-
Start Preamble
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.
Start Further InfoFOR 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.
End Further Info End Preamble Start Supplemental InformationSUPPLEMENTARY 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. Start Printed Page 76498
State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Community No. Alabama: Madison (FEMA Docket No.: B-1269) 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 October 11, 2012 010153 Mobile (FEMA Docket No.: B-1269) 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 October 12, 2012 015008 Tuscaloosa (FEMA Docket No.: B-1269) 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 October 11, 2012 010203 Tuscaloosa (FEMA Docket No.: B-1269) 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 September 28, 2012 010201 Arizona: Pima (FEMA Docket No.: B-1269) 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 November 2, 2012 040137 Pima (FEMA Docket No.: B-1269) 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 October 12, 2012 040073 Yavapai (FEMA Docket No.: B-1269) 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 October 15, 2012 040095 Yavapai (FEMA Docket No.: B-1269) 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 October 15, 2012 040093 California: Napa (FEMA Docket No.: B-1269) 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 November 5, 2012 060208 Napa (FEMA Docket No.: B-1269) 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 November 5, 2012 060205 Riverside (FEMA Docket No.: B-1269) 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 October 29, 2012 060245 San Bernardino (FEMA Docket No.: B-1269) 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 October 15, 2012 060752 San Joaquin (FEMA Docket No.: B-1269) 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 October 29, 2012 060302 San Joaquin (FEMA Docket No.: B-1269) 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 October 29, 2012 060299 Colorado: Adams (FEMA Docket No.: B-1269) 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 August 31, 2012 080008 Arapahoe (FEMA Docket No.: B-1269) 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 October 29, 2012 080315 Arapahoe (FEMA Docket No.: B-1269) 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 October 29, 2012 080011 La Plata (FEMA Docket No.: B-1269) 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 October 8, 2012 080097 Routt (FEMA Docket No.: B-1269) City of Steamboat Springs (12-08-0379P) The Honorable Jon B. RobertsN 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 October 22, 2012 080159 Florida: Charlotte (FEMA Docket No.: B-1269) 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 October 12, 2012 120061 Start Printed Page 76499 Escambia (FEMA Docket No.: B-1269) 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 November 5, 2012 125138 Seminole (FEMA Docket No.: B-1269) 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 October 12, 2012 120295 Georgia: Cherokee (FEMA Docket No.: B-1269) 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 October 29, 2012 130424 Fulton (FEMA Docket No.: B-1269) 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 September 7, 2012 130669 Mississippi: Lee (FEMA Docket No.: B-1269) 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 November 5, 2012 280100 Missouri: St. Louis (FEMA Docket No.: B-1269) 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 October 26, 2012 290896 New York: Rockland (FEMA Docket No.: B-1269) 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 September 24, 2012 360679 Rockland (FEMA Docket No.: B-1269) 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 September 24, 2012 365344 South Carolina: Charleston (FEMA Docket No.: B-1269) 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 October 12, 2012 455415 Tennessee: Williamson (FEMA Docket No.: B-1269) 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 October 11, 2012 470204 (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)
Start SignatureJames A. Walke,
Acting Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2012-31321 Filed 12-27-12; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Comments Received:
- 0 Comments
- Published:
- 12/28/2012
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Notice
- Action:
- Final Notice.
- Document Number:
- 2012-31321
- Dates:
- The effective date for each LOMR is indicated in the table below.
- Pages:
- 76497-76499 (3 pages)
- Docket Numbers:
- Docket ID FEMA-2012-0003
- PDF File:
- 2012-31321.pdf