Changes in Flood Hazard Determinations
Federal Register, Volume 78 Issue 155 (Monday, August 12, 2013)
Federal Register Volume 78, Number 155 (Monday, August 12, 2013)
Notices
Pages 48886-48888
From the Federal Register Online via the Government Printing Office www.gpo.gov
FR Doc No: 2013-19437
-----------------------------------------------------------------------
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
Page 48887
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 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Location and case Chief executive officer Community map Community
State and county No. of community repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Jefferson (FEMA Docket No.: B- City of Bessemer (12- The Honorable Kenneth E. City Hall, May 23, 2013................... 010115
1308). 04-6774P). Gulley, Mayor, City of Engineering
Bessemer, 1800 3rd Department, 1800 3rd
Avenue North, Bessemer, Avenue North,
AL 35020. Bessemer, AL 35020.
Shelby (FEMA Docket No.: B- City of Alabaster The Honorable Marty Building Safety May 1, 2013.................... 010192
1298). (13-04-0812P). Handlon, Mayor, City of Department, 200
Alabaster, City Hall, Depot Street,
201 1st Street North, Alabaster, AL 35007.
Alabaster, AL 35007.
Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa The Honorable Walter Engineering May 10, 2013................... 010203
1298). (12-04-4271P). Maddox, Mayor, City of Department, 2201
Tuscaloosa, 2201 University
University Boulevard, Boulevard,
Tuscaloosa, AL 35401. Tuscaloosa, AL 35401.
Arizona:
Cochise (FEMA Docket No.: B- City of Sierra Vista The Honorable Rick Planning and Zoning May 20, 2013................... 040017
1308). (12-09-2774P). Mueller, Mayor, City of Department, 1011
Sierra Vista, 1011 North North Coronado
Coronado Drive, Sierra Drive, Sierra Vista,
Vista, AZ 85635. AZ 85635.
California:
Contra Costa (FEMA Docket No.: City of Pittsburg The Honorable Ben City Hall, May 6, 2013.................... 060033
B-1314). (12-09-2983P). Johnson, Mayor, City of Engineering Records
Pittsburg, 65 Civic Section, 65 Civic
Avenue, Pittsburg, CA Avenue, Pittsburg,
94565. CA 94565.
Riverside (FEMA Docket No.: B- City of Corona (12- The Honorable Jason Public Works May 3, 2013.................... 060250
1298). 09-1650P). Scott, Mayor, City of Department, 400
Corona, 400 South South Vicentia
Vicentia Avenue, Corona, Avenue, Corona, CA
CA 92882. 92882.
Riverside (FEMA Docket No.: B- City of Indian Wells The Honorable Douglas H. City Hall, 44-950 May 2, 2013.................... 060254
1298). (12-09-3142P). Hanson, Mayor, City of Eldorado Drive,
Indian Wells, 44-950 Indian Wells, CA
Eldorado Drive, Indian 92210.
Wells, CA 92210.
Riverside (FEMA Docket No.: B- City of Murrieta (12- The Honorable Rick Gibbs, Public Works and May 24, 2013................... 060751
1308). 09-0685P). Mayor, City of Murrieta, Engineering
24601 Jefferson Avenue, Department, 26442
Murrieta, CA 92562. Beckman County,
Murrieta, CA 92562.
Riverside (FEMA Docket No.: B- City of Norco (12-09- The Honorable Kathy City Hall, 2870 Clark May 3, 2013.................... 060256
1298). 1650P). Azevedo, Mayor, City of Avenue, Norco, CA
Norco, 2870 Clark 92860.
Avenue, Norco, CA 92860.
Riverside (FEMA Docket No.: B- City of Temecula (12- The Honorable Michael S. City Hall, 43200 May 24, 2013................... 060742
1308). 09-0685P). Naggar, Mayor, City of Business Park Drive,
Temecula, 41000 Main Temecula, CA 92590.
Street, Temecula, CA
92590.
San Bernardino (FEMA Docket City of Victorville The Honorable Jim Cox, City Hall, Planning May 3, 2013.................... 065068
No.: B-1298). (12-09-2880P). Mayor, City of Department, 14343
Victorville, P.O. Box Civic Drive,
5001, Victorville, CA Victorville, CA
92393. 92393.
Santa Clara (FEMA Docket No.: City of Milpitas (13- The Honorable Jose Engineering Division, May 24, 2013................... 060344
B-1308). 09-0070P). Esteves, Mayor, City of 455 East Calaveras
Milpitas, 455 East Boulevard, Milpitas,
Calaveras Boulevard, CA 95035.
Milpitas, CA 95035.
Colorado:
Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Donald Jefferson County June 28, 2013.................. 080087
1314). Jefferson County Rosier, Chairman, Department of
(12-08-0863P). Jefferson County Board Planning and Zoning,
of Commissioners, 100 100 Jefferson County
Jefferson County Parkway, Golden, CO
Parkway, Golden, CO 80419.
80419.
Larimer (FEMA Docket No.: B- City of Fort Collins The Honorable Karen Stormwater Utilities February 28, 2013.............. 080102
1286). (12-08-0677P). Weitkunat, Mayor, City Department, 700 Wood
of Fort Collins, P.O. Street, Fort
Box 580, Fort Collins, Collins, CO 80521.
CO 80521.
Larimer (FEMA Docket No.: B- Unincorporated areas The Honorable Lew Gaiter Larimer County February 28, 2013.............. 080101
1286). of Larimer County III, Chairman, Larimer Engineering
(12-08-0677P). County Board of Department, 200 West
Commissioners, P.O. Box Oak Street, Fort
1190, Fort Collins, CO Collins, CO 80521.
80522.
Mesa (FEMA Docket No.: B-1298) Unincorporated areas The Honorable Craig J. Mesa County Combined May 2, 2013.................... 080115
of Mesa County (12- Meis, Chairman, Mesa Services Department,
08-0541P). County Board of 200 South Spruce
Commissioners, P.O. Box Street, Grand
20000, Grand Junction, Junction, CO 81501.
CO 81502.
Page 48888
Weld (FEMA Docket No.: B-1308) Unincorporated areas The Honorable Sean Weld County Public May 3, 2013.................... 080266
of Weld County (12- Conway, Chairman, Weld Works Department,
08-0745P). County Board of 1111 H Street,
Commissioners, P.O. Box Greeley, CO 80632.
758, Greeley, CO 80632.
Florida:
Alachua (FEMA Docket No.: B- City of Gainesville The Honorable Craig Lowe, Public Works May 24, 2013................... 125107
1308). (12-04-7870P). Mayor, City of Department, 306
Gainesville, 200 East Northeast 6th
University Avenue, Avenue, Gainesville,
Gainesville, FL 32601. FL 32601.
Collier (FEMA Docket No.: B- City of Marco Island The Honorable Joseph R. Planning Department, May 3, 2013.................... 120426
1298). (12-04-5498P). Batte, Chairman, Marco 50 Bald Eagle Drive,
Island City Council, 50 Marco Island, FL
Bald Eagle Drive, Marco 34145.
Island, FL 34145.
Lee (FEMA Docket No.: B-1298). Unincorporated areas The Honorable Cecil L. Lee County Community May 3, 2013.................... 125124
of Lee County (12- Pendergrass, Chairman, Development
04-7939P). Lee County Board of Department, 1500
Commissioners, P.O. Box Monroe Street, 2nd
398, Fort Myers, FL Floor, Fort Myers,
33902. FL 33901.
Orange (FEMA Docket No.: B- City of Orlando (12- The Honorable Buddy Dyer, Permitting Services May 3, 2013.................... 120186
1298). 04-4951P). Mayor, City of Orlando, Department, 400
P.O. Box 4990, Orlando, South Orange Avenue,
FL 32808. Orlando, FL 32801.
Orange (FEMA Docket No.: B- City of Orlando (13- The Honorable Buddy Dyer, Permitting Services May 24, 2013................... 120186
1308). 04-0278P). Mayor, City of Orlando, Department, 400
P.O. Box 4990, Orlando, South Orange Avenue,
FL 32808. Orlando, FL 32801.
Georgia:
Hall (FEMA Docket No.: B-1308) Town of Braselton The Honorable Bill Orr, Town Hall, 4982 May 20, 2013................... 130343
(12-04-5040P). Mayor, Town of Highway 53,
Braselton, P.O. Box 306, Braselton, GA 30517.
Braselton, GA 30517.
Hall (FEMA Docket No.: B-1308) Unincorporated areas The Honorable Tom Oliver, Hall County May 20, 2013................... 130466
of Hall County (12- Chairman, Hall County Engineering
04-5040P). Board of Commissioners, Department, 300
P.O. Drawer 1435, Green Street,
Gainesville, GA 30503. Gainesville, GA
30503.
Iowa:
Dubuque (FEMA Docket No.: B- City of Dubuque (12- The Honorable Roy D. City Hall, 50 West May 31, 2013................... 195180
1308). 07-2232P). Buol, Mayor, City of 13th Street,
Dubuque, 50 West 13th Dubuque, IA 52001.
Street, Dubuque, IA
52001.
Kentucky:
Anderson (FEMA Docket No.: B- City of Lawrenceburg The Honorable Edwinna Codes Enforcement May 8, 2013.................... 210003
1298). (12-04-1822P). Baker, Mayor, City of Department, 100
Lawrenceburg, P.O. Box North Main Street,
290, Lawrenceburg, KY Lawrenceburg, KY
40342. 40342.
South Carolina:
Anderson (FEMA Docket No.: B- Unincorporated areas The Honorable Thomas F. Anderson County May 10, 2013................... 450013
1308). of Anderson County Allen, Chairman, Courthouse, 101
(11-04-7512P). Anderson County Council, South Main Street,
P.O. Box 8002, Anderson, Anderson, SC 29624.
SC 29622.
Tennessee:
Cocke (FEMA Docket No.: B- City of Newport (13- The Honorable Connie Planning and Zoning May 31, 2013................... 475440
1308). 04-0214P). Ball, Mayor, City of Department, 300 East
Newport, 300 East Main Main Street,
Street, Newport, TN Newport, TN 37821.
37821.
Cocke (FEMA Docket No.: B- Unincorporated areas The Honorable Vaughn Cocke County Property May 31, 2013................... 470033
1308). of Cocke County (13- Moore, Mayor, Cocke Assessor's Office,
04-0214P). County, 360 East Main 360 East Main
Street, Newport, TN Street, Newport, TN
37821. 37821.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'')
Dated: July 26, 2013.
Roy Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
FR Doc. 2013-19437 Filed 8-9-13; 8:45 am
BILLING CODE 9110-12-P