[Docket ID FEMA-2013-0002] Changes in Flood Hazard Determi

Report 3 Downloads 41 Views
This document is scheduled to be published in the Federal Register on 12/27/2013 and available online at http://federalregister.gov/a/2013-31020, and on FDsys.gov

1 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 (e-mail) [email protected]; or visit the FEMA Map Information eXchange (FMIX)

2 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.

3 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.

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

Arizona: 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

Arizona: 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

Arizona: 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

Arizona: 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

4

State and county

Location and case No.

Chief executive officer of community

Community map repository

Effective date of modification

Community No.

Arizona: 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

Arizona: 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

Arizona: 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

California: 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

California: 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

5

State and county

Location and case No.

Chief executive officer of community

Community map repository

Effective date of modification

Community No.

California: 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

California: 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

California: 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

California: 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

California: 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

6

State and county

Location and case No.

Chief executive officer of community

Community map repository

Effective date of modification

Community No.

Colorado: 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

Colorado: 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

Colorado: 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

Colorado: 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

Colorado: 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

Colorado: 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

7

State and county

Location and case No.

Chief executive officer of community

Community map repository

Effective date of modification

Community No.

Colorado: 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

Colorado: 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

Colorado: 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

Colorado: 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

Colorado: 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

8

State and county

Location and case No.

Chief executive officer of community

Community map repository

Effective date of modification

Community No.

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

Florida: 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

Florida: 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

Florida: 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

Florida: 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

9

State and county

Location and case No.

Chief executive officer of community

Community map repository

Effective date of modification

Community No.

Georgia: 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

Georgia: 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

10

State and county

Location and case No.

Chief executive officer of community

Community map repository

Effective date of modification

Community No.

South Carolina: 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

South Carolina: 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

Utah: 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

11

12 (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.

[Billing Code 9110-12-P]

[FR Doc. 2013-31020 Filed 12/26/2013 at 8:45 am; Publication Date: 12/27/2013]