Changes in Flood Hazard Determinations, 75166-75169 [2014-29563]
Download as PDF
75166
Federal Register / Vol. 79, No. 242 / Wednesday, December 17, 2014 / Notices
Luis
Rodriguez, Chief, Engineering
Management Branch, Federal Insurance
and Mitigation Administration, FEMA,
500 C Street SW., Washington, DC
20472, (202) 646–4064, or (email)
Luis.Rodriguez3@fema.dhs.gov; or visit
the FEMA Map Information eXchange
(FMIX) online at www.floodmaps.fema.
gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The
Federal Emergency Management Agency
(FEMA) makes the final flood hazard
determinations as shown in the LOMRs
for each community listed in the table
below. Notice of these modified flood
hazard determinations has been
published in newspapers of local
circulation and 90 days have elapsed
since that publication. The Deputy
Associate Administrator for Mitigation
has resolved any appeals resulting from
this notification.
The modified flood hazard
determinations are made pursuant to
section 206 of the Flood Disaster
Protection Act of 1973, 42 U.S.C. 4105,
and are in accordance with the National
Flood Insurance Act of 1968, 42 U.S.C.
4001 et seq., and with 44 CFR part 65.
For rating purposes, the currently
effective community number is shown
and must be used for all new policies
and renewals.
The new or modified flood hazard
information is the basis for the
floodplain management measures that
the community is required either to
adopt or to show evidence of being
already in effect in order to remain
qualified for participation in the
FOR FURTHER INFORMATION CONTACT:
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2014–0002]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Final notice.
AGENCY:
New or modified Base (1percent annual chance) Flood
Elevations (BFEs), base flood depths,
Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or
regulatory floodways (hereinafter
referred to as flood hazard
determinations) as shown on the
indicated Letter of Map Revision
(LOMR) for each of the communities
listed in the table below are finalized.
Each LOMR revises the Flood Insurance
Rate Maps (FIRMs), and in some cases
the Flood Insurance Study (FIS) reports,
currently in effect for the listed
communities. The flood hazard
determinations modified by each LOMR
will be used to calculate flood insurance
premium rates for new buildings and
their contents.
DATES: The effective date for each
LOMR is indicated in the table below.
ADDRESSES: Each LOMR is available for
inspection at both the respective
Community Map Repository address
listed in the table below and online
through the FEMA Map Service Center
at www.msc.fema.gov.
SUMMARY:
National Flood Insurance Program
(NFIP).
This new or modified flood hazard
information, together with the
floodplain management criteria required
by 44 CFR 60.3, are the minimum that
are required. They should not be
construed to mean that the community
must change any existing ordinances
that are more stringent in their
floodplain management requirements.
The community may at any time enact
stricter requirements of its own or
pursuant to policies established by other
Federal, State, or regional entities.
This new or modified flood hazard
determinations are used to meet the
floodplain management requirements of
the NFIP and also are used to calculate
the appropriate flood insurance
premium rates for new buildings, and
for the contents in those buildings. The
changes in flood hazard determinations
are in accordance with 44 CFR 65.4.
Interested lessees and owners of real
property are encouraged to review the
final flood hazard information available
at the address cited below for each
community or online through the FEMA
Map Service Center at
www.msc.fema.gov.
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Dated: October 31, 2014.
Roy E. Wright,
Deputy Associate Administrator for
Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
State and county
Location and case
No.
Chief executive
officer of community
Community map repository
Effective date of
modification
Alabama:
Autauga (FEMA
Docket No.:
B–1428).
City of Prattville (14–
04–4875P).
The Honorable Bill Gillespie,
Jr., Mayor, City of Prattville,
101 West Main Street,
Prattville, AL 36067.
The Honorable Bill Gillespie,
Jr., Mayor, City of Prattville,
101 West Main Street,
Prattville, AL 36067.
The Honorable Carl Johnson,
Chairman, Autauga County
Board of Commissioners,
135 North Court Street, Suite
B, Prattville, AL 36067.
The Honorable Carl Johnson,
Chairman, Autauga County
Board of Commissioners,
135 North Court Street, Suite
B, Prattville, AL 36067.
The Honorable Mike Schmitz,
Mayor, City of Dothan, P.O.
Box 2128, Dothan, AL 36302.
Planning and Development Department,
City Hall Annex, 102 West Main Street,
Prattville, AL 36067.
September 22, 2014 .......
010002
Planning and Development Department,
City Hall Annex, 102 West Main Street,
Prattville, AL 36067.
September 22, 2014 .......
010002
Autauga County Emergency Management
Agency, 826 Gillespie Street, Prattville,
AL 36067.
September 22, 2014 .......
010314
Autauga County Emergency Management
Agency, 826 Gillespie Street, Prattville,
AL 36067.
September 22, 2014 .......
010314
Engineering Department, 126 North St.
Andrews Street, Dothan, AL 36302.
September 11, 2014 .......
010104
The Honorable Jackie A. Meck,
Mayor, Town of Buckeye,
530 East Monroe Avenue,
Buckeye, AZ 85326.
Town Hall, 100 North Apache Street,
Suite A, Buckeye, AZ 85326.
September 12, 2014 .......
040039
City of Prattville (14–
04–4876P).
Autauga (FEMA
Docket No.:
B–1428).
Unincorporated
areas of Autauga
County (14–04–
4875P).
Autauga (FEMA
Docket No.:
B–1428).
mstockstill on DSK4VPTVN1PROD with NOTICES
Autauga (FEMA
Docket No.:
B–1428).
Unincorporated
areas of Autauga
County (14–04–
4876P).
Houston (FEMA
Docket No.:
B–1423).
Arizona:
Maricopa
(FEMA Docket No.: B–
1428).
City of Dothan (14–
04–2072P).
VerDate Sep<11>2014
Town of Buckeye
(14–09–0978P).
19:49 Dec 16, 2014
Jkt 235001
PO 00000
Frm 00053
Fmt 4703
Sfmt 4703
E:\FR\FM\17DEN1.SGM
17DEN1
Community
No.
Federal Register / Vol. 79, No. 242 / Wednesday, December 17, 2014 / Notices
State and county
Location and case
No.
Mohave (FEMA
Docket No.:
B–1423).
Unincorporated
areas of Mohave
County (14–09–
0399P).
Pima (FEMA
Docket No.:
B–1428).
Unincorporated
areas of Pima
County (14–09–
1215P).
Pinal (FEMA
Docket No.:
B–1428).
Unincorporated
areas of Pinal
County (13–09–
1389P).
Colorado:
Adams (FEMA
Docket No.:
B–1423).
City of Thornton
(14–08–0032P).
Arapahoe
(FEMA Docket No.: B–
1423).
Arapahoe
(FEMA Docket No.: B–
1423).
City of Centennial
(13–08–1142P).
Douglas (FEMA
Docket No.:
B–1423).
Town of Castle Rock
(13–08–1316P).
Douglas (FEMA
Docket No.:
B–1423).
Unincorporated
areas of Douglas
County (13–08–
1316P).
Florida:
Brevard (FEMA
Docket No.:
B–1423).
Unincorporated
areas of Arapahoe
County (13–08–
1142P).
City of Cocoa Beach
(13–04–8100P).
Unincorporated
areas of Brevard
County (13–04–
8100P).
Manatee (FEMA
Docket No.:
B–1423).
City of Bradenton
(14–04–1057P).
Monroe (FEMA
Docket No.:
B–1428).
City of Marathon
(14–04–4871P).
Orange (FEMA
Docket No.:
B–1435).
City of Orlando (14–
04–3140P).
Osceola (FEMA
Docket No.:
B–1423).
Unincorporated
areas of Osceola
County (13–04–
8297P).
Sarasota (FEMA
Docket No.:
B–1423).
mstockstill on DSK4VPTVN1PROD with NOTICES
Brevard (FEMA
Docket No.:
B–1423).
City of Sarasota
(13–04–5178P).
Seminole
(FEMA Docket No.: B–
1428).
Unincorporated
areas of Seminole
County (14–04–
0226P).
Georgia:.
Columbia
(FEMA Docket No.: B–
1423).
Unincorporated
areas of Columbia
County (14–04–
3712P).
VerDate Sep<11>2014
19:49 Dec 16, 2014
75167
Chief executive
officer of community
Community map repository
Effective date of
modification
The Honorable Gary Watson,
Chairman, Mohave County
Board of the Supervisors,
700 West Beale Street, Kingman, AZ 86402.
The
Honorable
Sharon
Bronson, Chair, Pima County
Board of Supervisors, 130
West Congress Street, 11th
Floor, Tucson, AZ 85701.
The Honorable Anthony Smith,
Chairman,
Pinal
County
Board of Supervisors, P.O.
Box 827, Florence, AZ
85132.
Mohave County Planning Department,
700 West Beale Street, Kingman, AZ
86402.
August 29, 2014 .............
040058
Pima County Flood Control District, 97
East Congress Street, 3rd Floor, Tucson, AZ 85701.
September 3, 2014 .........
040073
Pinal County Engineering Department, 31
North Pinal Street, Building F, Florence,
AZ 85232.
September 12, 2014 .......
040077
The Honorable Heidi Williams,
Mayor, City of Thornton,
9500 Civic Center Drive,
Thornton, CO 80229.
The Honorable Cathy Noon,
Mayor, City of Centennial,
13133 East Arapahoe Road,
Centennial, CO 80112.
The Honorable Nancy Doty,
Chair,
Arapahoe
County
Board of Commissioners,
5334 South Prince Street,
Littleton, CO 80120.
The Honorable Paul Donahue,
Mayor, Town of Castle Rock,
100 North Wilcox Street,
Castle Rock, CO 80104.
The Honorable Roger Partridge, Chairman, Douglas
County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104.
City Hall, 9500 Civic Center Drive, Thornton, CO 80229.
August 29, 2014 .............
080007
Southeast Metro Stormwater Authority, 76
Inverness Drive East, Suite A, Centennial, CO 80112.
September 5, 2014 .........
080315
Arapahoe County Public Works and Development Department, 6924 South
Lima Street, Centennial, CO 80112.
September 5, 2014 .........
080011
Utilities Department, 175 Kellogg Court,
Castle Rock, CO 80109.
September 5, 2014 .........
080050
Douglas County Public Works Department, 100 3rd Street, Castle Rock, CO
80104.
September 5, 2014 .........
080049
The
Honorable
Dave
Netterstrom, Mayor, City of
Cocoa Beach, 2 South Orlando Avenue, Cocoa Beach,
FL 32931.
The Honorable Mary Bolin
Lewis, Chair, Brevard County
Board of Commissioners,
2725 Judge Fran Jamieson
Way, Viera, FL 32940.
The Honorable Wayne H.
Poston, Mayor, City of Bradenton, 101 Old Main Street,
Bradenton, FL 34205.
The Honorable Dick Ramsay,
Mayor, City of Marathon,
9805 Overseas Highway,
Marathon, FL 33050.
The Honorable Buddy Dyer,
Mayor, City of Orlando, P.O.
Box 4990, Orlando, FL
32802.
The Honorable Fred Hawkins,
Jr.,
Chairman,
Osceola
County Board of Commissioners,
1
Courthouse
Square,
Kissimmee,
FL
34741.
The Honorable Shannon Snyder, Mayor, City of Sarasota,
1565 1st Street, Sarasota,
FL 34236.
The Honorable Bob Dallari,
Chairman, Seminole County
Board of Commissioners,
1101 East 1st Street, Sanford, FL 32771.
Building Department, 2 South Orlando
Avenue, Cocoa Beach, FL 32931.
September 11, 2014 .......
125097
Brevard County Public Works Department, 2725 Judge Fran Jamieson Way,
Viera, FL 32940.
September 11, 2014 .......
125092
City Hall, 101 Old Main Street, Bradenton, FL 34205.
August 29, 2014 .............
120155
Planning Department, 9805 Overseas
Highway, Marathon, FL 33050.
September 12, 2014 .......
120681
Permitting Services Department, 400
South Orange Avenue, Orlando, FL
32801.
September 5, 2014 .........
120186
Osceola County Stormwater Section, 1
Courthouse Square, Kissimmee, FL
34741.
September 5, 2014 .........
120189
City Hall, 1565 1st Street, Sarasota, FL
34236.
August 29, 2014 .............
125150
Building Division, 1101 East 1st Street,
Sanford, FL 32771.
September 12, 2014 .......
120289
The Honorable Ron C. Cross,
Chairman, Columbia County
Board of Commissioners,
P.O. Box 498, Evans, GA
30809.
Columbia County Planning Commission,
650–B Ronald Reagan Drive, Evans,
GA 30809.
September 11, 2014 .......
130059
Jkt 235001
PO 00000
Frm 00054
Fmt 4703
Sfmt 4703
E:\FR\FM\17DEN1.SGM
17DEN1
Community
No.
75168
Federal Register / Vol. 79, No. 242 / Wednesday, December 17, 2014 / Notices
State and county
Location and case
No.
Chief executive
officer of community
Community map repository
Effective date of
modification
Hawaii:.
Hawaii (FEMA
Docket No.:
B–1428).
Hawaii County (13–
09–2726P).
The Honorable William P.
Kenoi, Mayor, Hawaii County, 25 Aupuni Street, Hilo, HI
96720.
Hawaii County Department of Public
Works, 101 Pauahi Street, Suite 7, Hilo,
HI 96720.
September 22, 2014 .......
155166
City of Overland
Park (13–07–
2288P).
The Honorable Carl Gerlach,
Mayor, City of Overland
Park, 8500 Santa Fe Drive,
Overland Park, KS 66212.
The Honorable Ed Eilert, Chairman, Johnson County Board
of
Commissioners,
111
South Cherry, Suite 3300,
Olathe, KS 66061.
City Hall, 8500 Santa Fe Drive, Overland
Park, KS 66212.
August 27, 2014 .............
200174
Johnson County Courthouse, Planning
Office, 111 South Cherry, Suite 3500,
Olathe, KS 66061.
August 27, 2014 .............
200159
Unincorporated
areas of Butte-Silver Bow County
(13–08–1393P).
The Honorable Cindi Shaw,
Chair,
Butte-Silver
Bow
County Council of Commissioners, 155 West Granite
Street, Butte, MT 59701.
Butte-Silver Bow County Floodplain Administrator, 155 West Granite Street,
Butte, MT 59701.
August 29, 2014 .............
300077
Unincorporated
areas of Clark
County (14–09–
0768P).
The Honorable Steve Sisolak,
Chairman,
Clark
County
Board of Commissioners,
500 South Grand Central
Parkway, Las Vegas, NV
89155.
The Honorable Robert Cashell,
Mayor, City of Reno, P.O.
Box 1900, Reno, NV 89505.
Clark County Public Works Department,
500 South Grand Central Parkway, Las
Vegas, NV 89155.
September 10, 2014 .......
320003
City Hall, 450 Sinclair Street, Reno, NV
89501.
August 21, 2014 .............
320020
The
Honorable
Harold
Weinbrecht, Mayor, Town of
Cary, P.O. Box 8005, Cary,
NC 27512.
The
Honorable
Harold
Weinbrecht, Mayor, Town of
Cary, P.O. Box 8005, Cary,
NC 27512.
The
Honorable
Harold
Weinbrecht, Mayor, Town of
Cary, P.O. Box 8005, Cary,
NC 27512.
The
Honorable
Harold
Weinbrecht, Mayor, Town of
Cary, P.O. Box 8005, Cary,
NC 27512.
The Honorable Joe Bryan,
Chairman, Wake County
Board of Commissioners,
P.O. Box 550, Raleigh, NC
27602.
The Honorable Joe Bryan,
Chairman, Wake County
Board of Commissioners,
P.O. Box 550, Raleigh, NC
27602.
Town Hall, 316 North Academy Street,
Cary, NC 27512.
May 29, 2014 .................
370238
Town Hall, 316 North Academy Street,
Cary, NC 27512.
May 29, 2014 .................
370238
Town Hall, 316 North Academy Street,
Cary, NC 27512.
May 29, 2014 .................
370238
Town Hall, 316 North Academy Street,
Cary, NC 27512.
May 29, 2014 .................
370238
Wake County Office Building, 336 Fayetteville Street, Raleigh, NC 27602.
May 29, 2014 .................
370368
Wake County Office Building, 336 Fayetteville Street, Raleigh, NC 27602.
May 29, 2014 .................
370368
The Honorable Dennis W.
Johnson, Mayor, City of
Dickinson, 99 2nd Street
East, Dickinson, ND 58601.
The Honorable Russ Hoff,
Chairman,
Stark
County
Board of Commissioners,
P.O. Box 130, Dickinson, ND
58602.
Building Department, 99 2nd Street East,
Dickinson, ND 58601.
September 5, 2014 .........
380117
Stark County Recorder, 51 3rd Street
East, Dickinson, ND 58602.
September 5, 2014 .........
385369
The Honorable Bronco Bostick,
Mayor, Town of Hardeeville,
205 East Main Street,
Hardeeville, SC 29927.
The Honorable Barbara Clark,
Chair, Jasper County Council,
P.O.
Box
1149,
Ridgeland, SC 29936.
The Honorable Norman Jackson, Chairman, Richland
County Council, P.O. Box
90617, Columbia, SC 29209.
City Hall, 205 Main Street, Hardeeville,
SC 29927.
September 18, 2014 .......
450113
Jasper County Planning Department, 358
3rd Avenue, Ridgeland, SC 29936.
September 18, 2014 .......
450112
Richland County Courthouse, 1701 Main
Street, Columbia, SC 29202.
September 15, 2014 .......
450170
Kansas:
Johnson (FEMA
Docket No.:
B–1423).
Johnson (FEMA
Docket No.:
B–1423).
Montana:.
Silver Bow
(FEMA Docket No.: B–
1423).
Nevada:
Clark (FEMA
Docket No.:
B–1428).
Washoe (FEMA
Docket No.:
B–1428).
North Carolina:
Wake (FEMA
Docket No.:
B–1411).
Unincorporated
areas of Johnson
County (13–07–
2288P).
City of Reno (14–
09–0059P).
Town of Cary (13–
04–5160P).
Wake (FEMA
Docket No.:
B–1411).
Town of Cary (13–
04–5161P).
Wake (FEMA
Docket No.:
B–1411).
Town of Cary (13–
04–5162P).
Wake (FEMA
Docket No.:
B–1411).
Town of Cary (13–
04–5163P).
Wake (FEMA
Docket No.:
B–1411).
Unincorporated
areas of Wake
County (13–04–
5161P).
Wake (FEMA
Docket No.:
B–1411).
Unincorporated
areas of Wake
County (13–04–
5943P).
North Dakota:
Stark, (FEMA
Docket No.:,
B–1428).
Stark (FEMA
Docket No.:
B–1428).
mstockstill on DSK4VPTVN1PROD with NOTICES
South Carolina:
Jasper (FEMA
Docket No.:
B–1428).
Jasper (FEMA
Docket No.:
B–1428).
Richland (FEMA
Docket No.:
B–1428).
City of Dickinson,
(14–08–0354P).
Unincorporated
areas of Stark
County (14–08–
0354P).
Town of Hardeeville
(14–04–1941P).
Unincorporated
areas of Jasper
County (14–04–
1941P).
Unincorporated
areas of Richland
County (13–04–
8158P).
Utah:
VerDate Sep<11>2014
19:49 Dec 16, 2014
Jkt 235001
PO 00000
Frm 00055
Fmt 4703
Sfmt 4703
E:\FR\FM\17DEN1.SGM
17DEN1
Community
No.
Federal Register / Vol. 79, No. 242 / Wednesday, December 17, 2014 / Notices
Location and case
No.
Chief executive
officer of community
Community map repository
Effective date of
modification
City of West Jordan
(13–08–1221P).
The Honorable Kim V. Rolfe,
Mayor, City of West Jordan,
8000 South Redwood Road,
West Jordan, UT 84088.
The Honorable Mike Caldwell,
Mayor, City of Ogden, 2549
Washington
Boulevard,
Ogden, UT 84401.
City Hall, 8000 South Redwood Road,
West Jordan, UT 84088.
September 11, 2014 .......
490108
City Hall, 2549 Washington Boulevard,
Ogden, UT 84401.
September 22, 2014 .......
490189
State and county
Salt Lake
(FEMA Docket No.: B–
1428).
Weber (FEMA
Docket No.:
B–1428).
75169
City of Ogden (13–
08–0663P).
[FR Doc. 2014–29563 Filed 12–16–14; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2014–0002]
Final Flood Hazard Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Final notice.
AGENCY:
Flood hazard determinations,
which may include additions or
modifications of Base Flood Elevations
(BFEs), base flood depths, Special Flood
Hazard Area (SFHA) boundaries or zone
designations, or regulatory floodways on
the Flood Insurance Rate Maps (FIRMs)
and where applicable, in the supporting
Flood Insurance Study (FIS) reports
have been made final for the
communities listed in the table below.
The FIRM and FIS report are the basis
of the floodplain management measures
that a community is required either to
adopt or to show evidence of having in
effect in order to qualify or remain
qualified for participation in the Federal
Emergency Management Agency’s
(FEMA’s) National Flood Insurance
Program (NFIP). In addition, the FIRM
SUMMARY:
and FIS report are used by insurance
agents and others to calculate
appropriate flood insurance premium
rates for buildings and the contents of
those buildings.
DATES: The effective date of January 7,
2014 which has been established for the
FIRM and, where applicable, the
supporting FIS report showing the new
or modified flood hazard information
for each community.
ADDRESSES: The FIRM, and if
applicable, the FIS report containing the
final flood hazard information for each
community is available for inspection at
the respective Community Map
Repository address listed in the tables
below and will be available online
through the FEMA Map Service Center
at www.msc.fema.gov by the effective
date indicated above.
FOR FURTHER INFORMATION CONTACT: Luis
Rodriguez, Chief, Engineering
Management Branch, Federal Insurance
and Mitigation Administration, FEMA,
500 C Street SW., Washington, DC
20472, (202) 646–4064, or (email) Luis.
Rodriguez3@fema.dhs.gov; or visit the
FEMA Map Information eXchange
(FMIX) online at www.floodmaps.
fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The
Federal Emergency Management Agency
(FEMA) makes the final determinations
listed below for the new or modified
Community
Community
No.
flood hazard information for each
community listed. Notification of these
changes has been published in
newspapers of local circulation and 90
days have elapsed since that
publication. The Deputy Associate
Administrator for Mitigation has
resolved any appeals resulting from this
notification.
This final notice is issued in
accordance with section 110 of the
Flood Disaster Protection Act of 1973,
42 U.S.C. 4104, and 44 CFR part 67.
FEMA has developed criteria for
floodplain management in floodprone
areas in accordance with 44 CFR part
60.
Interested lessees and owners of real
property are encouraged to review the
new or revised FIRM and FIS report
available at the address cited below for
each community or online through the
FEMA Map Service Center at
www.msc.fema.gov.
The flood hazard determinations are
made final in the watersheds and/or
communities listed in the table below.
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Dated: November 24, 2014.
Roy E. Wright,
Deputy Associate Administrator for
Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Community map repository address
Montgomery County, Alabama, and Incorporated Areas Docket No.: FEMA–B–1351
City of Montgomery ..................................................................................
Town of Pike Road ...................................................................................
Unincorporated Areas of Montgomery County .........................................
City Hall, 103 North Perry Street, Montgomery, AL 36104.
Town Hall, 9575 Vaughn Road, Pike Road, AL 36064.
Montgomery County Courthouse Annex 1, 100 South Lawrence Street,
Montgomery, AL 36104.
Ventura, California, and Incorporated Areas Docket No.: FEMA–B–1351
mstockstill on DSK4VPTVN1PROD with NOTICES
City of Camarillo .......................................................................................
Unincorporated Areas of Ventura County ................................................
Public Works Department, 601 Carmen Drive, Camarillo, CA 93010.
Ventura County Hall of Administration, 800 South Victoria Avenue,
Ventura, CA 93009.
Rush County, Indiana, and Incorporated Areas Docket No.: FEMA–B–1275
City of Rushville ........................................................................................
Town of Carthage .....................................................................................
VerDate Sep<11>2014
19:49 Dec 16, 2014
Jkt 235001
PO 00000
Frm 00056
Fmt 4703
Rush County Courthouse, Area Plan Commission, Room 21, 101 East
2nd Street, Rushville, IN 46173.
Rush County Courthouse, Area Plan Commission, Room 211, 101
East 2nd Street, Rushville, IN 46173.
Sfmt 4703
E:\FR\FM\17DEN1.SGM
17DEN1
Agencies
[Federal Register Volume 79, Number 242 (Wednesday, December 17, 2014)]
[Notices]
[Pages 75166-75169]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-29563]
[[Page 75166]]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2014-0002]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Final notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or regulatory floodways
(hereinafter referred to as flood hazard determinations) as shown on
the indicated Letter of Map Revision (LOMR) for each of the communities
listed in the table below are finalized. Each LOMR revises the Flood
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance
Study (FIS) reports, currently in effect for the listed communities.
The flood hazard determinations modified by each LOMR will be used to
calculate flood insurance premium rates for new buildings and their
contents.
DATES: The effective date for each LOMR is indicated in the table
below.
ADDRESSES: Each LOMR is available for inspection at both the respective
Community Map Repository address listed in the table below and online
through the FEMA Map Service Center at www.msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering
Management Branch, Federal Insurance and Mitigation Administration,
FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or
(email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(FEMA) makes the final flood hazard determinations as shown in the
LOMRs for each community listed in the table below. Notice of these
modified flood hazard determinations has been published in newspapers
of local circulation and 90 days have elapsed since that publication.
The Deputy Associate Administrator for Mitigation has resolved any
appeals resulting from this notification.
The modified flood hazard determinations are made pursuant to
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C.
4105, and are in accordance with the National Flood Insurance Act of
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
For rating purposes, the currently effective community number is
shown and must be used for all new policies and renewals.
The new or modified flood hazard information is the basis for the
floodplain management measures that the community is required either to
adopt or to show evidence of being already in effect in order to remain
qualified for participation in the National Flood Insurance Program
(NFIP).
This new or modified flood hazard information, together with the
floodplain management criteria required by 44 CFR 60.3, are the minimum
that are required. They should not be construed to mean that the
community must change any existing ordinances that are more stringent
in their floodplain management requirements. The community may at any
time enact stricter requirements of its own or pursuant to policies
established by other Federal, State, or regional entities.
This new or modified flood hazard determinations are used to meet
the floodplain management requirements of the NFIP and also are used to
calculate the appropriate flood insurance premium rates for new
buildings, and for the contents in those buildings. The changes in
flood hazard determinations are in accordance with 44 CFR 65.4.
Interested lessees and owners of real property are encouraged to
review the final flood hazard information available at the address
cited below for each community or online through the FEMA Map Service
Center at www.msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: October 31, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Community
State and county Location and case No. officer of community Community map repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Autauga (FEMA Docket No.: B- City of Prattville The Honorable Bill Planning and Development September 22, 2014............. 010002
1428). (14-04-4875P). Gillespie, Jr., Department, City Hall
Mayor, City of Annex, 102 West Main
Prattville, 101 Street, Prattville, AL
West Main Street, 36067.
Prattville, AL
36067.
Autauga (FEMA Docket No.: B- City of Prattville The Honorable Bill Planning and Development September 22, 2014............. 010002
1428). (14-04-4876P). Gillespie, Jr., Department, City Hall
Mayor, City of Annex, 102 West Main
Prattville, 101 Street, Prattville, AL
West Main Street, 36067.
Prattville, AL
36067.
Autauga (FEMA Docket No.: B- Unincorporated areas The Honorable Carl Autauga County Emergency September 22, 2014............. 010314
1428). of Autauga County Johnson, Chairman, Management Agency, 826
(14-04-4875P). Autauga County Gillespie Street,
Board of Prattville, AL 36067.
Commissioners, 135
North Court Street,
Suite B,
Prattville, AL
36067.
Autauga (FEMA Docket No.: B- Unincorporated areas The Honorable Carl Autauga County Emergency September 22, 2014............. 010314
1428). of Autauga County Johnson, Chairman, Management Agency, 826
(14-04-4876P). Autauga County Gillespie Street,
Board of Prattville, AL 36067.
Commissioners, 135
North Court Street,
Suite B,
Prattville, AL
36067.
Houston (FEMA Docket No.: B- City of Dothan (14-04- The Honorable Mike Engineering Department, September 11, 2014............. 010104
1423). 2072P). Schmitz, Mayor, 126 North St. Andrews
City of Dothan, Street, Dothan, AL 36302.
P.O. Box 2128,
Dothan, AL 36302.
Arizona:
Maricopa (FEMA Docket No.: B- Town of Buckeye (14- The Honorable Jackie Town Hall, 100 North September 12, 2014............. 040039
1428). 09-0978P). A. Meck, Mayor, Apache Street, Suite A,
Town of Buckeye, Buckeye, AZ 85326.
530 East Monroe
Avenue, Buckeye, AZ
85326.
[[Page 75167]]
Mohave (FEMA Docket No.: B- Unincorporated areas The Honorable Gary Mohave County Planning August 29, 2014................ 040058
1423). of Mohave County (14- Watson, Chairman, Department, 700 West
09-0399P). Mohave County Board Beale Street, Kingman,
of the Supervisors, AZ 86402.
700 West Beale
Street, Kingman, AZ
86402.
Pima (FEMA Docket No.: B-1428) Unincorporated areas The Honorable Sharon Pima County Flood Control September 3, 2014.............. 040073
of Pima County (14- Bronson, Chair, District, 97 East
09-1215P). Pima County Board Congress Street, 3rd
of Supervisors, 130 Floor, Tucson, AZ 85701.
West Congress
Street, 11th Floor,
Tucson, AZ 85701.
Pinal (FEMA Docket No.: B- Unincorporated areas The Honorable Pinal County Engineering September 12, 2014............. 040077
1428). of Pinal County (13- Anthony Smith, Department, 31 North
09-1389P). Chairman, Pinal Pinal Street, Building
County Board of F, Florence, AZ 85232.
Supervisors, P.O.
Box 827, Florence,
AZ 85132.
Colorado:
Adams (FEMA Docket No.: B- City of Thornton (14- The Honorable Heidi City Hall, 9500 Civic August 29, 2014................ 080007
1423). 08-0032P). Williams, Mayor, Center Drive, Thornton,
City of Thornton, CO 80229.
9500 Civic Center
Drive, Thornton, CO
80229.
Arapahoe (FEMA Docket No.: B- City of Centennial The Honorable Cathy Southeast Metro September 5, 2014.............. 080315
1423). (13-08-1142P). Noon, Mayor, City Stormwater Authority, 76
of Centennial, Inverness Drive East,
13133 East Arapahoe Suite A, Centennial, CO
Road, Centennial, 80112.
CO 80112.
Arapahoe (FEMA Docket No.: B- Unincorporated areas The Honorable Nancy Arapahoe County Public September 5, 2014.............. 080011
1423). of Arapahoe County Doty, Chair, Works and Development
(13-08-1142P). Arapahoe County Department, 6924 South
Board of Lima Street, Centennial,
Commissioners, 5334 CO 80112.
South Prince
Street, Littleton,
CO 80120.
Douglas (FEMA Docket No.: B- Town of Castle Rock The Honorable Paul Utilities Department, 175 September 5, 2014.............. 080050
1423). (13-08-1316P). Donahue, Mayor, Kellogg Court, Castle
Town of Castle Rock, CO 80109.
Rock, 100 North
Wilcox Street,
Castle Rock, CO
80104.
Douglas (FEMA Docket No.: B- Unincorporated areas The Honorable Roger Douglas County Public September 5, 2014.............. 080049
1423). of Douglas County Partridge, Works Department, 100
(13-08-1316P). Chairman, Douglas 3rd Street, Castle Rock,
County Board of CO 80104.
Commissioners, 100
3rd Street, Castle
Rock, CO 80104.
Florida:
Brevard (FEMA Docket No.: B- City of Cocoa Beach The Honorable Dave Building Department, 2 September 11, 2014............. 125097
1423). (13-04-8100P). Netterstrom, Mayor, South Orlando Avenue,
City of Cocoa Cocoa Beach, FL 32931.
Beach, 2 South
Orlando Avenue,
Cocoa Beach, FL
32931.
Brevard (FEMA Docket No.: B- Unincorporated areas The Honorable Mary Brevard County Public September 11, 2014............. 125092
1423). of Brevard County Bolin Lewis, Chair, Works Department, 2725
(13-04-8100P). Brevard County Judge Fran Jamieson Way,
Board of Viera, FL 32940.
Commissioners, 2725
Judge Fran Jamieson
Way, Viera, FL
32940.
Manatee (FEMA Docket No.: B- City of Bradenton (14- The Honorable Wayne City Hall, 101 Old Main August 29, 2014................ 120155
1423). 04-1057P). H. Poston, Mayor, Street, Bradenton, FL
City of Bradenton, 34205.
101 Old Main
Street, Bradenton,
FL 34205.
Monroe (FEMA Docket No.: B- City of Marathon (14- The Honorable Dick Planning Department, 9805 September 12, 2014............. 120681
1428). 04-4871P). Ramsay, Mayor, City Overseas Highway,
of Marathon, 9805 Marathon, FL 33050.
Overseas Highway,
Marathon, FL 33050.
Orange (FEMA Docket No.: B- City of Orlando (14- The Honorable Buddy Permitting Services September 5, 2014.............. 120186
1435). 04-3140P). Dyer, Mayor, City Department, 400 South
of Orlando, P.O. Orange Avenue, Orlando,
Box 4990, Orlando, FL 32801.
FL 32802.
Osceola (FEMA Docket No.: B- Unincorporated areas The Honorable Fred Osceola County Stormwater September 5, 2014.............. 120189
1423). of Osceola County Hawkins, Jr., Section, 1 Courthouse
(13-04-8297P). Chairman, Osceola Square, Kissimmee, FL
County Board of 34741.
Commissioners, 1
Courthouse Square,
Kissimmee, FL 34741.
Sarasota (FEMA Docket No.: B- City of Sarasota (13- The Honorable City Hall, 1565 1st August 29, 2014................ 125150
1423). 04-5178P). Shannon Snyder, Street, Sarasota, FL
Mayor, City of 34236.
Sarasota, 1565 1st
Street, Sarasota,
FL 34236.
Seminole (FEMA Docket No.: B- Unincorporated areas The Honorable Bob Building Division, 1101 September 12, 2014............. 120289
1428). of Seminole County Dallari, Chairman, East 1st Street,
(14-04-0226P). Seminole County Sanford, FL 32771.
Board of
Commissioners, 1101
East 1st Street,
Sanford, FL 32771.
Georgia:..........................
Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County Planning September 11, 2014............. 130059
1423). of Columbia County Cross, Chairman, Commission, 650-B Ronald
(14-04-3712P). Columbia County Reagan Drive, Evans, GA
Board of 30809.
Commissioners, P.O.
Box 498, Evans, GA
30809.
[[Page 75168]]
Hawaii:...........................
Hawaii (FEMA Docket No.: B- Hawaii County (13-09- The Honorable Hawaii County Department September 22, 2014............. 155166
1428). 2726P). William P. Kenoi, of Public Works, 101
Mayor, Hawaii Pauahi Street, Suite 7,
County, 25 Aupuni Hilo, HI 96720.
Street, Hilo, HI
96720.
Kansas:
Johnson (FEMA Docket No.: B- City of Overland Park The Honorable Carl City Hall, 8500 Santa Fe August 27, 2014................ 200174
1423). (13-07-2288P). Gerlach, Mayor, Drive, Overland Park, KS
City of Overland 66212.
Park, 8500 Santa Fe
Drive, Overland
Park, KS 66212.
Johnson (FEMA Docket No.: B- Unincorporated areas The Honorable Ed Johnson County August 27, 2014................ 200159
1423). of Johnson County Eilert, Chairman, Courthouse, Planning
(13-07-2288P). Johnson County Office, 111 South
Board of Cherry, Suite 3500,
Commissioners, 111 Olathe, KS 66061.
South Cherry, Suite
3300, Olathe, KS
66061.
Montana:..........................
Silver Bow (FEMA Docket No.: Unincorporated areas The Honorable Cindi Butte-Silver Bow County August 29, 2014................ 300077
B-1423). of Butte-Silver Bow Shaw, Chair, Butte- Floodplain
County (13-08-1393P). Silver Bow County Administrator, 155 West
Council of Granite Street, Butte,
Commissioners, 155 MT 59701.
West Granite
Street, Butte, MT
59701.
Nevada:
Clark (FEMA Docket No.: B- Unincorporated areas The Honorable Steve Clark County Public Works September 10, 2014............. 320003
1428). of Clark County (14- Sisolak, Chairman, Department, 500 South
09-0768P). Clark County Board Grand Central Parkway,
of Commissioners, Las Vegas, NV 89155.
500 South Grand
Central Parkway,
Las Vegas, NV 89155.
Washoe (FEMA Docket No.: B- City of Reno (14-09- The Honorable Robert City Hall, 450 Sinclair August 21, 2014................ 320020
1428). 0059P). Cashell, Mayor, Street, Reno, NV 89501.
City of Reno, P.O.
Box 1900, Reno, NV
89505.
North Carolina:
Wake (FEMA Docket No.: B-1411) Town of Cary (13-04- The Honorable Harold Town Hall, 316 North May 29, 2014................... 370238
5160P). Weinbrecht, Mayor, Academy Street, Cary, NC
Town of Cary, P.O. 27512.
Box 8005, Cary, NC
27512.
Wake (FEMA Docket No.: B-1411) Town of Cary (13-04- The Honorable Harold Town Hall, 316 North May 29, 2014................... 370238
5161P). Weinbrecht, Mayor, Academy Street, Cary, NC
Town of Cary, P.O. 27512.
Box 8005, Cary, NC
27512.
Wake (FEMA Docket No.: B-1411) Town of Cary (13-04- The Honorable Harold Town Hall, 316 North May 29, 2014................... 370238
5162P). Weinbrecht, Mayor, Academy Street, Cary, NC
Town of Cary, P.O. 27512.
Box 8005, Cary, NC
27512.
Wake (FEMA Docket No.: B-1411) Town of Cary (13-04- The Honorable Harold Town Hall, 316 North May 29, 2014................... 370238
5163P). Weinbrecht, Mayor, Academy Street, Cary, NC
Town of Cary, P.O. 27512.
Box 8005, Cary, NC
27512.
Wake (FEMA Docket No.: B-1411) Unincorporated areas The Honorable Joe Wake County Office May 29, 2014................... 370368
of Wake County (13- Bryan, Chairman, Building, 336
04-5161P). Wake County Board Fayetteville Street,
of Commissioners, Raleigh, NC 27602.
P.O. Box 550,
Raleigh, NC 27602.
Wake (FEMA Docket No.: B-1411) Unincorporated areas The Honorable Joe Wake County Office May 29, 2014................... 370368
of Wake County (13- Bryan, Chairman, Building, 336
04-5943P). Wake County Board Fayetteville Street,
of Commissioners, Raleigh, NC 27602.
P.O. Box 550,
Raleigh, NC 27602.
North Dakota:
Stark, (FEMA Docket No.:, B- City of Dickinson, The Honorable Dennis Building Department, 99 September 5, 2014.............. 380117
1428). (14-08-0354P). W. Johnson, Mayor, 2nd Street East,
City of Dickinson, Dickinson, ND 58601.
99 2nd Street East,
Dickinson, ND 58601.
Stark (FEMA Docket No.: B- Unincorporated areas The Honorable Russ Stark County Recorder, 51 September 5, 2014.............. 385369
1428). of Stark County (14- Hoff, Chairman, 3rd Street East,
08-0354P). Stark County Board Dickinson, ND 58602.
of Commissioners,
P.O. Box 130,
Dickinson, ND 58602.
South Carolina:
Jasper (FEMA Docket No.: B- Town of Hardeeville The Honorable Bronco City Hall, 205 Main September 18, 2014............. 450113
1428). (14-04-1941P). Bostick, Mayor, Street, Hardeeville, SC
Town of 29927.
Hardeeville, 205
East Main Street,
Hardeeville, SC
29927.
Jasper (FEMA Docket No.: B- Unincorporated areas The Honorable Jasper County Planning September 18, 2014............. 450112
1428). of Jasper County (14- Barbara Clark, Department, 358 3rd
04-1941P). Chair, Jasper Avenue, Ridgeland, SC
County Council, 29936.
P.O. Box 1149,
Ridgeland, SC 29936.
Richland (FEMA Docket No.: B- Unincorporated areas The Honorable Norman Richland County September 15, 2014............. 450170
1428). of Richland County Jackson, Chairman, Courthouse, 1701 Main
(13-04-8158P). Richland County Street, Columbia, SC
Council, P.O. Box 29202.
90617, Columbia, SC
29209.
Utah:
[[Page 75169]]
Salt Lake (FEMA Docket No.: B- City of West Jordan The Honorable Kim V. City Hall, 8000 South September 11, 2014............. 490108
1428). (13-08-1221P). Rolfe, Mayor, City Redwood Road, West
of West Jordan, Jordan, UT 84088.
8000 South Redwood
Road, West Jordan,
UT 84088.
Weber (FEMA Docket No.: B- City of Ogden (13-08- The Honorable Mike City Hall, 2549 September 22, 2014............. 490189
1428). 0663P). Caldwell, Mayor, Washington Boulevard,
City of Ogden, 2549 Ogden, UT 84401.
Washington
Boulevard, Ogden,
UT 84401.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2014-29563 Filed 12-16-14; 8:45 am]
BILLING CODE 9110-12-P