Changes in Flood Hazard Determinations, 10187-10191 [2013-03256]

Download as PDF Federal Register / Vol. 78, No. 30 / Wednesday, February 13, 2013 / Notices Dated: February 7, 2013. Michelle Trout, Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2013–03234 Filed 2–12–13; 8:45 am] BILLING CODE 4140–01–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2013–0002; Internal Agency Docket No. FEMA–B–1294] 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 rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: VerDate Mar<15>2010 17:21 Feb 12, 2013 Jkt 229001 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 PO 00000 Frm 00061 Fmt 4703 Sfmt 4703 10187 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\13FEN1.SGM 13FEN1 VerDate Mar<15>2010 City of Birmingham (12–04–6207P). City of Gulf Shores (12–04–4632P). Location and case No. 17:21 Feb 12, 2013 Jkt 229001 PO 00000 Frm 00062 Fmt 4703 Sfmt 4703 E:\FR\FM\13FEN1.SGM City of Los Altos (12– 09–2859P). City of Cupertino (12–09–2521P). City of Phoenix (13– 09–0280P). City of Tuscaloosa (12–04–3303P). City of Tuscaloosa (12–04–3302P). Unincorporated areas of Shelby County (12–04–7869P). Town of Indian Springs Village (12–04–7869P). City of San Jose (12– 09–2521P). City of Saratoga (12– 09–2521P). Town of Los Altos Hills (12–09– 2859P). Santa Clara ......... California: Santa Clara ......... Arizona: Maricopa .............. Tuscaloosa .......... Tuscaloosa .......... Shelby .................. Shelby .................. City of Pelham (12– 04–7869P). Shelby .................. Shelby .................. City of Montevallo (12–04–7810P). Jefferson .............. Alabama: Baldwin ................ State and county mstockstill on DSK4VPTVN1PROD with NOTICES Santa Clara ......... Santa Clara ......... Santa Clara ......... The Honorable Mark Santoro, Mayor, City of Cupertino, 10300 Torre Avenue, Cupertino, CA 95014. The Honorable Val Carpenter, Mayor, City of Los Altos, 1 North San Antonio Road, Los Altos, CA 94022. The Honorable Chuck Reed, Mayor, City of San Jose, 200 East Santa Clara Street, San Jose, CA 95113. The Honorable Chuck Page, Mayor, City of Saratoga, 13777 Fruitvale Avenue, Saratoga, CA 95070. The Honorable Rich Larsen, Mayor, Town of Los Altos Hills, 26379 Fremont Road, Los Altos Hills, CA 94022. The Honorable Greg Stanton, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. The Honorable Robert S. Craft, Mayor, City of Gulf Shores, P.O. Box 299, Gulf Shores, AL 36547. The Honorable William A. Bell, Mayor, City of Birmingham, 710 North 20th Street, 3rd Floor, Birmingham, AL 35203. The Honorable Ben McCrory, Mayor, City of Montevallo, 545 Main Street, Montevallo, AL 35115. The Honorable Don Murphy, Mayor, City of Pelham, 3162 Pelham Parkway, Pelham, AL 35124. The Honorable Steve Zerkis, Mayor, Town of Indian Springs Village, 5300 Mountain Park Drive, Indian Springs, AL 35124. The Honorable Lindsey Allen, Chairman, Shelby County Board of Supervisors, 200 West College Street, Columbiana, AL 35051. The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401. The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401. Chief executive officer of community 13FEN1 Public Works Department, 26379 Fremont Road, Los Altos Hills, CA 94022. Planning Department, 13777 Fruitvale Avenue, Saratoga, CA 95070. Department of Public Works, 200 East Santa Clara Street Tower, 3rd Floor, San Jose, CA 95113. Public Works Department, 1 North San Antonio Road, Los Altos, CA 94022. Planning Department, 10300 Torre Avenue, Cupertino, CA 95014. Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401. Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401. Shelby County Engineer’s Office, 506 Highway 70, Columbiana, AL 35051. Town Hall, 5300 Mountain Park Drive, Indian Springs, AL 35124. City Hall, 3162 Pelham Parkway, Pelham, AL 35124. City Hall, 545 Main Street, Montevallo, AL 35115. City Hall, 710 North 20th Street, 3rd Floor, Birmingham, AL 35203. Community Development Department, 1905 West 1st Street, Gulf Shores, AL 36547. Community map repository https://www.r9map.org/Docs/12-09-2859P060342-102IAC.pdf. https://www.r9map.org/Docs/12-09-2521P060351-102IAC.pdf. https://www.r9map.org/Docs/12-09-2521P060349-102IAC.pdf. https://www.r9map.org/Docs/12-09-2859P060341-102IAC.pdf. https://www.r9map.org/Docs/12-09-2521P060339-102IAC.pdf. https://www.r9map.org/Docs/13-09-0280P040051-102DA.pdf. https://www.bakeraecom.com/index.php/alabama/tuscaloosa/. https://www.bakeraecom.com/index.php/alabama/tuscaloosa/. https://www.bakeraecom.com/index.php/alabama/shelby-2. https://www.bakeraecom.com/index.php/alabama/shelby-2. https://www.bakeraecom.com/index.php/alabama/shelby-2. https://www.bakeraecom.com/index.php/alabama/shelby-2/. https://www.bakeraecom.com/index.php/alabama/jefferson-3/. https://www.bakeraecom.com/index.php/alabama/baldwin/. Online location of letter of map revision April 18, 2013 ................. April 4, 2013 ................... April 4, 2013 ................... April 18, 2013 ................. April 4, 2013 ................... April 8, 2013 ................... April 22, 2013 ................. April 22, 2013 ................. April 11, 2013 ................. April 11, 2013 ................. April 11, 2013 ................. April 4, 2013 ................... April 5, 2013 ................... March 11, 2013 .............. Effective date of modification 060342 060351 060349 060341 060339 040051 010203 010203 010191 010430 010193 010349 010116 015005 Community No. 10188 Federal Register / Vol. 78, No. 30 / Wednesday, February 13, 2013 / Notices VerDate Mar<15>2010 17:21 Feb 12, 2013 City of Centennial (12–08–0553P). Unincorporated areas of Adams County (12–08–0595P). City of Thornton (12– 08–0595P). Unincorporated areas of Santa Clara County (12–09– 2521P). Jkt 229001 PO 00000 Frm 00063 Weld .................... Fmt 4703 City of Sunny Isles Beach (12–04– 6538P). Sfmt 4703 E:\FR\FM\13FEN1.SGM Orange ................. Unincorporated areas of Orange County (12–04–4611P). City of Orlando (12– 04–4611P). Monroe ................ 13FEN1 Tennessee: Mecklenburg ........ Unincorporated areas of Mecklenburg County (12–04– 5511P). Town of Cornelius (12–04–5511P). Walton ................. North Carolina: Mecklenburg ........ Unincorporated areas of Walton County (12–04–6405P). Orange ................. Unincorporated areas of Monroe County (12–04–7637P). Miami-Dade ......... Unincorporated areas of Leon County (12–04–6893P). Unincorporated areas of Weld County (11–08–1090P). Weld .................... Florida: Leon ..................... Town of Erie (11–08– 1090P). Arapahoe ............. Adams ................. Colorado: Adams ................. Santa Clara ......... mstockstill on DSK4VPTVN1PROD with NOTICES The Honorable Jeff Tarte, Mayor, Town of Cornelius, 21445 Catawba Avenue, Cornelius, NC 28031. Mr. Harry L. Jones, Sr., Mecklenburg County Manager, 600 East 4th Street, Charlotte, NC 28202. The Honorable Nicholas J. Maddox, Chairman, Leon County Board of Commissioners, 301 South Monroe Street, 5th Floor, Tallahassee, FL 32301. The Honorable Norman S. Edelcup, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. The Honorable David Rice, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040. The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808. The Honorable Teresa, Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, Orlando, FL 32801. The Honorable Scott Brannon, Chairman, Walton County Commissioners, 415 Highway 20, Freeport, FL 32439. The Honorable Heidi Williams, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229. The Honorable W.R. ‘‘Skip’’ Fischer, Chairman, Adams County Board of Commissioners, 4430 South Adams County Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601. The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112. The Honorable Joe Wilson, Mayor, Town of Erie, P.O. Box 750, Erie, CO 80516. The Honorable Sean Conway, Chairman, Weld County Commissioners, P.O. Box 758, Greeley, CO 80632. The Honorable George Shirakawa, President, Santa Clara County Board of Supervisors, 70 West Hedding Street, 10th Floor, San Jose, CA 95110. Charlotte-Mecklenburg Stormwater Services Division, 700 North Tryon Street, Charlotte, NC 28202. Public Works Department, 21445 Catawba Avenue, Cornelius, NC 28031. Walton County Courthouse Annex, 47 North 6th Street, DeFuniak Springs, FL 32435. Orange County Stormwater Management Department, 4200 South John Young Parkway, Orlando, FL 32839. Permitting Services Department, 400 South Orange Avenue, Orlando, FL 32801. Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050. City Hall, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. Leon County Courthouse, 301 South Monroe Street, Tallahassee, FL 32301. Weld County Public Works Department, 1111 H Street, Greeley, CO 80632. Town Hall, 645 Holbrook Street, Erie, CO 80516. Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Centennial, CO 80112. Adams County Public Works Department, 4430 South Adams County Parkway, 1st Floor, Suite W2123, Brighton, CO 80601. 9500 Civic Center Drive, Thornton, CO 80229. Santa Clara County Office of Planning, 70 West Hedding Street, San Jose, CA 95110. https://www.bakeraecom.com/index.php/ northcarolina/mecklenburg-pmr-2/. https://www.bakeraecom.com/index.php/ northcarolina/mecklenburg-pmr-2/. https://www.bakeraecom.com/index.php/florida/walton/. https://www.bakeraecom.com/index.php/florida/orange-2/. https://www.bakeraecom.com/index.php/florida/orange-2/. https://www.bakeraecom.com/index.php/florida/monroe-3/. https://www.bakeraecom.com/index.php/florida/miami-dade/. https://www.bakeraecom.com/index.php/florida/leon/. https://www.bakeraecom.com/index.php/colorado/weld/. https://www.bakeraecom.com/index.php/colorado/weld/. https://www.bakeraecom.com/index.php/colorado/arapahoe/. https://www.bakeraecom.com/index.php/colorado/adams/. https://www.bakeraecom.com/index.php/colorado/adams/. https://www.r9map.org/Docs/12-09-2521P060337-102IAC.pdf. March 15, 2013 .............. March 15, 2013 .............. April 5, 2013 ................... April 19, 2013 ................. April 19, 2013 ................. March 25, 2013 .............. April 8, 2013 ................... April 19, 2013 ................. March 25, 2013 .............. March 25, 2013 .............. April 12, 2013 ................. April 12, 2013 ................. April 12, 2013 ................. April 4, 2013 ................... 370158 370498 120317 120179 120186 125129 120688 120143 080266 080181 080315 080001 080007 060337 Federal Register / Vol. 78, No. 30 / Wednesday, February 13, 2013 / Notices 10189 VerDate Mar<15>2010 Wyoming: Laramie ................ Shelby .................. State and county mstockstill on DSK4VPTVN1PROD with NOTICES Unincorporated areas of Laramie County (12–08–0028P). City of Germantown (12–04–5413P). Location and case No. The Honorable Gay Woodhouse, Chair, Laramie County Board of Commissioners, P.O. Box 1888, Cheyenne, WY 82001. The Honorable Sharon Goldsworthy, Mayor, City of Germantown, 1930 South Germantown Road, Germantown, TN 38138. Chief executive officer of community Laramie County Planning Department, Historic County Courthouse, 310 West 19th Street, Suite 400, Cheyenne, WY 82001. Economic and Community Development Department, 1920 South Germantown Road, Germantown, TN 38138. Community map repository https://www.bakeraecom.com/index.php/wyoming/laramie/. https://www.bakeraecom.com/index.php/tennessee/shelby/. Online location of letter of map revision April 8, 2013 ................... April 12, 2013 ................. Effective date of modification 560029 470353 Community No. 10190 Federal Register / Vol. 78, No. 30 / Wednesday, February 13, 2013 / Notices 17:21 Feb 12, 2013 Jkt 229001 PO 00000 Frm 00064 Fmt 4703 Sfmt 4703 E:\FR\FM\13FEN1.SGM 13FEN1 Federal Register / Vol. 78, No. 30 / Wednesday, February 13, 2013 / Notices (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) James A. Walke, Acting Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2013–03256 Filed 2–12–13; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2013–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final Notice. AGENCY: 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 Alabama: Mobile (FEMA Docket No.: B–1262). Mobile (FEMA Docket No.: B–1262). mstockstill on DSK4VPTVN1PROD with NOTICES Arkansas: Benton (FEMA Docket No.: B–1249). Benton (FEMA Docket No.: B–1249). Pulaski (FEMA Docket No.: B–1252). Pulaski (FEMA Docket No.: B–1252). 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. SUPPLEMENTARY INFORMATION: SUMMARY: State and county 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. Location and case No. City of Saraland (11–04–6989P). Unincorporated areas of Mobile County (11–04– 6989P). City of Bentonville (11–06–3059P). Unincorporated areas of Benton County (11–06– 3059P). City of Little Rock (11–06–4271P). Unincorporated areas of Pulaski County (11–06– 4271P). 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. Chief executive officer of community Community map repository Effective date of modification The Honorable Howard Rubenstein, Mayor, City of Saraland, 716 Saraland Boulevard South, Saraland, AL 36571. The Honorable Connie Hudson, President, Mobile County Board of Commissioners, P.O. Box 1443, Mobile, AL 36633. City Hall, 716 Saraland Boulevard South, Saraland, AL 36571. August 9, 2012 ............... 010171 Mobile County Government Plaza, Engineering Department, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644. August 9, 2012 ............... 015008 The Honorable Bob McCaslin, Mayor, City of Bentonville, 117 West Central Avenue, Bentonville, AR 72712. The Honorable Robert Clinard, Benton County Judge, 215 East Central Avenue, Bentonville, AR 72712. 117 West Central Avenue, Bentonville, AR 72712. April 27, 2012 ................. 050012 215 East Central Avenue, Bentonville, AR 72712. April 27, 2012 ................. 050419 The Honorable Mark Stodola, Mayor, City of Little Rock, 500 West Markham Street, Room 203, Little Rock, AR 72201. The Honorable Floyd G. Villines, Pulaski County Judge, 201 South Broadway Street, Suite 400, Little Rock, AR 72201. Department of Public Works, 701 West Markham Street, Little Rock, AR 72201. June 6, 2012 .................. 050181 501 West Markham Street, Suite A, Little Rock, AR 72201. June 6, 2012 .................. 050179 Florida: VerDate Mar<15>2010 17:21 Feb 12, 2013 10191 Jkt 229001 PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 E:\FR\FM\13FEN1.SGM 13FEN1 Community No.

Agencies

[Federal Register Volume 78, Number 30 (Wednesday, February 13, 2013)]
[Notices]
[Pages 10187-10191]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-03256]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2013-0002; Internal Agency Docket No. FEMA-B-1294]


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 10188]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                  Chief executive                           Online location of
       State and county          Location and       officer of         Community map          letter of map           Effective date of       Community
                                   case No.          community           repository              revision               modification             No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Baldwin..................  City of Gulf      The Honorable     Community Development  https://                March 11, 2013............       015005
                                Shores (12-04-    Robert S.         Department, 1905       www.bakeraecom.com/
                                4632P).           Craft, Mayor,     West 1st Street,       index.php/alabama/
                                                  City of Gulf      Gulf Shores, AL        baldwin/.
                                                  Shores, P.O.      36547.
                                                  Box 299, Gulf
                                                  Shores, AL
                                                  36547.
    Jefferson................  City of           The Honorable     City Hall, 710 North   https://                April 5, 2013.............       010116
                                Birmingham (12-   William A.        20th Street, 3rd       www.bakeraecom.com/
                                04-6207P).        Bell, Mayor,      Floor, Birmingham,     index.php/alabama/
                                                  City of           AL 35203.              jefferson-3/.
                                                  Birmingham, 710
                                                  North 20th
                                                  Street, 3rd
                                                  Floor,
                                                  Birmingham, AL
                                                  35203.
    Shelby...................  City of           The Honorable     City Hall, 545 Main    https://                April 4, 2013.............       010349
                                Montevallo (12-   Ben McCrory,      Street, Montevallo,    www.bakeraecom.com/
                                04-7810P).        Mayor, City of    AL 35115.              index.php/alabama/
                                                  Montevallo, 545                          shelby-2/.
                                                  Main Street,
                                                  Montevallo, AL
                                                  35115.
    Shelby...................  City of Pelham    The Honorable     City Hall, 3162        https://                April 11, 2013............       010193
                                (12-04-7869P).    Don Murphy,       Pelham Parkway,        www.bakeraecom.com/
                                                  Mayor, City of    Pelham, AL 35124.      index.php/alabama/
                                                  Pelham, 3162                             shelby-2.
                                                  Pelham Parkway,
                                                  Pelham, AL
                                                  35124.
    Shelby...................  Town of Indian    The Honorable     Town Hall, 5300        https://                April 11, 2013............       010430
                                Springs Village   Steve Zerkis,     Mountain Park Drive,   www.bakeraecom.com/
                                (12-04-7869P).    Mayor, Town of    Indian Springs, AL     index.php/alabama/
                                                  Indian Springs    35124.                 shelby-2.
                                                  Village, 5300
                                                  Mountain Park
                                                  Drive, Indian
                                                  Springs, AL
                                                  35124.
    Shelby...................  Unincorporated    The Honorable     Shelby County          https://                April 11, 2013............       010191
                                areas of Shelby   Lindsey Allen,    Engineer's Office,     www.bakeraecom.com/
                                County (12-04-    Chairman,         506 Highway 70,        index.php/alabama/
                                7869P).           Shelby County     Columbiana, AL 35051.  shelby-2.
                                                  Board of
                                                  Supervisors,
                                                  200 West
                                                  College Street,
                                                  Columbiana, AL
                                                  35051.
    Tuscaloosa...............  City of           The Honorable     Engineering            https://                April 22, 2013............       010203
                                Tuscaloosa (12-   Walter Maddox,    Department, 2201       www.bakeraecom.com/
                                04-3302P).        Mayor, City of    University             index.php/alabama/
                                                  Tuscaloosa,       Boulevard,             tuscaloosa/.
                                                  2201 University   Tuscaloosa, AL 35401.
                                                  Boulevard,
                                                  Tuscaloosa, AL
                                                  35401.
    Tuscaloosa...............  City of           The Honorable     Engineering            https://                April 22, 2013............       010203
                                Tuscaloosa (12-   Walter Maddox,    Department, 2201       www.bakeraecom.com/
                                04-3303P).        Mayor, City of    University             index.php/alabama/
                                                  Tuscaloosa,       Boulevard,             tuscaloosa/.
                                                  2201 University   Tuscaloosa, AL 35401.
                                                  Boulevard,
                                                  Tuscaloosa, AL
                                                  35401.
Arizona:
    Maricopa.................  City of Phoenix   The Honorable     Street Transportation  https://www.r9map.org/  April 8, 2013.............       040051
                                (13-09-0280P).    Greg Stanton,     Department, 200 West   Docs/13-09-0280P-
                                                  Mayor, City of    Washington Street,     040051-102DA.pdf.
                                                  Phoenix, 200      5th Floor, Phoenix,
                                                  West Washington   AZ 85003.
                                                  Street, 11th
                                                  Floor, Phoenix,
                                                  AZ 85003.
California:
    Santa Clara..............  City of           The Honorable     Planning Department,   https://www.r9map.org/  April 4, 2013.............       060339
                                Cupertino (12-    Mark Santoro,     10300 Torre Avenue,    Docs/12-09-2521P-
                                09-2521P).        Mayor, City of    Cupertino, CA 95014.   060339-102IAC.pdf.
                                                  Cupertino,
                                                  10300 Torre
                                                  Avenue,
                                                  Cupertino, CA
                                                  95014.
    Santa Clara..............  City of Los       The Honorable     Public Works           https://www.r9map.org/  April 18, 2013............       060341
                                Altos (12-09-     Val Carpenter,    Department, 1 North    Docs/12-09-2859P-
                                2859P).           Mayor, City of    San Antonio Road,      060341-102IAC.pdf.
                                                  Los Altos, 1      Los Altos, CA 94022.
                                                  North San
                                                  Antonio Road,
                                                  Los Altos, CA
                                                  94022.
    Santa Clara..............  City of San Jose  The Honorable     Department of Public   https://www.r9map.org/  April 4, 2013.............       060349
                                (12-09-2521P).    Chuck Reed,       Works, 200 East        Docs/12-09-2521P-
                                                  Mayor, City of    Santa Clara Street     060349-102IAC.pdf.
                                                  San Jose, 200     Tower, 3rd Floor,
                                                  East Santa        San Jose, CA 95113.
                                                  Clara Street,
                                                  San Jose, CA
                                                  95113.
    Santa Clara..............  City of Saratoga  The Honorable     Planning Department,   https://www.r9map.org/  April 4, 2013.............       060351
                                (12-09-2521P).    Chuck Page,       13777 Fruitvale        Docs/12-09-2521P-
                                                  Mayor, City of    Avenue, Saratoga, CA   060351-102IAC.pdf.
                                                  Saratoga, 13777   95070.
                                                  Fruitvale
                                                  Avenue,
                                                  Saratoga, CA
                                                  95070.
    Santa Clara..............  Town of Los       The Honorable     Public Works           https://www.r9map.org/  April 18, 2013............       060342
                                Altos Hills (12-  Rich Larsen,      Department, 26379      Docs/12-09-2859P-
                                09-2859P).        Mayor, Town of    Fremont Road, Los      060342-102IAC.pdf.
                                                  Los Altos         Altos Hills, CA
                                                  Hills, 26379      94022.
                                                  Fremont Road,
                                                  Los Altos
                                                  Hills, CA 94022.

[[Page 10189]]

 
    Santa Clara..............  Unincorporated    The Honorable     Santa Clara County     https://www.r9map.org/  April 4, 2013.............       060337
                                areas of Santa    George            Office of Planning,    Docs/12-09-2521P-
                                Clara County      Shirakawa,        70 West Hedding        060337-102IAC.pdf.
                                (12-09-2521P).    President,        Street, San Jose, CA
                                                  Santa Clara       95110.
                                                  County Board of
                                                  Supervisors, 70
                                                  West Hedding
                                                  Street, 10th
                                                  Floor, San
                                                  Jose, CA 95110.
Colorado:
    Adams....................  City of Thornton  The Honorable     9500 Civic Center      https://                April 12, 2013............       080007
                                (12-08-0595P).    Heidi Williams,   Drive, Thornton, CO    www.bakeraecom.com/
                                                  Mayor, City of    80229.                 index.php/colorado/
                                                  Thornton, 9500                           adams/.
                                                  Civic Center
                                                  Drive,
                                                  Thornton, CO
                                                  80229.
    Adams....................  Unincorporated    The Honorable     Adams County Public    https://                April 12, 2013............       080001
                                areas of Adams    W.R. ``Skip''     Works Department,      www.bakeraecom.com/
                                County (12-08-    Fischer,          4430 South Adams       index.php/colorado/
                                0595P).           Chairman, Adams   County Parkway, 1st    adams/.
                                                  County Board of   Floor, Suite W2123,
                                                  Commissioners,    Brighton, CO 80601.
                                                  4430 South
                                                  Adams County
                                                  Parkway, 5th
                                                  Floor, Suite
                                                  C5000A,
                                                  Brighton, CO
                                                  80601.
    Arapahoe.................  City of           The Honorable     Southeast Metro        https://                April 12, 2013............       080315
                                Centennial (12-   Cathy Noon,       Stormwater             www.bakeraecom.com/
                                08-0553P).        Mayor, City of    Authority, 76          index.php/colorado/
                                                  Centennial,       Inverness Drive        arapahoe/.
                                                  13133 East        East, Suite A,
                                                  Arapahoe Road,    Centennial, CO 80112.
                                                  Centennial, CO
                                                  80112.
    Weld.....................  Town of Erie (11- The Honorable     Town Hall, 645         https://                March 25, 2013............       080181
                                08-1090P).        Joe Wilson,       Holbrook Street,       www.bakeraecom.com/
                                                  Mayor, Town of    Erie, CO 80516.        index.php/colorado/
                                                  Erie, P.O. Box                           weld/.
                                                  750, Erie, CO
                                                  80516.
    Weld.....................  Unincorporated    The Honorable     Weld County Public     https://                March 25, 2013............       080266
                                areas of Weld     Sean Conway,      Works Department,      www.bakeraecom.com/
                                County (11-08-    Chairman, Weld    1111 H Street,         index.php/colorado/
                                1090P).           County            Greeley, CO 80632.     weld/.
                                                  Commissioners,
                                                  P.O. Box 758,
                                                  Greeley, CO
                                                  80632.
Florida:
    Leon.....................  Unincorporated    The Honorable     Leon County            https://                April 19, 2013............       120143
                                areas of Leon     Nicholas J.       Courthouse, 301        www.bakeraecom.com/
                                County (12-04-    Maddox,           South Monroe Street,   index.php/florida/
                                6893P).           Chairman, Leon    Tallahassee, FL        leon/.
                                                  County Board of   32301.
                                                  Commissioners,
                                                  301 South
                                                  Monroe Street,
                                                  5th Floor,
                                                  Tallahassee, FL
                                                  32301.
    Miami-Dade...............  City of Sunny     The Honorable     City Hall, 18070       https://                April 8, 2013.............       120688
                                Isles Beach (12-  Norman S.         Collins Avenue,        www.bakeraecom.com/
                                04-6538P).        Edelcup, Mayor,   Sunny Isles Beach,     index.php/florida/
                                                  City of Sunny     FL 33160.              miami-dade/.
                                                  Isles Beach,
                                                  18070 Collins
                                                  Avenue, Sunny
                                                  Isles Beach, FL
                                                  33160.
    Monroe...................  Unincorporated    The Honorable     Monroe County          https://                March 25, 2013............       125129
                                areas of Monroe   David Rice,       Building Department,   www.bakeraecom.com/
                                County (12-04-    Mayor, Monroe     2798 Overseas          index.php/florida/
                                7637P).           County, 1100      Highway, Marathon,     monroe-3/.
                                                  Simonton          FL 33050.
                                                  Street, Key
                                                  West, FL 33040.
    Orange...................  City of Orlando   The Honorable     Permitting Services    https://                April 19, 2013............       120186
                                (12-04-4611P).    Buddy Dyer,       Department, 400        www.bakeraecom.com/
                                                  Mayor, City of    South Orange Avenue,   index.php/florida/
                                                  Orlando, P.O.     Orlando, FL 32801.     orange-2/.
                                                  Box 4990,
                                                  Orlando, FL
                                                  32808.
    Orange...................  Unincorporated    The Honorable     Orange County          https://                April 19, 2013............       120179
                                areas of Orange   Teresa, Jacobs,   Stormwater             www.bakeraecom.com/
                                County (12-04-    Mayor, Orange     Management             index.php/florida/
                                4611P).           County, 201       Department, 4200       orange-2/.
                                                  South Rosalind    South John Young
                                                  Avenue,           Parkway, Orlando, FL
                                                  Orlando, FL       32839.
                                                  32801.
    Walton...................  Unincorporated    The Honorable     Walton County          https://                April 5, 2013.............       120317
                                areas of Walton   Scott Brannon,    Courthouse Annex, 47   www.bakeraecom.com/
                                County (12-04-    Chairman,         North 6th Street,      index.php/florida/
                                6405P).           Walton County     DeFuniak Springs, FL   walton/.
                                                  Commissioners,    32435.
                                                  415 Highway 20,
                                                  Freeport, FL
                                                  32439.
North Carolina:
    Mecklenburg..............  Town of           The Honorable     Public Works           https://                March 15, 2013............       370498
                                Cornelius (12-    Jeff Tarte,       Department, 21445      www.bakeraecom.com/
                                04-5511P).        Mayor, Town of    Catawba Avenue,        index.php/
                                                  Cornelius,        Cornelius, NC 28031.   northcarolina/
                                                  21445 Catawba                            mecklenburg-pmr-2/.
                                                  Avenue,
                                                  Cornelius, NC
                                                  28031.
    Mecklenburg..............  Unincorporated    Mr. Harry L.      Charlotte-Mecklenburg  https://                March 15, 2013............       370158
                                areas of          Jones, Sr.,       Stormwater Services    www.bakeraecom.com/
                                Mecklenburg       Mecklenburg       Division, 700 North    index.php/
                                County (12-04-    County Manager,   Tryon Street,          northcarolina/
                                5511P).           600 East 4th      Charlotte, NC 28202.   mecklenburg-pmr-2/.
                                                  Street,
                                                  Charlotte, NC
                                                  28202.
Tennessee:

[[Page 10190]]

 
    Shelby...................  City of           The Honorable     Economic and           https://                April 12, 2013............       470353
                                Germantown (12-   Sharon            Community              www.bakeraecom.com/
                                04-5413P).        Goldsworthy,      Development            index.php/tennessee/
                                                  Mayor, City of    Department, 1920       shelby/.
                                                  Germantown,       South Germantown
                                                  1930 South        Road, Germantown, TN
                                                  Germantown        38138.
                                                  Road,
                                                  Germantown, TN
                                                  38138.
Wyoming:
    Laramie..................  Unincorporated    The Honorable     Laramie County         https://                April 8, 2013.............       560029
                                areas of          Gay Woodhouse,    Planning Department,   www.bakeraecom.com/
                                Laramie County    Chair, Laramie    Historic County        index.php/wyoming/
                                (12-08-0028P).    County Board of   Courthouse, 310 West   laramie/.
                                                  Commissioners,    19th Street, Suite
                                                  P.O. Box 1888,    400, Cheyenne, WY
                                                  Cheyenne, WY      82001.
                                                  82001.
--------------------------------------------------------------------------------------------------------------------------------------------------------



[[Page 10191]]

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

James A. Walke,
Acting Deputy Associate Administrator for Mitigation, Department of 
Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2013-03256 Filed 2-12-13; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.