Changes in Flood Hazard Determinations
Federal Information & News Dispatch, Inc. |
Notice.
Citation: "79 FR 63147"
Document Number: "Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1442"
Page Number: "63147"
"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 Alabama: City of Tuscaloosa The Honorable Engineering Tuscaloosa (14-04-3253P) Walter Maddox, Department, 2201 Mayor, City of University Tuscaloosa, 2201 Boulevard, University Tuscaloosa, AL Boulevard, 35401 Tuscaloosa, AL 35401 Arizona: Maricopa City of Scottsdale The Honorable Jim City Hall, 3939 (14-09-2290P) Lane, Mayor, City North Drinkwater of Scottsdale, Boulevard, 3939 North Scottsdale, AZ Drinkwater 85251 Boulevard, Scottsdale, AZ 85251 Mohave Unincorporated The Honorable Gary Mohave County areas of Mohave Watson, Chairman, Administration County (14-09- Mohave County Building, 700 West 0834P) Board of Beale Street, Supervisors, 700 Kingman, AZ 86401 West Beale Street, Kingman, AZ 86401 Santa Cruz City of Nogales The Honorable Public Works (13-09-1781P) Arturo R. Garino, Department, 1450 Mayor, City of North Hohokam Nogales, 777 North Drive, Nogales, AZ Grand Avenue, 85621 Nogales, AZ 85621 California: Alameda City of Fremont The Honorable Bill Development (14-09-0273P) Harrison, Mayor, Services Center, City of Fremont, 39550 Liberty 3300 Capitol Street, Fremont, Avenue, Fremont, CA 94538 CA 94538 Napa City of Napa (14- The Honorable Jill Public Works 09-2231P) Techel, Mayor, Department, 1600 City of Napa, P.O. 1st Street, Napa, Box 660, Napa, CA CA 94559 94559 Riverside Unincorporated The Honorable Jeff Riverside County areas of Riverside Stone, Chairman, Flood Control and County (14-09- Riverside County Water Conservation 1024P) Board of District, 1995 Supervisors, 4080 Market Street, Lemon Street, 5th Riverside, CA Floor, Riverside, 92501 CA 92501 San Diego Unincorporated The Honorable San Diego County areas of San Diego Dianne Jacob, Department of County (14-09- Chair, San Diego Public Works, 1892P) County Board of Flood Control Supervisors, 1600 Division, 5510 Pacific Highway, Overland Avenue, San Diego, CA Suite 410, San 92101 Diego, CA 92123 Tulare Unincorporated The Honorable Tulare County areas of Tulare Phillip Cox, Resource County (13-09- Chairman, Tulare Management 2741P) County Board of Headquarters, 5961 Supervisors, 2800 South Mooney West Burrel Boulevard, Avenue, Visalia, Visalia, CA 93277 CA 93291 Colorado: Arapahoe City of Cherry The Honorable Doug City Hall, 2450 Hills Village (14- Tisdale, Mayor, East Quincy 08-0050P) City of Cherry Avenue, Cherry Hills Village, Hills Village, CO 2450 East Quincy 80113 Avenue, Cherry Hills Village, CO 80113 Boulder Town of Lyons (14- The Honorable John Town Hall, 432 5th 08-0669P) O'Brien, Mayor, Avenue, Lyons, CO Town of Lyons, 80540 P.O. Box 49, Lyons, CO 80540 Jefferson City of Lakewood The Honorable Bob Engineering (14-08-0872P) Murphy, Mayor, Department, 480 City of Lakewood, South Allison 480 South Allison Parkway, Lakewood, Parkway, Lakewood, CO 80226 CO 80226 Jefferson Unincorporated The Honorable Faye Jefferson County areas of Jefferson Griffin, Chair, Department of County (14-08- Jefferson County Planning and 0683P) Board of Zoning, 100 Commissioners, 100 Jefferson County Jefferson County Parkway, Golden, Parkway, Golden, CO 80419 CO 80419 Florida: Monroe Unincorporated The Honorable Monroe County areas of Monroe Sylvia Murphy, Department of County (14-04- Mayor, Monroe Planning and 5223P) County, 1100 Environmental Simonton Street, Resources, 2798 Key West, FL 33040 Overseas Highway, Marathon, FL 33050 Polk Unincorporated The Honorable R. Polk County areas of Polk Todd Dantzler, Engineering County (13-04- Chairman, Polk Division, 330 West 6579P) County Board of Church Street, Commissioners, Bartow, FL 33830 P.O. Box 9005, Bartow, FL 33831 Sarasota Town of Longboat The Honorable Jim Town Hall, 501 Bay Key (14-04-6848P) Brown, Mayor, Town Isles Road, of Longboat Key, Longboat Key, FL 501 Bay Isles 34228 Road, Longboat Key, FL 34228 Volusia City of Orange The Honorable Tom Planning City (14-04-0649P) Laputka, Mayor, Department, 205 City of Orange East Graves City, 205 East Avenue, Orange Graves Avenue, City, FL 32763 Orange City, FL 32763 Georgia: Columbia Unincorporated The Honorable Ron Columbia County areas of Columbia C. Cross, Stormwater County (14-04- Chairman, Columbia Department, 603 0306P) County Board of Ronald Reagan Commissioners, Drive, Building A, P.O. Box 498, East Wing, Evans, Evans, GA 30809 GA 30809 Richmond Augusta-Richmond The Honorable Deke Augusta-Richmond County (14-04- S. Copenhaver, County Planning 2417P) Mayor, Augusta- and Development Richmond County, Department, 525 530 Greene Street, Telfair Street, Augusta, GA 30901 Augusta, GA 30901 Richmond Augusta-Richmond The Honorable Deke Augusta-Richmond County (14-04- S. Copenhaver, County Planning 4315P) Mayor, Augusta- and Development Richmond County, Department, 525 530 Greene Street, Telfair Street, Augusta, GA 30901 Augusta, GA 30901Kentucky : Fayette Lexington-Fayette The HonorableJim Lexington-Fayette Urban County Gray, Mayor, Urban County Government (13-04- Lexington-Fayette Government 1223P) Urban County Planning Division, Government, 200 101 East Vine East Main Street, Street, Lexington, Lexington, KY KY 40507 40507 Montana: Mineral Town of Superior The Honorable Roni Town Hall, 105 (14-08-0313P) Phillips, Mayor, Cedar Street, Town of Superior, Superior, MT 59872 P.O. Box 729, Superior, MT 59872 North Carolina: City of High Point The Honorable Engineering Guilford (14-04-2188P) Bernita Sims, Services Mayor, City of Department, 211 High Point, 211 South Hamilton South Hamilton Street, High Street, High Point, NC 27260 Point, NC 27260 South Carolina: Charleston City of Charleston The Honorable Department of (14-04-7487X) Joseph P. Riley, Public Services, Jr., Mayor, City 75 Calhoun Street, of Charleston, 3rd Floor, P.O. Box 652, Charleston, SC Charleston, SC 29401 29402 Charleston Town of Mount The Honorable Town Hall, 100 Ann Pleasant (14-04- Linda Page, Mayor, Edwards Lane, 3646P) Town of Mount Mount Pleasant, SC Pleasant, 100 Ann 29464 Edwards Lane, Mount Pleasant, SC 29464 Charleston Unincorporated The Honorable Charleston County areas of Teddie E. Pryor, Building Services Charleston County Sr., Chairman, Department, 4045 (14-04-3646P) Charleston County Bridge View Drive, Council, 2700 North Charleston, Crestline Drive, SC 29405 North Charleston, SC 29405 Lancaster Unincorporated The Honorable Lancaster County areas of Lancaster Larry McCullough, Building and County (14-04- Chairman, Zoning Department, 4016P) Lancaster County 101 North Main Council, 101 North Street, Lancaster, Main Street, SC 29721 Lancaster, SC 29721 South Dakota: Custer Town of Hermosa The Honorable Planning and (14-08-0158P) Linda Kramer, Zoning Commission, President, Town of 230 Main Street, Hermosa Board of Hermosa, SD 57744 Trustees, P.O. Box 298, Hermosa, SD 57744 Custer Unincorporated The Honorable Phil Custer County areas of Custer Lampert, Chairman, Department of County (14-08- Custer County Planning and 0158P) Board of Economic Commissioners, 420 Development, 420 Mount Rushmore Mount Rushmore Road, Custer, SD Road, Custer, SD 57730 57730 Lawrence City of Spearfish The Honorable Dana City Hall, 625 (14-08-0440P) Boke, Mayor, City North 5th Street, of Spearfish, 625 Spearfish, SD North 5th Street, 57783 Spearfish, SD 57783 Minnehaha City of Hartford The Honorable Paul City Hall, 125 (14-08-0151P) Zimmer, Mayor, North Main, City of Hartford, Hartford, SD 57033 P.O. Box 727, Hartford, SD 57033
State and Online location of Letter of Effective date of Community county Map Revision modification No. Alabama: http://www.msc.fema.gov/lomc November 19, 2014 010203 Tuscaloosa Arizona: Maricopa http://www.msc.fema.gov/lomc December 5, 2014 045012 Mohave http://www.msc.fema.gov/lomc November 20, 2014 040058 Santa Cruz http://www.msc.fema.gov/lomc November 12, 2014 040091 California: Alameda http://www.msc.fema.gov/lomc November 28, 2014 065028 Napa http://www.msc.fema.gov/lomc November 12, 2014 060207 Riverside http://www.msc.fema.gov/lomc October 20, 2014 060245 San Diego http://www.msc.fema.gov/lomc December 2, 2014 060284 Tulare http://www.msc.fema.gov/lomc December 4, 2014 065066 Colorado: Arapahoe http://www.msc.fema.gov/lomc December 5, 2014 080013 Boulder http://www.msc.fema.gov/lomc December 9, 2014 080029 Jefferson http://www.msc.fema.gov/lomc November 28, 2014 085075 Jefferson http://www.msc.fema.gov/lomc December 5, 2014 080087 Florida: Monroe http://www.msc.fema.gov/lomc December 2, 2014 125129 Polk http://www.msc.fema.gov/lomc November 28, 2014 120261 Sarasota http://www.msc.fema.gov/lomc December 11, 2014 125126 Volusia http://www.msc.fema.gov/lomc December 2, 2014 120633 Georgia: Columbia http://www.msc.fema.gov/lomc December 1, 2014 130059 Richmond http://www.msc.fema.gov/lomc November 14, 2014 130158 Richmond http://www.msc.fema.gov/lomc November 28, 2014 130158 Kentucky: http://www.msc.fema.gov/lomc November 24, 2014 210067 Fayette Montana: http://www.msc.fema.gov/lomc January 15, 2015 300128 Mineral North http://www.msc.fema.gov/lomc November 27, 2014 370113 Carolina: Guilford South Carolina: Charleston http://www.msc.fema.gov/lomc December 2, 2014 455412 Charleston http://www.msc.fema.gov/lomc November 20, 2014 455417 Charleston http://www.msc.fema.gov/lomc November 20, 2014 455413 Lancaster http://www.msc.fema.gov/lomc December 11, 2014 450120 South Dakota: Custer http://www.msc.fema.gov/lomc November 13, 2014 460230 Custer http://www.msc.fema.gov/lomc November 13, 2014 460018 Lawrence http://www.msc.fema.gov/lomc December 9, 2014 460046 Minnehaha http://www.msc.fema.gov/lomc December 1, 2014 460180
(Catalog of Federal Domestic Assistance No. 97.022, "
Dated:
Deputy Associate Administrator for Mitigation,
[FR Doc. 2014-25150 Filed 10-21-14;
BILLING CODE 9110-12-P
Copyright: | (c) 2014 Federal Information & News Dispatch, Inc. |
Wordcount: | 2021 |
Changes in Flood Hazard Determinations
Advisor News
Annuity News
Health/Employee Benefits News
Life Insurance News