Changes in Flood Hazard Determinations
Federal Register, Volume 78 Issue 68 (Tuesday, April 9, 2013)
Federal Register Volume 78, Number 68 (Tuesday, April 9, 2013)
Notices
Pages 21138-21141
From the Federal Register Online via the Government Printing Office www.gpo.gov
FR Doc No: 2013-08201
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
Docket ID FEMA-2013-0002
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 the regulatory floodway (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 determinations are the basis for the
Page 21139
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).
These new or modified 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.
These 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Community map Community
State and county Location and case No. officer of community repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Morgan (FEMA Docket No.: B- City of Decatur (12-04- The Honorable Don City Hall, 402 Lee January 7, 2013............... 010176
1279). 5276P). Stanford, Mayor, City Street Northeast,
of Decatur, P.O. Box Decatur, AL 35601.
488, Decatur, AL
35602.
Arizona:
Maricopa (FEMA Docket No.: B- City of Goodyear (12- The Honorable Georgia City Hall, 190 North February 1, 2013.............. 040046
1280). 09-1661P).. Lord, Mayor, City of Litchfield Road,
Goodyear, 190 North Goodyear, AZ 85338.
Litchfield Road,
Goodyear, AZ 85338.
Maricopa (FEMA Docket No.: B- Unincorporated areas The Honorable Max W. Maricopa County Flood February 1, 2013.............. 040047
1280). of Maricopa County Wilson, Chairman, Control District,
(12-09-1661P). Maricopa County Board 2801 West Durango
of Supervisors, 301 Street, Phoenix, AZ
West Jefferson 85009.
Street, 10th Floor,
Phoenix, AZ 85003.
Pinal (FEMA Docket No.: B-1280) City of Apache The Honorable John S. Public Works October 16, 2012.............. 040120
Junction (11-09- Insalaco, Mayor, City Department, 1001
3907P). of Apache Junction, North Idaho Road,
300 East Superstition Apache Junction, AZ
Boulevard, Apache 85219.
Junction, AZ 85119.
California:
San Bernardino (FEMA Docket City of Ontario (12-09- The Honorable Paul S. City Hall, Engineering January 4, 2013............... 060278
No.: B-1279). 2406P). Leon, Mayor, City of Department Public
Ontario, 303 East B Counter, 303 East B
Street, Ontario, CA Street, Ontario, CA
91764. 91764.
San Diego (FEMA Docket No.: B- City of Coronado (12- The Honorable Casey City Hall, 1825 Strand January 17, 2013.............. 060287
1279). 09-2589P). Tanaka, Mayor, City Way, Coronado, CA
of Coronado, 1825 92118.
Strand Way, Coronado,
CA 92118.
San Diego (FEMA Docket No.: B- City of San Marcos (12- The Honorable Jim City Hall, 1 Civic January 25, 2013.............. 060296
1279). 09-1988P). Desmond, Mayor, City Center Drive, San
of San Marcos, 1 Marcos, CA 92069.
Civic Center Drive,
San Marcos, CA 92069.
San Mateo (FEMA Docket No.: B- Town of Portola Valley The Honorable Maryann Town Hall, 765 Portola January 10, 2013.............. 065052
1280). (12-09-1477P). Moise Derwin, Mayor, Road, Portola Valley,
Town of Portola CA 94028.
Valley, 765 Portola
Road, Portola Valley,
CA 94028.
Solano (FEMA Docket No.: B- City of Vallejo (12-09- The Honorable Osby Public Works February 1, 2013.............. 060374
1280). 2640P). Davis, Mayor, City of Department, 555 Santa
Vallejo, 555 Santa Clara Street,
Clara Street, Vallejo, CA 94590.
Vallejo, CA 94590.
Solano (FEMA Docket No.: B- Unincorporated areas The Honorable Linda J. Solano County Public January 21, 2013.............. 060631
1279). of Solano County (12- Seifert, Chair, Works Department, 675
09-1553P). Solano County Board Texas Street, Suite
of Supervisors, 675 5500, Fairfield, CA
Texas Street, Suite 94533.
6500, Fairfield, CA
94533.
Colorado:
Adams (FEMA Docket No.: B-1280) City of Commerce City The Honorable Sean City Hall, 7887 East October 31, 2012.............. 080006
(12-08-0512P). Ford, Sr., Mayor, 60th Avenue, Commerce
City of Commerce City, CO 80022.
City, 7887 East 60th
Avenue, Commerce
City, CO 80022.
Adams (FEMA Docket No.: B-1280) Unincorporated areas The Honorable W. R. Adams County Public October 31, 2012.............. 080001
of Adams County (12- ``Skip'' Fischer, Works Department,
08-0512P). Chairman, Adams 4430 South Adams
County Board of County Parkway, Suite
Commissioners, 4430 W2123, Brighton, CO
South Adams County 80601.
Parkway, Suite
C5000A, Brighton, CO
80601.
Arapahoe (FEMA Docket No.: B- Unincorporated areas The Honorable Nancy N. Arapahoe County Public December 17, 2012............. 080011
1280). of Arapahoe County Sharpe, Chair, Works and Development
(12-08-0619P). Arapahoe County Board Department, 6924
of Commissioners, South Lima Street,
5334 South Prince Centennial, CO 80112.
Street, Littleton, CO
80166.
Arapahoe (FEMA Docket No.: B- Unincorporated areas The Honorable Nancy N. Arapahoe County Public February 1, 2013.............. 080011
1280). of Arapahoe County Sharpe, Chair, Works and Development
(12-08-0806P). Arapahoe County Board Department, 6924
of Commissioners, South Lima Street,
5334 South Prince Centennial, CO 80112.
Street, Littleton, CO
80166.
Douglas (FEMA Docket No.: B- Unincorporated areas The Honorable Jack Douglas County January 11, 2013.............. 080049
1279). of Douglas County (12- Hilbert, Chairman, Department of Public
08-0727P). Douglas County Board Works, Engineering
of Commissioners, 100 Division, 100 3rd
3rd Street, Castle Street, Castle Rock,
Rock, CO 80104. CO 80104.
Page 21140
Jefferson (FEMA Docket No.: B- City of Golden (12-08- The Honorable Marjorie Public Works and January 18, 2013.............. 080090
1279). 0103P). Sloan, Mayor, City of Planning Department,
Golden, 911 10th 1445 10th Street,
Street, Golden, CO Golden, CO 80401.
80401.
Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Donald Jefferson County January 18, 2013.............. 080087
1279). of Jefferson County Rosier, Chairman, Department of
(12-08-0572P). Jefferson County Planning and Zoning,
Board of 100 Jefferson County
Commissioners, 100 Parkway, Suite 3,
Jefferson County Golden, CO 80419.
Parkway, Golden, CO
80419.
Florida:
Bay (FEMA Docket No.: B-1280).. City of Panama City The Honorable Greg City Hall, Engineering November 26, 2012............. 120012
(12-04-3225P). Brudnicki, Mayor, Department, 9
City of Panama City, Harrison Avenue,
9 Harrison Avenue, Panama City, FL 32402.
Panama City, FL 32401.
Bay (FEMA Docket No.: B-1280).. Unincorporated areas The Honorable George Bay County Planning November 26, 2012............. 120004
of Bay County (12-04- B. Gainer, Chairman, and Zoning
3225P). Bay County Board of Department, 707 Jenks
Commissioners, 840 Avenue, Suite B,
West 11th Street, Panama City, FL 32401.
Panama City, FL 32401.
Hillsborough (FEMA Docket No.: City of Plant City (12- The Honorable Michael Engineering Division, February 1, 2013.............. 120113
B-1280). 04-4888P). S. Sparkman, Mayor, 302 West Reynolds
City of Plant City, Street, Plant City,
P.O. Box C, Plant FL 33607.
City, FL 33563.
Lee (FEMA Docket No.: B-1279).. City of Fort Myers (12- The Honorable Randy Community Development January 18, 2013.............. 125106
04-3735P). Henderson, Jr., Department, 1825
Mayor, City of Fort Hendry Street, Fort
Myers, 2200 2nd Myers, FL 33901.
Street, Fort Myers,
FL 33901.
Lee (FEMA Docket No.: B-1279).. Unincorporated areas The Honorable John E. Lee County Community January 18, 2013.............. 125124
of Lee County (12-04- Manning, Chairman, Development
3735P). Lee County Board of Department, 1500
Commissioners, P.O. Monroe Street, 2nd
Box 398, Fort Myers, Floor, Fort Myers, FL
FL 33902. 33901.
Orange (FEMA Docket No.: B- City of Orlando (12-04- The Honorable Buddy Permitting Services, January 25, 2013.............. 120186
1279). 6040P). Dyer, Mayor, City of 400 South Orange
Orlando, P.O. Box Avenue, Orlando, FL
4990, Orlando, FL 32301.
32808.
Orange (FEMA Docket No.: B- Unincorporated areas The Honorable Teresa Orange County January 25, 2013.............. 120179
1279). of Orange County (12- Jacobs, Mayor, Orange Stormwater Management
04-6040P). County, 201 South Department, 4200
Rosalind Avenue, 5th South John Young
Floor, Orlando, FL Parkway, Orlando, FL
32801. 32839.
Georgia: Columbia (FEMA Docket No.: Unincorporated areas The Honorable Ron C. Columbia County January 17, 2013.............. 130059
B-1279). of Columbia County Cross, Chairman, Development Services
(12-04-4789P). Columbia County Board Division, 630 Ronald
of Commissioners, Reagan Drive, Evans,
P.O. Box 498, Evans, GA 30809.
GA 30809.
Mississippi: Lamar (FEMA Docket Unincorporated areas The Honorable Joe Lamar County Planning February 1, 2013.............. 280304
No.: B-1280). of Lamar County (12- Bounds, Chairman, Department, Central
04-2162P). Lamar County Board of Office Complex, 144
Supervisors, 403 Main Shelby Speights
Street, Purvis, MS Drive, Purvis, MS
39475. 39475.
Nevada: Clark (FEMA Docket No.: B- Unincorporated areas The Honorable Susan Clark County Public January 18, 2013.............. 320003
1280). of Clark County (12- Brager, Chair, Clark Works Department, 500
09-1708P). County Board of South Grand Central
Commissioners, 500 Parkway, Las Vegas,
South Grand Central NV 89155.
Parkway, Las Vegas,
NV 89155.
North Carolina:
Rowan (FEMA Docket No.: B-1285) Town of East Spencer The Honorable Barbara Town Hall, 105 South January 2, 2013............... 370211
(11-04-3050P). Mallett, Mayor, Town Long Street, East
of East Spencer, 105 Spencer, NC 28039.
South Long Street,
East Spencer, NC
28039.
Rowan (FEMA Docket No.: B-1285) Unincorporated areas The Honorable Gary L. Rowan County Planning January 2, 2013............... 370351
of Rowan County (11- Page, Rowan County Department, 402 North
04-3050P). Manager, 130 West Main Street,
Innes Street, Salisbury, NC 28144.
Salisbury, NC 28144.
North Dakota: Stark (FEMA Docket City of Dickinson (12- The Honorable Dennis Building Department, January 7, 2013............... 380117
No.: B-1279). 08-0288P). W. Johnson, Mayor, 99 2nd Street East,
City of Dickinson, 99 Dickinson, ND 58601.
2nd Street East,
Dickinson, ND 58601.
South Carolina: Richland (FEMA Unincorporated areas The Honorable Kelvin Richland County December 31, 2012............. 450170
Docket No.: B-1279). of Richland County Washington, Chairman, Administration
(12-04-1256P). Richland County Building, 2020
Council, 2020 Hampton Hampton Street, 1st
Street, Columbia, SC Floor, Columbia, SC
29204. 29204.
South Dakota:
Meade (FEMA Docket No.: B-1280) Town of Piedmont (12- The Honorable Phil Town of Piedmont, 1400 January 28, 2013.............. 461198
08-0611P). Anderson, Mayor, Town Main Street, Sturgis,
of Piedmont, 111 SD 57785.
South 2nd Street,
Piedmont, SD 57769.
Meade (FEMA Docket No.: B-1280) Unincorporated areas The Honorable Alan Meade County Emergency January 28, 2013.............. 460054
of Meade County (12- Aker, Chairman, Meade Management
08-0611P). County Board of Department, 1400 Main
Commissioners, 14347 Street, Sturgis, SD
Mahaffey Drive, 57785.
Piedmont, SD 57769.
Tennessee:
Hamilton (FEMA Docket No.: B- City of Collegedale The Honorable John City Hall, 4910 January 15, 2013.............. 475422
1279). (11-04-7989P). Turner, Mayor, City Swinyar Drive,
of Collegedale, P.O. Collegedale, TN 37315.
Box 1880,
Collegedale, TN 37315.
Page 21141
Hamilton (FEMA Docket No.: B- Unincorporated areas The Honorable Jim Hamilton County January 15, 2013.............. 470071
1279). of Hamilton County Coppinger, Mayor, Regional Planning
(11-04-7989P). Hamilton County, 625 Department, 1250
Georgia Avenue, Market Street,
Chattanooga, TN 37402. Chattanooga, TN 37402.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'')
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
FR Doc. 2013-08201 Filed 4-8-13; 8:45 am
BILLING CODE 9110-12-P