[Federal Register Volume 77, Number 250 (Monday, December 31, 2012)]
[Notices]
[Pages 77082-77085]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2012-31387]
-----------------------------------------------------------------------
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
[[Page 77083]]
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
State and county Location and case No. officer of community Community map repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Escambia...................... City of Atmore....... The Honorable Howard City Hall, 201 East July 12, 2012.................. 010071
(FEMA Docket No.:............. (12-04-2355P)........ Shell, Mayor, City Louisville Avenue,
B-1257)....................... of Atmore, City Atmore, AL 36502.
Hall, 201 East
Louisville Avenue,
Atmore, AL 36502.
Escambia...................... Unincorporated areas The Honorable David County Commission, 314 July 12, 2012.................. 010251
(FEMA Docket No.:............. of Escambia County, M. Stokes, Belleville Avenue,
B-1257)....................... (12-04-2355P). Chairman, Escambia Brewton, AL 36426.
County Board of
Commissioners, P.O.
Box 848, Brewton,
AL 36427.
Houston....................... City of Dothan (12-04- The Honorable Mike Public Works Department, July 23, 2012.................. 010104
(FEMA Docket No.:............. 2178P). Schmitz, Mayor, Engineering Services
B-1257)....................... City of Dothan, Division, 126 North St.
P.O. Box 2128, Andrews Street, Room
Dothan, AL 36302. 309, Dothan, AL 36303.
Arizona:
Maricopa...................... City of Phoenix, (12- The Honorable Greg Street Transportation July 13, 2012.................. 040051
(FEMA Docket No.:............. 09-0112P). Stanton, Mayor, Department, 200 West
B-1257)....................... City of Phoenix, Washington Street, 5th
200 West Washington Floor, Phoenix, AZ 85003.
Street, 11th Floor,
Phoenix, AZ 85003.
Maricopa...................... Unincorporated areas The Honorable Max W. Maricopa County Flood July 13, 2012.................. 040037
(FEMA Docket No.:............. of Maricopa County, Wilson, Chairman, Control District, 2801
B-1257)....................... (12-09-0273P). Maricopa County West Durango Street,
Board of Phoenix, AZ 85009.
Supervisors, 301
West Jefferson
Street, 10th Floor,
Phoenix, AZ 85003.
Maricopa...................... Unincorporated areas The Honorable Max W. Maricopa County Flood July 13, 2012.................. 040037
(FEMA Docket No.:............. of Maricopa County, Wilson, Chairman, Control District, 2801
B-1257)....................... (12-09-0405P). Maricopa County West Durango Street,
Board of Phoenix, AZ 85009.
Supervisors, 301
West Jefferson
Street, 10th Floor,
Phoenix, AZ 85003.
Mojave........................ City of Lake Havasu The Honorable Mark 2330 McCulloch Boulevard July 16, 2012.................. 040116
(FEMA Docket No.:............. City, (12-09-0013P). Nexsen, Mayor, City North, Lake Havasu City,
B-1257)....................... of Lake Havasu AZ 86403.
City, 2330
McCulloch Boulevard
North, Lake Havasu
City, AZ 86403.
California:
Los Angeles.................. Unincorporated areas The Honorable Zev Department of Public July 23, 2012.................. 065043
(FEMA Docket No.:............. of Los Angeles Yaroslavsky, Works, 900 South Fremont
B-1257)....................... County. Chairman, Los Avenue, Alhambra, CA
(12-09-0692P)........ Angeles County 91803.
Board of
Supervisors, 500
West Temple Street,
Room 856, Los
Angeles, CA 90012.
[[Page 77084]]
Orange........................ City of Brea......... The Honorable Don Civic and Cultural July 16, 2012.................. 060214
(FEMA Docket No.:............. (12-09-0415P)........ Schweitzer, Mayor, Center, 1 Civic Center
B-1257)....................... City of Brea, 1 Circle, Brea, CA 92821.
Civic Center
Circle, Brea, CA
92821.
San Diego..................... City of San Diego.... The Honorable Jerry Executive Complex, 1010 July 20, 2012.................. 060295
(FEMA Docket No.:............. (12-09-0330P)........ Sanders, Mayor, 2nd Avenue, Suite 1100,
B-1257)....................... City of San Diego, San Diego, CA 92101.
202 C Street, 11th
Floor, San Diego,
CA 92101.
San Mateo..................... City of Redwood City. The Honorable Alicia City Hall, 1017 July 16, 2012.................. 060325
(FEMA Docket No.:............. (12-09-0320P)........ Aguirre, Mayor, Middlefield Road,
B-1257)....................... City of Redwood Redwood City, CA 94064.
City, P.O. Box 391,
Redwood City, CA
94064.
Ventura....................... City of Oxnard....... The Honorable Thomas Planning Department, 214 August 6, 2012................. 060417
(FEMA Docket No.:............. (12-09-1132P)........ E. Holden, OD, South C Street, Oxnard,
B-1257)....................... Mayor, City of CA 93030.
Oxnard, 305 West
3rd Street, Oxnard,
CA 93030.
Colorado:
Douglas....................... Town of Parker....... The Honorable David Public Works Department, July 13, 2012.................. 080310
(FEMA Docket No.:............. (12-08-0154P)........ Casiano, Mayor, 20120 East Main Street,
B-1257)....................... Town of Parker, Parker, CO 80138.
20120 East Main
Street, Parker, CO
80138.
Jefferson..................... Unincorporated areas The Honorable Donald Department of Planning July 13, 2012.................. 080087
(FEMA Docket No.:............. of Jefferson County. Rosier, Chairman, and Zoning, 100
B-1257)....................... (12-08-0141P)........ Jefferson County Jefferson County
Board of Parkway, Suite 3,
Commissioners, 100 Golden, CO 80419.
Jefferson County
Parkway, Golden, CO
80419.
Florida:
Broward....................... City of Hollywood.... The Honorable Peter City Hall, 2600 Hollywood July 9, 2012................... 125113
(FEMA Docket No.:............. (12-04-0393P)........ J. M. Bober, Mayor, Boulevard, Hollywood, FL
B-1257)....................... City of Hollywood, 33022.
2600 Hollywood
Boulevard,
Hollywood, FL 33022.
Broward....................... Town of Lauderdale-by- The Honorable City Hall 4501 Ocean July 13, 2012.................. 125123
(FEMA Docket No.:............. the-Sea. Roseann Minnet, Drive, Lauderdale-by-the-
B-1257)....................... (12-04-0897P)........ Mayor, Town of Sea, FL 33308.
Lauderdale-by-the-
Sea, 4501 Ocean
Drive, Lauderdale-
by-the-Sea, FL
33308.
Kentucky:
Fayette....................... Lexington-Fayette The Honorable Jim Division of Planning, August 6, 2012................. 210067
(FEMA Docket No.:............. Urban County Gray, Mayor, Current Planning
B-1257)....................... Government KY. Lexington-Fayette Section, 101 East Vine
(12-04-2199P)........ Urban County Street, Lexington, KY
Government, 200 40507.
East Main Street,
Lexington, KY 40507.
New York:
Orange........................ Village of Goshen.... The Honorable Kyle Village Hall, 276 Main September 13, 2012............. 361571
(FEMA Docket No.:............. (11-02-1056P)........ P. Roddey, Mayor, Street, Goshen, NY 10924.
B-1257)....................... Village of Goshen,
Village Hall, 276
Main Street,
Goshen, NY 10924.
New York: Westchester......... City of Yonkers...... The Honorable Philip 40 South Broadway, June 29, 2012.................. 360936
(FEMA Docket No.:............. (10-02-2170P)........ A. Amicone, Mayor, Yonkers, NY 10701.
B-1257)....................... City of Yonkers, 40
South Broadway,
Yonkers, NY 10701.
South Carolina:
Jasper........................ Town of Hardeeville.. The Honorable Bronco City Hall, 205 East Main July 26, 2012.................. 450113
(FEMA Docket No.:............. (11-04-8141P)........ Bostick, Mayor, Street, Hardeeville, SC
B-1257)....................... Town of 29927.
Hardeeville, 205
East Main Street,
Hardeeville, SC
29927.
Jasper........................ Unincorporated areas The Honorable Planning & Zoning July 26, 2012.................. 450112
(FEMA Docket No.:............. of Jasper County. Reverend Samuel Department, 358 3rd
B-1257)....................... (11-04-8141P)........ Gregory, Chairman, Avenue, Ridgeland, SC
Jasper County 29936.
Council, P.O. Box
1149, Ridgeland, SC
29936.
Richland...................... Unincorporated areas The Honorable Kelvin Richland County July 2, 2012................... 450170
(FEMA Docket No.:............. of Richland County. E. Washington, Sr., Courthouse, 1701 Main
B-1257)....................... (11-04-6309P)........ Chairman, Richland Street, Columbia, SC
County Council, 29202.
2020 Hampton
Street, Columbia,
SC 29202.
Tennessee:
Williamson.................... Unincorporated areas The Honorable Rogers Planning Department, 1320 July 9, 2012................... 470204
(FEMA Docket No.:............. of Williamson County. Anderson, Mayor, West Main Street, Suite
B-1257)....................... (11-04-4928P)........ Williamson County, 400, Franklin, TN 37064.
1320 West Main
Street, Suite 125,
Franklin, TN 37064.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[[Page 77085]]
(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. 2012-31387 Filed 12-28-12; 8:45 am]
BILLING CODE 9110-12-P