[Federal Register Volume 78, Number 44 (Wednesday, March 6, 2013)]
[Notices]
[Pages 14571-14573]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2013-05198]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2013-0002]
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 officer Community map Community
State and county Location and case No. of community repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Jefferson (FEMA Docket No.: B- City of Pinson (12-04- The Honorable Hoyt City Hall, 4410 Main December 17, 2012.............. 010447
1277). 3890P). Sanders, Mayor, City of Street, Pinson, AL
Pinson, City Hall, 4410 35126.
Main Street, Pinson, AL
35126.
Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable David Jefferson County December 17, 2012.............. 010217
1277). of Jefferson County Carrington, President, Courthouse, Land
(12-04-3890P). Jefferson County Development Office,
Commission, 716 Richard 716 North 21st
Arrington, Jr., Street, Room 202A,
Boulevard North, Birmingham, AL
Birmingham, AL 35203. 35263.
Mobile (FEMA Docket No.: B- City of Mobile (12-04- The Honorable Samuel L. City Hall, December 28, 2012.............. 015007
1277). 4167P). Jones, Mayor, City of Engineering
Mobile, P.O. Box 1827, Department, 205
Mobile, AL 36633. Government Street,
3rd Floor, Mobile,
AL 36644.
[[Page 14572]]
Arizona:
Pinal (FEMA Docket No.: B- Unincorporated areas The Honorable David Pinal County January 7, 2013................ 040077
1277). of Pinal County (12- Snider, Chairman, Pinal Engineering
09-1236P). County Board of Department, 31
Supervisors, P.O. Box North Pinal Street,
827, Florence, AZ 85132. Building F,
Florence, AZ 85232.
Yavapai (FEMA Docket No.: B- Town of Camp Verde The Honorable Bob Town Clerk's Office, December 31, 2012.............. 040131
1277). (12-09-1430P). Burnside, Mayor, Town of 473 South Main
Camp Verde, 473 South Street, Room 102,
Main Street, Suite 102, Camp Verde, AZ
Camp Verde, AZ 86322. 86322.
California:
San Diego (FEMA Docket No.: B- City of Oceanside (12- The Honorable Jim Wood, City Hall, Planning December 31, 2012.............. 060294
1277). 09-1206P). Mayor, City of Department, 300
Oceanside, 300 North North Coast
Coast Highway, Highway, Oceanside,
Oceanside, CA 92054. CA 92054.
San Diego (FEMA Docket No.: B- City of San Diego (12- The Honorable Jerry Executive Complex, December 17, 2012.............. 060295
1277). 09-2141P). Sanders, Mayor, City of 1010 2nd Avenue,
San Diego, 202 C Street, Suite 100, San
11th Floor, San Diego, Diego, CA 92101.
CA 92101.
Colorado:
Denver (FEMA Docket No.: B- City and County of The Honorable Michael B. Public Works December 17, 2012.............. 080046
1277). Denver (12-08-0474P). Hancock, Mayor, City and Department, 201
County of Denver, 1437 West Colfax Avenue,
Bannock Street, Suite Denver, CO 80202.
350, Denver, CO 80202.
Denver (FEMA Docket No.: B- City and County of The Honorable Michael B. Public Works December 17, 2012.............. 080046
1277). Denver (12-08-0552P). Hancock, Mayor, City and Department, 201
County of Denver, 1437 West Colfax Avenue,
Bannock Street, Suite Denver, CO 80202.
350, Denver, CO 80202.
El Paso (FEMA Docket No.: B- City of Colorado The Honorable Stephen G. City Administration January 4, 2013................ 080060
1277). Springs (12-08- Bach, Mayor, City of Department, 30
0168P). Colorado Springs, 30 South Nevada
South Nevada Avenue, Avenue, Colorado
Suite 601, Colorado Springs, CO 80903.
Springs, CO 80903.
El Paso (FEMA Docket No.: B- Unincorporated areas The Honorable Amy Lathen, El Paso County January 4, 2013................ 080059
1277). of El Paso County Chair, El Paso County Regional Building
(12-08-0168P). Board of Commissioners, Department, 2880
200 South Cascade International
Avenue, Suite 100, Circle, Colorado
Colorado Springs, CO Springs, CO 80910.
80903.
Florida:
Monroe (FEMA Docket No.: B- Village of Islamorada The Honorable Ken Village Hall, 87000 December 31, 2012.............. 120424
1277). (12-04-3438P). Philipson, Mayor, Overseas Highway,
Village of Islamorada, Islamorada, FL
86800 Overseas Highway, 33036.
Islamorada, FL 33036.
Orange (FEMA Docket No.: B- City of Orlando (12- The Honorable Buddy Dyer, Permitting Services, December 31, 2012.............. 120186
1277). 04-2707P). Mayor, City of Orlando, 400 South Orange
P.O. Box 4990, Orlando, Avenue, Orlando, FL
FL 32808. 32301.
Orange (FEMA Docket No.: B- Unincorporated areas The Honorable Teresa Orange County December 31, 2012.............. 120179
1277). of Orange County (12- Jacobs, Mayor, Orange Stormwater
04-2707P). County, 201 South Management
Rosalind Avenue, 5th Department, 4200
Floor, Orlando, FL 32801. South John Young
Parkway, Orlando,
FL 32839.
Seminole (FEMA Docket No.: B- City of Lake Mary (12- The Honorable David Engineering December 31, 2012.............. 120416
1277). 04-5487P). Mealor, Mayor, City of Department, 100
Lake Mary, 911 Wallace North Country Club
Court, Lake Mary, FL Road, Lake Mary, FL
32746. 32746.
St. Johns (FEMA Docket No.: B- Unincorporated areas The Honorable Mark P. St. Johns County December 31, 2012.............. 125147\
1277). of St. Johns County Miner, Chairman, St. Administration
(12-04-5869P). Johns County Board of Building, 4020
Commissioners, 500 San Lewis Speedway, St.
Sebastian View, St. Augustine, FL 32084.
Augustine, FL 32084.
Sumter (FEMA Docket No.: B- Unincorporated areas The Honorable Garry Sumter County December 28, 2012.............. 120296
1277). of Sumter County (12- Breeden, Chairman, Planning
04-3513P). Sumter County Board of Department, 7375
Commissioners, 7375 Powell Road,
Powell Road, Wildwood, Wildwood, FL 34785.
FL 34785.
Sumter (FEMA Docket No.: B- Unincorporated areas The Honorable Garry Sumter County December 28, 2012.............. 120296
1277). of Sumter County (12- Breeden, Chairman, Planning
04-3721P). Sumter County Board of Department, 7375
Commissioners, 7375 Powell Road,
Powell Road, Wildwood, Wildwood, FL 34785.
FL 34785.
Walton (FEMA Docket No.: B- Unincorporated areas The Honorable Scott Walton County December 14, 2012.............. 120317
1277). of Walton County (12- Brannon, Chairman, Courthouse Annex,
04-0761P). Walton County Board of 47 North 6th
Commissioners, 415 State Street, DeFuniak
Highway 20, Freeport, FL Springs, FL 32435.
32439.
Georgia:
Colquitt (FEMA Docket No.: B- Unincorporated areas The Honorable John B. Colquitt County January 3, 2013................ 130058
1277). of Colquitt County Alderman, Chairman, Compliance Office,
(12-04-5279P). Colquitt County Board of 101 East Central
Commissioners, P.O. Box Avenue, Suite 168,
517, Moultrie, GA 31776. Moultrie, GA 31768.
Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C Columbia County December 27, 2012.............. 130059
1277). of Columbia County Cross, Chairman, Development
(12-04-3178P). Columbia County Board of Services Division,
Commissioners, P.O. Box Engineering
498, Evans, GA 30809. Services
Department, 630
Ronald Reagan
Drive, Building A,
Evans, GA 30809.
Nevada:
Clark (FEMA Docket No.: B- City of Henderson (11- The Honorable Andy A. City Hall, Public December 14, 2012.............. 320005
1277). 09-3331P). Hafen, Mayor, City of Works Department,
Henderson, P.O. Box 240 Water Street,
95050, Henderson, NV Henderson, NV 89015.
89009.
[[Page 14573]]
Clark (FEMA Docket No.: B- City of Henderson (12- The Honorable Andy A. City Hall, Public December 14, 2012.............. 320005
1277). 09-2303P). Hafen, Mayor, City of Works Department,
Henderson, P.O. Box 240 Water Street,
95050, Henderson, NV Henderson, NV 89015.
89009.
Clark (FEMA Docket No.: B- City of Mesquite (11- The Honorable Mark Wier, City Engineer's December 14, 2012.............. 320035
1277). 09-4157P). Mayor, City of Mesquite, Office, 10 East
10 East Mesquite Mesquite Boulevard,
Boulevard, Mesquite, NV Mesquite, NV 89027.
89027.
Clark (FEMA Docket No.: B- City of Mesquite (12- The Honorable Mark Wier, City Engineer's December 28, 2012.............. 320035
1277). 09-0907P). Mayor, City of Mesquite, Office, 10 East
10 East Mesquite Mesquite Boulevard,
Boulevard, Mesquite, NV Mesquite, NV 89027.
89027.
North Carolina:
Durham (FEMA Docket No.: B- Unincorporated areas Mr. Mike Ruffin, Durham Durham County November 9, 2012............... 370085
1274). of Durham County (11- County Manager, 200 East Stormwater Services
04-0938P). Main Street, Durham, NC Division, 101 City
27701. Hall Plaza, Durham,
NC 27701.
Stanly (FEMA Docket No.: B- Unincorporated areas Mr. Andy Lucas, Stanly Stanly County November 9, 2012............... 370361
1274). of Stanly County (12- County Manager, 1000 Planning and Zoning
04-0850P). North 1st Street, Department, 1000
Albemarle, NC 28001. North 1st Street,
Albemarle, NC 28001.
Wake (FEMA Docket No.: B-1274) Unincorporated areas The Honorable John W. Engineering December 13, 2012.............. 370239
of Wake County (11- Byrne, Mayor, Town of Department, 401 Old
04-7980P). Fuquay-Varina, 401 Old Honeycutt Road,
Honeycutt Road, Fuquay- Fuquay-Varina, NC
Varina, NC 27526. 27526.
South Carolina:
Anderson (FEMA Docket No.: B- City of Anderson (12- The Honorable Terrence City Hall, 401 South December 24, 2012.............. 450014
1277). 04-0672P). Roberts, Mayor, City of Main Street,
Anderson, 401 South Main Anderson, SC 29624.
Street, Anderson, SC
29624.
Anderson (FEMA Docket No.: B- Unincorporated areas The Honorable Tom Allen, Anderson County December 24, 2012.............. 450013
1277). of Anderson County Chairman, Anderson Courthouse, 101
(12-04-0672P). County Council, P.O. Box South Main Street,
8002, Anderson, SC 29621. Anderson, SC 29624.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Roy Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[FR Doc. 2013-05198 Filed 3-5-13; 8:45 am]
BILLING CODE 9110-12-P