[Federal Register Volume 78, Number 184 (Monday, September 23, 2013)]
[Notices]
[Pages 58332-58334]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2013-23069]
-----------------------------------------------------------------------
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) [email protected]; 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 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
[[Page 58333]]
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 officer Community map Community
State and county Location and case No. of community repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Florida: St. Johns (FEMA Docket Unincorporated areas Mr. Michael D. Wanchick, St. Johns County July 11, 2013.................. 125147
No.: B-1317). of St. Johns County St. Johns County Administrative
(13-04-1159P). Administrator, 500 San Building, 4020
Sebastian View, St. Lewis Speedway, St.
Augustine, FL 32084. Augustine, FL 32084.
New Jersey: Morris (FEMA Docket Township of Hanover The Honorable Ronald F. Hanover Township July 25, 2013.................. 340343
No.: B-1318). (12-02-1077P). Francioli, Mayor, Engineering
Township of Hanover, Department, 1000
1000 Route 10, Whippany, Route 10, Whippany,
NJ 07981. NJ 07981.
New York:
Nassau (FEMA Docket No.: B- Town of Hempstead (12- The Honorable Kate P. Town Hall, 1 July 16, 2013.................. 360467
1313). 02-1677P). Murray, Supervisor, Town Washington Street,
of Hempstead, 1 Hempstead, NY 11550.
Washington Street,
Hempstead, NY 11550.
Nassau (FEMA Docket No.: B- Village of Cedarhurst The Honorable Andrew J. Village Hall, 200 July 16, 2013.................. 360460
1313). (12-02-1677P). Parise, Mayor, Village Cedarhurst Avenue,
of Cedarhurst, 200 Cedarhurst, NY
Cedarhurst Avenue, 11516.
Cedarhurst, NY 11516.
Nassau (FEMA Docket No.: B- Village of Lynbrook The Honorable William J. Village Hall, 1 July 16, 2013.................. 360478
1313). (12-02-1677P). Hendrick, Mayor, Village Columbus Drive,
of Lynbrook, P.O. Box Lynbrook, NY 11563.
7021, Lynbrook, NY 11563.
Nassau (FEMA Docket No.: B- Village of Valley The Honorable Edwin A. Village Hall, 123 July 16, 2013.................. 360495
1313). Stream (12-02-1677P). Fare, Mayor, Village of South Central
Valley Stream, 123 South Avenue, Valley
Central Avenue, Valley Stream, NY 11580.
Stream, NY 11580.
Orange (FEMA Docket No.: B- Town of Newburgh (12- The Honorable Wayne Code Compliance July 16, 2013.................. 360627
1313). 02-0928P). Booth, Supervisor, Town Department, 308
of Newburgh, 1496 Route Gardnertown Road,
300, New York, NY 12550. Newburgh, NY 12550.
Oklahoma:
Oklahoma (FEMA Docket No.: B- City of Oklahoma City The Honorable Mick 420 West Main July 11, 2013.................. 405378
1317). (12-06-2435P). Cornett, Mayor, City of Street, Suite 700,
Oklahoma City, 200 North Oklahoma City, OK
Walker Avenue, 3rd 73102.
Floor, Oklahoma, OK
73102.
Oklahoma (FEMA Docket No.: B- City of Oklahoma City The Honorable Mick 420 West Main July 11, 2013.................. 405378
1317). (12-06-3471P). Cornett, Mayor, City of Street, Suite 700,
Oklahoma City, 200 North Oklahoma City, OK
Walker Avenue, 3rd 73102.
Floor, Oklahoma, OK
73102.
Oklahoma (FEMA Docket No.: B- Unincorporated areas The Honorable Ray Vaughn, Oklahoma County July 11, 2013.................. 400466
1317). of Oklahoma County Chairman, Oklahoma Courthouse, 320
(12-06-2435P). County Board of Robert S. Kerr
Commissioners, 320 Avenue, Suite 101,
Robert S. Kerr Avenue, Oklahoma City, OK
Suite 101, Oklahoma 73102.
City, OK 73102.
Tulsa (FEMA Docket No.: B- City of Sand Springs The Honorable Mike Public Works July 19, 2013.................. 400211
1318). (12-06-3836P). Burdge, Mayor, City of Building, 109 North
Sand Springs, P.O. Box Garfield Avenue,
338, Sand Springs, OK Sand Springs, OK
74063. 74063.
Tulsa (FEMA Docket No.: B- Unincorporated areas The Honorable Karen Tulsa County Annex July 19, 2013.................. 400462
1318). of Tulsa County (12- Keith, Chairman, Tulsa Building, 633 West
06-3836P). County Board of 3rd Street, Room
Commissioners, 500 South 140, Tulsa, OK
Denver Avenue, Tulsa, OK 74127.
74103.
Texas:
Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Julian Department of Public July 5, 2013................... 480045
1317). (12-06-3532P). Castro, Mayor, City of Works, Storm Water
San Antonio, P.O. Box Engineering, 1901
839966, San Antonio, TX South Alamo Street,
78283. 2nd Floor, San
Antonio, TX 78204.
Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Julian Department of Public July 22, 2013.................. 480045
1318). (12-06-2419P). Castro, Mayor, City of Works, Storm Water
San Antonio, P.O. Box Engineering, 1901
839966, San Antonio, TX South Alamo Street,
78283. 2nd Floor, San
Antonio, TX 78204.
Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Julian Department of Public July 29, 2013.................. 480045
1318). (12-06-4141P). Castro, Mayor, City of Works, Storm Water
San Antonio, P.O. Box Engineering, 1901
839966, San Antonio, TX South Alamo Street,
78283. 2nd Floor, San
Antonio, TX 78204.
Bexar (FEMA Docket No.: B- City of Universal The Honorable John City Hall, 2150 July 15, 2013.................. 480049
1318). City (12-06-3821P). Williams, Mayor, City of Universal City
Universal City, 2150 Boulevard,
Universal City Universal City, TX
Boulevard, Universal 78148.
City, TX 78148.
Bexar (FEMA Docket No.: B- Unincorporated areas The Honorable Nelson W. Bexar County Public July 5, 2013................... 480035
1317). of Bexar County (12- Wolff, Bexar County Works Department,
06-3532P). Judge, Paul Elizondo 233 North Pecos-La
Tower, 101 West Nueva Trinidad Street,
Street, 10th Floor, San Suite 420, San
Antonio, TX 78205. Antonio, TX 78207.
Bexar (FEMA Docket No.: B- Unincorporated areas The Honorable Nelson W. Bexar County Public July 11, 2013.................. 480035
1317). of Bexar County (13- Wolff, Bexar County Works Department,
06-0667P). Judge, Paul Elizondo 233 North Pecos-La
Tower, 101 West Nueva Trinidad Street,
Street, 10th Floor, San Suite 420, San
Antonio, TX 78205. Antonio, TX 78207.
[[Page 58334]]
Bexar (FEMA Docket No.: B- Unincorporated areas The Honorable Nelson W. Bexar County Public July 17, 2013.................. 480035
1318). of Bexar County (13- Wolff, Bexar County Works Department,
06-0666P). Judge, Paul Elizondo 233 North Pecos-La
Tower, 101 West Nueva Trinidad Street,
Street, 10th Floor, San Suite 420, San
Antonio, TX 78205. Antonio, TX 78207.
Cameron (FEMA Docket No.: B- Town of South Padre The Honorable Robert N. 4601 Padre July 26, 2013.................. 480115
1318). Island (12-06-3922P). Pinkerton, Jr., Mayor, Boulevard, South
Town of South Padre Padre Island, TX
Island, 4601 Padre 78597.
Boulevard, South Padre
Island, TX 78597.
Collin (FEMA Docket No.: B- City of Frisco (12-06- The Honorable Maher Maso, 6101 Frisco Square July 8, 2013................... 480134
1317). 2227P). Mayor, City of Frisco, Boulevard, 3rd
6101 Frisco Square Floor, Frisco, TX
Boulevard, 3rd Floor, 75034.
Frisco, TX 75034.
Collin (FEMA Docket No.: B- City of McKinney (12- The Honorable Brian 222 North Tennessee July 8, 2013................... 480135
1317). 06-2227P). Loughmiller, Mayor, City Street, McKinney,
of McKinney, 222 North TX 75069.
Tennessee Street,
McKinney, TX 75069.
Collin (FEMA Docket No.: B- City of Plano (12-06- The Honorable Phil Dyer, 1520 Avenue K, July 5, 2013................... 480140
1317). 2231P). Mayor, City of Plano, Plano, TX 75074.
1520 Avenue K, Plano, TX
75074.
Dallas (FEMA Docket No.: B- City of DeSoto (12-06- The Honorable Carl Development Services June 20, 2013.................. 480172
1331). 3277P). Sherman, Mayor, City of Department, 211
DeSoto, 211 East East Pleasant Run
Pleasant Run Road, Road, DeSoto, TX
DeSoto, TX 75115. 75115.
Dallas (FEMA Docket No.: B- City of Lancaster (12- The Honorable Marcus E. City Hall, 211 North June 20, 2013.................. 480182
1331). 06-3277P). Knight, Mayor, City of Henry Street,
Lancaster, 211 North Lancaster, TX 75146.
Henry Street, Lancaster,
TX 75146.
Dallas (FEMA Docket No.: B- Town of Sunnyvale (12- The Honorable Jim Phaup, Town Hall, 537 Long July 12, 2013.................. 480188
1317). 06-1197P). Mayor, Town of Creek Road,
Sunnyvale, 127 North Sunnyvale, TX 75182.
Collins Road, Sunnyvale,
TX 75182.
Kaufman (FEMA Docket No.: B- City of Dallas (12-06- The Honorable Mike City Hall, 320 East July 12, 2013.................. 480171
1317). 1197P). Rawlings, Mayor, City of Jefferson
Dallas, 1500 Marilla Boulevard, Room
Street, Room 5EN, 321, Dallas, TX
Dallas, TX 75201. 75203.
Parker (FEMA Docket No.: B- City of Springtown The Honorable Doug 102 East 2nd Street, July 25, 2013.................. 480521
1318). (13-06-0392P). Hughes, Mayor, City of Springtown, TX
Springtown, 102 East 2nd 76082.
Street, Springtown, TX
76082.
Parker (FEMA Docket No.: B- Unincorporated areas The Honorable Mark Riley, Parker County July 25, 2013.................. 480520
1318). of Parker County (13- Parker County Judge, 1 Courthouse, 1
06-0392P). Courthouse Square, Courthouse Square,
Weatherford, TX 76086. Weatherford, TX
76086.
Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Betsy Department of July 11, 2013.................. 480596
1324). (12-06-3084P). Price, Mayor, City of Transportation and
Fort Worth, 1000 Public Works, 1000
Throckmorton Street, Throckmorton
Fort Worth, TX 76102. Street, Fort Worth,
TX 76102.
Virginia:
Fairfax (FEMA Docket No.: B- Town of Herndon (12- The Honorable Lisa C. Municipal Center, July 11, 2013.................. 510052
1317). 03-2159P). Merkel, Mayor, Town of 777 Lynn Street,
Herndon, P.O. Box 427, Herndon, VA 20170.
Herndon, VA 20172.
Fairfax (FEMA Docket No.: B- Unincorporated areas The Honorable Sharon Fairfax County July 11, 2013.................. 515525
1317). of Fairfax County Bulova, Chairman-at- Department of
(12-03-2159P). Large, Fairfax County Public Works and
Board of Supervisors, Environmental
12000 Government Center Services, 12000
Parkway, Suite 530, Government Center
Fairfax, VA 22035. Parkway, Suite 449,
Fairfax, VA 22035.
Fairfax (FEMA Docket No.: B- Unincorporated areas The Honorable Sharon Fairfax County July 11, 2013.................. 515525
1331). of Fairfax County Bulova, Chairman-at- Department of
(13-03-0311P). Large, Fairfax County Public Works and
Board of Supervisors, Environmental
12000 Government Center Services, 12000
Parkway, Suite 530, Government Center
Fairfax, VA 22035. Parkway, Suite 449,
Fairfax, VA 22035.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: August 30, 2013.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[FR Doc. 2013-23069 Filed 9-20-13; 8:45 am]
BILLING CODE 9110-12-P