Changes in Flood Hazard Determinations, 33934-33937 [2014-13888]

Download as PDF 33934 Federal Register / Vol. 79, No. 114 / Friday, June 13, 2014 / Notices (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: May 9, 2014. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2014–13891 Filed 6–12–14; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2014–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final notice. AGENCY: 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. 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. SUPPLEMENTARY INFORMATION: 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 SUMMARY: 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. State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification 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. The Honorable Gail Barney, Mayor, Town of Queen Creek, 22350 South Ellsworth Road, Queen Creek, AZ 85142. The Honorable Andy Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003. The Honorable John Insalaco, Mayor, City of Apache Junction, 300 East Superstition Boulevard, Apache Junction, AZ 85119. The Honorable Ike Isakson, Mayor, Town of Patagonia, P.O. Box 767, Patagonia, AZ 85624. Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. April 11, 2014 ................. 040051 Town Hall, 22350 South Ellsworth Road, Queen Creek, AZ 85142. April 18, 2014 ................. 040132 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009. April 18, 2014 ................. 040037 City Hall, 1001 North Idaho Road, Apache Junction, AZ 85219. March 25, 2014 .............. 040120 Town Clerk’s Office, 310 West McKeown Avenue, Patagonia, AZ 85624. April 9, 2014 ................... 040092 Town of Queen Creek (13–09– 2145P). Maricopa (FEMA Docket No.: B–1407). mstockstill on DSK4VPTVN1PROD with NOTICES Maricopa (FEMA Docket No.: B–1407). Unincorporated areas of Maricopa County (13–09– 2145P). Pinal (FEMA Docket No.: B–1403). City of Apache Junction (13–09– 1704P). Santa Cruz (FEMA Docket No.: B–1407). Town of Patagonia (13–09–2232P). VerDate Mar<15>2010 18:01 Jun 12, 2014 Jkt 232001 PO 00000 Frm 00043 Fmt 4703 Sfmt 4703 E:\FR\FM\13JNN1.SGM 13JNN1 Community No. Federal Register / Vol. 79, No. 114 / Friday, June 13, 2014 / Notices State and county Santa Cruz (FEMA Docket No.: B–1407). California: Orange (FEMA Docket No.: B–1403). Location and case No. April 9, 2014 ................... 040090 City of Irvine (13– 09–3195P). The Honorable Steven S. Choi, Ph.D., Mayor, City of Irvine, 1 Civic Center Plaza, Irvine, CA 92606. The Honorable Rick Gibbs, Mayor, City of Murrieta, 1 Town Square, Murrieta, CA 92562. The Honorable Steve Hardy, Mayor, City of Vacaville, 650 Merchant Street, Vacaville, CA 95688. Public Works Department, Development Engineering, 1 Civic Center Plaza, 2nd Floor, Irvine, CA 92606. March 21, 2014 .............. 060222 Department of Public Works and Engineering, 1 Town Square, Murrieta, CA 92562. April 7, 2014 ................... 060751 Public Works and Engineering Department, 650 Merchant Street, Vacaville, CA 95688. March 28, 2014 .............. 060373 The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. The Honorable Steve Bach, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Colorado Springs, CO 80903. The Honorable Dennis Hisey, Chairman, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903. Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202. March 21, 2014 .............. 080046 Floodplain Administrator, 2880 International Circle, Colorado Springs, CO 80910. April 11, 2014 ................. 080060 El Paso County Floodplain Administrator, 2880 International Circle, Colorado Springs, CO 80910. April 11, 2014 ................. 080059 The Honorable Andy Anderson, Brevard County Commissioner, 2725 Judge Fran Jamieson Way, Viera, FL 32940. The Honorable Christopher Constance, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. The Honorable Christopher Constance, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. The Honorable Gene M. Valentino, Chairman, Escambia County Board of Commissioners, 221 Palafox Place, Suite 400, Pensacola, FL 32502. The Honorable Gene M. Valentino, Chairman, Escambia County Board of Commissioners, 221 Palafox Place, Suite 400, Pensacola, FL 32502. The Honorable Norman S. Edelcup, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Suite 250, Sunny Isles Beach, FL 33160. The Honorable George Neugent, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040. The Honorable Dave Eggers, Mayor, City of Dunedin, 542 Main Street, Dunedin, FL 34698. Brevard County Public Works Department, Brevard County Government Center, 2725 Judge Fran Jamieson Way, Viera, FL 32940. May 5, 2014 ................... 125092 Charlotte County Community Development Department, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. April 18, 2014 ................. 120061 Charlotte County Community Development Department, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. March 28, 2014 .............. 120061 Escambia County Development Services Department, 3363 West Park Place, Pensacola, FL 32505. March 26, 2014 .............. 120080 Escambia County Development Services Department, 3363 West Park Place, Pensacola, FL 32505. March 26, 2014 .............. 120080 City Hall, 18070 Collins Avenue, Suite 250, Sunny Isles Beach, FL 33160. March 28, 2014 .............. 120688 Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050. March 14, 2014 .............. 125129 Engineering Department, 542 Street, Dunedin, FL 34698. March 20, 2014 .............. 125103 City of Vacaville (13–09–3024P). Colorado: Denver (FEMA Docket No.: B–1403). City and County of Denver (13–08– 1197P). El Paso (FEMA Docket No.: B–1407). City of Colorado Springs (13–08– 0960P). El Paso (FEMA Docket No.: B–1407). Unincorporated areas of El Paso County (13–08– 0960P). Unincorporated areas of Brevard County (13–04– 4473P). Charlotte (FEMA Docket No.: B–1407). Unincorporated areas of Charlotte County (13–04– 5518P). Charlotte (FEMA Docket No.: B–1407). Unincorporated areas of Charlotte County (13–04– 7424P). Escambia (FEMA Docket No.: B–1403). Unincorporated areas of Escambia County (13–04–7319P). Escambia (FEMA Docket No.: B–1403). Unincorporated areas of Escambia County (13–04–7654P). Miami-Dade (FEMA Docket No.: B–1407). mstockstill on DSK4VPTVN1PROD with NOTICES Community No. Santa Cruz County Flood Control District, 2150 North Congress Drive, Nogales, AZ 85621. Solano (FEMA Docket No.: B–1407). City of Sunny Isles Beach (13–04– 6621P). Monroe (FEMA Docket No.: B–1407). Unincorporated areas of Monroe County (13–04– 5320P). City of Dunedin (13–04–5166P). VerDate Mar<15>2010 Effective date of modification The Honorable Manuel Ruiz, Chairman, Santa Cruz County Board of Supervisors, 2150 North Congress Drive, Nogales, AZ 85621. City of Murrieta (12– 09–2519P). Pinellas (FEMA Docket No.: B–1403). Community map repository Unincorporated areas of Santa Cruz County (13– 09–2232P). Riverside (FEMA Docket No.: B–1407). Florida: Brevard (FEMA Docket No.: B–1407). Chief executive officer of community 33935 18:01 Jun 12, 2014 Jkt 232001 PO 00000 Frm 00044 Fmt 4703 Sfmt 4703 Main E:\FR\FM\13JNN1.SGM 13JNN1 33936 Federal Register / Vol. 79, No. 114 / Friday, June 13, 2014 / Notices State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Pinellas (FEMA Docket No.: B–1407). City of Treasure Island (13–04– 6622P). Building Department, 120 108th Avenue, Treasure Island, FL 33706. April 3, 2014 ................... 125153 Sarasota (FEMA Docket No.: B–1403). Unincorporated areas of Sarasota County (13–04– 5170P). Sarasota County Stormwater Manage- March 21, 2014 .............. ment Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. 125144 Sumter (FEMA Docket No.: B–1407). Unincorporated areas of Sumter County (13–04– 4550P). The Honorable Robert Minning, Mayor, City of Treasure Island, 120 108th Avenue, Treasure Island, FL 33706. The Honorable Carolyn J. Mason, Chair, Sarasota County Commission, 1660 Ringling Boulevard, Sarasota, FL 34236. 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 The Honorable Bill Simonds, Chairman, Fannin County Board of Commissioners, 400 West Main Street, Suite 100, Blue Ridge, GA 30513. The Honorable Jere Wood, Mayor, City of Roswell, 38 Hill Street, Suite 235, Roswell, GA 30075. Fannin County Government Center, 400 West Main Street, Suite 100, Blue Ridge, GA 30513. March 27, 2014 .............. 130249 Public Works and Environmental Department, 38 Hill Street, Suite 235 Roswell, GA 30075. April 18, 2014 ................. 130088 The Honorable Ronnie K. Wall, Mayor, City of Burlington, 425 South Lexington Avenue, Burlington, NC 27216. The Honorable Ronnie K. Wall, Mayor, City of Burlington, 425 South Lexington Avenue, Burlington, NC 27216. The Honorable John Bridgeman, Mayor, City of Gastonia, P.O. Box 1748, Gastonia, NC 28053. The Honorable Robbie Perkins, Mayor, City of Greensboro, P.O. Box 3136, Greensboro, NC 27402. The Honorable Linda O. Shaw, Chair, Guilford County Board of Commissioners, P.O. Box 3427, Greensboro, NC 27402. Mr. John Crumpton, Lee County Manager, 408 Summit Drive, Sanford, NC 27330. The Honorable Joseph P. Riley, Jr., Mayor, City of Charleston, P.O. Box 652, Charleston, SC 29402. The Honorable Charles Turbiville, Mayor, City of Deadwood, 102 Sherman Street, Deadwood, SD 57732. The Honorable Bryan C. Atchley, Mayor, City of Sevierville, 120 Gary Wade Boulevard, Sevierville, TN 37862. Inspection Division, 425 South Lexington Avenue, Burlington, NC 27216. March 31, 2014 .............. 370002 Inspection Division, 425 South Lexington Avenue, Burlington, NC 27216. March 31, 2014 .............. 370002 Garland Municipal Business Center, 150 South York Street, Gastonia, NC 28052. April 5, 2014 ................... 370100 Central Library, 219 North Church Street, Greensboro, NC 27401. April 5, 2014 ................... 375351 Independent Center, 400 West Market Street, Greensboro, NC 27402. April 5, 2014 ................... 370111 Lee County GIS, Strategic Services Office, 408 Summit Drive, Sanford, NC 27330. April 21, 2014 ................. 370331 Department of Public Services, 75 Calhoun Street, 3rd Floor, Charleston, SC 29401. May 5, 2014 ................... 455412 Planning and Zoning Department, 108 Sherman Street, Deadwood, SD 57732. April 7, 2014 ................... 460045 City Hall, 120 Gary Wade Boulevard, Sevierville, TN 37862. March 28, 2014 .............. 475444 The Honorable Bert Wilson, Mayor, City of Lehi, 153 North 100 East, Lehi, UT 84043. The Honorable Mia Love, Mayor, City of Saratoga Springs, 1307 North Commerce Drive, Suite 200, Saratoga Springs, UT 84045. Building and Planning Department, 99 West Main Street, Suite 100, Lehi, UT 84043. March 20, 2014 .............. 490209 Planning and Zoning Department, 1307 North Commerce Drive, Suite 200, Saratoga Springs, UT 84045. March 20, 2014 .............. 490250 Georgia: Fannin (FEMA Docket No.: B–1407). Fulton (FEMA Docket No.: B–1407). North Carolina: Alamance (FEMA Docket No.: B–1403). Unincorporated areas of Fannin County (13–04– 3830P). City of Roswell (13– 04–3682P). City of Burlington (14–04–0924P). Alamance (FEMA Docket No.: B–1403). City of Burlington (14–04–0926P). Gaston (FEMA Docket No.: B–1403). City of Gastonia (14–04–0932P). Guilford (FEMA Docket No.: B–1403). City of Greensboro (14–04–0935P). Guilford (FEMA Docket No.: B–1403). Unincorporated areas of Guilford County (14–04– 0935P). Lee (FEMA Docket No.: B–1407). Unincorporated areas of Lee County (14–04– 0349P). City of Charleston (13–04–6316P). South Carolina: Charleston (FEMA Docket No.: B– 1407). South Dakota: Lawrence (FEMA Docket No.: B– 1407). mstockstill on DSK4VPTVN1PROD with NOTICES Tennessee: Sevier (FEMA Docket No.: B–1403). Utah: Utah (FEMA Docket No.: B–1403). Utah (FEMA Docket No.: B–1403). VerDate Mar<15>2010 City of Deadwood (13–08–1250P). City of Sevierville (13–04–7165P). City of Lehi (13–08– 0558P). City of Saratoga Springs (13–08– 0558P). 18:01 Jun 12, 2014 Jkt 232001 PO 00000 Frm 00045 Fmt 4703 Sfmt 4703 E:\FR\FM\13JNN1.SGM 13JNN1 Community No. 33937 Federal Register / Vol. 79, No. 114 / Friday, June 13, 2014 / Notices Location and case No. State and county Utah (FEMA Docket No.: B–1403). Community map repository Effective date of modification The Honorable Doug Whitney, Chairman, Utah County Board of Commissioners, 100 East Center Street, Suite 2300, Provo, UT 84606. Unincorporated areas of Utah County (13–08– 0558P). Chief executive officer of community Utah County Public Works Department, 2855 South State Street, Provo, UT 84606. March 20, 2014 .............. (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 DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2014–0002; Internal Agency Docket No. FEMA–B–1416] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: 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 mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: 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 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 495517 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. Location and case No. State and county Oklahoma: Pottawatomie ....... Chief executive officer of community Community map repository Online location of Letter of Map Revision Effective date of modification Community No. City of Shawnee (13– 06–0976P). Mr. Brian McDougal, Manager, City of Shawnee, 16 West 9th Street, Shawnee, OK 74801. City Hall, 16 West 9th Street, Shawnee, OK 74801. https://www.msc.fema.gov/ lomc. August 14, 2014 ................... 400178 New Mexico: VerDate Mar<15>2010 Community No. 18:01 Jun 12, 2014 Jkt 232001 PO 00000 Frm 00046 Fmt 4703 Sfmt 4703 E:\FR\FM\13JNN1.SGM 13JNN1

Agencies

[Federal Register Volume 79, Number 114 (Friday, June 13, 2014)]
[Notices]
[Pages 33934-33937]
From the Federal Register Online via the Government Printing 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) 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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                     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
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.