[Federal Register Volume 78, Number 166 (Tuesday, August 27, 2013)]
[Notices]
[Pages 52943-52946]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2013-20798]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2013-0002; Internal Agency Docket No. FEMA-B-1335]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: This notice lists communities where the addition or
modification of Base Flood Elevations (BFEs), base flood depths,
Special Flood Hazard Area (SFHA) boundaries or zone designations, or
the regulatory floodway (hereinafter referred to as flood hazard
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and
where applicable, in the supporting Flood Insurance Study (FIS)
reports, prepared by the Federal Emergency Management Agency (FEMA) for
each community, is appropriate because of new scientific or technical
data. The FIRM, and where applicable, portions of the FIS report, have
been revised to reflect these flood hazard determinations through
issuance of a Letter of Map Revision (LOMR), in accordance with FEMA
regulations. The LOMR will be used by insurance agents and others to
calculate appropriate flood insurance premium rates for new buildings
and the contents of those buildings. For rating purposes, the currently
effective community number is shown in the table below and must be used
for all new policies and renewals.
DATES: These flood hazard determinations will become effective on the
dates listed in the table below and revise the FIRM panels and FIS
report in effect prior to this determination for the listed
communities.
From the date of the second publication of notification of these
changes in a newspaper of local circulation, any person has ninety (90)
days in which to request through the community that the Deputy
Associate Administrator for Mitigation reconsider the changes. The
flood hazard determination information may be changed during the 90-day
period.
ADDRESSES: The affected communities are listed in the table below.
Revised flood hazard information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA Map Service Center at www.msc.fema.gov for comparison.
Submit comments and/or appeals to the Chief Executive Officer of
the community as listed in the table below.
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 specific flood hazard determinations are
not described for each community in this notice. However, the online
location and local community map repository address where the flood
hazard determination information is available for inspection is
provided.
Any request for reconsideration of flood hazard determinations must
be submitted to the Chief Executive Officer of the community as listed
in the table below.
The modifications are made pursuant to section 201 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.
The FIRM and FIS report are the basis of the floodplain management
measures that the community is required either to adopt or to show
evidence of having in effect in order to qualify or remain qualified
for participation in the National Flood Insurance Program (NFIP).
These 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. The flood hazard
determinations are in accordance with 44 CFR 65.4.
The affected communities are listed in the following table. Flood
hazard determination information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below.
Additionally, the current effective FIRM and FIS report for each
[[Page 52944]]
community are accessible online through the FEMA Map Service Center at
www.msc.fema.gov for comparison.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location of
State and county Location and case officer of Community map Letter of Map Effective date of Community
No. community repository Revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Houston..................... City of Dothan (12- The Honorable Mike Engineering http:// October 18, 2013..... 010104
04-8239P). Schmitz, Mayor, Department, 126 www.bakeraecom.com/
City of Dothan North St. index.php/alabama/
,P.O. Box 2128, Andrews, Dothan, houston/.
Dothan, AL 36302. AL 36303.
Houston..................... City of Dothan (13- The Honorable Mike Engineering http:// September 27, 2013... 010104
04-3332P). Schmitz, Mayor, Department, 126 www.bakeraecom.com/
City of Dothan, North St. index.php/alabama/
P.O. Box 2128, Andrews, Dothan, houston/.
Dothan, AL 36302. AL 36303.
Montgomery.................. City of Montgomery The Honorable Todd Engineering http:// October 31, 2013..... 010174
(13-04-2273P). Strange, Mayor, Department, 25 www.bakeraecom.com/
City of Washington index.php/alabama/
Montgomery ,103 Avenue, montgomery/.
North Perry Montgomery, AL
Street, 36104.
Montgomery, AL
36104.
Arizona:
Maricopa.................... City of Peoria (13- The Honorable Bob City Hall, 8401 http://www.r9map.org/ October 11, 2013..... 040050
09-0215P). Barrett, Mayor, West Monroe Docs/13-09-0215P-
City of Peoria, Street, Peoria, 040050-102IAC.pdf.
8401 West Monroe AZ 85345.
Street, Peoria,
AZ 85345.
Maricopa.................... Unincorporated The Honorable Andy Maricopa County http://www.r9map.org/ October 11, 2013..... 040037
areas of Maricopa Kunasek, Flood Control Docs/13-09-0215P-
County (13-09- Chairman, District 2801 040037-102IAC.pdf.
0215P). Maricopa County West Durango
Board of Street, Phoenix,
Supervisors, 301 AZ 85009.
West Jefferson,
10th Floor,
Phoenix, AZ 85003.
Maricopa.................... Unincorporated The Honorable Andy Maricopa County http://www.r9map.org/ September 27, 2013... 040037
areas of Maricopa Kunasek, Flood Control Docs/13-09-0216P-
County (13-09- Chairman, District, 2801 040037-102IAC.pdf.
0216P). Maricopa County West Durango
Board of Street, Phoenix,
Supervisors, 301 AZ 85009.
West Jefferson,
10th Floor,
Phoenix, AZ 85003.
Pinal....................... City of Maricopa The Honorable City Hall, 44624 http://www.r9map.org/ October 21, 2013..... 040052
(13-09-0917P). Christian Price, West Garvey Docs/13-09-0917P-
Mayor, City of Avenue, Maricopa, 040052.pdf.
Maricopa P.O. Box AZ 85239.
610, Maricopa, AZ
85139.
Yavapai..................... Town of Chino The Honorable Development http://www.r9map.org/ September 20, 2013... 040094
Valley (13-09- Chris Marley, Services Docs/13-09-1088P-
1088P). Mayor, Town of Department, 1982 040094-102IAC.pdf.
Chino Valley, Voss Drive, Chino
P.O. Box 406, Valley, AZ 86323.
Chino Valley, AZ
86323.
California:
Los Angeles................. Unincorporated The Honorable Mark Los Angeles County http://www.r9map.org/ September 30, 2013... 065043
areas of Los Ridley-Thomas, Department of Docs/13-09-0378P-
Angeles County (13- Chairman, Los Public Works, 900 065043-102IAC.pdf.
09-0378P). Angeles County South Fremont
Board of Avenue, Alhambra,
Supervisors, 500 CA 91803.
West Temple
Street, Los
Angeles, CA 90012.
Riverside................... Unincorporated The Honorable John Riverside County http://www.r9map.org/ September 30, 2013... 060245
areas of Riverside J. Benoit, Flood Control and Docs/13-09-0484P-
County (13-09- Chairman, Water 060245-102IAC.pdf.
0484P). Riverside County Conservation
Board of District, 1995
Supervisors, P.O. Market Street,
Box 1647, Riverside, CA
Riverside, CA 92501.
92502.
Sacramento.................. City of Citrus The Honorable General Services http://www.r9map.org/ October 18, 2013..... 060765
Heights (13-09- Steve Miller, Department, Docs/13-09-1081P-
1081P). Mayor, City of Engineering 060765.pdf.
Citrus Heights, Division, 6237
6237 Fountain Fountain Square
Square Drive, Drive, Citrus
Citrus Heights, Heights, CA 95621.
CA 95621.
Sacramento.................. Unincorporated The Honorable Municipal Services http://www.r9map.org/ October 18, 2013..... 060262
areas of Susan Peters Agency, Docs/13-09-1081P-
Sacramento County ,Chair, Department of 060262.pdf.
(13-09-1081P). Sacramento County Water Resources,
Board of 827 7th Street,
Supervisors, 700 Suite 301
H Street, Suite Sacramento, CA
2450, Sacramento, 95814.
CA 95814.
Sacramento.................. Unincorporated The Honorable Municipal Services http://www.r9map.org/ October 18, 2013..... 060262
areas of Susan Peters, Agency, Docs/13-09-1460P-
Sacramento County Chair, Sacramento Department of 060262.pdf.
(13-09-1460P). County Board of Water Resources,
Supervisors, 700 827 7th Street,
H Street, Suite Suite 301,
2450, Sacramento, Sacramento, CA
CA 95814. 95814.
[[Page 52945]]
San Bernardino.............. City of Ontario (13- The Honorable Paul City Hall http://www.r9map.org/ September 20, 2013... 060278
09-0673P). S. Leon, Mayor, Engineering Docs/13-09-0673P-
City of Ontario, Department Public 060278-102DA.pdf.
303 East B Counter, 303 East
Street, Ontario, B Street,
CA 91764. Ontario, CA 91764.
San Diego................... City of Vista (13- The Honorable Judy City Hall, 200 http://www.r9map.org/ October 7, 2013...... 060297
09-0759P). Ritter, Mayor, Civic Center Docs/13-09-0759P-
City of Vista, Drive, Vista, CA 060297-102IAC.pdf.
200 Civic Center 92084.
Drive, Vista, CA
92084.
San Diego................... Unincorporated The Honorable Greg San Diego County http://www.r9map.org/ October 18, 2013..... 060284
areas of San Diego Cox, Chairman, Department of Docs/13-09-0628P-
County (13-09- San Diego County Public Works, 060284.pdf.
0628P). Board of Flood Control
Supervisors, 1600 Department, 5201
Pacific Highway, Ruffin Road,
Room 335, San Suite P, San
Diego, CA 92101. Diego, CA 92123.
Santa Clara................. City of San Jose The Honorable Department of http://www.r9map.org/ September 30, 2013... 060349
(13-09-1387P). Chuck Reed, Public Works, 200 Docs/13-09-1387P-
Mayor, City of East Santa Clara 060349-102DA.pdf.
San Jose, 200 Street, San Jose,
East Santa Clara CA 95113.
Street, San Jose,
CA 95113.
Colorado:
Arapahoe.................... City of Aurora (13- The Honorable Engineering http:// October 11, 2013..... 080002
08-0148P). Steve Hogan, Department, 15151 www.bakeraecom.com/
Mayor, City of East Alameda index.php/colorado/
Aurora, 15151 Parkway, Aurora, arapahoe/.
East Alameda CO 80012.
Parkway, Aurora,
CO 80012.
Eagle....................... Unincorporated The Honorable John Eagle County http:// October 25, 2013..... 080051
areas of Eagle Stavney, Engineering www.bakeraecom.com/
County (12-08- Chairman, Eagle Department, 500 index.php/colorado/
0871P). County Board of Broadway Street, eagle/.
Commissioners, Eagle, CO 81631.
P.O. Box 850,
Eagle, CO 81631.
Larimer..................... Unincorporated The Honorable Larimer County http:// September 30, 2013... 080101
areas of Larimer Steve Johnson, Engineering www.bakeraecom.com/
County (12-08- Chairman, Larimer Department, 200 index.php/colorado/
0883P). County Board of West Oak Street, larimer/.
Commissioners, Fort Collins, CO
P.O. Box 1190, 80521.
Fort Collins, CO
80522.
Mesa........................ City of Grand The Honorable Sam City Hall, 250 http:// October 14, 2013..... 080117
Junction (13-08- Susuras, Mayor, North 5th Street, www.bakeraecom.com/
0266P). City of Grand Grand Junction, index.php/colorado/
Junction 250 CO 81501. mesa/.
North 5th Street,
Grand Junction,
CO 81501.
Mesa........................ Unincorporated The Honorable Mesa County Public http:// October 14, 2013..... 080115
areas of Mesa Steven Works Department, www.bakeraecom.com/
County (13-08- Acquafresca, 200 South Spruce index.php/colorado/
0266P). Chairman, Mesa Street, Grand mesa/.
County Board of Junction, CO
Commissioners, 81501.
P.O. Box 20000
Grand Junction,
CO 81502.
Florida:
Charlotte................... Unincorporated The Honorable Charlotte County http:// October 11, 2013..... 120061
areas of Charlotte Christopher Community www.bakeraecom.com/
County (13-04- Constance, Development index.php/florida/
3688P). Chairman, Department, 18500 charlotte/.
Charlotte County Murdock Circle,
Board of Port Charlotte,
Commissioners, FL 33948.
18500 Murdock
Circle, Port
Charlotte, FL
33948.
Duval....................... City of The Honorable Development http:// October 25, 2013..... 120077
Jacksonville (13- Alvin Brown, Services www.bakeraecom.com/
04-3478P). Mayor, City of Division, 117 index.php/florida/
Jacksonville, 117 West Duval duval/.
West Duval Street,
Street, Suite Jacksonville, FL
400, 32202.
Jacksonville, FL
32202.
Escambia.................... Pensacola Beach- The Honorable Pensacola Beach- http:// October 11, 2013..... 125138
Santa Rosa Island Thomas A. Santa Rosa Island www.bakeraecom.com/
Authority (13-04- Campanella, DDS, Authority index.php/florida/
2463P). Chairman, Development escambia-2/.
Pensacola Beach- Department, 1 Via
Santa Rosa Island De Luna,
Authority Board Pensacola Beach,
of Commissioners, FL 32561.
P.O. Box 1208,
Pensacola Beach,
FL 32562.
Escambia.................... Unincorporated The Honorable Gene Escambia County http:// September 30, 2013... 120080
areas of Escambia M. Valentino, Development www.bakeraecom.com/
County (13-04- Chairman, Services index.php/florida/
3129P). Escambia County Department, 3363 escambia-2/.
Board of West Park Place,
Commissioners, Pensacola, FL
221 Palafox 32505.
Place, Suite 400,
Pensacola, FL
32502.
[[Page 52946]]
Lake........................ Unincorporated The Honorable Lake County Public http:// October 28, 2013..... 120421
areas of Lake Leslie Shamrock Works Department, www.bakeraecom.com/
County (13-04- Campione, Chair, 437 Ardice index.php/florida/
3459P). Lake County Board Avenue, Eustis, lake/.
of Commissioners, FL 32726.
P.O. Box 7800,
Tavares, FL 32778.
Lee......................... Unincorporated The Honorable Lee County http:// October 3, 2013...... 125124
areas of Lee Cecil L. Community www.bakeraecom.com/
County (13-04- Pendergrass, Development index.php/florida/
3479P). Chairman, Lee Department, 1500 lee-5/.
County Board of Monroe Street,
Commissioners, 2nd Floor, Fort
P.O. Box 398, Myers, FL 33901.
Fort Myers, FL
33902.
Pinellas.................... City of Clearwater The Honorable City Audit http:// October 4, 2013...... 125096
(13-04-2561P). George N. Department, 100 www.bakeraecom.com/
Cretekos, Mayor, South Myrtle index.php/florida/
City of Avenue, Suite pinellas/.
Clearwater, 112 220, Clearwater,
South Osceola FL 33756.
Avenue,
Clearwater, FL
33756.
Georgia: Columbia............... Unincorporated The Honorable Ron Columbia County http:// September 19, 2013... 130059
areas of Columbia C. Cross, Development www.bakeraecom.com/
County (13-04- Chairman, Services index.php/georgia/
3711P). Columbia County Division, 630 columbia-2/.
Board of Ronald Reagan
Commissioners, Drive, Building
P.O. Box 498, A, Evans, GA
Evans, GA 30809. 30809.
Nevada: Clark................... City of Henderson The Honorable Andy Public Works http://www.r9map.org/ October 4, 2013...... 320005
(13-09-0920P). Hafen, Mayor, Department, 240 Docs/13-09-0920P-
City of Water Street, 320005-102IC.pdf.
Henderson, 240 Henderson, NV
Water Street, 89015.
Henderson, NV
89015.
North Carolina:
Rowan....................... Town of Granite The Honorable Mary Town Hall, 143 http:// October 17, 2013..... 370212
Quarry (12-04- S. Ponds, Mayor, North Salisbury www.ncfloodmaps.com/
5555P). Town of Granite Avenue, Granite fhd.htm.
Quarry, 143 North Quarry, NC 28072.
Salisbury Avenue
Granite Quarry,
NC 28072.
Union....................... Town of Waxhaw (13- The Honorable Town Hall, 317 http:// October 10, 2013..... 370473
04-3703P). Duane Gardner, North Broome www.ncfloodmaps.com/
Mayor, Town of Street, Waxhaw, fhd.htm.
Waxhaw, 317 North NC 28173.
Broome Street,
Waxhaw, NC 28173.
Union....................... Unincorporated The Honorable Union County http:// October 17, 2013..... 370234
areas of Union Jerry Simpson, Planning www.ncfloodmaps.com/
County (12-04- Chairman, Union Department, 407 fhd.htm.
5106P). County Board of North Main
Commissioners, Street, Room 149,
500 North Main Monroe, NC 28112.
Street, Monroe,
NC 28112.
Union....................... Unincorporated The Honorable Union County http:// October 10, 2013..... 370234
areas of Union Jerry Simpson, Planning www.ncfloodmaps.com/
County (13-04- Chairman, Union Department, 407 fhd.htm.
3703P). County Board of North Main
Commissioners, Street, Room 149,
500 North Main Monroe, NC 28112.
Street, Monroe,
NC 28112.
Utah: Utah...................... City of Lindon (13- The Honorable Jim Council Chambers http:// October 25, 2013..... 490210
08-0544P). Dain, Mayor, City Office, 100 North www.bakeraecom.com/
of Lindon 100 State Street, index.php/utah/utah-
North State Lindon, UT 84042. 2/.
Street, Lindon,
UT 84042.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: August 12, 2013.
Roy Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[FR Doc. 2013-20798 Filed 8-26-13; 8:45 am]
BILLING CODE 9110-12-P