Changes in Flood Hazard Determinations
| Federal Information & News Dispatch, Inc. |
Final notice.
Citation: "78 FR 78986"
Document Number: "Docket ID FEMA-2013-0002"
"Notices"
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
   FOR FURTHER INFORMATION CONTACT:
   SUPPLEMENTARY INFORMATION: The
   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 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
State and Location and Chief executive Community Effective Community county case No. officer of map date of No. community repository modification Alabama: City of The Honorable City Hall, August 5, 010125 Jefferson, Leeds, (12- David Miller, 100 9th 2013 (FEMA Docket 04-8094P) Mayor, City of Street, No.:, B- Leeds, 1040 Southeast, 1328) Park Drive, Leeds, AL Leeds, AL 35094 35094 Arizona: Maricopa, City of The Honorable City Hall, August 2, 040045 (FEMA Docket Glendale, Jerry Weiers, 5850 West 2013 No.:, B- (12-09- Mayor, City of Glendale 1328) 3189P) Glendale, 5850 Avenue, West Glendale Glendale, AZ Avenue, 85301 Glendale, AZ 85301 Maricopa, City of The Honorable City Hall, August 9, 040045 (FEMA Docket Glendale, Jerry Weiers, 5850 West 2013 No.:, B- (13-09- Mayor, City of Glendale 1328) 0598P) Glendale, 5850 Avenue, West Glendale Glendale, AZ Avenue, 85301 Glendale, AZ 85301 Maricopa, City of The Honorable City Hall, July 12, 040050 (FEMA Docket Peoria, (12- Bob Barrett, 8401 West 2013 No.:, B- 09-2079P) Mayor, City of Monroe 1328) Peoria, 8401 Street, West Monroe Peoria, AZ Street, Peoria, 85345 AZ 85345 Maricopa, City of The Honorable Street August 9, 040051 (FEMA Docket Phoenix, Greg Stanton, Transportati 2013 No.:, B- (13-09- Mayor, City of on 1328) 0598P) Phoenix, 200 Department, West Washington 200 West Street, 11th Washington Floor, Phoenix, Street, 5th AZ 85003 Floor, Phoenix, AZ 85003 Maricopa, Unincor- The Honorable Maricopa August 2, 040037 (FEMA Docket porated Andy Kunasek, County Flood 2013 No.:, B- areas of Chairman, Control 1328) Maricopa Maricopa County District, County, (12- Board of 2801 West 09-3189P) Supervisors, Durango 301 West Street, Jefferson, 10th Phoenix, AZ Floor, Phoenix, 85009 AZ 85003 Maricopa, Unincor- The Honorable Maricopa August 9, 040037 (FEMA Docket porated Andy Kunasek, County Flood 2013 No.:, B- areas of Chairman, Control 1328) Maricopa Maricopa County District, County, (13- Board of 2801 West 09-0598P) Supervisors, Durango 301 West Street, Jefferson, 10th Phoenix, AZ Floor, Phoenix, 85009 AZ 85003 Yavapai, Town of The Honorable Development September 040094 (FEMA Docket Chino Chris Marley, Services 20, 2013 No.:, B- Valley, (13- Mayor, Town of Department, 1335) 09-1088P) Chino Valley, 1982 Voss P.O. Box 406, Drive, Chino Chino Valley, Valley, AZ AZ 86323 86323 Yuma, (FEMA Unincor- The Honorable Department August 9, 040099 Docket No.:, porated Gregory S. of 2013 B-1328) areas of Ferguson, Development Yuma County, Chairman, Yuma Services, (12-09- County Board of 2351 West 2329P) Supervisors, 26th Street, 198 South Main Yuma, AZ Street, Yuma, 85364 AZ 85364 California: Los Angeles, City of The Honorable City Hall, August 9, 060729 (FEMA Docket Santa Bob Kellar, Planning 2013 No.:, B- Clarita, Mayor, City of Department, 1328) (12-09- Santa Clarita, 23920 2819P) 23920 Valencia Valencia Boulevard, Boulevard, Santa Clarita, Santa CA 91355 Clarita, CA 91355 Los Angeles, City of The Honorable City Hall, July 12, 060729 (FEMA Docket Santa Bob Kellar, Planning 2013 No.:, B- Clarita, Mayor, City of Department, 1320) (13-09- Santa Clarita, 23920 0273P) 23920 Valencia Valencia Boulevard, Boulevard, Santa Clarita, Santa CA 91355 Clarita, CA 91355 San City of The Honorable City Hall, September 060278 Bernardino, Ontario, Paul S. Leon, Engineering 20, 2013 (FEMA Docket (13-09- Mayor, City of Department, No.:, B- 0673P) Ontario, 303 Public 1335) East B Street, Counter, 303 Ontario, CA East B 91764 Street, Ontario, CA 91764 San City of The Honorable Engineering July 15, 060671 Bernardino, Rancho L. Dennis Department, 2013 (FEMA Docket Cucamonga, Michael, Mayor, 10500 Civic No.:, B- (13-09- City of Rancho Center 1320) 0388P) Cucamonga, Drive, 10500 Civic Rancho Center Drive, Cucamonga, Rancho CA 91730 Cucamonga, CA 91730 San City of The Honorable City Hall, August 2, 060279 Bernardino, Redlands, Pete Aguilar, 35 Cajon 2013 (FEMA Docket (12-09- Mayor, City of Street, No.:, B- 0729P) Redlands, P.O. Redlands, CA 1328) Box 3005, 92373 Redlands, CA 92373 San City of San The Honorable Water August 2, 060281 Bernardino, Bernardino, Patrick J. Department, 2013 (FEMA Docket (12-09- Morris, Mayor, 399 Chandler No.:, B- 0729P) City of San Place, San 1328) Bernardino, 300 Bernardino, North D Street, CA 92408 6th Floor, San Bernardino, CA 92418 Sierra, Unincor- The Honorable Sierra August 16, 060630 (FEMA Docket porated Scott A. County 2013 No.:, B- areas of Schlefstein, Department 1328) Sierra Chairman, of Planning, County, (13- Sierra County Sierra 09-0454P) Board of County Supervisors, Courthouse P.O. Drawer D, Annex, 101 Downieville, CA Courthouse 95936 Square, Downieville, CA 95936 Ventura, City of Simi The Honorable City Hall, August 16, 060421 (FEMA Docket Valley, (13- Bob Huber, 2929 Tapo 2013 No.:, B- 09-1538P) Mayor, City of Canyon Road, 1328) Simi Valley, Simi Valley, 2929 Tapo CA 93063 Canyon Road, Simi Valley, CA 93063 Colorado: Adams, (FEMA City of The Honorable City Hall, July 26, 080007 Docket No.:, Thornton, Heidi Williams, 12450 2013 B-1328) (13-08- Mayor, City of Washington 0065P) Thornton, 9500 Street, Civic Center Thornton, CO Drive, 80241 Thornton, CO 80229 Boulder, City of The Honorable Municipal July 12, 080024 (FEMA Docket Boulder, Matthew Building 2013 No.:, B- (13-08- Appelbaum, Plaza, 1777 1320) 0187P) Mayor, City of Broadway Boulder, P.O. Street, Box 791, Boulder, CO Boulder, CO 80302 80306 Boulder, Unincor- The Honorable Boulder August 2, 080023 (FEMA Docket porated Cindy Domenico, County 2013 No.:, B- areas of Chair, Boulder Transportati 1328) Boulder County Board of on County, (13- Commissioners, Department, 08-0273P) P.O. Box 471, 2525 13th Boulder, CO Street, 80306 Suite 203, Boulder, CO 80306 Denver, City and The Honorable Public Works August 9, 080046 (FEMA Docket County of Michael B. Department, 2013 No.:, B- Denver, (13- Hancock, Mayor, 201 West 1328) 08-0098P) City and County Colfax of Denver, 1437 Avenue, Bannock Street, Denver, CO Suite 350, 80202 Denver, CO 80202 Douglas, Unincor- The Honorable Douglas August 9, 080049 (FEMA Docket porated Jill Repella, County 2013 No.:, B- areas of Chair, Douglas Department 1328) Douglas County Board of of Public County, (13- Commissioners, Works, 08-0136P) 100 3rd Street, Engineering Castle Rock, CO Division, 80104 100 3rd Street, Castle Rock, CO 80104 Douglas, Unincor- The Honorable Douglas July 12, 080049 (FEMA Docket porated Jill Repella, County 2013 No.:, B- areas of Chair, Douglas Public Works 1320) Douglas County Board of Department, County, (13- Commissioners, Engineering 08-0255P) 100 3rd Street, Division, Castle Rock, CO 100 3rd 80104 Street, Castle Rock, CO 80104 El Paso, City of The Honorable Planning July 12, 080060 (FEMA Docket Colorado Steve Bach, Commission, 2013 No.:, B- Springs, Mayor, City of 30 South 1320) (12-08- Colorado Nevada 0531P) Springs, 30 Avenue, South Nevada Colorado Avenue, Springs, CO Colorado 80903 Springs, CO 80903 El Paso, Unincor- The Honorable Development July 12, 080059 (FEMA Docket porated Dennis Hisey, Services 2013 No.:, B- areas of El Chairman, El Department, 1320) Paso County, Paso County 2880 (12-08- Board of Internationa 0659P) Commissioners, l Circle, 200 South Suite 110, Cascade Avenue, Colorado Suite 100, Springs, CO Colorado 80910 Springs, CO 80903 Jefferson, Unincor- The Honorable Jefferson May 31, 2013 080087 (FEMA Docket porated Donald Rosier, County No.:, B- areas Chairman, Department 1314) Jefferson Jefferson of Planning County, (13- County Board of and Zoning, 08-0089P) Commissioners, 100 100 Jefferson Jefferson County Parkway, County Golden, CO Parkway, 80419 Golden, CO 80419 Jefferson, Unincor- The Honorable Jefferson July 12, 080087 (FEMA Docket porated Donald Rosier, County 2013 No.:, B- areas of Chairman, Department 1320) Jefferson Jefferson of Planning County, (13- County Board of and Zoning, 08-0255P) Commissioners, 100 100 Jefferson Jefferson County Parkway, County Golden, CO Parkway, 80419 Golden, CO 80419 Summit, Town of The Honorable Planning July 22, 080201 (FEMA Docket Silver- Dave Koop, Commission, 2013 No.:, B- thorne, (13- Mayor, Town of 601 Center 1320) 08-0262P) Silverthorne, Circle, P.O. Box 1309, Silverthorne Silverthorne, , CO 80498 CO 80498 Summit, Unincor- The Honorable Summit July 22, 080290 (FEMA Docket porated Thomas C. County 2013 No.:, B- areas of Davidson, Planning 1320) Summit Chairman, Department, County, (13- Summit County 0037 Peak 08-0262P) Board of One Drive, Commissioners, Frisco, CO P.O. Box 68, 80443 Breckenridge, CO 80424 Florida: Lee, (FEMA Unincor- The Honorable Lee County August 16, 125124 Docket No.:, porated Cecil L. Community 2013 B-1328) areas of Lee Pendergrass, Development County, (12- Chairman, Lee Department, 04-4132P) County Board of 1500 Monroe Commissioners, Street, 2nd P.O. Box 398, Floor, Fort Fort Myers, FL Myers, FL 33902 33901 Miami-Dade, Unincor- The Honorable Miami-Dade July 26, 120635 (FEMA Docket porated Carlos A. County 2013 No.:, B- areas of Gimenez, Mayor, Public Works 1320) Miami-Dade Miami-Dade and Waste County, (12- County, Stephen Management 04-5035P) P. Clark Division, Center, 111 701 Northwest 1st Northwest Street, Miami, 1st Court, FL 33128 Miami, FL 33136 Orange, City of The Honorable One City August 2, 120186 (FEMA Docket Orlando, Buddy Dyer, Commons, 400 2013 No.:, B- (13-04- Mayor, City of South Orange 1328) 0940P) Orlando, P.O. Avenue, Box 4990, Orlando, FL Orlando, FL 32801 32808 Sarasota, Unincor- The Honorable Sarasota August 9, 125144 (FEMA Docket porated Carolyn Mason, County 2013 No.:, B- areas of Chair, Sarasota Operations 1328) Sarasota County Center, 1001 County, (13- Commission, Sarasota 04-1684P) 1660 Ringling Center Boulevard, Boulevard, Sarasota, FL Sarasota, FL 34236 34236 Sarasota, Unincor- The Honorable Sarasota August 23, 125144 (FEMA Docket porated Carolyn Mason, County 2013 No.:, B- areas of Chair, Sarasota Operations 1328) Sarasota County Center, 1001 County, (13- Commission, Sarasota 04-1985P) 1660 Ringling Center Boulevard, Boulevard, Sarasota, FL Sarasota, FL 34236 34236 Georgia: Chatham, City of The Honorable Public Works July 12, 130261 (FEMA Docket Pooler, (12- Mike Lamb, Department, 2013 No.:, B- 04-3344P) Mayor, City of 1095 South 1320) Pooler, 100 Rogers Southwest Street, Highway 80, Pooler, GA Pooler, GA 31322 31322 Chatham, Unincor- The Honorable Chatham July 12, 130030 (FEMA Docket porated Albert J. County 2013 No.:, B- areas of Scott, Emergency 1320) Chatham Chairman, Management County, (12- Chatham County Agency, 124 04-3344P) Board of Bull Street, Commissioners, Suite 200, P.O. Box 8161, Savannah, GA Savannah, GA 31401 31412 Columbia, Unincor- The Honorable Columbia September 130059 (FEMA Docket porated Ron C. Cross, County 19, 2013 No.:, B- areas of Chairman, Development 1335) Columbia Columbia County Services County, (13- Board of Division, 04-3711P) Commissioners, 630 Ronald P.O. Box 498, Reagan Evans, GA 30809 Drive, Building A, Evans, GA 30809 Kentucky: City of Fort The Honorable Planning July 15, 210249 Kenton, Wright, (12- Joe Nienaber, Division, 2013 (FEMA Docket 04-6732P) Jr., Mayor, 409 Kyles No.:, B- City of Fort Lane, Fort 1320) Wright, 409 Wright, KY Kyles Lane, 41011 Fort Wright, KY 41011 Nevada: Unincor- The Honorable Washoe August 23, 320019 Washoe, porated David Humke, County 2013 (FEMA Docket areas of Chairman, Administrati No.:, B- Washoe Washoe County on Building, 1328) County, (13- Board of Department 09-0552P) Commissioners, of Public P.O. Box 11130, Works, 1001 Reno, NV 89520 East 9th Street, Reno, NV 89512 North City of The Honorable City Hall, July 25, 370469 Carolina: Kannapolis, Robert 246 Oak 2013 Cabarrus, (11-04- Misenheimer, Avenue, (FEMA Docket 5137P) Mayor, City of Kannapolis, No.:, B- Kannapolis, 246 NC 28081 1320) Oak Avenue, Kannapolis, NC 28081 South Carolina: Charleston, City of The Honorable City Hall, July 26, 455415 (FEMA Docket Folly Beach, Tim Goodwin, 21 Center 2013 No.:, B- (12-04- Mayor, City of Street, 1328) 6719P) Folly Beach, Folly Beach, P.O. Box 1692, SC 29439 Folly Beach, SC 29439 Charleston, Town of The Honorable Legal July 12, 455417 (FEMA Docket Mount Billy Swails, Department, 2013 No.:, B- Pleasant, Mayor, Town of 100 Ann 1320) (13-04- Mount Pleasant, Edwards 1093P) 100 Ann Edwards Lane, Mount Lane, Mount Pleasant, SC Pleasant, SC 29464 29464 Georgetown, Unincor- The Honorable Georgetown August 12, 450085 (FEMA Docket porated Johnny Morant, County 2013 No.:, B- areas of Chairman, Courthouse, 1328) Georgetown Georgetown 129 Screven County, (12- County Council, Street, 04-7938P) P.O. Drawer Georgetown, 437, SC 29440 Georgetown, SC 29442 Tennessee: City of The Honorable City Hall, July 18, 470185 Sumner, Gallatin, Jo Ann Graves, 132 West 2013 (FEMA Docket (12-04- Mayor, City of Main Street, No.:, B- 4835P) Gallatin, 132 Gallatin, TN 1320) West Main 37066 Street, Gallatin, TN 37066 Utah: Davis, (FEMA City of The Honorable City Hall, 3 August 2, 490046 Docket No.:, Kaysville, Steve A. Hiatt, East Center, 2013 B-1328) (13-08- Mayor, City of Kaysville, 0218P) Kaysville, 697 UT 84037 North 240 East, Kaysville, UT 84037 San Juan, City of The Honorable Public Works July 18, 490212 (FEMA Docket Monticello, Douglas L. Department, 2013 No.:, B- (12-08- Allen, Mayor, 17 North 100 1320) 0884P) City of East, Monticello, 17 Monticello, North 100 East, UT 84535 Monticello, UT 84535
(Catalog of Federal Domestic Assistance No. 97.022, "
   Dated:
Deputy Associate Administrator for Mitigation,
[FR Doc. 2013-31020 Filed 12-26-13;
BILLING CODE 9110-12-P
| Copyright: | (c) 2013 Federal Information & News Dispatch, Inc. |
| Wordcount: | 2634 |



Changes in Flood Hazard Determinations
Advisor News
- Sketching out the golden years: new book tries to make retirement planning fun
- Most women say they are their household’s CFO, Allianz Life survey finds
- MassMutual reports strong 2025 results
- The silent retirement savings killer: Bridging the Medicare gap
- LTC: A critical component of retirement planning
More Advisor NewsAnnuity News
- Advising clients wanting to retire early: how annuities can bridge the gap
- F&G joins Voya’s annuity platform
- Regulators ponder how to tamp down annuity illustrations as high as 27%
- Annual annuity reviews: leverage them to keep clients engaged
- Symetra Enhances Fixed Indexed Annuities, Introduces New Franklin Large Cap Value 15% ER Index
More Annuity NewsHealth/Employee Benefits News
- IF FINALIZED, PROPOSED CHANGES TO MEDICARE ADVANTAGE AND MEDICARE PART D WOULD IMPACT SENIORS' COVERAGE AND CARE IN 2027
- ASSEMBLYMEMBER WILSON INTRODUCES LEGISLATION TO PROTECT CALIFORNIANS FROM GENETIC AND BIOMARKER DISCRIMINATION IN INSURANCE
- SENATORS HASSAN, COLLINS INTRODUCE BIPARTISAN BILL TO HELP PEOPLE DIAGNOSED WITH TERMINAL ILLNESS OR SERIOUS DISABILITY ACCESS THEIR EARNED BENEFITS FASTER
- Study Results from Johns Hopkins University Broaden Understanding of Managed Care (Medicare Advantage Networks for Surgical Specialists): Managed Care
- How Personal Injury Claims Affect Future Health Insurance Coverage in Charlotte, NC
More Health/Employee Benefits NewsLife Insurance News
- Majority of Women Now Are the Chief Financial Officer of Their Household, Allianz Life Study Finds
- Most women say they are their household’s CFO, Allianz Life survey finds
- MassMutual Delivers Excellent 2025 Financial Results
- ACORE CAPITAL Named Alternative Lender of the Year ($15 Billion + AUM) by PERE Credit
- Baby on Board
More Life Insurance News