beach    The Honorable Dave    Building Department, 2     September 11, 2014.............       125097
     1423).                          (13-04-8100P).         Netterstrom, Mayor,   South Orlando Avenue,
                                                            City of Cocoa         Cocoa Beach, FL 32931.
                                                            Beach, 2 South
                                                            Orlando Avenue,
                                                            Cocoa Beach, FL
                                                            32931.
    Brevard (FEMA Docket No.: B-    Unincorporated areas   The Honorable Mary    Brevard County Public      September 11, 2014.............       125092
     1423).                          of Brevard County      Bolin Lewis, Chair,   Works Department, 2725
                                     (13-04-8100P).         Brevard County        Judge Fran Jamieson Way,
                                                            Board of              Viera, FL 32940.
                                                            Commissioners, 2725
                                                            Judge Fran Jamieson
                                                            Way, Viera, FL
                                                            32940.
    Manatee (FEMA Docket No.: B-    City of Bradenton (14- The Honorable Wayne   City Hall, 101 Old Main    August 29, 2014................       120155
     1423).                          04-1057P).             H. Poston, Mayor,     Street, Bradenton, FL
                                                            City of Bradenton,    34205.
                                                            101 Old Main
                                                            Street, Bradenton,
                                                            FL 34205.
    Monroe (FEMA Docket No.: B-     City of Marathon (14-  The Honorable Dick    Planning Department, 9805  September 12, 2014.............       120681
     1428).                          04-4871P).             Ramsay, Mayor, City   Overseas Highway,
                                                            of Marathon, 9805     Marathon, FL 33050.
                                                            Overseas Highway,
                                                            Marathon, FL 33050.
    Orange (FEMA Docket No.: B-     City of Orlando (14-   The Honorable Buddy   Permitting Services        September 5, 2014..............       120186
     1435).                          04-3140P).             Dyer, Mayor, City     Department, 400 South
                                                            of Orlando, P.O.      Orange Avenue, Orlando,
                                                            Box 4990, Orlando,    FL 32801.
                                                            FL 32802.
    Osceola (FEMA Docket No.: B-    Unincorporated areas   The Honorable Fred    Osceola County Stormwater  September 5, 2014..............       120189
     1423).                          of Osceola County      Hawkins, Jr.,         Section, 1 Courthouse
                                     (13-04-8297P).         Chairman, Osceola     Square, Kissimmee, FL
                                                            County Board of       34741.
                                                            Commissioners, 1
                                                            Courthouse Square,
                                                            Kissimmee, FL 34741.
    Sarasota (FEMA Docket No.: B-   City of Sarasota (13-  The Honorable         City Hall, 1565 1st        August 29, 2014................       125150
     1423).                          04-5178P).             Shannon Snyder,       Street, Sarasota, FL
                                                            Mayor, City of        34236.
                                                            Sarasota, 1565 1st
                                                            Street, Sarasota,
                                                            FL 34236.
    Seminole (FEMA Docket No.: B-   Unincorporated areas   The Honorable Bob     Building Division, 1101    September 12, 2014.............       120289
     1428).                          of Seminole County     Dallari, Chairman,    East 1st Street,
                                     (14-04-0226P).         Seminole County       Sanford, FL 32771.
                                                            Board of
                                                            Commissioners, 1101
                                                            East 1st Street,
                                                            Sanford, FL 32771.
Georgia:..........................
    Columbia (FEMA Docket No.: B-   Unincorporated areas   The Honorable Ron C.  Columbia County Planning   September 11, 2014.............       130059
     1423).                          of Columbia County     Cross, Chairman,      Commission, 650-B Ronald
                                     (14-04-3712P).         Columbia County       Reagan Drive, Evans, GA
                                                            Board of              30809.
                                                            Commissioners, P.O.
                                                            Box 498, Evans, GA
                                                            30809.

[[Page 75168]]

 
Hawaii:...........................
    Hawaii (FEMA Docket No.: B-     Hawaii County (13-09-  The Honorable         Hawaii County Department   September 22, 2014.............       155166
     1428).                          2726P).                William P. Kenoi,     of Public Works, 101
                                                            Mayor, Hawaii         Pauahi Street, Suite 7,
                                                            County, 25 Aupuni     Hilo, HI 96720.
                                                            Street, Hilo, HI
                                                            96720.
Kansas:
    Johnson (FEMA Docket No.: B-    City of Overland Park  The Honorable Carl    City Hall, 8500 Santa Fe   August 27, 2014................       200174
     1423).                          (13-07-2288P).         Gerlach, Mayor,       Drive, Overland Park, KS
                                                            City of Overland      66212.
                                                            Park, 8500 Santa Fe
                                                            Drive, Overland
                                                            Park, KS 66212.
    Johnson (FEMA Docket No.: B-    Unincorporated areas   The Honorable Ed      Johnson County             August 27, 2014................       200159
     1423).                          of Johnson County      Eilert, Chairman,     Courthouse, Planning
                                     (13-07-2288P).         Johnson County        Office, 111 South
                                                            Board of              Cherry, Suite 3500,
                                                            Commissioners, 111    Olathe, KS 66061.
                                                            South Cherry, Suite
                                                            3300, Olathe, KS
                                                            66061.
Montana:..........................
     Silver Bow (FEMA Docket No.:   Unincorporated areas   The Honorable Cindi   Butte-Silver Bow County    August 29, 2014................       300077
     B-1423).                        of Butte-Silver Bow    Shaw, Chair, Butte-   Floodplain
                                     County (13-08-1393P).  Silver Bow County     Administrator, 155 West
                                                            Council of            Granite Street, Butte,
                                                            Commissioners, 155    MT 59701.
                                                            West Granite
                                                            Street, Butte, MT
                                                            59701.
Nevada:
    Clark (FEMA Docket No.: B-      Unincorporated areas   The Honorable Steve   Clark County Public Works  September 10, 2014.............       320003
     1428).                          of Clark County (14-   Sisolak, Chairman,    Department, 500 South
                                     09-0768P).             Clark County Board    Grand Central Parkway,
                                                            of Commissioners,     Las Vegas, NV 89155.
                                                            500 South Grand
                                                            Central Parkway,
                                                            Las Vegas, NV 89155.
    Washoe (FEMA Docket No.: B-     City of Reno (14-09-   The Honorable Robert  City Hall, 450 Sinclair    August 21, 2014................       320020
     1428).                          0059P).                Cashell, Mayor,       Street, Reno, NV 89501.
                                                            City of Reno, P.O.
                                                            Box 1900, Reno, NV
                                                            89505.
North Carolina:
    Wake (FEMA Docket No.: B-1411)  Town of Cary (13-04-   The Honorable Harold  Town Hall, 316 North       May 29, 2014...................       370238
                                     5160P).                Weinbrecht, Mayor,    Academy Street, Cary, NC
                                                            Town of Cary, P.O.    27512.
                                                            Box 8005, Cary, NC
                                                            27512.
    Wake (FEMA Docket No.: B-1411)  Town of Cary (13-04-   The Honorable Harold  Town Hall, 316 North       May 29, 2014...................       370238
                                     5161P).                Weinbrecht, Mayor,    Academy Street, Cary, NC
                                                            Town of Cary, P.O.    27512.
                                                            Box 8005, Cary, NC
                                                            27512.
    Wake (FEMA Docket No.: B-1411)  Town of Cary (13-04-   The Honorable Harold  Town Hall, 316 North       May 29, 2014...................       370238
                                     5162P).                Weinbrecht, Mayor,    Academy Street, Cary, NC
                                                            Town of Cary, P.O.    27512.
                                                            Box 8005, Cary, NC
                                                            27512.
    Wake (FEMA Docket No.: B-1411)  Town of Cary (13-04-   The Honorable Harold  Town Hall, 316 North       May 29, 2014...................       370238
                                     5163P).                Weinbrecht, Mayor,    Academy Street, Cary, NC
                                                            Town of Cary, P.O.    27512.
                                                            Box 8005, Cary, NC
                                                            27512.
    Wake (FEMA Docket No.: B-1411)  Unincorporated areas   The Honorable Joe     Wake County Office         May 29, 2014...................       370368
                                     of Wake County (13-    Bryan, Chairman,      Building, 336
                                     04-5161P).             Wake County Board     Fayetteville Street,
                                                            of Commissioners,     Raleigh, NC 27602.
                                                            P.O. Box 550,
                                                            Raleigh, NC 27602.
    Wake (FEMA Docket No.: B-1411)  Unincorporated areas   The Honorable Joe     Wake County Office         May 29, 2014...................       370368
                                     of Wake County (13-    Bryan, Chairman,      Building, 336
                                     04-5943P).             Wake County Board     Fayetteville Street,
                                                            of Commissioners,     Raleigh, NC 27602.
                                                            P.O. Box 550,
                                                            Raleigh, NC 27602.
North Dakota:
    Stark, (FEMA Docket No.:, B-    City of Dickinson,     The Honorable Dennis  Building Department, 99    September 5, 2014..............       380117
     1428).                          (14-08-0354P).         W. Johnson, Mayor,    2nd Street East,
                                                            City of Dickinson,    Dickinson, ND 58601.
                                                            99 2nd Street East,
                                                            Dickinson, ND 58601.
    Stark (FEMA Docket No.: B-      Unincorporated areas   The Honorable Russ    Stark County Recorder, 51  September 5, 2014..............       385369
     1428).                          of Stark County (14-   Hoff, Chairman,       3rd Street East,
                                     08-0354P).             Stark County Board    Dickinson, ND 58602.
                                                            of Commissioners,
                                                            P.O. Box 130,
                                                            Dickinson, ND 58602.
South Carolina:
    Jasper (FEMA Docket No.: B-     Town of Hardeeville    The Honorable Bronco  City Hall, 205 Main        September 18, 2014.............       450113
     1428).                          (14-04-1941P).         Bostick, Mayor,       Street, Hardeeville, SC
                                                            Town of               29927.
                                                            Hardeeville, 205
                                                            East Main Street,
                                                            Hardeeville, SC
                                                            29927.
     Jasper (FEMA Docket No.: B-    Unincorporated areas   The Honorable         Jasper County Planning     September 18, 2014.............       450112
     1428).                          of Jasper County (14-  Barbara Clark,        Department, 358 3rd
                                     04-1941P).             Chair, Jasper         Avenue, Ridgeland, SC
                                                            County Council,       29936.
                                                            P.O. Box 1149,
                                                            Ridgeland, SC 29936.
     Richland (FEMA Docket No.: B-  Unincorporated areas   The Honorable Norman  Richland County            September 15, 2014.............       450170
     1428).                          of Richland County     Jackson, Chairman,    Courthouse, 1701 Main
                                     (13-04-8158P).         Richland County       Street, Columbia, SC
                                                            Council, P.O. Box     29202.
                                                            90617, Columbia, SC
                                                            29209.
Utah:

[[Page 75169]]

 
    Salt Lake (FEMA Docket No.: B-  City of West Jordan    The Honorable Kim V.  City Hall, 8000 South      September 11, 2014.............       490108
     1428).                          (13-08-1221P).         Rolfe, Mayor, City    Redwood Road, West
                                                            of West Jordan,       Jordan, UT 84088.
                                                            8000 South Redwood
                                                            Road, West Jordan,
                                                            UT 84088.
    Weber (FEMA Docket No.: B-      City of Ogden (13-08-  The Honorable Mike    City Hall, 2549            September 22, 2014.............       490189
     1428).                          0663P).                Caldwell, Mayor,      Washington Boulevard,
                                                            City of Ogden, 2549   Ogden, UT 84401.
                                                            Washington
                                                            Boulevard, Ogden,
                                                            UT 84401.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2014-29563 Filed 12-16-14; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.