[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