2013-20798. Changes in Flood Hazard Determinations  

  • Start Preamble

    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 FEMA regulations. 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.

    Start Further Info

    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.

    End Further Info End Preamble Start Supplemental Information

    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 Start Printed Page 52944community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.

    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryOnline location of Letter of Map RevisionEffective date of modificationCommunity No.
    Alabama:
    HoustonCity of Dothan (12-04-8239P)The Honorable Mike Schmitz, Mayor, City of Dothan ,P.O. Box 2128, Dothan, AL 36302Engineering Department, 126 North St. Andrews, Dothan, AL 36303http://www.bakeraecom.com/​index.php/​alabama/​houston/​October 18, 2013010104
    HoustonCity of Dothan (13-04-3332P)The Honorable Mike Schmitz, Mayor, City of Dothan, P.O. Box 2128, Dothan, AL 36302Engineering Department, 126 North St. Andrews, Dothan, AL 36303http://www.bakeraecom.com/​index.php/​alabama/​houston/​September 27, 2013010104
    MontgomeryCity of Montgomery (13-04-2273P)The Honorable Todd Strange, Mayor, City of Montgomery ,103 North Perry Street, Montgomery, AL 36104Engineering Department, 25 Washington Avenue, Montgomery, AL 36104http://www.bakeraecom.com/​index.php/​alabama/​montgomery/​October 31, 2013010174
    Arizona:
    MaricopaCity of Peoria (13-09-0215P)The Honorable Bob Barrett, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345City Hall, 8401 West Monroe Street, Peoria, AZ 85345http://www.r9map.org/​Docs/​13-09-0215P-040050-102IAC.pdfOctober 11, 2013040050
    MaricopaUnincorporated areas of Maricopa County (13-09-0215P)The Honorable Andy Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003Maricopa County Flood Control District 2801 West Durango Street, Phoenix, AZ 85009http://www.r9map.org/​Docs/​13-09-0215P-040037-102IAC.pdfOctober 11, 2013040037
    MaricopaUnincorporated areas of Maricopa County (13-09-0216P)The Honorable Andy Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009http://www.r9map.org/​Docs/​13-09-0216P-040037-102IAC.pdfSeptember 27, 2013040037
    PinalCity of Maricopa (13-09-0917P)The Honorable Christian Price, Mayor, City of Maricopa P.O. Box 610, Maricopa, AZ 85139City Hall, 44624 West Garvey Avenue, Maricopa, AZ 85239http://www.r9map.org/​Docs/​13-09-0917P-040052.pdfOctober 21, 2013040052
    YavapaiTown of Chino Valley (13-09-1088P)The Honorable Chris Marley, Mayor, Town of Chino Valley, P.O. Box 406, Chino Valley, AZ 86323Development Services Department, 1982 Voss Drive, Chino Valley, AZ 86323http://www.r9map.org/​Docs/​13-09-1088P-040094-102IAC.pdfSeptember 20, 2013040094
    California:
    Los AngelesUnincorporated areas of Los Angeles County (13-09-0378P)The Honorable Mark Ridley-Thomas, Chairman, Los Angeles County Board of Supervisors, 500 West Temple Street, Los Angeles, CA 90012Los Angeles County Department of Public Works, 900 South Fremont Avenue, Alhambra, CA 91803http://www.r9map.org/​Docs/​13-09-0378P-065043-102IAC.pdfSeptember 30, 2013065043
    RiversideUnincorporated areas of Riverside County (13-09-0484P)The Honorable John J. Benoit, Chairman, Riverside County Board of Supervisors, P.O. Box 1647, Riverside, CA 92502Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501http://www.r9map.org/​Docs/​13-09-0484P-060245-102IAC.pdfSeptember 30, 2013060245
    SacramentoCity of Citrus Heights (13-09-1081P)The Honorable Steve Miller, Mayor, City of Citrus Heights, 6237 Fountain Square Drive, Citrus Heights, CA 95621General Services Department, Engineering Division, 6237 Fountain Square Drive, Citrus Heights, CA 95621http://www.r9map.org/​Docs/​13-09-1081P-060765.pdfOctober 18, 2013060765
    SacramentoUnincorporated areas of Sacramento County (13-09-1081P)The Honorable Susan Peters ,Chair, Sacramento County Board of Supervisors, 700 H Street, Suite 2450, Sacramento, CA 95814Municipal Services Agency, Department of Water Resources, 827 7th Street, Suite 301 Sacramento, CA 95814http://www.r9map.org/​Docs/​13-09-1081P-060262.pdfOctober 18, 2013060262
    SacramentoUnincorporated areas of Sacramento County (13-09-1460P)The Honorable Susan Peters, Chair, Sacramento County Board of Supervisors, 700 H Street, Suite 2450, Sacramento, CA 95814Municipal Services Agency, Department of Water Resources, 827 7th Street, Suite 301, Sacramento, CA 95814http://www.r9map.org/​Docs/​13-09-1460P-060262.pdfOctober 18, 2013060262
    Start Printed Page 52945
    San BernardinoCity of Ontario (13-09-0673P)The Honorable Paul S. Leon, Mayor, City of Ontario, 303 East B Street, Ontario, CA 91764City Hall Engineering Department Public Counter, 303 East B Street, Ontario, CA 91764http://www.r9map.org/​Docs/​13-09-0673P-060278-102DA.pdfSeptember 20, 2013060278
    San DiegoCity of Vista (13-09-0759P)The Honorable Judy Ritter, Mayor, City of Vista, 200 Civic Center Drive, Vista, CA 92084City Hall, 200 Civic Center Drive, Vista, CA 92084http://www.r9map.org/​Docs/​13-09-0759P-060297-102IAC.pdfOctober 7, 2013060297
    San DiegoUnincorporated areas of San Diego County (13-09-0628P)The Honorable Greg Cox, Chairman, San Diego County Board of Supervisors, 1600 Pacific Highway, Room 335, San Diego, CA 92101San Diego County Department of Public Works, Flood Control Department, 5201 Ruffin Road, Suite P, San Diego, CA 92123http://www.r9map.org/​Docs/​13-09-0628P-060284.pdfOctober 18, 2013060284
    Santa ClaraCity of San Jose (13-09-1387P)The Honorable Chuck Reed, Mayor, City of San Jose, 200 East Santa Clara Street, San Jose, CA 95113Department of Public Works, 200 East Santa Clara Street, San Jose, CA 95113http://www.r9map.org/​Docs/​13-09-1387P-060349-102DA.pdfSeptember 30, 2013060349
    Colorado:
    ArapahoeCity of Aurora (13-08-0148P)The Honorable Steve Hogan, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012Engineering Department, 15151 East Alameda Parkway, Aurora, CO 80012http://www.bakeraecom.com/​index.php/​colorado/​arapahoe/​October 11, 2013080002
    EagleUnincorporated areas of Eagle County (12-08-0871P)The Honorable John Stavney, Chairman, Eagle County Board of Commissioners, P.O. Box 850, Eagle, CO 81631Eagle County Engineering Department, 500 Broadway Street, Eagle, CO 81631http://www.bakeraecom.com/​index.php/​colorado/​eagle/​October 25, 2013080051
    LarimerUnincorporated areas of Larimer County (12-08-0883P)The Honorable Steve Johnson, Chairman, Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins, CO 80522Larimer County Engineering Department, 200 West Oak Street, Fort Collins, CO 80521http://www.bakeraecom.com/​index.php/​colorado/​larimer/​September 30, 2013080101
    MesaCity of Grand Junction (13-08-0266P)The Honorable Sam Susuras, Mayor, City of Grand Junction 250 North 5th Street, Grand Junction, CO 81501City Hall, 250 North 5th Street, Grand Junction, CO 81501http://www.bakeraecom.com/​index.php/​colorado/​mesa/​October 14, 2013080117
    MesaUnincorporated areas of Mesa County (13-08-0266P)The Honorable Steven Acquafresca, Chairman, Mesa County Board of Commissioners, P.O. Box 20000 Grand Junction, CO 81502Mesa County Public Works Department, 200 South Spruce Street, Grand Junction, CO 81501http://www.bakeraecom.com/​index.php/​colorado/​mesa/​October 14, 2013080115
    Florida:
    CharlotteUnincorporated areas of Charlotte County (13-04-3688P)The Honorable Christopher Constance, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948http://www.bakeraecom.com/​index.php/​florida/​charlotte/​October 11, 2013120061
    DuvalCity of Jacksonville (13-04-3478P)The Honorable Alvin Brown, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202Development Services Division, 117 West Duval Street, Jacksonville, FL 32202http://www.bakeraecom.com/​index.php/​florida/​duval/​October 25, 2013120077
    EscambiaPensacola Beach-Santa Rosa Island Authority (13-04-2463P)The Honorable Thomas A. Campanella, DDS, Chairman, Pensacola Beach-Santa Rosa Island Authority Board of Commissioners, P.O. Box 1208, Pensacola Beach, FL 32562Pensacola Beach-Santa Rosa Island Authority Development Department, 1 Via De Luna, Pensacola Beach, FL 32561http://www.bakeraecom.com/​index.php/​florida/​escambia-2/​October 11, 2013125138
    EscambiaUnincorporated areas of Escambia County (13-04-3129P)The Honorable Gene M. Valentino, Chairman, Escambia County Board of Commissioners, 221 Palafox Place, Suite 400, Pensacola, FL 32502Escambia County Development Services Department, 3363 West Park Place, Pensacola, FL 32505http://www.bakeraecom.com/​index.php/​florida/​escambia-2/​September 30, 2013120080
    Start Printed Page 52946
    LakeUnincorporated areas of Lake County (13-04-3459P)The Honorable Leslie Shamrock Campione, Chair, Lake County Board of Commissioners, P.O. Box 7800, Tavares, FL 32778Lake County Public Works Department, 437 Ardice Avenue, Eustis, FL 32726http://www.bakeraecom.com/​index.php/​florida/​lake/​October 28, 2013120421
    LeeUnincorporated areas of Lee County (13-04-3479P)The Honorable Cecil L. Pendergrass, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902Lee County Community Development Department, 1500 Monroe Street, 2nd Floor, Fort Myers, FL 33901http://www.bakeraecom.com/​index.php/​florida/​lee-5/​October 3, 2013125124
    PinellasCity of Clearwater (13-04-2561P)The Honorable George N. Cretekos, Mayor, City of Clearwater, 112 South Osceola Avenue, Clearwater, FL 33756City Audit Department, 100 South Myrtle Avenue, Suite 220, Clearwater, FL 33756http://www.bakeraecom.com/​index.php/​florida/​pinellas/​October 4, 2013125096
    Georgia: ColumbiaUnincorporated areas of Columbia County (13-04-3711P)The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809Columbia County Development Services Division, 630 Ronald Reagan Drive, Building A, Evans, GA 30809http://www.bakeraecom.com/​index.php/​georgia/​columbia-2/​September 19, 2013130059
    Nevada: ClarkCity of Henderson (13-09-0920P)The Honorable Andy Hafen, Mayor, City of Henderson, 240 Water Street, Henderson, NV 89015Public Works Department, 240 Water Street, Henderson, NV 89015http://www.r9map.org/​Docs/​13-09-0920P-320005-102IC.pdfOctober 4, 2013320005
    North Carolina:
    RowanTown of Granite Quarry (12-04-5555P)The Honorable Mary S. Ponds, Mayor, Town of Granite Quarry, 143 North Salisbury Avenue Granite Quarry, NC 28072Town Hall, 143 North Salisbury Avenue, Granite Quarry, NC 28072http://www.ncfloodmaps.com/​fhd.htmOctober 17, 2013370212
    UnionTown of Waxhaw (13-04-3703P)The Honorable Duane Gardner, Mayor, Town of Waxhaw, 317 North Broome Street, Waxhaw, NC 28173Town Hall, 317 North Broome Street, Waxhaw, NC 28173http://www.ncfloodmaps.com/​fhd.htmOctober 10, 2013370473
    UnionUnincorporated areas of Union County (12-04-5106P)The Honorable Jerry Simpson, Chairman, Union County Board of Commissioners, 500 North Main Street, Monroe, NC 28112Union County Planning Department, 407 North Main Street, Room 149, Monroe, NC 28112http://www.ncfloodmaps.com/​fhd.htmOctober 17, 2013370234
    UnionUnincorporated areas of Union County (13-04-3703P)The Honorable Jerry Simpson, Chairman, Union County Board of Commissioners, 500 North Main Street, Monroe, NC 28112Union County Planning Department, 407 North Main Street, Room 149, Monroe, NC 28112http://www.ncfloodmaps.com/​fhd.htmOctober 10, 2013370234
    Utah: UtahCity of Lindon (13-08-0544P)The Honorable Jim Dain, Mayor, City of Lindon 100 North State Street, Lindon, UT 84042Council Chambers Office, 100 North State Street, Lindon, UT 84042http://www.bakeraecom.com/​index.php/​utah/​utah-2/​October 25, 2013490210

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

    Start Signature

    Dated: August 12, 2013.

    Roy Wright,

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

    End Signature End Supplemental Information

    [FR Doc. 2013-20798 Filed 8-26-13; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
08/27/2013
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2013-20798
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.
Pages:
52943-52946 (4 pages)
Docket Numbers:
Docket ID FEMA-2013-0002, Internal Agency Docket No. FEMA-B-1335
PDF File:
2013-20798.pdf