Changes in Flood Hazard Determinations
| Federal Information & News Dispatch, Inc. |
Notice.
Citation: "79 FR 23993"
Document Number: "Docket ID FEMA-2014-0002: Internal Agency Docket No. FEMA-B-1417"
"Notices"
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
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
Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.
FOR FURTHER INFORMATION CONTACT:
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
State and county Location and case Chief executive Community map No. officer of repository community Arizona: Maricopa City of Phoenix The Honorable Greg Street (13-09-1002P) Stanton, Mayor, Transportation City of Phoenix, Department, 200 200 West Washington West Washington Street, 11th Floor, Street, 5th Floor, Phoenix, AZ 85003 Phoenix, AZ 85003 Maricopa City of Scottsdale The Honorable W.J. City Hall, 3939 (13-09-2519P) Lane, Mayor, City North Drinkwater of Scottsdale, 3939 Boulevard, North Drinkwater Scottsdale, AZ Boulevard, 85251 Scottsdale, AZ 85251 Maricopa City of Scottsdale The Honorable W.J. City Hall, 3939 (13-09-2520P) Lane, Mayor, City North Drinkwater of Scottsdale, 3939 Boulevard, North Drinkwater Scottsdale, AZ Boulevard, 85251 Scottsdale, AZ 85251 California: Nevada Town of Truckee The Honorable Planning Division, (13-09-1067P) Patrick Flora, 10183 Truckee Mayor, Town of Airport Road, Truckee, 10183 Truckee, CA 96161 Truckee Airport Road, Truckee, CA 96161 Riverside City of Indio (13- The Honorable City Hall, 100 09-3081P) Michael Wilson, Civic Center Mall, Mayor, City of Indio, CA 92201 Indio, 100 Civic Center Mall, Indio, CA 92201 Sacramento City of Sacramento The Honorable Kevin Stormwater (13-09-0004P) Johnson, Mayor, Management City of Sacramento, Department, 1395 915 I Street, 5th 35th Avenue, Floor, Sacramento, Sacramento, CA CA 95814 95822 Sacramento Unincorporated The Honorable Susan Municipal Services areas of Sacramento Peters, Chair, Agency, Department County (13-09- Sacramento County of Water Resources, 0004P) Board of 827 7th Street, Supervisors, 700 H Suite 301, Street, Room 2450, Sacramento, CA Sacramento, CA 95814 95814 San Diego City of San Diego The Honorable Todd Development (13-09-1496P) Gloria, Interim Services Center, Mayor, City of San 1222 1st Avenue, Diego, 202 C 3rd Floor, San Street, 11th Floor, Diego, CA 92101 San Diego, CA 92101 Sutter City of Live Oak The Honorable Steve Building (14-09-0812P) Alvarado, Mayor, Department, 9955 City of Live Oak, Live Oak Boulevard, 9955 Live Oak Live Oak, CA 95953 Boulevard, Live Oak, CA 95953 Colorado: Elbert Unincorporated The Honorable Elbert County areas of Elbert Robert Rowland, Community and County (13-08- Chairman, Elbert Development 1173P) County Board of Services Commissioners, P.O. Department, P.O. Box 7, Kiowa, CO Box 7, Kiowa, CO 80117 80117 Florida: Charlotte Unincorporated The Honorable Ken Charlotte County areas of Charlotte Doherty, Chairman, Community County (14-04- Charlotte County Development 0121P) Board of Department, 18500 Commissioners, Murdock Circle, 18500 Murdock Port Charlotte, FL Circle, Port 33948 Charlotte, FL 33948 Charlotte Unincorporated The Honorable Ken Charlotte County areas of Charlotte Doherty, Chairman, Community County (14-04- Charlotte County Development 0645P) Board of Department, 18500 Commissioners, Murdock Circle, 18500 Murdock Port Charlotte, FL Circle, Port 33948 Charlotte, FL 33948 Escambia Pensacola Beach- The Honorable Development Santa Rosa Island Thomas A. Department, 1 Via Authority (13-04- Campanella, De Luna, Pensacola 6705P) Chairman, Pensacola Beach, FL 32562 Beach-Santa Rosa Island Authority Board of Commissioners, P.O. Box 1208, Pensacola Beach, FL 32562 Escambia Unincorporated The Honorable Gene Escambia County areas of Escambia M. Valentino, Development County (13-04- Chairman, Escambia Services 7536P) County Board of Department, 3363 Commissioners, 221 West Park Place, Palafox Place, Pensacola, FL 32505 Suite 400, Pensacola, FL 32502 Pinellas City of Dunedin The Honorable Dave Engineering (13-04-7013P) Eggers, Mayor, City Department, 542 of Dunedin, 542 Main Street, Main Street, Dunedin, FL 34698 Dunedin, FL 34698 Georgia: Bryan Unincorporated The Honorable Jimmy Bryan County areas of Bryan Burnsed, Chairman, Planning and Zoning County (13-04- Bryan County Board Department, 66 1675P) of Commissioners, Captain Matthew 173 Davis Road, Freeman Drive, Richmond Hill, GA Suite 201, Richmond 31324 Hill, GA 31324 Coweta City of Newnan (14- The Honorable Keith City Hall, 25 04-1178P) Brady, Mayor, City LaGrange Street, of Newnan, 25 Newnan, GA 30263 LaGrange Street, Newnan, GA 30263 Muscogee City of Columbus- The Honorable Department of Muscogee County Teresa Tomlinson, Engineering, 420 (Consolidated Mayor, City of 10th Street, Government) (12-04- Columbus-Muscogee Columbus, GA 31901 2939P) County (Consolidated Government), 100 10th Street, Columbus, GA 31901 North Carolina: Avery Town of Newland The Honorable Town Hall, 301 (14-04-0936P) Valerie Jaynes, Cranberry Street, Mayor, Town of Newland, NC 28657 Newland, P.O. Box 429, Newland, NC 28657 Avery Unincorporated The Honorable Kenny Avery County areas of Avery Poteat, Chairman, Planning County (14-04- Avery County Board Department, P.O. 0936P) of Commissioners, Box 640, Newland, P.O. Box 640, NC 28657 Newland, NC 28657 Buncombe Unincorporated Ms. Wanda Greene, Buncombe County areas of Buncombe Buncombe County Planning County (13-04- Manager, 200 Department, 46 1379P) College Street, Valley Street, Suite 300, Asheville, NC 28801 Asheville, NC 28801 Chatham Unincorporated The Honorable Chatham County areas of Chatham Walter Petty, Planning County (13-04- Chairman, Chatham Department, 80-A 7171P) County Board of East Street, Commissioners, P.O. Pittsboro, NC 27312 Box 1809, Pittsboro, NC 27312 Forsyth City of Winston- The Honorable Allen Inspections Salem (13-04-0816P) Joines, Mayor, City Department, 100 of Winston-Salem, East 1st Street, 101 North Main Suite 328, Winston- Street, Suite 150, Salem, NC 27101 Winston-Salem, NC 27101 Guilford City of Greensboro The Honorable Nancy Water Resources (13-04-6581P) Vaughn, Mayor, City Department, of Greensboro, P.O. Planning and Box 3136, Engineering Greensboro, NC Section, 2602 South 27402 Elm-Eugene Street, Greensboro, NC 27406 Lenoir City of Kinston The Honorable B.J. City Hall, 207 East (13-04-6410P) Murphy, Mayor, City King Street, of Kinston, 207 Kinston, NC 28501 East King Street, Kinston, NC 28501 Rutherford Town of The Honorable Jimmy Town Hall, 129 Rutherfordton (14- Dancy, Mayor, Town North Main Street, 04-0666P) of Rutherfordton, Rutherfordton, NC 129 North Main 28139 Street, Rutherfordton, NC 28139 Surry Unincorporated The Honorable Eddie Surry County areas of Surry Harris, Chairman, Planning and County (14-04- Surry County Board Development 0937P) of Commissioners, Department, 122 118 Hamby Road, Hamby Road, Dobson, Dobson, NC 27017 NC 27017 Transylvania Unincorporated The Honorable Mike Transylvania County areas of Hawkins, Chairman, Inspections Transylvania County Transylvania County Department, 98 East (13-04-8461P) Board of Morgan Street, Commissioners, 21 Brevard, NC 28712 East Main Street, Brevard, NC 28712 Union City of Monroe (14- The Honorable Bobby City Hall, 300 West 04-0931P) Kilgore, Mayor, Crowell Street, City of Monroe, 300 Monroe, NC 28112 West Crowell Street, Monroe, NC 28112 Wake Town of Garner (14- The Honorable Town Hall, 900 7th 04-0933P) Ronnie Williams, Avenue, Garner, NC Mayor, Town of 27529 Garner, 900 7th Avenue, Garner, NC 27529 South Carolina: Lexington Unincorporated The Honorable Lexington County areas of Lexington William B. Banning, Planning County (14-04- Sr., Chairman, Department, County 0721P) Lexington County Administration Council, 2109 Building, 212 South Beaver Lane, West Lake Drive, Columbia, SC 29169 Lexington, SC 29072 Richland City of Columbia The Honorable Steve Department of (14-04-0393P) Benjamin, Mayor, Engineering, P.O. City of Columbia, Box 147, Columbia, P.O. Box 147, SC 29217 Columbia, SC 29217
State and county Online location of Letter of Map Effective Community Revision date of No. modification Arizona: Maricopa http://www.msc.fema.gov/lomc June 6, 2014 040051 Maricopa http://www.msc.fema.gov/lomc May 16, 2014 045012 Maricopa http://www.msc.fema.gov/lomc May 23, 2014 045012 California: Nevada http://www.msc.fema.gov/lomc May 19, 2014 060762 Riverside http://www.msc.fema.gov/lomc May 12, 2014 060255 Sacramento http://www.msc.fema.gov/lomc May 12, 2014 060266 Sacramento http://www.msc.fema.gov/lomc May 12, 2014 060262 San Diego http://www.msc.fema.gov/lomc May 23, 2014 060295 Sutter http://www.msc.fema.gov/lomc June 13, 2014 060395 Colorado: Elbert http://www.msc.fema.gov/lomc May 23, 2014 080055 Florida: Charlotte http://www.msc.fema.gov/lomc May 15, 2014 120061 Charlotte http://www.msc.fema.gov/lomc May 30, 2014 120061 Escambia http://www.msc.fema.gov/lomc June 2, 2014 125138 Escambia http://www.msc.fema.gov/lomc June 16, 2014 120080 Pinellas http://www.msc.fema.gov/lomc June 9, 2014 125103 Georgia: Bryan http://www.msc.fema.gov/lomc May 15, 2014 130016 Coweta http://www.msc.fema.gov/lomc May 30, 2014 130062 Muscogee http://www.msc.fema.gov/lomc June 2, 2014 135158 North Carolina: Avery http://www.msc.fema.gov/lomc April 11, 370012 2014 Avery http://www.msc.fema.gov/lomc April 11, 370010 2014 Buncombe http://www.msc.fema.gov/lomc May 12, 2014 370031 Chatham http://www.msc.fema.gov/lomc May 2, 2014 370299 Forsyth http://www.msc.fema.gov/lomc May 13, 2014 375360 Guilford http://www.msc.fema.gov/lomc June 17, 2014 375351 Lenoir http://www.msc.fema.gov/lomc June 13, 2014 370145 Rutherford http://www.msc.fema.gov/lomc April 16, 370219 2014 Surry http://www.msc.fema.gov/lomc April 11, 370364 2014 Transylvania http://www.msc.fema.gov/lomc May 9, 2014 370230 Union http://www.msc.fema.gov/lomc April 10, 370236 2014 Wake http://www.msc.fema.gov/lomc April 10, 370240 2014 South Carolina: Lexington http://www.msc.fema.gov/lomc June 6, 2014 450129 Richland http://www.msc.fema.gov/lomc May 26, 2014 450172
(Catalog of Federal Domestic Assistance No. 97.022, "
Dated:
Deputy Associate Administrator for Mitigation,
[FR Doc. 2014-09734 Filed 4-28-14;
BILLING CODE 9110-12-P
| Copyright: | (c) 2014 Federal Information & News Dispatch, Inc. |
| Wordcount: | 2036 |



Infrastructure Business Development Mission to Morocco, Egypt, and Jordan December 3-11, 2014
Changes in Flood Hazard Determinations
Advisor News
- Equitable launches 403(b) pooled employer plan to support nonprofits
- Financial FOMO is quietly straining relationships
- GDP growth to rebound in 2027-2029; markets to see more volatility in 2026
- Health-related costs are the greatest threat to retirement security
- Social Security literacy is crucial for advisors
More Advisor NewsAnnuity News
- MetLife to Announce First Quarter 2026 Results
- CT commissioner: 70% of policyholders covered in PHL liquidation plan
- ‘I get confused:’ Regulators ponder increasing illustration complexities
- Three ways the Corebridge/Equitable merger could shake up the annuity market
- Corebridge, Equitable merge to create potential new annuity sales king
More Annuity NewsHealth/Employee Benefits News
- Latino: The truth about ACA subsidies after the "One Big Beautiful Bill"
- Virginia insurance regulators order rate cuts for several Aflac policies
- State legislators continue to question HPH-HMSA deal
- Shares of Health Insurers Rally After CMS Bumps Up 2027 Rates
- Virginia insurance regulators order Aflac rate cuts
More Health/Employee Benefits NewsLife Insurance News
- WoodmenLife 2025 annual report celebrates family, community and country
- Overcoming price objections by reframing costs
- Virginia insurance regulators order rate cuts for several Aflac policies
- AM Best Maintains Under Review With Positive Implications Status for The Fortegra Group, Inc.’s Insurance Subsidiaries
- Life insurance application activity sees record-breaking Q1
More Life Insurance News