79 FR 178 pgs. 54992-54995 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 79Number: 178Pages: 54992 - 54995
Docket number: [Docket ID FEMA-2014-0002]
FR document: [FR Doc. 2014-21923 Filed 9-12-14; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 54992, 54993

[top] page 54992

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) Luis.Rodriguez3@fema.dhs.gov ; 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 .

page 54993page 54994page 54995


[top] 
State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Community No.
Arizona:
Coconino (FEMA Docket No.: B-1421) Unincorporated areas of Coconino County (14-09-0827P) The Honorable Matt Ryan, Chairman, Coconino County Board of Supervisors, 219 East Cherry Avenue, Flagstaff, AZ 86001 Community Development Department, Engineering Division, 2500 North Fort Valley Road, Building 1, Flagstaff, AZ 86001 July 14, 2014 040019
Greenlee (FEMA Docket No.: B-1411) Unincorporated areas of Greenlee County (13-09-2482P) The Honorable David Gomez, Chairman, Greenlee County Board of Supervisors, P.O. Box 908, Clifton, AZ 85533 Greenlee County Planning and Zoning Department, 253 5th Street, Clifton, AZ 85533 June 26, 2014 040110
Maricopa (FEMA Docket No.: B-1411) City of Peoria (13-09-2575P) The Honorable Bob Barrett, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345 City Hall, 8401 West Monroe Street, Peoria, AZ 85345 June 27, 2014 040050
Maricopa (FEMA Docket No.: B-1421) City of Scottsdale (13-09-3424P) The Honorable J.W. Lane, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251 City Hall, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251 July 11, 2014 045012
Maricopa (FEMA Docket No.: B-1421) City of Scottsdale (14-09-0385P) The Honorable J.W. Lane, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251 City Hall, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251 July 18, 2014 045012
Maricopa (FEMA Docket No.: B-1421) City of Surprise (13-09-2884P) The Honorable Sharon Wolcott, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374 Community Services Department, 12425 West Bell Road, Suite D-100, Surprise, AZ 85374 June 20, 2014 040053
Maricopa (FEMA Docket No.: B-1411) Unincorporated areas of Maricopa County (13-09-2575P) The Honorable Denny Barney, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009 June 27, 2014 040037
Maricopa (FEMA Docket No.: B-1421) Unincorporated areas of Maricopa County (13-09-2884P) The Honorable Denny Barney, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009 June 20, 2014 040037
Pima (FEMA Docket No.: B-1411) City of Tucson (13-09-3259P) The Honorable Jonathan Rothschild, Mayor, City of Tucson, 255 West Alameda Street, 10th Floor, Tucson, AZ 85701 Planning and Development Services Department, 201 North Stone Avenue, 1st Floor, Tucson, AZ 85701 July 7, 2014 040076
Yavapai (FEMA Docket No.: B-1421) Town of Prescott Valley (13-09-1658P) The Honorable Harvey C. Skoog, Mayor, Town of Prescott Valley, 7501 East Civic Circle, Prescott Valley, AZ 86314 Engineering Division, 7501 East Civic Circle, Prescott Valley, AZ 86314 July 25, 2014 040121
Yavapai (FEMA Docket No.: B-1421) Unincorporated areas of Yavapai County (13-09-1658P) The Honorable Rowle P. Simmons, Chairman, Yavapai County Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305 Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305 July 25, 2014 040093
California:
Orange (FEMA Docket No.: B-1421) City of Newport Beach (14-09-1616P) The Honorable Rush N. Hill, II, Mayor, City of Newport Beach, 100 Civic Center Drive, Newport Beach, CA 92660 City Hall, 100 Civic Center Drive, Newport Beach, CA 92660 July 11, 2014 060227
Tulare (FEMA Docket No.: B-1421) City of Porterville (13-09-3041P) The Honorable Cameron J. Hamilton, Mayor, City of Porterville, 291 North Main Street, Porterville, CA 93257 Public Works Department, 291 North Main Street, Porterville, CA 93257 July 25, 2014 060407
Colorado:
Arapahoe (FEMA Docket No.: B-1421) City of Centennial (14-08-0302P) The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112 Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Centennial, CO 80112 July 18, 2014 080315
Arapahoe (FEMA Docket No.: B-1421) City of Greenwood Village (14-08-0302P) The Honorable Ron Rakowsky, Mayor, City of Greenwood Village, 6060 South Quebec Street, Greenwood Village, CO 80111 City Hall, 6060 South Quebec Street, Greenwood Village, CO 80111 July 18, 2014 080195
Larimer (FEMA Docket No.: B-1421) City of Fort Collins (13-08-1143P) The Honorable Karen Weitkunat, Mayor, City of Fort Collins, 3009 Phoenix Drive, Fort Collins, CO 80525 Stormwater Utilities Department, 700 Wood Street, Fort Collins, CO 80521 July 25, 2014 080102
Florida:
Broward (FEMA Docket No.: B-1421) City of Hollywood (14-04-2264P) The Honorable Peter J.M. Bober, Mayor, City of Hollywood, P.O. Box 229045, Hollywood, FL 33022 City Hall, 2600 Hollywood Boulevard, Hollywood, FL 33020 July 11, 2014 125113
Charlotte (FEMA Docket No.: B-1421) Unincorporated areas of Charlotte County (13-04-8283P) The Honorable Ken Doherty, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948 Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948 July 14, 2014 120061
Gulf (FEMA Docket No.: B-1411) Unincorporated areas of Gulf County (13-04-5405P) The Honorable Ward McDaniel, Chairman, Gulf County Board of Commissioners, 1000 Cecil G. Costin, Sr. Boulevard, Port St. Joe, FL 32456 Gulf County Courthouse, 1000 Cecil G. Costin, Sr. Boulevard, Suite 311, Port St. Joe, FL 32456 June 27, 2014 120098
Manatee (FEMA Docket No.: B-1421) Unincorporated areas of Manatee County (14-04-1072P) The Honorable Larry Bustle, Chairman, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206 Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205 July 14, 2014 120153
Monroe (FEMA Docket No.: B-1421) Unincorporated areas of Monroe County (14-04-0921P) The Honorable Sylvia Murphy, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040 Monroe County Public Works Department, 1100 Simonton Street, Key West, FL 33040 July 25, 2014 125129
Monroe (FEMA Docket No.: B-1421) Unincorporated areas of Monroe County (14-04-1809P) The Honorable Sylvia Murphy, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040 Monroe County Public Works Department, 1100 Simonton Street, Key West, FL 33040 July 25, 2014 125129
Pinellas (FEMA Docket No.: B-1411) City of St. Petersburg (13-04-5913P) The Honorable Rick Kriseman, Mayor, City of St. Petersburg, 175 5th Street North, St. Petersburg, FL 33701 Municipal Services Center, Permit Division, 1 4th Street North, St. Petersburg, FL 33701 June 27, 2014 125148
Polk (FEMA Docket No.: B-1421) City of Bartow (13-04-7607P) The Honorable James F. Clements, Mayor, City of Bartow, 450 North Wilson Avenue, Bartow, FL 33830 Building Department, 450 North Wilson Avenue, Bartow, FL 33830 July 17, 2014 120263
Polk (FEMA Docket No.: B-1421) Unincorporated areas of Polk County (13-04-7607P) The Honorable R. Todd Dantzler, Chairman, Polk County Board of Commissioners, P.O. Box 9005, Bartow, FL 33831 Polk County Engineering Division, 330 West Church Street, Bartow, FL 33830 July 17, 2014 120261
Sarasota (FEMA Docket No.: B-1411) Town of Longboat Key (12-04-8304P) The Honorable Jim Brown, Mayor, Town of Longboat Key, 501 Bay Isles Road, Longboat Key, FL 34228 Planning, Zoning and Building Department, 501 Bay Isles Road, Longboat Key, FL 34228 July 7, 2014 125126
Sumter (FEMA Docket No.: B-1411) City of Wildwood (14-04-1328P) The Honorable Ed Wolf, Mayor, City of Wildwood, 100 North Main Street, Wildwood, FL 34785 Development Services Department, 100 North Main Street, Wildwood, FL 34785 July 11, 2014 120299
Montana: Fallon (FEMA Docket No.: B-1421) Unincorporated areas of Fallon County (13-08-0962P) The Honorable Deb Ranum, Chair, Fallon County Board of Commissioners, P.O. Box 846, Baker, MT 59313 Fallon County Courthouse, Office of the Clerk and Recorder, 10 West Fallon Avenue, Baker, MT 59393 June 30, 2014 300149
North Carolina:
Buncombe (FEMA Docket No.: B-1423) Unincorporated areas of Buncombe County (14-04-3019P) The Honorable David Gantt, Chairman, Buncombe County Board of Commissioners, 200 College Street, Room, 316, Asheville, NC 28801 Buncombe County Planning Department, 46 Valley Street, Asheville, NC 28801 July 11, 2014 370031
Guilford (FEMA Docket No.: B-1417) City of Greensboro (13-04-6581P) The Honorable Nancy Vaughan, Mayor, City of Greensboro, P.O. Box 3136, Greensboro, NC 27402 Water Resources Department, Planning and Engineering Section, 2602 South Elm-Eugene Street, Greensboro, NC 27406 June 17, 2014 375351
Rockingham (FEMA Docket No.: B-1421) City of Reidsville (13-04-2888P) The Honorable John M. "Jay" Donecker, Mayor, City of Reidsville, 230 West Moreshead Street, Reidsville, NC 27320 City Hall, 230 West Moreshead Street, Reidsville, NC 27320 July 7, 2014 370209
Wake (FEMA Docket No.: B-1421) Town of Fuquay-Varina (13-04-4877P) The Honorable John W. Byrne, Mayor, Town of Fuquay-Varina, 401 Old Honeycutt Road, Fuquay-Varina, NC 27526 Planning Department, 401 Old Honeycutt Road, Fuquay-Varina, NC 27526 June 30, 2014 370239
South Carolina: Charleston (FEMA Docket No.: B-1407) Unincorporated 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 29405 Charleston County Building Services Department, Lonnie Hamilton, III, Public Services Building, 4045 Bridge View Drive, North Charleston, SC 29405 March 28, 2014 455413
South Dakota:
Brown (FEMA Docket No.: B-1411) City of Aberdeen (13-08-0756P) The Honorable Mike Levsen, Mayor, City of Aberdeen, 123 South Lincoln Street, Aberdeen, SD 57401 City Engineer's Office, 123 South Lincoln Street, Aberdeen, SD 57401 July 11, 2014 460007
Brown (FEMA Docket No.: B-1411) Unincorporated areas of Brown County (13-08-0756P) The Honorable Duane Sutton, Chairman, Brown County Board of Commissioners, 25 Market Street, Suite 1, Aberdeen, SD 57401 Brown County Planning and Zoning Department, 25 Market Street, Suite 5, Aberdeen, SD 57401 July 11, 2014 460006
Tennessee: Rutherford (FEMA Docket No.: B-1421) Unincorporated areas of Rutherford County (13-04-7742P) The Honorable Earnest Burgess, Mayor, Rutherford County, 1 Public Square South, Room 101, Murfreesboro, TN 37130 Rutherford County Planning and Engineering Department, 1 Public Square South, Room 200, Murfreesboro, TN 37130 July 25, 2014 470165
Utah:
Salt Lake (FEMA Docket No.: B-1421) Town of Herriman (14-08-0040P) The Honorable Carmen Freeman, Mayor, Town of Herriman, 13011 South Pioneer Street, Herriman, UT 84096 Town Hall, 13011 South Pioneer Street, Herriman, UT 84096 July 18, 2014 490252
Salt Lake (FEMA Docket No.: B-1421) Unincorporated 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 84190 Public Works Department, 2001 South State Street, Suite N3100, Salt Lake City, UT 84190 July 11, 2014 490102


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

Date: August 26, 2014.

Roy E. Wright,

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

[FR Doc. 2014-21923 Filed 9-12-14; 8:45 am]

BILLING CODE 9110-12-P