[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