[Federal Register Volume 77, Number 249 (Friday, December 28, 2012)]
[Notices]
[Pages 76499-76501]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2012-31303]
-----------------------------------------------------------------------
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
[[Page 76500]]
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 Community map Community
State and county Location and case No. of community repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Coconino (FEMA Docket No.: B- City of Flagstaff (12- The Honorable Sara City Hall, September 20, 2012............. 040020
1268). 09-1074P). Presler, Mayor, City of Stormwater
Flagstaff, 211 West Management Section,
Aspen Avenue, Flagstaff, 211 West Aspen
AZ 86001. Avenue, Flagstaff,
AZ 86001.
Pima (FEMA Docket No.: B-1268) Town of Marana (12-09- The Honorable Ed Honea, Engineering September 10, 2012............. 040118
0475P). Mayor, Town of Marana, Department, 11555
11555 West Civic Center West Civic Center
Drive, Marana, AZ 85653. Drive, Marana, AZ
85653.
California:
Los Angeles (FEMA Docket No.: City of Long Beach The Honorable Bob Foster, City Hall, 333 West October 5, 2012................ 060136
B-1268). (12-09-0872P). Mayor, City of Long Ocean Boulevard,
Beach, 333 West Ocean 9th Floor, Long
Boulevard, 14th Floor, Beach, CA 90802.
Long Beach, CA 90802.
San Diego (FEMA Docket No.: B- City of Poway (12-09- The Honorable Don City Hall, 13325 September 28, 2012............. 060702
1268). 1309P). Higginson, Jr., Mayor, Civic Center Drive,
City of Poway, 13325 Poway, CA 92064.
Civic Center Drive,
Poway, CA 92064.
San Diego (FEMA Docket No.: B- Unincorporated areas The Honorable Ron San Diego County September 13, 2012............. 060284
1268). of San Diego County Roberts, Chairman, San Department of
(11-09-3923P). Diego County Board of Public Works, Flood
Supervisors, 1600 Control Division,
Pacific Highway, Room 5201 Ruffin Road,
335, San Diego, CA 92101. Suite P, San Diego,
CA 92123.
Colorado:
Adams (FEMA Docket No.: B- City of Aurora (12-08- The Honorable Steve Engineering August 24, 2012................ 080002
1268). 0046P). Hogan, Mayor, City of Department, 15151
Aurora, 15151 East East Alameda
Alameda Parkway, Aurora, Parkway, Aurora, CO
CO 80012. 80012.
Denver (FEMA Docket No.: B- City and County of The Honorable Michael B. Department of Public October 5, 2012................ 080046
1268). Denver (12-08-0237P). Hancock, Mayor, City and Works, 201 West
County of Denver, 1437 Colfax Avenue,
Bannock Street, Suite Department 507,
350, Denver, CO 80202. Denver, CO 80202.
El Paso (FEMA Docket No.: B- City of Colorado The Honorable Steve Bach, City Administration, October 8, 2012................ 080060
1268). Springs (12-08- Mayor, City of Colorado 30 South Nevada
0218P). Springs, 30 South Nevada Avenue, Colorado
Avenue, Colorado Springs, CO 80903.
Springs, CO 80903.
Larimer (FEMA Docket No.: B- Town of Estes Park The Honorable William C. Municipal Building, October 1, 2012................ 080193
1268). (11-08-0971P). Pinkham, Mayor, Town of 170 MacGregor
Estes Park, P.O. Box Avenue, Estes Park,
1200, Estes Park, CO CO 80517.
80517.
Florida:
Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable David Rice, Monroe County September 20, 2012............. 125129
1268). of Monroe County (12- Mayor, Monroe County, Building
04-2446P). 9400 Overseas Highway, Department, 2798
Suite 210, Marathon Overseas Highway,
Airport Terminal, Suite 330,
Marathon, FL 33050. Marathon, FL 33050.
Orange (FEMA Docket No.: B- Unincorporated areas The Honorable Teresa Orange County October 5, 2012................ 120179
1268). of Orange County (11- Jacobs, Mayor, Orange Stormwater
04-6805P). County, 201 South Management
Rosalind Avenue, Department, 4200
Orlando, FL 32801. South John Young
Parkway, Orlando,
FL 32839.
Orange (FEMA Docket No.: B- Unincorporated areas The Honorable Teresa Orange County September 21, 2012............. 120179
1268). of Orange County (12- Jacobs, Mayor, Orange Stormwater
04-2577P). County, 201 South Management
Rosalind Avenue, Department, 4200
Orlando, FL 32801. South John Young
Parkway, Orlando,
FL 32839.
Pinellas (FEMA Docket No.: B- City of Treasure The Honorable Robert City Hall, Building September 20, 2012............. 125153
1268). Island (12-04-2824P). Minning, Mayor, City of Department, 120
Treasure Island, 120 108th Avenue,
108th Avenue, Treasure Treasure Island, FL
Island, FL 33706. 33706.
Nevada:
Washoe (FEMA Docket No.: B- City of Sparks (11-09- The Honorable Gino City Hall, 431 September 21, 2012............. 320021
1268). 3429P). Martini, Mayor, City of Prater Way, Sparks,
Sparks, P.O. Box 857, NV 89432.
Sparks, NV 89432.
Washoe (FEMA Docket No.: B- Unincorporated areas The Honorable Robert Washoe County September 21, 2012............. 320019
1268). of Washoe County (11- Larkin, Chairman, Washoe Administration
09-3429P). County Board of Building,
Commissioners, P.O. Box Department of
11130, Reno, NV 89520. Public Works, 1001
East 9th Street,
Reno, NV 89512.
South Carolina:
Richland (FEMA Docket No.: B- City of Columbia (11- The Honorable Steve City Hall, 1737 Main October 1, 2012................ 450172
1268). 04-0263P). Benjamin, Mayor, City of Street, Columbia,
Columbia, 1737 Main SC 29201.
Street, Columbia, SC
29201.
[[Page 76501]]
York (FEMA Docket No.: B-1268) City of Rock Hill (12- The Honorable Doug City Hall, 155 September 17, 2012............. 450196
04-0821P). Echols, Mayor, City of Johnson Street,
Rock Hill, P.O. Box Rock Hill, SC 29731.
11706, Rock Hill, SC
29731.
Utah:
Wasatch (FEMA Docket No.: B- Town of Independence The Honorable Phil Sweat, 4530 East Center August 30, 2012................ 490263
1268). (12-08-0153P). Mayor, Town of Creek Road, Heber
Independence, 4530 East City, UT 84032.
Center Creek Road, Heber
City, UT 84032.
Wasatch (FEMA Docket No.: B- Unincorporated areas The Honorable Michael L. 188 South Main, August 30, 2012................ 490164
1268). of Wasatch County Kohler, Chairman, Heber City, UT
(12-08-0153P). Wasatch County Board of 84032.
Commissioners, 25 North
Main, Heber City, UT
84032.
Wyoming:
Laramie (FEMA Docket No.: B- City of Cheyenne (11- The Honorable Richard Engineer's Office, September 27, 2012............. 560030
1268). 08-0928P). Kaysen, Mayor, City of 2101 O'Neil Avenue,
Cheyenne, 2101 O'Neil Room 206, Cheyenne,
Avenue, Room 310, WY 82001.
Cheyenne, WY 82001.
Laramie (FEMA Docket No.: B- Unincorporated areas The Honorable Gay Laramie County September 27, 2012............. 560029
1268). of Laramie County Woodhouse, Chairman, Planning
(11-08-0928P). Laramie County Board of Department,
Commissioners, 310 West Historic County
19th Street, Suite 300, Courthouse, 310
Cheyenne, WY 82001. West 19th Street,
Suite 400,
Cheyenne, WY 82001.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(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. 2012-31303 Filed 12-27-12; 8:45 am]
BILLING CODE 9110-12-P