[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