Changes in Flood Hazard Determinations, 14070-14074 [2014-05311]

Download as PDF 14070 Federal Register / Vol. 79, No. 48 / Wednesday, March 12, 2014 / Notices State and county Chief executive officer of community North Carolina: Rowan (FEMA Docket No.: B– 1335). Union (FEMA Docket No.: B– 1335). Town of Granite Quarry (12–04–5555P). Town of Waxhaw (13– 04–3703P). Unincorporated areas of Union County (12–04–5106P). Unincorporated areas of Union County (13–04–3703P). North Dakota: Stark (FEMA Docket No.: B–1337). Unincorporated areas of Stark County (13– 08–0275P). South Carolina: Berkeley (FEMA Docket No.: B– 1337). Town of Moncks Corner (13–04–1115P). City of Casper (13–08– 0084P). Unincorporated areas of Natrona County (13–08–0084P). (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. 2014–05312 Filed 3–11–14; 8:45 am] BILLING CODE 9110–12–P Town Hall, 101 West Bankhead Street, New Albany, MS 38652. July 22, 2013 ................. 280174 Public Works Department, 240 Water Street, Henderson, NV 89015. October 4, 2013 ............ 320005 Town Hall, 143 North Salisbury Avenue, Granite Quarry, NC, 28072. October 17, 2013 .......... 370212 Town Hall, 317 North Broome Street, Waxhaw, NC 28173. October 10, 2013 .......... 370473 Union County Planning Department, 407 North Main Street, Room 149, Monroe, NC 28112. October 17, 2013 .......... 370234 Union County Planning Department, 407 North Main Street, Room 149, Monroe, NC 28112. October 10, 2013 .......... 370234 Stark County Recorder’s Office, 51 3rd Street East, Dickinson, ND 58602. August 19, 2013 ............ 385369 Town Hall, 118 Carolina Avenue, Moncks Corner, SC 29461. September 19, 2013 ...... 450031 City Council Office, 206 South Main Street, Greenville, SC 29601. Engineering Division, City County Building, 400 Main Street, Room 480, Knoxville, TN 37902. Council Chambers Office, 100 North State Street, Lindon, UT 84042. Community Development Department, 200 North David Street, Casper, WY 82601. July 26, 2013 ................. 450091 September 20, 2013 ...... 475434 October 25, 2013 .......... 490210 August 30, 2013 ............ 560037 Natrona County Planning and Zoning Department, 120 West 1st Street, Suite 200, Casper, WY 82601. August 30, 2013 ............ 560036 The Honorable William W. Peagler, III, Mayor, Town of Moncks Corner, P.O. Box 700, Moncks Corner, SC 29461. The Honorable Knox White, Mayor, City of Greenville, P.O. Box 2207, Greenville, SC 29602. The Honorable Madeline Rogero, Mayor, City of Knoxville, P.O. Box 1631, Knoxville, TN 37902. The Honorable Jim Dain, Mayor, City of Lindon, 100 North State Street, Lindon, UT 84042. The Honorable Kenyne Schlager, Mayor, City of Casper, 200 North David Street, Casper, WY 82601. The Honorable Bill McDowell, Chairman, Natrona County Board of Commissioners, 200 North Center, Casper, WY 82601. Greenville (FEMA City of Greenville (13– Docket No.: B– 04–1043P). 1337). Tennessee: Knox City of Knoxville (13– (FEMA Docket No.: 04–1221P). B–1337). Utah: Utah (FEMA City of Lindon (13–08– Docket No.: B–1335). 0544P). Wyoming: Natrona (FEMA Docket No.: B–1337). Effective date of modification The Honorable Mary S. Ponds, Mayor, Town of Granite Quarry, 143 North Salisbury Avenue, Granite Quarry, NC 28072. The Honorable Duane Gardner, Mayor, Town of Waxhaw, 317 North Broome Street, Waxhaw, NC 28173. The Honorable Jerry Simpson, Chairman, Union County Board of Commissioners, 500 North Main Street, Monroe, NC 28112. The Honorable Jerry Simpson, Chairman, Union County Board of Commissioners, 500 North Main Street, Monroe, NC 28112. The Honorable Ken Zander, Chairman, Stark County Board of Commissioners, P.O. Box 130, Dickinson, ND 58602. Mississippi: Union Town of New Albany (FEMA Docket No.: (13–04–2091P). B–1337). Nevada: Clark (FEMA City of Henderson (13– Docket No.: B–1335). 09–0920P). Community map repository The Honorable Tim Kent, Mayor, Town of New Albany, P.O. Box 56, New Albany, MS 38652. The Honorable Andy Hafen, Mayor, City of Henderson, 240 Water Street, Henderson, NV 89015. Location and case No. DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2014–0002; Internal Agency Docket No. FEMA–B–1403] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. tkelley on DSK3SPTVN1PROD with NOTICES AGENCY: 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 SUMMARY: VerDate Mar<15>2010 17:51 Mar 11, 2014 Jkt 232001 PO 00000 Frm 00094 Fmt 4703 Sfmt 4703 Community No. 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 E:\FR\FM\12MRN1.SGM 12MRN1 Federal Register / Vol. 79, No. 48 / Wednesday, March 12, 2014 / Notices 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. State and county Alabama: Jefferson ........ Jefferson ........ Arizona: Maricopa ........ Maricopa ........ tkelley on DSK3SPTVN1PROD with NOTICES Pima ............... Pinal ............... VerDate Mar<15>2010 Location and case No. 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 FOR FURTHER INFORMATION CONTACT: adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison. Community map repository Online location of letter of map revision City of Bessemer The Honorable Kenneth (13–04–7454P). E. Gulley, Mayor, City of Bessemer, 1800 3rd Avenue North, Bessemer, AL 35020. Unincorporated The Honorable David areas of JefferCarrington, Chairman, son County Jefferson County Com(13–04–7454P). mission, 716 Richard Arrington, Jr. Boulevard North, Birmingham, AL 35203. City Hall, Engineering Department, 1800 3rd Avenue North, Bessemer, AL 35020. www.msc.fema.gov/lomc .......... March 13, 2014 010115 Jefferson County Land Development Department, 716 Richard Arrington, Jr. Boulevard North, Suite 260, Birmingham, AL 35203. www.msc.fema.gov/lomc .......... March 13, 2014 010217 Town of Buckeye The Honorable Jackie A. (13–09–2406P). Meck, Mayor, Town of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. Unincorporated The Honorable Andrew areas of MariKunasek, Chairman, copa County Maricopa County Board (13–09–2406P). of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Unincorporated The Honorable Ramon areas of Pima Valadez, Chairman, County (13– Pima County Board of 09–2458P). Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. City of Apache The Honorable John Junction (13– Insalaco, Mayor, City of 09–1704P). Apache Junction, 300 East Superstition Boulevard, Apache Junction, AZ 85119. Town Hall, 100 North Apache Street, Suite A, Buckeye, AZ 85326. www.msc.fema.gov/lomc .......... March 14, 2014 040039 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009. www.msc.fema.gov/lomc .......... March 14, 2014 040037 Pima County Flood Control District, 97 East Congress Street, 3rd Floor, Tucson, AZ 85701. www.msc.fema.gov/lomc .......... February 7, 2014 040073 City Hall, 1001 North Idaho Road, Apache Junction, AZ 85219. www.msc.fema.gov/lomc .......... March 25, 2014 040120 17:51 Mar 11, 2014 Chief executive officer of community 14071 Jkt 232001 PO 00000 Frm 00095 Fmt 4703 Sfmt 4703 E:\FR\FM\12MRN1.SGM 12MRN1 Effective date of modification Community No. 14072 Federal Register / Vol. 79, No. 48 / Wednesday, March 12, 2014 / Notices State and county Yavapai .......... California: Humboldt ........ Orange ........... Colorado: Denver ........... Douglas .......... El Paso .......... Jefferson ........ Florida: Escambia ....... Escambia ....... Orange ........... Orange ........... Orange ........... tkelley on DSK3SPTVN1PROD with NOTICES Orange ........... Pinellas .......... VerDate Mar<15>2010 Location and case No. Chief executive officer of community Unincorporated areas of Yavapai County (13–09– 0731P). The Honorable Chip Davis, Chairman, Yavapai County Board of Supervisors, 10 South 6th Street, Cottonwood, AZ 86326. Online location of letter of map revision Effective date of modification Community No. Yavapai County Flood Control District, 500 South Marina Street, Prescott, AZ 86303. www.msc.fema.gov/lomc .......... March 7, 2014 ... 040093 City of Arcata The Honorable Shane (13–09–2457P). Brinton, Mayor, City of Arcata, 736 F Street, Arcata, CA 95521. City of Irvine The Honorable Steven S. (13–09–3195P). Choi, Ph.D., Mayor, City of Irvine, 1 Civic Center Plaza, Irvine, CA 92606. Public Works Department, 736 F Street, Arcata, CA 95521. www.msc.fema.gov/lomc .......... February 28, 2014. 060061 Public Works Department, Development Engineering, 1 Civic Center Plaza, 2nd Floor, Irvine, CA 92606. www.msc.fema.gov/lomc .......... March 21, 2014 060222 City and County of Denver (13– 08–1197P). The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. Town of Parker The Honorable Mike (13–08–0607P). Waid, Mayor, Town of Parker, 20120 East Main Street, Parker, CO 80138. City of Colorado The Honorable Steve Springs (13– Bach, Mayor, City of 08–1078P). Colorado Springs, 30 South Nevada Avenue, Colorado Springs, CO 80903. City of Lakewood The Honorable Bob Mur(13–08–0333P). phy, Mayor, City of Lakewood, 480 South Allison Parkway, Lakewood, CO 80226. Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202. www.msc.fema.gov/lomc .......... March 21, 2014 080046 Public Works Department, 20120 East Main Street, Parker, CO 80138. www.msc.fema.gov/lomc .......... March 14, 2014 080310 Floodplain Administrator’s Office, 2880 International Circle, Colorado Springs, CO 80910. www.msc.fema.gov/lomc .......... March 14, 2014 080060 Engineering Department, 480 South Allison Parkway, Lakewood, CO 80226. www.msc.fema.gov/lomc .......... February 28, 2014. 085075 Unincorporated areas of Escambia County (13– 04–7319P). Escambia County Development Services Department, 3363 West Park Place, Pensacola, FL 32505. www.msc.fema.gov/lomc .......... March 26, 2014 120080 Escambia County Development Services Department, 3363 West Park Place, Pensacola, FL 32505. www.msc.fema.gov/lomc .......... March 26, 2014 120080 City Hall, 1776 Independence Lane, Maitland, FL 32751. www.msc.fema.gov/lomc .......... March 7, 2014 ... 120184 Permitting Services Division, 400 South Orange Avenue, Orlando, FL 32801. City Hall, 401 South Park Avenue, Winter Park, FL 32789. www.msc.fema.gov/lomc .......... March 7, 2014 ... 120186 www.msc.fema.gov/lomc .......... March 7, 2014 ... 120188 Orange County Stormwater Management Division, 4200 South John Young Parkway, Orlando, FL 32839. Engineering Department, 542 Main Street, Dunedin, FL 34698. www.msc.fema.gov/lomc .......... March 7, 2014 ... 120179 www.msc.fema.gov/lomc .......... March 20, 2014 125103 The Honorable Gene M. Valentino, Chairman, Escambia County Board of Commissioners, 221 Palafox Place, Suite 400, Pensacola, FL 32502. Unincorporated The Honorable Gene M. areas of Valentino, Chairman, Escambia Escambia County County (13– Board of Commis04–7654P). sioners, 221 Palafox Place, Suite 400, Pensacola, FL 32502. City of Maitland The Honorable Howard (13–04–7033P). Schieferdecker, Mayor, City of Maitland, Maitland Municipal Complex, 1776 Independence Lane, Maitland, FL 32751. City of Orlando The Honorable Buddy (13–04–7033P). Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808. City of Winter The Honorable Kenneth Park (13–04– W. Bradley, Mayor, City 7033P). of Winter Park, 401 South Park Avenue, Winter Park, FL 32789. Unincorporated The Honorable Teresa Jaareas of Orcobs, Mayor, Orange ange County County, 201 South Ros(13–04–7033P). alind Avenue, 5th Floor, Orlando, FL 32801. City of Dunedin The Honorable Dave (13–04–5166P). Eggers, Mayor, City of Dunedin, 542 Main Street, Dunedin, FL 34698. 17:51 Mar 11, 2014 Jkt 232001 PO 00000 Community map repository Frm 00096 Fmt 4703 Sfmt 4703 E:\FR\FM\12MRN1.SGM 12MRN1 Federal Register / Vol. 79, No. 48 / Wednesday, March 12, 2014 / Notices State and county Sarasota ......... Seminole ........ Seminole ........ Hawaii: Hawaii ............ Mississippi: Jones ............. Jones ............. Union .............. North Carolina: Alamance ....... Alamance ....... Gaston ........... Guilford .......... Guilford .......... tkelley on DSK3SPTVN1PROD with NOTICES South Carolina: York ................ York ................ Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Unincorporated The Honorable Carolyn J. areas of SaraMason, Chair, Sarasota sota County County Commission, (13–04–5170P). 1660 Ringling Boulevard, Sarasota, FL 34236. City of The Honorable Charlene Casselberry Glancy, Mayor, City of (13–04–7033P). Casselberry, 95 Triplet Lake Drive, Casselberry, FL 32707. Unincorporated The Honorable Bob areas of SemiDallari, Chairman, Semnole County inole County Board of (13–04–7033P). Commissioners, 1101 East 1st Street, Sanford, FL 32771. Sarasota County, Stormwater Management Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. Fire/Public Works Administration, 95 Triplet Lake Drive, Casselberry, FL 32707. www.msc.fema.gov/lomc .......... March 21, 2014 125144 www.msc.fema.gov/lomc .......... March 7, 2014 ... 120291 County Services Building, 1101 East 1st Street, Sanford, FL 32771. www.msc.fema.gov/lomc .......... March 7, 2014 ... 120289 Hawaii County The Honorable William P. (13–09–2580P). Kenoi, Mayor, Hawaii County, 25 Aupuni Street, Hilo, HI 96720. Hawaii County Public Works Department, 101 Pauahi Street, Suite 7, Hilo, HI 96720. www.msc.fema.gov/lomc .......... February 21, 2014. 155166 City of Ellisville The Honorable Tim (13–04–1560P). Waldrup, Mayor, City of Ellisville, 110 North Court Street, Ellisville, MS 39437. Unincorporated The Honorable Andy Dial, areas of Jones President, Jones CounCounty (13– ty Board of Supervisors, 04–1560P). P.O. Box 1468, Laurel, MS 39441. Unincorporated The Honorable Danny areas of Union Jordan, President, County (13– Union County Board of 04–3496P). Supervisors, 109 East Main Street, New Albany, MS 38652. City Hall, 110 North Court Street, Ellisville, MS 39437. www.msc.fema.gov/lomc .......... February 28, 2014. 280091 Jones County Courthouse, 415 North 5th Avenue, Laurel, MS 39441. www.msc.fema.gov/lomc .......... February 28, 2014. 280222 Union County Courthouse, 109 East Main Street, New Albany, MS 38652. www.msc.fema.gov/lomc .......... March 10, 2014 280237 City of Burlington The Honorable Ronnie K. (14–04–0924P). Wall, Mayor, City of Burlington, 425 South Lexington Avenue, Burlington, NC 27216. City of Burlington The Honorable Ronnie K. (14–04–0926P). Wall, Mayor, City of Burlington, 425 South Lexington Avenue, Burlington, NC 27216. City of Gastonia The Honorable John (14–04–0932P). Bridgeman, Mayor, City of Gastonia, P.O. Box 1748, Gastonia, NC 28053. City of GreensThe Honorable Robbie boro (14–04– Perkins, Mayor, City of 0935P). Greensboro, P.O. Box 3136, Greensboro, NC 27402. Unincorporated The Honorable Linda O. areas of GuilShaw, Chairman, Guilford County ford County Board of (14–04–0935P). Commissioners, P.O. Box 3427, Greensboro, NC 27402. Inspection Division, 425 South Lexington Avenue, Burlington, NC 27216. www.msc.fema.gov/lomc .......... March 31, 2014 370002 Inspection Division, 425 South Lexington Avenue, Burlington, NC 27216. www.msc.fema.gov/lomc .......... March 31, 2014 370002 Garland Municipal Business Center, 150 South York Street, Gastonia, NC 28052. www.msc.fema.gov/lomc .......... April 5, 2014 ...... 370100 City of Greensboro Central Library, 219 North Church Street, Greensboro, NC 27401. www.msc.fema.gov/lomc .......... April 5, 2014 ...... 375351 Independent Center, 400 West Market Street, Greensboro, NC 27402. www.msc.fema.gov/lomc .......... April 5, 2014 ...... 370111 City of Rock Hill The Honorable Doug (13–04–4084P). Echols, Mayor, City of Rock Hill, 155 Johnson Street, Rock Hill, SC 29731. Unincorporated The Honorable J. Britt areas of York Blackwell, Chairman, County (13– York County Council, 6 04–4084P). South Congress Street, York, SC 29745. City Hall, 155 Johnson Street, Rock Hill, SC 29731. www.msc.fema.gov/lomc .......... February 7, 2014 450196 York County Engineering Department, 6 South Congress Street, York, SC 29745. www.msc.fema.gov/lomc .......... February 7, 2014 450193 Tennessee: VerDate Mar<15>2010 17:51 Mar 11, 2014 Jkt 232001 PO 00000 Frm 00097 Fmt 4703 Sfmt 4703 E:\FR\FM\12MRN1.SGM 12MRN1 Effective date of modification 14073 Community No. 14074 Federal Register / Vol. 79, No. 48 / Wednesday, March 12, 2014 / Notices State and county Sevier ............. Utah: Utah ............... Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision City of Sevierville The Honorable Bryan C. (13–04–7165P). Atchley, Mayor, City of Sevierville, 120 Gary Wade Boulevard, Sevierville, TN 37862. City Hall, 120 Gary Wade Boulevard, Sevierville, TN 37862. www.msc.fema.gov/lomc .......... March 28, 2014 475444 City of Lehi (13– 08–0558P). Building and Planning Department, 99 West Main Street, Suite 100, Lehi, UT 84043. Planning and Zoning Department, 1307 North Commerce Drive, Suite 200, Saratoga Springs, UT 84045. www.msc.fema.gov/lomc .......... March 20, 2014 490209 www.msc.fema.gov/lomc .......... March 20, 2014 490250 Utah County Public Works Department, 2855 South State Street, Provo, UT 84606. www.msc.fema.gov/lomc .......... March 20, 2014 495517 Utah ............... City of Saratoga Springs (13– 08–0558P). Utah ............... Unincorporated areas of Utah County (13– 08–0558P). The Honorable Bert Wilson, Mayor, City of Lehi, 153 North 100 East, Lehi, UT 84043. The Honorable Mia Love, Mayor, City of Saratoga Springs, 1307 North Commerce Drive, Suite 200, Saratoga Springs, UT 84045. The Honorable Doug Whitney, Chairman, Utah County Board of Commissioners, 100 East Center Street, Suite 2300, Provo, UT 84606. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: January 31, 2014. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2014–05311 Filed 3–11–14; 8:45 am] BILLING CODE 9110–12–P 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 Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: 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 tkelley on DSK3SPTVN1PROD with NOTICES SUMMARY: VerDate Mar<15>2010 17:51 Mar 11, 2014 Jkt 232001 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 PO 00000 Frm 00098 Fmt 4703 Sfmt 4703 Effective date of modification Community No. 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 E:\FR\FM\12MRN1.SGM 12MRN1

Agencies

[Federal Register Volume 79, Number 48 (Wednesday, March 12, 2014)]
[Notices]
[Pages 14070-14074]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-05311]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1403]


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

[[Page 14071]]

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 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 of
        State and county           Location and case       officer of         Community map        letter of map        Effective date of     Community
                                          No.               community          repository             revision             modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Jefferson...................  City of Bessemer     The Honorable       City Hall,          www.msc.fema.gov/lomc  March 13, 2014.......       010115
                                   (13-04-7454P).       Kenneth E.          Engineering
                                                        Gulley, Mayor,      Department, 1800
                                                        City of Bessemer,   3rd Avenue North,
                                                        1800 3rd Avenue     Bessemer, AL
                                                        North, Bessemer,    35020.
                                                        AL 35020.
    Jefferson...................  Unincorporated       The Honorable       Jefferson County    www.msc.fema.gov/lomc  March 13, 2014.......       010217
                                   areas of Jefferson   David Carrington,   Land Development
                                   County (13-04-       Chairman,           Department, 716
                                   7454P).              Jefferson County    Richard
                                                        Commission, 716     Arrington, Jr.
                                                        Richard             Boulevard North,
                                                        Arrington, Jr.      Suite 260,
                                                        Boulevard North,    Birmingham, AL
                                                        Birmingham, AL      35203.
                                                        35203.
Arizona:
    Maricopa....................  Town of Buckeye (13- The Honorable       Town Hall, 100      www.msc.fema.gov/lomc  March 14, 2014.......       040039
                                   09-2406P).           Jackie A. Meck,     North Apache
                                                        Mayor, Town of      Street, Suite A,
                                                        Buckeye, 530 East   Buckeye, AZ 85326.
                                                        Monroe Avenue,
                                                        Buckeye, AZ 85326.
    Maricopa....................  Unincorporated       The Honorable       Maricopa County     www.msc.fema.gov/lomc  March 14, 2014.......       040037
                                   areas of Maricopa    Andrew Kunasek,     Flood Control
                                   County (13-09-       Chairman,           District, 2801
                                   2406P).              Maricopa County     West Durango
                                                        Board of            Street, Phoenix,
                                                        Supervisors, 301    AZ 85009.
                                                        West Jefferson
                                                        Street, 10th
                                                        Floor, Phoenix,
                                                        AZ 85003.
    Pima........................  Unincorporated       The Honorable       Pima County Flood   www.msc.fema.gov/lomc  February 7, 2014.....       040073
                                   areas of Pima        Ramon Valadez,      Control District,
                                   County (13-09-       Chairman, Pima      97 East Congress
                                   2458P).              County Board of     Street, 3rd
                                                        Supervisors, 130    Floor, Tucson, AZ
                                                        West Congress       85701.
                                                        Street, 11th
                                                        Floor, Tucson, AZ
                                                        85701.
    Pinal.......................  City of Apache       The Honorable John  City Hall, 1001     www.msc.fema.gov/lomc  March 25, 2014.......       040120
                                   Junction (13-09-     Insalaco, Mayor,    North Idaho Road,
                                   1704P).              City of Apache      Apache Junction,
                                                        Junction, 300       AZ 85219.
                                                        East Superstition
                                                        Boulevard, Apache
                                                        Junction, AZ
                                                        85119.

[[Page 14072]]

 
    Yavapai.....................  Unincorporated       The Honorable Chip  Yavapai County      www.msc.fema.gov/lomc  March 7, 2014........       040093
                                   areas of Yavapai     Davis, Chairman,    Flood Control
                                   County (13-09-       Yavapai County      District, 500
                                   0731P).              Board of            South Marina
                                                        Supervisors, 10     Street, Prescott,
                                                        South 6th Street,   AZ 86303.
                                                        Cottonwood, AZ
                                                        86326.
California:
    Humboldt....................  City of Arcata (13-  The Honorable       Public Works        www.msc.fema.gov/lomc  February 28, 2014....       060061
                                   09-2457P).           Shane Brinton,      Department, 736 F
                                                        Mayor, City of      Street, Arcata,
                                                        Arcata, 736 F       CA 95521.
                                                        Street, Arcata,
                                                        CA 95521.
    Orange......................  City of Irvine (13-  The Honorable       Public Works        www.msc.fema.gov/lomc  March 21, 2014.......       060222
                                   09-3195P).           Steven S. Choi,     Department,
                                                        Ph.D., Mayor,       Development
                                                        City of Irvine, 1   Engineering, 1
                                                        Civic Center        Civic Center
                                                        Plaza, Irvine, CA   Plaza, 2nd Floor,
                                                        92606.              Irvine, CA 92606.
Colorado:
    Denver......................  City and County of   The Honorable       Department of       www.msc.fema.gov/lomc  March 21, 2014.......       080046
                                   Denver (13-08-       Michael B.          Public Works, 201
                                   1197P).              Hancock, Mayor,     West Colfax
                                                        City and County     Avenue, Denver,
                                                        of Denver, 1437     CO 80202.
                                                        Bannock Street,
                                                        Suite 350,
                                                        Denver, CO 80202.
    Douglas.....................  Town of Parker (13-  The Honorable Mike  Public Works        www.msc.fema.gov/lomc  March 14, 2014.......       080310
                                   08-0607P).           Waid, Mayor, Town   Department, 20120
                                                        of Parker, 20120    East Main Street,
                                                        East Main Street,   Parker, CO 80138.
                                                        Parker, CO 80138.
    El Paso.....................  City of Colorado     The Honorable       Floodplain          www.msc.fema.gov/lomc  March 14, 2014.......       080060
                                   Springs (13-08-      Steve Bach,         Administrator's
                                   1078P).              Mayor, City of      Office, 2880
                                                        Colorado Springs,   International
                                                        30 South Nevada     Circle, Colorado
                                                        Avenue, Colorado    Springs, CO 80910.
                                                        Springs, CO 80903.
    Jefferson...................  City of Lakewood     The Honorable Bob   Engineering         www.msc.fema.gov/lomc  February 28, 2014....       085075
                                   (13-08-0333P).       Murphy, Mayor,      Department, 480
                                                        City of Lakewood,   South Allison
                                                        480 South Allison   Parkway,
                                                        Parkway,            Lakewood, CO
                                                        Lakewood, CO        80226.
                                                        80226.
Florida:
    Escambia....................  Unincorporated       The Honorable Gene  Escambia County     www.msc.fema.gov/lomc  March 26, 2014.......       120080
                                   areas of Escambia    M. Valentino,       Development
                                   County (13-04-       Chairman,           Services
                                   7319P).              Escambia County     Department, 3363
                                                        Board of            West Park Place,
                                                        Commissioners,      Pensacola, FL
                                                        221 Palafox         32505.
                                                        Place, Suite 400,
                                                        Pensacola, FL
                                                        32502.
    Escambia....................  Unincorporated       The Honorable Gene  Escambia County     www.msc.fema.gov/lomc  March 26, 2014.......       120080
                                   areas of Escambia    M. Valentino,       Development
                                   County (13-04-       Chairman,           Services
                                   7654P).              Escambia County     Department, 3363
                                                        Board of            West Park Place,
                                                        Commissioners,      Pensacola, FL
                                                        221 Palafox         32505.
                                                        Place, Suite 400,
                                                        Pensacola, FL
                                                        32502.
    Orange......................  City of Maitland     The Honorable       City Hall, 1776     www.msc.fema.gov/lomc  March 7, 2014........       120184
                                   (13-04-7033P).       Howard              Independence
                                                        Schieferdecker,     Lane, Maitland,
                                                        Mayor, City of      FL 32751.
                                                        Maitland,
                                                        Maitland
                                                        Municipal
                                                        Complex, 1776
                                                        Independence
                                                        Lane, Maitland,
                                                        FL 32751.
    Orange......................  City of Orlando (13- The Honorable       Permitting          www.msc.fema.gov/lomc  March 7, 2014........       120186
                                   04-7033P).           Buddy Dyer,         Services
                                                        Mayor, City of      Division, 400
                                                        Orlando, P.O. Box   South Orange
                                                        4990, Orlando, FL   Avenue, Orlando,
                                                        32808.              FL 32801.
    Orange......................  City of Winter Park  The Honorable       City Hall, 401      www.msc.fema.gov/lomc  March 7, 2014........       120188
                                   (13-04-7033P).       Kenneth W.          South Park
                                                        Bradley, Mayor,     Avenue, Winter
                                                        City of Winter      Park, FL 32789.
                                                        Park, 401 South
                                                        Park Avenue,
                                                        Winter Park, FL
                                                        32789.
    Orange......................  Unincorporated       The Honorable       Orange County       www.msc.fema.gov/lomc  March 7, 2014........       120179
                                   areas of Orange      Teresa Jacobs,      Stormwater
                                   County (13-04-       Mayor, Orange       Management
                                   7033P).              County, 201 South   Division, 4200
                                                        Rosalind Avenue,    South John Young
                                                        5th Floor,          Parkway, Orlando,
                                                        Orlando, FL 32801.  FL 32839.
    Pinellas....................  City of Dunedin (13- The Honorable Dave  Engineering         www.msc.fema.gov/lomc  March 20, 2014.......       125103
                                   04-5166P).           Eggers, Mayor,      Department, 542
                                                        City of Dunedin,    Main Street,
                                                        542 Main Street,    Dunedin, FL 34698.
                                                        Dunedin, FL 34698.

[[Page 14073]]

 
    Sarasota....................  Unincorporated       The Honorable       Sarasota County,    www.msc.fema.gov/lomc  March 21, 2014.......       125144
                                   areas of Sarasota    Carolyn J. Mason,   Stormwater
                                   County (13-04-       Chair, Sarasota     Management
                                   5170P).              County              Department, 1001
                                                        Commission, 1660    Sarasota Center
                                                        Ringling            Boulevard,
                                                        Boulevard,          Sarasota, FL
                                                        Sarasota, FL        34240.
                                                        34236.
    Seminole....................  City of Casselberry  The Honorable       Fire/Public Works   www.msc.fema.gov/lomc  March 7, 2014........       120291
                                   (13-04-7033P).       Charlene Glancy,    Administration,
                                                        Mayor, City of      95 Triplet Lake
                                                        Casselberry, 95     Drive,
                                                        Triplet Lake        Casselberry, FL
                                                        Drive,              32707.
                                                        Casselberry, FL
                                                        32707.
    Seminole....................  Unincorporated       The Honorable Bob   County Services     www.msc.fema.gov/lomc  March 7, 2014........       120289
                                   areas of Seminole    Dallari,            Building, 1101
                                   County (13-04-       Chairman,           East 1st Street,
                                   7033P).              Seminole County     Sanford, FL 32771.
                                                        Board of
                                                        Commissioners,
                                                        1101 East 1st
                                                        Street, Sanford,
                                                        FL 32771.
Hawaii:
    Hawaii......................  Hawaii County (13-   The Honorable       Hawaii County       www.msc.fema.gov/lomc  February 21, 2014....       155166
                                   09-2580P).           William P. Kenoi,   Public Works
                                                        Mayor, Hawaii       Department, 101
                                                        County, 25 Aupuni   Pauahi Street,
                                                        Street, Hilo, HI    Suite 7, Hilo, HI
                                                        96720.              96720.
Mississippi:
    Jones.......................  City of Ellisville   The Honorable Tim   City Hall, 110      www.msc.fema.gov/lomc  February 28, 2014....       280091
                                   (13-04-1560P).       Waldrup, Mayor,     North Court
                                                        City of             Street,
                                                        Ellisville, 110     Ellisville, MS
                                                        North Court         39437.
                                                        Street,
                                                        Ellisville, MS
                                                        39437.
    Jones.......................  Unincorporated       The Honorable Andy  Jones County        www.msc.fema.gov/lomc  February 28, 2014....       280222
                                   areas of Jones       Dial, President,    Courthouse, 415
                                   County (13-04-       Jones County        North 5th Avenue,
                                   1560P).              Board of            Laurel, MS 39441.
                                                        Supervisors, P.O.
                                                        Box 1468, Laurel,
                                                        MS 39441.
    Union.......................  Unincorporated       The Honorable       Union County        www.msc.fema.gov/lomc  March 10, 2014.......       280237
                                   areas of Union       Danny Jordan,       Courthouse, 109
                                   County (13-04-       President, Union    East Main Street,
                                   3496P).              County Board of     New Albany, MS
                                                        Supervisors, 109    38652.
                                                        East Main Street,
                                                        New Albany, MS
                                                        38652.
North Carolina:
    Alamance....................  City of Burlington   The Honorable       Inspection          www.msc.fema.gov/lomc  March 31, 2014.......       370002
                                   (14-04-0924P).       Ronnie K. Wall,     Division, 425
                                                        Mayor, City of      South Lexington
                                                        Burlington, 425     Avenue,
                                                        South Lexington     Burlington, NC
                                                        Avenue,             27216.
                                                        Burlington, NC
                                                        27216.
    Alamance....................  City of Burlington   The Honorable       Inspection          www.msc.fema.gov/lomc  March 31, 2014.......       370002
                                   (14-04-0926P).       Ronnie K. Wall,     Division, 425
                                                        Mayor, City of      South Lexington
                                                        Burlington, 425     Avenue,
                                                        South Lexington     Burlington, NC
                                                        Avenue,             27216.
                                                        Burlington, NC
                                                        27216.
    Gaston......................  City of Gastonia     The Honorable John  Garland Municipal   www.msc.fema.gov/lomc  April 5, 2014........       370100
                                   (14-04-0932P).       Bridgeman, Mayor,   Business Center,
                                                        City of Gastonia,   150 South York
                                                        P.O. Box 1748,      Street, Gastonia,
                                                        Gastonia, NC        NC 28052.
                                                        28053.
    Guilford....................  City of Greensboro   The Honorable       City of Greensboro  www.msc.fema.gov/lomc  April 5, 2014........       375351
                                   (14-04-0935P).       Robbie Perkins,     Central Library,
                                                        Mayor, City of      219 North Church
                                                        Greensboro, P.O.    Street,
                                                        Box 3136,           Greensboro, NC
                                                        Greensboro, NC      27401.
                                                        27402.
    Guilford....................  Unincorporated       The Honorable       Independent         www.msc.fema.gov/lomc  April 5, 2014........       370111
                                   areas of Guilford    Linda O. Shaw,      Center, 400 West
                                   County (14-04-       Chairman,           Market Street,
                                   0935P).              Guilford County     Greensboro, NC
                                                        Board of            27402.
                                                        Commissioners,
                                                        P.O. Box 3427,
                                                        Greensboro, NC
                                                        27402.
South Carolina:
    York........................  City of Rock Hill    The Honorable Doug  City Hall, 155      www.msc.fema.gov/lomc  February 7, 2014.....       450196
                                   (13-04-4084P).       Echols, Mayor,      Johnson Street,
                                                        City of Rock        Rock Hill, SC
                                                        Hill, 155 Johnson   29731.
                                                        Street, Rock
                                                        Hill, SC 29731.
    York........................  Unincorporated       The Honorable J.    York County         www.msc.fema.gov/lomc  February 7, 2014.....       450193
                                   areas of York        Britt Blackwell,    Engineering
                                   County (13-04-       Chairman, York      Department, 6
                                   4084P).              County Council, 6   South Congress
                                                        South Congress      Street, York, SC
                                                        Street, York, SC    29745.
                                                        29745.
Tennessee:

[[Page 14074]]

 
    Sevier......................  City of Sevierville  The Honorable       City Hall, 120      www.msc.fema.gov/lomc  March 28, 2014.......       475444
                                   (13-04-7165P).       Bryan C. Atchley,   Gary Wade
                                                        Mayor, City of      Boulevard,
                                                        Sevierville, 120    Sevierville, TN
                                                        Gary Wade           37862.
                                                        Boulevard,
                                                        Sevierville, TN
                                                        37862.
Utah:
    Utah........................  City of Lehi (13-08- The Honorable Bert  Building and        www.msc.fema.gov/lomc  March 20, 2014.......       490209
                                   0558P).              Wilson, Mayor,      Planning
                                                        City of Lehi, 153   Department, 99
                                                        North 100 East,     West Main Street,
                                                        Lehi, UT 84043.     Suite 100, Lehi,
                                                                            UT 84043.
    Utah........................  City of Saratoga     The Honorable Mia   Planning and        www.msc.fema.gov/lomc  March 20, 2014.......       490250
                                   Springs (13-08-      Love, Mayor, City   Zoning
                                   0558P).              of Saratoga         Department, 1307
                                                        Springs, 1307       North Commerce
                                                        North Commerce      Drive, Suite 200,
                                                        Drive, Suite 200,   Saratoga Springs,
                                                        Saratoga Springs,   UT 84045.
                                                        UT 84045.
    Utah........................  Unincorporated       The Honorable Doug  Utah County Public  www.msc.fema.gov/lomc  March 20, 2014.......       495517
                                   areas of Utah        Whitney,            Works Department,
                                   County (13-08-       Chairman, Utah      2855 South State
                                   0558P).              County Board of     Street, Provo, UT
                                                        Commissioners,      84606.
                                                        100 East Center
                                                        Street, Suite
                                                        2300, Provo, UT
                                                        84606.
--------------------------------------------------------------------------------------------------------------------------------------------------------


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

    Dated: January 31, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.
[FR Doc. 2014-05311 Filed 3-11-14; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.