Changes in Flood Hazard Determinations, 23993-23996 [2014-09734]
Download as PDF
23993
Federal Register / Vol. 79, No. 82 / Tuesday, April 29, 2014 / Notices
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2014–0002: Internal
Agency Docket No. FEMA–B–1417]
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
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.
SUMMARY:
These flood hazard
determinations will become effective on
DATES:
State and county
Arizona:
Maricopa ........
sroberts on DSK5SPTVN1PROD with NOTICES
Maricopa ........
Maricopa ........
Location and
case No.
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.
Chief executive officer of
community
City of Phoenix
The Honorable Greg
(13–09–1002P).
Stanton, Mayor, City of
Phoenix, 200 West
Washington Street, 11th
Floor, Phoenix, AZ
85003.
City of Scottsdale The Honorable W.J. Lane,
(13–09–2519P).
Mayor, City of Scottsdale, 3939 North
Drinkwater Boulevard,
Scottsdale, AZ 85251.
City of Scottsdale The Honorable W.J. Lane,
(13–09–2520P).
Mayor, City of Scottsdale, 3939 North
Drinkwater Boulevard,
Scottsdale, AZ 85251.
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.
Community map
repository
Online location of Letter of Map
Revision
Effective date of
modification
Community
No.
Street Transportation Department, 200 West
Washington Street, 5th
Floor, Phoenix, AZ
85003.
https://www.msc.fema.gov/lomc
June 6, 2014 ......
040051
City Hall, 3939 North
Drinkwater Boulevard,
Scottsdale, AZ 85251.
https://www.msc.fema.gov/lomc
May 16, 2014 .....
045012
City Hall, 3939 North
Drinkwater Boulevard,
Scottsdale, AZ 85251.
https://www.msc.fema.gov/lomc
May 23, 2014 .....
045012
California:
VerDate Mar<15>2010
16:56 Apr 28, 2014
Jkt 232001
PO 00000
Frm 00066
Fmt 4703
Sfmt 4703
E:\FR\FM\29APN1.SGM
29APN1
23994
Federal Register / Vol. 79, No. 82 / Tuesday, April 29, 2014 / Notices
State and county
Nevada ...........
Riverside ........
Sacramento ....
Sacramento ....
San Diego ......
Sutter .............
Colorado:
Elbert ..............
Florida:
Charlotte ........
Charlotte ........
Escambia .......
Escambia .......
sroberts on DSK5SPTVN1PROD with NOTICES
Pinellas ..........
Georgia:
Bryan ..............
VerDate Mar<15>2010
Location and
case No.
Community map
repository
Online location of Letter of Map
Revision
Effective date of
modification
Community
No.
Town of Truckee The Honorable Patrick
(13–09–1067P).
Flora, Mayor, Town of
Truckee, 10183 Truckee Airport Road, Truckee, CA 96161.
City of Indio (13– The Honorable Michael
09–3081P).
Wilson, Mayor, City of
Indio, 100 Civic Center
Mall, Indio, CA 92201.
City of SacThe Honorable Kevin
ramento (13–
Johnson, Mayor, City of
09–0004P).
Sacramento, 915 I
Street, 5th Floor, Sacramento, CA 95814.
Unincorporated
The Honorable Susan
areas of SacPeters, Chair, Sacramento Counramento County Board
ty (13–09–
of Supervisors, 700 H
0004P).
Street, Room 2450,
Sacramento, CA 95814.
City of San
The Honorable Todd GloDiego (13–09–
ria, Interim Mayor, City
1496P).
of San Diego, 202 C
Street, 11th Floor, San
Diego, CA 92101.
City of Live Oak
The Honorable Steve Al(14–09–0812P).
varado, Mayor, City of
Live Oak, 9955 Live
Oak Boulevard, Live
Oak, CA 95953.
Planning Division, 10183
Truckee Airport Road,
Truckee, CA 96161.
https://www.msc.fema.gov/lomc
May 19, 2014 .....
060762
City Hall, 100 Civic Center Mall, Indio, CA
92201.
https://www.msc.fema.gov/lomc
May 12, 2014 .....
060255
Stormwater Management
Department, 1395 35th
Avenue, Sacramento,
CA 95822.
https://www.msc.fema.gov/lomc
May 12, 2014 .....
060266
Municipal Services Agency, Department of
Water Resources, 827
7th Street, Suite 301,
Sacramento, CA 95814.
https://www.msc.fema.gov/lomc
May 12, 2014 .....
060262
Development Services
Center, 1222 1st Avenue, 3rd Floor, San
Diego, CA 92101.
https://www.msc.fema.gov/lomc
May 23, 2014 .....
060295
Building Department,
9955 Live Oak Boulevard, Live Oak, CA
95953.
https://www.msc.fema.gov/lomc
June 13, 2014 ....
060395
Unincorporated
areas of Elbert
County (13–
08–1173P).
The Honorable Robert
Rowland, Chairman, Elbert County Board of
Commissioners, P.O.
Box 7, Kiowa, CO
80117.
Elbert County Community
and Development Services Department, P.O.
Box 7, Kiowa, CO
80117.
https://www.msc.fema.gov/lomc
May 23, 2014 .....
080055
Unincorporated
The Honorable Ken
areas of CharDoherty, Chairman,
lotte County
Charlotte County Board
(14–04–0121P).
of Commissioners,
18500 Murdock Circle,
Port Charlotte, FL
33948.
Unincorporated
The Honorable Ken
areas of CharDoherty, Chairman,
lotte County
Charlotte County Board
(14–04–0645P).
of Commissioners,
18500 Murdock Circle,
Port Charlotte, FL
33948.
Pensacola
The Honorable Thomas
Beach-Santa
A. Campanella, ChairRosa Island
man, Pensacola BeachAuthority (13–
Santa Rosa Island Au04–6705P).
thority Board of Commissioners, P.O. Box
1208, Pensacola
Beach, FL 32562.
Unincorporated
The Honorable Gene M.
areas of
Valentino, Chairman,
Escambia
Escambia County
County (13–
Board of Commis04–7536P).
sioners, 221 Palafox
Place, Suite 400, Pensacola, FL 32502.
City of Dunedin
The Honorable Dave
(13–04–7013P).
Eggers, Mayor, City of
Dunedin, 542 Main
Street, Dunedin, FL
34698.
Charlotte County Community Development Department, 18500
Murdock Circle, Port
Charlotte, FL 33948.
https://www.msc.fema.gov/lomc
May 15, 2014 .....
120061
Charlotte County Community Development Department, 18500
Murdock Circle, Port
Charlotte, FL 33948.
https://www.msc.fema.gov/lomc
May 30, 2014 .....
120061
Development Department,
1 Via De Luna, Pensacola Beach, FL 32562.
https://www.msc.fema.gov/lomc
June 2, 2014 ......
125138
Escambia County Development Services Department, 3363 West
Park Place, Pensacola,
FL 32505.
https://www.msc.fema.gov/lomc
June 16, 2014 ....
120080
Engineering Department,
542 Main Street, Dunedin, FL 34698.
https://www.msc.fema.gov/lomc
June 9, 2014 ......
125103
Unincorporated
areas of Bryan
County (13–
04–1675P).
Bryan County Planning
and Zoning Department, 66 Captain Matthew Freeman Drive,
Suite 201, Richmond
Hill, GA 31324.
https://www.msc.fema.gov/lomc
May 15, 2014 .....
130016
16:56 Apr 28, 2014
Chief executive officer of
community
The Honorable Jimmy
Burnsed, Chairman,
Bryan County Board of
Commissioners, 173
Davis Road, Richmond
Hill, GA 31324.
Jkt 232001
PO 00000
Frm 00067
Fmt 4703
Sfmt 4703
E:\FR\FM\29APN1.SGM
29APN1
23995
Federal Register / Vol. 79, No. 82 / Tuesday, April 29, 2014 / Notices
State and county
Coweta ...........
Muscogee ......
North Carolina:
Avery ..............
Avery ..............
Buncombe ......
Chatham ........
Forsyth ...........
Guilford ..........
Lenoir .............
Rutherford ......
Surry ..............
Transylvania ...
sroberts on DSK5SPTVN1PROD with NOTICES
Union ..............
Wake ..............
Location and
case No.
Chief executive officer of
community
Community map
repository
Online location of Letter of Map
Revision
Effective date of
modification
Community
No.
City of Newnan
The Honorable Keith
(14–04–1178P).
Brady, Mayor, City of
Newnan, 25 LaGrange
Street, Newnan, GA
30263.
City of ColumThe Honorable Teresa
bus-Muscogee
Tomlinson, Mayor, City
County (Conof Columbus-Muscogee
solidated GovCounty (Consolidated
ernment) (12–
Government), 100 10th
04–2939P).
Street, Columbus, GA
31901.
City Hall, 25 LaGrange
Street, Newnan, GA
30263.
https://www.msc.fema.gov/lomc
May 30, 2014 .....
130062
Department of Engineering, 420 10th Street,
Columbus, GA 31901.
https://www.msc.fema.gov/lomc
June 2, 2014 ......
135158
Town of Newland The Honorable Valerie
(14–04–0936P).
Jaynes, Mayor, Town of
Newland, P.O. Box 429,
Newland, NC 28657.
Unincorporated
The Honorable Kenny
areas of Avery
Poteat, Chairman,
County (14–
Avery County Board of
04–0936P).
Commissioners, P.O.
Box 640, Newland, NC
28657.
Unincorporated
Ms. Wanda Greene, Bunareas of Buncombe County Mancombe County
ager, 200 College
(13–04–1379P).
Street, Suite 300, Asheville, NC 28801.
Unincorporated
The Honorable Walter
areas of ChatPetty, Chairman, Chatham County
ham County Board of
(13–04–7171P).
Commissioners, P.O.
Box 1809, Pittsboro,
NC 27312.
City of WinstonThe Honorable Allen
Salem (13–04–
Joines, Mayor, City of
0816P).
Winston-Salem, 101
North Main Street, Suite
150, Winston-Salem,
NC 27101.
City of GreensThe Honorable Nancy
boro (13–04–
Vaughn, Mayor, City of
6581P).
Greensboro, P.O. Box
3136, Greensboro, NC
27402.
Town Hall, 301 Cranberry
Street, Newland, NC
28657.
https://www.msc.fema.gov/lomc
April 11, 2014 ....
370012
Avery County Planning
Department, P.O. Box
640, Newland, NC
28657.
https://www.msc.fema.gov/lomc
April 11, 2014 ....
370010
Buncombe County Planning Department, 46
Valley Street, Asheville,
NC 28801.
https://www.msc.fema.gov/lomc
May 12, 2014 .....
370031
Chatham County Planning
Department, 80–A East
Street, Pittsboro, NC
27312.
https://www.msc.fema.gov/lomc
May 2, 2014 .......
370299
Inspections Department,
100 East 1st Street,
Suite 328, WinstonSalem, NC 27101.
https://www.msc.fema.gov/lomc
May 13, 2014 .....
375360
Water Resources Department, Planning and Engineering Section, 2602
South Elm-Eugene
Street, Greensboro, NC
27406.
City Hall, 207 East King
Street, Kinston, NC
28501.
https://www.msc.fema.gov/lomc
June 17, 2014 ....
375351
https://www.msc.fema.gov/lomc
June 13, 2014 ....
370145
Town Hall, 129 North
Main Street, Rutherfordton, NC 28139.
https://www.msc.fema.gov/lomc
April 16, 2014 ....
370219
Surry County Planning
and Development Department, 122 Hamby
Road, Dobson, NC
27017.
https://www.msc.fema.gov/lomc
April 11, 2014 ....
370364
Transylvania County Inspections Department,
98 East Morgan Street,
Brevard, NC 28712.
https://www.msc.fema.gov/lomc
May 9, 2014 .......
370230
City Hall, 300 West
Crowell Street, Monroe,
NC 28112.
https://www.msc.fema.gov/lomc
April 10, 2014 ....
370236
Town Hall, 900 7th Avenue, Garner, NC 27529.
https://www.msc.fema.gov/lomc
April 10, 2014 ....
370240
City of Kinston
The Honorable B.J. Mur(13–04–6410P).
phy, Mayor, City of
Kinston, 207 East King
Street, Kinston, NC
28501.
Town of RutherThe Honorable Jimmy
fordton (14–
Dancy, Mayor, Town of
04–0666P).
Rutherfordton, 129
North Main Street,
Rutherfordton, NC
28139.
Unincorporated
The Honorable Eddie Harareas of Surry
ris, Chairman, Surry
County (14–
County Board of Com04–0937P).
missioners, 118 Hamby
Road, Dobson, NC
27017.
Unincorporated
The Honorable Mike Hawareas of Trankins, Chairman, Transylvania Counsylvania County Board
ty (13–04–
of Commissioners, 21
8461P).
East Main Street,
Brevard, NC 28712.
City of Monroe
The Honorable Bobby Kil(14–04–0931P).
gore, Mayor, City of
Monroe, 300 West
Crowell Street, Monroe,
NC 28112.
Town of Garner
The Honorable Ronnie
(14–04–0933P).
Williams, Mayor, Town
of Garner, 900 7th Avenue, Garner, NC 27529.
South Carolina:
VerDate Mar<15>2010
16:56 Apr 28, 2014
Jkt 232001
PO 00000
Frm 00068
Fmt 4703
Sfmt 4703
E:\FR\FM\29APN1.SGM
29APN1
23996
Federal Register / Vol. 79, No. 82 / Tuesday, April 29, 2014 / Notices
State and county
Lexington .......
Richland .........
Location and
case No.
Chief executive officer of
community
Unincorporated
The Honorable William B.
areas of LexBanning, Sr., Chairman,
ington County
Lexington County
(14–04–0721P).
Council, 2109 Beaver
Lane, West Columbia,
SC 29169.
City of Columbia
The Honorable Steve
(14–04–0393P).
Benjamin, Mayor, City
of Columbia, P.O. Box
147, Columbia, SC
29217.
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Dated: April 14, 2014.
Roy E. Wright,
Deputy Associate Administrator for
Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
[FR Doc. 2014–09734 Filed 4–28–14; 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–1405]
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
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
sroberts on DSK5SPTVN1PROD with NOTICES
SUMMARY:
VerDate Mar<15>2010
16:56 Apr 28, 2014
Jkt 232001
Community map
repository
Online location of Letter of Map
Revision
Effective date of
modification
Community
No.
Lexington County Planning Department, County Administration Building, 212 South Lake
Drive, Lexington, SC
29072.
Department of Engineering, P.O. Box 147, Columbia, SC 29217.
https://www.msc.fema.gov/lomc
June 6, 2014 ......
450129
https://www.msc.fema.gov/lomc
May 26, 2014 .....
450172
rates for new buildings and the contents
of those buildings. For rating purposes,
the currently effective community
number is shown in the table below and
must be used for all new policies and
renewals.
DATES: These flood hazard
determinations will become effective on
the dates listed in the table below and
revise the FIRM panels and FIS report
in effect prior to this determination for
the listed communities.
From the date of the second
publication of notification of these
changes in a newspaper of local
circulation, any person has ninety (90)
days in which to request through the
community that the Deputy Associate
Administrator for Mitigation reconsider
the changes. The flood hazard
determination information may be
changed during the 90-day period.
ADDRESSES: The affected communities
are listed in the table below. Revised
flood hazard information for each
community is available for inspection at
both the online location and the
respective community map repository
address listed in the table below.
Additionally, the current effective FIRM
and FIS report for each community are
accessible online through the FEMA
Map Service Center at
www.msc.fema.gov for comparison.
Submit comments and/or appeals to
the Chief Executive Officer of the
community as listed in the table below.
FOR FURTHER INFORMATION CONTACT: Luis
Rodriguez, Chief, Engineering
Management Branch, Federal Insurance
and Mitigation Administration, FEMA,
500 C Street SW., Washington, DC
20472, (202) 646–4064, or (email)
Luis.Rodriguez3@fema.dhs.gov; or visit
the FEMA Map Information eXchange
(FMIX) online at
www.floodmaps.fema.gov/fhm/fmx_
main.html.
SUPPLEMENTARY INFORMATION: The
specific flood hazard determinations are
not described for each community in
PO 00000
Frm 00069
Fmt 4703
Sfmt 4703
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.
E:\FR\FM\29APN1.SGM
29APN1
Agencies
[Federal Register Volume 79, Number 82 (Tuesday, April 29, 2014)]
[Notices]
[Pages 23993-23996]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-09734]
[[Page 23993]]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2014-0002: Internal Agency Docket No. FEMA-B-1417]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: This notice lists communities where the addition or
modification of Base Flood Elevations (BFEs), base flood depths,
Special Flood Hazard Area (SFHA) boundaries or zone designations, or
the regulatory floodway (hereinafter referred to as flood hazard
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and
where applicable, in the supporting Flood Insurance Study (FIS)
reports, prepared by the Federal Emergency Management Agency (FEMA) for
each community, is appropriate because of new scientific or technical
data. The FIRM, and where applicable, portions of the FIS report, have
been revised to reflect these flood hazard determinations through
issuance of a Letter of Map Revision (LOMR), in accordance with Title
44, Part 65 of the Code of Federal Regulations (44 CFR Part 65). The
LOMR will be used by insurance agents and others to calculate
appropriate flood insurance premium rates for new buildings and the
contents of those buildings. For rating purposes, the currently
effective community number is shown in the table below and must be used
for all new policies and renewals.
DATES: These flood hazard determinations will become effective on the
dates listed in the table below and revise the FIRM panels and FIS
report in effect prior to this determination for the listed
communities.
From the date of the second publication of notification of these
changes in a newspaper of local circulation, any person has ninety (90)
days in which to request through the community that the Deputy
Associate Administrator for Mitigation reconsider the changes. The
flood hazard determination information may be changed during the 90-day
period.
ADDRESSES: The affected communities are listed in the table below.
Revised flood hazard information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA Map Service Center at www.msc.fema.gov for comparison.
Submit comments and/or appeals to the Chief Executive Officer of
the community as listed in the table below.
FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering
Management Branch, Federal Insurance and Mitigation Administration,
FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or
(email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are
not described for each community in this notice. However, the online
location and local community map repository address where the flood
hazard determination information is available for inspection is
provided.
Any request for reconsideration of flood hazard determinations must
be submitted to the Chief Executive Officer of the community as listed
in the table below.
The modifications are made pursuant to section 201 of the Flood
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq.,
and with 44 CFR Part 65.
The FIRM and FIS report are the basis of the floodplain management
measures that the community is required either to adopt or to show
evidence of having in effect in order to qualify or remain qualified
for participation in the National Flood Insurance Program (NFIP).
These flood hazard determinations, together with the floodplain
management criteria required by 44 CFR 60.3, are the minimum that are
required. They should not be construed to mean that the community must
change any existing ordinances that are more stringent in their
floodplain management requirements. The 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa.................... City of Phoenix (13- The Honorable Greg Street https:// June 6, 2014......... 040051
09-1002P). Stanton, Mayor, Transportation www.msc.fema.gov/
City of Phoenix, Department, 200 lomc.
200 West West Washington
Washington Street, 5th
Street, 11th Floor, Phoenix,
Floor, Phoenix, AZ 85003.
AZ 85003.
Maricopa.................... City of Scottsdale The Honorable W.J. City Hall, 3939 https:// May 16, 2014......... 045012
(13-09-2519P). Lane, Mayor, City North Drinkwater www.msc.fema.gov/
of Scottsdale, Boulevard, lomc.
3939 North Scottsdale, AZ
Drinkwater 85251.
Boulevard,
Scottsdale, AZ
85251.
Maricopa.................... City of Scottsdale The Honorable W.J. City Hall, 3939 https:// May 23, 2014......... 045012
(13-09-2520P). Lane, Mayor, City North Drinkwater www.msc.fema.gov/
of Scottsdale, Boulevard, lomc.
3939 North Scottsdale, AZ
Drinkwater 85251.
Boulevard,
Scottsdale, AZ
85251.
California:
[[Page 23994]]
Nevada...................... Town of Truckee (13- The Honorable Planning Division, https:// May 19, 2014......... 060762
09-1067P). Patrick Flora, 10183 Truckee www.msc.fema.gov/
Mayor, Town of Airport Road, lomc.
Truckee, 10183 Truckee, CA 96161.
Truckee Airport
Road, Truckee, CA
96161.
Riverside................... City of Indio (13- The Honorable City Hall, 100 https:// May 12, 2014......... 060255
09-3081P). Michael Wilson, Civic Center www.msc.fema.gov/
Mayor, City of Mall, Indio, CA lomc.
Indio, 100 Civic 92201.
Center Mall,
Indio, CA 92201.
Sacramento.................. City of Sacramento The Honorable Stormwater https:// May 12, 2014......... 060266
(13-09-0004P). Kevin Johnson, Management www.msc.fema.gov/
Mayor, City of Department, 1395 lomc.
Sacramento, 915 I 35th Avenue,
Street, 5th Sacramento, CA
Floor, 95822.
Sacramento, CA
95814.
Sacramento.................. Unincorporated The Honorable Municipal Services https:// May 12, 2014......... 060262
areas of Susan Peters, Agency, www.msc.fema.gov/
Sacramento County Chair, Sacramento Department of lomc.
(13-09-0004P). County Board of Water Resources,
Supervisors, 700 827 7th Street,
H Street, Room Suite 301,
2450, Sacramento, Sacramento, CA
CA 95814. 95814.
San Diego................... City of San Diego The Honorable Todd Development https:// May 23, 2014......... 060295
(13-09-1496P). Gloria, Interim Services Center, www.msc.fema.gov/
Mayor, City of 1222 1st Avenue, lomc.
San Diego, 202 C 3rd Floor, San
Street, 11th Diego, CA 92101.
Floor, San Diego,
CA 92101.
Sutter...................... City of Live Oak The Honorable Building https:// June 13, 2014........ 060395
(14-09-0812P). Steve Alvarado, Department, 9955 www.msc.fema.gov/
Mayor, City of Live Oak lomc.
Live Oak, 9955 Boulevard, Live
Live Oak Oak, CA 95953.
Boulevard, Live
Oak, CA 95953.
Colorado:
Elbert...................... Unincorporated The Honorable Elbert County https:// May 23, 2014......... 080055
areas of Elbert Robert Rowland, Community and www.msc.fema.gov/
County (13-08- Chairman, Elbert Development lomc.
1173P). County Board of Services
Commissioners, Department, P.O.
P.O. Box 7, Box 7, Kiowa, CO
Kiowa, CO 80117. 80117.
Florida:
Charlotte................... Unincorporated The Honorable Ken Charlotte County https:// May 15, 2014......... 120061
areas of Charlotte Doherty, Community www.msc.fema.gov/
County (14-04- Chairman, Development lomc.
0121P). Charlotte County Department, 18500
Board of Murdock Circle,
Commissioners, Port Charlotte,
18500 Murdock FL 33948.
Circle, Port
Charlotte, FL
33948.
Charlotte................... Unincorporated The Honorable Ken Charlotte County https:// May 30, 2014......... 120061
areas of Charlotte Doherty, Community www.msc.fema.gov/
County (14-04- Chairman, Development lomc.
0645P). Charlotte County Department, 18500
Board of Murdock Circle,
Commissioners, Port Charlotte,
18500 Murdock FL 33948.
Circle, Port
Charlotte, FL
33948.
Escambia.................... Pensacola Beach- The Honorable Development https:// June 2, 2014......... 125138
Santa Rosa Island Thomas A. Department, 1 Via www.msc.fema.gov/
Authority (13-04- Campanella, De Luna, lomc.
6705P). Chairman, Pensacola Beach,
Pensacola Beach- FL 32562.
Santa Rosa Island
Authority Board
of Commissioners,
P.O. Box 1208,
Pensacola Beach,
FL 32562.
Escambia.................... Unincorporated The Honorable Gene Escambia County https:// June 16, 2014........ 120080
areas of Escambia M. Valentino, Development www.msc.fema.gov/
County (13-04- Chairman, Services lomc.
7536P). Escambia County Department, 3363
Board of West Park Place,
Commissioners, Pensacola, FL
221 Palafox 32505.
Place, Suite 400,
Pensacola, FL
32502.
Pinellas.................... City of Dunedin (13- The Honorable Dave Engineering https:// June 9, 2014......... 125103
04-7013P). Eggers, Mayor, Department, 542 www.msc.fema.gov/
City of Dunedin, Main Street, lomc.
542 Main Street, Dunedin, FL 34698.
Dunedin, FL 34698.
Georgia:
Bryan....................... Unincorporated The Honorable Bryan County https:// May 15, 2014......... 130016
areas of Bryan Jimmy Burnsed, Planning and www.msc.fema.gov/
County (13-04- Chairman, Bryan Zoning lomc.
1675P). County Board of Department, 66
Commissioners, Captain Matthew
173 Davis Road, Freeman Drive,
Richmond Hill, GA Suite 201,
31324. Richmond Hill, GA
31324.
[[Page 23995]]
Coweta...................... City of Newnan (14- The Honorable City Hall, 25 https:// May 30, 2014......... 130062
04-1178P). Keith Brady, LaGrange Street, www.msc.fema.gov/
Mayor, City of Newnan, GA 30263. lomc.
Newnan, 25
LaGrange Street,
Newnan, GA 30263.
Muscogee.................... City of Columbus- The Honorable Department of https:// June 2, 2014......... 135158
Muscogee County Teresa Tomlinson, Engineering, 420 www.msc.fema.gov/
(Consolidated Mayor, City of 10th Street, lomc.
Government) (12-04- Columbus-Muscogee Columbus, GA
2939P). County 31901.
(Consolidated
Government), 100
10th Street,
Columbus, GA
31901.
North Carolina:
Avery....................... Town of Newland (14- The Honorable Town Hall, 301 https:// April 11, 2014....... 370012
04-0936P). Valerie Jaynes, Cranberry Street, www.msc.fema.gov/
Mayor, Town of Newland, NC 28657. lomc.
Newland, P.O. Box
429, Newland, NC
28657.
Avery....................... Unincorporated The Honorable Avery County https:// April 11, 2014....... 370010
areas of Avery Kenny Poteat, Planning www.msc.fema.gov/
County (14-04- Chairman, Avery Department, P.O. lomc.
0936P). County Board of Box 640, Newland,
Commissioners, NC 28657.
P.O. Box 640,
Newland, NC 28657.
Buncombe.................... Unincorporated Ms. Wanda Greene, Buncombe County https:// May 12, 2014......... 370031
areas of Buncombe Buncombe County Planning www.msc.fema.gov/
County (13-04- Manager, 200 Department, 46 lomc.
1379P). College Street, Valley Street,
Suite 300, Asheville, NC
Asheville, NC 28801.
28801.
Chatham..................... Unincorporated The Honorable Chatham County https:// May 2, 2014.......... 370299
areas of Chatham Walter Petty, Planning www.msc.fema.gov/
County (13-04- Chairman, Chatham Department, 80-A lomc.
7171P). County Board of East Street,
Commissioners, Pittsboro, NC
P.O. Box 1809, 27312.
Pittsboro, NC
27312.
Forsyth..................... City of Winston- The Honorable Inspections https:// May 13, 2014......... 375360
Salem (13-04- Allen Joines, Department, 100 www.msc.fema.gov/
0816P). Mayor, City of East 1st Street, lomc.
Winston-Salem, Suite 328,
101 North Main Winston-Salem, NC
Street, Suite 27101.
150, Winston-
Salem, NC 27101.
Guilford.................... City of Greensboro The Honorable Water Resources https:// June 17, 2014........ 375351
(13-04-6581P). Nancy Vaughn, Department, www.msc.fema.gov/
Mayor, City of Planning and lomc.
Greensboro, P.O. Engineering
Box 3136, Section, 2602
Greensboro, NC South Elm-Eugene
27402. Street,
Greensboro, NC
27406.
Lenoir...................... City of Kinston (13- The Honorable B.J. City Hall, 207 https:// June 13, 2014........ 370145
04-6410P). Murphy, Mayor, East King Street, www.msc.fema.gov/
City of Kinston, Kinston, NC 28501. lomc.
207 East King
Street, Kinston,
NC 28501.
Rutherford.................. Town of The Honorable Town Hall, 129 https:// April 16, 2014....... 370219
Rutherfordton (14- Jimmy Dancy, North Main www.msc.fema.gov/
04-0666P). Mayor, Town of Street, lomc.
Rutherfordton, Rutherfordton, NC
129 North Main 28139.
Street,
Rutherfordton, NC
28139.
Surry....................... Unincorporated The Honorable Surry County https:// April 11, 2014....... 370364
areas of Surry Eddie Harris, Planning and www.msc.fema.gov/
County (14-04- Chairman, Surry Development lomc.
0937P). County Board of Department, 122
Commissioners, Hamby Road,
118 Hamby Road, Dobson, NC 27017.
Dobson, NC 27017.
Transylvania................ Unincorporated The Honorable Mike Transylvania https:// May 9, 2014.......... 370230
areas of Hawkins, County www.msc.fema.gov/
Transylvania Chairman, Inspections lomc.
County (13-04- Transylvania Department, 98
8461P). County Board of East Morgan
Commissioners, 21 Street, Brevard,
East Main Street, NC 28712.
Brevard, NC 28712.
Union....................... City of Monroe (14- The Honorable City Hall, 300 https:// April 10, 2014....... 370236
04-0931P). Bobby Kilgore, West Crowell www.msc.fema.gov/
Mayor, City of Street, Monroe, lomc.
Monroe, 300 West NC 28112.
Crowell Street,
Monroe, NC 28112.
Wake........................ Town of Garner (14- The Honorable Town Hall, 900 7th https:// April 10, 2014....... 370240
04-0933P). Ronnie Williams, Avenue, Garner, www.msc.fema.gov/
Mayor, Town of NC 27529. lomc.
Garner, 900 7th
Avenue, Garner,
NC 27529.
South Carolina:
[[Page 23996]]
Lexington................... Unincorporated The Honorable Lexington County https:// June 6, 2014......... 450129
areas of Lexington William B. Planning www.msc.fema.gov/
County (14-04- Banning, Sr., Department, lomc.
0721P). Chairman, County
Lexington County Administration
Council, 2109 Building, 212
Beaver Lane, West South Lake Drive,
Columbia, SC Lexington, SC
29169. 29072.
Richland.................... City of Columbia The Honorable Department of https:// May 26, 2014......... 450172
(14-04-0393P). Steve Benjamin, Engineering, P.O. www.msc.fema.gov/
Mayor, City of Box 147, lomc.
Columbia, P.O. Columbia, SC
Box 147, 29217.
Columbia, SC
29217.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: April 14, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[FR Doc. 2014-09734 Filed 4-28-14; 8:45 am]
BILLING CODE 9110-12-P