Changes in Flood Hazard Determinations, 14960-14963 [2019-07264]

Download as PDF 14960 Federal Register / Vol. 84, No. 71 / Friday, April 12, 2019 / Notices Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a). These proposed 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 flood hazard determinations are used to meet the floodplain management requirements of the NFIP and are also used to calculate the appropriate flood insurance premium rates for new buildings built after the FIRM and FIS report become effective. Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to review conflicting scientific and technical data and provide recommendations for resolution. Use of the SRP may only be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an appeal. Additional information regarding the SRP process can be found online at https://floodsrp.org/pdfs/srp_ fact_sheet.pdf. The communities affected by the flood hazard determinations are provided in the table below. Any request for reconsideration of the revised flood hazard determinations shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations will also be considered Community before the FIRM and FIS report are made final. Correction In the proposed flood hazard determination notice published at 84 FR 9805 in the March 18, 2019, issue of the Federal Register, FEMA published a table titled Yakima County, Washington and Incorporated Areas. This table contained inaccurate information as to the communities affected by the proposed flood hazard determinations, featured in the table. In this document, FEMA is publishing a table containing the accurate information. The information provided below should be used in lieu of that previously published. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Community map repository address Yakima County, Washington and Incorporated Areas Project: 16–10–0662S Preliminary Date: September 28, 2018 City of Tieton ............................................................................................ City of Yakima .......................................................................................... Unincorporated Areas of Yakima County ................................................. [FR Doc. 2019–07299 Filed 4–11–19; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2019–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (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 jbell on DSK30RV082PROD with NOTICES SUMMARY: VerDate Sep<11>2014 18:18 Apr 11, 2019 Jkt 247001 City Hall, 418 Maple Street, Tieton, WA 98947. City Hall, 129 North 2nd Street, Yakima, WA 98901. Yakima County Public Services, 128 North 2nd Street, Yakima, WA 98901. 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: Each LOMR was finalized as 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 https://msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https:// 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 PO 00000 Frm 00050 Fmt 4703 Sfmt 4703 for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and 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 information is 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). This new or modified flood hazard information, together with the E:\FR\FM\12APN1.SGM 12APN1 Federal Register / Vol. 84, No. 71 / Friday, April 12, 2019 / Notices 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. State and county Colorado: Adams and Jefferson. (FEMA Docket No.: B–1900). Adams (FEMA Docket No.: B–1900). Arapahoe (FEMA Docket No.: B– 1900). Boulder (FEMA Docket No.: B–1871). Broomfield (FEMA Docket No.: B– 1900). Eagle (FEMA Docket No.: B–1900). Florida: Broward (FEMA Docket No.: B–1900). Broward (FEMA Docket No.: B–1871). Collier (FEMA Docket No.: B–1900). Lee (FEMA Docket No.: B–1900). Monroe (FEMA Docket No.: B–1871). Monroe (FEMA Docket No.: B–1900). Monroe (FEMA Docket No.: B–1900). jbell on DSK30RV082PROD with NOTICES Pinellas (FEMA Docket No.: B–1900). Sarasota (FEMA Docket No.: B–1871). Massachusetts: Plymouth (FEMA Docket No.: B– 1900). Montana: Gallatin (FEMA Docket No.: B–1900). VerDate Sep<11>2014 Location and case No. This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and 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 14961 at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Chief executive officer of community Community map repository Date of modification City of Westminster (18–08–0906P). The Honorable Herb Atchison, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031. City Hall, 4800 West 92nd Avenue, Westminster, CO 80031. Mar. 15, 2019 ................. 080008 Unincorporated areas of Adams County (18–08– 0906P). The Honorable Mary Hodge, Chair, Adams County Board of Commissioners, 4430 South Adams County Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601. The Honorable Ron Rakowsky, Mayor, City of Greenwood Village, 6060 South Quebec Street, Greenwood Village, CO 80111. The Honorable Suzanne Jones, Mayor, City of Boulder, 1777 Broadway Street, Boulder, CO 80306. The Honorable Randy Ahrens, Mayor, City and County of Broomfield, 1 DesCombes Drive, Broomfield, CO 80020. Mr. Jeff Shroll, Eagle County Manager, P.O. Box 850, Eagle, CO 81631. Adams County Community and Economic Development Department, 4430 South Adams County Parkway, Brighton, CO 80601. Public Works Department, 10001 East Costilla Avenue, Greenwood Village, CO 80112. Central Records Department, 1777 Broadway Street, Boulder, CO 80306. City and County of Broomfield Engineering Department, 1 DesCombes Drive, Broomfield, CO 80020. Eagle County Engineering Department, 500 Broadway Street, Eagle, CO 81631. Mar. 15, 2019 ................. 080001 Mar. 15, 2019 ................. 080195 Mar. 5, 2019 ................... 080024 Mar. 15, 2019 ................. 085073 Mar. 15, 2019 ................. 080051 City of Deerfield Beach (18–04– 4897P). The Honorable Bill Ganz, Mayor, City of Deerfield Beach, 150 Northeast 2nd Avenue, Deerfield Beach, FL 33441. Mar. 19, 2019 ................. 125101 City of Parkland (18– 04–4986P). The Honorable Christine Hunschofsky, Mayor, City of Parkland, 6600 University Drive, Parkland, FL 33067. The Honorable Jared Grifoni, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145. The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957. The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050. The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050. The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050. The Honorable Lawrence Lunn, Mayor, City of Treasure Island, 120 108th Avenue, Treasure Island, FL 33707. The Honorable Nancy Detert, Chair, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. Environmental Services Department, 200 Goolsby Boulevard, Deerfield Beach, FL 33442. City Hall, 6600 University Drive, Parkland, FL 33067. Mar. 5, 2019 ................... 120051 Building Department, 50 Bald Eagle Drive, Marco Island, FL 34145. Planning Department, 800 Dunlop Road, Sanibel, FL 33957. Mar. 15, 2019 ................. 120426 Mar. 21, 2019 ................. 120402 Mar. 6, 2019 ................... 125129 Mar. 18, 2019 ................. 125129 Mar. 19, 2019 ................. 125129 Mar. 22, 2019 ................. 125153 Mar. 8, 2019 ................... 125144 Mar. 21, 2019 ................. 250264 Mar. 18, 2019 ................. 300028 City of Greenwood Village (18–08– 0275P). City of Boulder (18– 08–1141P). City and County of Broomfield (18– 08–0246P). Unincorporated areas of Eagle County (18–08– 0593P). City of Marco Island (18–04–5452P). City of Sanibel (18– 04–6446P). Unincorporated areas of Monroe County (18–04– 6309P). Unincorporated areas of Monroe County (18–04– 6657P). Unincorporated areas of Monroe County (18–04– 6765P). City of Treasure Island (18–04– 5348P). Unincorporated areas of Sarasota County (18–04– 6698P). Town of East Bridgewater (18–01– 1360P). The Honorable David J. Sheedy, Chairman, Town of East Bridgewater Board of Selectmen, 175 Central Street, East Bridgewater, MA 02333. Monroe County Building Department, 9400 Overseas Highway, Suite 300, Marathon, FL 33050. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Community Improvement Department, 120 108th Avenue, Treasure Island, FL 33707. Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34236. Department of Emergency Management, 268 Bedford Street, East Bridgewater, MA 02333. City of Bozeman (18–08–1068P). Ms. Andrea Surratt, Manager, City of Bozeman, P.O. Box 1230, Bozeman, MT 59771. Engineering Department, 20 East Olive Street, Bozeman, MT 59715. 18:18 Apr 11, 2019 Jkt 247001 PO 00000 Frm 00051 Fmt 4703 Sfmt 4703 E:\FR\FM\12APN1.SGM 12APN1 Community No. 14962 Federal Register / Vol. 84, No. 71 / Friday, April 12, 2019 / Notices State and county Gallatin (FEMA Docket No.: B–1900). Gallatin (FEMA Docket No.: B–1900). Gallatin (FEMA Docket No.: B–1900). North Carolina: Henderson (FEMA Docket No.: B– 1900). Union (FEMA Docket No.: B–1900). North Dakota: Stark (FEMA Docket No.: B–1900). Pennsylvania: Allegheny (FEMA Docket No.: B– 1900). Chester (FEMA Docket No.: B–1900). Dauphin (FEMA Docket No.: B–1900). Texas: Bexar (FEMA Docket No.: B–1871). Hays (FEMA Docket No.: B–1900). Liberty (FEMA Docket No.: B–1900). Liberty (FEMA Docket No.: B–1900). Midland (FEMA Docket No.: B–1900). Tarrant (FEMA Docket No.: B–1900). Tarrant (FEMA Docket No.: B–1900). Tarrant (FEMA Docket No.: B–1871). Tarrant (FEMA Docket No.: B–1900). jbell on DSK30RV082PROD with NOTICES Virginia: Fauquier (FEMA Docket No.: B–1900). Wyoming: Natrona (FEMA Docket No.: B–1900). VerDate Sep<11>2014 Location and case No. Chief executive officer of community Community map repository Date of modification Engineering Department, 20 East Olive Street, Bozeman, MT 59715. Engineering Department, 20 East Olive Street, Bozeman, MT 59715. Gallatin County Planning Department, 311 West Main Street, Room 108, Bozeman, MT 59715. Mar. 14, 2019 ................. 300028 Mar. 18, 2019 ................. 300028 Unincorporated areas of Gallatin County (18–08– 1068P). Ms. Andrea Surratt, Manager, City of Bozeman, P.O. Box 1230, Bozeman, MT 59771. Ms. Andrea Surratt, Manager, City of Bozeman, P.O. Box 1230, Bozeman, MT 59771. The Honorable R. Stephen White, Chairman, Gallatin County Board of Commissioners, 311 West Main Street, Room 306, Bozeman, MT 59715. Mar. 18, 2019 ................. 300027 City of Hendersonville (18–04– 7062P). The Honorable Barbara Volk, Mayor, City of Hendersonville, 145 5th Avenue East, Hendersonville, NC 28792. Mar. 25, 2019 ................. 370128 Unincorporated areas of Union County (17–04– 7709P). City of Dickinson (18–08–0453P). The Honorable Jerry Simpson, Chairman, Union County Board of Commissioners, 500 North Main Street, Room 921, Monroe, NC 28112. The Honorable Scott Decker, Mayor, City of Dickinson, 99 2nd Street East, Dickinson, ND 58601. Development Assistance Department, 100 North King Street, Hendersonville, NC 28792. Union County Growth Management, Planning Division, 500 North Main Street, Monroe, NC 28112. City Hall, 99 2nd Street East, Dickinson, ND 58601. Mar. 21, 2019 ................. 370234 Mar. 13, 2019 ................. 380117 City of Pittsburgh (18–03–0982P). The Honorable William Peduto, Mayor, City of Pittsburgh, 414 Grant Street, 5th Floor, Pittsburgh, PA 15219. Planning Department, 200 Ross Street, Suite 309, Pittsburgh, PA 15219. Mar. 14, 2019 ................. 420063 Township of Sadsbury (18–03– 1405P). The Honorable Dave Reynolds, Chairman, Township of Sadsbury Board of Supervisors, 2920 Lincoln Highway, Sadsburyville, PA 19369. The Honorable Lowman S. Henry, Chairman, Township of Lower Paxton Board of Supervisors, 425 Prince Street, Harrisburg, PA 17109. Township Hall, 2920 Lincoln Highway, Sadsburyville, PA 19369. Mar. 22, 2019 ................. 421488 Community Development Department, 425 Prince Street, Harrisburg, PA 17109. Mar. 13, 2019 ................. 420384 City of San Antonio (18–06–1813P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Mar. 4, 2019 ................... 480045 City of Kyle (18–06– 2155P). The Honorable Travis Mitchell, Mayor, City of Kyle, 100 West Center Street, Kyle, TX 78640. The Honorable Jeff Lambright, Mayor, City of Dayton, 117 Cook Street, Dayton, TX 77535. The Honorable Jay Knight, Liberty County Judge, 1923 Sam Houston Street, Room 201, Liberty, TX 77575. Transportation and Capital Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Building Department, 100 West Center Street, Kyle, TX 78640. City Hall, 117 Cook Street, Dayton, TX 77535. Mar. 7, 2019 ................... 481108 Mar. 22, 2019 ................. 480440 Liberty County Courthouse, 1923 Sam Houston Street, Liberty, TX 77575. Mar. 22, 2019 ................. 480438 City Hall, 300 North Loraine Street, Midland, TX 79701. Feb. 28, 2019 ................. 480477 City Hall, 200 Texas Street, Fort Worth, TX 76102. Mar. 22, 2019 ................. 480596 City Hall, 200 Texas Street, Fort Worth, TX 76102. Mar. 21, 2019 ................. 480596 Department of Public Works, 205 Brenda Lane, Saginaw, TX 76179. Tarrant County Administration Building, 100 East Weatherford Street, Fort Worth, TX 76196. Fauquier County Planning Division, 10 Hotel Street, 3rd Floor, Warrenton, VA 20186. Mar. 22, 2019 ................. 480610 Mar. 22, 2019 ................. 480582 Mar. 14, 2019 ................. 510055 City Hall, 200 North David Street, Casper, WY 82601. Mar. 13, 2019 ................. 560037 City of Bozeman (18–08–1069P). City of Bozeman (18–08–1070P). Township of Lower Paxton (18–03– 1580P). City of Dayton (18– 06–1877P). Unincorporated areas of Liberty County (18–06– 1877P). City of Midland (18– 06–1530P). City of Fort Worth (18–06–2376P). City of Fort Worth (18–06–3483P). City of Saginaw (18– 06–0438P). Unincorporated areas of Tarrant County (18–06– 2376P). Unincorporated areas of Fauquier County (18–03– 1561P). City of Casper (18– 08–0739P). 18:18 Apr 11, 2019 Mr. Courtney Sharp, Manager, City of Midland, 300 North Loraine Street, Midland, TX 79701. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Todd Flippo, Mayor, City of Saginaw, 333 West McLeroy Boulevard, Saginaw, TX 76179. The Honorable B. Glen Whitley, Tarrant County Judge, 100 East Weatherford Street, Fort Worth, TX 76196. The Honorable Christopher T. Butler, Chairman, Fauquier County Board of Supervisors, 10 Hotel Street, Suite 208, Warrenton, VA 20186. The Honorable Ray Pacheco, Mayor, City of Casper, 200 North David Street, Casper, WY 82601. Jkt 247001 PO 00000 Frm 00052 Fmt 4703 Sfmt 9990 E:\FR\FM\12APN1.SGM 12APN1 Community No. 14963 Federal Register / Vol. 84, No. 71 / Friday, April 12, 2019 / Notices [FR Doc. 2019–07264 Filed 4–11–19; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2019–0002; Internal Agency Docket No. FEMA–B–1922] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: 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 Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Federal Regulations. The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. DATES: These flood hazard determinations will be finalized on the dates listed in the table below and SUMMARY: State and county Arizona: Maricopa ... jbell on DSK30RV082PROD with NOTICES Maricopa ... 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 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and 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 FEMA Map Service Center at https:// msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. 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 Location and case No. Chief executive officer of community City of Buckeye (18–09–2209P). The Honorable Jackie A. Meck, Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. The Honorable Bill Gates, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Unincorporated Areas of Maricopa County (18–09–2209P). Community map repository 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 FEMA Map Service Center at https:// msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Online location of letter of map revision 18:18 Apr 11, 2019 Jkt 247001 PO 00000 Community No. Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326. https://msc.fema.gov/portal/ advanceSearch. Jul. 12, 2019 ..... 040039 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. https://msc.fema.gov/portal/ advanceSearch. Jul. 12, 2019 ..... 040037 California: VerDate Sep<11>2014 Date of modification Frm 00053 Fmt 4703 Sfmt 4703 E:\FR\FM\12APN1.SGM 12APN1

Agencies

[Federal Register Volume 84, Number 71 (Friday, April 12, 2019)]
[Notices]
[Pages 14960-14963]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-07264]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2019-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

-----------------------------------------------------------------------

SUMMARY: New or modified Base (1-percent annual chance) Flood 
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) 
boundaries or zone designations, and/or regulatory floodways 
(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: Each LOMR was finalized as 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 https://msc.fema.gov.

FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering 
Services Branch, Federal Insurance and Mitigation Administration, FEMA, 
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email) 
[email protected]; or visit the FEMA Map Information 
eXchange (FMIX) online at https://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 90 days have elapsed since that publication. 
The Deputy Associate Administrator for Insurance and 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 information is 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).
    This new or modified flood hazard information, together with the

[[Page 14961]]

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.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and 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 https://msc.fema.gov.

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

Michael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland 
Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                  Location and        Chief executive officer of                                                              Community
       State and county             case No.                   community               Community map repository     Date of  modification        No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Adams and Jefferson.       City of            The Honorable Herb Atchison,        City Hall, 4800 West 92nd  Mar. 15, 2019.............       080008
     (FEMA Docket No.: B-       Westminster (18-   Mayor, City of Westminster, 4800    Avenue, Westminster, CO
     1900).                     08-0906P).         West 92nd Avenue, Westminster, CO   80031.
                                                   80031.
    Adams (FEMA Docket No.: B- Unincorporated     The Honorable Mary Hodge, Chair,    Adams County Community     Mar. 15, 2019.............       080001
     1900).                     areas of Adams     Adams County Board of               and Economic Development
                                County (18-08-     Commissioners, 4430 South Adams     Department, 4430 South
                                0906P).            County Parkway, 5th Floor, Suite    Adams County Parkway,
                                                   C5000A, Brighton, CO 80601.         Brighton, CO 80601.
    Arapahoe (FEMA Docket      City of Greenwood  The Honorable Ron Rakowsky, Mayor,  Public Works Department,   Mar. 15, 2019.............       080195
     No.: B-1900).              Village (18-08-    City of Greenwood Village, 6060     10001 East Costilla
                                0275P).            South Quebec Street, Greenwood      Avenue, Greenwood
                                                   Village, CO 80111.                  Village, CO 80112.
    Boulder (FEMA Docket No.:  City of Boulder    The Honorable Suzanne Jones,        Central Records            Mar. 5, 2019..............       080024
     B-1871).                   (18-08-1141P).     Mayor, City of Boulder, 1777        Department, 1777
                                                   Broadway Street, Boulder, CO        Broadway Street,
                                                   80306.                              Boulder, CO 80306.
    Broomfield (FEMA Docket    City and County    The Honorable Randy Ahrens, Mayor,  City and County of         Mar. 15, 2019.............       085073
     No.: B-1900).              of Broomfield      City and County of Broomfield, 1    Broomfield Engineering
                                (18-08-0246P).     DesCombes Drive, Broomfield, CO     Department, 1 DesCombes
                                                   80020.                              Drive, Broomfield, CO
                                                                                       80020.
    Eagle (FEMA Docket No.: B- Unincorporated     Mr. Jeff Shroll, Eagle County       Eagle County Engineering   Mar. 15, 2019.............       080051
     1900).                     areas of Eagle     Manager, P.O. Box 850, Eagle, CO    Department, 500 Broadway
                                County (18-08-     81631.                              Street, Eagle, CO 81631.
                                0593P).
Florida:
    Broward (FEMA Docket No.:  City of Deerfield  The Honorable Bill Ganz, Mayor,     Environmental Services     Mar. 19, 2019.............       125101
     B-1900).                   Beach (18-04-      City of Deerfield Beach, 150        Department, 200 Goolsby
                                4897P).            Northeast 2nd Avenue, Deerfield     Boulevard, Deerfield
                                                   Beach, FL 33441.                    Beach, FL 33442.
    Broward (FEMA Docket No.:  City of Parkland   The Honorable Christine             City Hall, 6600            Mar. 5, 2019..............       120051
     B-1871).                   (18-04-4986P).     Hunschofsky, Mayor, City of         University Drive,
                                                   Parkland, 6600 University Drive,    Parkland, FL 33067.
                                                   Parkland, FL 33067.
    Collier (FEMA Docket No.:  City of Marco      The Honorable Jared Grifoni,        Building Department, 50    Mar. 15, 2019.............       120426
     B-1900).                   Island (18-04-     Chairman, City of Marco Island      Bald Eagle Drive, Marco
                                5452P).            Council, 50 Bald Eagle Drive,       Island, FL 34145.
                                                   Marco Island, FL 34145.
    Lee (FEMA Docket No.: B-   City of Sanibel    The Honorable Kevin Ruane, Mayor,   Planning Department, 800   Mar. 21, 2019.............       120402
     1900).                     (18-04-6446P).     City of Sanibel, 800 Dunlop Road,   Dunlop Road, Sanibel, FL
                                                   Sanibel, FL 33957.                  33957.
    Monroe (FEMA Docket No.:   Unincorporated     The Honorable David Rice, Mayor,    Monroe County Building     Mar. 6, 2019..............       125129
     B-1871).                   areas of Monroe    Monroe County Board of              Department, 9400
                                County (18-04-     Commissioners, 9400 Overseas        Overseas Highway, Suite
                                6309P).            Highway, Suite 210, Marathon, FL    300, Marathon, FL 33050.
                                                   33050.
    Monroe (FEMA Docket No.:   Unincorporated     The Honorable David Rice, Mayor,    Monroe County Building     Mar. 18, 2019.............       125129
     B-1900).                   areas of Monroe    Monroe County Board of              Department, 2798
                                County (18-04-     Commissioners, 9400 Overseas        Overseas Highway, Suite
                                6657P).            Highway, Suite 210, Marathon, FL    300, Marathon, FL 33050.
                                                   33050.
    Monroe (FEMA Docket No.:   Unincorporated     The Honorable David Rice, Mayor,    Monroe County Building     Mar. 19, 2019.............       125129
     B-1900).                   areas of Monroe    Monroe County Board of              Department, 2798
                                County (18-04-     Commissioners, 9400 Overseas        Overseas Highway, Suite
                                6765P).            Highway, Suite 210, Marathon, FL    300, Marathon, FL 33050.
                                                   33050.
    Pinellas (FEMA Docket      City of Treasure   The Honorable Lawrence Lunn,        Community Improvement      Mar. 22, 2019.............       125153
     No.: B-1900).              Island (18-04-     Mayor, City of Treasure Island,     Department, 120 108th
                                5348P).            120 108th Avenue, Treasure          Avenue, Treasure Island,
                                                   Island, FL 33707.                   FL 33707.
    Sarasota (FEMA Docket      Unincorporated     The Honorable Nancy Detert, Chair,  Sarasota County Planning   Mar. 8, 2019..............       125144
     No.: B-1871).              areas of           Sarasota County Board of            and Development Services
                                Sarasota County    Commissioners, 1660 Ringling        Department, 1001
                                (18-04-6698P).     Boulevard, Sarasota, FL 34236.      Sarasota Center
                                                                                       Boulevard, Sarasota, FL
                                                                                       34236.
Massachusetts: Plymouth (FEMA  Town of East       The Honorable David J. Sheedy,      Department of Emergency    Mar. 21, 2019.............       250264
 Docket No.: B-1900).           Bridgewater (18-   Chairman, Town of East              Management, 268 Bedford
                                01-1360P).         Bridgewater Board of Selectmen,     Street, East
                                                   175 Central Street, East            Bridgewater, MA 02333.
                                                   Bridgewater, MA 02333.
Montana:
    Gallatin (FEMA Docket      City of Bozeman    Ms. Andrea Surratt, Manager, City   Engineering Department,    Mar. 18, 2019.............       300028
     No.: B-1900).              (18-08-1068P).     of Bozeman, P.O. Box 1230,          20 East Olive Street,
                                                   Bozeman, MT 59771.                  Bozeman, MT 59715.

[[Page 14962]]

 
    Gallatin (FEMA Docket      City of Bozeman    Ms. Andrea Surratt, Manager, City   Engineering Department,    Mar. 14, 2019.............       300028
     No.: B-1900).              (18-08-1069P).     of Bozeman, P.O. Box 1230,          20 East Olive Street,
                                                   Bozeman, MT 59771.                  Bozeman, MT 59715.
    Gallatin (FEMA Docket      City of Bozeman    Ms. Andrea Surratt, Manager, City   Engineering Department,    Mar. 18, 2019.............       300028
     No.: B-1900).              (18-08-1070P).     of Bozeman, P.O. Box 1230,          20 East Olive Street,
                                                   Bozeman, MT 59771.                  Bozeman, MT 59715.
    Gallatin (FEMA Docket      Unincorporated     The Honorable R. Stephen White,     Gallatin County Planning   Mar. 18, 2019.............       300027
     No.: B-1900).              areas of           Chairman, Gallatin County Board     Department, 311 West
                                Gallatin County    of Commissioners, 311 West Main     Main Street, Room 108,
                                (18-08-1068P).     Street, Room 306, Bozeman, MT       Bozeman, MT 59715.
                                                   59715.
North Carolina:
    Henderson (FEMA Docket     City of            The Honorable Barbara Volk, Mayor,  Development Assistance     Mar. 25, 2019.............       370128
     No.: B-1900).              Hendersonville     City of Hendersonville, 145 5th     Department, 100 North
                                (18-04-7062P).     Avenue East, Hendersonville, NC     King Street,
                                                   28792.                              Hendersonville, NC
                                                                                       28792.
    Union (FEMA Docket No.: B- Unincorporated     The Honorable Jerry Simpson,        Union County Growth        Mar. 21, 2019.............       370234
     1900).                     areas of Union     Chairman, Union County Board of     Management, Planning
                                County (17-04-     Commissioners, 500 North Main       Division, 500 North Main
                                7709P).            Street, Room 921, Monroe, NC        Street, Monroe, NC
                                                   28112.                              28112.
North Dakota: Stark (FEMA      City of Dickinson  The Honorable Scott Decker, Mayor,  City Hall, 99 2nd Street   Mar. 13, 2019.............       380117
 Docket No.: B-1900).           (18-08-0453P).     City of Dickinson, 99 2nd Street    East, Dickinson, ND
                                                   East, Dickinson, ND 58601.          58601.
Pennsylvania:
    Allegheny (FEMA Docket     City of            The Honorable William Peduto,       Planning Department, 200   Mar. 14, 2019.............       420063
     No.: B-1900).              Pittsburgh (18-    Mayor, City of Pittsburgh, 414      Ross Street, Suite 309,
                                03-0982P).         Grant Street, 5th Floor,            Pittsburgh, PA 15219.
                                                   Pittsburgh, PA 15219.
    Chester (FEMA Docket No.:  Township of        The Honorable Dave Reynolds,        Township Hall, 2920        Mar. 22, 2019.............       421488
     B-1900).                   Sadsbury (18-03-   Chairman, Township of Sadsbury      Lincoln Highway,
                                1405P).            Board of Supervisors, 2920          Sadsburyville, PA 19369.
                                                   Lincoln Highway, Sadsburyville,
                                                   PA 19369.
    Dauphin (FEMA Docket No.:  Township of Lower  The Honorable Lowman S. Henry,      Community Development      Mar. 13, 2019.............       420384
     B-1900).                   Paxton (18-03-     Chairman, Township of Lower         Department, 425 Prince
                                1580P).            Paxton Board of Supervisors, 425    Street, Harrisburg, PA
                                                   Prince Street, Harrisburg, PA       17109.
                                                   17109.
Texas:
    Bexar (FEMA Docket No.: B- City of San        The Honorable Ron Nirenberg,        Transportation and         Mar. 4, 2019..............       480045
     1871).                     Antonio (18-06-    Mayor, City of San Antonio, P.O.    Capital Improvements
                                1813P).            Box 839966, San Antonio, TX         Department, Stormwater
                                                   78283.                              Division, 1901 South
                                                                                       Alamo Street, 2nd Floor,
                                                                                       San Antonio, TX 78204.
    Hays (FEMA Docket No.: B-  City of Kyle (18-  The Honorable Travis Mitchell,      Building Department, 100   Mar. 7, 2019..............       481108
     1900).                     06-2155P).         Mayor, City of Kyle, 100 West       West Center Street,
                                                   Center Street, Kyle, TX 78640.      Kyle, TX 78640.
    Liberty (FEMA Docket No.:  City of Dayton     The Honorable Jeff Lambright,       City Hall, 117 Cook        Mar. 22, 2019.............       480440
     B-1900).                   (18-06-1877P).     Mayor, City of Dayton, 117 Cook     Street, Dayton, TX
                                                   Street, Dayton, TX 77535.           77535.
    Liberty (FEMA Docket No.:  Unincorporated     The Honorable Jay Knight, Liberty   Liberty County             Mar. 22, 2019.............       480438
     B-1900).                   areas of Liberty   County Judge, 1923 Sam Houston      Courthouse, 1923 Sam
                                County (18-06-     Street, Room 201, Liberty, TX       Houston Street, Liberty,
                                1877P).            77575.                              TX 77575.
    Midland (FEMA Docket No.:  City of Midland    Mr. Courtney Sharp, Manager, City   City Hall, 300 North       Feb. 28, 2019.............       480477
     B-1900).                   (18-06-1530P).     of Midland, 300 North Loraine       Loraine Street, Midland,
                                                   Street, Midland, TX 79701.          TX 79701.
    Tarrant (FEMA Docket No.:  City of Fort       The Honorable Betsy Price, Mayor,   City Hall, 200 Texas       Mar. 22, 2019.............       480596
     B-1900).                   Worth (18-06-      City of Fort Worth, 200 Texas       Street, Fort Worth, TX
                                2376P).            Street, Fort Worth, TX 76102.       76102.
    Tarrant (FEMA Docket No.:  City of Fort       The Honorable Betsy Price, Mayor,   City Hall, 200 Texas       Mar. 21, 2019.............       480596
     B-1900).                   Worth (18-06-      City of Fort Worth, 200 Texas       Street, Fort Worth, TX
                                3483P).            Street, Fort Worth, TX 76102.       76102.
    Tarrant (FEMA Docket No.:  City of Saginaw    The Honorable Todd Flippo, Mayor,   Department of Public       Mar. 22, 2019.............       480610
     B-1871).                   (18-06-0438P).     City of Saginaw, 333 West McLeroy   Works, 205 Brenda Lane,
                                                   Boulevard, Saginaw, TX 76179.       Saginaw, TX 76179.
    Tarrant (FEMA Docket No.:  Unincorporated     The Honorable B. Glen Whitley,      Tarrant County             Mar. 22, 2019.............       480582
     B-1900).                   areas of Tarrant   Tarrant County Judge, 100 East      Administration Building,
                                County (18-06-     Weatherford Street, Fort Worth,     100 East Weatherford
                                2376P).            TX 76196.                           Street, Fort Worth, TX
                                                                                       76196.
Virginia: Fauquier (FEMA       Unincorporated     The Honorable Christopher T.        Fauquier County Planning   Mar. 14, 2019.............       510055
 Docket No.: B-1900).           areas of           Butler, Chairman, Fauquier County   Division, 10 Hotel
                                Fauquier County    Board of Supervisors, 10 Hotel      Street, 3rd Floor,
                                (18-03-1561P).     Street, Suite 208, Warrenton, VA    Warrenton, VA 20186.
                                                   20186.
Wyoming: Natrona (FEMA Docket  City of Casper     The Honorable Ray Pacheco, Mayor,   City Hall, 200 North       Mar. 13, 2019.............       560037
 No.: B-1900).                  (18-08-0739P).     City of Casper, 200 North David     David Street, Casper, WY
                                                   Street, Casper, WY 82601.           82601.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[[Page 14963]]

[FR Doc. 2019-07264 Filed 4-11-19; 8:45 am]
 BILLING CODE 9110-12-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.