Changes in Flood Hazard Determinations, 38555-38558 [2014-15830]

Download as PDF 38555 Federal Register / Vol. 79, No. 130 / Tuesday, July 8, 2014 / Notices (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: June 17, 2014. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2014–15832 Filed 7–7–14; 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–1423] 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 SUMMARY: State and county Alabama: Houston ....... tkelley on DSK3SPTVN1PROD with NOTICES Madison ....... Arizona: Mohave Location and case No. 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 officer of community Community map repository Online location of letter of map revision City of Dothan (14–04– 2072P). The Honorable Mike Schmitz, Mayor, City of Dothan, P.O. Box 2128, Dothan, AL 36302. https://www.msc.fema.gov/ lomc. September 11, 2014. 010104 City of Huntsville (14–04– 3285P). Unincorporated areas of Mohave County (14–09– 0399P). The Honorable Tommy Battle, Mayor, City of Huntsville, P.O. Box 308, Huntsville, AL 35801. The Honorable Gary Watson, Chairman, Mohave County Board of the Supervisors, 700 West Beale Street, Kingman, AZ 86402. Engineering Department, 126 North St. Andrews Street, Dothan, AL 36302. Engineering Department, 320 Fountain Circle, Huntsville, AL 35804. Mohave County Planning Department, 700 West Beale Street, Kingman, AZ 86402. https://www.msc.fema.gov/ lomc. October 3, 2014 ... 010153 https://www.msc.fema.gov/ lomc. August 29, 2014 ... 040058 California: VerDate Mar<15>2010 16:48 Jul 07, 2014 Jkt 232001 PO 00000 Frm 00074 Fmt 4703 Sfmt 4703 E:\FR\FM\08JYN1.SGM 08JYN1 Effective date of modification Community No. 38556 Federal Register / Vol. 79, No. 130 / Tuesday, July 8, 2014 / Notices State and county Location and case No. Riverside ...... City of Corona (13–09– 3138P). Riverside ...... Unincorporated areas of Riverside County (13–09– 3138P). City of Apple Valley (13– 09–2728P). San Bernardino. Chief executive officer of community San Bernardino. City of Hesperia (13–09– 2728P). San Bernardino. City of Victorville (13–09– 2728P). San Bernardino. Unincorporated areas of San Bernardino County (13– 09–2728P). San Diego .... City of San Marcos (13– 09–2932P). San Diego .... Unincorporated areas of San Diego County (13–09– 2932P). Colorado: Adams ......... Community map repository Online location of letter of map revision Effective date of modification The Honorable Karen Spiegel, Mayor, City of Corona, 400 South Vincentia Avenue, Corona, CA 92882. The Honorable Jeff Stone, Chairman, Riverside County Board of Supervisors, 4080 Lemon Street, 5th Floor, Riverside, CA 95201. The Honorable Art Bishop, Mayor, City of Apple Valley, 14955 Dale Evans Parkway, Apple Valley, CA 92307. The Honorable Thurston Smith, Mayor, City of Hesperia, 9700 7th Avenue, Hesperia, CA 92345. The Honorable Jim Cox, Mayor, City of Victorville, P.O. Box 5001, Victorville, CA 92393. City Hall, 400 South Vincentia Avenue, Corona, CA 92882. https://www.msc.fema.gov/ lomc. August 18, 2014 ... 060250 Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 95201. Engineering Department, 14955 Dale Evans Parkway, Apple Valley, CA 92307. City Hall, 9700 7th Avenue, Hesperia, CA 92345. https://www.msc.fema.gov/ lomc. August 18, 2014 ... 060245 https://www.msc.fema.gov/ lomc. August 15, 2014 ... 060752 https://www.msc.fema.gov/ lomc. August 15, 2014 ... 060733 Engineering Division, Public Works Department, 14343 Civic Drive, Victorville, CA 92393. San Bernardino County Public Works Department, 825 East 3rd Street, San Bernardino, CA 92415. https://www.msc.fema.gov/ lomc. August 15, 2014 ... 065068 https://www.msc.fema.gov/ lomc. August 15, 2014 ... 060270 City Hall, 1 Civic Center Drive, San Marcos, CA 92069. https://www.msc.fema.gov/ lomc. August 21, 2014 ... 060296 San Diego County Department of Public Works, 5510 Overland Avenue, Suite 410, San Diego, CA 92123. https://www.msc.fema.gov/ lomc. August 21, 2014 ... 060284 City Hall, 9500 Civic Center Drive, Thornton, CO 80229. https://www.msc.fema.gov/ lomc. August 29, 2014 ... 080007 Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Centennial, CO 80112. Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112. Public Works Department, 1100 South Sherman Street, Longmont, CO 80501. Boulder County Transportation Department, 2525 13th Street, Suite 203, Boulder, CO 80306. Utilities Department, 175 Kellogg Court, Castle Rock, CO 80109. https://www.msc.fema.gov/ lomc. September 5, 2014 080315 https://www.msc.fema.gov/ lomc. September 5, 2014 080011 https://www.msc.fema.gov/ lomc. August 21, 2014 ... 080027 https://www.msc.fema.gov/ lomc. August 21, 2014 ... 080023 https://www.msc.fema.gov/ lomc. September 5, 2014 080050 Douglas County Public Works Department, 100 3rd Street, Castle Rock, CO 80104. https://www.msc.fema.gov/ lomc. September 5, 2014 080049 Building Department, 2 South Orlando Avenue, Cocoa Beach, FL 32931. Brevard County Public Works Department, 2725 Judge Fran Jamieson Way, Viera, FL 32940. https://www.msc.fema.gov/ lomc. September 11, 2014. 125097 https://www.msc.fema.gov/ lomc. September 11, 2014. 125092 The Honorable Janice Rutherford, Chair, San Bernardino County Board of Supervisors, 385 North Arrowhead Avenue, 5th Floor, San Bernardino, CA 92415. The Honorable Jim Desmond, Mayor, City of San Marcos, 1 Civic Center Drive, San Marcos, CA 92069. The Honorable Dianne Jacob, Chair, San Diego County Board of Supervisors, 1600 Pacific Highway, Suite 335, San Diego, CA 92101. City of Thornton (14–08– 0032P). The Honorable Heidi Williams, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229. The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112. Arapahoe ..... City of Centennial (13–08– 1142P). Arapahoe ..... Unincorporated areas of Arapahoe County (13– 08–1142P). The Honorable Nancy Doty, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80120. Boulder ........ City of Longmont (13–08– 1185P). Unincorporated areas of Boulder County (13–08– 1185P). Town of Castle Rock (13–08– 1316P). The Honorable Dennis L. Coombs, Mayor, City of Longmont, 350 Kimbark Street, Longmont, CO 80501. The Honorable Cindy Domenico, Chair, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 80306. Boulder ........ Douglas ....... tkelley on DSK3SPTVN1PROD with NOTICES Douglas ....... Florida: Brevard ........ Brevard ........ VerDate Mar<15>2010 Unincorporated areas of Douglas County (13– 08–1316P). City of Cocoa Beach (13– 04–8100P). Unincorporated areas of Brevard County (13–04– 8100P). 16:48 Jul 07, 2014 The Honorable Paul Donahue, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104. The Honorable Roger Partridge, Chairman, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104. The Honorable Dave Netterstrom, Mayor, City of Cocoa Beach, 2 South Orlando Avenue, Cocoa Beach, FL 32931. The Honorable Mary Bolin Lewis, Chair, Brevard County Board of Commissioners, 2725 Judge Fran Jamieson Way, Viera, FL 32940. Jkt 232001 PO 00000 Frm 00075 Fmt 4703 Sfmt 4703 E:\FR\FM\08JYN1.SGM 08JYN1 Community No. 38557 Federal Register / Vol. 79, No. 130 / Tuesday, July 8, 2014 / Notices State and county Location and case No. Collier .......... City of Naples (14–04– 0880P). City of Bradenton (14– 04–1057P). Manatee ....... Chief executive officer of community Monroe ........ Unincorporated areas of Monroe County (14–04– 1710P). Monroe ........ Unincorporated areas of Monroe County (14–04– 2295P). Monroe ........ Unincorporated areas of Monroe County (14–04– 3390P). Osceola ....... Unincorporated areas of Osceola County (13– 04–8297P). City of Sarasota (13–04– 5178P). Unincorporated areas of Seminole County (14–04– 2923P). City of Wildwood (14–04– 2261P). Sarasota ...... Seminole ...... Sumter ......... Sumter ......... Georgia: Columbia. Kansas: Johnson ....... Johnson ....... Kentucky: Fayette tkelley on DSK3SPTVN1PROD with NOTICES Montana: Silver Bow. North Carolina: Buncombe ... VerDate Mar<15>2010 Unincorporated areas of Sumter County (14–04– 2261P). Unincorporated areas of Columbia County (14–04– 3712P). City of Overland Park (13–07– 2288P). Unincorporated areas of Johnson County (13–07– 2288P). Lexington-Fayette Urban County Government (13– 04–3690P). Unincorporated areas of Butte-Silver Bow County (13–08– 1393P). City of Asheville (14–04– 3620P). 16:48 Jul 07, 2014 Online location of letter of map revision Effective date of modification The Honorable John Sorey, III, Building Department, 295 Mayor, City of Naples, 735 8th Riverside Circle, Street South, Naples, FL 34102. Naples, FL 34102. The Honorable Wayne H. Poston, City Hall, 101 Old Main Mayor, City of Bradenton, 101 Street, Bradenton, FL Old Main Street, Bradenton, FL 34205. 34205. The Honorable Sylvia Murphy, Monroe County DepartMayor, Monroe County, 1100 ment of Planning and Simonton Street, Key West, FL Environmental Re33040. sources, 2798 Overseas Highway, Marathon, FL 33050. The Honorable Sylvia Murphy, Monroe County DepartMayor, Monroe County, 1100 ment of Planning and Simonton Street, Key West, FL Environmental Re33040. sources, 2798 Overseas Highway, Marathon, FL 33050. The Honorable Sylvia Murphy, Monroe County DepartMayor, Monroe County, 1100 ment of Planning and Simonton Street, Key West, FL Environmental Re33040. sources, 2798 Overseas Highway, Marathon, FL 33050. The Honorable Fred Hawkins, Jr., Osceola County Chairman, Osceola County Stormwater Section, 1 Board of Commissioners, 1 Courthouse Square, Courthouse Square, KisKissimmee, FL 34741. simmee, FL 34741. The Honorable Shannon Snyder, City Hall, 1565 1st Mayor, City of Sarasota, 1565 Street, Sarasota, FL 1st Street, Sarasota, FL 34236. 34236. The Honorable Bob Dallari, Seminole County Public Chairman, Seminole County Works Department, Board of Commissioners, 1101 1101 East 1st Street, East 1st Street, Sanford, FL Sanford, FL 32771. 32771. The Honorable Ed Wolf, Mayor, Development Services City of Wildwood, 100 North Department, 100 North Main Street, Wildwood, FL Main Street, Wildwood, 34785. FL 34785. The Honorable Al Butler, Chair- Sumter County Developman, Sumter County Board of ment Department, Commissioners, 7375 Powell 7375 Powell Road, Road, Wildwood, FL 34785. Wildwood, FL 34785. https://www.msc.fema.gov/ lomc. August 11, 2014 ... 125130 https://www.msc.fema.gov/ lomc. August 29, 2014 ... 120155 https://www.msc.fema.gov/ lomc. August 11, 2014 ... 125129 https://www.msc.fema.gov/ lomc. August 11, 2014 ... 125129 https://www.msc.fema.gov/ lomc. August 15, 2014 ... 125129 https://www.msc.fema.gov/ lomc. September 5, 2014 120189 https://www.msc.fema.gov/ lomc. August 29, 2014 ... 125150 https://www.msc.fema.gov/ lomc. August 15, 2014 ... 120289 https://www.msc.fema.gov/ lomc. August 8, 2014 ..... 120299 https://www.msc.fema.gov/ lomc. August 8, 2014 ..... 120296 The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809. Columbia County Planning Commission, 650–B Ronald Reagan Drive, Evans, GA 30809. https://www.msc.fema.gov/ lomc. September 11, 2014. 130059 The Honorable Carl Gerlach, Mayor, City of Overland Park, 8500 Santa Fe Drive, Overland Park, KS 66212. The Honorable Ed Eilert, Chairman, Johnson County Board of Commissioners, 111 South Cherry, Suite 3300, Olathe, KS 66061. The Honorable Jim Gray, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, Lexington, KY 40507. City Hall, 8500 Santa Fe Drive, Overland Park, KS 66212. https://www.msc.fema.gov/ lomc. August 27, 2014 ... 200174 https://www.msc.fema.gov/ lomc. August 27, 2014 ... 200159 https://www.msc.fema.gov/ lomc. August 18, 2014 ... 210067 The Honorable Cindi Shaw, Chair, Butte-Silver Bow County Council of Commissioners, 155 West Granite Street, Butte, MT 59701. Johnson County Courthouse, Planning Office, 111 South Cherry, Suite 3500, Olathe, KS 66061. Lexington-Fayette Urban County Government, Division of Planning, 101 East Vine Street, Lexington, KY 40507. Butte-Silver Bow County Floodplain Administrator, 155 West Granite Street, Butte, MT 59701. https://www.msc.fema.gov/ lomc. August 29, 2014 ... 300077 The Honorable Esther E. Manheimer, Mayor, City of Asheville, P.O. Box 7148, Asheville, NC 28802. Public Works Department, 161 South Charlotte Street, Asheville, NC 28802. https://www.msc.fema.gov/ lomc. September 2, 2014 370032 Jkt 232001 PO 00000 Frm 00076 Community map repository Fmt 4703 Sfmt 4703 E:\FR\FM\08JYN1.SGM 08JYN1 Community No. 38558 Federal Register / Vol. 79, No. 130 / Tuesday, July 8, 2014 / Notices Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Unincorporated areas of Buncombe County (14–04– 3019P). City of Greensboro (14–04– 4489P). The Honorable David Gantt Chairman, Buncombe County Board of Commissioners, 200 College Street, Room 316, Asheville, NC 28801. The Honorable Nancy Vaughn, Mayor, City of Greensboro, P.O. Box 3136, Greensboro, NC 27402. Buncombe County Planning Department, 46 Valley Street, Asheville, NC 28801. https://www.msc.fema.gov/ lomc. July 11, 2014 ........ 370031 https://www.msc.fema.gov/ lomc. August 12, 2014 ... 375351 Mecklenburg Town of Davidson (12–04– 5664P). https://www.msc.fema.gov/ lomc. August 15, 2014 ... 370503 Mecklenburg Unincorporated areas of Mecklenburg County (12– 04–5664P). Unincorporated areas of Greenville County (13– 04–8105P). City of Rapid City (13–08– 1321P). The Honorable John Woods, Mayor, Town of Davidson, P.O. Box 1929, Davidson, NC 28036. Ms. Dena Diorio, Mecklenburg County Manager, 600 East 4th Street, Charlotte, NC 28202. Water Resources Department, Stormwater Management Division, Planning and Engineering Section, 2602 South Elm-Eugene Street, Greensboro, NC 27406. Planning Department, 216 South Main Street, Davidson, NC 28036. Mecklenburg County Planning Department, 600 East 4th Street, Charlotte, NC 28202. https://www.msc.fema.gov/ lomc. August 15, 2014 ... 370158 Greenville County Code Department, 301 University Ridge, Suite 4100, Greenville, SC 29601. Planning Department, 300 6th Street, Rapid City, SD 57701. https://www.msc.fema.gov/ lomc. August 15, 2014 ... 450089 https://www.msc.fema.gov/ lomc. August 21, 2014 ... 465420 State and county Buncombe ... Guilford ........ South Carolina: Greenville. South Dakota: Pennington. The Honorable Bob Taylor, Chairman, Greenville County Council, 301 University Ridge, Suite 2400, Greenville, SC 29601. The Honorable Sam Kooiker, Mayor, City of Rapid City, 300 6th Street, Rapid City, SD 57701. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: June 17, 2014. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2014–15830 Filed 7–7–14; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY U.S. Citizenship and Immigration Services [OMB Control Number 1615—New] Agency Information Collection Activities: DNA Evidence in Refugee Processing: Forms; G–1294, DNA Collection Consent Form (Laboratory Test) and G–1295, DNA Collection Consent Form (Rapid Test): New Collection ACTION: 60-Day Notice. The Department of Homeland Security (DHS), U.S. Citizenship and Immigration Services (USCIS) invites the general public and other Federal agencies to comment upon this proposed new collection of information. In accordance with the Paperwork Reduction Act (PRA) of 1995, the information collection notice is published in the Federal Register to tkelley on DSK3SPTVN1PROD with NOTICES SUMMARY: VerDate Mar<15>2010 16:48 Jul 07, 2014 Jkt 232001 obtain comments regarding the nature of the information collection, the categories of respondents, the estimated burden (i.e., the time, effort, and resources used by the respondents to respond), the estimated cost to the respondent, and the actual information collection instruments. DATES: Comments are encouraged and will be accepted for 60 days until September 8, 2014. ADDRESSES: All submissions received must include the OMB Control Number 1615-New in the subject box, the agency name and Docket ID USCIS–2014–0002. To avoid duplicate submissions, please use only one of the following methods to submit comments: (1) Online. Submit comments via the Federal eRulemaking Portal Web site at www.regulations.gov under e-Docket ID number USCIS–2014–0002; (2) Email. Submit comments to USCISFRComment@uscis.dhs.gov; (3) Mail. Submit written comments to DHS, USCIS, Office of Policy and Strategy, Chief, Regulatory Coordination Division, 20 Massachusetts Avenue NW., Washington, DC 20529–2140. SUPPLEMENTARY INFORMATION: Comments Regardless of the method used for submitting comments or material, all submissions will be posted, without change, to the Federal eRulemaking Portal at https://www.regulations.gov, and will include any personal information you provide. Therefore, PO 00000 Frm 00077 Fmt 4703 Sfmt 4703 Community No. submitting this information makes it public. You may wish to consider limiting the amount of personal information that you provide in any voluntary submission you make to DHS. DHS may withhold information provided in comments from public viewing that it determines may impact the privacy of an individual or is offensive. For additional information, please read the Privacy Act notice that is available via the link in the footer of https://www.regulations.gov. Note: The address listed in this notice should only be used to submit comments concerning this information collection. Please do not submit requests for individual case status inquiries to this address. If you are seeking information about the status of your individual case, please check ‘‘My Case Status’’ online at: https://egov.uscis.gov/cris/ Dashboard.do, or call the USCIS National Customer Service Center at 1–800–375–5283. Written comments and suggestions from the public and affected agencies should address one or more of the following four points: (1) Evaluate whether the proposed collection of information is necessary for the proper performance of the functions of the agency, including whether the information will have practical utility; (2) Evaluate the accuracy of the agency’s estimate of the burden of the proposed collection of information, including the validity of the methodology and assumptions used; E:\FR\FM\08JYN1.SGM 08JYN1

Agencies

[Federal Register Volume 79, Number 130 (Tuesday, July 8, 2014)]
[Notices]
[Pages 38555-38558]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-15830]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1423]


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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                 Location and       Chief executive       Community map    Online location of letter     Effective date of    Community
       State and county            case No.      officer of  community     repository           of map revision            modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Houston..................  City of Dothan    The Honorable Mike     Engineering       https://www.msc.fema.gov/     September 11, 2014..       010104
                                (14-04-2072P).    Schmitz, Mayor, City   Department, 126   lomc.
                                                  of Dothan, P.O. Box    North St.
                                                  2128, Dothan, AL       Andrews Street,
                                                  36302.                 Dothan, AL
                                                                         36302.
    Madison..................  City of           The Honorable Tommy    Engineering       https://www.msc.fema.gov/     October 3, 2014.....       010153
                                Huntsville (14-   Battle, Mayor, City    Department, 320   lomc.
                                04-3285P).        of Huntsville, P.O.    Fountain
                                                  Box 308, Huntsville,   Circle,
                                                  AL 35801.              Huntsville, AL
                                                                         35804.
Arizona: Mohave..............  Unincorporated    The Honorable Gary     Mohave County     https://www.msc.fema.gov/     August 29, 2014.....       040058
                                areas of Mohave   Watson, Chairman,      Planning          lomc.
                                County (14-09-    Mohave County Board    Department, 700
                                0399P).           of the Supervisors,    West Beale
                                                  700 West Beale         Street,
                                                  Street, Kingman, AZ    Kingman, AZ
                                                  86402.                 86402.
California:

[[Page 38556]]

 
    Riverside................  City of Corona    The Honorable Karen    City Hall, 400    https://www.msc.fema.gov/     August 18, 2014.....       060250
                                (13-09-3138P).    Spiegel, Mayor, City   South Vincentia   lomc.
                                                  of Corona, 400 South   Avenue, Corona,
                                                  Vincentia Avenue,      CA 92882.
                                                  Corona, CA 92882.
    Riverside................  Unincorporated    The Honorable Jeff     Riverside County  https://www.msc.fema.gov/     August 18, 2014.....       060245
                                areas of          Stone, Chairman,       Flood Control     lomc.
                                Riverside         Riverside County       and Water
                                County (13-09-    Board of               Conservation
                                3138P).           Supervisors, 4080      District, 1995
                                                  Lemon Street, 5th      Market Street,
                                                  Floor, Riverside, CA   Riverside, CA
                                                  95201.                 95201.
    San Bernardino...........  City of Apple     The Honorable Art      Engineering       https://www.msc.fema.gov/     August 15, 2014.....       060752
                                Valley (13-09-    Bishop, Mayor, City    Department,       lomc.
                                2728P).           of Apple Valley,       14955 Dale
                                                  14955 Dale Evans       Evans Parkway,
                                                  Parkway, Apple         Apple Valley,
                                                  Valley, CA 92307.      CA 92307.
    San Bernardino...........  City of Hesperia  The Honorable          City Hall, 9700   https://www.msc.fema.gov/     August 15, 2014.....       060733
                                (13-09-2728P).    Thurston Smith,        7th Avenue,       lomc.
                                                  Mayor, City of         Hesperia, CA
                                                  Hesperia, 9700 7th     92345.
                                                  Avenue, Hesperia, CA
                                                  92345.
    San Bernardino...........  City of           The Honorable Jim      Engineering       https://www.msc.fema.gov/     August 15, 2014.....       065068
                                Victorville (13-  Cox, Mayor, City of    Division,         lomc.
                                09-2728P).        Victorville, P.O.      Public Works
                                                  Box 5001,              Department,
                                                  Victorville, CA        14343 Civic
                                                  92393.                 Drive,
                                                                         Victorville, CA
                                                                         92393.
    San Bernardino...........  Unincorporated    The Honorable Janice   San Bernardino    https://www.msc.fema.gov/     August 15, 2014.....       060270
                                areas of San      Rutherford, Chair,     County Public     lomc.
                                Bernardino        San Bernardino         Works
                                County (13-09-    County Board of        Department, 825
                                2728P).           Supervisors, 385       East 3rd
                                                  North Arrowhead        Street, San
                                                  Avenue, 5th Floor,     Bernardino, CA
                                                  San Bernardino, CA     92415.
                                                  92415.
    San Diego................  City of San       The Honorable Jim      City Hall, 1      https://www.msc.fema.gov/     August 21, 2014.....       060296
                                Marcos (13-09-    Desmond, Mayor, City   Civic Center      lomc.
                                2932P).           of San Marcos, 1       Drive, San
                                                  Civic Center Drive,    Marcos, CA
                                                  San Marcos, CA 92069.  92069.
    San Diego................  Unincorporated    The Honorable Dianne   San Diego County  https://www.msc.fema.gov/     August 21, 2014.....       060284
                                areas of San      Jacob, Chair, San      Department of     lomc.
                                Diego County      Diego County Board     Public Works,
                                (13-09-2932P).    of Supervisors, 1600   5510 Overland
                                                  Pacific Highway,       Avenue, Suite
                                                  Suite 335, San         410, San Diego,
                                                  Diego, CA 92101.       CA 92123.
Colorado:
    Adams....................  City of Thornton  The Honorable Heidi    City Hall, 9500   https://www.msc.fema.gov/     August 29, 2014.....       080007
                                (14-08-0032P).    Williams, Mayor,       Civic Center      lomc.
                                                  City of Thornton,      Drive,
                                                  9500 Civic Center      Thornton, CO
                                                  Drive, Thornton, CO    80229.
                                                  80229.
    Arapahoe.................  City of           The Honorable Cathy    Southeast Metro   https://www.msc.fema.gov/     September 5, 2014...       080315
                                Centennial (13-   Noon, Mayor, City of   Stormwater        lomc.
                                08-1142P).        Centennial, 13133      Authority, 76
                                                  East Arapahoe Road,    Inverness Drive
                                                  Centennial, CO 80112.  East, Suite A,
                                                                         Centennial, CO
                                                                         80112.
    Arapahoe.................  Unincorporated    The Honorable Nancy    Arapahoe County   https://www.msc.fema.gov/     September 5, 2014...       080011
                                areas of          Doty, Chair,           Public Works      lomc.
                                Arapahoe County   Arapahoe County        and Development
                                (13-08-1142P).    Board of               Department,
                                                  Commissioners, 5334    6924 South Lima
                                                  South Prince Street,   Street,
                                                  Littleton, CO 80120.   Centennial, CO
                                                                         80112.
    Boulder..................  City of Longmont  The Honorable Dennis   Public Works      https://www.msc.fema.gov/     August 21, 2014.....       080027
                                (13-08-1185P).    L. Coombs, Mayor,      Department,       lomc.
                                                  City of Longmont,      1100 South
                                                  350 Kimbark Street,    Sherman Street,
                                                  Longmont, CO 80501.    Longmont, CO
                                                                         80501.
    Boulder..................  Unincorporated    The Honorable Cindy    Boulder County    https://www.msc.fema.gov/     August 21, 2014.....       080023
                                areas of          Domenico, Chair,       Transportation    lomc.
                                Boulder County    Boulder County Board   Department,
                                (13-08-1185P).    of Commissioners,      2525 13th
                                                  P.O. Box 471,          Street, Suite
                                                  Boulder, CO 80306.     203, Boulder,
                                                                         CO 80306.
    Douglas..................  Town of Castle    The Honorable Paul     Utilities         https://www.msc.fema.gov/     September 5, 2014...       080050
                                Rock (13-08-      Donahue, Mayor, Town   Department, 175   lomc.
                                1316P).           of Castle Rock, 100    Kellogg Court,
                                                  North Wilcox Street,   Castle Rock, CO
                                                  Castle Rock, CO        80109.
                                                  80104.
    Douglas..................  Unincorporated    The Honorable Roger    Douglas County    https://www.msc.fema.gov/     September 5, 2014...       080049
                                areas of          Partridge, Chairman,   Public Works      lomc.
                                Douglas County    Douglas County Board   Department, 100
                                (13-08-1316P).    of Commissioners,      3rd Street,
                                                  100 3rd Street,        Castle Rock, CO
                                                  Castle Rock, CO        80104.
                                                  80104.
Florida:
    Brevard..................  City of Cocoa     The Honorable Dave     Building          https://www.msc.fema.gov/     September 11, 2014..       125097
                                Beach (13-04-     Netterstrom, Mayor,    Department, 2     lomc.
                                8100P).           City of Cocoa Beach,   South Orlando
                                                  2 South Orlando        Avenue, Cocoa
                                                  Avenue, Cocoa Beach,   Beach, FL 32931.
                                                  FL 32931.
    Brevard..................  Unincorporated    The Honorable Mary     Brevard County    https://www.msc.fema.gov/     September 11, 2014..       125092
                                areas of          Bolin Lewis, Chair,    Public Works      lomc.
                                Brevard County    Brevard County Board   Department,
                                (13-04-8100P).    of Commissioners,      2725 Judge Fran
                                                  2725 Judge Fran        Jamieson Way,
                                                  Jamieson Way, Viera,   Viera, FL 32940.
                                                  FL 32940.

[[Page 38557]]

 
    Collier..................  City of Naples    The Honorable John     Building          https://www.msc.fema.gov/     August 11, 2014.....       125130
                                (14-04-0880P).    Sorey, III, Mayor,     Department, 295   lomc.
                                                  City of Naples, 735    Riverside
                                                  8th Street South,      Circle, Naples,
                                                  Naples, FL 34102.      FL 34102.
    Manatee..................  City of           The Honorable Wayne    City Hall, 101    https://www.msc.fema.gov/     August 29, 2014.....       120155
                                Bradenton (14-    H. Poston, Mayor,      Old Main          lomc.
                                04-1057P).        City of Bradenton,     Street,
                                                  101 Old Main Street,   Bradenton, FL
                                                  Bradenton, FL 34205.   34205.
    Monroe...................  Unincorporated    The Honorable Sylvia   Monroe County     https://www.msc.fema.gov/     August 11, 2014.....       125129
                                areas of Monroe   Murphy, Mayor,         Department of     lomc.
                                County (14-04-    Monroe County, 1100    Planning and
                                1710P).           Simonton Street, Key   Environmental
                                                  West, FL 33040.        Resources, 2798
                                                                         Overseas
                                                                         Highway,
                                                                         Marathon, FL
                                                                         33050.
    Monroe...................  Unincorporated    The Honorable Sylvia   Monroe County     https://www.msc.fema.gov/     August 11, 2014.....       125129
                                areas of Monroe   Murphy, Mayor,         Department of     lomc.
                                County (14-04-    Monroe County, 1100    Planning and
                                2295P).           Simonton Street, Key   Environmental
                                                  West, FL 33040.        Resources, 2798
                                                                         Overseas
                                                                         Highway,
                                                                         Marathon, FL
                                                                         33050.
    Monroe...................  Unincorporated    The Honorable Sylvia   Monroe County     https://www.msc.fema.gov/     August 15, 2014.....       125129
                                areas of Monroe   Murphy, Mayor,         Department of     lomc.
                                County (14-04-    Monroe County, 1100    Planning and
                                3390P).           Simonton Street, Key   Environmental
                                                  West, FL 33040.        Resources, 2798
                                                                         Overseas
                                                                         Highway,
                                                                         Marathon, FL
                                                                         33050.
    Osceola..................  Unincorporated    The Honorable Fred     Osceola County    https://www.msc.fema.gov/     September 5, 2014...       120189
                                areas of          Hawkins, Jr.,          Stormwater        lomc.
                                Osceola County    Chairman, Osceola      Section, 1
                                (13-04-8297P).    County Board of        Courthouse
                                                  Commissioners, 1       Square,
                                                  Courthouse Square,     Kissimmee, FL
                                                  Kissimmee, FL 34741.   34741.
    Sarasota.................  City of Sarasota  The Honorable Shannon  City Hall, 1565   https://www.msc.fema.gov/     August 29, 2014.....       125150
                                (13-04-5178P).    Snyder, Mayor, City    1st Street,       lomc.
                                                  of Sarasota, 1565      Sarasota, FL
                                                  1st Street,            34236.
                                                  Sarasota, FL 34236.
    Seminole.................  Unincorporated    The Honorable Bob      Seminole County   https://www.msc.fema.gov/     August 15, 2014.....       120289
                                areas of          Dallari, Chairman,     Public Works      lomc.
                                Seminole County   Seminole County        Department,
                                (14-04-2923P).    Board of               1101 East 1st
                                                  Commissioners, 1101    Street,
                                                  East 1st Street,       Sanford, FL
                                                  Sanford, FL 32771.     32771.
    Sumter...................  City of Wildwood  The Honorable Ed       Development       https://www.msc.fema.gov/     August 8, 2014......       120299
                                (14-04-2261P).    Wolf, Mayor, City of   Services          lomc.
                                                  Wildwood, 100 North    Department, 100
                                                  Main Street,           North Main
                                                  Wildwood, FL 34785.    Street,
                                                                         Wildwood, FL
                                                                         34785.
    Sumter...................  Unincorporated    The Honorable Al       Sumter County     https://www.msc.fema.gov/     August 8, 2014......       120296
                                areas of Sumter   Butler, Chairman,      Development       lomc.
                                County (14-04-    Sumter County Board    Department,
                                2261P).           of Commissioners,      7375 Powell
                                                  7375 Powell Road,      Road, Wildwood,
                                                  Wildwood, FL 34785.    FL 34785.
Georgia: Columbia............  Unincorporated    The Honorable Ron C.   Columbia County   https://www.msc.fema.gov/     September 11, 2014..       130059
                                areas of          Cross, Chairman,       Planning          lomc.
                                Columbia County   Columbia County        Commission, 650-
                                (14-04-3712P).    Board of               B Ronald Reagan
                                                  Commissioners, P.O.    Drive, Evans,
                                                  Box 498, Evans, GA     GA 30809.
                                                  30809.
Kansas:
    Johnson..................  City of Overland  The Honorable Carl     City Hall, 8500   https://www.msc.fema.gov/     August 27, 2014.....       200174
                                Park (13-07-      Gerlach, Mayor, City   Santa Fe Drive,   lomc.
                                2288P).           of Overland Park,      Overland Park,
                                                  8500 Santa Fe Drive,   KS 66212.
                                                  Overland Park, KS
                                                  66212.
    Johnson..................  Unincorporated    The Honorable Ed       Johnson County    https://www.msc.fema.gov/     August 27, 2014.....       200159
                                areas of          Eilert, Chairman,      Courthouse,       lomc.
                                Johnson County    Johnson County Board   Planning
                                (13-07-2288P).    of Commissioners,      Office, 111
                                                  111 South Cherry,      South Cherry,
                                                  Suite 3300, Olathe,    Suite 3500,
                                                  KS 66061.              Olathe, KS
                                                                         66061.
Kentucky: Fayette............  Lexington-        The Honorable Jim      Lexington-        https://www.msc.fema.gov/     August 18, 2014.....       210067
                                Fayette Urban     Gray, Mayor,           Fayette Urban     lomc.
                                County            Lexington-Fayette      County
                                Government (13-   Urban County           Government,
                                04-3690P).        Government, 200 East   Division of
                                                  Main Street,           Planning, 101
                                                  Lexington, KY 40507.   East Vine
                                                                         Street,
                                                                         Lexington, KY
                                                                         40507.
Montana: Silver Bow..........  Unincorporated    The Honorable Cindi    Butte-Silver Bow  https://www.msc.fema.gov/     August 29, 2014.....       300077
                                areas of Butte-   Shaw, Chair, Butte-    County            lomc.
                                Silver Bow        Silver Bow County      Floodplain
                                County (13-08-    Council of             Administrator,
                                1393P).           Commissioners, 155     155 West
                                                  West Granite Street,   Granite Street,
                                                  Butte, MT 59701.       Butte, MT 59701.
North Carolina:
    Buncombe.................  City of           The Honorable Esther   Public Works      https://www.msc.fema.gov/     September 2, 2014...       370032
                                Asheville (14-    E. Manheimer, Mayor,   Department, 161   lomc.
                                04-3620P).        City of Asheville,     South Charlotte
                                                  P.O. Box 7148,         Street,
                                                  Asheville, NC 28802.   Asheville, NC
                                                                         28802.

[[Page 38558]]

 
    Buncombe.................  Unincorporated    The Honorable David    Buncombe County   https://www.msc.fema.gov/     July 11, 2014.......       370031
                                areas of          Gantt Chairman,        Planning          lomc.
                                Buncombe County   Buncombe County        Department, 46
                                (14-04-3019P).    Board of               Valley Street,
                                                  Commissioners, 200     Asheville, NC
                                                  College Street, Room   28801.
                                                  316, Asheville, NC
                                                  28801.
    Guilford.................  City of           The Honorable Nancy    Water Resources   https://www.msc.fema.gov/     August 12, 2014.....       375351
                                Greensboro (14-   Vaughn, Mayor, City    Department,       lomc.
                                04-4489P).        of Greensboro, P.O.    Stormwater
                                                  Box 3136,              Management
                                                  Greensboro, NC 27402.  Division,
                                                                         Planning and
                                                                         Engineering
                                                                         Section, 2602
                                                                         South Elm-
                                                                         Eugene Street,
                                                                         Greensboro, NC
                                                                         27406.
    Mecklenburg..............  Town of Davidson  The Honorable John     Planning          https://www.msc.fema.gov/     August 15, 2014.....       370503
                                (12-04-5664P).    Woods, Mayor, Town     Department, 216   lomc.
                                                  of Davidson, P.O.      South Main
                                                  Box 1929, Davidson,    Street,
                                                  NC 28036.              Davidson, NC
                                                                         28036.
    Mecklenburg..............  Unincorporated    Ms. Dena Diorio,       Mecklenburg       https://www.msc.fema.gov/     August 15, 2014.....       370158
                                areas of          Mecklenburg County     County Planning   lomc.
                                Mecklenburg       Manager, 600 East      Department, 600
                                County (12-04-    4th Street,            East 4th
                                5664P).           Charlotte, NC 28202.   Street,
                                                                         Charlotte, NC
                                                                         28202.
South Carolina: Greenville...  Unincorporated    The Honorable Bob      Greenville        https://www.msc.fema.gov/     August 15, 2014.....       450089
                                areas of          Taylor, Chairman,      County Code       lomc.
                                Greenville        Greenville County      Department, 301
                                County (13-04-    Council, 301           University
                                8105P).           University Ridge,      Ridge, Suite
                                                  Suite 2400,            4100,
                                                  Greenville, SC 29601.  Greenville, SC
                                                                         29601.
South Dakota: Pennington.....  City of Rapid     The Honorable Sam      Planning          https://www.msc.fema.gov/     August 21, 2014.....       465420
                                City (13-08-      Kooiker, Mayor, City   Department, 300   lomc.
                                1321P).           of Rapid City, 300     6th Street,
                                                  6th Street, Rapid      Rapid City, SD
                                                  City, SD 57701.        57701.
--------------------------------------------------------------------------------------------------------------------------------------------------------

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

    Dated: June 17, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.
[FR Doc. 2014-15830 Filed 7-7-14; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.