78 FR 249 pgs. 78986-78989 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 78Number: 249Pages: 78986 - 78989
Docket number: [Docket ID FEMA-2013-0002]
FR document: [FR Doc. 2013-31020 Filed 12-26-13; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 78986, 78987, 78988

[top] page 78986

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:


[top] New or modified Base (1% annual-chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard page 78987 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) 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 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.

page 78988page 78989


[top] 
State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Community No.
Alabama: Jefferson, (FEMA Docket No.:, B-1328) City of Leeds, (12-04-8094P) The Honorable David Miller, Mayor, City of Leeds, 1040 Park Drive, Leeds, AL 35094 City Hall, 100 9th Street, Southeast, Leeds, AL 35094 August 5, 2013 010125
Arizona:
Maricopa, (FEMA Docket No.:, B-1328) City of Glendale, (12-09-3189P) The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301 City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301 August 2, 2013 040045
Maricopa, (FEMA Docket No.:, B-1328) City of Glendale, (13-09-0598P) The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301 City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301 August 9, 2013 040045
Maricopa, (FEMA Docket No.:, B-1328) City of Peoria, (12-09-2079P) The Honorable Bob Barrett, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345 City Hall, 8401 West Monroe Street, Peoria, AZ 85345 July 12, 2013 040050
Maricopa, (FEMA Docket No.:, B-1328) City of Phoenix, (13-09-0598P) The Honorable Greg Stanton, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003 Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003 August 9, 2013 040051
Maricopa, (FEMA Docket No.:, B-1328) Unincorporated areas of Maricopa County, (12-09-3189P) The Honorable Andy Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009 August 2, 2013 040037
Maricopa, (FEMA Docket No.:, B-1328) Unincorporated areas of Maricopa County, (13-09-0598P) The Honorable Andy Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009 August 9, 2013 040037
Yavapai, (FEMA Docket No.:, B-1335) Town of Chino Valley, (13-09-1088P) The Honorable Chris Marley, Mayor, Town of Chino Valley, P.O. Box 406, Chino Valley, AZ 86323 Development Services Department, 1982 Voss Drive, Chino Valley, AZ 86323 September 20, 2013 040094
Yuma, (FEMA Docket No.:, B-1328) Unincorporated areas of Yuma County, (12-09-2329P) The Honorable Gregory S. Ferguson, Chairman, Yuma County Board of Supervisors, 198 South Main Street, Yuma, AZ 85364 Department of Development Services, 2351 West 26th Street, Yuma, AZ 85364 August 9, 2013 040099
California:
Los Angeles, (FEMA Docket No.:, B-1328) City of Santa Clarita, (12-09-2819P) The Honorable Bob Kellar, Mayor, City of Santa Clarita, 23920 Valencia Boulevard, Santa Clarita, CA 91355 City Hall, Planning Department, 23920 Valencia Boulevard, Santa Clarita, CA 91355 August 9, 2013 060729
Los Angeles, (FEMA Docket No.:, B-1320) City of Santa Clarita, (13-09-0273P) The Honorable Bob Kellar, Mayor, City of Santa Clarita, 23920 Valencia Boulevard, Santa Clarita, CA 91355 City Hall, Planning Department, 23920 Valencia Boulevard, Santa Clarita, CA 91355 July 12, 2013 060729
San Bernardino, (FEMA Docket No.:, B-1335) City of Ontario, (13-09-0673P) The Honorable Paul S. Leon, Mayor, City of Ontario, 303 East B Street, Ontario, CA 91764 City Hall, Engineering Department, Public Counter, 303 East B Street, Ontario, CA 91764 September 20, 2013 060278
San Bernardino, (FEMA Docket No.:, B-1320) City of Rancho Cucamonga, (13-09-0388P) The Honorable L. Dennis Michael, Mayor, City of Rancho Cucamonga, 10500 Civic Center Drive, Rancho Cucamonga, CA 91730 Engineering Department, 10500 Civic Center Drive, Rancho Cucamonga, CA 91730 July 15, 2013 060671
San Bernardino, (FEMA Docket No.:, B-1328) City of Redlands, (12-09-0729P) The Honorable Pete Aguilar, Mayor, City of Redlands, P.O. Box 3005, Redlands, CA 92373 City Hall, 35 Cajon Street, Redlands, CA 92373 August 2, 2013 060279
San Bernardino, (FEMA Docket No.:, B-1328) City of San Bernardino, (12-09-0729P) The Honorable Patrick J. Morris, Mayor, City of San Bernardino, 300 North D Street, 6th Floor, San Bernardino, CA 92418 Water Department, 399 Chandler Place, San Bernardino, CA 92408 August 2, 2013 060281
Sierra, (FEMA Docket No.:, B-1328) Unincorporated areas of Sierra County, (13-09-0454P) The Honorable Scott A. Schlefstein, Chairman, Sierra County Board of Supervisors, P.O. Drawer D, Downieville, CA 95936 Sierra County Department of Planning, Sierra County Courthouse Annex, 101 Courthouse Square, Downieville, CA 95936 August 16, 2013 060630
Ventura, (FEMA Docket No.:, B-1328) City of Simi Valley, (13-09-1538P) The Honorable Bob Huber, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063 City Hall, 2929 Tapo Canyon Road, Simi Valley, CA 93063 August 16, 2013 060421
Colorado:
Adams, (FEMA Docket No.:, B-1328) City of Thornton, (13-08-0065P) The Honorable Heidi Williams, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229 City Hall, 12450 Washington Street, Thornton, CO 80241 July 26, 2013 080007
Boulder, (FEMA Docket No.:, B-1320) City of Boulder, (13-08-0187P) The Honorable Matthew Appelbaum, Mayor, City of Boulder, P.O. Box 791, Boulder, CO 80306 Municipal Building Plaza, 1777 Broadway Street, Boulder, CO 80302 July 12, 2013 080024
Boulder, (FEMA Docket No.:, B-1328) Unincorporated areas of Boulder County, (13-08-0273P) The Honorable Cindy Domenico, Chair, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 80306 Boulder County Transportation Department, 2525 13th Street, Suite 203, Boulder, CO 80306 August 2, 2013 080023
Denver, (FEMA Docket No.:, B-1328) City and County of Denver, (13-08-0098P) The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202 Public Works Department, 201 West Colfax Avenue, Denver, CO 80202 August 9, 2013 080046
Douglas, (FEMA Docket No.:, B-1328) Unincorporated areas of Douglas County, (13-08-0136P) The Honorable Jill Repella, Chair, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104 Douglas County Department of Public Works, Engineering Division, 100 3rd Street, Castle Rock, CO 80104 August 9, 2013 080049
Douglas, (FEMA Docket No.:, B-1320) Unincorporated areas of Douglas County, (13-08-0255P) The Honorable Jill Repella, Chair, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104 Douglas County Public Works Department, Engineering Division, 100 3rd Street, Castle Rock, CO 80104 July 12, 2013 080049
El Paso, (FEMA Docket No.:, B-1320) City of Colorado Springs, (12-08-0531P) The Honorable Steve Bach, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Colorado Springs, CO 80903 Planning Commission, 30 South Nevada Avenue, Colorado Springs, CO 80903 July 12, 2013 080060
El Paso, (FEMA Docket No.:, B-1320) Unincorporated areas of El Paso County, (12-08-0659P) The Honorable Dennis Hisey, Chairman, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903 Development Services Department, 2880 International Circle, Suite 110, Colorado Springs, CO 80910 July 12, 2013 080059
Jefferson, (FEMA Docket No.:, B-1314) Unincorporated areas Jefferson County, (13-08-0089P) The Honorable Donald Rosier, Chairman, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Golden, CO 80419 Jefferson County Department of Planning and Zoning, 100 Jefferson County Parkway, Golden, CO 80419 May 31, 2013 080087
Jefferson, (FEMA Docket No.:, B-1320) Unincorporated areas of Jefferson County, (13-08-0255P) The Honorable Donald Rosier, Chairman, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Golden, CO 80419 Jefferson County Department of Planning and Zoning, 100 Jefferson County Parkway, Golden, CO 80419 July 12, 2013 080087
Summit, (FEMA Docket No.:, B-1320) Town of Silverthorne, (13-08-0262P) The Honorable Dave Koop, Mayor, Town of Silverthorne, P.O. Box 1309, Silverthorne, CO 80498 Planning Commission, 601 Center Circle, Silverthorne, CO 80498 July 22, 2013 080201
Summit, (FEMA Docket No.:, B-1320) Unincorporated areas of Summit County, (13-08-0262P) The Honorable Thomas C. Davidson, Chairman, Summit County Board of Commissioners, P.O. Box 68, Breckenridge, CO 80424 Summit County Planning Department, 0037 Peak One Drive, Frisco, CO 80443 July 22, 2013 080290
Florida:
Lee, (FEMA Docket No.:, B-1328) Unincorporated areas of Lee County, (12-04-4132P) The Honorable Cecil L. Pendergrass, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902 Lee County Community Development Department, 1500 Monroe Street, 2nd Floor, Fort Myers, FL 33901 August 16, 2013 125124
Miami-Dade, (FEMA Docket No.:, B-1320) Unincorporated areas of Miami-Dade County, (12-04-5035P) The Honorable Carlos A. Gimenez, Mayor, Miami-Dade County, Stephen P. Clark Center, 111 Northwest 1st Street, Miami, FL 33128 Miami-Dade County Public Works and Waste Management Division, 701 Northwest 1st Court, Miami, FL 33136 July 26, 2013 120635
Orange, (FEMA Docket No.:, B-1328) City of Orlando, (13-04-0940P) The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808 One City Commons, 400 South Orange Avenue, Orlando, FL 32801 August 2, 2013 120186
Sarasota, (FEMA Docket No.:, B-1328) Unincorporated areas of Sarasota County, (13-04-1684P) The Honorable Carolyn Mason, Chair, Sarasota County Commission, 1660 Ringling Boulevard, Sarasota, FL 34236 Sarasota County Operations Center, 1001 Sarasota Center Boulevard, Sarasota, FL 34236 August 9, 2013 125144
Sarasota, (FEMA Docket No.:, B-1328) Unincorporated areas of Sarasota County, (13-04-1985P) The Honorable Carolyn Mason, Chair, Sarasota County Commission, 1660 Ringling Boulevard, Sarasota, FL 34236 Sarasota County Operations Center, 1001 Sarasota Center Boulevard, Sarasota, FL 34236 August 23, 2013 125144
Georgia:
Chatham, (FEMA Docket No.:, B-1320) City of Pooler, (12-04-3344P) The Honorable Mike Lamb, Mayor, City of Pooler, 100 Southwest Highway 80, Pooler, GA 31322 Public Works Department, 1095 South Rogers Street, Pooler, GA 31322 July 12, 2013 130261
Chatham, (FEMA Docket No.:, B-1320) Unincorporated areas of Chatham County, (12-04-3344P) The Honorable Albert J. Scott, Chairman, Chatham County Board of Commissioners, P.O. Box 8161, Savannah, GA 31412 Chatham County Emergency Management Agency, 124 Bull Street, Suite 200, Savannah, GA 31401 July 12, 2013 130030
Columbia, (FEMA Docket No.:, B-1335) Unincorporated areas of Columbia County, (13-04-3711P) The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809 Columbia County Development Services Division, 630 Ronald Reagan Drive, Building A, Evans, GA 30809 September 19, 2013 130059
Kentucky: Kenton, (FEMA Docket No.:, B-1320) City of Fort Wright, (12-04-6732P) The Honorable Joe Nienaber, Jr., Mayor, City of Fort Wright, 409 Kyles Lane, Fort Wright, KY 41011 Planning Division, 409 Kyles Lane, Fort Wright, KY 41011 July 15, 2013 210249
Nevada: Washoe, (FEMA Docket No.:, B-1328) Unincorporated areas of Washoe County, (13-09-0552P) The Honorable David Humke, Chairman, Washoe County Board of Commissioners, P.O. Box 11130, Reno, NV 89520 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512 August 23, 2013 320019
North Carolina: Cabarrus, (FEMA Docket No.:, B-1320) City of Kannapolis, (11-04-5137P) The Honorable Robert Misenheimer, Mayor, City of Kannapolis, 246 Oak Avenue, Kannapolis, NC 28081 City Hall, 246 Oak Avenue, Kannapolis, NC 28081 July 25, 2013 370469
South Carolina:
Charleston, (FEMA Docket No.:, B-1328) City of Folly Beach, (12-04-6719P) The Honorable Tim Goodwin, Mayor, City of Folly Beach, P.O. Box 1692, Folly Beach, SC 29439 City Hall, 21 Center Street, Folly Beach, SC 29439 July 26, 2013 455415
Charleston, (FEMA Docket No.:, B-1320) Town of Mount Pleasant, (13-04-1093P) The Honorable Billy Swails, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464 Legal Department, 100 Ann Edwards Lane, Mount Pleasant, SC 29464 July 12, 2013 455417
Georgetown, (FEMA Docket No.:, B-1328) Unincorporated areas of Georgetown County, (12-04-7938P) The Honorable Johnny Morant, Chairman, Georgetown County Council, P.O. Drawer 437, Georgetown, SC 29442 Georgetown County Courthouse, 129 Screven Street, Georgetown, SC 29440 August 12, 2013 450085
Tennessee: Sumner, (FEMA Docket No.:, B-1320) City of Gallatin, (12-04-4835P) The Honorable Jo Ann Graves, Mayor, City of Gallatin, 132 West Main Street, Gallatin, TN 37066 City Hall, 132 West Main Street, Gallatin, TN 37066 July 18, 2013 470185
Utah:
Davis, (FEMA Docket No.:, B-1328) City of Kaysville, (13-08-0218P) The Honorable Steve A. Hiatt, Mayor, City of Kaysville, 697 North 240 East, Kaysville, UT 84037 City Hall, 3 East Center, Kaysville, UT 84037 August 2, 2013 490046
San Juan, (FEMA Docket No.:, B-1320) City of Monticello, (12-08-0884P) The Honorable Douglas L. Allen, Mayor, City of Monticello, 17 North 100 East, Monticello, UT 84535 Public Works Department, 17 North 100 East, Monticello, UT 84535 July 18, 2013 490212


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

Dated: November 20, 2013.

Roy Wright,

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

[FR Doc. 2013-31020 Filed 12-26-13; 8:45 am]

BILLING CODE 9110-12-P