Changes in Flood Hazard Determinations
Federal Information & News Dispatch, Inc. |
Notice.
Citation: "79 FR 38555"
Document Number: "Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1423"
"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
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 Alabama: Houston City of Dothan The Honorable Mike Engineering (14-04-2072P) Schmitz, Mayor, Department, 126 City of Dothan, North St. Andrews P.O. Box 2128, Street, Dothan, AL Dothan, AL 36302 36302 Madison City of Huntsville The Honorable Engineering (14-04-3285P) Tommy Battle, Department, 320 Mayor, City of Fountain Circle, Huntsville, P.O. Huntsville, AL Box 308, 35804 Huntsville, AL 35801 Arizona: Mohave Unincorporated The Honorable Gary Mohave County areas of Mohave Watson, Chairman, Planning County (14-09- Mohave County Department, 700 0399P) Board of the West Beale Street, Supervisors, 700 Kingman, AZ 86402 West Beale Street, Kingman, AZ 86402 California: Riverside City of Corona The Honorable City Hall, 400 (13-09-3138P) Karen Spiegel, South Vincentia Mayor, City of Avenue, Corona, CA Corona, 400 South 92882 Vincentia Avenue, Corona, CA 92882 Riverside Unincorporated The Honorable Jeff Riverside County areas of Riverside Stone, Chairman, Flood Control and County (13-09- Riverside County Water Conservation 3138P) Board of District, 1995 Supervisors, 4080 Market Street, Lemon Street, 5th Riverside, CA Floor, Riverside, 95201 CA 95201 San Bernardino City of Apple The Honorable Art Engineering Valley (13-09- Bishop, Mayor, Department, 14955 2728P) City of Apple Dale Evans Valley, 14955 Dale Parkway, Apple Evans Parkway, Valley, CA 92307 Apple Valley, CA 92307 San Bernardino City of Hesperia The Honorable City Hall, 9700 (13-09-2728P) Thurston Smith, 7th Avenue, Mayor, City of Hesperia, CA 92345 Hesperia, 9700 7th Avenue, Hesperia, CA 92345 San Bernardino City of The Honorable Jim Engineering Victorville (13- Cox, Mayor, City Division, Public 09-2728P) of Victorville, Works Department, P.O. Box 5001, 14343 Civic Drive, Victorville, CA Victorville, CA 92393 92393 San Bernardino Unincorporated The Honorable San Bernardino areas of San Janice Rutherford, County Public Bernardino County Chair, San Works Department, (13-09-2728P) Bernardino County 825 East 3rd Board of Street, San Supervisors, 385 Bernardino, CA North Arrowhead 92415 Avenue, 5th Floor, San Bernardino, CA 92415 San Diego City of San Marcos The Honorable Jim City Hall, 1 Civic (13-09-2932P) Desmond, Mayor, Center Drive, San City of San Marcos, CA 92069 Marcos, 1 Civic Center Drive, San Marcos, CA 92069 San Diego Unincorporated The Honorable San Diego County areas of San Diego Dianne Jacob, Department of County (13-09- Chair, San Diego Public Works, 5510 2932P) County Board of Overland Avenue, Supervisors, 1600 Suite 410, San Pacific Highway, Diego, CA 92123 Suite 335, San Diego, CA 92101 Colorado: Adams City of Thornton The Honorable City Hall, 9500 (14-08-0032P) Heidi Williams, Civic Center Mayor, City of Drive, Thornton, Thornton, 9500 CO 80229 Civic Center Drive, Thornton, CO 80229 Arapahoe City of Centennial The Honorable Southeast Metro (13-08-1142P) Cathy Noon, Mayor, Stormwater City of Authority, 76 Centennial, 13133 Inverness Drive East Arapahoe East, Suite A, Road, Centennial, Centennial, CO CO 80112 80112 Arapahoe Unincorporated The Honorable Arapahoe County areas of Arapahoe Nancy Doty, Chair, Public Works and County (13-08- Arapahoe County Development 1142P) Board of Department, 6924 Commissioners, South Lima Street, 5334 South Prince Centennial, CO Street, Littleton, 80112 CO 80120 Boulder City of Longmont The Honorable Public Works (13-08-1185P) Dennis L. Coombs, Department, 1100 Mayor, City of South Sherman Longmont, 350 Street, Longmont, Kimbark Street, CO 80501 Longmont, CO 80501 Boulder Unincorporated The Honorable Boulder County areas of Boulder Cindy Domenico, Transportation County (13-08- Chair, Boulder Department, 2525 1185P) County Board of 13th Street, Suite Commissioners, 203, Boulder, CO P.O. Box 471, 80306 Boulder, CO 80306 Douglas Town of Castle The Honorable Paul Utilities Rock (13-08-1316P) Donahue, Mayor, Department, 175 Town of Castle Kellogg Court, Rock, 100 North Castle Rock, CO Wilcox Street, 80109 Castle Rock, CO 80104 Douglas Unincorporated The Honorable Douglas County areas of Douglas Roger Partridge, Public Works County (13-08- Chairman, Douglas Department, 100 1316P) County Board of 3rd Street, Castle Commissioners, 100 Rock, CO 80104 3rd Street, Castle Rock, CO 80104 Florida: Brevard City of Cocoa The Honorable Dave Building Beach (13-04- Netterstrom, Department, 2 8100P) Mayor, City of South Orlando Cocoa Beach, 2 Avenue, Cocoa South Orlando Beach, FL 32931 Avenue, Cocoa Beach, FL 32931 Brevard Unincorporated The Honorable Mary Brevard County areas of Brevard Bolin Lewis, Public Works County (13-04- Chair, Brevard Department, 2725 8100P) County Board of Judge Fran Commissioners, Jamieson Way, 2725 Judge Fran Viera, FL 32940 Jamieson Way, Viera, FL 32940 Collier City of Naples The Honorable John Building (14-04-0880P) Sorey, III, Mayor, Department, 295 City of Naples, Riverside Circle, 735 8th Street Naples, FL 34102 South, Naples, FL 34102 Manatee City of Bradenton The Honorable City Hall, 101 Old (14-04-1057P) Wayne H. Poston, Main Street, Mayor, City of Bradenton, FL Bradenton, 101 Old 34205 Main Street, Bradenton, FL 34205 Monroe Unincorporated The Honorable Monroe County areas of Monroe Sylvia Murphy, Department of County (14-04- Mayor, Monroe Planning and 1710P) County, 1100 Environmental Simonton Street, Resources, 2798 Key West, FL 33040 Overseas Highway, Marathon, FL 33050 Monroe Unincorporated The Honorable Monroe County areas of Monroe Sylvia Murphy, Department of County (14-04- Mayor, Monroe Planning and 2295P) County, 1100 Environmental Simonton Street, Resources, 2798 Key West, FL 33040 Overseas Highway, Marathon, FL 33050 Monroe Unincorporated The Honorable Monroe County areas of Monroe Sylvia Murphy, Department of County (14-04- Mayor, Monroe Planning and 3390P) County, 1100 Environmental Simonton Street, Resources, 2798 Key West, FL 33040 Overseas Highway, Marathon, FL 33050 Osceola Unincorporated The Honorable Fred Osceola County areas of Osceola Hawkins, Jr., Stormwater County (13-04- Chairman, Osceola Section, 1 8297P) County Board of Courthouse Square, Commissioners, 1 Kissimmee, FL Courthouse Square, 34741 Kissimmee, FL 34741 Sarasota City of Sarasota The Honorable City Hall, 1565 (13-04-5178P) Shannon Snyder, 1st Street, Mayor, City of Sarasota, FL 34236 Sarasota, 1565 1st Street, Sarasota, FL 34236 Seminole Unincorporated The Honorable Bob Seminole County areas of Seminole Dallari, Chairman, Public Works County (14-04- Seminole County Department, 1101 2923P) Board of East 1st Street, Commissioners, Sanford, FL 32771 1101 East 1st Street, Sanford, FL 32771 Sumter City of Wildwood The Honorable Ed Development (14-04-2261P) Wolf, Mayor, City Services of Wildwood, 100 Department, 100 North Main Street, North Main Street, Wildwood, FL 34785 Wildwood, FL 34785 Sumter Unincorporated The Honorable Al Sumter County areas of Sumter Butler, Chairman, Development County (14-04- Sumter County Department, 7375 2261P) Board of Powell Road, Commissioners, Wildwood, FL 34785 7375 Powell Road, Wildwood, FL 34785 Georgia: Columbia Unincorporated The Honorable Ron Columbia County areas of Columbia C. Cross, Planning County (14-04- Chairman, Columbia Commission, 650-B 3712P) County Board of Ronald Reagan Commissioners, Drive, Evans, GA P.O. Box 498, 30809 Evans, GA 30809 Kansas: Johnson City of Overland The Honorable Carl City Hall, 8500 Park (13-07-2288P) Gerlach, Mayor, Santa Fe Drive, City of Overland Overland Park, KS Park, 8500 Santa 66212 Fe Drive, Overland Park, KS 66212 Johnson Unincorporated The Honorable Ed Johnson County areas of Johnson Eilert, Chairman, Courthouse, County (13-07- Johnson County Planning Office, 2288P) Board of 111 South Cherry, Commissioners, 111 Suite 3500, South Cherry, Olathe, KS 66061 Suite 3300, Olathe, KS 66061Kentucky : Fayette Lexington-Fayette The HonorableJim Lexington-Fayette Urban County Gray, Mayor, Urban County Government (13-04- Lexington-Fayette Government, 3690P) Urban County Division of Government, 200 Planning, 101 East East Main Street, Vine Street, Lexington, KY Lexington, KY 40507 40507 Montana: Silver Unincorporated The Honorable Butte-Silver Bow Bow areas of Butte- Cindi Shaw, Chair, County Floodplain Silver Bow County Butte-Silver Bow Administrator, 155 (13-08-1393P) County Council of West Granite Commissioners, 155 Street, Butte, MT West Granite 59701 Street, Butte, MT 59701 North Carolina: Buncombe City of Asheville The Honorable Public Works (14-04-3620P) Esther E. Department, 161 Manheimer, Mayor, South Charlotte City of Asheville, Street, Asheville, P.O. Box 7148, NC 28802 Asheville, NC 28802 Buncombe Unincorporated The Honorable Buncombe County areas of Buncombe David Gantt Planning County (14-04- Chairman, Buncombe Department, 46 3019P) County Board of Valley Street, Commissioners, 200 Asheville, NC College Street, 28801 Room 316, Asheville, NC 28801 Guilford City of Greensboro The Honorable Water Resources (14-04-4489P) Nancy Vaughn, Department, Mayor, City of Stormwater Greensboro, P.O. Management Box 3136, Division, Planning Greensboro, NC and Engineering 27402 Section, 2602 South Elm-Eugene Street, Greensboro, NC 27406 Mecklenburg Town of Davidson The Honorable John Planning (12-04-5664P) Woods, Mayor, Town Department, 216 of Davidson, P.O. South Main Street, Box 1929, Davidson, NC 28036 Davidson, NC 28036 Mecklenburg Unincorporated Ms. Dena Diorio, Mecklenburg County areas of Mecklenburg County Planning Mecklenburg County Manager, 600 East Department, 600 (12-04-5664P) 4th Street, East 4th Street, Charlotte, NC Charlotte, NC 28202 28202 South Carolina: Unincorporated The Honorable Bob Greenville County Greenville areas of Taylor, Chairman, Code Department, Greenville County Greenville County 301 University (13-04-8105P) Council, 301 Ridge, Suite 4100, University Ridge, Greenville, SC Suite 2400, 29601 Greenville, SC 29601 South Dakota: City of Rapid City The Honorable Sam Planning Pennington (13-08-1321P) Kooiker, Mayor, Department, 300 City of Rapid 6th Street, Rapid City, 300 6th City, SD 57701 Street, Rapid City, SD 57701
State and county Online location of letter of Effective date Community map revision of No. modification Alabama: Houston http://www.msc.fema.gov/lomc September 11, 010104 2014 Madison http://www.msc.fema.gov/lomc October 3, 2014 010153 Arizona: Mohave http://www.msc.fema.gov/lomc August 29, 2014 040058 California: Riverside http://www.msc.fema.gov/lomc August 18, 2014 060250 Riverside http://www.msc.fema.gov/lomc August 18, 2014 060245 San Bernardino http://www.msc.fema.gov/lomc August 15, 2014 060752 San Bernardino http://www.msc.fema.gov/lomc August 15, 2014 060733 San Bernardino http://www.msc.fema.gov/lomc August 15, 2014 065068 San Bernardino http://www.msc.fema.gov/lomc August 15, 2014 060270 San Diego http://www.msc.fema.gov/lomc August 21, 2014 060296 San Diego http://www.msc.fema.gov/lomc August 21, 2014 060284 Colorado: Adams http://www.msc.fema.gov/lomc August 29, 2014 080007 Arapahoe http://www.msc.fema.gov/lomc September 5, 080315 2014 Arapahoe http://www.msc.fema.gov/lomc September 5, 080011 2014 Boulder http://www.msc.fema.gov/lomc August 21, 2014 080027 Boulder http://www.msc.fema.gov/lomc August 21, 2014 080023 Douglas http://www.msc.fema.gov/lomc September 5, 080050 2014 Douglas http://www.msc.fema.gov/lomc September 5, 080049 2014 Florida: Brevard http://www.msc.fema.gov/lomc September 11, 125097 2014 Brevard http://www.msc.fema.gov/lomc September 11, 125092 2014 Collier http://www.msc.fema.gov/lomc August 11, 2014 125130 Manatee http://www.msc.fema.gov/lomc August 29, 2014 120155 Monroe http://www.msc.fema.gov/lomc August 11, 2014 125129 Monroe http://www.msc.fema.gov/lomc August 11, 2014 125129 Monroe http://www.msc.fema.gov/lomc August 15, 2014 125129 Osceola http://www.msc.fema.gov/lomc September 5, 120189 2014 Sarasota http://www.msc.fema.gov/lomc August 29, 2014 125150 Seminole http://www.msc.fema.gov/lomc August 15, 2014 120289 Sumter http://www.msc.fema.gov/lomc August 8, 2014 120299 Sumter http://www.msc.fema.gov/lomc August 8, 2014 120296 Georgia: Columbia http://www.msc.fema.gov/lomc September 11, 130059 2014 Kansas: Johnson http://www.msc.fema.gov/lomc August 27, 2014 200174 Johnson http://www.msc.fema.gov/lomc August 27, 2014 200159 Kentucky: Fayette http://www.msc.fema.gov/lomc August 18, 2014 210067 Montana: Silver http://www.msc.fema.gov/lomc August 29, 2014 300077 Bow North Carolina: Buncombe http://www.msc.fema.gov/lomc September 2, 370032 2014 Buncombe http://www.msc.fema.gov/lomc July 11, 2014 370031 Guilford http://www.msc.fema.gov/lomc August 12, 2014 375351 Mecklenburg http://www.msc.fema.gov/lomc August 15, 2014 370503 Mecklenburg http://www.msc.fema.gov/lomc August 15, 2014 370158 South Carolina: http://www.msc.fema.gov/lomc August 15, 2014 450089 Greenville South Dakota: http://www.msc.fema.gov/lomc August 21, 2014 465420 Pennington
(Catalog of Federal Domestic Assistance No. 97.022, "
Dated:
Deputy Associate Administrator for Mitigation,
[FR Doc. 2014-15830 Filed 7-7-14;
BILLING CODE 9110-12-P
Copyright: | (c) 2014 Federal Information & News Dispatch, Inc. |
Wordcount: | 2481 |
Advisor News
Annuity News
Health/Employee Benefits News
Life Insurance News