Changes in Flood Hazard Determinations

Download PDF
Federal RegisterOct 1, 2012
77 Fed. Reg. 59950 (Oct. 1, 2012)

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.
Alabama:
Madison City of Huntsville (11-04-5937P) The Honorable Tommy Battle, Mayor, City of Huntsville, P.O. Box 308, Huntsville, AL 35804 City Hall, 308 Fountain Circle, Huntsville, AL 35801 http://www.bakeraecom.com/index.php/alabama/madison-4/ October 11, 2012 010153
Mobile Unincorporated areas of Mobile County (12-04-0775P) The Honorable Connie Hudson, President, Mobile County Commission, P.O. Box 1443, Mobile, AL 36633 Mobile County, Government Plaza, Engineering Department, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644 http://www.bakeraecom.com/index.php/alabama/mobile/ October 12, 2012 015008
Tuscaloosa City of Tuscaloosa (11-04-6057P) The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401 Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401 http://www.bakeraecom.com/index.php/alabama/tuscaloosa/ October 11, 2012 010203
Tuscaloosa Unincorporated areas of Tuscaloosa County (12-04-0429P) The Honorable W. Hardy McCollum, President, Tuscaloosa County Commission, 714 Greensboro Avenue, Tuscaloosa, AL 35401 Tuscaloosa County Engineering Department, 2810 35th Street, Tuscaloosa, AL 35401 http://www.bakeraecom.com/index.php/alabama/tuscaloosa/ September 28, 2012 010201
Arizona:
Pima Town of Sahuarita (12-09-1800P) The Honorable Duane Blumberg, Mayor, Town of Sahuarita, 375 West Sahuarita Center Way, Sahuarita, AZ 85629 Public Works Department, 375 West Sahuarita Center Way, Sahuarita, AZ 85629 http://www.r9map.org/Docs/12-09-1800P-040137-102IC.pdf November 2, 2012 040137
Pima Unincorporated areas of Pima County (12-09-1311P) The Honorable Ramon Valadez, Chairman, Pima County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701 Pima County Flood Control District, 97 East Congress Street, 3rd Floor, Tucson, AZ 85701 http://www.r9map.org/Docs/12-09-1311P-040073-102IAC.pdf October 12, 2012 040073
Yavapai Town of Clarkdale (11-09-3469P) The Honorable Doug Von Gausig, Mayor, Town of Clarkdale, P.O. Box 308, Clarkdale, AZ 86324 Public Works Department, 890 Main Street, Clarkdale, AZ 86324 http://www.r9map.org/Docs/11-09-3469P-040095-102IAC.pdf October 15, 2012 040095
Yavapai Unincorporated areas of Yavapai County (11-09-3469P) The Honorable Thomas Thurman, Chairman, Yavapai County Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305 Yavapai County Flood Control District, 500 South Marina Street, Prescott, AZ 86303 http://www.r9map.org/Docs/11-09-3469P-040093-102IAC.pdf October 15, 2012 040093
California:
Napa City of St. Helena (12-09-0871P) The Honorable Del Britton, Mayor, City of St. Helena, 1480 Main Street, St. Helena, CA 94574 Planning Department, 1480 Main Street, St. Helena, CA 94574 http://www.r9map.org/Docs/12-09-0871P-060208-102IAC.pdf November 5, 2012 060208
Napa Unincorporated areas of Napa County (12-09-0871P) The Honorable Keith Caldwell, Chairman, Napa County Board of Supervisors, 1195 3rd Street, Suite 310, Napa, CA 94559 Napa County Public Works Department, 1195 1st Street, Suite 201, Napa, CA 94559 http://www.r9map.org/Docs/12-09-0871P-060205-102IAC.pdf November 5, 2012 060205
Riverside Unincorporated areas of Riverside County (12-09-1637P) The Honorable John F. Tavaglione, Chairman, Riverside County Board of Supervisors, P.O. Box 1646, Riverside, CA 92502 Riverside County Flood Control & Water Conservation District, 1995 Market Street, Riverside, CA 92501 http://www.r9map.org/Docs/12-09-1637P-060245-102IAC.pdf October 29, 2012 060245
San Bernardino Town of Apple Valley (12-09-1775P) The Honorable Barb Stanton, Mayor, Town of Apple Valley, 14955 Dale Evans Parkway, Apple Valley, CA 92307 Town Hall, 14955 Dale Evans Parkway, Apple Valley, CA 92307 http://www.r9map.org/Docs/12-09-1775P-060752-102IAC.pdf October 15, 2012 060752
San Joaquin City of Stockton (12-09-1923P) The Honorable Ann Johnston, Mayor, City of Stockton, 425 North El Dorado Street, Stockton, CA 95202 345 North El Dorado Street, Stockton, CA 95202 http://www.r9map.org/Docs/12-09-1923P-060302-102IAC.pdf October 29, 2012 060302
San Joaquin Unincorporated areas of San Joaquin County (12-09-1923P) The Honorable Steve J. Bestolarides, Chairman, San Joaquin County Board of Supervisors, 44 North San Joaquin Street, Suite 627, Stockton, CA 95202 222 East Weber Avenue, Stockton, CA 95202 http://www.r9map.org/Docs/12-09-1923P-060299-102IAC.pdf October 29, 2012 060299
Colorado:
Adams City of Westminster (11-08-0880P) The Honorable Nancy McNally, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031 Community Development, 4800 West 92nd Avenue, Westminster, CO 80031 http://www.bakeraecom.com/index.php/colorado/adams/ August 31, 2012 080008
Arapahoe City of Centennial (12-08-0411P) The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112 Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Centennial, CO 80112 http://www.bakeraecom.com/index.php/colorado/arapahoe/ October 29, 2012 080315
Arapahoe Unincorporated areas of Arapahoe County (12-08-0411P) The Honorable Nancy N. Sharpe, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80166 Arapahoe County Public Works and Development Division, 6924 South Lima Street, Centennial, CO 80112 http://www.bakeraecom.com/index.php/colorado/arapahoe/ October 29, 2012 080011
La Plata Unincorporated areas of La Plata County (12-08-0428P) The Honorable Robert Lieb, Jr., Chairman, La Plata County Board of Commissioners, 1060 East 2nd Avenue, Durango, CO 81301 Administration Office, 1060 East 2nd Avenue, Durango, CO 81301 http://www.bakeraecom.com/index.php/colorado/la-plata/ October 8, 2012 080097
Routt City of Steamboat Springs (12-08-0379P) The Honorable Jon B. Roberts, Manager, City of Steamboat Springs, P.O. Box 775088, Steamboat Springs, CO 80477 City Hall Department of Planning and Community Development, 124 10th Street, Steamboat Springs, CO 80477 http://www.bakeraecom.com/index.php/colorado/routt/ October 22, 2012 080159
Florida:
Charlotte Unincorporated areas of Charlotte County (12-04-3482P) The Honorable Christopher Constance, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948 Building Construction Services, 18400 Murdock Circle, Port Charlotte, FL 33948 http://www.bakeraecom.com/index.php/florida/charlotte/ October 12, 2012 120061
Escambia Pensacola Beach-Santa Rosa Island Authority (12-04-2055P) The Honorable Dave Pavlock, Chairman, Pensacola Beach-Santa Rosa Island Authority Board of Commissioners, P.O. Box 1208, Pensacola Beach, FL 32562 Pensacola Beach-Santa Rosa Island Authority Development Department, 1 Via De Luna Drive, Pensacola Beach, FL 32561 http://www.bakeraecom.com/index.php/florida/escambia-2/ November 5, 2012 125138
Seminole City of Winter Springs (11-04-8261P) The Honorable Charles Lacey, Mayor, City of Winter Springs, 1126 East State Road 434, Winter Springs, FL 32708 Engineering Department, 1126 East State Road 434, Winter Springs, FL 32708 http://www.bakeraecom.com/index.php/florida/seminole-2/ October 12, 2012 120295
Georgia:
Cherokee Unincorporated areas of Cherokee County (12-04-1485P) The Honorable L. B. Ahrens, Jr., Chairman, Cherokee County Board of Commissioners, 1130 Bluffs Parkway, Canton, GA 30114 Cherokee County Engineering Department, 1130 Bluffs Parkway, Canton, GA 30114 http://www.bakeraecom.com/index.php/georgia/cherokee-2/ October 29, 2012 130424
Fulton City of Sandy Springs (12-04-1394P) The Honorable Eva Galambos, Mayor, City of Sandy Springs, 7840 Roswell Road, Building 500, Sandy Springs, GA 30350 City Hall, 7840 Roswell Road, Building 500, Sandy Springs, GA 30350 http://www.bakeraecom.com/index.php/georgia/fulton/ September 7, 2012 130669
Mississippi: Lee City of Tupelo (12-04-2986P) The Honorable Jack Reed, Jr., Mayor, City of Tupelo, P.O. Box 1485, Tupelo, MS 38802 City Hall Planning Department, 71 East Troy Street, 3rd Floor, Tupelo, MS 38804 http://www.bakeraecom.com/index.php/mississippi/lee/ November 5, 2012 280100
Missouri: St. Louis City of Chesterfield (12-07-1972P) The Honorable Bruce Geiger, Mayor, City of Chesterfield, 690 Chesterfield Parkway, West Chesterfield, MO 63017 City Hall Public Works Department, 690 Chesterfield Parkway, West Chesterfield, MO 63017 http://www.starr-team.com/starr/LOMR/Pages/RegionVII.aspx October 26, 2012 290896
New York:
Rockland Town of Clarkstown (12-02-0115P) The Honorable Alexander J. Gromack, Supervisor, Town of Clarkstown, 10 Maple Avenue, New City, NY 10956 Department of Environmental Control, 10 Maple Avenue, New City, NY 10956 https://www.rampp-team.com/lomrs.htm September 24, 2012 360679
Rockland Village of Spring Valley (12-02-0115P) The Honorable Noramie F. Jasmin, Mayor, Village of Spring Valley, 200 North Main Street, Spring Valley, NY 10977 Village Hall Building Department, 8 Maple Avenue, Spring Valley, NY 10977 https://www.rampp-team.com/lomrs.htm September 24, 2012 365344
South Carolina: Charleston City of Folly Beach (12-04-1535P) 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 http://www.bakeraecom.com/index.php/southcarolina/charleston-2/ October 12, 2012 455415
Tennessee: Williamson Unincorporated areas of Williamson County (12-04-0338P) The Honorable Rogers C. 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/ October 11, 2012 470204

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

Dated: September 14, 2012.

Sandra K. Knight,

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

[FR Doc. 2012-24023 Filed 9-28-12; 8:45 am]

BILLING CODE 9110-12-P