2014-06287. 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 Start Printed Page 16026accessible 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: JeffersonUnincorporated areas of Jefferson County (13-04-8615P)The Honorable David Carrington, Chairman, Jefferson County Board of Commissioners, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35203Jefferson County Courthouse, Land Development Office, 716 Richard Arrington Jr. Boulevard North, Room 202A, Birmingham, AL 35263www.msc.fema.gov/​lomcApril 24, 2014010217
    Arizona: MaricopaCity of Phoenix (13-09-2437P)The Honorable Greg Stanton, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003www.msc.fema.gov/​lomcApril 11, 2014040051
    MaricopaTown of Queen Creek (13-09-2145P)The Honorable Gail Barney, Mayor, Town of Queen Creek, 22350 South Ellsworth Road, Queen Creek, AZ 85142Town Hall, 22350 South Ellsworth Road, Queen Creek, AZ 85142www.msc.fema.gov/​lomcApril 18, 2014040132
    MaricopaUnincorporated areas of Maricopa County (13-09-2145P)The Honorable Andy Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009www.msc.fema.gov/​lomcApril 18, 2014040037
    Santa CruzTown of Patagonia (13-09-2232P)The Honorable Ike Isakson, Mayor, Town of Patagonia, P.O. Box 767, Patagonia, AZ 85624Town Clerk's Office, 310 West McKeown Avenue, Patagonia, AZ 85624www.msc.fema.gov/​lomcApril 9, 2014040092
    Santa CruzUnincorporated areas of Santa Cruz County (13-09-2232P)The Honorable Manuel Ruiz, Chairman, Santa Cruz County Board of Supervisors, 2150 North Congress Drive, Nogales, AZ 85621Santa Cruz County Flood Control District, 2150 North Congress Drive, Nogales, AZ 85621www.msc.fema.gov/​lomcApril 9, 2014040090
    California: RiversideCity of Murrieta (12-09-2519P)The Honorable Rick Gibbs, Mayor, City of Murrieta, 1 Town Square, Murrieta, CA 92562Department of Public Works and Engineering, 1 Town Square, Murrieta, CA 92562www.msc.fema.gov/​lomcApril 7, 2014060751
    SolanoCity of Vacaville (13-09-3024P)The Honorable Steve Hardy, Mayor, City of Vacaville, 650 Merchant Street, Vacaville, CA 95688Public Works and Engineering Department, 650 Merchant Street, Vacaville, CA 95688www.msc.fema.gov/​lomcMarch 28, 2014060373
    Start Printed Page 16027
    Colorado: AdamsCity of Commerce City (13-08-1128P)The Honorable Sean Ford, Sr., Mayor, City of Commerce City, 7887 East 60th Avenue, Commerce City, CO 80022City Hall, 5291 East 60th Avenue, Commerce City, CO 80022www.msc.fema.gov/​lomcApril 25, 2014080006
    DenverCity and County of Denver (13-08-0942P)The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202www.msc.fema.gov/​lomcMay 5, 2014080046
    El PasoCity of Colorado Springs (13-08-0960P)The Honorable Steve Bach, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Colorado Springs, CO 80903Floodplain Administrator, 2880 International Circle, Colorado Springs, CO 80910www.msc.fema.gov/​lomcApril 11, 2014080060
    El PasoUnincorporated areas of El Paso County (13-08-0960P)The Honorable Dennis Hisey, Chairman, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903El Paso County Floodplain Administrator, 2880 International Circle, Colorado Springs, CO 80910www.msc.fema.gov/​lomcApril 11, 2014080059
    Florida: BrevardCity of Cocoa Beach (13-04-4473P)The Honorable Dave Netterstrom, Mayor, City of Cocoa Beach, 2 South Orlando Avenue, Cocoa Beach, FL 32931City Hall, 2 South Orlando Avenue, Cocoa Beach, FL 32931www.msc.fema.gov/​lomcMay 5, 2014125097
    BrevardUnincorporated areas of Brevard County (13-04-4473P)The Honorable Andy Anderson, Brevard County Commissioner, 2725 Judge Fran Jamieson Way, Viera, FL 32940Brevard County Public Works Department, Brevard County Government Center, 2725 Judge Fran Jamieson Way, Viera, FL 32940www.msc.fema.gov/​lomcMay 5, 2014125092
    BrowardTown of Lauderdale-By-The-Sea (13-04-6349P)The Honorable Roseann Minnet, Mayor, Town of Lauderdale-By-The-Sea, 4501 Ocean Drive, Lauderdale-By-The-Sea, FL 33308Town Hall, 4501 Ocean Drive, Lauderdale-By-The-Sea, FL 33308www.msc.fema.gov/​lomcApril 18, 2014125123
    CharlotteUnincorporated areas of Charlotte County (13-04-5518P)The Honorable Christopher Constance, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948Charlotte County Community Development Department, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948www.msc.fema.gov/​lomcApril 18, 2014120061
    CharlotteUnincorporated areas of Charlotte County (13-04-7424P)The Honorable Christopher Constance, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948Charlotte County Community Development Department, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948www.msc.fema.gov/​lomcMarch 28, 2014120061
    EscambiaUnincorporated areas of Escambia County (13-04-5547P)The Honorable Gene M. Valentino, Chairman, Escambia County Board of Commissioners, 221 Palafox Place, Suite 400, Pensacola, FL 32502Escambia County Development Services Department, 3363 West Park Place, Pensacola, FL 32505www.msc.fema.gov/​lomcMay 12, 2014120080
    Miami-DadeCity of Sunny Isles Beach (13-04-6621P)The Honorable Norman S. Edelcup, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Suite 250, Sunny Isles Beach, FL 33160City Hall, 18070 Collins Avenue, Suite 250, Sunny Isles Beach, FL 33160www.msc.fema.gov/​lomcMarch 28, 2014120688
    MonroeUnincorporated areas of Monroe County (13-04-5320P)The Honorable George Neugent, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050www.msc.fema.gov/​lomcMarch 14, 2014125129
    OrangeCity of Orlando (13-04-7164P)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/​lomcApril 25, 2014120186
    Start Printed Page 16028
    PinellasCity of Treasure Island (13-04-6622P)The Honorable Robert Minning, Mayor, City of Treasure Island, 120 108th Avenue, Treasure Island, FL 33706Building Department, 120 108th Avenue, Treasure Island, FL 33706www.msc.fema.gov/​lomcApril 3, 2014125153
    SumterUnincorporated areas of Sumter County (13-04-4550P)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/​lomcApril 11, 2014120296
    Georgia: FanninUnincorporated areas of Fannin County (13-04-3830P)The Honorable Bill Simonds, Chairman, Fannin County Board of Commissioners, 400 West Main Street, Suite 100, Blue Ridge, GA 30513Fannin County Government Center, 400 West Main Street, Suite 100, Blue Ridge, GA 30513www.msc.fema.gov/​lomcMarch 27, 2014130249
    FultonCity of Roswell (13-04-3682P)The Honorable Jere Wood, Mayor, City of Roswell, 38 Hill Street, Suite 235, Roswell, GA 30075Public Works and Environmental Department, 38 Hill Street, Suite 235 Roswell, GA 30075www.msc.fema.gov/​lomcApril 18, 2014130088
    JacksonCity of Jefferson (13-04-5609P)The Honorable Jim Joiner, Mayor, City of Jefferson, 147 Athens Street, Jefferson, GA 30549City Hall, 147 Athens Street, Jefferson, GA 30549www.msc.fema.gov/​lomcMay 1, 2014130112
    Nebraska: LancasterCity of Lincoln (13-07-2463P)The Honorable Chris Beutler, Mayor, City of Lincoln, 555 South 10th Street, Suite 301, Lincoln, NE 68508Building and Safety Department, 555 South 10th Street, Lincoln, NE 68508www.msc.fema.gov/​lomcMay 5, 2014315273
    North Carolina: AveryUnincorporated Areas of Avery County (14-04-0128P)The Honorable Kenny Poteat, Chairman, Avery County Board of Commissioners, P.O. Box 640, Newland, NC 28657Avery County Planning and Inspections Department, 200 Montezuma Street, Newland, NC 28657www.msc.fema.gov/​lomcApril 25, 2014370010
    BuncombeTown of Black Mountain (14-04-0350P)The Honorable Carl Bartlett, Mayor, Town of Black Mountain, 160 Midland Avenue, Black Mountain, NC 28711Planning and Development Department, 160 Midland Avenue, Black Mountain, NC 28711www.msc.fema.gov/​lomcApril 25, 2014370033
    LeeUnincorporated areas of Lee County (14-04-0349P)Mr. John Crumpton, Lee County Manager, 408 Summit Drive, Sanford, NC 27330Lee County GIS Strategic Services Office, 408 Summit Drive, Sanford, NC 27330www.msc.fema.gov/​lomcApril 21, 2014370331
    South Carolina: CharlestonCity of Charleston (13-04-6316P)The Honorable Joseph P. Riley, Jr., Mayor, City of Charleston, P.O. Box 652, Charleston, SC 29402Department of Public Services, 75 Calhoun Street, 3rd Floor, Charleston, SC 29401www.msc.fema.gov/​lomcMay 5, 2014455412
    CharlestonUnincorporated areas of Charleston County (13-04-7776P)The Honorable Teddie E. Pryor, Sr., Chairman, Charleston County Council, Lonnie Hamilton, III Public Services Building, 4045 Bridge View Drive, North Charleston, SC 29405Charleston County Building Services Department, Lonnie Hamilton, III Public Services Building, 4045 Bridge View Drive, North Charleston, SC 29405www.msc.fema.gov/​lomcMarch 28, 2014455413
    South Dakota: LawrenceCity of Deadwood (13-08-1250P)The Honorable Charles Turbiville, Mayor, City of Deadwood, 102 Sherman Street, Deadwood, SD 57732Planning and Zoning Department, 108 Sherman Street, Deadwood, SD 57732www.msc.fema.gov/​lomcApril 7, 2014460045

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

    Start Signature

    Dated: March 7, 2014.

    Roy Wright,

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

    End Signature End Supplemental Information

    [FR Doc. 2014-06287 Filed 3-21-14; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
03/24/2014
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2014-06287
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:
16025-16028 (4 pages)
Docket Numbers:
Docket ID FEMA-2014-0002, Internal Agency Docket No. FEMA-B-1407
PDF File:
2014-06287.pdf