[Docket ID FEMA-2014-0002] Changes in Flood Hazard ...

Report 2 Downloads 55 Views
This document is scheduled to be published in the Federal Register on 06/13/2014 and available online at http://federalregister.gov/a/2014-13888, and on FDsys.gov

1 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 (e-mail)

2 [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

3 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.

State and county

Location and case No.

Chief executive officer of community

Community map repository

Effective date of modification

Community No.

Arizona: Maricopa (FEMA Docket No.: B-1407)

City of Phoenix (13-09-2437P)

The Honorable Greg Stanton Mayor, City of Phoenix 200 West Washington Street, 11th Floor Phoenix, AZ 85003

Street Transportation Department 200 West Washington Street, 5th Floor Phoenix, AZ 85003

April 11, 2014

040051

Arizona: Maricopa (FEMA Docket No.: B-1407)

Town of Queen Creek (13-09-2145P)

The Honorable Gail Barney Mayor, Town of Queen Creek 22350 South Ellsworth Road Queen Creek, AZ 85142

Town Hall 22350 South Ellsworth Road Queen Creek, AZ 85142

April 18, 2014

040132

Arizona: Maricopa (FEMA Docket No.: B-1407)

Unincorporated areas of Maricopa County (13-09-2145P)

The Honorable Andy Kunasek 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

April 18, 2014

040037

Arizona: Pinal (FEMA Docket No.: B-1403)

City of Apache Junction (13-09-1704P)

The Honorable John Insalaco Mayor, City of Apache Junction 300 East Superstition Boulevard Apache Junction, AZ 85119

City Hall 1001 North Idaho Road Apache Junction, AZ 85219

March 25, 2014

040120

Arizona: Santa Cruz (FEMA Docket No.: B-1407)

Town of Patagonia (13-09-2232P)

The Honorable Ike Isakson Mayor, Town of Patagonia P.O. Box 767 Patagonia, AZ 85624

Town Clerk’s Office 310 West McKeown Avenue Patagonia, AZ 85624

April 9, 2014

040092

4

State and county

Location and case No.

Chief executive officer of community

Community map repository

Effective date of modification

Community No.

Arizona: Santa Cruz (FEMA Docket No.: B-1407)

Unincorporated areas of Santa Cruz County (13-09-2232P)

The Honorable Manuel Ruiz Chairman, Santa Cruz County Board of Supervisors 2150 North Congress Drive Nogales, AZ 85621

Santa Cruz County Flood Control District 2150 North Congress Drive Nogales, AZ 85621

April 9, 2014

040090

California: Orange (FEMA Docket No.: B-1403)

City of Irvine (13-09-3195P)

The Honorable Steven S. Choi, Ph.D. Mayor, City of Irvine 1 Civic Center Plaza Irvine, CA 92606

Public Works Department Development Engineering 1 Civic Center Plaza, 2nd Floor Irvine, CA 92606

March 21, 2014

060222

California: Riverside (FEMA Docket No.: B-1407)

City of Murrieta (12-09-2519P)

The Honorable Rick Gibbs Mayor, City of Murrieta 1 Town Square Murrieta, CA 92562

Department of Public Works and Engineering 1 Town Square Murrieta, CA 92562

April 7, 2014

060751

California: Solano (FEMA Docket No.: B-1407)

City of Vacaville (13-09-3024P)

The Honorable Steve Hardy Mayor, City of Vacaville 650 Merchant Street Vacaville, CA 95688

Public Works and Engineering Department 650 Merchant Street Vacaville, CA 95688

March 28, 2014

060373

Colorado: Denver (FEMA Docket No.: B-1403)

City and County of Denver (13-08-1197P)

The Honorable Michael B. Hancock Mayor, City and County of Denver 1437 Bannock Street, Suite 350 Denver, CO 80202

Department of Public Works 201 West Colfax Avenue Denver, CO 80202

March 21, 2014

080046

Colorado: El Paso (FEMA Docket No.: B-1407)

City of Colorado Springs (13-08-0960P)

The Honorable Steve Bach Mayor, City of Colorado Springs 30 South Nevada Avenue Colorado Springs, CO 80903

Floodplain Administrator 2880 International Circle Colorado Springs, CO 80910

April 11, 2014

080060

5

State and county

Location and case No.

Chief executive officer of community

Community map repository

Effective date of modification

Community No.

Colorado: El Paso (FEMA Docket No.: B-1407)

Unincorporated areas of El Paso County (13-08-0960P)

The Honorable Dennis Hisey Chairman, El Paso County Board of Commissioners 200 South Cascade Avenue, Suite 100 Colorado Springs, CO 80903

El Paso County Floodplain Administrator 2880 International Circle Colorado Springs, CO 80910

April 11, 2014

080059

Florida: Brevard (FEMA Docket No.: B-1407)

Unincorporated areas of Brevard County (13-04-4473P)

The Honorable Andy Anderson Brevard County Commissioner 2725 Judge Fran Jamieson Way Viera, FL 32940

Brevard County Public Works Department Brevard County Government Center 2725 Judge Fran Jamieson Way Viera, FL 32940

May 5, 2014

125092

Florida: Charlotte (FEMA Docket No.: B-1407)

Unincorporated areas of Charlotte County (13-04-5518P)

The Honorable Christopher Constance Chairman, Charlotte County Board of Commissioners 18500 Murdock Circle, Suite 536 Port Charlotte, FL 33948

Charlotte County Community Development Department 18500 Murdock Circle, Suite 536 Port Charlotte, FL 33948

April 18, 2014

120061

Florida: Charlotte (FEMA Docket No.: B-1407)

Unincorporated areas of Charlotte County (13-04-7424P)

The Honorable Christopher Constance Chairman, Charlotte County Board of Commissioners 18500 Murdock Circle, Suite 536 Port Charlotte, FL 33948

Charlotte County Community Development Department 18500 Murdock Circle, Suite 536 Port Charlotte, FL 33948

March 28, 2014

120061

6

State and county

Location and case No.

Chief executive officer of community

Community map repository

Effective date of modification

Community No.

Florida: Escambia (FEMA Docket No.: B-1403)

Unincorporated areas of Escambia County (13-04-7319P)

The Honorable Gene M. Valentino Chairman, Escambia County Board of Commissioners 221 Palafox Place, Suite 400 Pensacola, FL 32502

Escambia County Development Services Department 3363 West Park Place Pensacola, FL 32505

March 26, 2014

120080

Florida: Escambia (FEMA Docket No.: B-1403)

Unincorporated areas of Escambia County (13-04-7654P)

The Honorable Gene M. Valentino Chairman, Escambia County Board of Commissioners 221 Palafox Place, Suite 400 Pensacola, FL 32502

Escambia County Development Services Department 3363 West Park Place Pensacola, FL 32505

March 26, 2014

120080

Florida: Miami-Dade (FEMA Docket No.: B-1407)

City of Sunny Isles Beach (13-04-6621P)

The Honorable Norman S. Edelcup Mayor, City of Sunny Isles Beach 18070 Collins Avenue, Suite 250 Sunny Isles Beach, FL 33160

City Hall 18070 Collins Avenue, Suite 250 Sunny Isles Beach, FL 33160

March 28, 2014

120688

Florida: Monroe (FEMA Docket No.: B-1407)

Unincorporated areas of Monroe County (13-04-5320P)

The Honorable George Neugent Mayor, Monroe County 1100 Simonton Street Key West, FL 33040

Monroe County Building Department 2798 Overseas Highway Marathon, FL 33050

March 14, 2014

125129

Florida: Pinellas (FEMA Docket No.: B-1403)

City of Dunedin (13-04-5166P)

The Honorable Dave Eggers Mayor, City of Dunedin 542 Main Street Dunedin, FL 34698

Engineering Department 542 Main Street Dunedin, FL 34698

March 20, 2014

125103

7

Chief executive officer of community

Community map repository

Effective date of modification

Community No.

State and county

Location and case No.

Florida: Pinellas (FEMA Docket No.: B-1407)

City of Treasure Island (13-04-6622P)

The Honorable Robert Minning Mayor, City of Treasure Island 120 108th Avenue Treasure Island, FL 33706

Building Department 120 108th Avenue Treasure Island, FL 33706

April 3, 2014

125153

Florida: Sarasota (FEMA Docket No.: B-1403)

Unincorporated areas of Sarasota County (13-04-5170P)

The Honorable Carolyn J. Mason Chair, Sarasota County Commission 1660 Ringling Boulevard Sarasota, FL 34236

Sarasota County Stormwater Management Department 1001 Sarasota Center Boulevard Sarasota, FL 34240

March 21, 2014

125144

Florida: Sumter (FEMA Docket No.: B-1407)

Unincorporated areas of Sumter County (13-04-4550P)

The Honorable Doug Gilpin Chairman, Sumter County Board of Commissioners 7375 Powell Road Wildwood, FL 34785

Sumter County Planning Department 7375 Powell Road Wildwood, FL 34785

April 11, 2014

120296

Georgia: Fannin (FEMA Docket No.: B-1407)

Unincorporated areas of Fannin County (13-04-3830P)

The Honorable Bill Simonds Chairman, Fannin County Board of Commissioners 400 West Main Street, Suite 100 Blue Ridge, GA 30513

Fannin County Government Center 400 West Main Street, Suite 100 Blue Ridge, GA 30513

March 27, 2014

130249

Georgia: Fulton (FEMA Docket No.: B-1407)

City of Roswell (13-04-3682P)

The Honorable Jere Wood Mayor, City of Roswell 38 Hill Street, Suite 235 Roswell, GA 30075

Public Works and Environmental Department 38 Hill Street, Suite 235 Roswell, GA 30075

April 18, 2014

130088

8

State and county

Location and case No.

Chief executive officer of community

Community map repository

Effective date of modification

Community No.

North Carolina: Alamance (FEMA Docket No.: B-1403)

City of Burlington (14-04-0924P)

The Honorable Ronnie K. Wall Mayor, City of Burlington 425 South Lexington Avenue Burlington, NC 27216

Inspection Division 425 South Lexington Avenue Burlington, NC 27216

March 31, 2014

370002

North Carolina: Alamance (FEMA Docket No.: B-1403)

City of Burlington (14-04-0926P)

The Honorable Ronnie K. Wall Mayor, City of Burlington 425 South Lexington Avenue Burlington, NC 27216

Inspection Division 425 South Lexington Avenue Burlington, NC 27216

March 31, 2014

370002

North Carolina: Gaston (FEMA Docket No.: B-1403)

City of Gastonia (14-04-0932P)

The Honorable John Bridgeman Mayor, City of Gastonia P.O. Box 1748 Gastonia, NC 28053

Garland Municipal Business Center 150 South York Street Gastonia, NC 28052

April 5, 2014

370100

North Carolina: Guilford (FEMA Docket No.: B-1403)

City of Greensboro (14-04-0935P)

The Honorable Robbie Perkins Mayor, City of Greensboro P.O. Box 3136 Greensboro, NC 27402

Central Library 219 North Church Street Greensboro, NC 27401

April 5, 2014

375351

North Carolina: Guilford (FEMA Docket No.: B-1403)

Unincorporated areas of Guilford County (14-04-0935P)

The Honorable Linda O. Shaw Chair, Guilford County Board of Commissioners P.O. Box 3427 Greensboro, NC 27402

Independent Center 400 West Market Street Greensboro, NC 27402

April 5, 2014

370111

North Carolina: Lee (FEMA Docket No.: B-1407)

Unincorporated areas of Lee County (14-04-0349P)

Mr. John Crumpton Lee County Manager 408 Summit Drive Sanford, NC 27330

Lee County GIS Strategic Services Office 408 Summit Drive Sanford, NC 27330

April 21, 2014

370331

9

State and county

Location and case No.

Chief executive officer of community

Community map repository

Effective date of modification

Community No.

South Carolina : Charleston (FEMA Docket No.: B-1407)

City of Charleston (13-04-6316P)

The Honorable Joseph P. Riley, Jr. Mayor, City of Charleston P.O. Box 652 Charleston, SC 29402

Department of Public Services 75 Calhoun Street, 3rd Floor Charleston, SC 29401

May 5, 2014

455412

South Dakota: Lawrence (FEMA Docket No.: B-1407)

City of Deadwood (13-08-1250P)

The Honorable Charles Turbiville Mayor, City of Deadwood 102 Sherman Street Deadwood, SD 57732

Planning and Zoning Department 108 Sherman Street Deadwood, SD 57732

April 7, 2014

460045

Tennessee: Sevier (FEMA Docket No.: B-1403)

City of Sevierville (13-04-7165P)

The Honorable Bryan C. Atchley Mayor, City of Sevierville 120 Gary Wade Boulevard Sevierville, TN 37862

City Hall 120 Gary Wade Boulevard Sevierville, TN 37862

March 28, 2014

475444

Utah: Utah (FEMA Docket No.: B-1403)

City of Lehi (13-08-0558P)

The Honorable Bert Wilson Mayor, City of Lehi 153 North 100 East Lehi, UT 84043

Building and Planning Department 99 West Main Street, Suite 100 Lehi, UT 84043

March 20, 2014

490209

Utah: Utah (FEMA Docket No.: B-1403)

City of Saratoga Springs (13-08-0558P)

The Honorable Mia Love Mayor, City of Saratoga Springs 1307 North Commerce Drive, Suite 200 Saratoga Springs, UT 84045

Planning and Zoning Department 1307 North Commerce Drive, Suite 200 Saratoga Springs, UT 84045

March 20, 2014

490250

Utah: Utah (FEMA Docket No.: B-1403)

Unincorporated areas of Utah County (13-08-0558P)

The Honorable Doug Whitney Chairman, Utah County Board of Commissioners 100 East Center Street, Suite 2300 Provo, UT 84606

Utah County Public Works Department 2855 South State Street Provo, UT 84606

March 20, 2014

495517

10

11 (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.

Billing Code 9110-12-P

[FR Doc. 2014-13888 Filed 06/12/2014 at 8:45 am; Publication Date: 06/13/2014]