2014-15832. 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 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 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.

    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryOnline location of letter of map revisionEffective date of modificationCommunity No.
    Alabama:
    JeffersonCity of Clay (14-04-2938P)The Honorable Charles Webster, Mayor, City of Clay, P.O. Box 345, Clay, AL 35048City Hall, 2441 Old Springville Road, Birmingham, AL 35125http://www.msc.fema.gov/​lomcAugust 14, 2014010446
    JeffersonUnincorporated Areas of Jefferson County (14-04-2938P)The Honorable David Carrington, Chairman, Jefferson County Commission, 716 Richard Arrington Jr., Boulevard North, Birmingham, AL 35203Jefferson County Land Development Department, 716 North 21st Street, Room 202A, Birmingham, AL 35263http://www.msc.fema.gov/​lomcAugust 14, 2014010217
    Arizona:
    CoconinoUnincorporated Areas of Coconino County (14-09-0827P)The Honorable Matt Ryan, Chairman, Coconino County Board of Supervisors, 219 East Cherry Avenue, Flagstaff, AZ 86001Community Development Department, Engineering Division, 2500 North Fort Valley Road, Building 1, Flagstaff, AZ 86001http://www.msc.fema.gov/​lomcJuly 14, 2014040019
    MaricopaCity of Peoria (14-09-0517P)The Honorable Bob Barrett, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345City Hall, 8401 West Monroe Street, Peoria, AZ 85345http://www.msc.fema.gov/​lomcAugust 1, 2014040050
    MaricopaCity of Scottsdale (13-09-3424P)The Honorable J. W. Lane, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251City Hall, 3939 North Drinkwater Boulevard Scottsdale, AZ 85251http://www.msc.fema.gov/​lomcJuly 11, 2014045012
    MaricopaCity of Scottsdale (14-09-0385P)The Honorable W. J. Lane, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251City Hall, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251http://www.msc.fema.gov/​lomcJuly 18, 2014045012
    MaricopaCity of Surprise (13-09-2884P)The Honorable Sharon Wolcott, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374Community Services Department, 12425 West Bell Road, Suite D-100 Surprise, AZ 85374http://www.msc.fema.gov/​lomcJune 20, 2014040053
    Start Printed Page 38553
    MaricopaUnincorporated Areas of Maricopa County (13-09-2884P)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/​lomcJune 20, 2014040037
    PinalUnincorporated 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 85138Pinal County Engineering Department, 31 North Pinal Street, Building F, Florence, AZ 85232http://www.msc.fema.gov/​lomcAugust 8, 2014040077
    YavapaiTown of Prescott Valley (13-09-1658P)The Honorable Harvey C. Skoog, Mayor, Town of Prescott Valley, 7501 East Civic Circle, Prescott Valley, AZ 86314Engineering Division, 7501 East Civic Circle, Prescott Valley, AZ 86314http://www.msc.fema.gov/​lomcJuly 25, 2014040121
    YavapaiUnincorporated Areas of Yavapai County (13-09-1658P)The Honorable Rowle P. Simmons, Chairman, Yavapai County Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305http://www.msc.fema.gov/​lomcJuly 25, 2014040093
    California:
    OrangeCity of Newport Beach (14-09-1616P)The Honorable Rush N. Hill, II, Mayor, City of Newport Beach, 100 Civic Center Drive, Newport Beach, CA 92660City Hall, 100 Civic Center Drive, Newport Beach, CA 92660http://www.msc.fema.gov/​lomcJuly 11, 2014060227
    TulareCity of Porterville (13-09-3041P)The Honorable Cameron J. Hamilton, Mayor, City of Porterville, 291 North Main Street, Porterville, CA 93257Public Works Department, 291 North Main Street, Porterville, CA 93257http://www.msc.fema.gov/​lomcJuly 25, 2014060407
    Colorado:
    ArapahoeCity of Centennial (14-08-0302P)The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road Centennial, CO 80112Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Centennial, CO 80112http://www.msc.fema.gov/​lomcJuly 18, 2014080315
    ArapahoeCity of Greenwood Village (14-08-0302P)The Honorable Ron Rakowsky, Mayor, City of Greenwood Village, 6060 South Quebec Street, Greenwood Village, CO 80111City Hall, 6060 South Quebec Street, Greenwood Village, CO 80111http://www.msc.fema.gov/​lomcJuly 18, 2014080195
    DeltaCity of Delta (14-08-0144P)The Honorable Ed Sisson, Mayor, City of Delta, 360 Main Street Delta, CO 81416City Hall, 360 Main Street, Delta, CO 81416http://www.msc.fema.gov/​lomcAugust 7, 2014080043
    LarimerCity of Fort Collins (13-08-1143P)The Honorable Karen Weitkunat, Mayor, City of Fort Collins, 3009 Phoenix Drive, Fort Collins, CO 80525Stormwater Utilities Department, 700 Wood Street, Fort Collins, CO 80521http://www.msc.fema.gov/​lomcJuly 25, 2014080102
    Florida:
    BrowardCity of Hollywood (14-04-2264P)The Honorable Peter J. M. Bober, Mayor, City of Hollywood, P.O. Box 229045, Hollywood, FL 33022City Hall, 2600 Hollywood Boulevard, Hollywood, FL 33020http://www.msc.fema.gov/​lomcJuly 11, 2014125113
    CharlotteUnincorporated Areas of Charlotte County (13-04-8283P)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/​lomcJuly 14, 2014120061
    LeeUnincorporated Areas of Lee County (14-04-3452X)The Honorable Larry Kiker, Chairman, Lee County Board of Commissioners, 2115 2nd Street, Fort Myers, FL 33901Lee County Community Development Department, 1500 Monroe Street, 2nd Floor, Fort Myers, FL 33901http://www.msc.fema.gov/​lomcAugust 1, 2014125124
    ManateeUnincorporated Areas of Manatee County (14-04-1072P)The Honorable Larry Bustle, Chairman, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205http://www.msc.fema.gov/​lomcJuly 14, 2014120153
    MonroeUnincorporated Areas of Monroe County (14-04-0921P)The Honorable Sylvia Murphy, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040Monroe County Public Works Department, 1100 Simonton Street, Key West, FL 33040http://www.msc.fema.gov/​lomcJuly 25, 2014125129
    MonroeUnincorporated Areas of Monroe County (14-04-1809P)The Honorable Sylvia Murphy, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040Monroe County Public Works Department, 1100 Simonton Street, Key West, FL 33040http://www.msc.fema.gov/​lomcJuly 25, 2014125129
    OrangeCity of Orlando (13-04-4686P)The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802Permitting Services Division, 400 South Orange Avenue, Orlando, FL 32801http://www.msc.fema.gov/​lomcAugust 8, 2014120186
    Start Printed Page 38554
    OrangeCity of Winter Park (13-04-4686P)The Honorable Kenneth W. Bradley, Mayor, City of Winter Park, 401 South Park Avenue, Winter Park, FL 32789Building Department, 401 South Park Avenue, Winter Park, FL 32789http://www.msc.fema.gov/​lomcAugust 8, 2014120188
    OrangeUnincorporated Areas of Orange County (13-04-4686P)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/​lomcAugust 8, 2014120179
    PolkCity of Bartow (13-04-7607P)The Honorable James F. Clements, Mayor, City of Bartow, 450 North Wilson Avenue, Bartow, FL 33830Building Department, 450 North Wilson Avenue, Bartow, FL 33830http://www.msc.fema.gov/​lomcJuly 17, 2014120263
    PolkUnincorporated Areas of Polk County (13-04-7607P)The Honorable R. Todd Dantzler, Chairman, Polk County Board of Commissioners, P.O. Box 9005, Bartow, FL 33831Polk County Engineering Division, 330 West Church Street, Bartow, FL 33830http://www.msc.fema.gov/​lomcJuly 17, 2014120261
    SumterUnincorporated Areas of Sumter County (14-04-3677P)The Honorable Al Butler, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785Sumter County Planning Department, 7375 Powell Road, Wildwood, FL 34785http://www.msc.fema.gov/​lomcAugust 1, 2014120296
    Montana: FallonUnincorporated Areas of Fallon County (13-08-0962P)The Honorable Deb Ranum, Chair, Fallon County Board of Commissioners, P.O. Box 846, Baker, MT 59313Fallon County Courthouse, Office of the Clerk and Recorder, 10 West Fallon Avenue, Baker, MT 59393http://www.msc.fema.gov/​lomcJune 30, 2014300149
    Nevada:
    ClarkUnincorporated 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 89155Clark County Public Works Department, 500 Grand Central Parkway, Las Vegas, NV 89155http://www.msc.fema.gov/​lomcAugust 1, 2014320003
    DouglasUnincorporated Areas of Douglas County (13-09-3099P)The Honorable Doug Johnson, Chairman, Douglas County Board of Commissioners, P.O. Box 218, Minden, NV 89423Douglas County Planning Division, 1594 Ismeralda Avenue, Minden, NV 89423http://www.msc.fema.gov/​lomcAugust 1, 2014320008
    New York: WestchesterVillage of Mamaroneck (14-02-0594P)The Honorable Norman S. Rosenblum, Mayor, Village of Mamaroneck, 123 Mamaroneck Avenue, Mamaroneck, NY 10543Building Inspector's Office, 123 Mamaroneck Avenue, Mamaroneck, NY 10543http://www.msc.fema.gov/​lomcSeptember 26, 2014360916
    North Carolina:
    CumberlandCity of Fayetteville (14-04-1195P)The Honorable Nat Robertson, Mayor, City of Fayetteville, 433 Hay Street, Fayetteville, NC 28301Planning Department, 433 Hay Street, Fayetteville, NC 28301http://www.msc.fema.gov/​lomcAugust 5, 2014370077
    RockinghamCity of Reidsville (13-04-2888P)The Honorable John M. “Jay” Donecker, Mayor, City of Reidsville, 230 West Moreshead Street, Reidsville, NC 27320City Hall, 230 West Moreshead, Street, Reidsville, NC 27320http://www.msc.fema.gov/​lomcJuly 7, 2014370209
    WakeCity of Raleigh (13-04-5462P)The Honorable Nancy McFarlane, Mayor, City of Raleigh, P.O. Box 590, Raleigh, NC 27602Public Works Department, 222 West Hargett Street, Raleigh, NC 27601http://www.msc.fema.gov/​lomcAugust 18, 2014370243
    WakeTown of Fuquay-Varina (13-04-4877P)The Honorable John W. Byrne, Mayor, Town of Fuquay-Varina, 401 Old Honeycutt Road, Fuquay-Varina, NC 27526Planning Department, 401 Old Honeycutt Road, Fuquay-Varina, NC 27526http://www.msc.fema.gov/​lomcJune 30, 2014370239
    Tennessee: RutherfordUnincorporated Areas of Rutherford County (13-04-7742P)The Honorable Earnest Burgess, Mayor, Rutherford County, 1 Public Square South, Room 101, Murfreesboro, TN 37130Rutherford County Planning and Engineering Department, 1 Public Square South, Room 200, Murfreesboro, TN 37130http://www.msc.fema.gov/​lomcJuly 25, 2014470165
    Utah:
    Salt LakeTown of Herriman (14-08-0040P)The Honorable Carmen Freeman, Mayor, Town of Herriman, 13011 South Pioneer Street, Herriman, UT 84096Town Hall, 13011 South Pioneer Street, Herriman, UT 84096http://www.msc.fema.gov/​lomcJuly 18, 2014490252
    Salt LakeUnincorporated 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 84190Public Works Department, 2001 South State Street, Suite N3100, Salt Lake City, UT 84190http://www.msc.fema.gov/​lomcJuly 11, 2014490102
    Start Printed Page 38555

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

    Start Signature

    Dated: June 17, 2014.

    Roy E. Wright,

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

    End Signature End Supplemental Information

    [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