[Federal Register Volume 79, Number 114 (Friday, June 13, 2014)]
[Notices]
[Pages 33934-33937]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-13888]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2014-0002]
Changes in Flood Hazard Determinations
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.
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 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Location and case Chief executive
State and county No. officer of community Community map repository Effective date of modification Community No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa (FEMA Docket No.: B- City of Phoenix (13- The Honorable Greg Street Transportation April 11, 2014................ 040051
1407). 09-2437P). Stanton, Mayor, Department, 200 West
City of Phoenix, Washington Street, 5th
200 West Washington Floor, Phoenix, AZ 85003.
Street, 11th Floor,
Phoenix, AZ 85003.
Maricopa (FEMA Docket No.: B- Town of Queen Creek The Honorable Gail Town Hall, 22350 South April 18, 2014................ 040132
1407). (13-09-2145P). Barney, Mayor, Town Ellsworth Road, Queen
of Queen Creek, Creek, AZ 85142.
22350 South
Ellsworth Road,
Queen Creek, AZ
85142.
Maricopa (FEMA Docket No.: B- Unincorporated areas The Honorable Andy Maricopa County Flood April 18, 2014................ 040037
1407). of Maricopa County Kunasek, Chairman, Control District, 2801
(13-09-2145P). Maricopa County West Durango Street,
Board of Phoenix, AZ 85009.
Supervisors, 301
West Jefferson,
10th Floor,
Phoenix, AZ 85003.
Pinal (FEMA Docket No.: B- City of Apache The Honorable John City Hall, 1001 North March 25, 2014................ 040120
1403). Junction (13-09- Insalaco, Mayor, Idaho Road, Apache
1704P). City of Apache Junction, AZ 85219.
Junction, 300 East
Superstition
Boulevard, Apache
Junction, AZ 85119.
Santa Cruz (FEMA Docket No.: Town of Patagonia The Honorable Ike Town Clerk's Office, 310 April 9, 2014................. 040092
B-1407). (13-09-2232P). Isakson, Mayor, West McKeown Avenue,
Town of Patagonia, Patagonia, AZ 85624.
P.O. Box 767,
Patagonia, AZ 85624.
[[Page 33935]]
Santa Cruz (FEMA Docket No.: Unincorporated areas The Honorable Manuel Santa Cruz County Flood April 9, 2014................. 040090
B-1407). of Santa Cruz Ruiz, Chairman, Control District, 2150
County (13-09- Santa Cruz County North Congress Drive,
2232P). Board of Nogales, AZ 85621.
Supervisors, 2150
North Congress
Drive, Nogales, AZ
85621.
California:
Orange (FEMA Docket No.: B- City of Irvine (13- The Honorable Steven Public Works Department, March 21, 2014................ 060222
1403). 09-3195P). S. Choi, Ph.D., Development Engineering,
Mayor, City of 1 Civic Center Plaza,
Irvine, 1 Civic 2nd Floor, Irvine, CA
Center Plaza, 92606.
Irvine, CA 92606.
Riverside (FEMA Docket No.: B- City of Murrieta (12- The Honorable Rick Department of Public April 7, 2014................. 060751
1407). 09-2519P). Gibbs, Mayor, City Works and Engineering, 1
of Murrieta, 1 Town Town Square, Murrieta,
Square, Murrieta, CA 92562.
CA 92562.
Solano (FEMA Docket No.: B- City of Vacaville The Honorable Steve Public Works and March 28, 2014................ 060373
1407). (13-09-3024P). Hardy, Mayor, City Engineering Department,
of Vacaville, 650 650 Merchant Street,
Merchant Street, Vacaville, CA 95688.
Vacaville, CA 95688.
Colorado:
Denver (FEMA Docket No.: B- City and County of The Honorable Department of Public March 21, 2014................ 080046
1403). Denver (13-08- Michael B. Hancock, Works, 201 West Colfax
1197P). Mayor, City and Avenue, Denver, CO 80202.
County of Denver,
1437 Bannock
Street, Suite 350,
Denver, CO 80202.
El Paso (FEMA Docket No.: B- City of Colorado The Honorable Steve Floodplain Administrator, April 11, 2014................ 080060
1407). Springs (13-08- Bach, Mayor, City 2880 International
0960P). of Colorado Circle, Colorado
Springs, 30 South Springs, CO 80910.
Nevada Avenue,
Colorado Springs,
CO 80903.
El Paso (FEMA Docket No.: B- Unincorporated areas The Honorable Dennis El Paso County Floodplain April 11, 2014................ 080059
1407). of El Paso County Hisey, Chairman, El Administrator, 2880
(13-08-0960P). Paso County Board International Circle,
of Commissioners, Colorado Springs, CO
200 South Cascade 80910.
Avenue, Suite 100,
Colorado Springs,
CO 80903.
Florida:
Brevard (FEMA Docket No.: B- Unincorporated areas The Honorable Andy Brevard County Public May 5, 2014................... 125092
1407). of Brevard County Anderson, Brevard Works Department,
(13-04-4473P). County Brevard County
Commissioner, 2725 Government Center, 2725
Judge Fran Jamieson Judge Fran Jamieson Way,
Way, Viera, FL Viera, FL 32940.
32940.
Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Charlotte County April 18, 2014................ 120061
1407). of Charlotte County Christopher Community Development
(13-04-5518P). Constance, Department, 18500
Chairman, Charlotte Murdock Circle, Suite
County Board of 536, Port Charlotte, FL
Commissioners, 33948.
18500 Murdock
Circle, Suite 536,
Port Charlotte, FL
33948.
Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Charlotte County March 28, 2014................ 120061
1407). of Charlotte County Christopher Community Development
(13-04-7424P). Constance, Department, 18500
Chairman, Charlotte Murdock Circle, Suite
County Board of 536, Port Charlotte, FL
Commissioners, 33948.
18500 Murdock
Circle, Suite 536,
Port Charlotte, FL
33948.
Escambia (FEMA Docket No.: B- Unincorporated areas The Honorable Gene Escambia County March 26, 2014................ 120080
1403). of Escambia County M. Valentino, Development Services
(13-04-7319P). Chairman, Escambia Department, 3363 West
County Board of Park Place, Pensacola,
Commissioners, 221 FL 32505.
Palafox Place,
Suite 400,
Pensacola, FL 32502.
Escambia (FEMA Docket No.: B- Unincorporated areas The Honorable Gene Escambia County March 26, 2014................ 120080
1403). of Escambia County M. Valentino, Development Services
(13-04-7654P). Chairman, Escambia Department, 3363 West
County Board of Park Place, Pensacola,
Commissioners, 221 FL 32505.
Palafox Place,
Suite 400,
Pensacola, FL 32502.
Miami-Dade (FEMA Docket No.: City of Sunny Isles The Honorable Norman City Hall, 18070 Collins March 28, 2014................ 120688
B-1407). Beach (13-04-6621P). S. Edelcup, Mayor, Avenue, Suite 250, Sunny
City of Sunny Isles Isles Beach, FL 33160.
Beach, 18070
Collins Avenue,
Suite 250, Sunny
Isles Beach, FL
33160.
Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable George Monroe County Building March 14, 2014................ 125129
1407). of Monroe County Neugent, Mayor, Department, 2798
(13-04-5320P). Monroe County, 1100 Overseas Highway,
Simonton Street, Marathon, FL 33050.
Key West, FL 33040.
Pinellas (FEMA Docket No.: B- City of Dunedin (13- The Honorable Dave Engineering Department, March 20, 2014................ 125103
1403). 04-5166P). Eggers, Mayor, City 542 Main Street,
of Dunedin, 542 Dunedin, FL 34698.
Main Street,
Dunedin, FL 34698.
[[Page 33936]]
Pinellas (FEMA Docket No.: B- City of Treasure The Honorable Robert Building Department, 120 April 3, 2014................. 125153
1407). Island (13-04- Minning, Mayor, 108th Avenue, Treasure
6622P). City of Treasure Island, FL 33706.
Island, 120 108th
Avenue, Treasure
Island, FL 33706.
Sarasota (FEMA Docket No.: B- Unincorporated areas The Honorable Sarasota County March 21, 2014................ 125144
1403). of Sarasota County Carolyn J. Mason, Stormwater Management
(13-04-5170P). Chair, Sarasota Department, 1001
County Commission, Sarasota Center
1660 Ringling Boulevard, Sarasota, FL
Boulevard, 34240.
Sarasota, FL 34236.
Sumter (FEMA Docket No.: B- Unincorporated areas The Honorable Doug Sumter County Planning April 11, 2014................ 120296
1407). of Sumter County Gilpin, Chairman, Department, 7375 Powell
(13-04-4550P). Sumter County Board Road, Wildwood, FL 34785.
of Commissioners,
7375 Powell Road,
Wildwood, FL 34785.
Georgia:
Fannin (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Fannin County Government March 27, 2014................ 130249
1407). of Fannin County Simonds, Chairman, Center, 400 West Main
(13-04-3830P). Fannin County Board Street, Suite 100, Blue
of Commissioners, Ridge, GA 30513.
400 West Main
Street, Suite 100,
Blue Ridge, GA
30513.
Fulton (FEMA Docket No.: B- City of Roswell (13- The Honorable Jere Public Works and April 18, 2014................ 130088
1407). 04-3682P). Wood, Mayor, City Environmental
of Roswell, 38 Hill Department, 38 Hill
Street, Suite 235, Street, Suite 235
Roswell, GA 30075. Roswell, GA 30075.
North Carolina:
Alamance (FEMA Docket No.: B- City of Burlington The Honorable Ronnie Inspection Division, 425 March 31, 2014................ 370002
1403). (14-04-0924P). K. Wall, Mayor, South Lexington Avenue,
City of Burlington, Burlington, NC 27216.
425 South Lexington
Avenue, Burlington,
NC 27216.
Alamance (FEMA Docket No.: B- City of Burlington The Honorable Ronnie Inspection Division, 425 March 31, 2014................ 370002
1403). (14-04-0926P). K. Wall, Mayor, South Lexington Avenue,
City of Burlington, Burlington, NC 27216.
425 South Lexington
Avenue, Burlington,
NC 27216.
Gaston (FEMA Docket No.: B- City of Gastonia (14- The Honorable John Garland Municipal April 5, 2014................. 370100
1403). 04-0932P). Bridgeman, Mayor, Business Center, 150
City of Gastonia, South York Street,
P.O. Box 1748, Gastonia, NC 28052.
Gastonia, NC 28053.
Guilford (FEMA Docket No.: B- City of Greensboro The Honorable Robbie Central Library, 219 April 5, 2014................. 375351
1403). (14-04-0935P). Perkins, Mayor, North Church Street,
City of Greensboro, Greensboro, NC 27401.
P.O. Box 3136,
Greensboro, NC
27402.
Guilford (FEMA Docket No.: B- Unincorporated areas The Honorable Linda Independent Center, 400 April 5, 2014................. 370111
1403). of Guilford County O. Shaw, Chair, West Market Street,
(14-04-0935P). Guilford County Greensboro, NC 27402.
Board of
Commissioners, P.O.
Box 3427,
Greensboro, NC
27402.
Lee (FEMA Docket No.: B-1407) Unincorporated areas Mr. John Crumpton, Lee County GIS, Strategic April 21, 2014................ 370331
of Lee County (14- Lee County Manager, Services Office, 408
04-0349P). 408 Summit Drive, Summit Drive, Sanford,
Sanford, NC 27330. NC 27330.
South Carolina: Charleston (FEMA City of Charleston The Honorable Joseph Department of Public May 5, 2014................... 455412
Docket No.: B-1407). (13-04-6316P). P. Riley, Jr., Services, 75 Calhoun
Mayor, City of Street, 3rd Floor,
Charleston, P.O. Charleston, SC 29401.
Box 652,
Charleston, SC
29402.
South Dakota: Lawrence (FEMA City of Deadwood (13- The Honorable Planning and Zoning April 7, 2014................. 460045
Docket No.: B-1407). 08-1250P). Charles Turbiville, Department, 108 Sherman
Mayor, City of Street, Deadwood, SD
Deadwood, 102 57732.
Sherman Street,
Deadwood, SD 57732.
Tennessee: Sevier (FEMA Docket City of Sevierville The Honorable Bryan City Hall, 120 Gary Wade March 28, 2014................ 475444
No.: B-1403). (13-04-7165P). C. Atchley, Mayor, Boulevard, Sevierville,
City of TN 37862.
Sevierville, 120
Gary Wade
Boulevard,
Sevierville, TN
37862.
Utah:
Utah (FEMA Docket No.: B- City of Lehi (13-08- The Honorable Bert Building and Planning March 20, 2014................ 490209
1403). 0558P). Wilson, Mayor, City Department, 99 West Main
of Lehi, 153 North Street, Suite 100, Lehi,
100 East, Lehi, UT UT 84043.
84043.
Utah (FEMA Docket No.: B- City of Saratoga The Honorable Mia Planning and Zoning March 20, 2014................ 490250
1403). Springs (13-08- Love, Mayor, City Department, 1307 North
0558P). of Saratoga Commerce Drive, Suite
Springs, 1307 North 200, Saratoga Springs,
Commerce Drive, UT 84045.
Suite 200, Saratoga
Springs, UT 84045.
[[Page 33937]]
Utah (FEMA Docket No.: B- Unincorporated areas The Honorable Doug Utah County Public Works March 20, 2014................ 495517
1403). of Utah County (13- Whitney, Chairman, Department, 2855 South
08-0558P). Utah County Board State Street, Provo, UT
of Commissioners, 84606.
100 East Center
Street, Suite 2300,
Provo, UT 84606.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: May 13, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[FR Doc. 2014-13888 Filed 6-12-14; 8:45 am]
BILLING CODE 9110-12-P