Changes in Flood Hazard Determinations
Federal Information & News Dispatch, Inc. |
Notice.
Citation: "78 FR 743"
Document Number: "Docket ID FEMA-2012-0003; Internal Agency Docket No. FEMA-B-1280"
"Notices"
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
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
Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.
FOR FURTHER INFORMATION CONTACT:
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
State and county Location and case Chief executive Community map No. officer of repository community Arizona: Maricopa City of Goodyear The Honorable City Hall, 190 (12-09-1661P) Georgia Lord, North Litchfield Mayor, City of Road, Goodyear, AZ Goodyear, 190 85338 North Litchfield Road, Goodyear, AZ 85338 Maricopa Town of Cave Creek The Honorable 37622 North Cave (12-09-1536P) Vincent Francia, Creek, Cave Creek, Mayor, Town of AZ 85331 Cave Creek, 37622 North Cave Creek Road, Cave Creek, AZ 85331 Maricopa Unincorporated The Honorable Max Maricopa County areas of Maricopa W. Wilson, Flood Control County (12-09- Chairman, Maricopa District, 2801 1661P) County Board of West Durango Supervisors, 301 Street, Phoenix, West Jefferson AZ 85009 Street, 10th Floor, Phoenix, AZ 85003 Maricopa Unincorporated The Honorable Max Maricopa County Areas of Maricopa W. Wilson, Flood Control County (12-09- Chairman, Maricopa District, 2801 1536P) County Board of West Durango Supervisors, 301 Street, Phoenix, West Jefferson AZ 85009 Street, 10th Floor, Phoenix, AZ 85003 Pinal City of Apache The Honorable John Public Works Junction (11-09- S. Insalaco, Department, 1001 3907P) Mayor, City of North Idaho Road, Apache Junction, Apache Junction, 300 East AZ 85219 Superstition Boulevard, Apache Junction, AZ 85119 California: Fresno Unincorporated The Honorable Design Services Areas of Fresno Debbie Poochigian, Division, 2220 County (12-09- Chair, Fresno Tulare Street, 6th 1045P) County Board of Floor, Fresno, CA Supervisors, 2281 93721 Tulare Street, Room 300, Fresno, CA 93721 Riverside City of Beaumont The Honorable 550 East 6th (12-09-2411P) Roger Berg, Mayor, Street, Beaumont, City of Beaumont, CA 92223 550 East 6th Street, Beaumont, CA 92223 Riverside City of Moreno The Honorable 14177 Frederick Valley (12-09- Henry T. Garcia, Street, Moreno 0582P) City Manager, Valley, CA 92553 14177 Frederick Street, Moreno Valley, CA 92553 San Mateo Town of Portola The Honorable Town Hall, 765 Valley (12-09- Maryann Moise Portola Road, 1477P) Derwin, Mayor, Portola Valley, CA Town of Portola 94028 Valley, 765 Portola Road, Portola Valley, CA 94028 Solano City of Vallejo The Honorable Osby Public Works (12-09-2640P) Davis, Mayor, City Department, 555 of Vallejo, 555 Santa Clara Santa Clara Street, Vallejo, Street, Vallejo, CA 94590 CA 94590 Colorado: Adams City of Commerce The Honorable Sean City Hall, 7887 City (12-08-0512P) Ford, Sr., Mayor, East 60th Avenue, City of Commerce Commerce City, CO City, 7887 East 80022 60th Avenue, Commerce City, CO 80022 Adams Unincorporated The Honorable W. Adams County areas of Adams R. "Skip" Fischer, Public Works County (12-08- Chairman, Adams Department, 4430 0512P) County Board of South Adams County Commissioners, Parkway, Suite 4430 South Adams W2123, Brighton, County Parkway, CO 80601 Suite C5000A, Brighton, CO 80601 Arapahoe Unincorporated The Honorable Arapahoe County areas of Arapahoe Nancy N. Sharpe, Public Works and County (12-08- Chair, Arapahoe Development 0619P) County Board of Department, 6924 Commissioners, South Lima Street, 5334 South Prince Centennial, CO Street, Littleton, 80112 CO 80166 Arapahoe Unincorporated The Honorable Arapahoe County areas of Arapahoe Nancy N. Sharpe, Public Works and County (12-08- Chair, Arapahoe Development 0806P) County Board of Department, 6924 Commissioners, South Lima Street, 5334 South Prince Centennial, CO Street, Littleton, 80112 CO 80166 Larimer Town of Wellington The Honorable Town Hall, 3735 (12-08-0629P) Travis Vieira, Cleveland Street, Mayor, Town of Wellington, CO Wellington, P.O. 80549 Box 127, Wellington, CO 80549 Larimer Unincorporated The Honorable Lew Larimer County areas of Larimer Gaiter III, Courthouse, 200 County (12-08- Chairman, Larimer West Oak Street, 0629P) County Board of Fort Collins, CO Commissioners, 80521 P.O. Box 1190, Fort Collins, CO 80522 Connecticut: New City of Meriden The Honorable 142 East Main Haven (12-01-1133P) Michael S. Rohde, Street, Room 19, Mayor, City of Meriden, CT 06450 Meriden, 142 East Main Street, Meriden, CT 06450 Florida: Bay City of Panama The Honorable Greg City Hall, City (12-04-3225P) Brudnicki, Mayor, Engineering City of Panama Department, 9 City, 9 Harrison Harrison Avenue, Avenue, Panama Panama City, FL City, FL 32401 32402 Bay City of Panama The Honorable City Hall, City Beach (12-04- Gayle Oberst, Building 4609P) Mayor, City of Department, 110 Panama City Beach, South Arnold Road, 110 South Arnold Panama City Beach, Road, Panama City FL 32413 Beach, FL 32413 Bay Unincorporated The Honorable Bay County areas of Bay George B. Gainer, Planning and County (12-04- Chairman, Bay Zoning Department, 3225P) County Board of 707 Jenks Avenue, Commissioners, 840 Suite B, Panama West 11th Street, City, FL 32401 Panama City, FL 32401 Hillsborough City of Plant City The Honorable Engineering (12-04-4888P) Michael S. Division, 302 West Sparkman, Mayor, Reynolds Street, City of Plant Plant City, FL City, P.O. Box C, 33607 Plant City, FL 33563 Orange City of Orlando The Honorable Permitting (12-04-6290P) Buddy Dyer, Mayor, Services, 400 City of Orlando, South Orange P.O. Box 4990, Avenue, Orlando, Orlando, FL 32808 FL 32302 Sarasota Town of Longboat The Honorable Jim Planning, Zoning, Key (12-04-4786P) Brown, Mayor, Town and Building of Longboat Key, Department, 501 501 Bay Isles Bay Isles Road, Road, Longboat Longboat Key, FL Key, FL 34228 34228 Seminole Unincorporated The Honorable Seminole County areas of Seminole Brenda Carey, Public Works County (12-04- Chair, Seminole Department, 1101 6244P) County Board of East 1st Street, Commissioners, Sanford, FL 32771 1101 East 1st Street, Sanford, FL 32771 Idaho: Ada City of Meridian The Honorable 33 East Broadway (11-10-0941P) Tammy de Weerd, Avenue, Meridian, Mayor, City of ID 83642 Meridian, 33 East Broadway Avenue, Meridian, ID 83642 Ada Unincorporated The Honorable Rick 200 West Front areas of Ada Yzaguirre, Street, Boise, ID County (12-10- Chairman, Ada 83702 0639P) County Board of Commissioners, 200 West Front Street, Boise, ID 83702 Ada Unincorporated The Honorable Rick 200 West Front areas of Ada Yzaguirre, Street, Boise, ID County (11-10- Chairman, Ada 83702 0941P) County Board of Commissioners, 200 West Front Street, Boise, ID 83702 Illinois: Cook Village of The Honorable 7500 South Oketo Bridgeview (12-05- Steven Landek, Avenue, 6205P) Mayor, Village of Bridgeview, IL Bridgeview, 7500 60455 South Oketo Avenue, Bridgeview, IL 60455 Peoria City of Peoria The Honorable Jim 3505 North Dries (12-05-6071P) Ardis, Mayor, City Lane, Peoria, IL of Peoria, 419 61604 Fulton Street, Room 207, Peoria, IL 61602 Peoria City of Peoria The Honorable Jim 3505 North Dries (12-05-6047P) Ardis, Mayor, City Lane, Peoria, IL of Peoria, 419 61604 Fulton Street, Room 207, Peoria, IL 61602 Indiana: Lake City of Hammond The Honorable 5925 Calumet (12-05-7873P) Thomas M. Avenue, Hammond, McDermott, Jr., IN 46320 Mayor, City of Hammond, 5925 Calumet Avenue, Hammond, IN 46320 Lake Town of Munster The Honorable 1005 Ridge Road, (12-05-7873P) David Nellans, Munster, IN 46321 President, Munster Town Council, 1005 Ridge Road, Munster, IN 46321 Lake Town of St. John The Honorable Mike 10995 West 93rd (12-05-7462P) Forbes, Town Avenue, St. John, Council President, IN 46373 10995 West 93rd Avenue, St. John, IN 46373 Massachusetts: Town of The Honorable 16 Main Street, Plymouth Mattapoisett (12- Jordan C. Collyer, Mattapoisett, MA 01-2089P) Chairman, Board of 02739 Selectmen, 16 Main Street, Mattapoisett, MA 02739 Mississippi: Lamar Unincorporated The Honorable Joe Lamar County areas of Lamar Bounds, Chairman, Planning County (12-04- Lamar County Board Department, 2162P) of Supervisors, Central Office 403 Main Street, Complex, 144 Purvis, MS 39475 Shelby Speights Drive, Purvis, MS 39475 Nevada: Clark Unincorporated The Honorable Clark County areas of Clark Susan Brager, Public Works County (12-09- Chair, Clark Department, 500 1708P) County Board of South Grand Commissioners, 500 Central Parkway, South Grand Las Vegas, NV Central Parkway, 89155 Las Vegas, NV 89155 Ohio: Franklin City of Columbus The Honorable 1250 Fairwood (12-05-3607P) Michael B. Avenue, Columbus, Coleman, Mayor, OH 43206 City of Columbus, 90 West Broad Street, 2nd Floor, Columbus, OH 43215 Oregon: Jackson Unincorporated The Honorable Don 10 South Oakdale areas of Jackson Skundrick, Chair, Avenue, Medford, County (11-10- Jackson County OR 97501 1120P) Board of Commissioners, 10 South Oakdale Avenue, Room 100, Medford, OR 97501 South Dakota: Meade Town of Piedmont The Honorable Phil Town of Piedmont, (12-08-0611P) Anderson, Mayor, 1400 Main Street, Town of Piedmont, Sturgis, SD 57785 111 South 2nd Street, Piedmont, SD 57769 Meade Unincorporated The Honorable Alan Meade County areas of Meade Aker, Chairman, Emergency County (12-08- Meade County Board Management 0611P) of Commissioners, Department, 1400 14347 Mahaffey Main Street, Drive, Piedmont, Sturgis, SD 57785 SD 57769 Tennessee: Williamson City of Franklin The Honorable Ken City Hall, 109 3rd (12-04-6046P) Moore, Mayor, City Avenue South, of Franklin, 109 Franklin, TN 37064 3rd Avenue South, Franklin, TN 37064 Williamson Unincorporated The Honorable Williamson County areas of Rodgers Anderson, Complex, Planning Williamson County Mayor, Williamson Department, 1320 (12-04-6046P) County, 1320 West West Main Street, Main Street, Suite Suite 125, 125, Franklin, TN Franklin, TN 37064 37064 Washington: King City of Shoreline The Honorable 17500 Midvale (12-10-0141P) Keith McGlashan, Avenue North, Mayor, City of Shoreline, WA Shoreline, 17500 98133 Midvale Avenue North, Shoreline, WA 98133 Wisconsin: Brown Village of Howard The Honorable Burt 2456 Glendale (12-05-4503P) R. McIntyre, Avenue, Green Bay, President, Howard WI 54313 Town Board of Trustees, 2456 Glendale Avenue, Green Bay, WI 54313 Trempealeau City of Arcadia The Honorable John 203 West Main (12-05-1591P) Kimmel, Mayor, Street, Arcadia, City of Arcadia, WI 54612 203 West Main Street, Arcadia, WI 54612 Trempealeau Unincorporated The Honorable 36245 Main Street, Areas of Ernest Vold, Whitehall, WI Trempealeau County Chair, Trempealeau 54773 (12-05-1591P) County Board of Supervisors, 36245 Main Street, Whitehall, WI 54773 Wyoming: Crook Town of Sundance The Honorable Paul City Hall, 213 (12-08-0746P) S. Brooks, Mayor, Main Street, Town of Sundance, Sundance, WY 82729 213 East Main Street, Sundance, WY 82729 Sweetwater City of Rock The Honorable Carl Department of Springs (12-08- R. Demshar, Jr., Public Works, 212 0454P) Mayor, City of D Street, Rock Rock Springs, 212 Springs, WY 82901 D Street, Rock Springs, WY 82901
State and Online location of Letter of Map Effective Community county Revision date of No. modification Arizona: Maricopa http://www.r9map.org/ Docs/12-09- February 1, 040046 1661P-040046-102DA.pdf 2013 Maricopa http://www.r9map.org/Docs/12-09- January 4, 040129 1536P-040129-102IAC.pdf 2013 Maricopa http://www.r9map.org/Docs/12-09- February 1, 040037 1661P-040037-102DA.pdf 2013 Maricopa http://www.r9map.org/Docs/12-09- January 4, 040037 1536P-040037-102IAC.pdf 2013 Pinal http://www.r9map.Docs/Docs/11-09- October 16, 040120 3907P-040120-102IAC.pdf 2012 California: Fresno http://www.r9map.org/Docs/12-09- January 25, 065029 1045P-065029-102IAC.pdf 2013 Riverside http://www.r9map.org/Docs/12-09- February 9, 060247 2411P-060247-102DA.pdf 2013 Riverside http://www.r9map.org/Docs/12-09- February 15, 065074 0582P-065074-102IAC.pdf 2013 San Mateo http://www.r9map.org/Docs/12-09- January 10, 065052 1477P-065052-102DA.pdf 2013 Solano http://www.r9map.org/Docs/12-09- February 1, 060374 2640P-060374-102DA.pdf 2013 Colorado: Adams http://www.bakeraecom. October 31, 080006 com/index.php/colorado/ adams/ 2012 Adams http://www.bakeraecom.com/index.php October 31, 080001 /colorado/ adams/ 2012 Arapahoe http://www.bakeraecom.com/index.php December 17, 080011 /colorado/arapahoe/ 2012 Arapahoe http://www.bakeraecom.com/index.php February 1, 080011 /colorado/arapahoe/ 2013 Larimer http://www.bakeraecom.com/index.php February 4, 080104 /colorado/larimer/ 2013 Larimer http://www.bakeraecom.com/index.php February 4, 080101 /colorado/larimer/ 2013 Connecticut: http://www.starr- February 1, 090081 New Haven team.com/starr/LOMR/Pages/RegionI.a 2013 spx Florida: Bay http://www.bakeraecom.com/index.php November 26, 120012 /florida/bay-2/ 2012 Bay http://www.bakeraecom.com/index.php February 11, 120013 /florida/bay-2/ 2013 Bay http://www.bakeraecom.com/index.php November 26, 120004 /florida/bay-2/ 2012 Hillsborough http://www.bakeraecom.com/index.php February 1, 120113 /florida/hillsborough/ 2013 Orange http://www.bakeraecom.com/index.php February 4, 120186 /florida/orange-2/ 2013 Sarasota http://www.bakeraecom.com/index.php February 8, 125126 /florida/sarasota/ 2013 Seminole http://www.bakeraecom.com/index.php February 4, 120289 /florida/seminole-2/ 2013 Idaho: Ada http://www.starr- February 15, 160180 team.com/starr/LOMR/Pages/RegionX.a 2013 spx Ada http://www.starr- January 25, 160001 team.com/starr/LOMR/Pages/RegionX.a 2012 spx Ada http://www.starr- February 15, 160001 team.com/starr/LOMR/Pages/RegionX.a 2013 spx Illinois: Cook http://www.starr- January 10, 170065 team.com/starr/LOMR/Pages/RegionV.a 2013 spx Peoria http://www.starr- January 18, 170536 team.com/starr/LOMR/Pages/RegionV.a 2013 spx Peoria http://www.starr- February 11, 170536 team.com/starr/LOMR/Pages/RegionV.a 2013 spx Indiana: Lake http://www.starr- March 1, 2013 180134 team.com/starr/LOMR/Pages/RegionV.a spx Lake http://www.starr- March 1, 2013 180139 team.com/starr/LOMR/Pages/RegionV.a spx Lake http://www.starr- February 4, 180141 team.com/starr/LOMR/Pages/RegionV.a 2013 spx Massachusetts http://www.starr- February 22, 255214 : Plymouth team.com/starr/LOMR/Pages/RegionI.a 2013 spx Mississippi: http://www.bakeraecom.com/index.php February 1, 280304 Lamar /mississippi/lamar/ 2013 Nevada: Clark http://www.r9map.org/Docs/12-09- January 18, 320003 1708P-320003-102IAC.pdf 2013 Ohio: http://www.starr- January 31, 390170 Franklin team.com/starr/LOMR/Pages/RegionV.a 2013 spx Oregon: http://www.starr- February 22, 415589 Jackson team.com/starr/LOMR/Pages/RegionX.a 2013 spx South Dakota: Meade http://www.bakeraecom.com/index.php January 28, 461198 /south-dakota/meade/ 2013 Meade http://www.bakeraecom.com/index.php January 28, 460054 /south-dakota/meade 2013 Tennessee: Williamson http://www.bakeraecom.com/index.php February 4, 470206 /tennessee/williamson/ 2013 Williamson http://www.bakeraecom.com/index.php February 4, 470204 /tennessee/williamson/ 2013 Washington: http://www.starr- February 4, 530327 King team.com/starr/LOMR/Pages/RegionX.a 2013 spx Wisconsin: Brown http://www.starr- March 4, 2013 550023 team.com/starr/LOMR/Pages/RegionV.a spx Trempealeau http://www.starr- February 15, 550439 team.com/starr/LOMR/Pages/RegionV.a 2013 spx Trempealeau http://www.starr- February 15, 555585 team.com/starr/LOMR/Pages/RegionV.a 2013 spx Wyoming: Crook http://www.bakeraecom.com/index.php February 8, 560017 /wyoming/crook/ 2013 Sweetwater http://www.bakeraecom.com/index.php February 11, 560051 /wyoming/sweetwater/ 2013
(Catalog of Federal Domestic Assistance No. 97.022, "
Acting Deputy Associate Administrator for Mitigation,
[FR Doc. 2012-31652 Filed 1-3-13;
BILLING CODE 9110-12-P
Copyright: | (c) 2013 Federal Information & News Dispatch, Inc. |
Wordcount: | 2723 |
Changes in Flood Hazard Determinations
Advisor News
Annuity News
Health/Employee Benefits News
Life Insurance News