Changes in Flood Hazard Determinations

Download PDF
Federal RegisterAug 12, 2013
78 Fed. Reg. 48886 (Aug. 12, 2013)

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 (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.

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-1308) City of Bessemer (12-04-6774P) The Honorable Kenneth E. Gulley, Mayor, City of Bessemer, 1800 3rd Avenue North, Bessemer, AL 35020 City Hall, Engineering Department, 1800 3rd Avenue North, Bessemer, AL 35020 May 23, 2013 010115
Shelby (FEMA Docket No.: B-1298) City of Alabaster (13-04-0812P) The Honorable Marty Handlon, Mayor, City of Alabaster, City Hall, 201 1st Street North, Alabaster, AL 35007 Building Safety Department, 200 Depot Street, Alabaster, AL 35007 May 1, 2013 010192
Tuscaloosa (FEMA Docket No.: B-1298) City of Tuscaloosa (12-04-4271P) The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401 Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401 May 10, 2013 010203
Arizona:
Cochise (FEMA Docket No.: B-1308) City of Sierra Vista (12-09-2774P) The Honorable Rick Mueller, Mayor, City of Sierra Vista, 1011 North Coronado Drive, Sierra Vista, AZ 85635 Planning and Zoning Department, 1011 North Coronado Drive, Sierra Vista, AZ 85635 May 20, 2013 040017
California:
Contra Costa (FEMA Docket No.: B-1314) City of Pittsburg (12-09-2983P) The Honorable Ben Johnson, Mayor, City of Pittsburg, 65 Civic Avenue, Pittsburg, CA 94565 City Hall, Engineering Records Section, 65 Civic Avenue, Pittsburg, CA 94565 May 6, 2013 060033
Riverside (FEMA Docket No.: B-1298) City of Corona (12-09-1650P) The Honorable Jason Scott, Mayor, City of Corona, 400 South Vicentia Avenue, Corona, CA 92882 Public Works Department, 400 South Vicentia Avenue, Corona, CA 92882 May 3, 2013 060250
Riverside (FEMA Docket No.: B-1298) City of Indian Wells (12-09-3142P) The Honorable Douglas H. Hanson, Mayor, City of Indian Wells, 44-950 Eldorado Drive, Indian Wells, CA 92210 City Hall, 44-950 Eldorado Drive, Indian Wells, CA 92210 May 2, 2013 060254
Riverside (FEMA Docket No.: B-1308) City of Murrieta (12-09-0685P) The Honorable Rick Gibbs, Mayor, City of Murrieta, 24601 Jefferson Avenue, Murrieta, CA 92562 Public Works and Engineering Department, 26442 Beckman County, Murrieta, CA 92562 May 24, 2013 060751
Riverside (FEMA Docket No.: B-1298) City of Norco (12-09-1650P) The Honorable Kathy Azevedo, Mayor, City of Norco, 2870 Clark Avenue, Norco, CA 92860 City Hall, 2870 Clark Avenue, Norco, CA 92860 May 3, 2013 060256
Riverside (FEMA Docket No.: B-1308) City of Temecula (12-09-0685P) The Honorable Michael S. Naggar, Mayor, City of Temecula, 41000 Main Street, Temecula, CA 92590 City Hall, 43200 Business Park Drive, Temecula, CA 92590 May 24, 2013 060742
San Bernardino (FEMA Docket No.: B-1298) City of Victorville (12-09-2880P) The Honorable Jim Cox, Mayor, City of Victorville, P.O. Box 5001, Victorville, CA 92393 City Hall, Planning Department, 14343 Civic Drive, Victorville, CA 92393 May 3, 2013 065068
Santa Clara (FEMA Docket No.: B-1308) City of Milpitas (13-09-0070P) The Honorable Jose Esteves, Mayor, City of Milpitas, 455 East Calaveras Boulevard, Milpitas, CA 95035 Engineering Division, 455 East Calaveras Boulevard, Milpitas, CA 95035 May 24, 2013 060344
Colorado:
Jefferson (FEMA Docket No.: B-1314) Unincorporated areas Jefferson County (12-08-0863P) 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 June 28, 2013 080087
Larimer (FEMA Docket No.: B-1286) City of Fort Collins (12-08-0677P) The Honorable Karen Weitkunat, Mayor, City of Fort Collins, P.O. Box 580, Fort Collins, CO 80521 Stormwater Utilities Department, 700 Wood Street, Fort Collins, CO 80521 February 28, 2013 080102
Larimer (FEMA Docket No.: B-1286) Unincorporated areas of Larimer County (12-08-0677P) The Honorable Lew Gaiter III, Chairman, Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins, CO 80522 Larimer County Engineering Department, 200 West Oak Street, Fort Collins, CO 80521 February 28, 2013 080101
Mesa (FEMA Docket No.: B-1298) Unincorporated areas of Mesa County (12-08-0541P) The Honorable Craig J. Meis, Chairman, Mesa County Board of Commissioners, P.O. Box 20000, Grand Junction, CO 81502 Mesa County Combined Services Department, 200 South Spruce Street, Grand Junction, CO 81501 May 2, 2013 080115
Weld (FEMA Docket No.: B-1308) Unincorporated areas of Weld County (12-08-0745P) 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, Greeley, CO 80632 May 3, 2013 080266
Florida:
Alachua (FEMA Docket No.: B-1308) City of Gainesville (12-04-7870P) The Honorable Craig Lowe, Mayor, City of Gainesville, 200 East University Avenue, Gainesville, FL 32601 Public Works Department, 306 Northeast 6th Avenue, Gainesville, FL 32601 May 24, 2013 125107
Collier (FEMA Docket No.: B-1298) City of Marco Island (12-04-5498P) The Honorable Joseph R. Batte, Chairman, Marco Island City Council, 50 Bald Eagle Drive, Marco Island, FL 34145 Planning Department, 50 Bald Eagle Drive, Marco Island, FL 34145 May 3, 2013 120426
Lee (FEMA Docket No.: B-1298) Unincorporated areas of Lee County (12-04-7939P) 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 May 3, 2013 125124
Orange (FEMA Docket No.: B-1298) City of Orlando (12-04-4951P) The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808 Permitting Services Department, 400 South Orange Avenue, Orlando, FL 32801 May 3, 2013 120186
Orange (FEMA Docket No.: B-1308) City of Orlando (13-04-0278P) The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808 Permitting Services Department, 400 South Orange Avenue, Orlando, FL 32801 May 24, 2013 120186
Georgia:
Hall (FEMA Docket No.: B-1308) Town of Braselton (12-04-5040P) The Honorable Bill Orr, Mayor, Town of Braselton, P.O. Box 306, Braselton, GA 30517 Town Hall, 4982 Highway 53, Braselton, GA 30517 May 20, 2013 130343
Hall (FEMA Docket No.: B-1308) Unincorporated areas of Hall County (12-04-5040P) The Honorable Tom Oliver, Chairman, Hall County Board of Commissioners, P.O. Drawer 1435, Gainesville, GA 30503 Hall County Engineering Department, 300 Green Street, Gainesville, GA 30503 May 20, 2013 130466
Iowa:
Dubuque (FEMA Docket No.: B-1308) City of Dubuque (12-07-2232P) The Honorable Roy D. Buol, Mayor, City of Dubuque, 50 West 13th Street, Dubuque, IA 52001 City Hall, 50 West 13th Street, Dubuque, IA 52001 May 31, 2013 195180
Kentucky:
Anderson (FEMA Docket No.: B-1298) City of Lawrenceburg (12-04-1822P) The Honorable Edwinna Baker, Mayor, City of Lawrenceburg, P.O. Box 290, Lawrenceburg, KY 40342 Codes Enforcement Department, 100 North Main Street, Lawrenceburg, KY 40342 May 8, 2013 210003
South Carolina:
Anderson (FEMA Docket No.: B-1308) Unincorporated areas of Anderson County (11-04-7512P) The Honorable Thomas F. Allen, Chairman, Anderson County Council, P.O. Box 8002, Anderson, SC 29622 Anderson County Courthouse, 101 South Main Street, Anderson, SC 29624 May 10, 2013 450013
Tennessee:
Cocke (FEMA Docket No.: B-1308) City of Newport (13-04-0214P) The Honorable Connie Ball, Mayor, City of Newport, 300 East Main Street, Newport, TN 37821 Planning and Zoning Department, 300 East Main Street, Newport, TN 37821 May 31, 2013 475440
Cocke (FEMA Docket No.: B-1308) Unincorporated areas of Cocke County (13-04-0214P) The Honorable Vaughn Moore, Mayor, Cocke County, 360 East Main Street, Newport, TN 37821 Cocke County Property Assessor's Office, 360 East Main Street, Newport, TN 37821 May 31, 2013 470033

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

Dated: July 26, 2013.

Roy Wright,

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

[FR Doc. 2013-19437 Filed 8-9-13; 8:45 am]

BILLING CODE 9110-12-P