[Federal Register Volume 78, Number 166 (Tuesday, August 27, 2013)]
[Notices]
[Pages 52951-52953]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2013-20827]
-----------------------------------------------------------------------
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Location and case Chief executive officer Community
State and county No. of community Community map repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Baldwin (FEMA Docket No.: B- City of Gulf Shores The Honorable Robert S. Community Development June 17, 2013................. 015005
1314). (12-04-4631P). Craft, Mayor, City of Department, 1905 West
Gulf Shores, P.O. Box 1st Street, Gulf
299, Gulf Shores, AL Shores, AL 36547.
36547.
Houston (FEMA Docket No.: B- City of Dothan (13- The Honorable Mike Engineering Department, July 8, 2013.................. 010104
1320). 04-1756P). Schmitz, Mayor, City of 126 North St. Andrews
Dothan, P.O. Box 2128, Street, Dothan, AL
Dothan, AL 36302. 36303.
Arizona:
Maricopa (FEMA Docket No.: B- City of Phoenix (12- The Honorable Greg Street Transportation June 14, 2013................. 040051
1314). 09-2591P). Stanton, Mayor, City of Department, 200 West
Phoenix, 200 West Washington Street, 5th
Washington Street, 11th Floor, Phoenix, AZ
Floor, Phoenix, AZ 85003.
85003.
Yuma (FEMA Docket No.: B- Unincorporated areas The Honorable Gregory S. Yuma County Department June 14, 2013................. 040099
1314). of Yuma County (13- Ferguson, Chairman, of Development
09-0814P). Yuma County Board of Services, 2351 West
Supervisors, 198 South 26th Street, Yuma, AZ
Main Street, Yuma, AZ 85364.
85364.
California:
Sacramento (FEMA Docket No.: City of Elk Grove The Honorable Gary Department of Public June 21, 2013................. 060767
B-1314). (12-09-0565P). Davis, Mayor, City of Works, 8401 Laguna
Elk Grove, 8401 Laguna Palms Way, Elk Grove,
Palms Way, Elk Grove, CA 95758.
CA 95758.
Sacramento (FEMA Docket No.: City of Elk Grove The Honorable Gary Department of Public July 8, 2013.................. 060767
B-1320). (13-09-0772P). Davis, Mayor, City of Works, 8401 Laguna
Elk Grove, 8401 Laguna Palms Way, Elk Grove,
Palms Way, Elk Grove, CA 95758.
CA 95758.
[[Page 52952]]
San Joaquin (FEMA Docket No.: Unincorporated areas The Honorable Ken Vogel, San Joaquin County June 28, 2013................. 060299
B-1314). of San Joaquin Chairman, San Joaquin Public Works
County (12-09- County Board of Department, 1810 East
2566P). Supervisors, 44 North Hazelton Avenue,
San Joaquin Street, 6th Stockton, CA 95205.
Floor, Stockton, CA
95202.
Colorado:
Adams (FEMA Docket No.: B- City of Commerce The Honorable Sean Ford, Municipal Services June 5, 2013.................. 080006
1308). City (13-08-0283P). Sr., Mayor, City of Center, 8602 Rosemary
Commerce City, 7887 Street, Commerce City,
East 60th Avenue, CO 80022.
Commerce City, CO 80022.
Adams (FEMA Docket No.: B- Unincorporated areas The Honorable Eva J. Adams County Public June 5, 2013.................. 080001
1308). of Adams County (13- Henry, Chair, Adams Works Department, 4430
08-0283P). County Board of South Adams County
Commissioners, 4430 Parkway, Suite W2123,
South Adams County Brighton, CO 80601.
Parkway, Suite C5000A,
Brighton, CO 80601.
Arapahoe (FEMA Docket No.: B- City of Centennial The Honorable Cathy Southeast Metro June 28, 2013................. 080315
1320). (13-08-0282P). Noon, Mayor, City of Stormwater Authority,
Centennial, 13133 East 76 Inverness Drive
Arapahoe Road, East, Suite A,
Centennial, CO 80112. Englewood, CO 80112.
Boulder (FEMA Docket No.: B- City of Boulder (12- The Honorable Matthew Municipal Building June 17, 2013................. 080024
1314). 08-0778P). Appelbaum, Mayor, City Plaza, 1777 Broadway
of Boulder, P.O. Box Street, Boulder, CO
791, Boulder, CO 80306. 80302.
Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Donald Jefferson County June 28, 2013................. 080087
1314). of Jefferson County Rosier, Chairman, Department of Planning
(12-08-0863P). Jefferson County Board and Zoning, 100
of Commissioners, 100 Jefferson County
Jefferson County Parkway, Golden, CO
Parkway, Golden, CO 80419.
80419.
Routt (FEMA Docket No.: B- City of Steamboat The Honorable Deb Centennial Hall, 124 July 8, 2013.................. 080159
1320). Springs (13-08- Hinsvark, Manager, City 10th Street, Steamboat
0214P). of Steamboat Springs, Springs, CO 80477.
P.O. Box 775088,
Steamboat Springs, CO
80477.
Florida:
Collier (FEMA Docket No.: B- City of Naples (12- The Honorable John F. City Hall, 735 8th June 17, 2013................. 125130
1314). 04-7151P). Sorey, III, Mayor, City Street South, Naples,
of Naples, 735 8th FL 34102.
Street South, Naples,
FL 34102.
Collier (FEMA Docket No.: B- City of Naples (13- The Honorable John F. City Hall, 735 8th June 24, 2013................. 125130
1320). 04-1286P). Sorey, III, Mayor, City Street South, Naples,
of Naples, 735 8th FL 34102.
Street South, Naples,
FL 34102.
Duval (FEMA Docket No.: B- City of Jacksonville The Honorable Alvin Development Services July 8, 2013.................. 120077
1320). (12-04-6121P). Brown, Mayor, City of Division, 214 North
Jacksonville, 117 West Hogan Street, Suite
Duval Street, Suite 2100, Jacksonville, FL
400, Jacksonville, FL 32202.
32202.
Escambia (FEMA Docket No.: B- Unincorporated areas The Honorable Gene M. Escambia County June 21, 2013................. 120080
1314). of Escambia County Valentino, Chairman, Department of Planning
(12-04-8486P). Escambia County Board and Zoning, 1190 West
of Commissioners, 221 Leonard Street,
Palafox Place, Suite Pensacola, FL 32501.
400, Pensacola, FL
32502.
Miami-Dade (FEMA Docket No.: City of Sunny Isles The Honorable Norman S. Sunny Isles Beach June 28, 2013................. 120688
B-1320). Beach (12-04-8176P). Edelcup, Mayor, City of Government Center,
Sunny Isles Beach, 18070 Collins Avenue,
18070 Collins Avenue, Sunny Isles Beach, FL
Suite 250, Sunny Isles 33160.
Beach, FL 33160.
Orange (FEMA Docket No.: B- City of Orlando (12- The Honorable Buddy Permitting Services July 5, 2013.................. 120186
1320). 04-7200P). Dyer, Mayor, City of Department, 400 South
Orlando, P.O. Box 4990, Orange Avenue, Orlando,
Orlando, FL 32808. FL 32801.
Orange (FEMA Docket No.: B- Unincorporated areas The Honorable Teresa Orange County Stormwater July 5, 2013.................. 120179
1320). of Orange County Jacobs, Mayor, Orange Management Division,
(12-04-7200P). County, 201 South 4200 South John Young
Rosalind Avenue, 5th Parkway, Orlando, FL
Floor, Orlando, FL 32839.
32801.
Hawaii: Maui (FEMA Docket No.: B- Unincorporated areas The Honorable Alan M. Maui County Planning July 8, 2013.................. 150003
1320). of Maui County (12- Arakawa, Mayor, Maui Department, 250 South
09-2563P). County, 200 South High High Street, 2nd Floor,
Street, 9th Floor, Wailuku, HI 96793.
Wailuku, HI 96793.
Kentucky:
Hardin (FEMA Docket No.: B- City of The Honorable Tim C. City Hall, 200 West June 7, 2013.................. 210095
1320). Elizabethtown (12- Walker, Mayor, City of Dixie Avenue, 2nd
04-3244P). Elizabethtown, P.O. Box Floor, Elizabethtown,
550, Elizabethtown, KY KY 42701.
42701.
Hardin (FEMA Docket No.: B- Unincorporated areas The Honorable Judge R. R. Thomas Building, June 7, 2013.................. 210094
1320). of Hardin County Harry L. Berry, Hardin 14 Public Square, Room
(12-04-3244P). County Judge/Executive, 206, Elizabethtown, KY
P.O. Box 568, 42701.
Elizabethtown, KY 42701.
North Carolina: Union (FEMA Unincorporated areas The Honorable Cynthia Union County Planning June 12, 2013................. 370234
Docket No.: B-1314). of Union County (12- Coto, Union County Department, 407 North
04-5213P). Manager, 500 North Main Main Street, Room 149,
Street, Room 918, Monroe, NC 28112.
Monroe, NC 28112.
South Carolina:
Charleston (FEMA Docket No.: City of North The Honorable R. Keith Building Inspections June 14, 2013................. 450042
B-1314). Charleston (13-04- Summey, Mayor, City of Department, 2500 City
1047P). North Charleston, P.O. Hall Lane, North
Box 190016, North Charleston, SC 29406.
Charleston, SC 29419.
[[Page 52953]]
Greenwood (FEMA Docket No.: B- Unincorporated areas The Honorable Mark Greenwood County June 28, 2013................. 450094
1314). of Greenwood County Allison, Chairman, Courthouse, 600
(12-04-3813P). Greenwood County Monument Street,
Council, 600 Monument Greenwood, SC 29646.
Street, Suite 102,
Greenwood, SC 29646.
Horry (FEMA Docket No.: B- City of Myrtle Beach The Honorable John T. City Services Building, June 21, 2013................. 450109
1314). (13-04-1594P). Rhodes, Mayor, City of Construction Services
Myrtle Beach, P.O. Box Department, 921 Oak
2468, Myrtle Beach, SC Street, Myrtle Beach,
29578. SC 29577.
Utah:
Salt Lake (FEMA Docket No.: B- City of Cottonwood The Honorable Kelvyn City Hall, 1265 East July 8, 2013.................. 490028
1320). Heights (12-08- Cullimore, Jr., Mayor, Fort Union Boulevard,
0817P). City of Cottonwood Cottonwood Heights, UT
Heights, 1265 East Fort 84047.
Union Boulevard,
Cottonwood Heights, UT
84047.
Salt Lake (FEMA Docket No.: B- City of Midvale (12- The Honorable JoAnn B. Engineering Department, July 8, 2013.................. 490211
1320). 08-0817P). Seghini, Mayor, City of 655 West Center Street,
Midvale, 655 West Midvale, UT 84047.
Center Street, Midvale,
UT 84047.
Summit (FEMA Docket No.: B- City of Park City The Honorable Dana City Hall, 445 Marsac June 13, 2013................. 490139
1314). (12-08-1031P). Williams, Mayor, City Avenue, Park City, UT
of Park City, P.O. Box 84060.
1480, Park City, UT
84060.
Wyoming:
Washakie (FEMA Docket No.: B- City of Worland (12- The Honorable Dave Building and Zoning July 1, 2013.................. 560056
1320). 08-0535P). Duffy, Mayor, City of Department, 829 Big
Worland, P.O. Box 226, Horn Avenue, Worland,
Worland, WY 82401. WY 82401.
Washakie (FEMA Docket No.: B- Unincorporated areas The Honorable Aaron Washakie County July 1, 2013.................. 560089
1320). of Washakie County Anderson, Chairman, Emergency Management
(12-08-0535P). Washakie County Board Agency, 1001 Big Horn
of Commissioners, P.O. Avenue, Worland, WY
Box 260, Worland, WY 82401.
82401.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(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. 2013-20827 Filed 8-26-13; 8:45 am]
BILLING CODE 9110-12-P