Changes in Flood Hazard Determinations, 35302-35305 [2013-13926]

Download as PDF 35302 Federal Register / Vol. 78, No. 113 / Wednesday, June 12, 2013 / Notices State and county Olmsted .......... Missouri: Pulaski ........... Wisconsin: Chippewa ....... Chippewa ....... Wyoming: Fremont .......... Fremont .......... Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No. Unincorporated areas of Olmsted County, (13–05– 0422P). The Honorable Jim Bier, Chairperson, Olmsted County Board of Commissioners, 151 4th Street Southeast, Rochester, MN 55904. 2122 Campus Drive Southeast, Suite 100, Rochester, MN 55904. https://www.starr-team.com/ starr/LOMR/Pages/ RegionV.aspx. July 26, 2013 ..... 270626 Unincorporated The Honorable Gene 301 Historic 66 East, areas of PuNewkirk, Presiding Suite 101, Waynesville, laski County, Commissioner, Pulaski MO 65583. (13–07–0592P). County, 301 Historic 66 East, Suite 101, Waynesville, MO 65583. https://www.starr-team.com/ starr/LOMR/Pages/ RegionVII.aspx. July 22, 2013 ..... 290826 City of Bloomer, The Honorable Randy (13–05–0677P). Summerfield, Mayor, City of Bloomer, 1503 Main Street, Bloomer, WI 54724. Unincorporated The Honorable Paul areas of ChipMichels, Chairman, pewa County, Chippewa County (13–05–0677P). Board of Supervisors, 711 North Bridge Street, Chippewa Falls, WI 54729. 1503 Main Street, Bloomer, WI 54724. https://www.starr-team.com/ starr/LOMR/Pages/ RegionV.aspx. August 14, 2013 550042 711 North Bridge Street Room 9, Chippewa Falls, WI 54729. https://www.starr-team.com/ starr/LOMR/Pages/ RegionV.aspx. August 14, 2013 555549 Town of Dubois, The Honorable Twila (13–08–0063P). Blakeman, Mayor, Town of Dubois, 712 Meckem Street, Dubois, WY 82513. Unincorporated The Honorable Douglas L. areas of FreThompson, Chairman, mont County, Fremont County Board (13–08–0063P). of Commissioners, 450 North 2nd Street, Lander, WY 82520. 712 Meckem Street, Dubois, WY 82513. https://www.bakeraecom.com/ August 9, 2013 .. index.php/wyoming/fremont-2. 560018 450 North 2nd Street, Room 360, Lander, WY 82520. https://www.bakeraecom.com/ August 9, 2013 .. index.php/wyoming/fremont-2. 560080 (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: May 17, 2013. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2013–13940 Filed 6–11–13; 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. mstockstill on DSK4VPTVN1PROD with NOTICES AGENCY: SUMMARY: New or modified Base (1% annual-chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or the regulatory floodway (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision VerDate Mar<15>2010 16:32 Jun 11, 2013 Jkt 229001 (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: The effective date for each LOMR is indicated in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at www.msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/ fmx_main.html. The Federal Emergency Management Agency SUPPLEMENTARY INFORMATION: PO 00000 Frm 00064 Fmt 4703 Sfmt 4703 (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Deputy Associate Administrator for Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard determinations are the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). These new or modified flood hazard determinations, together with the E:\FR\FM\12JNN1.SGM 12JNN1 Federal Register / Vol. 78, No. 113 / Wednesday, June 12, 2013 / Notices 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 State and county Alabama: Jefferson (FEMA Docket No.: B– 1294). Location and case No. Community map repository Effective date of modification The Honorable William A. Bell, Mayor, City of Birmingham, 710 North 20th Street, 3rd Floor, Birmingham, AL 35203. The Honorable Ron Davis, Mayor, City of Prichard, 216 East Prichard Avenue, Prichard, AL 36610. 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. City Hall, 710 North 20th Street, 3rd Floor, Birmingham, AL 35203. April 5, 2013 ................... 010116 City Hall, 216 East Prichard Avenue, Prichard, AL 36610. April 29, 2013 ................. 010170 City Hall, 545 Main Street, Montevallo, AL 35115. April 4, 2013 ................... 010349 City Hall, 3162 Pelham Parkway, Pelham, AL 35124. April 11, 2013 ................. 010193 Town Hall 5300 Mountain Park Drive, Indian Springs, AL 35124. April 11, 2013 ................. 010430 Shelby County Engineer’s Office 506 Highway, 70 Columbiana, AL 35051. April 11, 2013 ................. 010191 Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401. April 22, 2013 ................. 010203 Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401. April 22, 2013 ................. 010203 City of Phoenix (13– 09–0280P). The Honorable Greg Stanton, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. April 8, 2013 ................... 040051 City of Cupertino (12–09–2521P). 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. Planning Department, 10300 Torre Avenue, Cupertino, CA 95014. April 4, 2013 ................... 060339 Public Works Department, 1 North San Antonio Road, Los Altos, CA 94022. April 18, 2013 ................. 060341 Department of Public Works, 200 East Santa Clara Street Tower, 3rd Floor, San Jose, CA 95113. April 4, 2013 ................... 060349 Planning Department, 13777 Fruitvale Avenue, Saratoga, CA 95070. April 4, 2013 ................... 060351 Public Works Department, 26379 Fremont Road, Los Altos Hills, CA 94022. April 18, 2013 ................. 060342 The Honorable Heidi Williams, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229. 9500 Civic Center Drive, Thornton, CO 80229. April 12, 2013 ................. 080007 City of Birmingham (12–04–6207P). City of Prichard (12– 04–4608P). Shelby (FEMA Docket No.: B–1294). City of Montevallo (12–04–7810P). Shelby (FEMA Docket No.: B–1294). City of Pelham (12– 04–7869P). Shelby (FEMA Docket No.: B–1294). Town of Indian Springs Village (12–04–7869P). Shelby (FEMA Docket No.: B–1294). Unincorporated areas of Shelby County (12–04– 7869P). mstockstill on DSK4VPTVN1PROD with NOTICES California: Santa Clara (FEMA Docket No.: B– 1294). Santa Clara (FEMA Docket No.: B– 1294). Santa Clara (FEMA Docket No.: B– 1294). Santa Clara (FEMA Docket No.: B– 1294). Santa Clara (FEMA Docket No.: B– 1294). Colorado: Adams (FEMA Docket No.: B–1294). VerDate Mar<15>2010 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 Mobile (FEMA Docket No.: B–1298). Tuscaloosa (FEMA Docket No.: B– 1294). Tuscaloosa (FEMA Docket No.: B– 1294). Arizona: Maricopa (FEMA Docket No.: B– 1294). 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 35303 City of Tuscaloosa (12–04–3302P). City of Tuscaloosa (12–04–3303P). City of Los Altos (12–09–2859P). City of San Jose (12–09–2521P). City of Saratoga (12–09–2521P). Town of Los Altos Hills (12–09– 2859P). City of Thornton (12–08–0595P). 16:32 Jun 11, 2013 Jkt 229001 PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 E:\FR\FM\12JNN1.SGM 12JNN1 Community No. 35304 Federal Register / Vol. 78, No. 113 / Wednesday, June 12, 2013 / Notices State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification 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 Tony Carey, Mayor, Town of Frederick, P.O. Box 435, Frederick, CO 80530. The Honorable Sean Conway, Chairman, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632. Adams County Public Works Department, 4430 South Adams County Parkway, 1st Floor, Suite W2123, Brighton, CO 80601. April 12, 2013 ................. 080001 Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Centennial, CO 80112. April 12, 2013 ................. 080315 Planning Department, 401 Locust Street, Frederick, CO 80530. April 15, 2013 ................. 080244 Weld County Public Works Department, 1111 H Street, Greeley, CO 80632. April 15, 2013 ................. 080266 The Honorable Peter J. M. Bober, Mayor, City of Hollywood, P.O. Box 229045, Hollywood, FL 33022. The Honorable John F. Sorey, III, Mayor, City of Naples, 735 8th Street, South Naples, FL 34102. 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 Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808. 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 Jim Williamson, Chairman, Santa Rosa County Board of Commissioners, 6495 Carolina Street, Suite M, Milton, FL 32570. The Honorable Scott Brannon, Chairman, Walton County Commissioners, 415 Highway 20, Freeport, FL 32439. City Hall, 2600 Hollywood Boulevard, Hollywood, FL 33020. April 26, 2013 ................. 125113 Building Department, 295 Riverside Circle, Naples, FL 34102. April 19, 2013 ................. 125130 Leon County Courthouse, 301 South Monroe Street, Tallahassee, FL 32301. April 19, 2013 ................. 120143 City Hall, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. April 8, 2013 ................... 120688 Permitting Services Department, 400 South Orange Avenue, Orlando, FL 32801. April 19, 2013 ................. 120186 One City Commons, 400 South Orange Avenue, Orlando, FL 32808. March 8, 2013 ................ 120186 Orange County Stormwater Management Department, 4200 South John Young Parkway, Orlando, FL 32839. April 19, 2013 ................. 120179 Santa Rosa County Development Services Department, 6051 Old Bagdad Highway, Room 202, Milton, FL 32583. April 4, 2013 ................... 120274 Walton County Courthouse Annex, 47 North 6th Street, DeFuniak Springs, FL 32435. April 5, 2013 ................... 120317 Lexington-Fayette Urban County Government (12– 04–4610P). The Honorable James P. Gray, II, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, Lexington, KY 40507. Lexington-Fayette Urban County Government Center, 200 East Main Street, Lexington, KY 40507. April 8, 2013 ................... 210067 Unincorporated areas of Clark County (13–09– 0072P). The Honorable Susan Brager, Chair, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155. Public Works Department, 500 South Grand Central Parkway, Las Vegas, NV 89155. April 1, 2013 ................... 320003 City of Columbia (11–04–8071P). The Honorable Steve Benjamin, Mayor, City of Columbia, 1737 Main Street, Columbia, SC 29201. City Hall, 1737 Main Street, Columbia, SC 29021. April 29, 2013 ................. 450172 Adams (FEMA Docket No.: B–1294). Unincorporated areas of Adams County (12–08– 0595P). Arapahoe (FEMA Docket No.: B– 1294). Weld (FEMA Docket No.: B–1298). City of Centennial (12–08–0553P). Weld (FEMA Docket No.: B–1298). Unincorporated areas of Weld County (12–08– 0198P). Florida: Broward (FEMA Docket No.: B–1298). Town of Frederick (12–08–0198P). Town of Hollywood (12–04–8174P). Collier (FEMA Docket No.: B–1298). City of Naples (12– 04–5497P). Leon (FEMA Docket No.: B–1294). Unincorporated areas of Leon County (12–04– 6893P). Miami-Dade (FEMA Docket No.: B– 1294). City of Sunny Isles Beach (12–04– 6538P). Orange (FEMA Docket No.: B–1294). City of Orlando (12– 04–4611P). Orange (FEMA Docket No.: B–1314). City of Orlando (12– 04–6931P). Orange (FEMA Docket No.: B–1294). Unincorporated areas of Orange County (12–04– 4611P). Unincorporated areas of Santa Rosa County (13– 04–0043P). Santa Rosa (FEMA Docket No.: B– 1308). Walton (FEMA Docket No.: B–1294). mstockstill on DSK4VPTVN1PROD with NOTICES Kentucky: Fayette (FEMA Docket No.: B–1298). Nevada: Clark (FEMA Docket No.: B–1298). South Carolina: Richland (FEMA Docket No.: B–1308). Unincorporated areas of Walton County (12–04– 6405P). Tennessee: VerDate Mar<15>2010 18:14 Jun 11, 2013 Jkt 229001 PO 00000 Frm 00066 Fmt 4703 Sfmt 4703 E:\FR\FM\12JNN1.SGM 12JNN1 Community No. Federal Register / Vol. 78, No. 113 / Wednesday, June 12, 2013 / Notices 35305 State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Shelby (FEMA Docket No.: B–1294). City of Germantown (12–04–5413P). The Honorable Sharon Goldsworthy, Mayor, City of Germantown, 1930 South Germantown Road, Germantown, TN 38138. Economic and Community Development Department, 1920 South Germantown Road, Germantown, TN 38138. April 12, 2013 ................. 470353 Unincorporated areas of Laramie County (12–08– 0028P). The Honorable Gay Woodhouse, Chair, Laramie County Board of Commissioners, P.O. Box 1888, Cheyenne, WY 82001. Laramie County Planning Department, Historic County Courthouse, 310 West 19th Street, Suite 400, Cheyenne, WY 82001. April 8, 2013 ................... 560029 Wyoming: Laramie (FEMA Docket No.: B–1294). (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: May 17, 2013. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2013–13926 Filed 6–11–13; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2013–0002; Internal Agency Docket No. FEMA–B–1324] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. mstockstill on DSK4VPTVN1PROD with NOTICES AGENCY: 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 VerDate Mar<15>2010 16:32 Jun 11, 2013 Jkt 229001 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 00067 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\12JNN1.SGM 12JNN1

Agencies

[Federal Register Volume 78, Number 113 (Wednesday, June 12, 2013)]
[Notices]
[Pages 35302-35305]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-13926]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2013-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Final Notice.

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

SUMMARY: New or modified Base (1% annual-chance) Flood Elevations 
(BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries 
or zone designations, and/or the regulatory floodway (hereinafter 
referred to as flood hazard determinations) as shown on the indicated 
Letter of Map Revision (LOMR) for each of the communities listed in the 
table below are finalized. Each LOMR revises the Flood Insurance Rate 
Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) 
reports, currently in effect for the listed communities. The flood 
hazard determinations modified by each LOMR will be used to calculate 
flood insurance premium rates for new buildings and their contents.

DATES: The effective date for each LOMR is indicated in the table 
below.

ADDRESSES: Each LOMR is available for inspection at both the respective 
Community Map Repository address listed in the table below and online 
through the FEMA Map Service Center at www.msc.fema.gov.

FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering 
Management Branch, Federal Insurance and Mitigation Administration, 
FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or 
(email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information 
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and ninety (90) days have elapsed since that 
publication. The Deputy Associate Administrator for Mitigation has 
resolved any appeals resulting from this notification.
    The modified flood hazard determinations are made pursuant to 
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 
4105, and are in accordance with the National Flood Insurance Act of 
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The new or modified flood hazard determinations are the basis for 
the floodplain management measures that the community is required 
either to adopt or to show evidence of being already in effect in order 
to remain qualified for participation in the National Flood Insurance 
Program (NFIP).
    These new or modified flood hazard determinations, together with 
the

[[Page 35303]]

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
         State and county           Location and case No.       officer of        Community map repository  Effective date of  modification   Community
                                                                 community                                                                       No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Jefferson (FEMA Docket No.: B-  City of Birmingham     The Honorable         City Hall, 710 North 20th  April 5, 2013..................       010116
     1294).                          (12-04-6207P).         William A. Bell,      Street, 3rd Floor,
                                                            Mayor, City of        Birmingham, AL 35203.
                                                            Birmingham, 710
                                                            North 20th Street,
                                                            3rd Floor,
                                                            Birmingham, AL
                                                            35203.
    Mobile (FEMA Docket No.: B-     City of Prichard (12-  The Honorable Ron     City Hall, 216 East        April 29, 2013.................       010170
     1298).                          04-4608P).             Davis, Mayor, City    Prichard Avenue,
                                                            of Prichard, 216      Prichard, AL 36610.
                                                            East Prichard
                                                            Avenue, Prichard,
                                                            AL 36610.
    Shelby (FEMA Docket No.: B-     City of Montevallo     The Honorable Ben     City Hall, 545 Main        April 4, 2013..................       010349
     1294).                          (12-04-7810P).         McCrory, Mayor,       Street, Montevallo, AL
                                                            City of Montevallo,   35115.
                                                            545 Main Street,
                                                            Montevallo, AL
                                                            35115.
    Shelby (FEMA Docket No.: B-     City of Pelham (12-04- The Honorable Don     City Hall, 3162 Pelham     April 11, 2013.................       010193
     1294).                          7869P).                Murphy, Mayor, City   Parkway, Pelham, AL
                                                            of Pelham, 3162       35124.
                                                            Pelham Parkway,
                                                            Pelham, AL 35124.
    Shelby (FEMA Docket No.: B-     Town of Indian         The Honorable Steve   Town Hall 5300 Mountain    April 11, 2013.................       010430
     1294).                          Springs Village (12-   Zerkis, Mayor, Town   Park Drive, Indian
                                     04-7869P).             of Indian Springs     Springs, AL 35124.
                                                            Village, 5300
                                                            Mountain Park
                                                            Drive, Indian
                                                            Springs, AL 35124.
    Shelby (FEMA Docket No.: B-     Unincorporated areas   The Honorable         Shelby County Engineer's   April 11, 2013.................       010191
     1294).                          of Shelby County (12-  Lindsey Allen,        Office 506 Highway, 70
                                     04-7869P).             Chairman, Shelby      Columbiana, AL 35051.
                                                            County Board of
                                                            Supervisors, 200
                                                            West College
                                                            Street, Columbiana,
                                                            AL 35051.
    Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa     The Honorable Walter  Engineering Department,    April 22, 2013.................       010203
     1294).                          (12-04-3302P).         Maddox, Mayor, City   2201 University
                                                            of Tuscaloosa, 2201   Boulevard, Tuscaloosa,
                                                            University            AL 35401.
                                                            Boulevard,
                                                            Tuscaloosa, AL
                                                            35401.
    Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa     The Honorable Walter  Engineering Department,    April 22, 2013.................       010203
     1294).                          (12-04-3303P).         Maddox, Mayor, City   2201 University
                                                            of Tuscaloosa, 2201   Boulevard, Tuscaloosa,
                                                            University            AL 35401.
                                                            Boulevard,
                                                            Tuscaloosa, AL
                                                            35401.
Arizona:
    Maricopa (FEMA Docket No.: B-   City of Phoenix (13-   The Honorable Greg    Street Transportation      April 8, 2013..................       040051
     1294).                          09-0280P).             Stanton, Mayor,       Department, 200 West
                                                            City of Phoenix,      Washington Street, 5th
                                                            200 West Washington   Floor, Phoenix, AZ
                                                            Street, 11th Floor,   85003.
                                                            Phoenix, AZ 85003.
California:
    Santa Clara (FEMA Docket No.:   City of Cupertino (12- The Honorable Mark    Planning Department,       April 4, 2013..................       060339
     B-1294).                        09-2521P).             Santoro, Mayor,       10300 Torre Avenue,
                                                            City of Cupertino,    Cupertino, CA 95014.
                                                            10300 Torre Avenue,
                                                            Cupertino, CA
                                                            95014.
    Santa Clara (FEMA Docket No.:   City of Los Altos (12- The Honorable Val     Public Works Department,   April 18, 2013.................       060341
     B-1294).                        09-2859P).             Carpenter, Mayor,     1 North San Antonio
                                                            City of Los Altos,    Road, Los Altos, CA
                                                            1 North San Antonio   94022.
                                                            Road, Los Altos, CA
                                                            94022.
    Santa Clara (FEMA Docket No.:   City of San Jose (12-  The Honorable Chuck   Department of Public       April 4, 2013..................       060349
     B-1294).                        09-2521P).             Reed, Mayor, City     Works, 200 East Santa
                                                            of San Jose, 200      Clara Street Tower, 3rd
                                                            East Santa Clara      Floor, San Jose, CA
                                                            Street, San Jose,     95113.
                                                            CA 95113.
    Santa Clara (FEMA Docket No.:   City of Saratoga (12-  The Honorable Chuck   Planning Department,       April 4, 2013..................       060351
     B-1294).                        09-2521P).             Page, Mayor, City     13777 Fruitvale Avenue,
                                                            of Saratoga, 13777    Saratoga, CA 95070.
                                                            Fruitvale Avenue,
                                                            Saratoga, CA 95070.
    Santa Clara (FEMA Docket No.:   Town of Los Altos      The Honorable Rich    Public Works Department,   April 18, 2013.................       060342
     B-1294).                        Hills (12-09-2859P).   Larsen, Mayor, Town   26379 Fremont Road, Los
                                                            of Los Altos Hills,   Altos Hills, CA 94022.
                                                            26379 Fremont Road,
                                                            Los Altos Hills, CA
                                                            94022.
Colorado:
    Adams (FEMA Docket No.: B-      City of Thornton (12-  The Honorable Heidi   9500 Civic Center Drive,   April 12, 2013.................       080007
     1294).                          08-0595P).             Williams, Mayor,      Thornton, CO 80229.
                                                            City of Thornton,
                                                            9500 Civic Center
                                                            Drive, Thornton, CO
                                                            80229.

[[Page 35304]]

 
    Adams (FEMA Docket No.: B-      Unincorporated areas   The Honorable W. R.   Adams County Public Works  April 12, 2013.................       080001
     1294).                          of Adams County (12-   ``Skip'' Fischer,     Department, 4430 South
                                     08-0595P).             Chairman, Adams       Adams County Parkway,
                                                            County Board of       1st Floor, Suite W2123,
                                                            Commissioners, 4430   Brighton, CO 80601.
                                                            South Adams County
                                                            Parkway, 5th Floor,
                                                            Suite C5000A,
                                                            Brighton, CO 80601.
    Arapahoe (FEMA Docket No.: B-   City of Centennial     The Honorable Cathy   Southeast Metro            April 12, 2013.................       080315
     1294).                          (12-08-0553P).         Noon, Mayor, City     Stormwater Authority, 76
                                                            of Centennial,        Inverness Drive East,
                                                            13133 East Arapahoe   Suite A, Centennial, CO
                                                            Road, Centennial,     80112.
                                                            CO 80112.
    Weld (FEMA Docket No.: B-1298)  Town of Frederick (12- The Honorable Tony    Planning Department, 401   April 15, 2013.................       080244
                                     08-0198P).             Carey, Mayor, Town    Locust Street,
                                                            of Frederick, P.O.    Frederick, CO 80530.
                                                            Box 435, Frederick,
                                                            CO 80530.
    Weld (FEMA Docket No.: B-1298)  Unincorporated areas   The Honorable Sean    Weld County Public Works   April 15, 2013.................       080266
                                     of Weld County (12-    Conway, Chairman,     Department, 1111 H
                                     08-0198P).             Weld County Board     Street, Greeley, CO
                                                            of Commissioners,     80632.
                                                            P.O. Box 758,
                                                            Greeley, CO 80632.
Florida:
    Broward (FEMA Docket No.: B-    Town of Hollywood (12- The Honorable Peter   City Hall, 2600 Hollywood  April 26, 2013.................       125113
     1298).                          04-8174P).             J. M. Bober, Mayor,   Boulevard, Hollywood, FL
                                                            City of Hollywood,    33020.
                                                            P.O. Box 229045,
                                                            Hollywood, FL
                                                            33022.
    Collier (FEMA Docket No.: B-    City of Naples (12-04- The Honorable John    Building Department, 295   April 19, 2013.................       125130
     1298).                          5497P).                F. Sorey, III,        Riverside Circle,
                                                            Mayor, City of        Naples, FL 34102.
                                                            Naples, 735 8th
                                                            Street, South
                                                            Naples, FL 34102.
    Leon (FEMA Docket No.: B-1294)  Unincorporated areas   The Honorable         Leon County Courthouse,    April 19, 2013.................       120143
                                     of Leon County (12-    Nicholas J. Maddox,   301 South Monroe Street,
                                     04-6893P).             Chairman, Leon        Tallahassee, FL 32301.
                                                            County Board of
                                                            Commissioners, 301
                                                            South Monroe
                                                            Street, 5th Floor
                                                            Tallahassee, FL
                                                            32301.
    Miami-Dade (FEMA Docket No.: B- City of Sunny Isles    The Honorable Norman  City Hall, 18070 Collins   April 8, 2013..................       120688
     1294).                          Beach (12-04-6538P).   S. Edelcup, Mayor,    Avenue, Sunny Isles
                                                            City of Sunny Isles   Beach, FL 33160.
                                                            Beach, 18070
                                                            Collins Avenue,
                                                            Sunny Isles Beach,
                                                            FL 33160.
    Orange (FEMA Docket No.: B-     City of Orlando (12-   The Honorable Buddy   Permitting Services        April 19, 2013.................       120186
     1294).                          04-4611P).             Dyer, Mayor, City     Department, 400 South
                                                            of Orlando, P.O.      Orange Avenue, Orlando,
                                                            Box 4990, Orlando,    FL 32801.
                                                            FL 32808.
    Orange (FEMA Docket No.: B-     City of Orlando (12-   The Honorable Buddy   One City Commons, 400      March 8, 2013..................       120186
     1314).                          04-6931P).             Dyer, Mayor, City     South Orange Avenue,
                                                            of Orlando, P.O.      Orlando, FL 32808.
                                                            Box 4990, Orlando,
                                                            FL 32808.
    Orange (FEMA Docket No.: B-     Unincorporated areas   The Honorable Teresa  Orange County Stormwater   April 19, 2013.................       120179
     1294).                          of Orange County (12-  Jacobs, Mayor,        Management Department,
                                     04-4611P).             Orange County, 201    4200 South John Young
                                                            South Rosalind        Parkway, Orlando, FL
                                                            Avenue, Orlando, FL   32839.
                                                            32801.
    Santa Rosa (FEMA Docket No.: B- Unincorporated areas   The Honorable Jim     Santa Rosa County          April 4, 2013..................       120274
     1308).                          of Santa Rosa County   Williamson,           Development Services
                                     (13-04-0043P).         Chairman, Santa       Department, 6051 Old
                                                            Rosa County Board     Bagdad Highway, Room
                                                            of Commissioners,     202, Milton, FL 32583.
                                                            6495 Carolina
                                                            Street, Suite M,
                                                            Milton, FL 32570.
    Walton (FEMA Docket No.: B-     Unincorporated areas   The Honorable Scott   Walton County Courthouse   April 5, 2013..................       120317
     1294).                          of Walton County (12-  Brannon, Chairman,    Annex, 47 North 6th
                                     04-6405P).             Walton County         Street, DeFuniak
                                                            Commissioners, 415    Springs, FL 32435.
                                                            Highway 20,
                                                            Freeport, FL 32439.
Kentucky:
    Fayette (FEMA Docket No.: B-    Lexington-Fayette      The Honorable James   Lexington-Fayette Urban    April 8, 2013..................       210067
     1298).                          Urban County           P. Gray, II, Mayor,   County Government
                                     Government (12-04-     Lexington-Fayette     Center, 200 East Main
                                     4610P).                Urban County          Street, Lexington, KY
                                                            Government, 200       40507.
                                                            East Main Street,
                                                            Lexington, KY
                                                            40507.
Nevada:
    Clark (FEMA Docket No.: B-      Unincorporated areas   The Honorable Susan   Public Works Department,   April 1, 2013..................       320003
     1298).                          of Clark County (13-   Brager, Chair,        500 South Grand Central
                                     09-0072P).             Clark County Board    Parkway, Las Vegas, NV
                                                            of Commissioners,     89155.
                                                            500 South Grand
                                                            Central Parkway,
                                                            Las Vegas, NV
                                                            89155.
South Carolina:
    Richland (FEMA Docket No.: B-   City of Columbia (11-  The Honorable Steve   City Hall, 1737 Main       April 29, 2013.................       450172
     1308).                          04-8071P).             Benjamin, Mayor,      Street, Columbia, SC
                                                            City of Columbia,     29021.
                                                            1737 Main Street,
                                                            Columbia, SC 29201.
Tennessee:

[[Page 35305]]

 
    Shelby (FEMA Docket No.: B-     City of Germantown     The Honorable Sharon  Economic and Community     April 12, 2013.................       470353
     1294).                          (12-04-5413P).         Goldsworthy, Mayor,   Development Department,
                                                            City of Germantown,   1920 South Germantown
                                                            1930 South            Road, Germantown, TN
                                                            Germantown Road,      38138.
                                                            Germantown, TN
                                                            38138.
Wyoming:
    Laramie (FEMA Docket No.: B-    Unincorporated areas   The Honorable Gay     Laramie County Planning    April 8, 2013..................       560029
     1294).                          of Laramie County      Woodhouse, Chair,     Department, Historic
                                     (12-08-0028P).         Laramie County        County Courthouse, 310
                                                            Board of              West 19th Street, Suite
                                                            Commissioners, P.O.   400, Cheyenne, WY 82001.
                                                            Box 1888, Cheyenne,
                                                            WY 82001.
--------------------------------------------------------------------------------------------------------------------------------------------------------


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

    Dated: May 17, 2013.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.
[FR Doc. 2013-13926 Filed 6-11-13; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.