[Federal Register Volume 77, Number 249 (Friday, December 28, 2012)]
[Notices]
[Pages 76494-76497]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2012-31300]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2012-0003]
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) [email protected]; or visit the FEMA Map Information
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(FEMA) makes the final flood hazard determinations as shown in the
LOMRs for each community listed in the table below. Notice of these
modified flood hazard determinations has been published in newspapers
of local circulation and ninety (90) days have elapsed since that
publication. The Deputy Associate Administrator for Mitigation has
resolved any appeals resulting from this notification.
The modified flood hazard determinations are made pursuant to
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C.
4105, and are in accordance with the National Flood Insurance Act of
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
For rating purposes, the currently effective community number is
shown and must be used for all new policies and renewals.
The new or modified flood hazard 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.
[[Page 76495]]
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Community
State and county Location and case No. officer of community Community map repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Baldwin (FEMA Docket No.: B- City of Gulf Shores The Honorable Robert Community Development August 13, 2012................ 015005
1262). (12-04-2462P). S. Craft, Mayor, Department, 1905 West
City of Gulf 1st Street, Gulf Shores,
Shores, P.O. Box AL 36547.
299, Gulf Shores,
AL 36547.
Mobile (FEMA Docket No.: B- City of Mobile (12-04- The Honorable Samuel City Hall, Engineering August 15, 2012................ 015007
1262). 0822P). L. Jones, Mayor, Department, 205
City of Mobile, Government Street, 3rd
P.O. Box 1827, Floor, Mobile, AL 36644.
Mobile, AL 36633.
Mobile (FEMA Docket No.: B- Unincorporated areas The Honorable Connie Mobile County Government September 7, 2012.............. 015008
1262). of Mobile County (11- Hudson, President, Plaza, Engineering
04-6442P). Mobile County Board Department, 205
of Commissioners, Government Street, 3rd
P.O. Box 1443, Floor, South Tower,
Mobile, AL 36633. Mobile, AL 36644.
Arizona:
Maricopa (FEMA Docket No.: B- City of Tempe (11-09- The Honorable Hugh City Hall, Engineering August 10, 2012................ 040054
1262). 3942P). Hallman, Mayor, Department, 31 East 5th
City of Tempe, P.O. Street, Tempe, AZ 85281.
Box 5002, Tempe, AZ
85280.
Maricopa (FEMA Docket No.: B- Town of Guadalupe (11- The Honorable Alma Town Hall, 9050 South August 10, 2012................ 040111
1262). 09-3942P). Yolanda Solarez, Avenida Del Yaqui,
Mayor, Town of Guadalupe, AZ 85283.
Guadalupe, 9241
South Avenida Del
Yaqui, Guadalupe,
AZ 85283.
Maricopa (FEMA Docket No.: B- Town of Wickenburg The Honorable Kelly Town Hall, 155 North August 24, 2012................ 040056
1262). (11-09-3181P). Blunt, Mayor, Town Tegner Street,
of Wickenburg, 155 Wickenburg, AZ 85390.
North Tegner
Street, Suite A,
Wickenburg, AZ
85390.
Maricopa (FEMA Docket No.: B- Town of Wickenburg The Honorable Kelly Town Hall, 155 North August 10, 2012................ 040056
1262). (12-09-0272P). Blunt, Mayor, Town Tegner Street,
of Wickenburg, 155 Wickenburg, AZ 85390.
North Tegner
Street, Suite A,
Wickenburg, AZ
85390.
Maricopa (FEMA Docket No.: B- Unincorporated areas The Honorable Max W. Maricopa County Flood August 10, 2012................ 040037
1262). of Maricopa County Wilson, Chairman, Control District, 2801
(11-09-3942P). Maricopa County West Durango Street,
Board of Phoenix, AZ 85009.
Supervisors, 301
West Jefferson
Street, 10th Floor,
Phoenix, AZ 85003.
Maricopa (FEMA Docket No.: B- Unincorporated areas The Honorable Max W. Maricopa County Flood August 24, 2012................ 040037
1262). of Maricopa County Wilson, Chairman, Control District, 2801
(11-09-3181P). Maricopa County West Durango Street,
Board of Phoenix, AZ 85009.
Supervisors, 301
West Jefferson
Street, 10th Floor,
Phoenix, AZ 85003.
Pima (FEMA Docket No.: B-1262) Unincorporated areas The Honorable Ramon 97 East Congress Street, September 4, 2012.............. 040073
of Pima County (12- Valadez, Chairman, 3rd Floor, Tucson, AZ
09-0547P). Pima County Board 85701.
of Supervisors, 130
West Congress
Street, 11th Floor,
Tucson, AZ 85701.
Yavapai, (FEMA Docket No.: B- Town of Prescott The Honorable Harvey Town Hall, Engineering September 7, 2012.............. 040121
1262). Valley (11-09-1612P). C. Skoog, Mayor, Division, 7501 East
Town of Prescott Civic Circle, Prescott
Valley, 7501 East Valley, AZ 86314.
Civic Circle,
Prescott Valley, AZ
86314.
Yavapai (FEMA Docket No.: B- Unincorporated areas The Honorable Thomas Yavapai County Flood September 7, 2012.............. 040093
1262). of Yavapai County Thurman, Chairman, Control District, 500
(11-09-1612P). Yavapai County South Marina Street,
Board of Prescott, AZ 86303.
Supervisors, 10
South 6th Street,
Cottonwood, AZ
86326.
California:
Los Angeles (FEMA Docket No.: Unincorporated areas The Honorable Zev Los Angeles County August 13, 2012................ 065043
B-1262). of Los Angeles Yaroslavsky, Department of Public
County (12-09-0924P). Chairman, Los Works, 900 South Fremont
Angeles County Avenue, Alhambra, CA
Board of 91803.
Supervisors, 500
West Temple Street,
Room 821, Los
Angeles, CA 90012.
Riverside (FEMA Docket No.: B- Unincorporated areas The Honorable John Riverside County Flood August 20, 2012................ 060245
1262). of Riverside County F. Tavaglione, Control and Water
(12-09-1186P). Chairman, Riverside Conservation District,
County Board of 1995 Market Street,
Supervisors, P.O. Riverside, CA 92502.
Box 1646,
Riverside, CA 92502.
San Diego (FEMA Docket No.: B- City of San Diego (12- The Honorable Jerry Development Services August 24, 2012................ 060295
1262). 09-0919P). Sanders, Mayor, Center, 1222 1st Avenue,
City of San Diego, 3rd Floor, San Diego, CA
202 C Street, 11th 92101.
Floor, San Diego,
CA 92101.
San Diego (FEMA Docket No.: B- City of San Diego (12- The Honorable Jerry Development Services August 20, 2012................ 060295
1262). 09-1244P). Sanders, Mayor, Center, 1222 1st Avenue,
City of San Diego, 3rd Floor, San Diego, CA
202 C Street, 11th 92101.
Floor, San Diego,
CA 92101.
[[Page 76496]]
Santa Barbara (FEMA Docket City of Goleta, (12- The Honorable Edward City Hall, 130 Cremona September 10, 2012............. 060771
No.: B-1262). 09-0332P). Easton, Mayor, City Drive, Goleta, CA 93117.
of Goleta, 130
Cremona Drive,
Suite B, Goleta, CA
93117.
Santa Barbara (FEMA Docket City of Santa Barbara The Honorable Helene City Administrator, 735 August 13, 2012................ 060335
No.: B-1262). (11-09-3358P). Schneider, Mayor, Anacapa Street, Santa
City of Santa Barbara, CA 93101.
Barbara, P.O. Box
1990, Santa
Barbara, CA 93101.
Santa Barbara (FEMA Docket Unincorporated areas The Honorable Doreen Santa Barbara County September 10, 2012............. 060331
No.: B-1262). of Santa Barbara Farr, Chair, Santa Public Works Department,
County (12-09-0332P). Barbara County Water Resources
Board of Division, Flood Control
Supervisors, 105 and Water Conservation
East Anapamu District, 123 East
Street, Santa Anapamu Street, Santa
Barbara, CA 93101. Barbara, CA 93101.
Santa Barbara (FEMA Docket Unincorporated areas The Honorable Doreen Santa Barbara County August 13, 2012................ 060331
No.: B-1262). of Santa Barbara Farr, Chair, Santa Public Works Department,
County (11-09-3358P). Barbara County Water Resources
Board of Division, Flood Control
Supervisors, 105 and Water Conservation
East Anapamu District, 123 East
Street, Santa Anapamu Street, Santa
Barbara, CA 93101. Barbara, CA 93101.
Sierra (FEMA Docket No.: B- Unincorporated areas The Honorable Peter Sierra County Department September 7, 2012.............. 060630
1262). of Sierra County (12- W. Huebner, of Planning, Sierra
09-0381P). Chairman, Sierra Courthouse Annex, 101
County Board of Courthouse Square,
Supervisors, 100 Downieville, CA 95936.
Courthouse Square,
Suite 11,
Downieville, CA
95936.
Sierra (FEMA Docket No.: B- Unincorporated areas The Honorable Peter Sierra County Department August 24, 2012................ 060630
1262). of Sierra County (12- W. Huebner, of Planning, Sierra
09-0382P). Chairman, Sierra Courthouse Annex, 101
County Board of Courthouse Square,
Supervisors, 100 Downieville, CA 95936.
Courthouse Square,
Suite 11,
Downieville, CA
95936.
Colorado:
Arapahoe (FEMA Docket No.: B- City of Centennial The Honorable Cathy Southeast Metro August 3, 2012................. 080315
1262). (12-08-0025P). Noon, Mayor, City Stormwater Authority, 76
of Centennial, Inverness Drive East,
13133 East Arapahoe Suite A, Centennial, CO
Road, Centennial, 80112.
CO 80112.
Arapahoe (FEMA Docket No.: B- City of Greenwood The Honorable Ron City Hall, 6060 South August 10, 2012................ 080195
1262). Village (12-08- Rakowsky, Mayor, Quebec Street, Greenwood
0132P). City of Greenwood Village, CO 80111.
Village, 6060 South
Quebec Street,
Greenwood Village,
CO 80111.
Arapahoe (FEMA Docket No.: B- Unincorporated areas The Honorable Nancy Arapahoe County Public August 3, 2012................. 080011
1262). of Arapahoe County N. Sharpe, Chair, Works and Development
(12-08-0025P). Arapahoe County Department, 10730 East
Board of Briarwood Avenue, Suite
Commissioners, 5334 100, Centennial, CO
South Prince 80112.
Street, Littleton,
CO 80166.
El Paso (FEMA Docket No.: B- City of Colorado The Honorable Steve City Administration, 30 August 13, 2012................ 080060
1262). Springs (11-08- Bach, Mayor, City South Nevada Avenue,
1101P). of Colorado Colorado Springs, CO
Springs, P.O. Box 80903.
1575, Mail Code
0601, Colorado
Springs, CO 80903.
Routt (FEMA Docket No.: B- Unincorporated areas The Honorable Routt County Courthouse, September 4, 2012.............. 080156
1262). of Routt County (11- Douglas B. Monger, 136 6th Street,
08-0639P). Chairman, Routt Steamboat Springs, CO
County Board of 80477.
Commissioners, P.O.
Box 773598,
Steamboat Springs,
CO 80477.
Florida:
Broward (FEMA Docket No.: B- Town of Hillsboro The Honorable Dan City Hall, 1210 Hillsboro August 10, 2012................ 120040
1262). Beach (12-04-2643P). Dodge, Mayor, Town Mile, Hillsboro Beach,
of Hillsboro Beach, FL 33062.
1210 Hillsboro
Mile, Hillsboro
Beach, FL 33062.
Lee (FEMA Docket No.: B-1262). Unincorporated areas The Honorable Frank Lee County Community August 10, 2012................ 125124
of Lee County (11-04- Mann, Chairman, Lee Development Department,
5887P). County Board of 1500 Monroe Street, 2nd
Commissioners, P.O. Floor, Fort Myers, FL
Box 398, Fort 33901.
Myers, FL 33902.
Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable John Manatee County Building August 20, 2012................ 120153
1262). of Manatee County R. Chappie, Division, Floodplain
(12-04-1509P). Chairman, Manatee Section, 2nd Floor, 1112
County Board of Manatee Avenue West,
Commissioners, P.O. Bradenton, FL 34205.
Box 1000,
Bradenton, FL 34206.
Monroe (FEMA Docket No.: B- Village of Islamorada The Honorable Village Hall, 87000 August 3, 2012................. 120424
1262). (12-04-1361P). Michael Reckwerdt, Overseas Highway,
Mayor, Village of Islamorada, FL 33036.
Islamorada, 86800
Overseas Highway,
Islamorada, FL
33036.
Georgia: Forsyth (FEMA Docket No.: Unincorporated areas The Honorable Jim 110 East Main Street, August 3, 2012................. 130312
B-1262). of Forsyth County Boff, Chairman, Suite 100, Cumming, GA
(12-04-0122P). Forsyth County 30040.
Board of
Commissioners, 110
East Main Street,
Cumming, GA 30040.
[[Page 76497]]
Kentucky: Fayette (FEMA Docket Lexington-Fayette The Honorable Jim Lexington-Fayette Urban August 14, 2012................ 210067
No.: B-1262). Urban County Gray, Mayor, County Government,
Government (11-04- Lexington-Fayette Division of Planning,
7454P). Urban County Current Planning
Government, 200 Section, 101 East Vine
East Main Street, Street, Lexington, KY
Lexington, KY 40507. 40507.
Nevada: Clark (FEMA Docket No.: B- City of North Las The Honorable Shari Public Works Department, August 10, 2012................ 320007
1262). Vegas (12-09-1067P). L. Buck, Mayor, 2200 Civic Center Drive,
City of North Las North Las Vegas, NV
Vegas, 2250 Las 89030.
Vegas Boulevard
North, North Las
Vegas, NV 89030.
New York: Westchester (FEMA Docket Village of Scarsdale The Honorable Miriam Village Hall, 1001 Post October 9, 2012................ 360932
No.: B-1262). (11-02-2126P). Levitt Flisser, Road, Scarsdale, NY
Mayor, Village of 10583.
Scarsdale, 1001
Post Road,
Scarsdale, NY 10583.
North Carolina: Mecklenburg (FEMA City of Charlotte (12- The Honorable 700 North Tryon Street, August 27, 2012................ 370159
Docket No.: B-1262). 04-0261P). Anthony R. Foxx, Charlotte, NC 28202.
Mayor, City of
Charlotte, 600 East
4th Street,
Charlotte, NC 28202.
Utah: Davis (FEMA Docket No.: B- City of Layton (12-08- The Honorable Steve Planning Division, 437 August 13, 2012................ 490047
1262). 0084P). Curtis, Mayor, City North Wasatch Drive,
of Layton, 437 Layton, UT 84041.
North Wasatch
Drive, Layton, UT
84041.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
James A. Walke,
Acting Deputy Associate Administrator for Mitigation, Department of
Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2012-31300 Filed 12-27-12; 8:45 am]
BILLING CODE 9110-12-P