77 FR 237 pgs. 73475-73480 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 77Number: 237Pages: 73475 - 73480
Docket number: [Docket ID FEMA-2012-0003; Internal Agency Docket No. FEMA-B-1274]
FR document: [FR Doc. 2012-29700 Filed 12-7-12; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2012-0003; Internal Agency Docket No. FEMA-B-1274]

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 Title 44, Part 65 of the Code of Federal Regulations (44 CFR Part 65). 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) Luis.Rodriguez3@fema.dhs.gov; 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 community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.

State and county Location and case No. Chief executive officer of community Community map repository Online location of Letter of Map Revision Effective date of modification Community No.
Alabama: Mobile Unincorporated areas of Mobile County, (12-04-0828P) The Honorable Connie Hudson, President, Mobile County Commission, P.O. Box 1443, Mobile, AL 36633 Mobile County Government Plaza, Engineering Department, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644 http://www.bakeraecom.com/index.php/alabama/mobile/ November 23, 2012 015008
Arizona:
Maricopa City of Phoenix, (12-09-0762P) The Honorable Greg Stanton, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003 Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003 http://www.r9map.org/Docs/12-09-0762P-040051-102IAC.pdf November 9, 2012 040051
Maricopa City of Tempe, (12-09-0762P) The Honorable Hugh Hallman, Mayor, City of Tempe, City Hall Municipal Complex, 31 East 5th Street, Tempe, AZ 85281 City Hall, Engineering Department, 31 East 5th Street, Tempe, AZ 85281 http://www.r9map;.org/Docs/12-09-0762P-040054-102IAC.pdf November 9, 2012 040054
Pinal City of Coolidge, (12-09-0751P) The Honorable Thomas Shope, Mayor, City of Coolidge, P. O. Box 1627, Coolidge, AZ 85128 130 West Central Avenue, Coolidge, AZ 85228 http://www.r9map.org/Docs/12-09-0751P-040082-102IAC.pdf November 26, 2012 040082
Pinal Unincorporated areas of Pinal County, (12-09-0751P) The Honorable David Snider, Chairman, Pinal County Board of Supervisors, P. O. Box 827, Florence, AZ 85132 Pinal County, Engineering Department, 31 North Pinal Street, Building F, Florence, AZ 85232 http://www.r9map.org/Docs/12-09-0751P-040077-102IAC.pdf November 26, 2012 040077
Arkansas:
Benton City of Centerton, (12-06-2356P) The Honorable Bill Edwards, Mayor, City of Centerton, P.O. Box 208, Centerton, AR 72719 City Hall, 290 Main Street, Centerton, AR 72719 http://www.rampp-team.com/lomrs.htm December 6, 2012 050399
Faulkner City of Vilonia, (12-06-1423P) The Honorable James Firestone, Mayor, City of Vilonia, P.O. Box 188, Vilonia, AR 72173 City Hall, 1113 Main Street, Vilonia, AR 72173 http://www.rampp-team.com/lomrs.htm December 6, 2012 050417
California:
Mendocino Unincorporated areas of Mendocino County, (12-09-1922P) The Honorable John McCowen, Chairman, Mendocino County Board of Supervisors, 501 Low Gap Road, Ukiah, CA 95482 Mendocino County Planning Department, 501 Low Gap Road, Ukiah, CA 95482 http://www.r9map.org/Docs/12-09-1922P-060183-102IAC.pdf December 3, 2012 060183
Santa Clara Unincorporated areas of Santa Clara County, (12-09-0752P) The Honorable George Shirakawa, President, Santa Clara County Board of Supervisors, 70 West Hedding Street, 10th Floor, East Wing, San Jose, CA 95110 Santa Clara County Planning Department, 70 West Hedding Street, San Jose, CA 95110 http://www.r9map.org/Docs/12-09-0752P-060337-102IAC.pdf September 13, 2012 060337
Colorado:
Adams City of Thornton, (12-08-0500P) The Honorable Heidi Williams, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229 9500 Civic Center Drive, Thornton, CO 80229 http://www.bakeraecom.com/index.php/colorado/adams/ November 2, 2012 080007
Adams Unincorporated areas of Adams County, (12-08-0500P) The Honorable W. R. "Skip" Fischer, Chairman, Adams County Board of Commissioners, 4430 South Adams County Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601 Adams County Public Works Department/Engineering Section, 4430 South Adams County Parkway, 1st Floor, Suite W2123, Brighton, CO 80601 http://www.bakeraecom.com/index.php/colorado/adams/ November 2, 2012 080001
Jefferson City of Westminster, (12-08-0500P) The Honorable Nancy McNally, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031 4800 West 92nd Avenue, Westminster, CO 80031 http://www.bakeraecom.com/;index.php/colorado/adams/ November 2, 2012 080008
La Plata City of Durango, (12-08-0287P) The Honorable Doug Lyon, Mayor, City of Durango, 949 East 2nd Avenue, Durango, CO 81301 Administrative Offices, 949 East 2nd Avenue, Durango, CO 81301 http://www.bakeraecom.com/index.php/colorado/la plata/ November 26, 2012 080099
Weld Unincorporated areas of Weld County, (12-08-0303P) The Honorable Sean Conway, Chairman, Weld County Board of Commissioners, P. O. Box 758, Greeley, CO 80632 Weld County Public Works Department, 1111 H Street, Greely, CO 80632 http://www.bakeraecom.com/index.php/colorado/weld/ November 9, 2012 080266
Florida:
Broward City of Pompano Beach, (12-04-3737P) The Honorable Lamar Fisher, Mayor, City of Pompano Beach, 100 West Atlantic Boulevard, Pompano Beach, FL 33060 City Hall, Building Department, 100 West Atlantic Boulevard, 3rd Floor, West Wing, Pompano Beach, FL 33060 http://www.bakeraecom.com/index.php/florida/broward/ November 9, 2012 120055
Charlotte Unincorporated areas of Charlotte County, (12-04-1172P) The Honorable Christopher Constance, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948 Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948 http://www.bakeraecom.com/index.php/florida/charlotte/ November 12, 2012 120061
Lee City of Fort Myers, (12-04-4033P) The Honorable Randy Henderson, Jr., Mayor, City of Fort Myers, 2200 2nd Street, Fort Myers, FL 33901 Community Development Department, 1825 Hendry Street, Fort Myers, FL 33901 http://www.bakeraecom.com/index.php/florida/lee-5/ December 10, 2012 125106
Monroe Unincorporated areas of Monroe County, (12-04-3601P) The Honorable David Rice, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040 Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050 http://www.bakeraecom.com/index.php/florida/monroe-3/ December 3, 2012 125129
Monroe Unincorporated areas of Monroe County, (12-04-4205P) The Honorable David Rice, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040 Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050 http://www.bakeraecom.com/index.php/florida/monroe-3/ November 12, 2012 125129
Nassau Unincorporated areas of Nassau County, (12-04-3609P) The Honorable Daniel B. Leeper, Chairman, Nassau County Board of Commissioners, 96135 Nassau Place, Suite 1, Yulee, FL 32097 96135 Nassau Place, Yulee, FL 32097 http://www.bakeraecom.com/index.php/florida/nassau December 20, 2012 120170
Sumter Unincorporated areas of Sumter County, (12-04-2558P) The Honorable Garry Breeden, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785 Sumter County Planning Department, 7375 Powell Road, Wildwood, FL 34785 http://www.bakeraecom.com/index.php/florida/sumter-2/ November 23, 2012 120296
Georgia:
Fulton City of Alpharetta, (11-04-5468P) The Honorable David Belle Isle, Mayor, City of Alpharetta, 2 South Main Street, Alpharetta, GA 30009 1790 Hembree Road, Alpharetta, GA 30009 http://www.bakeraecom.com/index.php/georgia/fulton/ November 23, 2012 130084
Muscogee City of Columbus-Muscogee County (Consolidated Government), (12-04-1647P) The Honorable Teresa Tomlinson, Mayor, City of Columbus-Muscogee County (Consolidated Government), 100 10th Street, Columbus, GA 31901 420 10th Street, 2nd Floor, Columbus, GA 31901 http://www.bakeraecom.com/index.php/georgia/muskogee/ November 12, 2012 135158
Hawaii:
Honolulu City and County of Honolulu, (12-09-1556P) The Honorable Peter B. Carlisle, Mayor, City and County of Honolulu, 530 South King Street, Room 300, Honolulu, HI 96813 Department of Planning and Permitting, 650 South King Street, Honolulu, HI 96813 http://www.r9map.org/Docs/12-09-1556P-150001-102IAC.pdf November 12, 2012 150001
Minnesota: Hennepin City of Crystal, (12-05-1144P) The Honorable ReNae Bowman, Mayor, City of Crystal, 4141 Douglas Drive North, Crystal, MN 55422 City Hall, 4141 Douglas Drive North, Crystal, MN 55422 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx December 24, 2012 270156
Nevada:
Clark Unincorporated areas of Clark County, (11-09-4118P) The Honorable Susan Brager, Chair, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155 Clark County Department of Public Works, 500 South Grand Central Parkway, Las Vegas, NV 89155 http://www.r9map.org/Docs/11-09-4118P-320003-102IAC.pdf December 3, 2012 320003
Clark Unincorporated areas of Clark County, (12-09-0822P) The Honorable Susan Brager, Chair, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155 Clark County Department of Public Works, 500 South Grand Central Parkway, Las Vegas, NV 89155 http://www.r9map.org/Docs/12-09-0822P-320003-102IAC.pdf November 5, 2012 320003
Clark Unincorporated areas of Clark County, (12-09-0994P) The Honorable Susan Brager, Chair, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155 Clark County Department of Public Works, 500 South Grand Central Parkway, Las Vegas, NV 89155 http://www.r9map.org/Docs/12-09-0994P-320003-102DA.pdf November 2, 2012 320003
Douglas Unincorporated areas of Douglas County, (12-09-1513P) The Honorable Lee Bonner, Chairman, Douglas County Board of Commissioners, P. O. Box 218, Minden, NV 89243 Douglas County Public Works Department, 1615 8th Street, Minden, NV 89423 http://www.r9map.org/Docs/12-09-1513P-320008-102IAC.pdf October 22, 2012 320008
New Mexico: Bernalillo City of Albuquerque, (12-06-1889P) The Honorable Richard J. Berry, Mayor, City of Albuquerque, P.O. Box 1293, Albuquerque, NM 87103 Development and Building Services Division, 600 2nd Street Northwest, Suite 201, Albuquerque, NM 87102 http://www.rampp-team.com/lomrs.htm November 29, 2012 350002
New York: Westchester Village of Mamaroneck, (10-02-1072P) The Honorable Norman S. Rosenblum, Mayor, Village of Mamaroneck, 123 Mamaroneck Avenue, Mamaroneck, NY 10543 Building Department, 169 Mount Pleasant Avenue, 3rd Floor, Mamaroneck, NY 10543 http://www.rampp-team.com/lomrs.htm December 19, 2012 360916
North Carolina:
Durham Unincorporated areas of Durham County, (11-04-0938P) Mr. Mike Ruffin, Durham County Manager, 200 East Main Street, Durham, NC 27701 Durham County Stormwater Services Division, 101 City Hall Plaza, Durham, NC 27701 http://www.ncfloodmaps.com/fhd.htm November 9, 2012 370085
Stanly Unincorporated areas of Stanly County, (12-04-0850P) Mr. Andy Lucas, Stanly County Manager, 1000 North 1st Street, Albemarle, NC 28001 Stanly County Planning and Zoning Department, 1000 North 1st Street, Albemarle, NC 28001 http://www.ncfloodmaps.com/fhd.htm November 9, 2012 370361
Wake Town of Fuquay-Varina, (11-04-7980P) The Honorable John W. Byrne, Mayor, Town of Fuquay-Varina, 401 Old Honeycutt Road, Fuquay-Varina, NC 27526 Engineering Department, 401 Old Honeycutt Road, Fuquay-Varina, NC 27526 http://www.ncfloodmaps.com/fhd.htm December 13, 2012 370239
Oklahoma: Creek Town of Kiefer, (12-06-0981P) The Honorable West Ashford, Mayor, Town of Kiefer, P.O. Box 369, Kiefer, OK 74041 City Hall, 401 East Indiana Avenue, Kiefer, OK 74041 http://www.rampp-team.com/lomrs.htm December 24, 2012 400393
Pennsylvania: Dauphin Township of Susquehanna, (12-03-0513P) The Honorable Frank Lynch, President, Township of Susquehanna Board of Commissioners, 1900 Linglestown Road, Harrisburg, PA 17110 Susquehanna Township, 1900 Linglestown Road, Harrisburg, PA 17110 http://www.rampp-team.com/lomrs.htm December 24, 2012 420397
South Carolina: Horry City of Myrtle Beach, (12-04-2445P) The Honorable John Rhodes, Mayor, City of Myrtle Beach, P. O. Box 2468, Myrtle Beach, SC 29578 City Services Building, 921 Oak Street, Myrtle Beach, SC 29577 http://www.bakeraecom.com/index.php/southcarolina/horry/ November 13, 2012 450109
Tennessee: Williamson City of Brentwood, (12-04-1585P) The Honorable Paul L. Webb, Mayor, City of Brentwood, P.O. Box 788, Brentwood, TN 37024 City Hall, 5211 Maryland Way, Brentwood, TN 37027 http://www.bakeraecom.com/index.php/tennessee/williamson/ November 12, 2012 470205
Texas:
Bexar City of San Antonio, (12-06-0886P) The Honorable Julian Castro, Mayor, City of San Antonio, 100 Military Plaza, San Antonio, TX 78205 Municipal Plaza, 114 West Commerce Street, 7th Floor, San Antonio, TX 78205 http://www.rampp-team.com/lomrs.htm December 6, 2012 480045
Bexar City of San Antonio, (12-06-0595P) The Honorable Julian Castro, Mayor, City of San Antonio, 100 Military Plaza, San Antonio, TX 78205 Municipal Plaza, 114 West Commerce Street, 7th Floor, San Antonio, TX 78205 http://www.rampp-team.com/lomrs.htm December 13, 2012 480045
Bexar Unincorporated areas of Bexar County, (12-06-1452P) The Honorable Nelson W. Wolff, Bexar County Judge, Paul Elizondo Tower, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205 Public Works Department, 233 North Pecos, La Trinidad, Suite 420, San Antonio, TX 78207 http://www.rampp-team.com/lomrs.htm December 6, 2012 480035
Collin City of McKinney, (11-06-4743P) The Honorable Brian Loughmiller, Mayor, City of McKinney, 222 North Tennessee Street, McKinney, TX 75069 City Hall, 222 North Tennessee Street, McKinney, TX 75069 http://www.rampp-team.com/lomrs.htm December 21, 2012 480135
Collin City of Weston, (11-06-4743P) The Honorable Patti Harrington, Mayor, City of Weston, 301 Main Street, Weston, TX 75097 City Hall, 210 South McDonald Street, McKinney, TX 75069 http://www.rampp-team.com/lomrs.htm December 21, 2012 481324
Collin Unincorporated areas of Collin County, (11-06-4743P) The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071 Collin County Department of Public Works, 210 South McDonald Street, McKinney, TX 75069 http://www.rampp-team.com/lomrs.htm December 21, 2012 480130
Dallas City of Coppell, (11-06-4512P) The Honorable Karen Hunt, Mayor, City of Coppell, 255 Parkway Boulevard, Coppell, TX 75019 City Engineering Department, 255 Parkway Boulevard, Coppell, TX 75019 http://www.rampp-team.com/lomrs.htm December 10, 2012 480170
Dallas and Denton City of Lewisville, (11-06-4512P) The Honorable Dean Ueckert, Mayor, City of Lewisville, 151 West Church Street, Lewisville, TX 75029 City Hall, 1197 West Main Street, Lewisville, TX 75067 http://www.rampp-team.com/lomrs.htm December 10, 2012 480195
Dallas, Denton and Tarrant Town of Flower Mound, (11-06-4512P) The Honorable Tom Hayden, Mayor, Town of Flower Mound, 2121 Cross Timbers Road, Flower Mound, TX 75028 Town Hall, 2121 Cross Timbers Road, Flower Mound, TX 75028 http://www.rampp-team.com/lomrs.htm December 10, 2012 480777
Denton Town of Cross Roads, (12-06-0686P) The Honorable Steve Smith, Mayor, Town of Cross Roads, 1401 Farm to Market Road 424, Cross Roads, TX 76227 Town Hall, 1401 Farm to Market Road 424, Cross Roads, TX 76227 http://www.rampp-team.com/lomrs.htm December 10, 2012 481513
Denton Unincorporated areas of Denton County, (12-06-0686P) The Honorable Mary Horn, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201 Denton County Government Center, 1505 East McKinney Street, Suite 175, Denton, TX 76209 http://www.rampp-team.com/lomrs.htm December 10, 2012 480774
Denton and Tarrant City of Grapevine, (11-06-4512P) The Honorable William D. Tate, Mayor, City of Grapevine, P.O. Box 95104, Grapevine ,TX 76099 City Hall, 200 South Main Street, Grapevine, TX 76051 http://www.rampp-team.com/lomrs.htm December 10, 2012 480598
Harris City of Pearland, (12-06-1209P) The Honorable Tom Reid, Mayor, City of Pearland, 3519 Liberty Drive, Pearland, TX 77581 3519 Liberty Drive, Pearland, TX 77581 http://www.rampp-team.com/lomrs.htm November 8, 2012 480077
Travis City of Austin, (11-06-4564P) The Honorable Lee Leffingwell, Mayor, City of Austin, P.O. Box 1088, Austin, TX 78701 Watershed Protection Department, 505 Barton Springs Road, 12th Floor, Austin, TX 78704 http://www.rampp-team.com/lomrs.htm December 3, 2012 480624
Travis City of Austin, (12-06-1380P) The Honorable Lee Leffingwell, Mayor, City of Austin, P.O. Box 1088, Austin, TX 78767 Watershed Protection Department, 505 Barton Springs Road, 12th Floor, Austin, TX 78704 http://www.rampp-team.com/lomrs.htm December 10, 2012 480624
Wilson Unincorporated areas of Wilson County, (12-06-2559P) The Honorable Marvin Quinney, Wilson County Judge, 1103 4th Street, Floresville, TX 78114 1420 3rd Street, Floresville, TX 78114 http://www.rampp-team.com/lomrs.htm December 20, 2012 480230
Virginia:
Arlington Unincorporated areas of Arlington County, (12-03-0954P) The Honorable Mary Hughes Hynes, Chair, Arlington County Board, 2100 Clarendon Boulevard, Arlington, VA 22201 2100 Clarendon Boulevard, Arlington, VA 22201 http://www.rampp-team.com/lomrs.htm December 17, 2012 515520
Henrico Unincorporated areas of Henrico County, (12-03-0257P) The Honorable Frank J. Thornton, Chairman, Henrico County Board of Supervisors, P.O. Box 90775, Henrico, VA 23273 Henrico County Courthouse, 4301 East Parham Road, Richmond, VA 23229 http://www.rampp-team.com/lomrs.htm December 12, 2012 510077

(Catalog of Federal Domestic Assistance No. 97.022, "Flood Insurance.")

Dated: November 9, 2012.

James A. Walke,

Acting Deputy Associate Administrator for Mitigation,Department of Homeland Security,Federal Emergency Management Agency.

[FR Doc. 2012-29700 Filed 12-7-12; 8:45 am]

BILLING CODE 9110-12-P