Changes in Flood Hazard Determinations
Federal Register, Volume 78 Issue 249 (Friday, December 27, 2013)
Federal Register Volume 78, Number 249 (Friday, December 27, 2013)
Notices
Pages 78986-78989
From the Federal Register Online via the Government Printing Office www.gpo.gov
FR Doc No: 2013-31020
=======================================================================
-----------------------------------------------------------------------
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
Page 78987
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 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 officer of Community map Community
State and county Location and case No. community repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Jefferson, (FEMA Docket City of Leeds, (12-04- The Honorable David City Hall, 100 9th August 5, 2013................. 010125
No.:, B-1328). 8094P). Miller, Mayor, City of Street, Southeast,
Leeds, 1040 Park Drive, Leeds, AL 35094.
Leeds, AL 35094.
Arizona:
Maricopa, (FEMA Docket No.:, City of Glendale, (12- The Honorable Jerry City Hall, 5850 West August 2, 2013................. 040045
B-1328). 09-3189P). Weiers, Mayor, City of Glendale Avenue,
Glendale, 5850 West Glendale, AZ 85301.
Glendale Avenue,
Glendale, AZ 85301.
Maricopa, (FEMA Docket No.:, B- City of Glendale, (13- The Honorable Jerry City Hall, 5850 West August 9, 2013................. 040045
1328). 09-0598P). Weiers, Mayor, City of Glendale Avenue,
Glendale, 5850 West Glendale, AZ 85301.
Glendale Avenue,
Glendale, AZ 85301.
Maricopa, (FEMA Docket No.:, B- City of Peoria, (12- The Honorable Bob Barrett, City Hall, 8401 West July 12, 2013.................. 040050
1328). 09-2079P). Mayor, City of Peoria, Monroe Street,
8401 West Monroe Street, Peoria, AZ 85345.
Peoria, AZ 85345.
Maricopa, (FEMA Docket No.:, B- City of Phoenix, (13- The Honorable Greg Street August 9, 2013................. 040051
1328). 09-0598P). Stanton, Mayor, City of Transportation
Phoenix, 200 West Department, 200
Washington Street, 11th West Washington
Floor, Phoenix, AZ 85003. Street, 5th Floor,
Phoenix, AZ 85003.
Maricopa, (FEMA Docket No.:, B- Unincorporated areas The Honorable Andy Maricopa County August 2, 2013................. 040037
1328). of Maricopa County, Kunasek, Chairman, Flood Control
(12-09-3189P). Maricopa County Board of District, 2801 West
Supervisors, 301 West Durango Street,
Jefferson, 10th Floor, Phoenix, AZ 85009.
Phoenix, AZ 85003.
Maricopa, (FEMA Docket No.:, B- Unincorporated areas The Honorable Andy Maricopa County August 9, 2013................. 040037
1328). of Maricopa County, Kunasek, Chairman, Flood Control
(13-09-0598P). Maricopa County Board of District, 2801 West
Supervisors, 301 West Durango Street,
Jefferson, 10th Floor, Phoenix, AZ 85009.
Phoenix, AZ 85003.
Yavapai, (FEMA Docket No.:, B- Town of Chino Valley, The Honorable Chris Development Services September 20, 2013............. 040094
1335). (13-09-1088P). Marley, Mayor, Town of Department, 1982
Chino Valley, P.O. Box Voss Drive, Chino
406, Chino Valley, AZ Valley, AZ 86323.
86323.
Yuma, (FEMA Docket No.:, B- Unincorporated areas The Honorable Gregory S. Department of August 9, 2013................. 040099
1328). of Yuma County, (12- Ferguson, Chairman, Yuma Development
09-2329P). County Board of Services, 2351 West
Supervisors, 198 South 26th Street, Yuma,
Main Street, Yuma, AZ AZ 85364.
85364.
California:
Los Angeles, (FEMA Docket City of Santa The Honorable Bob Kellar, City Hall, Planning August 9, 2013................. 060729
No.:, B-1328). Clarita, (12-09- Mayor, City of Santa Department, 23920
2819P). Clarita, 23920 Valencia Valencia Boulevard,
Boulevard, Santa Clarita, Santa Clarita, CA
CA 91355. 91355.
Los Angeles, (FEMA Docket City of Santa The Honorable Bob Kellar, City Hall, Planning July 12, 2013.................. 060729
No.:, B-1320). Clarita, (13-09- Mayor, City of Santa Department, 23920
0273P). Clarita, 23920 Valencia Valencia Boulevard,
Boulevard, Santa Clarita, Santa Clarita, CA
CA 91355. 91355.
Page 78988
San Bernardino, (FEMA Docket City of Ontario, (13- The Honorable Paul S. City Hall, September 20, 2013............. 060278
No.:, B-1335). 09-0673P). Leon, Mayor, City of Engineering
Ontario, 303 East B Department, Public
Street, Ontario, CA 91764. Counter, 303 East B
Street, Ontario, CA
91764.
San Bernardino, (FEMA Docket City of Rancho The Honorable L. Dennis Engineering July 15, 2013.................. 060671
No.:, B-1320). Cucamonga, (13-09- Michael, Mayor, City of Department, 10500
0388P). Rancho Cucamonga, 10500 Civic Center Drive,
Civic Center Drive, Rancho Cucamonga,
Rancho Cucamonga, CA CA 91730.
91730.
San Bernardino, (FEMA Docket City of Redlands, (12- The Honorable Pete City Hall, 35 Cajon August 2, 2013................. 060279
No.:, B-1328). 09-0729P). Aguilar, Mayor, City of Street, Redlands,
Redlands, P.O. Box 3005, CA 92373.
Redlands, CA 92373.
San Bernardino, (FEMA Docket City of San The Honorable Patrick J. Water Department, August 2, 2013................. 060281
No.:, B-1328). Bernardino, (12-09- Morris, Mayor, City of 399 Chandler Place,
0729P). San Bernardino, 300 North San Bernardino, CA
D Street, 6th Floor, San 92408.
Bernardino, CA 92418.
Sierra, (FEMA Docket No.:, B- Unincorporated areas The Honorable Scott A. Sierra County August 16, 2013................ 060630
1328). of Sierra County, Schlefstein, Chairman, Department of
(13-09-0454P). Sierra County Board of Planning, Sierra
Supervisors, P.O. Drawer County Courthouse
D, Downieville, CA 95936. Annex, 101
Courthouse Square,
Downieville, CA
95936.
Ventura, (FEMA Docket No.:, B- City of Simi Valley, The Honorable Bob Huber, City Hall, 2929 Tapo August 16, 2013................ 060421
1328). (13-09-1538P). Mayor, City of Simi Canyon Road, Simi
Valley, 2929 Tapo Canyon Valley, CA 93063.
Road, Simi Valley, CA
93063.
Colorado:
Adams, (FEMA Docket No.:, B- City of Thornton, (13- The Honorable Heidi City Hall, 12450 July 26, 2013.................. 080007
1328). 08-0065P). Williams, Mayor, City of Washington Street,
Thornton, 9500 Civic Thornton, CO 80241.
Center Drive, Thornton,
CO 80229.
Boulder, (FEMA Docket No.:, B- City of Boulder, (13- The Honorable Matthew Municipal Building July 12, 2013.................. 080024
1320). 08-0187P). Appelbaum, Mayor, City of Plaza, 1777
Boulder, P.O. Box 791, Broadway Street,
Boulder, CO 80306. Boulder, CO 80302.
Boulder, (FEMA Docket No.:, B- Unincorporated areas The Honorable Cindy Boulder County August 2, 2013................. 080023
1328). of Boulder County, Domenico, Chair, Boulder Transportation
(13-08-0273P). County Board of Department, 2525
Commissioners, P.O. Box 13th Street, Suite
471, Boulder, CO 80306. 203, Boulder, CO
80306.
Denver, (FEMA Docket No.:, B- City and County of The Honorable Michael B. Public Works August 9, 2013................. 080046
1328). Denver, (13-08- Hancock, Mayor, City and Department, 201
0098P). County of Denver, 1437 West Colfax Avenue,
Bannock Street, Suite Denver, CO 80202.
350, Denver, CO 80202.
Douglas, (FEMA Docket No.:, B- Unincorporated areas The Honorable Jill Douglas County August 9, 2013................. 080049
1328). of Douglas County, Repella, Chair, Douglas Department of
(13-08-0136P). County Board of Public Works,
Commissioners, 100 3rd Engineering
Street, Castle Rock, CO Division, 100 3rd
80104. Street, Castle
Rock, CO 80104.
Douglas, (FEMA Docket No.:, B- Unincorporated areas The Honorable Jill Douglas County July 12, 2013.................. 080049
1320). of Douglas County, Repella, Chair, Douglas Public Works
(13-08-0255P). County Board of Department,
Commissioners, 100 3rd Engineering
Street, Castle Rock, CO Division, 100 3rd
80104. Street, Castle
Rock, CO 80104.
El Paso, (FEMA Docket No.:, B- City of Colorado The Honorable Steve Bach, Planning Commission, July 12, 2013.................. 080060
1320). Springs, (12-08- Mayor, City of Colorado 30 South Nevada
0531P). Springs, 30 South Nevada Avenue, Colorado
Avenue, Colorado Springs, Springs, CO 80903.
CO 80903.
El Paso, (FEMA Docket No.:, B- Unincorporated areas The Honorable Dennis Development Services July 12, 2013.................. 080059
1320). of El Paso County, Hisey, Chairman, El Paso Department, 2880
(12-08-0659P). County Board of International
Commissioners, 200 South Circle, Suite 110,
Cascade Avenue, Suite Colorado Springs,
100, Colorado Springs, CO CO 80910.
80903.
Jefferson, (FEMA Docket No.:, Unincorporated areas The Honorable Donald Jefferson County May 31, 2013................... 080087
B-1314). Jefferson County, Rosier, Chairman, Department of
(13-08-0089P). Jefferson County Board of Planning and
Commissioners, 100 Zoning, 100
Jefferson County Parkway, Jefferson County
Golden, CO 80419. Parkway, Golden, CO
80419.
Jefferson, (FEMA Docket No.:, Unincorporated areas The Honorable Donald Jefferson County July 12, 2013.................. 080087
B-1320). of Jefferson County, Rosier, Chairman, Department of
(13-08-0255P). Jefferson County Board of Planning and
Commissioners, 100 Zoning, 100
Jefferson County Parkway, Jefferson County
Golden, CO 80419. Parkway, Golden, CO
80419.
Summit, (FEMA Docket No.:, B- Town of Silverthorne, The Honorable Dave Koop, Planning Commission, July 22, 2013.................. 080201
1320). (13-08-0262P). Mayor, Town of 601 Center Circle,
Silverthorne, P.O. Box Silverthorne, CO
1309, Silverthorne, CO 80498.
80498.
Summit, (FEMA Docket No.:, B- Unincorporated areas The Honorable Thomas C. Summit County July 22, 2013.................. 080290
1320). of Summit County, Davidson, Chairman, Planning
(13-08-0262P). Summit County Board of Department, 0037
Commissioners, P.O. Box Peak One Drive,
68, Breckenridge, CO Frisco, CO 80443.
80424.
Florida:
Lee, (FEMA Docket No.:, B- Unincorporated areas The Honorable Cecil L. Lee County Community August 16, 2013................ 125124
1328). of Lee County, (12- Pendergrass, Chairman, Development
04-4132P). Lee County Board of Department, 1500
Commissioners, P.O. Box Monroe Street, 2nd
398, Fort Myers, FL 33902. Floor, Fort Myers,
FL 33901.
Miami-Dade, (FEMA Docket No.:, Unincorporated areas The Honorable Carlos A. Miami-Dade County July 26, 2013.................. 120635
B-1320). of Miami-Dade Gimenez, Mayor, Miami- Public Works and
County, (12-04- Dade County, Stephen P. Waste Management
5035P). Clark Center, 111 Division, 701
Northwest 1st Street, Northwest 1st
Miami, FL 33128. Court, Miami, FL
33136.
Orange, (FEMA Docket No.:, B- City of Orlando, (13- The Honorable Buddy Dyer, One City Commons, August 2, 2013................. 120186
1328). 04-0940P). Mayor, City of Orlando, 400 South Orange
P.O. Box 4990, Orlando, Avenue, Orlando, FL
FL 32808. 32801.
Page 78989
Sarasota, (FEMA Docket No.:, B- Unincorporated areas The Honorable Carolyn Sarasota County August 9, 2013................. 125144
1328). of Sarasota County, Mason, Chair, Sarasota Operations Center,
(13-04-1684P). County Commission, 1660 1001 Sarasota
Ringling Boulevard, Center Boulevard,
Sarasota, FL 34236. Sarasota, FL 34236.
Sarasota, (FEMA Docket No.:, B- Unincorporated areas The Honorable Carolyn Sarasota County August 23, 2013................ 125144
1328). of Sarasota County, Mason, Chair, Sarasota Operations Center,
(13-04-1985P). County Commission, 1660 1001 Sarasota
Ringling Boulevard, Center Boulevard,
Sarasota, FL 34236. Sarasota, FL 34236.
Georgia:
Chatham, (FEMA Docket No.:, B- City of Pooler, (12- The Honorable Mike Lamb, Public Works July 12, 2013.................. 130261
1320). 04-3344P). Mayor, City of Pooler, Department, 1095
100 Southwest Highway 80, South Rogers
Pooler, GA 31322. Street, Pooler, GA
31322.
Chatham, (FEMA Docket No.:, B- Unincorporated areas The Honorable Albert J. Chatham County July 12, 2013.................. 130030
1320). of Chatham County, Scott, Chairman, Chatham Emergency
(12-04-3344P). County Board of Management Agency,
Commissioners, P.O. Box 124 Bull Street,
8161, Savannah, GA 31412. Suite 200,
Savannah, GA 31401.
Columbia, (FEMA Docket No.:, B- Unincorporated areas The Honorable Ron C. Columbia County September 19, 2013............. 130059
1335). of Columbia County, Cross, Chairman, Columbia Development
(13-04-3711P). County Board of Services Division,
Commissioners, P.O. Box 630 Ronald Reagan
498, Evans, GA 30809. Drive, Building A,
Evans, GA 30809.
Kentucky: Kenton, (FEMA Docket City of Fort Wright, The Honorable Joe Planning Division, July 15, 2013.................. 210249
No.:, B-1320). (12-04-6732P). Nienaber, Jr., Mayor, 409 Kyles Lane,
City of Fort Wright, 409 Fort Wright, KY
Kyles Lane, Fort Wright, 41011.
KY 41011.
Nevada: Washoe, (FEMA Docket No.:, Unincorporated areas The Honorable David Humke, Washoe County August 23, 2013................ 320019
B-1328). of Washoe County, Chairman, Washoe County Administration
(13-09-0552P). Board of Commissioners, Building,
P.O. Box 11130, Reno, NV Department of
89520. Public Works, 1001
East 9th Street,
Reno, NV 89512.
North Carolina: Cabarrus, (FEMA City of Kannapolis, The Honorable Robert City Hall, 246 Oak July 25, 2013.................. 370469
Docket No.:, B-1320). (11-04-5137P). Misenheimer, Mayor, City Avenue, Kannapolis,
of Kannapolis, 246 Oak NC 28081.
Avenue, Kannapolis, NC
28081.
South Carolina:
Charleston, (FEMA Docket City of Folly Beach, The Honorable Tim Goodwin, City Hall, 21 Center July 26, 2013.................. 455415
No.:, B-1328). (12-04-6719P). Mayor, City of Folly Street, Folly
Beach, P.O. Box 1692, Beach, SC 29439.
Folly Beach, SC 29439.
Charleston, (FEMA Docket No.:, Town of Mount The Honorable Billy Legal Department, July 12, 2013.................. 455417
B-1320). Pleasant, (13-04- Swails, Mayor, Town of 100 Ann Edwards
1093P). Mount Pleasant, 100 Ann Lane, Mount
Edwards Lane, Mount Pleasant, SC 29464.
Pleasant, SC 29464.
Georgetown, (FEMA Docket No.:, Unincorporated areas The Honorable Johnny Georgetown County August 12, 2013................ 450085
B-1328). of Georgetown Morant, Chairman, Courthouse, 129
County, (12-04- Georgetown County Screven Street,
7938P). Council, P.O. Drawer 437, Georgetown, SC
Georgetown, SC 29442. 29440.
Tennessee: Sumner, (FEMA Docket City of Gallatin, (12- The Honorable Jo Ann City Hall, 132 West July 18, 2013.................. 470185
No.:, B-1320). 04-4835P). Graves, Mayor, City of Main Street,
Gallatin, 132 West Main Gallatin, TN 37066.
Street, Gallatin, TN
37066.
Utah:
Davis, (FEMA Docket No.:, B- City of Kaysville, The Honorable Steve A. City Hall, 3 East August 2, 2013................. 490046
1328). (13-08-0218P). Hiatt, Mayor, City of Center, Kaysville,
Kaysville, 697 North 240 UT 84037.
East, Kaysville, UT 84037.
San Juan, (FEMA Docket No.:, B- City of Monticello, The Honorable Douglas L. Public Works July 18, 2013.................. 490212
1320). (12-08-0884P). Allen, Mayor, City of Department, 17
Monticello, 17 North 100 North 100 East,
East, Monticello, UT Monticello, UT
84535. 84535.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'')
Dated: November 20, 2013.
Roy Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
FR Doc. 2013-31020 Filed 12-26-13; 8:45 am
BILLING CODE 9110-12-P