Changes in Flood Hazard Determinations, 59950-59953 [2012-24023]

Download as PDF 59950 Federal Register / Vol. 77, No. 190 / Monday, October 1, 2012 / Notices Location and case No. Chief executive officer of community Community map repository Effective date of modification Maricopa (FEMA Docket No.: B– 1245). Town of Wickenburg (11–09–3216P). Town Hall, 155 North Tegner Street, Wickenburg, AZ 85390. May 4, 2012 ................... 040056 Maricopa (FEMA Docket No.: B– 1245). Unincorporated areas of Maricopa County (11–09– 3299P). The Honorable Kelly Blunt, Mayor, Town of Wickenburg, 155 North Tegner Street, Suite A, Wickenburg, AZ 85390. The Honorable Andrew Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. April 27, 2012 ................. 040037 State and county (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. 2012–24018 Filed 9–28–12; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2012–0003; Internal Agency Docket No. FEMA–B–1269] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: 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 mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: VerDate Mar<15>2010 16:48 Sep 28, 2012 Jkt 226001 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 PO 00000 Frm 00063 Fmt 4703 Sfmt 4703 Community No. 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. E:\FR\FM\01OCN1.SGM 01OCN1 Federal Register / Vol. 77, No. 190 / Monday, October 1, 2012 / Notices State and county Alabama: Madison ......... Mobile ............ Location and case No. Chief executive officer of community City of Huntsville The Honorable Tommy (11–04–5937P). Battle, Mayor, City of Huntsville, P.O. Box 308, Huntsville, AL 35804. Unincorporated The Honorable Connie areas of MoHudson, President, Mobile County bile County Commis(12–04–0775P). sion, P.O. Box 1443, Mobile, AL 36633. Tuscaloosa ..... City of Tuscaloosa (11–04– 6057P). Tuscaloosa ..... Unincorporated areas of Tuscaloosa County (12–04– 0429P). Arizona: Pima ............... Town of Sahuarita (12– 09–1800P). Pima ............... Unincorporated areas of Pima County (12– 09–1311P). Yavapai .......... Town of Clarkdale (11– 09–3469P). Yavapai .......... Unincorporated areas of Yavapai County (11–09– 3469P). California: Napa .............. Napa .............. Riverside ........ San Bernardino. mstockstill on DSK4VPTVN1PROD with NOTICES San Joaquin ... San Joaquin ... VerDate Mar<15>2010 The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401. The Honorable W. Hardy McCollum, President, Tuscaloosa County Commission, 714 Greensboro Avenue, Tuscaloosa, AL 35401. The Honorable Duane Blumberg, Mayor, Town of Sahuarita, 375 West Sahuarita Center Way, Sahuarita, AZ 85629. The Honorable Ramon Valadez, Chairman, Pima County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. The Honorable Doug Von Gausig, Mayor, Town of Clarkdale, P.O. Box 308, Clarkdale, AZ 86324. The Honorable Thomas Thurman, Chairman, Yavapai County Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305. City of St. Helena (12–09– 0871P). The Honorable Del Britton, Mayor, City of St. Helena, 1480 Main Street, St. Helena, CA 94574. Unincorporated The Honorable Keith areas of Napa Caldwell, Chairman, County (12– Napa County Board of 09–0871P). Supervisors, 1195 3rd Street, Suite 310, Napa, CA 94559. Unincorporated The Honorable John F. areas of RiverTavaglione, Chairman, side County Riverside County Board (12–09–1637P). of Supervisors, P.O. Box 1646, Riverside, CA 92502. Town of Apple The Honorable Barb StanValley (12–09– ton, Mayor, Town of 1775P). Apple Valley, 14955 Dale Evans Parkway, Apple Valley, CA 92307. City of Stockton The Honorable Ann John(12–09–1923P). ston, Mayor, City of Stockton, 425 North El Dorado Street, Stockton, CA 95202. Unincorporated The Honorable Steve J. areas of San Bestolarides, Chairman, Joaquin CounSan Joaquin County ty (12–09– Board of Supervisors, 1923P). 44 North San Joaquin Street, Suite 627, Stockton, CA 95202. 16:48 Sep 28, 2012 Jkt 226001 PO 00000 Community map repository 59951 Online location of letter of map revision Effective date of modification Community No. City Hall, 308 Fountain Circle, Huntsville, AL 35801. https://www.bakeraecom.com/ index.php/alabama/madison4/. October 11, 2012 010153 Mobile County, Government Plaza, Engineering Department, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644. Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401. https://www.bakeraecom.com/ index.php/alabama/mobile/. October 12, 2012 015008 https://www.bakeraecom.com/ index.php/alabama/tuscaloosa/. October 11, 2012 010203 Tuscaloosa County Engineering Department, 2810 35th Street, Tuscaloosa, AL 35401. https://www.bakeraecom.com/ index.php/alabama/tuscaloosa/. September 28, 2012. 010201 Public Works Department, 375 West Sahuarita Center Way, Sahuarita, AZ 85629. https://www.r9map.org/Docs/1209-1800P-040137-102IC.pdf. November 2, 2012. 040137 Pima County Flood Control District, 97 East Congress Street, 3rd Floor, Tucson, AZ 85701. https://www.r9map.org/Docs/1209-1311P-040073102IAC.pdf. October 12, 2012 040073 Public Works Department, 890 Main Street, Clarkdale, AZ 86324. https://www.r9map.org/Docs/1109-3469P-040095102IAC.pdf. October 15, 2012 040095 Yavapai County Flood Control District, 500 South Marina Street, Prescott, AZ 86303. https://www.r9map.org/Docs/1109-3469P-040093102IAC.pdf. October 15, 2012 040093 Planning Department, 1480 Main Street, St. Helena, CA 94574. https://www.r9map.org/Docs/1209-0871P-060208102IAC.pdf. November 5, 2012. 060208 Napa County Public Works Department, 1195 1st Street, Suite 201, Napa, CA 94559. https://www.r9map.org/Docs/1209-0871P-060205102IAC.pdf. November 5, 2012. 060205 Riverside County Flood Control & Water Conservation District, 1995 Market Street, Riverside, CA 92501. https://www.r9map.org/Docs/1209-1637P-060245102IAC.pdf. October 29, 2012 060245 Town Hall, 14955 Dale Evans Parkway, Apple Valley, CA 92307. https://www.r9map.org/Docs/1209-1775P-060752102IAC.pdf. October 15, 2012 060752 345 North El Dorado Street, Stockton, CA 95202. https://www.r9map.org/Docs/1209-1923P-060302102IAC.pdf. October 29, 2012 060302 222 East Weber Avenue, Stockton, CA 95202. https://www.r9map.org/Docs/1209-1923P-060299102IAC.pdf. October 29, 2012 060299 Frm 00064 Fmt 4703 Sfmt 4703 E:\FR\FM\01OCN1.SGM 01OCN1 59952 Federal Register / Vol. 77, No. 190 / Monday, October 1, 2012 / Notices State and county Colorado: Adams ............ Arapahoe ....... Arapahoe ....... La Plata .......... Routt .............. Florida: Charlotte ........ Escambia ....... Seminole ........ Georgia: Cherokee ....... Fulton ............. Mississippi: Lee ..... mstockstill on DSK4VPTVN1PROD with NOTICES Missouri: St. Louis New York: Rockland ........ VerDate Mar<15>2010 Location and case No. Chief executive officer of community City of Westminster (11– 08–0880P). Community map repository Online location of letter of map revision Effective date of modification Community No. The Honorable Nancy McNally, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031. City of CentenThe Honorable Cathy nial (12–08– Noon, Mayor, City of 0411P). Centennial, 13133 East Arapahoe Road, Centennial, CO 80112. Unincorporated The Honorable Nancy N. areas of Sharpe, Chair, Arapahoe Arapahoe County Board County (12– of Commissioners, 08–0411P). 5334 South Prince Street, Littleton, CO 80166. Unincorporated The Honorable Robert areas of La Lieb, Jr., Chairman, La Plata County Plata County Board of (12–08–0428P). Commissioners, 1060 East 2nd Avenue, Durango, CO 81301. City of SteamThe Honorable Jon B. boat Springs Roberts, Manager, City (12–08–0379P). of Steamboat Springs, P.O. Box 775088, Steamboat Springs, CO 80477. Community Development, 4800 West 92nd Avenue, Westminster, CO 80031. https://www.bakeraecom.com/ index.php/colorado/adams/. August 31, 2012 080008 Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Centennial, CO 80112. Arapahoe County Public Works and Development Division, 6924 South Lima Street, Centennial, CO 80112. https://www.bakeraecom.com/ index.php/colorado/ arapahoe/. October 29, 2012 080315 https://www.bakeraecom.com/ index.php/colorado/ arapahoe/. October 29, 2012 080011 Administration Office, 1060 East 2nd Avenue, Durango, CO 81301. https://www.bakeraecom.com/ index.php/colorado/la-plata/. October 8, 2012 080097 City Hall Department of Planning and Community Development, 124 10th Street, Steamboat Springs, CO 80477. https://www.bakeraecom.com/ index.php/colorado/routt/. October 22, 2012 080159 Unincorporated The Honorable Chrisareas of Chartopher Constance, lotte County Chairman, Charlotte (12–04–3482P). County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948. Pensacola The Honorable Dave Beach-Santa Pavlock, Chairman, Rosa Island Pensacola Beach-Santa Authority (12– Rosa Island Authority 04–2055P). Board of Commissioners, P.O. Box 1208, Pensacola Beach, FL 32562. City of Winter The Honorable Charles Springs (11– Lacey, Mayor, City of 04–8261P). Winter Springs, 1126 East State Road 434, Winter Springs, FL 32708. Building Construction Services, 18400 Murdock Circle, Port Charlotte, FL 33948. https://www.bakeraecom.com/ index.php/florida/charlotte/. October 12, 2012 120061 Pensacola Beach-Santa Rosa Island Authority Development Department, 1 Via De Luna Drive, Pensacola Beach, FL 32561. https://www.bakeraecom.com/ November 5, index.php/florida/escambia-2/. 2012. 125138 Engineering Department, 1126 East State Road 434, Winter Springs, FL 32708. https://www.bakeraecom.com/ index.php/florida/seminole-2/. October 12, 2012 120295 Unincorporated The Honorable L. B. areas of CherAhrens, Jr., Chairman, okee County Cherokee County Board (12–04–1485P). of Commissioners, 1130 Bluffs Parkway, Canton, GA 30114. City of Sandy The Honorable Eva Springs (12– Galambos, Mayor, City 04–1394P). of Sandy Springs, 7840 Roswell Road, Building 500, Sandy Springs, GA 30350. City of Tupelo The Honorable Jack (12–04–2986P). Reed, Jr., Mayor, City of Tupelo, P.O. Box 1485, Tupelo, MS 38802. City of ChesterThe Honorable Bruce Geifield (12–07– ger, Mayor, City of 1972P). Chesterfield, 690 Chesterfield Parkway, West Chesterfield, MO 63017. Cherokee County Engineering Department, 1130 Bluffs Parkway, Canton, GA 30114. https://www.bakeraecom.com/ index.php/georgia/cherokee2/. October 29, 2012 130424 City Hall, 7840 Roswell Road, Building 500, Sandy Springs, GA 30350. https://www.bakeraecom.com/ index.php/georgia/fulton/. September 7, 2012. 130669 City Hall Planning Department, 71 East Troy Street, 3rd Floor, Tupelo, MS 38804. https://www.bakeraecom.com/ index.php/mississippi/lee/. November 5, 2012. 280100 City Hall Public Works https://www.starr-team.com/ Department, 690 Chesstarr/LOMR/Pages/ terfield Parkway, West RegionVII.aspx. Chesterfield, MO 63017. October 26, 2012 290896 Town of The Honorable Alexander Clarkstown J. Gromack, Supervisor, (12–02–0115P). 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 16:48 Sep 28, 2012 Jkt 226001 PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 https://www.rampp-team.com/ lomrs.htm. E:\FR\FM\01OCN1.SGM 01OCN1 Federal Register / Vol. 77, No. 190 / Monday, October 1, 2012 / Notices State and county Rockland ........ Location and case No. Chief executive officer of community Community map repository 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. The Honorable Tim Goodwin, Mayor, City of Folly Beach, P.O. Box 1692, Folly Beach, SC 29439. The Honorable Rogers C. Anderson, Mayor, Williamson County, 1320 West Main Street, Suite 125, Franklin, TN 37064. South Carolina: Charleston. City of Folly Beach (12–04– 1535P). Tennessee: Williamson. Unincorporated areas of Williamson County (12– 04–0338P). (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. DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2012–0003; Internal Agency Docket No. FEMA–B–1271] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: mstockstill on DSK4VPTVN1PROD with NOTICES Village Hall Building Department, 8 Maple Avenue, Spring Valley, NY 10977. https://www.rampp-team.com/ lomrs.htm. September 24, 2012. 365344 City Hall, 21 Center Street, Folly Beach, SC 29439. https://www.bakeraecom.com/ index.php/southcarolina/ charleston-2/. October 12, 2012 455415 Williamson County Complex Planning Department, 1320 West Main Street, Suite 125, Franklin, TN 37064. https://www.bakeraecom.com/ index.php/tennessee/ williamson/. October 11, 2012 470204 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. 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. ADDRESSES: 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 SUMMARY: 16:48 Sep 28, 2012 Effective date of modification 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. BILLING CODE 9110–12–P VerDate Mar<15>2010 Online location of letter of map revision DATES: [FR Doc. 2012–24023 Filed 9–28–12; 8:45 am] Jkt 226001 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. FOR FURTHER INFORMATION CONTACT: PO 00000 59953 Frm 00066 Fmt 4703 Sfmt 4703 Community No. 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 SUPPLEMENTARY INFORMATION: E:\FR\FM\01OCN1.SGM 01OCN1

Agencies

[Federal Register Volume 77, Number 190 (Monday, October 1, 2012)]
[Notices]
[Pages 59950-59953]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-24023]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2012-0003; Internal Agency Docket No. FEMA-B-1269]


Changes in Flood Hazard Determinations

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.

[[Page 59951]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                         Chief executive                         Online location of
        State and county           Location and case       officer of         Community map        letter of map        Effective date of     Community
                                          No.               community          repository             revision             modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Madison.....................  City of Huntsville   The Honorable       City Hall, 308      https://                October 11, 2012.....       010153
                                   (11-04-5937P).       Tommy Battle,       Fountain Circle,    www.bakeraecom.com/
                                                        Mayor, City of      Huntsville, AL      index.php/alabama/
                                                        Huntsville, P.O.    35801.              madison-4/.
                                                        Box 308,
                                                        Huntsville, AL
                                                        35804.
    Mobile......................  Unincorporated       The Honorable       Mobile County,      https://                October 12, 2012.....       015008
                                   areas of Mobile      Connie Hudson,      Government Plaza,   www.bakeraecom.com/
                                   County (12-04-       President, Mobile   Engineering         index.php/alabama/
                                   0775P).              County              Department, 205     mobile/.
                                                        Commission, P.O.    Government
                                                        Box 1443, Mobile,   Street, 3rd
                                                        AL 36633.           Floor, South
                                                                            Tower, Mobile, AL
                                                                            36644.
    Tuscaloosa..................  City of Tuscaloosa   The Honorable       Engineering         https://                October 11, 2012.....       010203
                                   (11-04-6057P).       Walter Maddox,      Department, 2201    www.bakeraecom.com/
                                                        Mayor, City of      University          index.php/alabama/
                                                        Tuscaloosa, 2201    Boulevard,          tuscaloosa/.
                                                        University          Tuscaloosa, AL
                                                        Boulevard,          35401.
                                                        Tuscaloosa, AL
                                                        35401.
    Tuscaloosa..................  Unincorporated       The Honorable W.    Tuscaloosa County   https://                September 28, 2012...       010201
                                   areas of             Hardy McCollum,     Engineering         www.bakeraecom.com/
                                   Tuscaloosa County    President,          Department, 2810    index.php/alabama/
                                   (12-04-0429P).       Tuscaloosa County   35th Street,        tuscaloosa/.
                                                        Commission, 714     Tuscaloosa, AL
                                                        Greensboro          35401.
                                                        Avenue,
                                                        Tuscaloosa, AL
                                                        35401.
Arizona:
    Pima........................  Town of Sahuarita    The Honorable       Public Works        https://www.r9map.org/  November 2, 2012.....       040137
                                   (12-09-1800P).       Duane Blumberg,     Department, 375     Docs/12-09-1800P-
                                                        Mayor, Town of      West Sahuarita      040137-102IC.pdf.
                                                        Sahuarita, 375      Center Way,
                                                        West Sahuarita      Sahuarita, AZ
                                                        Center Way,         85629.
                                                        Sahuarita, AZ
                                                        85629.
    Pima........................  Unincorporated       The Honorable       Pima County Flood   https://www.r9map.org/  October 12, 2012.....       040073
                                   areas of Pima        Ramon Valadez,      Control District,   Docs/12-09-1311P-
                                   County (12-09-       Chairman, Pima      97 East Congress    040073-102IAC.pdf.
                                   1311P).              County Board of     Street, 3rd
                                                        Supervisors, 130    Floor, Tucson, AZ
                                                        West Congress       85701.
                                                        Street, 11th
                                                        Floor, Tucson, AZ
                                                        85701.
    Yavapai.....................  Town of Clarkdale    The Honorable Doug  Public Works        https://www.r9map.org/  October 15, 2012.....       040095
                                   (11-09-3469P).       Von Gausig,         Department, 890     Docs/11-09-3469P-
                                                        Mayor, Town of      Main Street,        040095-102IAC.pdf.
                                                        Clarkdale, P.O.     Clarkdale, AZ
                                                        Box 308,            86324.
                                                        Clarkdale, AZ
                                                        86324.
    Yavapai.....................  Unincorporated       The Honorable       Yavapai County      https://www.r9map.org/  October 15, 2012.....       040093
                                   areas of Yavapai     Thomas Thurman,     Flood Control       Docs/11-09-3469P-
                                   County (11-09-       Chairman, Yavapai   District, 500       040093-102IAC.pdf.
                                   3469P).              County Board of     South Marina
                                                        Supervisors, 1015   Street, Prescott,
                                                        Fair Street,        AZ 86303.
                                                        Prescott, AZ
                                                        86305.
California:
    Napa........................  City of St. Helena   The Honorable Del   Planning            https://www.r9map.org/  November 5, 2012.....       060208
                                   (12-09-0871P).       Britton, Mayor,     Department, 1480    Docs/12-09-0871P-
                                                        City of St.         Main Street, St.    060208-102IAC.pdf.
                                                        Helena, 1480 Main   Helena, CA 94574.
                                                        Street, St.
                                                        Helena, CA 94574.
    Napa........................  Unincorporated       The Honorable       Napa County Public  https://www.r9map.org/  November 5, 2012.....       060205
                                   areas of Napa        Keith Caldwell,     Works Department,   Docs/12-09-0871P-
                                   County (12-09-       Chairman, Napa      1195 1st Street,    060205-102IAC.pdf.
                                   0871P).              County Board of     Suite 201, Napa,
                                                        Supervisors, 1195   CA 94559.
                                                        3rd Street, Suite
                                                        310, Napa, CA
                                                        94559.
    Riverside...................  Unincorporated       The Honorable John  Riverside County    https://www.r9map.org/  October 29, 2012.....       060245
                                   areas of Riverside   F. Tavaglione,      Flood Control &     Docs/12-09-1637P-
                                   County (12-09-       Chairman,           Water               060245-102IAC.pdf.
                                   1637P).              Riverside County    Conservation
                                                        Board of            District, 1995
                                                        Supervisors, P.O.   Market Street,
                                                        Box 1646,           Riverside, CA
                                                        Riverside, CA       92501.
                                                        92502.
    San Bernardino..............  Town of Apple        The Honorable Barb  Town Hall, 14955    https://www.r9map.org/  October 15, 2012.....       060752
                                   Valley (12-09-       Stanton, Mayor,     Dale Evans          Docs/12-09-1775P-
                                   1775P).              Town of Apple       Parkway, Apple      060752-102IAC.pdf.
                                                        Valley, 14955       Valley, CA 92307.
                                                        Dale Evans
                                                        Parkway, Apple
                                                        Valley, CA 92307.
    San Joaquin.................  City of Stockton     The Honorable Ann   345 North El        https://www.r9map.org/  October 29, 2012.....       060302
                                   (12-09-1923P).       Johnston, Mayor,    Dorado Street,      Docs/12-09-1923P-
                                                        City of Stockton,   Stockton, CA        060302-102IAC.pdf.
                                                        425 North El        95202.
                                                        Dorado Street,
                                                        Stockton, CA
                                                        95202.
    San Joaquin.................  Unincorporated       The Honorable       222 East Weber      https://www.r9map.org/  October 29, 2012.....       060299
                                   areas of San         Steve J.            Avenue, Stockton,   Docs/12-09-1923P-
                                   Joaquin County (12-  Bestolarides,       CA 95202.           060299-102IAC.pdf.
                                   09-1923P).           Chairman, San
                                                        Joaquin County
                                                        Board of
                                                        Supervisors, 44
                                                        North San Joaquin
                                                        Street, Suite
                                                        627, Stockton, CA
                                                        95202.

[[Page 59952]]

 
Colorado:
    Adams.......................  City of Westminster  The Honorable       Community           https://                August 31, 2012......       080008
                                   (11-08-0880P).       Nancy McNally,      Development, 4800   www.bakeraecom.com/
                                                        Mayor, City of      West 92nd Avenue,   index.php/colorado/
                                                        Westminster, 4800   Westminster, CO     adams/.
                                                        West 92nd Avenue,   80031.
                                                        Westminster, CO
                                                        80031.
    Arapahoe....................  City of Centennial   The Honorable       Southeast Metro     https://                October 29, 2012.....       080315
                                   (12-08-0411P).       Cathy Noon,         Stormwater          www.bakeraecom.com/
                                                        Mayor, City of      Authority, 76       index.php/colorado/
                                                        Centennial, 13133   Inverness Drive     arapahoe/.
                                                        East Arapahoe       East, Suite A,
                                                        Road, Centennial,   Centennial, CO
                                                        CO 80112.           80112.
    Arapahoe....................  Unincorporated       The Honorable       Arapahoe County     https://                October 29, 2012.....       080011
                                   areas of Arapahoe    Nancy N. Sharpe,    Public Works and    www.bakeraecom.com/
                                   County (12-08-       Chair, Arapahoe     Development         index.php/colorado/
                                   0411P).              County Board of     Division, 6924      arapahoe/.
                                                        Commissioners,      South Lima
                                                        5334 South Prince   Street,
                                                        Street,             Centennial, CO
                                                        Littleton, CO       80112.
                                                        80166.
    La Plata....................  Unincorporated       The Honorable       Administration      https://                October 8, 2012......       080097
                                   areas of La Plata    Robert Lieb, Jr.,   Office, 1060 East   www.bakeraecom.com/
                                   County (12-08-       Chairman, La        2nd Avenue,         index.php/colorado/
                                   0428P).              Plata County        Durango, CO 81301.  la-plata/.
                                                        Board of
                                                        Commissioners,
                                                        1060 East 2nd
                                                        Avenue, Durango,
                                                        CO 81301.
    Routt.......................  City of Steamboat    The Honorable Jon   City Hall           https://                October 22, 2012.....       080159
                                   Springs (12-08-      B. Roberts,         Department of       www.bakeraecom.com/
                                   0379P).              Manager, City of    Planning and        index.php/colorado/
                                                        Steamboat           Community           routt/.
                                                        Springs, P.O. Box   Development, 124
                                                        775088, Steamboat   10th Street,
                                                        Springs, CO 80477.  Steamboat
                                                                            Springs, CO 80477.
Florida:
    Charlotte...................  Unincorporated       The Honorable       Building            https://                October 12, 2012.....       120061
                                   areas of Charlotte   Christopher         Construction        www.bakeraecom.com/
                                   County (12-04-       Constance,          Services, 18400     index.php/florida/
                                   3482P).              Chairman,           Murdock Circle,     charlotte/.
                                                        Charlotte County    Port Charlotte,
                                                        Board of            FL 33948.
                                                        Commissioners,
                                                        18500 Murdock
                                                        Circle, Port
                                                        Charlotte, FL
                                                        33948.
    Escambia....................  Pensacola Beach-     The Honorable Dave  Pensacola Beach-    https://                November 5, 2012.....       125138
                                   Santa Rosa Island    Pavlock,            Santa Rosa Island   www.bakeraecom.com/
                                   Authority (12-04-    Chairman,           Authority           index.php/florida/
                                   2055P).              Pensacola Beach-    Development         escambia-2/.
                                                        Santa Rosa Island   Department, 1 Via
                                                        Authority Board     De Luna Drive,
                                                        of Commissioners,   Pensacola Beach,
                                                        P.O. Box 1208,      FL 32561.
                                                        Pensacola Beach,
                                                        FL 32562.
    Seminole....................  City of Winter       The Honorable       Engineering         https://                October 12, 2012.....       120295
                                   Springs (11-04-      Charles Lacey,      Department, 1126    www.bakeraecom.com/
                                   8261P).              Mayor, City of      East State Road     index.php/florida/
                                                        Winter Springs,     434, Winter         seminole-2/.
                                                        1126 East State     Springs, FL 32708.
                                                        Road 434, Winter
                                                        Springs, FL 32708.
Georgia:
    Cherokee....................  Unincorporated       The Honorable L.    Cherokee County     https://                October 29, 2012.....       130424
                                   areas of Cherokee    B. Ahrens, Jr.,     Engineering         www.bakeraecom.com/
                                   County (12-04-       Chairman,           Department, 1130    index.php/georgia/
                                   1485P).              Cherokee County     Bluffs Parkway,     cherokee-2/.
                                                        Board of            Canton, GA 30114.
                                                        Commissioners,
                                                        1130 Bluffs
                                                        Parkway, Canton,
                                                        GA 30114.
    Fulton......................  City of Sandy        The Honorable Eva   City Hall, 7840     https://                September 7, 2012....       130669
                                   Springs (12-04-      Galambos, Mayor,    Roswell Road,       www.bakeraecom.com/
                                   1394P).              City of Sandy       Building 500,       index.php/georgia/
                                                        Springs, 7840       Sandy Springs, GA   fulton/.
                                                        Roswell Road,       30350.
                                                        Building 500,
                                                        Sandy Springs, GA
                                                        30350.
Mississippi: Lee................  City of Tupelo (12-  The Honorable Jack  City Hall Planning  https://                November 5, 2012.....       280100
                                   04-2986P).           Reed, Jr., Mayor,   Department, 71      www.bakeraecom.com/
                                                        City of Tupelo,     East Troy Street,   index.php/
                                                        P.O. Box 1485,      3rd Floor,          mississippi/lee/.
                                                        Tupelo, MS 38802.   Tupelo, MS 38804.
Missouri: St. Louis.............  City of              The Honorable       City Hall Public    https://www.starr-      October 26, 2012.....       290896
                                   Chesterfield (12-    Bruce Geiger,       Works Department,   team.com/starr/LOMR/
                                   07-1972P).           Mayor, City of      690 Chesterfield    Pages/RegionVII.aspx.
                                                        Chesterfield, 690   Parkway, West
                                                        Chesterfield        Chesterfield, MO
                                                        Parkway, West       63017.
                                                        Chesterfield, MO
                                                        63017.
New York:
    Rockland....................  Town of Clarkstown   The Honorable       Department of       https://www.rampp-     September 24, 2012...       360679
                                   (12-02-0115P).       Alexander J.        Environmental       team.com/lomrs.htm.
                                                        Gromack,            Control, 10 Maple
                                                        Supervisor, Town    Avenue, New City,
                                                        of Clarkstown, 10   NY 10956.
                                                        Maple Avenue, New
                                                        City, NY 10956.

[[Page 59953]]

 
    Rockland....................  Village of Spring    The Honorable       Village Hall        https://www.rampp-     September 24, 2012...       365344
                                   Valley (12-02-       Noramie F.          Building            team.com/lomrs.htm.
                                   0115P).              Jasmin, Mayor,      Department, 8
                                                        Village of Spring   Maple Avenue,
                                                        Valley, 200 North   Spring Valley, NY
                                                        Main Street,        10977.
                                                        Spring Valley, NY
                                                        10977.
South Carolina: Charleston......  City of Folly Beach  The Honorable Tim   City Hall, 21       https://                October 12, 2012.....       455415
                                   (12-04-1535P).       Goodwin, Mayor,     Center Street,      www.bakeraecom.com/
                                                        City of Folly       Folly Beach, SC     index.php/
                                                        Beach, P.O. Box     29439.              southcarolina/
                                                        1692, Folly                             charleston-2/.
                                                        Beach, SC 29439.
Tennessee: Williamson...........  Unincorporated       The Honorable       Williamson County   https://                October 11, 2012.....       470204
                                   areas of             Rogers C.           Complex Planning    www.bakeraecom.com/
                                   Williamson County    Anderson, Mayor,    Department, 1320    index.php/tennessee/
                                   (12-04-0338P).       Williamson          West Main Street,   williamson/.
                                                        County, 1320 West   Suite 125,
                                                        Main Street,        Franklin, TN
                                                        Suite 125,          37064.
                                                        Franklin, TN
                                                        37064.
--------------------------------------------------------------------------------------------------------------------------------------------------------

(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
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.