2014-05315. 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 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 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 Start Printed Page 14075community 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.

    State and countyLocation and case no.Chief executive officer of communityCommunity map repositoryOnline location of letter of map revisionEffective date of modificationCommunity No.
    Alabama: TuscaloosaCity of Tuscaloosa (13-04-7373P)The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401www.msc.fema.gov/​lomcFebruary 7, 2014010203
    Arizona:
    PimaUnincorporated areas of Pima County (13-09-0833P)The Honorable Ramon Valadez, Chairman, Pima County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 8570197 East Congress Street, 3rd Floor, Tucson, AZ 85701www.msc.fema.gov/​lomcJanuary 24, 2014040073
    PinalCity of Maricopa, (13-09-0781P)The Honorable Christian Price, Mayor, City of Maricopa, P.O. Box 610, Maricopa, AZ 85139City Clerk's Department, 39700 West Civic Center Plaza, Maricopa, AZ 85138www.msc.fema.gov/​lomcJanuary 24, 2014040052
    California:
    Los AngelesCity of Santa Clarita (13-09-2046P)The Honorable Bob Kellar, Mayor, City of Santa Clarita, 23920 Valencia Boulevard, Santa Clarita, CA 91355City Hall, 23920 Valencia Boulevard, Santa Clarita, CA 91355www.msc.fema.gov/​lomcFebruary 7, 2014060729
    San Luis ObispoCity of San Luis Obispo (13-09-2401P)The Honorable Jan Howell Marx, Mayor, City of San Luis Obispo, 990 Palm Street, San Luis Obispo, CA 93401Public Works Department, 919 Palm Street, San Luis Obispo, CA 93401www.msc.fema.gov/​lomcJanuary 31, 2014060310
    VenturaCity of Camarillo (13-09-1000P)The Honorable Charlotte Craven, Mayor, City of Camarillo, 601 Carmen Drive, Camarillo, CA 93010Public Works Department, 601 Carmen Drive, Camarillo, CA 93010www.msc.fema.gov/​lomcJanuary 31, 2014065020
    VenturaUnincorporated areas of Ventura County (13-09-1000P)The Honorable Peter C. Foy, Chairman, Ventura County Board of Supervisors, 800 South Victoria Avenue, Ventura, CA 93009Ventura County Hall of Administration, Public Works Agency, 800 South Victoria Avenue, Ventura, CA 93009www.msc.fema.gov/​lomcJanuary 31, 2014060413
    Colorado:
    BoulderCity of Lafayette (13-08-0605P)The Honorable Carolyn Cutler, Mayor, City of Lafayette, 1290 South Public Road, Lafayette, CO 80026City Hall, 1290 South Public Road, Lafayette, CO 80026www.msc.fema.gov/​lomcJanuary 24, 2014080026
    BoulderCity of Louisville (13-08-0605P)The Honorable Bob Muckle, Mayor, City of Louisville, 1101 Lincoln Avenue, Louisville, CO 80027City Hall, 749 Main Street, Louisville, CO 80027www.msc.fema.gov/​lomcJanuary 24, 2014085076
    DenverCity and County of Denver (13-08-0332P)The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 North Bannock Street, Suite 350, Denver, CO 80202Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202www.msc.fema.gov/​lomcFebruary 12, 2014080046
    Florida:
    CollierCity of Naples (13-04-5410P)The Honorable John F. Sorey, III, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102Building Department, 295 Riverside Circle, Naples, FL 34102www.msc.fema.gov/​lomcJanuary 24, 2014125130
    OrangeCity of Orlando (13-04-2963P)The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808Permitting Services Department, 400 South Orange Avenue, Orlando, FL 32801www.msc.fema.gov/​lomcFebruary 7, 2014120186
    OrangeUnincorporated areas of Orange County (13-04-2963P)The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801Orange County Stormwater Management Division, 4200 South John Young Parkway, Orlando, FL 32839www.msc.fema.gov/​lomcFebruary 7, 2014120179
    SarasotaCity of Sarasota (13-04-6594P)The Honorable Shannon Snyder, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236City Hall, 1565 1st Street, Sarasota, FL 34236www.msc.fema.gov/​lomcJanuary 31, 2014125150
    Start Printed Page 14076
    SarasotaUnincorporated areas of Sarasota County (13-04-6707P)The Honorable Carolyn Mason, Chair, Sarasota County Commission, 1660 Ringling Boulevard, Sarasota, FL 34236Sarasota County Stormwater Management Division, 1001 Sarasota Center Boulevard, Sarasota, FL 34240www.msc.fema.gov/​lomcFebruary 12, 2014125144
    SumterUnincorporated areas of Sumter County (13-04-5645P)The Honorable Doug Gilpin, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785Sumter County Planning Department, 7375 Powell Road, Wildwood, FL 34785www.msc.fema.gov/​lomcFebruary 7, 2014120296
    Georgia: ForsythUnincorporated areas of Forsyth County (13-04-6334P)The Honorable R.J. Amos, Chairman, Forsyth County Board of Commissioners, 110 East Main Street, Suite 210, Cumming, GA 30040Forsyth County Administration Building, 110 East Main Street, Suite 120, Cumming, GA 30040www.msc.fema.gov/​lomcJanuary 9, 2014130312
    Hawaii: HawaiiHawaii County (13-09-2129P)The Honorable William P. Kenoi, Mayor, Hawaii County, 25 Aupuni Street, Suite 1401, Hilo, HI 96720Hawaii County Office Building, Department of Public Works, 101 Pauahi Street, Suite 7, Hilo, HI 96720www.msc.fema.gov/​lomcFebruary 7, 2014155166
    Kentucky: ChristianCity of Hopkinsville (13-04-5407P)The Honorable Dan Kemp, Mayor, City of Hopkinsville, 101 North Main Street, Hopkinsville, KY 42240Lackey Municipal Building, 101 North Main Street, Hopkinsville, KY 42240www.msc.fema.gov/​lomcJanuary 31, 2014210055
    Nevada: DouglasUnincorporated areas of Douglas County (13-09-2041P)The Honorable Greg Lynn, Chairman, Douglas County Board of Commissioners, P.O. Box 218, Minden, NV 89423Douglas County Community Development Department, Planning Division, 1594 Esmeralda Avenue, Minden, NV 89423www.msc.fema.gov/​lomcJanuary 27, 2014320008
    North Carolina:
    LeeUnincorporated areas of Lee County (11-04-7013P)The Honorable Charlie Parks, Chairman, Lee County Board of Commissioners, P.O. Box 1968, Sanford, NC 27331Summit Building, 408 Summit Drive, Sanford, NC 27331www.msc.fema.gov/​lomcJanuary 15, 2014370331
    HendersonUnincorporated areas of Henderson County (12-04-1370P)The Honorable Charles Messer, Chairman, Henderson County Board of Commissioners, 1 Historic Courthouse Square, Suite 1, Hendersonville, NC 28792100 North King Street, Hendersonville, NC 28792www.msc.fema.gov/​lomcJanuary 2, 2014370125
    McDowellUnincorporated areas of McDowell County (11-04-8431P)The Honorable David N. Walker, Chairman, McDowell County Board of Commissioners, County Administration Building, 60 East Court Street, Marion, NC 28752County Administration Building, 60 East Court Street, Marion, NC 28752www.msc.fema.gov/​lomcDecember 26, 2013370148
    WakeTown of Cary (12-04-8021P)The Honorable Harold Weinbrecht, Jr., Mayor, Town of Cary, P.O. Box 8005, Cary, NC 27512Stormwater Services Division, 316 North Academy Street, Cary, NC 27512www.msc.fema.gov/​lomcFebruary 13, 2014370238
    WakeTown of Cary (13-04-3068P)The Honorable Harold, Weinbrecht, Jr., Mayor, Town of Cary, P.O. Box 8005, Cary, NC 27512Stormwater Services Division, 316 North Academy Street, Cary, NC 27512www.msc.fema.gov/​lomcJanuary 30, 2014370238
    South Carolina:
    CharlestonCity of Charleston (13-04-5644P)The Honorable Joseph P. Riley, Jr., Mayor, City of Charleston, P.O. Box 652, Charleston, SC 29402Department of Public Service, 75 Calhoun Street, 3rd Floor, Charleston, SC 29401www.msc.fema.gov/​lomcJanuary 31, 2014455412
    Unincorporated areas of Charleston County (13-04-5644P)The Honorable Teddie E. Pryor, Sr., Chairman, Charleston County Council, 4045 Bridge View Drive, North Charleston, SC 29405Charleston County Public Services Building, 4045 Bridge View Drive, North Charleston, SC 29405www.msc.fema.gov/​lomcJanuary 31, 2014455413
    South Dakota: LawrenceCity of Spearfish (13-08-0834P)The Honorable Dana Boke, Mayor, City of Spearfish, 625 North 5th Street, Spearfish, SD 57783Public Works Department, 625 North 5th Street, Spearfish, SD 57783www.msc.fema.gov/​lomcFebruary 12, 2014460046
    Utah:
    Start Printed Page 14077
    DavisCity of Farmington (13-08-0082P)The Honorable Scott Harbertson, Mayor, City of Farmington, P.O. Box 160, Farmington, UT 84025City Hall, 160 South Main Street, Farmington, UT 84025www.msc.fema.gov/​lomcFebruary 7, 2014490044
    DavisUnincorporated areas of Davis County (13-08-0082P)The Honorable John Petroff, Jr., Chairman, Davis County Board of Commissioners, P.O. Box 618, Farmington, UT 84025Davis County Planning Department, 61 South Main Street, Farmington, UT 84025www.msc.fema.gov/​lomcFebruary 7, 2014490038

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

    Start Signature

    Dated: January 31, 2014.

    Roy Wright,

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

    End Signature End Supplemental Information

    [FR Doc. 2014-05315 Filed 3-11-14; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
03/12/2014
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2014-05315
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:
14074-14077 (4 pages)
Docket Numbers:
Docket ID FEMA-2014-0002, Internal Agency Docket No. FEMA-B-1357
PDF File:
2014-05315.pdf