[Federal Register Volume 78, Number 65 (Thursday, April 4, 2013)]
[Notices]
[Pages 20334-20336]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2013-07806]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2013-0002; Internal Agency Docket No. FEMA-B-1314]
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) [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.
[[Page 20335]]
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
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:
Baldwin..................... City of Gulf Shores The Honorable Community http:// June 17, 2013........ 015005
(12-04-4631P). Robert S. Craft, Development www.bakeraecom.com/
Mayor, City of Department, 1905 index.php/alabama/
Gulf Shores, P.O. West 1st Street, baldwin/.
Box 299, Gulf Gulf Shores, AL
Shores, AL 36547. 36547.
Arizona:
Maricopa.................... City of Phoenix (12- The Honorable Greg Street http://www.r9map.org/ June 14, 2013........ 040051
09-2591P). Stanton, Mayor, Transportation Docs/12-09-2591P-
City of Phoenix, Department, 200 040051-102IAC.pdf.
200 West West Washington
Washington Street, 5th
Street, 11th Floor, Phoenix,
Floor, Phoenix, AZ 85003.
AZ 85003.
Yuma........................ Unincorporated The Honorable Yuma County http://www.r9map.org/ June 14, 2013........ 040099
areas Yuma County Gregory S. Department of Docs/13-09-0814P-
(13-09-0814P). Ferguson, Development 040099-102IAC.pdf.
Chairman, Yuma Services, 2351
County Board of West 26th Street,
Supervisors, 198 Yuma, AZ 85364.
South Main
Street, Yuma, AZ
85364.
California:
Sacramento.................. City of Elk Grove The Honorable Gary Department of http://www.r9map.org/ June 21, 2013........ 060767
(12-09-0565P). Davis, Mayor, Public Works, Docs/12-09-0565P-
City of Elk 8401 Laguna Palms 060767-102IAC.pdf.
Grove, 8401 Way, Elk Grove,
Laguna Palms Way, CA 95758.
Elk Grove, CA
95758.
Contra Costa................ City of Pittsburg The Honorable Ben City Hall, http://www.r9map.org/ May 6, 2013.......... 060033
(12-09-2983P). Johnson, Mayor, Engineering Docs/12-09-2983P-
City of Records Section, 060033-102IAC.pdf.
Pittsburg, 65 65 Civic Avenue,
Civic Avenue, Pittsburg, CA
Pittsburg, CA 94565.
94565.
San Joaquin................. Unincorporated The Honorable Ken San Joaquin County http://www.r9map.org/ June 28, 2013........ 060299
areas San Joaquin Vogel, Chairman, Public Works Docs/12-09-2566P-
County (12-09- San Joaquin Department, 1810 060299-102IAC.pdf.
2566P). County Board of East Hazelton
Supervisors, 44 Avenue, Stockton,
North San Joaquin CA 95205.
Street, 6th
Floor, Stockton,
CA 95202.
Colorado:
Boulder..................... City of Boulder (12- The Honorable Municipal Building http:// June 17, 2013........ 080024
08-0778P). Matthew Plaza, 1777 www.bakeraecom.com/
Appelbaum, Mayor, Broadway Street, index.php/colorado/
City of Boulder, Boulder, CO 80302. boulder/.
P.O. Box 791,
Boulder, CO 80306.
Jefferson................... Unincorporated The Honorable Jefferson County http:// June 28, 2013........ 080087
areas Jefferson Donald Rosier, Department of www.bakeraecom.com/
County (12-08- Chairman, Planning and index.php/colorado/
0863P). Jefferson County Zoning, 100 jefferson-5/.
Board of Jefferson County
Commissioners, Parkway, Golden,
100 Jefferson CO 80419.
County Parkway,
Golden, CO 80419.
Jefferson................... Unincorporated The Honorable Jefferson County http:// May 31, 2013......... 080087
areas Jefferson Donald Rosier, Department of www.bakeraecom.com/
County (13-08- Chairman, Planning and index.php/colorado/
0089P). Jefferson County Zoning, 100 jefferson-5/.
Board of Jefferson County
Commissioners, Parkway, Golden,
100 Jefferson CO 80419.
County Parkway,
Golden, CO 80419.
Florida:
Collier..................... City of Naples (12- The Honorable John City Hall, 735 8th http:// June 17, 2013........ 125130
04-7151P). F. Sorey, III, Street South, www.bakeraecom.com/
Mayor, City of Naples, FL 34102. index.php/florida/
Naples, 735 8th collier/.
Street South,
Naples, FL 34102.
[[Page 20336]]
Escambia.................... Unincorporated The Honorable Gene Escambia County http:// June 21, 2013........ 120080
areas Escambia M. Valentino, Department of www.bakeraecom.com/
County (12-04- Chairman, Planning and index.php/florida/
8486P). Escambia County Zoning, 1190 West escambia-2/.
Board of Leonard Street,
Commissioners, Pensacola, FL
221 Palafox 32501.
Place, Suite 400,
Pensacola, FL
32502.
Orange...................... City of Orlando (12- The Honorable One City Commons, http:// March 8, 2013........ 120186
04-6931P). Buddy Dyer, 400 South Orange www.bakeraecom.com/
Mayor, City of Avenue, Orlando, index.php/florida/
Orlando, P.O. Box FL 32808. orange-2/.
4990, Orlando, FL
32808.
North Carolina:
Union....................... Unincorporated The Honorable Union County http:// June 12, 2013........ 370234
areas of Union Cynthia Coto, Planning www.ncfloodmaps.com/
County (12-04- Union County Department, 407 fhd.htm.
5213P). Manager, 500 North Main
North Main Street, Room 149,
Street, Room 918, Monroe, NC 28112.
Monroe, NC 28112.
South Carolina:
Charleston.................. City of North The Honorable R. Building http:// June 14, 2013........ 450042
Charleston (13-04- Keith Summey, Inspections www.bakeraecom.com/
1047P). Mayor, City of Department, 2500 index.php/
North Charleston, City Hall Lane, southcarolina/
P.O. Box 190016, North Charleston, charleston-2/.
North Charleston, SC 29406.
SC 29419.
Greenwood................... Unincorporated The Honorable Mark Greenwood County http:// June 28, 2013........ 450094
areas of Greenwood Allison, Courthouse, 600 www.bakeraecom.com/
County (12-04- Chairman, Monument Street, index.php/
3813P). Greenwood County Greenwood, SC southcarolina/
Council, 600 29646. greenwood.
Monument Street,
Suite 102,
Greenwood, SC
29646.
Horry....................... City of Myrtle The Honorable John City Services http:// June 21, 2013........ 450109
Beach (13-04- T. Rhodes, Mayor, Building, www.bakeraecom.com/
1594P). City of Myrtle Construction index.php/
Beach, P.O. Box Services southcarolina/horry/.
2468, Myrtle Department, 921
Beach, SC 29578. Oak Street,
Myrtle Beach, SC
29577.
Utah:
Summit...................... City of Park City The Honorable Dana City Hall, 445 http:// June 13, 2013........ 490139
(12-08-1031P). Williams, Mayor, Marsac Avenue, www.bakeraecom.com/
City of Park Park City, UT index.php/utah/
City, P.O. Box 84060. summit-2/.
1480, Park City,
UT 84060.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[FR Doc. 2013-07806 Filed 4-3-13; 8:45 am]
BILLING CODE 9110-12-P