Changes in Flood Hazard Determinations
| Federal Information & News Dispatch, Inc. |
Notice.
Citation: "78 FR 43901"
Document Number: "Docket ID FEMA-2013-0002; Internal Agency Docket No. FEMA-B-1328"
"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 Alabama: Jefferson City of Leeds (12- The Honorable David City Hall, 100 9th 04-8094P) Miller, Mayor, City Street, Southeast, of Leeds, 1040 Park Leeds, AL 35094 Drive, Leeds, AL 35094 Arizona: Maricopa City of Glendale The Honorable Jerry City Hall, 5850 (12-09-3189P) Weiers, Mayor, City West Glendale of Glendale, 5850 Avenue, Glendale, West Glendale AZ 85301 Avenue, Glendale, AZ 85301 Arizona: Maricopa City of Glendale The Honorable Jerry City Hall, 5850 (13-09-0598P) Weiers, Mayor, City West Glendale of Glendale, 5850 Avenue, Glendale, West Glendale AZ 85301 Avenue, Glendale, AZ 85301 Maricopa City of Peoria (12- The Honorable Bob City Hall, 8401 09-2079P) Barrett, Mayor, West Monroe Street, City of Peoria, Peoria, AZ 85345 8401 West Monroe Street, Peoria, AZ 85345 Maricopa City of Phoenix The Honorable Greg Street (13-09-0598P) Stanton, Mayor, Transportation, City of Phoenix, Department, 200 200 West Washington West Washington Street, 11th Floor, Street, 5th Floor, Phoenix, AZ 85003 Phoenix, AZ 85003 Maricopa Unincorporated The Honorable Andy Flood Control areas of Maricopa Kunasek, Chairman, District of County (12-09- Maricopa County Maricopa County, 3189P) Board of 2801 West Durango Supervisors, 301 Street, Phoenix, AZ West Jefferson, 85009 10th Floor, Phoenix, AZ 85003 Maricopa Unincorporated The Honorable Andy Flood Control areas of Maricopa Kunasek, Chairman, District of County (13-09- Maricopa County Maricopa County, 0598P) Board of 2801 West Durango Supervisors, 301 Street, Phoenix, AZ West Jefferson, 85009 10th Floor, Phoenix, AZ 85003 Yuma Unincorporated The Honorable Department of areas of Yuma Gregory S. Development County (12-09- Ferguson, Chairman, Services, 2351 West 2329P) Yuma County Board 26th Street, Yuma, of Supervisors, 198 AZ 85364 South Main Street, Yuma, AZ 85364 California: Los Angeles City of Santa The Honorable Bob City Hall, 23920 Clarita (12-09- Kellar, Mayor, City Valencia Boulevard, 2819P) of Santa Clarita, Suite 300, Santa 23920 Valencia Clarita, CA 91355 Boulevard, Santa Clarita, CA 91355 San Bernardino City of Redlands The Honorable Pete City Hall, 35 Cajon (12-09-0729P) Aguilar, Mayor, Street, Redlands, City of Redlands, CA 92373 P.O. Box 3005, Redlands, CA 92373 San Bernardino City of San The Honorable Water Department, Bernardino (12-09- Patrick J. Morris, 399 Chandler Place, 0729P) Mayor, City of San San Bernardino, CA Bernardino, 300 92408 North D Street, 6th Floor, San Bernardino, CA 92418 Ventura City of Simi Valley The Honorable Bob City Hall, 2929 (13-09-1538P) Huber, Mayor, City Tapo Canyon Road, of Simi Valley, Simi Valley, CA 2929 Tapo Canyon 93063 Road, Simi Valley, CA 93063 Sierra Unincorporated The Honorable Scott Sierra County areas of Sierra A. Schlefstein, Department of County (13-09- Chairman, Sierra Planning, Sierra 0454P) County Board of County Courthouse Supervisors, P.O. Annex, 101 Drawer D, Courthouse Square, Downieville, CA Downieville, CA 95936 95936 Colorado: Adams City of Thornton The Honorable Heidi City Hall, 12450 (13-08-0065P) Williams, Mayor, Washington Street, City of Thornton, Thornton, CO 80241 9500 Civic Center Drive, Thornton, CO 80229 Boulder Unincorporated The Honorable Cindy Boulder County areas of Boulder Domenico, Chair, Transportation County (13-08- Boulder County Department, 2525 0273P) Board of 13th Street, Suite Commissioners, P.O. 203, Boulder, CO Box 471, Boulder, 80306 CO 80306 Denver City and County of The Honorable Public Works Denver (13-08- Michael B. Hancock, Department, 201 0098P) Mayor, City and West Colfax Avenue, County of Denver, Denver, CO 80202 1437 Bannock Street, Suite 350, Denver, CO 80202 Douglas Unincorporated The Honorable Jill Douglas County areas of Douglas Repella, Chair, Department of County (13-08- Douglas County Public Works, 0136P) Board of Engineering Commissioners, 100 Division, 100 3rd 3rd Street, Castle Street, Castle Rock, CO 80104 Rock, CO 80104 Florida: Lee Unincorporated The Honorable Cecil Lee County areas of Lee County L. Pendergrass, Community (12-04-4132P) Chairman, Lee Development County Board of Department, 1500 Commissioners, P.O. Monroe Street, 2nd Box 398, Fort Floor, Fort Myers, Myers, FL 33902 FL 33901 Orange City of Orlando The Honorable Buddy One City Commons, (13-04-0940P) Dyer, Mayor, City 400 South Orange of Orlando, P.O. Avenue, Orlando, FL Box 4990, Orlando, 32801 FL 32808 Sarasota Unincorporated The Honorable Sarasota County areas of Sarasota Carolyn Mason, Operations Center, County (13-04- Chair, Sarasota 1001 Sarasota 1684P) County Commission, Center Boulevard, 1660 Ringling Sarasota, FL 34236 Boulevard, Sarasota, FL 34236 Sarasota Unincorporated The Honorable Sarasota County areas of Sarasota Carolyn Mason, Operations Center, County (13-04- Chair, Sarasota 1001 Sarasota 1985P) County Commission, Center Boulevard, 1660 Ringling Sarasota, FL 34236 Boulevard, Sarasota, FL 34236 Nevada: Washoe Unincorporated The Honorable David Washoe County areas of Washoe Humke, Chairman, Administration County (13-09- Washoe County Board Building, 0552P) of Commissioners, Department of P.O. Box 11130, Public Works, 1001 Reno, NV 89520 East 9th Street, Reno, NV 89512 South Carolina: Charleston City of Folly Beach The Honorable Tim City Hall, 21 (12-04-6719P) Goodwin, Mayor, Center Street, City of Folly Folly Beach, SC Beach, P.O. Box 29439 1692, Folly Beach, SC 29439 Georgetown Unincorporated The Honorable Georgetown County areas of Georgetown Johnny Morant, Courthouse, 129 County (12-04- Chairman, Screven Street, 7938P) Georgetown County Georgetown, SC Council, P.O. 29440 Drawer 437, Georgetown, SC 29442 Utah: Davis City of Kaysville The Honorable Steve City Hall, 3 East (13-08-0218P) A. Hiatt, Mayor, Center, Kaysville, City of Kaysville, UT 84037 697 North 240 East, Kaysville, UT 84037
State and county Online location of Letter of Effective date of Community Map modification No. Revision Alabama: Jefferson http://www.bakeraecom.com/ August 5, 2013 010125 index.php/alabama/jefferson- 3/ Arizona: Maricopa http://www.r9map.org/Docs/ August 2, 2013 040045 12-09-3189P-040045-102D.pdf Arizona: Maricopa http://www.r9map.org/Docs/ August 9, 2013 040045 13-09-0598P-040045-102D.pdf Maricopa http://www.r9map.org/Docs/ July 12, 2013 040050 12-09-2079P-040050-102IAC.pdf Maricopa http://www.r9map.org/Docs/ August 9, 2013 040051 13-09-0598P-040051-102D.pdf Maricopa http://www.r9map.org/Docs/ August 2, 2013 040037 12-09-3189P-040037-102D.pdf Maricopa http://www.r9map.org/Docs/ August 9, 2013 040037 13-09-0598P-040037-102D.pdf Yuma http://www.r9map.org/Docs/ August 9, 2013 040099 12-09-2329P-040099-102IAC.pdf California: Los Angeles http://www.r9map.org/Docs/ August 9, 2013 060729 12-09-2819P-060729-102IAC.pdf San Bernardino http://www.r9map.org/Docs/ August 2, 2013 060279 12-09-0729P-060279-102IAC.pdf San Bernardino http://www.r9map.org/Docs/ August 2, 2013 060281 12-09-0729P-060281-102IAC.pdf Ventura http://www.r9map.org/Docs/ August 16, 2013 060421 13-09-1538P-060421-102IAC.pdf Sierra http://www.r9map.org/Docs/ August 16, 2013 060630 13-09-0454P-060630-102IAC.pdf Colorado: Adams http://www.bakeraecom.com/ July 26, 2013 080007 index.php/colorado/adams/ Boulder http://www.bakeraecom.com/ August 2, 2013 080023 index.php/colorado/boulder/ Denver http://www.bakeraecom.com/ August 9, 2013 080046 index.php/colorado/denver/ Douglas http://www.bakeraecom.com/ August 9, 2013 080049 index.php/colorado/douglas-2/ Florida: Lee http://www.bakeraecom.com/ August 16, 2013 125124 index.php/florida/lee-5/ Orange http://www.bakeraecom.com/ August 2, 2013 120186 index.php/florida/orange-2/ Sarasota http://www.bakeraecom.com/ August 9, 2013 125144 index.php/florida/sarasota/ Sarasota http://www.bakeraecom.com/ August 23, 2013 125144 index.php/florida/sarasota/ Nevada: Washoe http://www.r9map.org/Docs/ August 23, 2013 320019 13-09-0552P-320019-102IAC.pdf South Carolina: Charleston http://www.bakeraecom.com/ July 26, 2013 455415 index.php/southcarolina/ charleston-2/ Georgetown http://www.bakeraecom.com/ August 12, 2013 450085 index.php/southcarolina/ georgetown/ Utah: Davis http://www.bakeraecom.com/ August 2, 2013 490046 index.php/utah/davis/
(Catalog of Federal Domestic Assistance No. 97.022, "
   Dated:
Deputy Associate Administrator for Mitigation,
[FR Doc. 2013-17463 Filed 7-19-13;
BILLING CODE 9110-12-P
| Copyright: | (c) 2013 Federal Information & News Dispatch, Inc. |
| Wordcount: | 1803 |



Advisor News
- Affordability on Florida lawmakers’ minds as they return to the state Capitol
- Gen X confident in investment decisions, despite having no plan
- Most Americans optimistic about a financial ‘resolution rebound’ in 2026
- Mitigating recession-based client anxiety
- Terri Kallsen begins board chair role at CFP Board
More Advisor NewsAnnuity News
- Reframing lifetime income as an essential part of retirement planning
- Integrity adds further scale with blockbuster acquisition of AIMCOR
- MetLife Declares First Quarter 2026 Common Stock Dividend
- Using annuities as a legacy tool: The ROP feature
- Jackson Financial Inc. and TPG Inc. Announce Long-Term Strategic Partnership
More Annuity NewsHealth/Employee Benefits News
- Healey taps $250M to offset rising health insurance premiums
- Why the Pittsburgh Post-Gazette’s closure exposes a growing threat to democracy
- TRAHAN SUPPORTS BIPARTISAN LEGISLATION TO END THE GOP HEALTH CARE CRISIS
- CT SENATE GOP: HEALTHCARE COSTS TOO MUCH IN CT, BUT ASSOCIATION HEALTH PLANS NEVER PASS
- Thousands in CT face higher health insurance costs after federal subsidies expired at start of 2026
More Health/Employee Benefits NewsLife Insurance News