79 FR 238 pgs. 73612-73616 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 79Number: 238Pages: 73612 - 73616
Docket number: [Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1448]
FR document: [FR Doc. 2014-29014 Filed 12-10-14; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 73612, 73613, 73614

[top] page 73612

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1448]

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 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 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) 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 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.

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

Dated: October 31, 2014.

Roy E. Wright,

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


[top] page 73613 page 73614page 73615page 73616


[top] 
State and county Location and case no. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No.
Arizona:
Maricopa Unincorporated areas of Maricopa County (14-09-2380P) 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 http://www.msc.fema.gov/lomc December 19, 2014 040037
Mohave Unincorporated areas of Mohave County (14-09-0137P) The Honorable Hildy Angius, Chair, Mohave County Board of Supervisors, 700 West Beale Street, Kingman, AZ 86401 Mohave County Administration Building, 700 West Beale Street, Kingman, AZ 86401 http://www.msc.fema.gov/lomc December 22, 2014 040058
Pinal Town of Florence (13-09-2571P) The Honorable Tom Rankin, Mayor, Town of Florence, P.O. Box 2670, Florence, AZ 85132 Department of Public Works, 425 East Ruggles, Florence, AZ 85232 http://www.msc.fema.gov/lomc December 17, 2014 040084
Pinal Unincorporated areas of Pinal County (13-09-2571P) The Honorable Anthony Smith, Chairman, Pinal County Board of Supervisors, 41600 West Smith Enke Road, Suite 128, Maricopa, AZ 85138 Pinal County, Engineering Department, 31 North Pinal Street, Building F, Florence, AZ 85232 http://www.msc.fema.gov/lomc December 17, 2014 040077
California:
Alameda City of Fremont (14-09-0995P) The Honorable Bill Harrison, Mayor, City of Fremont, 3300 Capitol Avenue, Fremont, CA 94538 Development Services Center, 39550 Liberty Street, Fremont, CA 94538 http://www.msc.fema.gov/lomc December 29, 2014 065028
Alameda City of Fremont (14-09-3370P) The Honorable Bill Harrison, Mayor, City of Fremont, 3300 Capitol Avenue, Fremont, CA 94538 Development Services Center, 39550 Liberty Street, Fremont, CA 94538 http://www.msc.fema.gov/lomc December 29, 2014 065028
Imperial Unincorporated areas of Imperial County (14-09-3275P) The Honorable John Renison, Chairman, Imperial County Board of Supervisors, 940 Main Street, Suite 209, El Centro, CA 92243 Imperial County Public Works Department, 155 South 11th Street, El Centro, CA 92243 http://www.msc.fema.gov/lomc January 8, 2015 060065
Los Angeles City of Palmdale (14-09-1102P) The Honorable James C. Ledford, Jr., Mayor, City of Palmdale, 38300 Sierra Highway, Palmdale, CA 93550 Public Works Department, 38300 Sierra Highway, Palmdale, CA 93550 http://www.msc.fema.gov/lomc January 8, 2015 060144
Ventura City of Camarillo (14-09-2662P) The Honorable Kevin Kildee, Mayor, City of Camarillo, 601 Carmen Drive, Camarillo, CA 93010 Public Works Department, 601 Carmen Drive, Camarillo, CA 93010 http://www.msc.fema.gov/lomc December 18, 2014 065020
Ventura Unincorporated areas of Ventura County (14-09-2662P) The Honorable Steve Bennett, Chairman, Ventura County Board of Supervisors, 800 South Victoria Avenue, Ventura, CA 93009 Ventura County Public Works Department, 800 South Victoria Avenue, Ventura, CA 93009 http://www.msc.fema.gov/lomc December 18, 2014 060413
Colorado:
Adams City of Aurora (14-08-0672P) The Honorable Steve Hogan, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012 Engineering Department, 15151 East Alameda Parkway, Aurora, CO 80012 http://www.msc.fema.gov/lomc December 19, 2014 080002
Eagle Town of Basalt (14-08-0868P) The Honorable Jacque Whitsitt, Mayor, Town of Basalt, 101 Midland Avenue, Basalt, CO 81621 Town Hall, 101 Midland Avenue, Basalt, CO 81621 http://www.msc.fema.gov/lomc November 28, 2014 080052
Eagle Unincorporated areas of Eagle County (14-08-0868P) The Honorable Jill Ryan, Chair, Eagle County Board of Commissioners, P.O. Box 850, Eagle, CO 81631 Eagle County Building and Engineering Department, 500 Broadway Street, Eagle, CO 81631 http://www.msc.fema.gov/lomc November 28, 2014 080051
Larimer City of Fort Collins (14-08-0580P) The Honorable Karen Weitkunat, Mayor, City of Fort Collins, P.O. Box 580, Fort Collins, CO 80522 Stormwater Utilities Department, 700 Wood Street, Fort Collins, CO 80521 http://www.msc.fema.gov/lomc December 15, 2014 080102
Larimer Unincorporated areas of Larimer County (14-08-0580P) The Honorable Tom Donnelly, Chairman, Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins, CO 80522 Larimer County Engineering Department, 200 West Oak Street, Fort Collins, CO 80521 http://www.msc.fema.gov/lomc December 15, 2014 080101
Florida:
Bay Unincorporated areas of Bay County (13-04-8550P) The Honorable Guy M. Tunnel, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401 Bay County Planning And Zoning Department, 707 Jenks Avenue, Panama City, FL 32401 http://www.msc.fema.gov/lomc December 26, 2014 120004
Charlotte Unincorporated areas of Charlotte County (14-04-5938P) 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 http://www.msc.fema.gov/lomc January 5, 2015 120061
Collier City of Marco Island (14-04-5224P) The Honorable Kenneth E. Honecker, Chairman, Marco Island City Council, 50 Bald Eagle Drive, Marco Island, FL 34145 City Hall, 50 Bald Eagle Drive, Marco Island, FL 34145 http://www.msc.fema.gov/lomc December 26, 2014 120426
Collier City of Marco Island (14-04-5856P) The Honorable Kenneth E. Honecker, Chairman, Marco Island City Council, 50 Bald Eagle Drive, Marco Island, FL 34145 City Hall, 50 Bald Eagle Drive, Marco Island, FL 34145 http://www.msc.fema.gov/lomc December 11, 2014 120426
Duval City of Atlantic Beach (14-04-0427P) The Honorable Carolyn Woods, Mayor, City of Atlantic Beach, 800 Seminole Road, Atlantic Beach, FL 32233 City Hall, 800 Seminole Road, Atlantic Beach, FL 32233 http://www.msc.fema.gov/lomc December 22, 2014 120075
Duval City of Jacksonville (14-04-0427P) The Honorable Alvin Brown, Mayor, City of Jacksonville, 117 West Duval Street, Jacksonville, FL 32202 City Hall, 117 West Duval Street, Jacksonville, FL 32202 http://www.msc.fema.gov/lomc December 22, 2014 120077
Duval City of Jacksonville (14-04-1465P) The Honorable Alvin Brown, Mayor, City of Jacksonville, 117 West Duval Street, Jacksonville, FL 32202 City Hall, 117 West Duval Street, Jacksonville, FL 32202 http://www.msc.fema.gov/lomc December 11, 2014 120077
Duval City of Jacksonville (14-04-5239P) The Honorable Alvin Brown, Mayor, City of Jacksonville, 117 West Duval Street, Jacksonville, FL 32202 City Hall, 117 West Duval Street, Jacksonville, FL 32202 http://www.msc.fema.gov/lomc December 26, 2014 120077
Manatee Unincorporated areas of Manatee County (14-04-8302P) The Honorable Larry Bustle, Chairman, Manatee County Board of Commissioners, 1112 Manatee Avenue West, Bradenton, FL 34205 Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205 http://www.msc.fema.gov/lomc December 26, 2014 120153
Miami-Dade City of Sunny Isles Beach (14-04-4655P) The Honorable Norman S. Edelcup, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160 Government Center, 18070 Collins Avenue, Sunny Isles Beach, FL 33160 http://www.msc.fema.gov/lomc December 22, 2014 120688
Miami-Dade City of Sunny Isles Beach (14-04-4656P) The Honorable Norman S. Edelcup, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160 Government Center, 18070 Collins Avenue, Sunny Isles Beach, FL 33160 http://www.msc.fema.gov/lomc January 5, 2015 120688
Orange City of Orlando (14-04-4627P) The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802 Permitting Services Department, 400 South Orange Avenue, Orlando, FL 32801 http://www.msc.fema.gov/lomc January 9, 2015 120186
Orange Unincorporated areas of Orange County (14-04-4627P) The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801 Orange County Stormwater Management Department, 4200 South John Young Parkway, Orlando, FL 32839 http://www.msc.fema.gov/lomc January 9, 2015 120179
Polk City of Winter Haven (14-04-4079P) The Honorable Nathaniel Birdsong, Mayor, City of Winter Haven, 451 3rd Street Northwest, Winter Haven, FL 33881 Engineering Services Division, 451 3rd Street Northwest, Winter Haven, FL 33881 http://www.msc.fema.gov/lomc January 5, 2015 120271
Sarasota City of Sarasota (14-04-5350P) The Honorable Willie Charles Shaw, Mayor, City of Sarasota, 1565 1st Street, Sarasota, FL 34236 City Hall, 1565 1st Street, Sarasota, FL 34236 http://www.msc.fema.gov/lomc December 22, 2014 125150
Seminole City of Altamonte Springs (14-04-7250P) The Honorable Patricia Bates, Mayor, City of Altamonte Springs, 225 Newburyport Avenue, Altamonte Springs, FL 32701 Public Library, 281 North Maitland, Altamonte Springs, FL 32701 http://www.msc.fema.gov/lomc December 26, 2014 120290
Seminole City of Casselberry (14-04-5862P) The Honorable Charlene Glancy, Mayor, City of Casselberry, 95 Triplet Lake Drive, Casselberry, FL 32707 City Hall, 95 Triplet Lake Drive, Casselberry, FL 32707 http://www.msc.fema.gov/lomc January 9, 2015 120291
Georgia:
Columbia Unincorporated areas of Columbia County (14-04-7278P) The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809 Stormwater Utility Department, 603 Ronald Reagan Drive, Building B, 2nd Floor, Evans, GA 30809 http://www.msc.fema.gov/lomc January 2, 2015 130059
Decatur City of Bainbridge (14-04-1920P) The Honorable Edward Reynolds, Mayor, City of Bainbridge, P.O. Box 158, Bainbridge, GA 39818 City Hall, 107 Broad Street, Bainbridge, GA 39817 http://www.msc.fema.gov/lomc November 17, 2014 130204
Decatur Unincorporated areas of Decatur County (14-04-1920P) The Honorable Frank Loeffler, Chairman, Decatur County Board of Commissioners, P.O. Box 726, Bainbridge, GA 39818 Decatur County Planning Department, 309 Airport Road, Bainbridge, GA 39817 http://www.msc.fema.gov/lomc November 17, 2014 130451
Fulton Unincorporated areas of Fulton County (14-04-0878P) The Honorable John Eaves, Chairman, Fulton County Board of Commissioners, 141 Pryor Street, Suite 10061, Atlanta, GA 30303 Fulton County Office of Environment and Community Development, 141 Pryor Street, Suite 2085, Atlanta, GA 30303 http://www.msc.fema.gov/lomc January 12, 2015 135160
Gwinnett City of Duluth (14-04-1324P) The Honorable Nancy Harris, Mayor, City of Duluth, 3167 Main Street, Duluth, GA 30096 Department of Planning and Development, 3578 West Lawrenceville Street, Duluth, GA 30096 http://www.msc.fema.gov/lomc November 24, 2014 130098
Montana: Ravalli Unincorporated areas of Ravalli County (14-08-0632P) The Honorable Greg Chilcott, Chairman, Ravalli County Board of Commissioners, 215 South 4th Street, Suite A, Hamilton, MT 59840 Ravalli County Floodplain Map Repository, 215 South 4th Street, Suite A, Hamilton, MT 59840 http://www.msc.fema.gov/lomc January 19, 2015 300061
Nevada: Clark City of Henderson (14-09-1585P) The Honorable Andy A. Hafen, Mayor, City of Henderson, P.O. Box 95050, Henderson, NV 89009 Public Works Department, 240 Water Street, Henderson, NV 89015 http://www.msc.fema.gov/lomc December 29, 2014 320005
North Carolina: Guilford City of Greensboro (14-04-2255P) The Honorable Nancy Vaughan, Mayor, City of Greensboro, P.O. Box 3136, Greensboro, NC 27402 Central Library, 219 North Church Street, Greensboro, NC 27401 http://www.msc.fema.gov/lomc January 9, 2015 375351
Wyoming: Teton Town of Jackson (14-08-0328P). The Honorable Mark Barron, Mayor, Town of Jackson, P.O. Box 1687, Jackson, WY 83001 Planner's Office, 150 East Pearl Street, Jackson, WY 83001 http://www.msc.fema.gov/lomc December 26, 2014 560052


[FR Doc. 2014-29014 Filed 12-10-14; 8:45 am]

BILLING CODE 9110-12-P