[Federal Register Volume 77, Number 250 (Monday, December 31, 2012)]
[Notices]
[Pages 77085-77087]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2012-31344]
-----------------------------------------------------------------------
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Community map Community
State and county Location and case No. officer of community repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Jefferson (FEMA Docket No.: B- City of Birmingham (11- The Honorable William Planning and June 25, 2012................... 010116
1252). 04-6111P). Bell, Mayor, City of Engineering Office,
Birmingham, 710 710 North 20th
North 20th Street, Street, 5th floor,
Birmingham, AL 35203. Birmingham, AL 35203.
Mobile (FEMA Docket No.: B- Unincorporated areas The Honorable Connie Mobile County July 9, 2012.................... 015008
1252). of Mobile County (11- Hudson, President, Government Plaza,
04-5872P). Mobile County 205 Government
Commission, P.O. Box Street, 3rd Floor,
1443, Mobile, AL South Tower, Mobile,
36633. AL 36644.
Mobile (FEMA Docket No.: B- Unincorporated areas The Honorable Connie Mobile County July 9, 2012.................... 015008
1252). of Mobile County (11- Hudson, President, Government Plaza,
04-6441P). Mobile County 205 Government
Commission, P.O. Box Street, 3rd Floor,
1443, Mobile, AL South Tower, Mobile,
36633. AL 36644.
Arizona:
Coconino (FEMA Docket No.: B- City of Flagstaff (11- The Honorable Sara City Hall, Stormwater June 4, 2012.................... 040020
1252). 09-3784P). Presler, Mayor, City Management Section,
of Flagstaff, 211 211 West Aspen
West Aspen Avenue, Avenue, Flagstaff,
Flagstaff, AZ 86001. AZ 86001.
Coconino (FEMA Docket No.: B- City of Flagstaff (11- The Honorable Sara City Hall, Stormwater June 29, 2012................... 040020
1252). 09-3786P). Presler, Mayor, City Management Section,
of Flagstaff, 211 211 West Aspen
West Aspen Avenue, Avenue, Flagstaff,
Flagstaff, AZ 86001. AZ 86001.
Pinal (FEMA Docket No.: B-1252) City of Eloy (11-09- The Honorable Byron 628 North Main June 15, 2012................... 040083
3507P). K. Jackson, Mayor, Street, Eloy, AZ
City of Eloy, 628 85131.
North Main Street,
Eloy, AZ 85131.
[[Page 77086]]
Santa Cruz (FEMA Docket No.: B- Unincorporated areas The Honorable Rudy 2150 North Congress June 18, 2012................... 040090
1252). of Santa Cruz County Molera, Chairman, Drive, Room 117,
(11-09-3703P). Santa Cruz County Nogales, AZ 85621.
Board of
Supervisors, 2150
North Congress
Drive, Nogales, AZ
85621.
California:
Los Angeles (FEMA Docket No.: B- City of Burbank (11-09- The Honorable Jess Public Works June 28, 2012................... 065018
1252). 3187P). Talamantes, Mayor, Department, 150
City of Burbank, 275 North 3rd Street,
East Olive Avenue, Burbank, CA 91502.
Burbank, CA 91502.
Los Angeles (FEMA Docket No.: B- City of Burbank (12-09- The Honorable Jess Public Works June 25, 2012................... 065018
1252). 0407P). Talamantes, Mayor, Department, 150
City of Burbank, 275 North 3rd Street,
East Olive Avenue, Burbank, CA 91502.
Burbank, CA 91502.
Los Angeles (FEMA Docket No.: B- City of Los Angeles The Honorable Antonio 6500 South Spring June 25, 2012................... 060137
1252). (12-09-0407P). R. Villaraigosa, Street, Suite 1200,
Mayor, City of Los Los Angeles, CA
Angeles, City Hall, 90014.
200 North Spring
Street, Los Angeles,
CA 90012.
Los Angeles (FEMA Docket No.: B- City of Santa Clarita The Honorable Laurie 23920 West Valencia June 15, 2012................... 060729
1252). (12-09-0632P). Ender, Mayor, City Boulevard, Suite
of Santa Clarita, 300, Santa Clarita,
23920 West Valencia CA 91355.
Boulevard, Santa
Clarita, CA 91355.
Los Angeles (FEMA Docket No.: B- Unincorporated areas The Honorable Zev Department of Public June 25, 2012................... 065043
1252). of Los Angeles County Yaroslavsky, Works, 900 South
(11-09-4035P). Chairman, Los Fremont Avenue,
Angeles County Board Alhambra, CA 91803.
of Supervisors, 500
West Temple Street,
Room 821, Los
Angeles, CA 90012.
Colorado:
Adams (FEMA Docket No.: B-1252) City of Commerce City The Honorable Sean 5291 East 60th April 11, 2012.................. 080006
(11-08-0367P). Ford, Sr., Mayor, Avenue, Commerce
City of Commerce City, CO 80022.
City, 7887 East 60th
Avenue, Commerce
City, CO 80022.
Adams (FEMA Docket No.: B-1252) City of Commerce City The Honorable Sean 5291 East 60th June 13, 2012................... 080006
(11-08-0747P). Ford, Sr., Mayor, Avenue, Commerce
City of Commerce City, CO 80022.
City, 7887 East 60th
Avenue, Commerce
City, CO 80022.
Adams (FEMA Docket No.: B-1252) Unincorporated areas The Honorable W.R. 4430 South Adams June 13, 2012................... 080001
of Adams County (11- ``Skip'' Fischer, County Parkway, 5th
08-0747P). Chairman, Adams Floor, Suite C5000A,
County Board of Brighton, CO 80601.
Commissioners, 4430
South Adams County
Parkway, 5th Floor,
Suite C5000A,
Brighton, CO 80601.
Larimer (FEMA Docket No.: B- Town of Timnath (11-08- The Honorable Jill 4100 Main Street, June 18, 2012................... 080005
1252). 1110P). Grossman-Belisle, Timnath, CO 80547.
Mayor, Town of
Timnath, 4800
Goodman Street,
Timnath, CO 80547.
Larimer (FEMA Docket No.: B- Unincorporated areas The Honorable Lew 200 West Oak Street, June 18, 2012................... 080101
1252). of Larimer County (11- Gaiter III, Fort Collins, CO
08-1110P). Chairman, Larimer 80521.
County Board of
Commissioners, P.O.
Box 1190, Fort
Collins, CO 80522.
Park (FEMA Docket No.: B-1252). Unincorporated areas The Honorable Dick 501 Main Street, June 18, 2012................... 080139
of Park County (11-08- Hodges, Chairman, Fairplay, CO 80440.
1151P). Park County Board of
Commissioners, P.O.
Box 1373, Fairplay,
CO 80440.
Connecticut: Hartford, (FEMA Docket Town of Avon (12-01- The Honorable Mark Town Hall, 60 West June 18, 2012................... 090021
No.: B-1252). 0826X). Zacchio, Chairman, Main Street, Avon,
Avon Town Council, CT 06001.
60 West Main Street,
Avon, CT 06001.
Florida:
Charlotte (FEMA Docket No.: B- City of Punta Gorda The Honorable Bill 326 West Marion, June 18, 2012................... 120062
1252). (12-04-1783P). Albers, Mayor, City Punta Gorda, FL
of Punta Gorda, 326 33950.
West Marion Avenue,
Punta Gorda, FL
33950.
Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Kim Monroe County June 11, 2012................... 125129
1252). of Monroe County (12- Wigington, Mayor Pro Department of
04-0296P). Tem, Monroe County, Planning and
500 Whitehead Environmental
Street, Suite 102, Resources, 2798
Key West, FL 33040. Overseas Highway,
Marathon, FL 33050.
Santa Rosa (FEMA Docket No.: B- Unincorporated areas The Honorable Jim Building Inspections, June 28, 2012................... 120274
1252). of Santa Rosa County Williamson, 6051 Old Bagdad
(11-04-7398P). Chairman, Santa Rosa Highway, Suite 202,
County Milton, FL 32583.
Commissioners, 6495
Caroline Street,
Suite M, Milton, FL
32570.
Santa Rosa (FEMA Docket No.: B- Unincorporated areas The Honorable Jim Building Inspections, June 28, 2012................... 120274
1252). of Santa Rosa County Williamson, 6051 Old Bagdad
(11-04-7400P). Chairman, Santa Rosa Highway, Suite 202,
County Milton, FL 32583.
Commissioners, 6495
Caroline Street,
Suite M, Milton, FL
32570.
[[Page 77087]]
Kentucky: Fayette (FEMA Docket No.: Lexington-Fayette The Honorable Jim Division of Planning, June 18, 2012................... 210067
B-1252). Urban County Gray, Mayor, Current Planning
Government (12-04- Lexington-Fayette Section, 101 East
1259P). Urban County Vine Street,
Government, 200 East Lexington, KY 40507.
Main Street,
Lexington, KY 40507.
South Dakota: Lincoln (FEMA Docket Town of Tea (11-08- The Honorable John City Hall, 600 East June 18, 2012................... 460143
No.: B-1252). 0969P). Lawler, Mayor, Town 1st Street, Tea, SD
of Tea, P.O. Box 57064.
128, Tea, SD 57064.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(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. 2012-31344 Filed 12-28-12; 8:45 am]
BILLING CODE 9110-12-P