2014-24478. Changes in Flood Hazard Determinations  

  • Start Preamble

    AGENCY:

    Federal Emergency Management Agency, DHS.

    ACTION:

    Final notice.

    SUMMARY:

    New or modified Base (1% annual-chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents.

    DATES:

    The effective date for each LOMR is indicated in the table below.

    ADDRESSES:

    Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at www.msc.fema.gov.

    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 Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Deputy Associate Administrator for Mitigation has resolved any appeals resulting from this notification.

    The modified flood hazard determinations are made pursuant to section 206 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.

    For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals.

    The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP).

    This new or modified flood hazard information, 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.

    This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4.

    Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov.Start Printed Page 61889

    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryEffective date of modificationCommunity No.
    Alabama:
    Jefferson (FEMA Docket No.: B-1421)City 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 35125August 14, 2014010446
    Jefferson (FEMA Docket No.: B-1421)Unincorporated 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 35263August 14, 2014010217
    Arizona:
    Maricopa (FEMA Docket No.: B-1421)City 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 85345August 1, 2014040050
    Pinal (FEMA Docket No.: B-1421)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 85138Pinal County Engineering Department, 31 North Pinal Street, Building F, Florence, AZ 85232August 8, 2014040077
    California:
    Riverside (FEMA Docket No.: B-1423)City of Corona (13-09-3138P)The Honorable Karen Spiegel, Mayor, City of Corona, 400 South Vincentia Avenue, Corona, CA 92882City Hall, 400 South Vincentia Avenue, Corona, CA 92882August 18, 2014060250
    Riverside (FEMA Docket No.: B-1423)Unincorporated areas of Riverside County (13-09-3138P)The Honorable Jeff Stone, Chairman, Riverside County Board of Supervisors, 4080 Lemon Street, 5th Floor, Riverside, CA 95201Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 95201August 18, 2014060245
    San Bernardino (FEMA Docket No.: B-1423)City of Apple Valley (13-09-2728P)The Honorable Art Bishop, Mayor, City of Apple Valley, 14955 Dale Evans Parkway, Apple Valley, CA 92307Engineering Department, 14955 Dale Evans Parkway, Apple Valley, CA 92307August 15, 2014060752
    San Bernardino (FEMA Docket No.: B-1423)City of Hesperia (13-09-2728P)The Honorable Thurston Smith, Mayor, City of Hesperia, 9700 7th Avenue, Hesperia, CA 92345City Hall, 9700 7th Avenue, Hesperia, CA 92345August 15, 2014060733
    San Bernardino (FEMA Docket No.: B-1423)City of Victorville (13-09-2728P)The Honorable Jim Cox, Mayor, City of Victorville, P.O. Box 5001, Victorville, CA 92393Engineering Division, Public Works Department, 14343 Civic Drive, Victorville, CA 92393August 15, 2014065068
    San Bernardino (FEMA Docket No.: B-1423)Unincorporated areas of San Bernardino County (13-09-2728P)The Honorable Janice Rutherford, Chair, San Bernardino County Board of Supervisors, 385 North Arrowhead Avenue, 5th Floor, San Bernardino, CA 92415San Bernardino County Public Works Department, 825 East 3rd Street, San Bernardino, CA 92415August 15, 2014060270
    San Diego (FEMA Docket No.: B-1423)City of San Marcos (13-09-2932P)The Honorable Jim Desmond, Mayor, City of San Marcos, 1 Civic Center Drive, San Marcos, CA 92069City Hall, 1 Civic Center Drive, San Marcos, CA 92069August 21, 2014060296
    San Diego (FEMA Docket No.: B-1423)Unincorporated areas of San Diego County (13-09-2932P)The Honorable Dianne Jacob, Chair, San Diego County Board of Supervisors, 1600 Pacific Highway, Suite 335, San Diego, CA 92101San Diego County Department of Public Works, 5510 Overland Avenue, Suite 410, San Diego, CA 92123August 21, 2014060284
    Colorado:
    Boulder (FEMA Docket No.: B-1423)City of Longmont (13-08-1185P)The Honorable Dennis L. Coombs, Mayor, City of Longmont, 350 Kimbark Street, Longmont, CO 80501Public Works Department, 1100 South Sherman Street, Longmont, CO 80501August 21, 2014080027
    Boulder (FEMA Docket No.: B-1423)Unincorporated areas of Boulder County (13-08-1185P)The Honorable Cindy Domenico, Chair, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 80306Boulder County Transportation Department, 2525 13th Street, Suite 203, Boulder, CO 80306August 21, 2014080023
    Delta (FEMA Docket No.: B-1421)City 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 81416August 7, 2014080043
    Florida:
    Collier (FEMA Docket No.: B-1423)City of Naples (14-04-0880P)The Honorable John Sorey, III, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102Building Department, 295 Riverside Circle, Naples, FL 34102August 11, 2014125130
    Lee (FEMA Docket No.: B-1421)Unincorporated 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 33901August 1, 2014125124
    Start Printed Page 61890
    Monroe (FEMA Docket No.: B-1423)Unincorporated areas of Monroe County (14-04-1710P)The Honorable Sylvia Murphy, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040Monroe County Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050August 11, 2014125129
    Monroe (FEMA Docket No.: B-1423)Unincorporated areas of Monroe County (14-04-2295P)The Honorable Sylvia Murphy, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040Monroe County Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050August 11, 2014125129
    Monroe (FEMA Docket No.: B-1423)Unincorporated areas of Monroe County (14-04-3390P)The Honorable Sylvia Murphy, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040Monroe County Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050August 15, 2014125129
    Orange (FEMA Docket No.: B-1421)City 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 32801August 8, 2014120186
    Orange (FEMA Docket No.: B-1421)City 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 32789August 8, 2014120188
    Orange (FEMA Docket No.: B-1421)Unincorporated 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 32839August 8, 2014120179
    Seminole (FEMA Docket No.: B-1423)Unincorporated areas of Seminole County (14-04-2923P)The Honorable Bob Dallari, Chairman, Seminole County Board of Commissioners, 1101 East 1st Street, Sanford, FL 32771Seminole County Public Works Department, 1101 East 1st Street, Sanford, FL 32771August 15, 2014120289
    Sumter (FEMA Docket No.: B-1423)City of Wildwood (14-04-2261P)The Honorable Ed Wolf, Mayor, City of Wildwood, 100 North Main Street, Wildwood, FL 34785Development Services Department, 100 North Main Street, Wildwood, FL 34785August 8, 2014120299
    Sumter (FEMA Docket No.: B-1423)Unincorporated areas of Sumter County (14-04-2261P)The Honorable Al Butler, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785Sumter County Development Department, 7375 Powell Road, Wildwood, FL 34785August 8, 2014120296
    Sumter (FEMA Docket No.: B-1421)Unincorporated areas of Sumter County (14-04-3677P)The Honorable Al Butler, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785Sumter County Development Department, 7375 Powell Road, Wildwood, FL 34785August 1, 2014120296
    Kentucky:
    Fayette (FEMA Docket No.: B-1423)Lexington-Fayette Urban County Government (13-04-3690P)The Honorable Jim Gray, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, Lexington, KY 40507Lexington-Fayette Urban County Government Division of Planning, 101 East Vine Street, Lexington, KY 40507August 18, 2014210067
    Nevada:
    Clark (FEMA Docket No.: B-1421)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 89155Clark County Public Works Department, 500 Grand Central Parkway, Las Vegas, NV 89155August 1, 2014320003
    Douglas (FEMA Docket No.: B-1421)Unincorporated 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 89423August 1, 2014320008
    New York:
    Dutchess (FEMA Docket No.: B-1411)Town of LaGrange (14-02-0734P)The Honorable Alan Bell, Supervisor, LaGrange Town Board, 120 Stringham Road, LaGrangeville, NY 12540Town Hall, 120 Stringham Road, LaGrangeville, NY 12540August 11, 2014361011
    North Carolina:
    Cumberland (FEMA Docket No.: B-1421)City 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 28301August 5, 2014370077
    Mecklenburg (FEMA Docket No.: B-1423)Town of Davidson (12-04-5664P)The Honorable John Woods, Mayor, Town of Davidson, P.O. Box 1929, Davidson, NC 28036Planning Department, 216 South Main Street, Davidson, NC 28036August 15, 2014370503
    Mecklenburg (FEMA Docket No.: B-1423)Unincorporated areas of Mecklenburg County (12-04-5664P)Ms. Dena Diorio, Mecklenburg County Manager, 600 East 4th Street, Charlotte, NC 28202Mecklenburg County Planning Department, 600 East 4th Street, Charlotte, NC 28202August 15, 2014370158
    Start Printed Page 61891
    Wake (FEMA Docket No.: B-1421)City 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 27601August 18, 2014370243
    South Carolina:
    Greenville (FEMA Docket No.: B-1423)Unincorporated areas of Greenville County (13-04-8105P)The Honorable Bob Taylor, Chairman, Greenville County Council, 301 University Ridge, Suite 2400, Greenville, SC 29601Greenville County Code Department, 301 University Ridge, Suite 4100, Greenville, SC 29601August 15, 2014450089
    South Dakota:
    Pennington (FEMA Docket No.: B-1423)City of Rapid City (13-08-1321P)The Honorable Sam Kooiker, Mayor, City of Rapid City, 300 6th Street, Rapid City, SD 57701Planning Department, 300 6th Street, Rapid City, SD 57701August 21, 2014465420

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

    Start Signature

    Dated: September 29, 2014.

    Roy E. Wright,

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

    End Signature End Supplemental Information

    [FR Doc. 2014-24478 Filed 10-14-14; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
10/15/2014
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Final notice.
Document Number:
2014-24478
Dates:
The effective date for each LOMR is indicated in the table below.
Pages:
61888-61891 (4 pages)
Docket Numbers:
Docket ID FEMA-2014-0002
PDF File:
2014-24478.pdf