2012-16361. 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 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 Start Printed Page 39718the 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 community 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:
    JeffersonCity of Birmingham (11-04-6111P)The Honorable William Bell, Mayor, City of Birmingham, 710 North 20th Street, Birmingham, AL 35203Planning and Engineering Office, 710 North 20th Street, 5th floor, Birmingham, AL 35203http://www.bakeraecom.com/​index.php/​alabama/​jefferson-3/​June 25, 2012010116
    MobileUnincorporated areas of Mobile County (11-04-5872P)The Honorable Connie Hudson, President, Mobile County Commission, P.O. Box 1443, Mobile, AL 36633Mobile County Government Plaza, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644http://www.bakeraecom.com/​index.php/​alabama/​mobile/​July 9, 2012015008
    MobileUnincorporated areas of Mobile County (11-04-6441P)The Honorable Connie Hudson, President, Mobile County Commission, P.O. Box 1443, Mobile, AL 36633Mobile County Government Plaza, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644http://www.bakeraecom.com/​index.php/​alabama/​mobile/​July 9, 2012015008
    Arizona:
    CoconinoCity of Flagstaff (11-09-3784P)The Honorable Sara Presler, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001City Hall, Stormwater Management Section, 211 West Aspen Avenue, Flagstaff, AZ 86001http://www.bakeraecom.com/​index.php/​arizona/​coconino-county/​June 4, 2012040020
    CoconinoCity of Flagstaff (11-09-3786P)The Honorable Sara Presler, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001City Hall, Stormwater Management Section, 211 West Aspen Avenue, Flagstaff, AZ 86001http://www.bakeraecom.com/​index.php/​arizona/​coconino-county/​June 29, 2012040020
    PinalCity of Eloy (11-09-3507P)The Honorable Byron K. Jackson, Mayor, City of Eloy, 628 North Main Street, Eloy, AZ 85131628 North Main Street, Eloy, AZ 85131http://www.bakeraecom.com/​index.php/​arizona/​pinal-county/​June 15, 2012040083
    Santa CruzUnincorporated areas of Santa Cruz County (11-09-3703P)The Honorable Rudy Molera, Chairman, Santa Cruz County Board of Supervisors, 2150 North Congress Drive, Nogales, AZ 856212150 North Congress Drive, Room 117, Nogales, AZ 85621http://www.bakeraecom.com/​index.php/​arizona/​santa-cruz-county/​June 18, 2012040090
    Arkansas:
    PulaskiCity of Little Rock (11-06-4271P)The Honorable Mark Stodola, Mayor, City of Little Rock, 500 West Markham Street, Room 203, Little Rock, AR 72201Department of Public Works, 701 West Markham Street, Little Rock, AR 72201http://www.rampp-team.com/​lomrs.htmJune 6, 2012050181
    Start Printed Page 39719
    PulaskiUnincorporated areas of Pulaski County (11-06-4271P)The Honorable Floyd G. Villines, Pulaski County Judge, 201 South Broadway Street, Suite 400, Little Rock, AR 72201501 West Markham Street, Suite A, Little Rock, AR 72201http://www.rampp-team.com/​lomrs.htmJune 6, 2012050179
    California:
    Los AngelesCity of Burbank (11-09-3187P)The Honorable Jess Talamantes, Mayor, City of Burbank, 275 East Olive Avenue, Burbank, CA 91502Public Works Department, 150 North 3rd Street, Burbank, CA 91502http://www.bakeraecom.com/​index.php/​california/​los-angeles-county/​June 28, 2012065018
    Los AngelesCity of Burbank (12-09-0407P)The Honorable Jess Talamantes, Mayor, City of Burbank, 275 East Olive Avenue, Burbank, CA 91502Public Works Department, 150 North 3rd Street, Burbank, CA 91502http://www.bakeraecom.com/​index.php/​california/​los-angeles-county/​June 25, 2012065018
    Los AngelesCity of Los Angeles (12-09-0407)The Honorable Antonio R. Villaraigosa, Mayor, City of Los Angeles, City Hall, 200 North Spring Street, Los Angeles, CA 900126500 South Spring Street, Suite 1200, Los Angeles, CA 90014http://www.bakeraecom.com/​index.php/​california/​los-angeles-county/​June 25, 2012060137
    Los AngelesCity of Santa Clarita (12-09-0632P)The Honorable Laurie Ender, Mayor, City of Santa Clarita, 23920 West Valencia Boulevard, Santa Clarita, CA 9135523920 West Valencia Boulevard, Suite 300, Santa Clarita, CA 91355http://www.bakeraecom.com/​index.php/​california/​los-angeles-county/​June 15, 2012060729
    Los AngelesUnincorporated areas of Los Angeles County (11-09-4035P)The Honorable Zev Yaroslavsky, Chairman, Los Angeles County Board of Supervisors, 500 West Temple Street, Room 821, Los Angeles, CA 90012Department of Public Works, 900 South Fremont Avenue, Alhambra, CA 91803http://www.bakeraecom.com/​index.php/​california/​los-angeles-county/​June 25, 2012065043
    Colorado:
    AdamsCity of Commerce City (11-08-0747P)The Honorable Sean Ford, Sr., Mayor, City of Commerce City, 7887 East 60th Avenue, Commerce City, CO 800225291 East 60th Avenue, Commerce City, CO 80022http://www.bakeraecom.com/​index.php/​colorado/​adams/​June 13, 2012080006
    AdamsCity of Commerce City (11-08-0367P)The Honorable Sean Ford, Sr., Mayor, City of Commerce City, 7887 East 60th Avenue, Commerce City, CO 800225291 East 60th Avenue, Commerce City, CO 80022http://www.bakeraecom.com/​index.php/​colorado/​adams/​April 11, 2012080006
    AdamsUnincorporated areas of Adams County (11-08-0747P)The Honorable W.R. “Skip” Fischer, Chairman, Adams County Board of Commissioners, 4430 South Adams County Parkway, 5th Floor, Suite C5000A, Brighton, CO 806014430 South Adams Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601http://www.bakeraecom.com/​index.php/​colorado/​adams/​June 13, 2012080001
    LarimerTown of Timnath (11-08-1110P)The Honorable Jill Grossman-Belisle, Mayor, Town of Timnath, 4800 Goodman Street, Timnath, CO 805474100 Main Street, Timnath, CO 80547http://www.bakeraecom.com/​index.php/​colorado/​larimer/​June 18, 2012080005
    LarimerUnincorporated areas of Larimer County (11-08-1110P)The Honorable Lew Gaiter III, Chairman, Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins, CO 80522200 West Oak Street, Fort Collins, CO 80521http://www.bakeraecom.com/​index.php/​colorado/​larimer/​June 18, 2012080101
    ParkUnincorporated areas of Park County (11-08-1151P)The Honorable Dick Hodges, Chairman, Park County Board of Commissioners, P.O. Box 1373, Fairplay, CO 80440501 Main Street, Fairplay, CO 80440http://www.bakeraecom.com/​index.php/​colorado/​park/​June 18, 2012080139
    Connecticut:
    HartfordTown of Avon (12-01-0826X)The Honorable Mark Zacchio, Chairman, Avon Town Council, 60 West Main Street, Avon, CT 06001Town Hall, 60 West Main Street, Avon, CT 06001http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionI.aspxJune 18, 2012090021
    Florida:
    Start Printed Page 39720
    CharlotteCity of Punta Gorda (12-04-1783P)The Honorable Bill Albers, Mayor, City of Punta Gorda, 326 West Marion Avenue, Punta Gorda, FL 33950326 West Marion, Punta Gorda, FL 33950http://www.bakeraecom.com/​index.php/​florida/​charlotte/​June 18, 2012120062
    MonroeUnincorporated areas of Monroe County (12-04-0296P)The Honorable Kim Wigington, Mayor Pro Tem, Monroe County, 500 Whitehead Street, Suite 102, Key West, FL 33040Monroe County Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050http://www.bakeraecom.com/​index.php/​florida/​monroe-3/​June 11, 2012125129
    Santa RosaUnincorporated areas of Santa Rosa County (11-04-7398P)The Honorable Jim Williamson, Chairman, Santa Rosa County Commissioners, 6495 Caroline Street, Suite M, Milton, FL 32570Building Inspections, 6051 Old Bagdad Highway, Suite 202, Milton, FL 32583http://www.bakeraecom.com/​index.php/​florida/​santa-rosa/​June 28, 2012120274
    Santa RosaUnincorporated areas of Santa Rosa County (11-04-7400P)The Honorable Jim Williamson, Chairman, Santa Rosa County Commissioners, 6495 Caroline Street, Suite M, Milton, FL 32570Building Inspections, 6051 Old Bagdad Highway, Suite 202, Milton, FL 32583http://www.bakeraecom.com/​index.php/​florida/​santa-rosa/​June 28, 2012120274
    Kentucky:
    FayetteLexington-Fayette Urban County Government (12-04-1259P)The Honorable Jim Gray, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, Lexington, KY 40507Division of Planning, Current Planning Section, 101 East Vine Street, Lexington, KY 40507http://www.bakeraecom.com/​index.php/​kentucky/​fayette/​June 18, 2012210067
    South Dakota:
    LincolnTown of Tea (11-08-0969P)The Honorable John Lawler, Mayor, Town of Tea, P.O. Box 128, Tea, SD 57064City Hall, 600 East 1st Street, Tea, SD 57064http://www.bakeraecom.com/​index.php/​south-dakota/​lincoln-4/​June 18, 2012460143
    Texas:
    BellCity of Harker Heights (11-06-1826P)The Honorable Mike Aycock, Mayor, City of Harker Heights, 1300 East FM 2410, Harker Heights, TX 76548305 Miller's Crossing, Harker Heights, TX 76548http://www.rampp-team.com/​lomrs.htmMay 30, 2012480029
    CollinCity of Richardson (12-06-0547X)The Honorable Bob Townsend, Mayor, City of Richardson, 411 West Arapaho Road, Richardson, TX 75080City Hall, 411 West Arapaho Road, Richardson, TX 75080http://www.rampp-team.com/​lomrs.htmJune 22, 2012480184
    DentonTown of Little Elm (12-06-0531P)The Honorable Charles Platt, Mayor, Town of Little Elm, 100 West Eldorado Parkway, Little Elm, TX 75068Town Hall, 100 West Eldorado Parkway, Little Elm, TX 75068http://www.rampp-team.com/​lomrs.htmJune 4, 2012481152
    HarrisUnincorporated areas of Harris County (12-06-0410P)The Honorable Ed Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 7700210555 Northwest Freeway, Houston, TX 77092http://www.rampp-team.com/​lomrs.htmJune 20, 2012480287
    JeffersonCity of Beaumont (12-06-0696X)The Honorable Becky Ames, Mayor, City of Beaumont, 801 Main Street, Beaumont, TX 77701Beaumont City Hall, 801 Main Street, Beaumont, TX 77701http://www.rampp-team.com/​lomrs.htmJune 25, 2012485457
    JohnsonCity of Burleson (11-06-1749P)The Honorable Ken D. Shetter, Mayor, City of Burleson, 141 West Renfro Street, Burleson, TX 76028141 West Renfro Street, Burleson, TX 76028http://www.rampp-team.com/​lomrs.htmJune 21, 2012485459
    TarrantCity of North Richland Hills (11-06-2556P)The Honorable T. Oscar Trevino, Jr., P.E., Mayor, City of North Richland Hills, 7301 Northeast Loop 820, North Richland Hills, TX 761807301 Northeast Loop 820, North Richland Hills, TX 76180http://www.rampp-team.com/​lomrs.htmMay 25, 2012480607
    VictoriaCity of Victoria (12-06-0680X)The Honorable Will Armstrong, Mayor, City of Victoria, 105 West Juan Linn Street, Victoria, TX 77901702 North Main Street, Suite 115, Victoria, TX 77902http://www.rampp-team.com/​lomrs.htmJune 1, 2012480638
    Start Printed Page 39721
    Virginia: FrederickUnincorporated areas of Frederick County (11-03-0806P)The Honorable Richard C. Shickle, Chairman, Frederick County Board of Supervisors, 107 North Kent Street, Winchester, VA 22601Planning and Development Office, 107 North Kent Street, Suite 202, Winchester, VA 22601http://www.rampp-team.com/​lomrs.htmJune 8, 2012510063

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

    Start Signature

    Sandra K. Knight,

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

    End Signature End Supplemental Information

    [FR Doc. 2012-16361 Filed 7-3-12; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Comments Received:
0 Comments
Published:
07/05/2012
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2012-16361
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:
39717-39721 (5 pages)
Docket Numbers:
Docket ID FEMA-2012-0003, Internal Agency Docket No. FEMA-B-1252
PDF File:
2012-16361.pdf