2014-29014. Changes in Flood Hazard Determinations  

  • Start Preamble

    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 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.

    Start Further Info

    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.

    End Further Info End Preamble Start Supplemental Information

    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.

    (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

    Start Signature

    Dated: October 31, 2014.

    Roy E. Wright,

    Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

    End Signature Start Printed Page 73613
    State and countyLocation and case no.Chief executive officer of communityCommunity map repositoryOnline location of letter of map revisionEffective date of modificationCommunity No.
    Arizona:
    MaricopaUnincorporated areas of Maricopa County (14-09-2380P)The Honorable Denny Barney, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009http://www.msc.fema.gov/​lomcDecember 19, 2014040037
    MohaveUnincorporated areas of Mohave County (14-09-0137P)The Honorable Hildy Angius, Chair, Mohave County Board of Supervisors, 700 West Beale Street, Kingman, AZ 86401Mohave County Administration Building, 700 West Beale Street, Kingman, AZ 86401http://www.msc.fema.gov/​lomcDecember 22, 2014040058
    PinalTown of Florence (13-09-2571P)The Honorable Tom Rankin, Mayor, Town of Florence, P.O. Box 2670, Florence, AZ 85132Department of Public Works, 425 East Ruggles, Florence, AZ 85232http://www.msc.fema.gov/​lomcDecember 17, 2014040084
    PinalUnincorporated areas of Pinal County (13-09-2571P)The Honorable Anthony Smith, Chairman, Pinal County Board of Supervisors, 41600 West Smith Enke Road, Suite 128, Maricopa, AZ 85138Pinal County, Engineering Department, 31 North Pinal Street, Building F, Florence, AZ 85232http://www.msc.fema.gov/​lomcDecember 17, 2014040077
    California:
    AlamedaCity of Fremont (14-09-0995P)The Honorable Bill Harrison, Mayor, City of Fremont, 3300 Capitol Avenue, Fremont, CA 94538Development Services Center, 39550 Liberty Street, Fremont, CA 94538http://www.msc.fema.gov/​lomcDecember 29, 2014065028
    AlamedaCity of Fremont (14-09-3370P)The Honorable Bill Harrison, Mayor, City of Fremont, 3300 Capitol Avenue, Fremont, CA 94538Development Services Center, 39550 Liberty Street, Fremont, CA 94538http://www.msc.fema.gov/​lomcDecember 29, 2014065028
    ImperialUnincorporated areas of Imperial County (14-09-3275P)The Honorable John Renison, Chairman, Imperial County Board of Supervisors, 940 Main Street, Suite 209, El Centro, CA 92243Imperial County Public Works Department, 155 South 11th Street, El Centro, CA 92243http://www.msc.fema.gov/​lomcJanuary 8, 2015060065
    Los AngelesCity of Palmdale (14-09-1102P)The Honorable James C. Ledford, Jr., Mayor, City of Palmdale, 38300 Sierra Highway, Palmdale, CA 93550Public Works Department, 38300 Sierra Highway, Palmdale, CA 93550http://www.msc.fema.gov/​lomcJanuary 8, 2015060144
    VenturaCity of Camarillo (14-09-2662P)The Honorable Kevin Kildee, Mayor, City of Camarillo, 601 Carmen Drive, Camarillo, CA 93010Public Works Department, 601 Carmen Drive, Camarillo, CA 93010http://www.msc.fema.gov/​lomcDecember 18, 2014065020
    VenturaUnincorporated areas of Ventura County (14-09-2662P)The Honorable Steve Bennett, Chairman, Ventura County Board of Supervisors, 800 South Victoria Avenue, Ventura, CA 93009Ventura County Public Works Department, 800 South Victoria Avenue, Ventura, CA 93009http://www.msc.fema.gov/​lomcDecember 18, 2014060413
    Colorado:
    AdamsCity of Aurora (14-08-0672P)The Honorable Steve Hogan, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012Engineering Department, 15151 East Alameda Parkway, Aurora, CO 80012http://www.msc.fema.gov/​lomcDecember 19, 2014080002
    EagleTown of Basalt (14-08-0868P)The Honorable Jacque Whitsitt, Mayor, Town of Basalt, 101 Midland Avenue, Basalt, CO 81621Town Hall, 101 Midland Avenue, Basalt, CO 81621http://www.msc.fema.gov/​lomcNovember 28, 2014080052
    EagleUnincorporated areas of Eagle County (14-08-0868P)The Honorable Jill Ryan, Chair, Eagle County Board of Commissioners, P.O. Box 850, Eagle, CO 81631Eagle County Building and Engineering Department, 500 Broadway Street, Eagle, CO 81631http://www.msc.fema.gov/​lomcNovember 28, 2014080051
    Start Printed Page 73614
    LarimerCity of Fort Collins (14-08-0580P)The Honorable Karen Weitkunat, Mayor, City of Fort Collins, P.O. Box 580, Fort Collins, CO 80522Stormwater Utilities Department, 700 Wood Street, Fort Collins, CO 80521http://www.msc.fema.gov/​lomcDecember 15, 2014080102
    LarimerUnincorporated areas of Larimer County (14-08-0580P)The Honorable Tom Donnelly, Chairman, Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins, CO 80522Larimer County Engineering Department, 200 West Oak Street, Fort Collins, CO 80521http://www.msc.fema.gov/​lomcDecember 15, 2014080101
    Florida:
    BayUnincorporated areas of Bay County (13-04-8550P)The Honorable Guy M. Tunnel, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401Bay County Planning And Zoning Department, 707 Jenks Avenue, Panama City, FL 32401http://www.msc.fema.gov/​lomcDecember 26, 2014120004
    CharlotteUnincorporated areas of Charlotte County (14-04-5938P)The Honorable Ken Doherty, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948http://www.msc.fema.gov/​lomcJanuary 5, 2015120061
    CollierCity of Marco Island (14-04-5224P)The Honorable Kenneth E. Honecker, Chairman, Marco Island City Council, 50 Bald Eagle Drive, Marco Island, FL 34145City Hall, 50 Bald Eagle Drive, Marco Island, FL 34145http://www.msc.fema.gov/​lomcDecember 26, 2014120426
    CollierCity of Marco Island (14-04-5856P)The Honorable Kenneth E. Honecker, Chairman, Marco Island City Council, 50 Bald Eagle Drive, Marco Island, FL 34145City Hall, 50 Bald Eagle Drive, Marco Island, FL 34145http://www.msc.fema.gov/​lomcDecember 11, 2014120426
    DuvalCity of Atlantic Beach (14-04-0427P)The Honorable Carolyn Woods, Mayor, City of Atlantic Beach, 800 Seminole Road, Atlantic Beach, FL 32233City Hall, 800 Seminole Road, Atlantic Beach, FL 32233http://www.msc.fema.gov/​lomcDecember 22, 2014120075
    DuvalCity of Jacksonville (14-04-0427P)The Honorable Alvin Brown, Mayor, City of Jacksonville, 117 West Duval Street, Jacksonville, FL 32202City Hall, 117 West Duval Street, Jacksonville, FL 32202http://www.msc.fema.gov/​lomcDecember 22, 2014120077
    DuvalCity of Jacksonville (14-04-1465P)The Honorable Alvin Brown, Mayor, City of Jacksonville, 117 West Duval Street, Jacksonville, FL 32202City Hall, 117 West Duval Street, Jacksonville, FL 32202http://www.msc.fema.gov/​lomcDecember 11, 2014120077
    DuvalCity of Jacksonville (14-04-5239P)The Honorable Alvin Brown, Mayor, City of Jacksonville, 117 West Duval Street, Jacksonville, FL 32202City Hall, 117 West Duval Street, Jacksonville, FL 32202http://www.msc.fema.gov/​lomcDecember 26, 2014120077
    ManateeUnincorporated areas of Manatee County (14-04-8302P)The Honorable Larry Bustle, Chairman, Manatee County Board of Commissioners, 1112 Manatee Avenue West, Bradenton, FL 34205Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205http://www.msc.fema.gov/​lomcDecember 26, 2014120153
    Miami-DadeCity of Sunny Isles Beach (14-04-4655P)The Honorable Norman S. Edelcup, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160Government Center, 18070 Collins Avenue, Sunny Isles Beach, FL 33160http://www.msc.fema.gov/​lomcDecember 22, 2014120688
    Miami-DadeCity of Sunny Isles Beach (14-04-4656P)The Honorable Norman S. Edelcup, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160Government Center, 18070 Collins Avenue, Sunny Isles Beach, FL 33160http://www.msc.fema.gov/​lomcJanuary 5, 2015120688
    Start Printed Page 73615
    OrangeCity of Orlando (14-04-4627P)The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802Permitting Services Department, 400 South Orange Avenue, Orlando, FL 32801http://www.msc.fema.gov/​lomcJanuary 9, 2015120186
    OrangeUnincorporated areas of Orange County (14-04-4627P)The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801Orange County Stormwater Management Department, 4200 South John Young Parkway, Orlando, FL 32839http://www.msc.fema.gov/​lomcJanuary 9, 2015120179
    PolkCity of Winter Haven (14-04-4079P)The Honorable Nathaniel Birdsong, Mayor, City of Winter Haven, 451 3rd Street Northwest, Winter Haven, FL 33881Engineering Services Division, 451 3rd Street Northwest, Winter Haven, FL 33881http://www.msc.fema.gov/​lomcJanuary 5, 2015120271
    SarasotaCity of Sarasota (14-04-5350P)The Honorable Willie Charles Shaw, Mayor, City of Sarasota, 1565 1st Street, Sarasota, FL 34236City Hall, 1565 1st Street, Sarasota, FL 34236http://www.msc.fema.gov/​lomcDecember 22, 2014125150
    SeminoleCity of Altamonte Springs (14-04-7250P)The Honorable Patricia Bates, Mayor, City of Altamonte Springs, 225 Newburyport Avenue, Altamonte Springs, FL 32701Public Library, 281 North Maitland, Altamonte Springs, FL 32701http://www.msc.fema.gov/​lomcDecember 26, 2014120290
    SeminoleCity of Casselberry (14-04-5862P)The Honorable Charlene Glancy, Mayor, City of Casselberry, 95 Triplet Lake Drive, Casselberry, FL 32707City Hall, 95 Triplet Lake Drive, Casselberry, FL 32707http://www.msc.fema.gov/​lomcJanuary 9, 2015120291
    Georgia:
    ColumbiaUnincorporated areas of Columbia County (14-04-7278P)The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809Stormwater Utility Department, 603 Ronald Reagan Drive, Building B, 2nd Floor, Evans, GA 30809http://www.msc.fema.gov/​lomcJanuary 2, 2015130059
    DecaturCity of Bainbridge (14-04-1920P)The Honorable Edward Reynolds, Mayor, City of Bainbridge, P.O. Box 158, Bainbridge, GA 39818City Hall, 107 Broad Street, Bainbridge, GA 39817http://www.msc.fema.gov/​lomcNovember 17, 2014130204
    DecaturUnincorporated areas of Decatur County (14-04-1920P)The Honorable Frank Loeffler, Chairman, Decatur County Board of Commissioners, P.O. Box 726, Bainbridge, GA 39818Decatur County Planning Department, 309 Airport Road, Bainbridge, GA 39817http://www.msc.fema.gov/​lomcNovember 17, 2014130451
    FultonUnincorporated areas of Fulton County (14-04-0878P)The Honorable John Eaves, Chairman, Fulton County Board of Commissioners, 141 Pryor Street, Suite 10061, Atlanta, GA 30303Fulton County Office of Environment and Community Development, 141 Pryor Street, Suite 2085, Atlanta, GA 30303http://www.msc.fema.gov/​lomcJanuary 12, 2015135160
    GwinnettCity of Duluth (14-04-1324P)The Honorable Nancy Harris, Mayor, City of Duluth, 3167 Main Street, Duluth, GA 30096Department of Planning and Development, 3578 West Lawrenceville Street, Duluth, GA 30096http://www.msc.fema.gov/​lomcNovember 24, 2014130098
    Montana: RavalliUnincorporated areas of Ravalli County (14-08-0632P)The Honorable Greg Chilcott, Chairman, Ravalli County Board of Commissioners, 215 South 4th Street, Suite A, Hamilton, MT 59840Ravalli County Floodplain Map Repository, 215 South 4th Street, Suite A, Hamilton, MT 59840http://www.msc.fema.gov/​lomcJanuary 19, 2015300061
    Nevada: ClarkCity of Henderson (14-09-1585P)The Honorable Andy A. Hafen, Mayor, City of Henderson, P.O. Box 95050, Henderson, NV 89009Public Works Department, 240 Water Street, Henderson, NV 89015http://www.msc.fema.gov/​lomcDecember 29, 2014320005
    North Carolina: GuilfordCity of Greensboro (14-04-2255P)The Honorable Nancy Vaughan, Mayor, City of Greensboro, P.O. Box 3136, Greensboro, NC 27402Central Library, 219 North Church Street, Greensboro, NC 27401http://www.msc.fema.gov/​lomcJanuary 9, 2015375351
    Start Printed Page 73616
    Wyoming: TetonTown of Jackson (14-08-0328P).The Honorable Mark Barron, Mayor, Town of Jackson, P.O. Box 1687, Jackson, WY 83001Planner's Office, 150 East Pearl Street, Jackson, WY 83001http://www.msc.fema.gov/​lomcDecember 26, 2014560052
    End Supplemental Information

    [FR Doc. 2014-29014 Filed 12-10-14; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
12/11/2014
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2014-29014
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.
Pages:
73612-73616 (5 pages)
Docket Numbers:
Docket ID FEMA-2014-0002, Internal Agency Docket No. FEMA-B-1448
PDF File:
2014-29014.pdf