[Federal Register Volume 79, Number 56 (Monday, March 24, 2014)]
[Notices]
[Pages 16025-16028]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-06287]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1407]
Changes in Flood Hazard Determinations
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
[[Page 16026]]
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.
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) [email protected]; or visit the FEMA Map Information
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location of
State and county Location and case officer of Community map letter of map Effective date of Community
No. community repository revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Jefferson.............. Unincorporated The Honorable Jefferson County www.msc.fema.gov/lomc April 24, 2014....... 010217
areas of Jefferson David Carrington, Courthouse, Land
County (13-04- Chairman, Development
8615P). Jefferson County Office, 716
Board of Richard Arrington
Commissioners, Jr. Boulevard
716 Richard North, Room 202A,
Arrington Jr. Birmingham, AL
Boulevard North, 35263.
Birmingham, AL
35203.
Arizona: Maricopa............... City of Phoenix (13- The Honorable Greg Street www.msc.fema.gov/lomc April 11, 2014....... 040051
09-2437P). Stanton, Mayor, Transportation
City of Phoenix, Department, 200
200 West West Washington
Washington Street, 5th
Street, 11th Floor, Phoenix,
Floor, Phoenix, AZ 85003.
AZ 85003.
Maricopa.................... Town of Queen Creek The Honorable Gail Town Hall, 22350 www.msc.fema.gov/lomc April 18, 2014....... 040132
(13-09-2145P). Barney, Mayor, South Ellsworth
Town of Queen Road, Queen
Creek, 22350 Creek, AZ 85142.
South Ellsworth
Road, Queen
Creek, AZ 85142.
Maricopa.................... Unincorporated The Honorable Andy Maricopa County www.msc.fema.gov/lomc April 18, 2014....... 040037
areas of Maricopa Kunasek, Flood Control
County (13-09- Chairman, District, 2801
2145P). Maricopa County West Durango
Board of Street, Phoenix,
Supervisors, 301 AZ 85009.
West Jefferson,
10th Floor,
Phoenix, AZ 85003.
Santa Cruz.................. Town of Patagonia The Honorable Ike Town Clerk's www.msc.fema.gov/lomc April 9, 2014........ 040092
(13-09-2232P). Isakson, Mayor, Office, 310 West
Town of McKeown Avenue,
Patagonia, P.O. Patagonia, AZ
Box 767, 85624.
Patagonia, AZ
85624.
Santa Cruz.................. Unincorporated The Honorable Santa Cruz County www.msc.fema.gov/lomc April 9, 2014........ 040090
areas of Santa Manuel Ruiz, Flood Control
Cruz County (13-09- Chairman, Santa District, 2150
2232P). Cruz County Board North Congress
of Supervisors, Drive, Nogales,
2150 North AZ 85621.
Congress Drive,
Nogales, AZ 85621.
California: Riverside........... City of Murrieta The Honorable Rick Department of www.msc.fema.gov/lomc April 7, 2014........ 060751
(12-09-2519P). Gibbs, Mayor, Public Works and
City of Murrieta, Engineering, 1
1 Town Square, Town Square,
Murrieta, CA Murrieta, CA
92562. 92562.
Solano...................... City of Vacaville The Honorable Public Works and www.msc.fema.gov/lomc March 28, 2014....... 060373
(13-09-3024P). Steve Hardy, Engineering
Mayor, City of Department, 650
Vacaville, 650 Merchant Street,
Merchant Street, Vacaville, CA
Vacaville, CA 95688.
95688.
[[Page 16027]]
Colorado: Adams................. City of Commerce The Honorable Sean City Hall, 5291 www.msc.fema.gov/lomc April 25, 2014....... 080006
City (13-08-1128P). Ford, Sr., Mayor, East 60th Avenue,
City of Commerce Commerce City, CO
City, 7887 East 80022.
60th Avenue,
Commerce City, CO
80022.
Denver...................... City and County of The Honorable Department of www.msc.fema.gov/lomc May 5, 2014.......... 080046
Denver (13-08- Michael B. Public Works, 201
0942P). Hancock, Mayor, West Colfax
City and County Avenue, Denver,
of Denver, 1437 CO 80202.
Bannock Street,
Suite 350,
Denver, CO 80202.
El Paso..................... City of Colorado The Honorable Floodplain www.msc.fema.gov/lomc April 11, 2014....... 080060
Springs (13-08- Steve Bach, Administrator,
0960P). Mayor, City of 2880
Colorado Springs, International
30 South Nevada Circle, Colorado
Avenue, Colorado Springs, CO 80910.
Springs, CO 80903.
El Paso..................... Unincorporated The Honorable El Paso County www.msc.fema.gov/lomc April 11, 2014....... 080059
areas of El Paso Dennis Hisey, Floodplain
County (13-08- Chairman, El Paso Administrator,
0960P). County Board of 2880
Commissioners, International
200 South Cascade Circle, Colorado
Avenue, Suite Springs, CO 80910.
100, Colorado
Springs, CO 80903.
Florida: Brevard................ City of Cocoa Beach The Honorable Dave City Hall, 2 South www.msc.fema.gov/lomc May 5, 2014.......... 125097
(13-04-4473P). Netterstrom, Orlando Avenue,
Mayor, City of Cocoa Beach, FL
Cocoa Beach, 2 32931.
South Orlando
Avenue, Cocoa
Beach, FL 32931.
Brevard..................... Unincorporated The Honorable Andy Brevard County www.msc.fema.gov/lomc May 5, 2014.......... 125092
areas of Brevard Anderson, Brevard Public Works
County (13-04- County Department,
4473P). Commissioner, Brevard County
2725 Judge Fran Government
Jamieson Way, Center, 2725
Viera, FL 32940. Judge Fran
Jamieson Way,
Viera, FL 32940.
Broward..................... Town of Lauderdale- The Honorable Town Hall, 4501 www.msc.fema.gov/lomc April 18, 2014....... 125123
By-The-Sea (13-04- Roseann Minnet, Ocean Drive,
6349P). Mayor, Town of Lauderdale-By-The-
Lauderdale-By-The- Sea, FL 33308.
Sea, 4501 Ocean
Drive, Lauderdale-
By-The-Sea, FL
33308.
Charlotte................... Unincorporated The Honorable Charlotte County www.msc.fema.gov/lomc April 18, 2014....... 120061
areas of Charlotte Christopher Community
County (13-04- Constance, Development
5518P). Chairman, Department, 18500
Charlotte County Murdock Circle,
Board of Suite 536, Port
Commissioners, Charlotte, FL
18500 Murdock 33948.
Circle, Suite
536, Port
Charlotte, FL
33948.
Charlotte................... Unincorporated The Honorable Charlotte County www.msc.fema.gov/lomc March 28, 2014....... 120061
areas of Charlotte Christopher Community
County (13-04- Constance, Development
7424P). Chairman, Department, 18500
Charlotte County Murdock Circle,
Board of Suite 536, Port
Commissioners, Charlotte, FL
18500 Murdock 33948.
Circle, Suite
536, Port
Charlotte, FL
33948.
Escambia.................... Unincorporated The Honorable Gene Escambia County www.msc.fema.gov/lomc May 12, 2014......... 120080
areas of Escambia M. Valentino, Development
County (13-04- Chairman, Services
5547P). Escambia County Department, 3363
Board of West Park Place,
Commissioners, Pensacola, FL
221 Palafox 32505.
Place, Suite 400,
Pensacola, FL
32502.
Miami-Dade.................. City of Sunny Isles The Honorable City Hall, 18070 www.msc.fema.gov/lomc March 28, 2014....... 120688
Beach (13-04- Norman S. Collins Avenue,
6621P). Edelcup, Mayor, Suite 250, Sunny
City of Sunny Isles Beach, FL
Isles Beach, 33160.
18070 Collins
Avenue, Suite
250, Sunny Isles
Beach, FL 33160.
Monroe...................... Unincorporated The Honorable Monroe County www.msc.fema.gov/lomc March 14, 2014....... 125129
areas of Monroe George Neugent, Building
County (13-04- Mayor, Monroe Department, 2798
5320P). County, 1100 Overseas Highway,
Simonton Street, Marathon, FL
Key West, FL 33050.
33040.
Orange...................... City of Orlando (13- The Honorable Permitting www.msc.fema.gov/lomc April 25, 2014....... 120186
04-7164P). Buddy Dyer, Services
Mayor, City of Department, 400
Orlando, P.O. Box South Orange
4990, Orlando, FL Avenue, Orlando,
32808. FL 32801.
[[Page 16028]]
Pinellas.................... City of Treasure The Honorable Building www.msc.fema.gov/lomc April 3, 2014........ 125153
Island (13-04- Robert Minning, Department, 120
6622P). Mayor, City of 108th Avenue,
Treasure Island, Treasure Island,
120 108th Avenue, FL 33706.
Treasure Island,
FL 33706.
Sumter...................... Unincorporated The Honorable Doug Sumter County www.msc.fema.gov/lomc April 11, 2014....... 120296
areas of Sumter Gilpin, Chairman, Planning
County (13-04- Sumter County Department, 7375
4550P). Board of Powell Road,
Commissioners, Wildwood, FL
7375 Powell Road, 34785.
Wildwood, FL
34785.
Georgia: Fannin................. Unincorporated The Honorable Bill Fannin County www.msc.fema.gov/lomc March 27, 2014....... 130249
areas of Fannin Simonds, Government
County (13-04- Chairman, Fannin Center, 400 West
3830P). County Board of Main Street,
Commissioners, Suite 100, Blue
400 West Main Ridge, GA 30513.
Street, Suite
100, Blue Ridge,
GA 30513.
Fulton...................... City of Roswell (13- The Honorable Jere Public Works and www.msc.fema.gov/lomc April 18, 2014....... 130088
04-3682P). Wood, Mayor, City Environmental
of Roswell, 38 Department, 38
Hill Street, Hill Street,
Suite 235, Suite 235
Roswell, GA 30075. Roswell, GA 30075.
Jackson..................... City of Jefferson The Honorable Jim City Hall, 147 www.msc.fema.gov/lomc May 1, 2014.......... 130112
(13-04-5609P). Joiner, Mayor, Athens Street,
City of Jefferson, GA
Jefferson, 147 30549.
Athens Street,
Jefferson, GA
30549.
Nebraska: Lancaster............. City of Lincoln (13- The Honorable Building and www.msc.fema.gov/lomc May 5, 2014.......... 315273
07-2463P). Chris Beutler, Safety
Mayor, City of Department, 555
Lincoln, 555 South 10th
South 10th Street, Lincoln,
Street, Suite NE 68508.
301, Lincoln, NE
68508.
North Carolina: Avery........... Unincorporated The Honorable Avery County www.msc.fema.gov/lomc April 25, 2014....... 370010
Areas of Avery Kenny Poteat, Planning and
County (14-04- Chairman, Avery Inspections
0128P). County Board of Department, 200
Commissioners, Montezuma Street,
P.O. Box 640, Newland, NC 28657.
Newland, NC 28657.
Buncombe.................... Town of Black The Honorable Carl Planning and www.msc.fema.gov/lomc April 25, 2014....... 370033
Mountain (14-04- Bartlett, Mayor, Development
0350P). Town of Black Department, 160
Mountain, 160 Midland Avenue,
Midland Avenue, Black Mountain,
Black Mountain, NC 28711.
NC 28711.
Lee......................... Unincorporated Mr. John Crumpton, Lee County GIS www.msc.fema.gov/lomc April 21, 2014....... 370331
areas of Lee Lee County Strategic
County (14-04- Manager, 408 Services Office,
0349P). Summit Drive, 408 Summit Drive,
Sanford, NC 27330. Sanford, NC 27330.
South Carolina: Charleston...... City of Charleston The Honorable Department of www.msc.fema.gov/lomc May 5, 2014.......... 455412
(13-04-6316P). Joseph P. Riley, Public Services,
Jr., Mayor, City 75 Calhoun
of Charleston, Street, 3rd
P.O. Box 652, Floor,
Charleston, SC Charleston, SC
29402. 29401.
Charleston.................. Unincorporated The Honorable Charleston County www.msc.fema.gov/lomc March 28, 2014....... 455413
areas of Teddie E. Pryor, Building Services
Charleston County Sr., Chairman, Department,
(13-04-7776P). Charleston County Lonnie Hamilton,
Council, Lonnie III Public
Hamilton, III Services
Public Services Building, 4045
Building, 4045 Bridge View
Bridge View Drive, North
Drive, North Charleston, SC
Charleston, SC 29405.
29405.
South Dakota: Lawrence.......... City of Deadwood The Honorable Planning and www.msc.fema.gov/lomc April 7, 2014........ 460045
(13-08-1250P). Charles Zoning
Turbiville, Department, 108
Mayor, City of Sherman Street,
Deadwood, 102 Deadwood, SD
Sherman Street, 57732.
Deadwood, SD
57732.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: March 7, 2014.
Roy Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[FR Doc. 2014-06287 Filed 3-21-14; 8:45 am]
BILLING CODE 9110-12-P