DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA–2013–0002]
Changes in Flood Hazard Determinations
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.