Changes in Flood Hazard Determinations
Federal Information & News Dispatch, Inc. |
Notice.
Citation: "78 FR 753"
Document Number: "Docket ID FEMA-2012-0003; Internal Agency Docket No. FEMA-B-1286"
"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: Yavapai City of Prescott The Honorable Public Works (12-09-1886P) Marlin Kuykendall, Department, 201 Mayor, City of South Cortez Prescott, 201 Street, Prescott, South Cortez AZ 86303 Street, Prescott, AZ 86303 Yavapai City of Prescott The Honorable Engineering Valley (12-09- Harvey C. Skoog, Division, 7501 1886P) Mayor, Town of East Civic Circle, Prescott Valley, Prescott Valley, 7501 East Civic AZ 86314 Circle, Prescott Valley, AZ 86314 Yavapai Unincorporated The Honorable Yavapai County areas of Yavapai Thomas Thurman, Flood Control County (12-09- Chairman, Yavapai District, 500 1886P) County Board of South Marina Supervisors, 1015 Street, Prescott, Fair Street, AZ 86303 Prescott, AZ 86305 California: Mendocino City of Ukiah (12- The Honorable Mary Planning and 09-2827P) Anne Landis, Community Mayor, City of Development Ukiah, 300 Department, 300 Seminary Avenue, Seminary Avenue, Ukiah, CA 95482 Ukiah, CA 95482 San Bernardino Town of Apple The Honorable Barb Engineering Valley (12-09- Stanton, Mayor, Department, 14955 1907P) Town of Apple Dale Evans Valley, 14955 Dale Parkway, Apple Evans Parkway, Valley, CA 92307 Apple Valley, CA 92307 San Diego City of San Marcos The Honorable Jim Public Works (12-09-1029P) Desmond, Mayor, Department, 1 City of San Civic Center Marcos, 1 Civic Drive, San Marcos, Center Drive, San CA 92069 Marcos, CA 92069 San Mateo City of San Mateo The Honorable Community (12-09-2887P) Brandt Grotte, Development Mayor, City of San Department, 330 Mateo, 330 West West 20th Avenue, 20th Avenue, San San Mateo, CA Mateo, CA 94403 94403 Colorado: Larimer City of Fort The Honorable Stormwater Collins (12-08- Karen Weitkunat, Utilities 0677P) Mayor, City of Department, 700 Fort Collins, P.O. Wood Street, Fort Box 580, Fort Collins, CO 80521 Collins, CO 80521 Larimer Unincorporated The Honorable Lew Larimer County areas of Larimer Gaiter III, Engineering County (12-08- Chairman, Larimer Department, 200 0677P) County Board of West Oak Street, Commissioners, Fort Collins, CO P.O. Box 1190, 80521 Fort Collins, CO 80522 Florida: Broward City of Hallandale The Honorable Joy Development Beach (12-04- Cooper, Mayor, Services, 2600 5196P) City of Hallandale Hollywood Beach, 400 South Boulevard, Federal Highway, Hallandale Beach, Hallandale Beach, FL 33009 FL 33009 Lee Unincorporated The Honorable John Lee County areas of Lee E. Manning, Community County (12-04- Chairman, Lee Development 2790P) County Board of Department, 1500 Commissioners, Monroe Street, 2nd P.O. Box 398, Fort Floor, Fort Myers, Myers, FL 33902 FL 33901 Miami-Dade City of Sunny The Honorable Building and Isles Beach (12- Norman S. Edelcup, Development 04-6055P) Mayor, City of Department, 18070 Sunny Isles Beach, Collins Avenue, 18070 Collins Sunny Isles Beach, Avenue, Sunny FL 33610 Isles Beach, FL 33160 Monroe Unincorporated The Honorable Monroe County Areas of Monroe David Rice, Mayor, Building County (12-04- Monroe County, Department, 2798 5100P) Marathon Airport Overseas Highway, Terminal, 9400 Suite 330, Overseas Highway, Marathon, FL 33050 Suite 210, Marathon, FL 33050 Monroe Unincorporated The Honorable Monroe County Areas of Monroe David Rice, Mayor, Building County (12-04- Monroe County, Department, 2798 6679P) Marathon Airport Overseas Highway, Terminal, 9400 Suite 330, Overseas Highway, Marathon, FL 33050 Suite 210, Marathon, FL 33050 Orange City of Orlando The Honorable Permitting (12-04-5845P) Buddy Dyer Mayor, Services, 400 City of Orlando, South Orange P.O. Box 4990, Avenue, Orlando, Orlando, FL 32808 FL 32801 Hawaii: Hawaii Unincorporated The Honorable Hawaii County Areas of Hawaii William P. Kenoi, Office Building, County (12-09- Mayor, Hawaii Department of 1607P) County, 25 Aupuni Public Works, 101 Street, Suite Pauahi Street, 2603, Hilo, HI Suite 7, Hilo, HI 96720 96720 Utah: Washington City of St. George The Honorable Engineering (12-08-0643P) Daniel D. Department, 175 McArthur, Mayor, East 200 North, City of St. St. George, UT George, 175 East 84770 200 North, St. George, UT 84770
State and Online location of Letter of Map Effective Community county Revision date of No. modification Arizona: Yavapai http://www.r9map.org/Docs/12-09- March 11, 040098 1886P-040098-102IAC.pdf 2013 Yavapai http://www.r9map.org/Docs/12-09- March 11, 040121 1886P-040121-102IAC.pdf 2013 Yavapai http://www.r9map.org/Docs/12-09- March 11, 040093 1886P-040093-102IAC.pdf 2013 California: Mendocino http://www.r9map.org/Docs/12-09- February 28, 060186 2827P-060186-102IAC.pdf 2013 San http://www.r9map.org/Docs/12-09- March 11, 060752 Bernardino 1907P-060752-102DA.pdf 2013 San Diego http://www.r9map.org/Docs/12-09- March 7, 2013 060296 1029P-060296-102IAC.pdf San Mateo http://www.r9map.org/Docs/12-09- March 4, 2013 060328 2887P-060328-102DA.pdf Colorado: Larimer http://www.bakeraecom.com/index.php/c February 28, 080102 olorado/larimer/ 2013 Larimer http://www.bakeraecom.com/index.php/c February 28, 080101 olorado/larimer/ 2013 Florida: Broward http://www.bakeraecom.com/index.php/f February 28, 125110 lorida/broward/ 2013 Lee http://www.bakeraecom.com/index.php/f February 28, 125124 lorida/lee-5/ 2013 Miami-Dade http://www.bakeraecom.com/index.php/f March 11, 120688 lorida/miami-dade/ 2013 Monroe http://www.bakeraecom.com/index.php/f February 18, 125129 lorida/monroe-3/ 2013 Monroe http://www.bakeraecom.com/index.php/f February 4, 125129 lorida/monroe-3/ 2013 Orange http://www.bakeraecom.com/index.php/f March 8, 2013 120186 lorida/orange-2/ Hawaii: http://www.r9map.org/Docs/12-09- March 4, 2013 155166 Hawaii 1607P-155166-102IAC.pdf Utah: http://www.bakeraecom.com/index.php/u February 25, 490177 Washington tah/washington-4/ 2013
(Catalog of Federal Domestic Assistance No. 97.022, "
Acting Deputy Associate Administrator for Mitigation,
[FR Doc. 2012-31653 Filed 1-3-13;
BILLING CODE 9110-12-P
Copyright: | (c) 2013 Federal Information & News Dispatch, Inc. |
Wordcount: | 1489 |
Changes in Flood Hazard Determinations
Advisor News
Annuity News
Health/Employee Benefits News
Life Insurance News