78 FR 3 pgs. 743-747 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 78Number: 3Pages: 743 - 747
Docket number: [Docket ID FEMA-2012-0003; Internal Agency Docket No. FEMA-B-1280]
FR document: [FR Doc. 2012-31652 Filed 1-3-13; 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-1280]

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.
Arizona:
Maricopa City of Goodyear (12-09-1661P) The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338 City Hall, 190 North Litchfield Road, Goodyear, AZ 85338 http://www.r9map.org/Docs/12-09-1661P-040046-102DA.pdf February 1, 2013 040046
Maricopa Town of Cave Creek (12-09-1536P) The Honorable Vincent Francia, Mayor, Town of Cave Creek, 37622 North Cave Creek Road, Cave Creek, AZ 85331 37622 North Cave Creek, Cave Creek, AZ 85331 http://www.r9map.org/Docs/12-09-1536P-040129-102IAC.pdf January 4, 2013 040129
Maricopa Unincorporated areas of Maricopa County (12-09-1661P) The Honorable Max W. Wilson, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009 http://www.r9map.org/Docs/12-09-1661P-040037-102DA.pdf February 1, 2013 040037
Maricopa Unincorporated Areas of Maricopa County (12-09-1536P) The Honorable Max W. Wilson, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009 http://www.r9map.org/Docs/12-09-1536P-040037-102IAC.pdf January 4, 2013 040037
Pinal City of Apache Junction (11-09-3907P) The Honorable John S. Insalaco, Mayor, City of Apache Junction, 300 East Superstition Boulevard, Apache Junction, AZ 85119 Public Works Department, 1001 North Idaho Road, Apache Junction, AZ 85219 http://www.r9map.org/Docs/11-09-3907P-040120-102IAC.pdf October 16, 2012 040120
California:
Fresno Unincorporated Areas of Fresno County (12-09-1045P) The Honorable Debbie Poochigian, Chair, Fresno County Board of Supervisors, 2281 Tulare Street, Room 300, Fresno, CA 93721 Design Services Division, 2220 Tulare Street, 6th Floor, Fresno, CA 93721 http://www.r9map.org/Docs/12-09-1045P-065029-102IAC.pdf January 25, 2013 065029
Riverside City of Beaumont (12-09-2411P) The Honorable Roger Berg, Mayor, City of Beaumont, 550 East 6th Street, Beaumont, CA 92223 550 East 6th Street, Beaumont, CA 92223 http://www.r9map.org/Docs/12-09-2411P-060247-102DA.pdf February 9, 2013 060247
Riverside City of Moreno Valley (12-09-0582P) The Honorable Henry T. Garcia, City Manager, 14177 Frederick Street, Moreno Valley, CA 92553 14177 Frederick Street, Moreno Valley, CA 92553 http://www.r9map.org/Docs/12-09-0582P-065074-102IAC.pdf February 15, 2013 065074
San Mateo Town of Portola Valley (12-09-1477P) The Honorable Maryann Moise Derwin, Mayor, Town of Portola Valley, 765 Portola Road, Portola Valley, CA 94028 Town Hall, 765 Portola Road, Portola Valley, CA 94028 http://www.r9map.org/Docs/12-09-1477P-065052-102DA.pdf January 10, 2013 065052
Solano City of Vallejo (12-09-2640P) The Honorable Osby Davis, Mayor, City of Vallejo, 555 Santa Clara Street, Vallejo, CA 94590 Public Works Department, 555 Santa Clara Street, Vallejo, CA 94590 http://www.r9map.org/Docs/12-09-2640P-060374-102DA.pdf February 1, 2013 060374
Colorado:
Adams City of Commerce City (12-08-0512P) The Honorable Sean Ford, Sr., Mayor, City of Commerce City, 7887 East 60th Avenue, Commerce City, CO 80022 City Hall, 7887 East 60th Avenue, Commerce City, CO 80022 http://www.bakeraecom.com/index.php/colorado/adams/ October 31, 2012 080006
Adams Unincorporated areas of Adams County (12-08-0512P) The Honorable W. R. "Skip" Fischer, Chairman, Adams County Board of Commissioners, 4430 South Adams County Parkway, Suite C5000A, Brighton, CO 80601 Adams County Public Works Department, 4430 South Adams County Parkway, Suite W2123, Brighton, CO 80601 http://www.bakeraecom.com/index.php/colorado/adams/ October 31, 2012 080001
Arapahoe Unincorporated areas of Arapahoe County (12-08-0619P) The Honorable Nancy N. Sharpe, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80166 Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112 http://www.bakeraecom.com/index.php/colorado/arapahoe/ December 17, 2012 080011
Arapahoe Unincorporated areas of Arapahoe County (12-08-0806P) The Honorable Nancy N. Sharpe, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80166 Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112 http://www.bakeraecom.com/index.php/colorado/arapahoe/ February 1, 2013 080011
Larimer Town of Wellington (12-08-0629P) The Honorable Travis Vieira, Mayor, Town of Wellington, P.O. Box 127, Wellington, CO 80549 Town Hall, 3735 Cleveland Street, Wellington, CO 80549 http://www.bakeraecom.com/index.php/colorado/larimer/ February 4, 2013 080104
Larimer Unincorporated areas of Larimer County (12-08-0629P) The Honorable Lew Gaiter III, Chairman, Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins, CO 80522 Larimer County Courthouse, 200 West Oak Street, Fort Collins, CO 80521 http://www.bakeraecom.com/index.php/colorado/larimer/ February 4, 2013 080101
Connecticut: New Haven City of Meriden (12-01-1133P) The Honorable Michael S. Rohde, Mayor, City of Meriden, 142 East Main Street, Meriden, CT 06450 142 East Main Street, Room 19, Meriden, CT 06450 http://www.starr-team.com/starr/LOMR/Pages/RegionI.aspx February 1, 2013 090081
Florida:
Bay City of Panama City (12-04-3225P) The Honorable Greg Brudnicki, Mayor, City of Panama City, 9 Harrison Avenue, Panama City, FL 32401 City Hall, Engineering Department, 9 Harrison Avenue, Panama City, FL 32402 http://www.bakeraecom.com/index.php/florida/bay-2/ November 26, 2012 120012
Bay City of Panama City Beach (12-04-4609P) The Honorable Gayle Oberst, Mayor, City of Panama City Beach, 110 South Arnold Road, Panama City Beach, FL 32413 City Hall, Building Department, 110 South Arnold Road, Panama City Beach, FL 32413 http://www.bakeraecom.com/index.php/florida/bay-2/ February 11, 2013 120013
Bay Unincorporated areas of Bay County (12-04-3225P) The Honorable George B. Gainer, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401 Bay County Planning and Zoning Department, 707 Jenks Avenue, Suite B, Panama City, FL 32401 http://www.bakeraecom.com/index.php/florida/bay-2/ November 26, 2012 120004
Hillsborough City of Plant City (12-04-4888P) The Honorable Michael S. Sparkman, Mayor, City of Plant City, P.O. Box C, Plant City, FL 33563 Engineering Division, 302 West Reynolds Street, Plant City, FL 33607 http://www.bakeraecom.com/index.php/florida/hillsborough/ February 1, 2013 120113
Orange City of Orlando (12-04-6290P) The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808 Permitting Services, 400 South Orange Avenue, Orlando, FL 32302 http://www.bakeraecom.com/index.php/florida/orange-2/ February 4, 2013 120186
Sarasota Town of Longboat Key (12-04-4786P) The Honorable Jim Brown, Mayor, Town of Longboat Key, 501 Bay Isles Road, Longboat Key, FL 34228 Planning, Zoning, and Building Department, 501 Bay Isles Road, Longboat Key, FL 34228 http://www.bakeraecom.com/index.php/florida/sarasota/ February 8, 2013 125126
Seminole Unincorporated areas of Seminole County (12-04-6244P) The Honorable Brenda Carey, Chair, Seminole County Board of Commissioners, 1101 East 1st Street, Sanford, FL 32771 Seminole County Public Works Department, 1101 East 1st Street, Sanford, FL 32771 http://www.bakeraecom.com/index.php/florida/seminole-2/ February 4, 2013 120289
Idaho:
Ada City of Meridian (11-10-0941P) The Honorable Tammy de Weerd, Mayor, City of Meridian, 33 East Broadway Avenue, Meridian, ID 83642 33 East Broadway Avenue, Meridian, ID 83642 http://www.starr-team.com/starr/LOMR/Pages/RegionX.aspx February 15, 2013 160180
Ada Unincorporated areas of Ada County (12-10-0639P) The Honorable Rick Yzaguirre, Chairman, Ada County Board of Commissioners, 200 West Front Street, Boise, ID 83702 200 West Front Street, Boise, ID 83702 http://www.starr-team.com/starr/LOMR/Pages/RegionX.aspx January 25, 2012 160001
Ada Unincorporated areas of Ada County (11-10-0941P) The Honorable Rick Yzaguirre, Chairman, Ada County Board of Commissioners, 200 West Front Street, Boise, ID 83702 200 West Front Street, Boise, ID 83702 http://www.starr-team.com/starr/LOMR/Pages/RegionX.aspx February 15, 2013 160001
Illinois:
Cook Village of Bridgeview (12-05-6205P) The Honorable Steven Landek, Mayor, Village of Bridgeview, 7500 South Oketo Avenue, Bridgeview, IL 60455 7500 South Oketo Avenue, Bridgeview, IL 60455 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx January 10, 2013 170065
Peoria City of Peoria (12-05-6071P) The Honorable Jim Ardis, Mayor, City of Peoria, 419 Fulton Street, Room 207, Peoria, IL 61602 3505 North Dries Lane, Peoria, IL 61604 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx January 18, 2013 170536
Peoria City of Peoria (12-05-6047P) The Honorable Jim Ardis, Mayor, City of Peoria, 419 Fulton Street, Room 207, Peoria, IL 61602 3505 North Dries Lane, Peoria, IL 61604 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx February 11, 2013 170536
Indiana:
Lake City of Hammond (12-05-7873P) The Honorable Thomas M. McDermott, Jr., Mayor, City of Hammond, 5925 Calumet Avenue, Hammond, IN 46320 5925 Calumet Avenue, Hammond, IN 46320 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx March 1, 2013 180134
Lake Town of Munster (12-05-7873P) The Honorable David Nellans, President, Munster Town Council, 1005 Ridge Road, Munster, IN 46321 1005 Ridge Road, Munster, IN 46321 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx March 1, 2013 180139
Lake Town of St. John (12-05-7462P) The Honorable Mike Forbes, Town Council President, 10995 West 93rd Avenue, St. John, IN 46373 10995 West 93rd Avenue, St. John, IN 46373 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx February 4, 2013 180141
Massachusetts: Plymouth Town of Mattapoisett (12-01-2089P) The Honorable Jordan C. Collyer, Chairman, Board of Selectmen, 16 Main Street, Mattapoisett, MA 02739 16 Main Street, Mattapoisett, MA 02739 http://www.starr-team.com/starr/LOMR/Pages/RegionI.aspx February 22, 2013 255214
Mississippi: Lamar Unincorporated areas of Lamar County (12-04-2162P) The Honorable Joe Bounds, Chairman, Lamar County Board of Supervisors, 403 Main Street, Purvis, MS 39475 Lamar County Planning Department, Central Office Complex, 144 Shelby Speights Drive, Purvis, MS 39475 http://www.bakeraecom.com/index.php/mississippi/lamar/ February 1, 2013 280304
Nevada: Clark Unincorporated areas of Clark County (12-09-1708P) The Honorable Susan Brager, Chair, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155 Clark County Public Works Department, 500 South Grand Central Parkway, Las Vegas, NV 89155 http://www.r9map.org/Docs/12-09-1708P-320003-102IAC.pdf January 18, 2013 320003
Ohio: Franklin City of Columbus (12-05-3607P) The Honorable Michael B. Coleman, Mayor, City of Columbus, 90 West Broad Street, 2nd Floor, Columbus, OH 43215 1250 Fairwood Avenue, Columbus, OH 43206 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx January 31, 2013 390170
Oregon: Jackson Unincorporated areas of Jackson County (11-10-1120P) The Honorable Don Skundrick, Chair, Jackson County Board of Commissioners, 10 South Oakdale Avenue, Room 100, Medford, OR 97501 10 South Oakdale Avenue, Medford, OR 97501 http://www.starr-team.com/starr/LOMR/Pages/RegionX.aspx February 22, 2013 415589
South Dakota:
Meade Town of Piedmont (12-08-0611P) The Honorable Phil Anderson, Mayor, Town of Piedmont, 111 South 2nd Street, Piedmont, SD 57769 Town of Piedmont, 1400 Main Street, Sturgis, SD 57785 http://www.bakeraecom.com/index.php/south-dakota/meade/ January 28, 2013 461198
Meade Unincorporated areas of Meade County (12-08-0611P) The Honorable Alan Aker, Chairman, Meade County Board of Commissioners, 14347 Mahaffey Drive, Piedmont, SD 57769 Meade County Emergency Management Department, 1400 Main Street, Sturgis, SD 57785 http://www.bakeraecom.com/index.php/south-dakota/meade January 28, 2013 460054
Tennessee:
Williamson City of Franklin (12-04-6046P) The Honorable Ken Moore, Mayor, City of Franklin, 109 3rd Avenue South, Franklin, TN 37064 City Hall, 109 3rd Avenue South, Franklin, TN 37064 http://www.bakeraecom.com/index.php/tennessee/williamson/ February 4, 2013 470206
Williamson Unincorporated areas of Williamson County (12-04-6046P) The Honorable Rodgers Anderson, Mayor, Williamson County, 1320 West Main Street, Suite 125, Franklin, TN 37064 Williamson County Complex, Planning Department, 1320 West Main Street, Suite 125, Franklin, TN 37064 http://www.bakeraecom.com/index.php/tennessee/williamson/ February 4, 2013 470204
Washington: King City of Shoreline (12-10-0141P) The Honorable Keith McGlashan, Mayor, City of Shoreline, 17500 Midvale Avenue North, Shoreline, WA 98133 17500 Midvale Avenue North, Shoreline, WA 98133 http://www.starr-team.com/starr/LOMR/Pages/RegionX.aspx February 4, 2013 530327
Wisconsin:
Brown Village of Howard (12-05-4503P) The Honorable Burt R. McIntyre, President, Howard Town Board of Trustees, 2456 Glendale Avenue, Green Bay, WI 54313 2456 Glendale Avenue, Green Bay, WI 54313 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx March 4, 2013 550023
Trempealeau City of Arcadia (12-05-1591P) The Honorable John Kimmel, Mayor, City of Arcadia, 203 West Main Street, Arcadia, WI 54612 203 West Main Street, Arcadia, WI 54612 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx February 15, 2013 550439
Trempealeau Unincorporated Areas of Trempealeau County (12-05-1591P) The Honorable Ernest Vold, Chair, Trempealeau County Board of Supervisors, 36245 Main Street, Whitehall, WI 54773 36245 Main Street, Whitehall, WI 54773 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx February 15, 2013 555585
Wyoming:
Crook Town of Sundance (12-08-0746P) The Honorable Paul S. Brooks, Mayor, Town of Sundance, 213 East Main Street, Sundance, WY 82729 City Hall, 213 Main Street, Sundance, WY 82729 http://www.bakeraecom.com/index.php/wyoming/crook/ February 8, 2013 560017
Sweetwater City of Rock Springs (12-08-0454P) The Honorable Carl R. Demshar, Jr., Mayor, City of Rock Springs, 212 D Street, Rock Springs, WY 82901 Department of Public Works, 212 D Street, Rock Springs, WY 82901 http://www.bakeraecom.com/index.php/wyoming/sweetwater/ February 11, 2013 560051

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

James A. Walke,

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

[FR Doc. 2012-31652 Filed 1-3-13; 8:45 am]

BILLING CODE 9110-12-P