-
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 Start Printed Page 38552new 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 InfoFOR 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 InformationSUPPLEMENTARY 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.
Start Printed Page 38555State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No. Alabama: Jefferson City of Clay (14-04-2938P) The Honorable Charles Webster, Mayor, City of Clay, P.O. Box 345, Clay, AL 35048 City Hall, 2441 Old Springville Road, Birmingham, AL 35125 http://www.msc.fema.gov/lomc August 14, 2014 010446 Jefferson Unincorporated Areas of Jefferson County (14-04-2938P) The Honorable David Carrington, Chairman, Jefferson County Commission, 716 Richard Arrington Jr., Boulevard North, Birmingham, AL 35203 Jefferson County Land Development Department, 716 North 21st Street, Room 202A, Birmingham, AL 35263 http://www.msc.fema.gov/lomc August 14, 2014 010217 Arizona: Coconino Unincorporated Areas of Coconino County (14-09-0827P) The Honorable Matt Ryan, Chairman, Coconino County Board of Supervisors, 219 East Cherry Avenue, Flagstaff, AZ 86001 Community Development Department, Engineering Division, 2500 North Fort Valley Road, Building 1, Flagstaff, AZ 86001 http://www.msc.fema.gov/lomc July 14, 2014 040019 Maricopa City of Peoria (14-09-0517P) The Honorable Bob Barrett, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345 City Hall, 8401 West Monroe Street, Peoria, AZ 85345 http://www.msc.fema.gov/lomc August 1, 2014 040050 Maricopa City of Scottsdale (13-09-3424P) The Honorable J. W. Lane, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251 City Hall, 3939 North Drinkwater Boulevard Scottsdale, AZ 85251 http://www.msc.fema.gov/lomc July 11, 2014 045012 Maricopa City of Scottsdale (14-09-0385P) The Honorable W. J. Lane, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251 City Hall, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251 http://www.msc.fema.gov/lomc July 18, 2014 045012 Maricopa City of Surprise (13-09-2884P) The Honorable Sharon Wolcott, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374 Community Services Department, 12425 West Bell Road, Suite D-100 Surprise, AZ 85374 http://www.msc.fema.gov/lomc June 20, 2014 040053 Start Printed Page 38553 Maricopa Unincorporated Areas of Maricopa County (13-09-2884P) The Honorable Denny Barney, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009 http://www.msc.fema.gov/lomc June 20, 2014 040037 Pinal Unincorporated Areas of Pinal County (14-09-0882P) The Honorable Anthony Smith, Chairman, Pinal County Board of Supervisors, 41600 West Smith Enke Road, Suite 128, Maricopa, AZ 85138 Pinal County Engineering Department, 31 North Pinal Street, Building F, Florence, AZ 85232 http://www.msc.fema.gov/lomc August 8, 2014 040077 Yavapai Town of Prescott Valley (13-09-1658P) The Honorable Harvey C. Skoog, Mayor, Town of Prescott Valley, 7501 East Civic Circle, Prescott Valley, AZ 86314 Engineering Division, 7501 East Civic Circle, Prescott Valley, AZ 86314 http://www.msc.fema.gov/lomc July 25, 2014 040121 Yavapai Unincorporated Areas of Yavapai County (13-09-1658P) The Honorable Rowle P. Simmons, Chairman, Yavapai County Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305 Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305 http://www.msc.fema.gov/lomc July 25, 2014 040093 California: Orange City of Newport Beach (14-09-1616P) The Honorable Rush N. Hill, II, Mayor, City of Newport Beach, 100 Civic Center Drive, Newport Beach, CA 92660 City Hall, 100 Civic Center Drive, Newport Beach, CA 92660 http://www.msc.fema.gov/lomc July 11, 2014 060227 Tulare City of Porterville (13-09-3041P) The Honorable Cameron J. Hamilton, Mayor, City of Porterville, 291 North Main Street, Porterville, CA 93257 Public Works Department, 291 North Main Street, Porterville, CA 93257 http://www.msc.fema.gov/lomc July 25, 2014 060407 Colorado: Arapahoe City of Centennial (14-08-0302P) The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road Centennial, CO 80112 Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Centennial, CO 80112 http://www.msc.fema.gov/lomc July 18, 2014 080315 Arapahoe City of Greenwood Village (14-08-0302P) The Honorable Ron Rakowsky, Mayor, City of Greenwood Village, 6060 South Quebec Street, Greenwood Village, CO 80111 City Hall, 6060 South Quebec Street, Greenwood Village, CO 80111 http://www.msc.fema.gov/lomc July 18, 2014 080195 Delta City of Delta (14-08-0144P) The Honorable Ed Sisson, Mayor, City of Delta, 360 Main Street Delta, CO 81416 City Hall, 360 Main Street, Delta, CO 81416 http://www.msc.fema.gov/lomc August 7, 2014 080043 Larimer City of Fort Collins (13-08-1143P) The Honorable Karen Weitkunat, Mayor, City of Fort Collins, 3009 Phoenix Drive, Fort Collins, CO 80525 Stormwater Utilities Department, 700 Wood Street, Fort Collins, CO 80521 http://www.msc.fema.gov/lomc July 25, 2014 080102 Florida: Broward City of Hollywood (14-04-2264P) The Honorable Peter J. M. Bober, Mayor, City of Hollywood, P.O. Box 229045, Hollywood, FL 33022 City Hall, 2600 Hollywood Boulevard, Hollywood, FL 33020 http://www.msc.fema.gov/lomc July 11, 2014 125113 Charlotte Unincorporated Areas of Charlotte County (13-04-8283P) The Honorable Ken Doherty, Chairman, Charlotte County, Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948 Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948 http://www.msc.fema.gov/lomc July 14, 2014 120061 Lee Unincorporated Areas of Lee County (14-04-3452X) The Honorable Larry Kiker, Chairman, Lee County Board of Commissioners, 2115 2nd Street, Fort Myers, FL 33901 Lee County Community Development Department, 1500 Monroe Street, 2nd Floor, Fort Myers, FL 33901 http://www.msc.fema.gov/lomc August 1, 2014 125124 Manatee Unincorporated Areas of Manatee County (14-04-1072P) The Honorable Larry Bustle, Chairman, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206 Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205 http://www.msc.fema.gov/lomc July 14, 2014 120153 Monroe Unincorporated Areas of Monroe County (14-04-0921P) The Honorable Sylvia Murphy, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040 Monroe County Public Works Department, 1100 Simonton Street, Key West, FL 33040 http://www.msc.fema.gov/lomc July 25, 2014 125129 Monroe Unincorporated Areas of Monroe County (14-04-1809P) The Honorable Sylvia Murphy, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040 Monroe County Public Works Department, 1100 Simonton Street, Key West, FL 33040 http://www.msc.fema.gov/lomc July 25, 2014 125129 Orange City of Orlando (13-04-4686P) The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802 Permitting Services Division, 400 South Orange Avenue, Orlando, FL 32801 http://www.msc.fema.gov/lomc August 8, 2014 120186 Start Printed Page 38554 Orange City of Winter Park (13-04-4686P) The Honorable Kenneth W. Bradley, Mayor, City of Winter Park, 401 South Park Avenue, Winter Park, FL 32789 Building Department, 401 South Park Avenue, Winter Park, FL 32789 http://www.msc.fema.gov/lomc August 8, 2014 120188 Orange Unincorporated Areas of Orange County (13-04-4686P) The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801 Orange County Stormwater Management Department, 4200 South John Young Parkway, Orlando, FL 32839 http://www.msc.fema.gov/lomc August 8, 2014 120179 Polk City of Bartow (13-04-7607P) The Honorable James F. Clements, Mayor, City of Bartow, 450 North Wilson Avenue, Bartow, FL 33830 Building Department, 450 North Wilson Avenue, Bartow, FL 33830 http://www.msc.fema.gov/lomc July 17, 2014 120263 Polk Unincorporated Areas of Polk County (13-04-7607P) The Honorable R. Todd Dantzler, Chairman, Polk County Board of Commissioners, P.O. Box 9005, Bartow, FL 33831 Polk County Engineering Division, 330 West Church Street, Bartow, FL 33830 http://www.msc.fema.gov/lomc July 17, 2014 120261 Sumter Unincorporated Areas of Sumter County (14-04-3677P) The Honorable Al Butler, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785 Sumter County Planning Department, 7375 Powell Road, Wildwood, FL 34785 http://www.msc.fema.gov/lomc August 1, 2014 120296 Montana: Fallon Unincorporated Areas of Fallon County (13-08-0962P) The Honorable Deb Ranum, Chair, Fallon County Board of Commissioners, P.O. Box 846, Baker, MT 59313 Fallon County Courthouse, Office of the Clerk and Recorder, 10 West Fallon Avenue, Baker, MT 59393 http://www.msc.fema.gov/lomc June 30, 2014 300149 Nevada: Clark Unincorporated Areas of Clark County (13-09-3209P) The Honorable Steve Sisolak, Chairman, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155 Clark County Public Works Department, 500 Grand Central Parkway, Las Vegas, NV 89155 http://www.msc.fema.gov/lomc August 1, 2014 320003 Douglas Unincorporated Areas of Douglas County (13-09-3099P) The Honorable Doug Johnson, Chairman, Douglas County Board of Commissioners, P.O. Box 218, Minden, NV 89423 Douglas County Planning Division, 1594 Ismeralda Avenue, Minden, NV 89423 http://www.msc.fema.gov/lomc August 1, 2014 320008 New York: Westchester Village of Mamaroneck (14-02-0594P) The Honorable Norman S. Rosenblum, Mayor, Village of Mamaroneck, 123 Mamaroneck Avenue, Mamaroneck, NY 10543 Building Inspector's Office, 123 Mamaroneck Avenue, Mamaroneck, NY 10543 http://www.msc.fema.gov/lomc September 26, 2014 360916 North Carolina: Cumberland City of Fayetteville (14-04-1195P) The Honorable Nat Robertson, Mayor, City of Fayetteville, 433 Hay Street, Fayetteville, NC 28301 Planning Department, 433 Hay Street, Fayetteville, NC 28301 http://www.msc.fema.gov/lomc August 5, 2014 370077 Rockingham City of Reidsville (13-04-2888P) The Honorable John M. “Jay” Donecker, Mayor, City of Reidsville, 230 West Moreshead Street, Reidsville, NC 27320 City Hall, 230 West Moreshead, Street, Reidsville, NC 27320 http://www.msc.fema.gov/lomc July 7, 2014 370209 Wake City of Raleigh (13-04-5462P) The Honorable Nancy McFarlane, Mayor, City of Raleigh, P.O. Box 590, Raleigh, NC 27602 Public Works Department, 222 West Hargett Street, Raleigh, NC 27601 http://www.msc.fema.gov/lomc August 18, 2014 370243 Wake Town of Fuquay-Varina (13-04-4877P) The Honorable John W. Byrne, Mayor, Town of Fuquay-Varina, 401 Old Honeycutt Road, Fuquay-Varina, NC 27526 Planning Department, 401 Old Honeycutt Road, Fuquay-Varina, NC 27526 http://www.msc.fema.gov/lomc June 30, 2014 370239 Tennessee: Rutherford Unincorporated Areas of Rutherford County (13-04-7742P) The Honorable Earnest Burgess, Mayor, Rutherford County, 1 Public Square South, Room 101, Murfreesboro, TN 37130 Rutherford County Planning and Engineering Department, 1 Public Square South, Room 200, Murfreesboro, TN 37130 http://www.msc.fema.gov/lomc July 25, 2014 470165 Utah: Salt Lake Town of Herriman (14-08-0040P) The Honorable Carmen Freeman, Mayor, Town of Herriman, 13011 South Pioneer Street, Herriman, UT 84096 Town Hall, 13011 South Pioneer Street, Herriman, UT 84096 http://www.msc.fema.gov/lomc July 18, 2014 490252 Salt Lake Unincorporated Areas of Salt Lake County (13-08-0707P) The Honorable Ben McAdams, Mayor, Salt Lake County, 2001 South State Street, Suite N2100, Salt Lake City, UT 84190 Public Works Department, 2001 South State Street, Suite N3100, Salt Lake City, UT 84190 http://www.msc.fema.gov/lomc July 11, 2014 490102 (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)
Start SignatureDated: June 17, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2014-15832 Filed 7-7-14; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Published:
- 07/08/2014
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Notice
- Action:
- Notice.
- Document Number:
- 2014-15832
- 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:
- 38551-38555 (5 pages)
- Docket Numbers:
- Docket ID FEMA-2014-0002, Internal Agency Docket No. FEMA-B-1421
- PDF File:
- 2014-15832.pdf