Changes in Flood Hazard Determinations, 31888-31892 [2019-14176]

Download as PDF 31888 Federal Register / Vol. 84, No. 128 / Wednesday, July 3, 2019 / Notices 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 State and county Arizona: Greenlee ........ Location and case No. Unincorporated Areas of Greenlee County (18– 09–1753P). Maricopa ........ City of Buckeye (18–09– 2110P). Maricopa ........ Unincorporated Areas of Maricopa County (18–09– 2110P). Kansas: Riley ............... Riley ............... Nevada: Clark ....... City of Manhattan (18–07– 1218P). Unincorporated Areas of Riley County (18– 07–1218P). City of Las Vegas (18–09– 1622P). Oregon: Multnomah. City of Portland, (19–10– 0138P). Texas: Tarrant ....... City of North Richland Hills, (19–06– 0154P). Virginia: Fairfax ..... Unincorporated Areas of Fairfax County (18–03– 1211P). (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Map Service Center at https:// msc.fema.gov for comparison. Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Chief executive officer of community Community map repository Online location of letter of map revision Greenlee County, Planning and Zoning Department, 253 5th Street, Clifton, AZ 85534. https://msc.fema.gov/portal/ advanceSearch. Oct. 3, 2019 ....... 040110 Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326. https://msc.fema.gov/portal/ advanceSearch. Oct. 4, 2019 ....... 040039 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. https://msc.fema.gov/portal/ advanceSearch. Oct. 4, 2019 ....... 040037 The Honorable Linda Morse, Mayor, City of Manhattan, 1101 Poyntz Avenue, Manhattan, KS 66502. Mr. Ron Wells, Chairperson, Riley County, 3609 Anderson Avenue, Manhattan, KS 66503. The Honorable Carolyn G. Goodman, Mayor, City of Las Vegas, City Hall, 495 South Main Street, Las Vegas, NV 89101. The Honorable Ted Wheeler, Mayor, City of Portland, 1221 Southwest 4th Avenue, Room 340, Portland, OR 97204. The Honorable Oscar Trevino, Jr., Mayor, City of North Richland Hills, 4301 City Point Drive, North Richland Hills, TX 76180. Mr. Bryan Hill, Fairfax County Executive, 12000 Government Center Parkway, Fairfax, VA 22035. City Hall, 1101 Poyntz Avenue, Manhattan, KS 66502. https://msc.fema.gov/portal/ advanceSearch. Sep. 18, 2019 .... 200300 Riley County Office Building, 110 Courthouse Plaza, Manhattan, KS 66502. Planning and Zoning Department, 333 North Rancho Drive, Las Vegas, NV 89106. https://msc.fema.gov/portal/ advanceSearch. Sep. 18, 2019 .... 200298 https://msc.fema.gov/portal/ advanceSearch. Oct. 4, 2019 ....... 325276 Bureau of Environmental Services, 1221 Southwest 4th Avenue, Room 230, Portland, OR 97204. https://msc.fema.gov/portal/ advanceSearch. Oct. 7, 2019 ....... 410183 City Hall, 4301 City Point Drive, North Richland Hills, TX 76180. https://msc.fema.gov/portal/ advanceSearch. Sep. 30, 2019 .... 480607 Fairfax County Community Map Repository/ Stormwater Planning, 12000 Government Center Parkway, Suite 449, Fairfax, VA 22035. https://msc.fema.gov/portal/ advanceSearch. Sep. 30, 2019 .... 515525 BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency jspears on DSK30JT082PROD with NOTICES [Docket ID FEMA–2019–0002; Internal Agency Docket No. FEMA–B–1939] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: 19:23 Jul 02, 2019 Community No. The Honorable Richard Lunt, Chairman, Board of Supervisors, Greenlee County, 253 5th Street, Clifton, AZ 85534. 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. [FR Doc. 2019–14182 Filed 7–2–19; 8:45 am] VerDate Sep<11>2014 Date of modification Jkt 247001 PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 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 SUMMARY: E:\FR\FM\03JYN1.SGM 03JYN1 31889 Federal Register / Vol. 84, No. 128 / Wednesday, July 3, 2019 / Notices 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. These flood hazard determinations will be finalized 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 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. DATES: 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. ADDRESSES: State and county Colorado: El Paso .......... Larimer ........... jspears on DSK30JT082PROD with NOTICES Florida: Duval .............. Location and case No. Town of Palmer Lake (18–08– 1139P). Town of Johnstown (19–08– 0211P). City of Jacksonville (19–04– 0422P). Monroe ........... City of Marathon (19–04– 2700P). Monroe ........... Unincorporated areas of Monroe County (19–04– 2598P). VerDate Sep<11>2014 19:23 Jul 02, 2019 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. 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 SUPPLEMENTARY INFORMATION: Chief executive officer of community Community map repository 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 Date of modification Community No. The Honorable John Cressman, Mayor, Town of Palmer Lake, P.O. Box 208, Palmer Lake, CO 80133. The Honorable Gary Lebsack, Mayor, Town of Johnstown, 450 South Parish Avenue, Johnstown, CO 80534. Pikes Peak Regional Building Department, 2880 International Circle, Colorado Springs, CO 80910. Town Hall, 450 South Parish Avenue, Johnstown, CO 80534. https://msc.fema.gov/portal/ advanceSearch. Sep. 19, 2019 .... 080065 https://msc.fema.gov/portal/ advanceSearch. Sep. 19, 2019 .... 080250 The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable John Bartus, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050. The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. Development Department, 214 North Hogan Street, Suite 2100, Jacksonville, FL 32202. https://msc.fema.gov/portal/ advanceSearch. Sep. 23, 2019 .... 120077 Planning Department, 9805 Overseas Highway, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Sep. 30, 2019 .... 120681 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Key Largo, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Sep. 11, 2019 .... 125129 Jkt 247001 PO 00000 Frm 00058 Fmt 4703 Sfmt 4703 E:\FR\FM\03JYN1.SGM 03JYN1 31890 Federal Register / Vol. 84, No. 128 / Wednesday, July 3, 2019 / Notices State and county Orange ........... City of Orlando (19–04– 0400P). Orange ........... Unincorporated areas of Orange County (19–04– 0400P). Osceola .......... City of St. Cloud (19–04– 0673P). Osceola .......... Unincorporated areas of Osceola County (19–04– 0673P). Polk ................ Unincorporated areas of Polk County (19– 04–0741P). Louisiana: Ascension ...... City of Gonzales (19–06– 1893X). Ascension ...... Town of Sorrento (19–06– 1893X). Ascension ...... Unincorporated areas of Ascension Parish (19–06– 1893X). Unincorporated areas of Taos County (19– 06–0621P). City of Mount Airy (18–04– 4879P). New Mexico: Taos North Carolina: Surry. Oklahoma: Muskogee ...... Muskogee ...... Pennsylvania: Montgomery ... jspears on DSK30JT082PROD with NOTICES Location and case No. Philadelphia ... VerDate Sep<11>2014 Town of Porum (19–06– 1205P). Unincorporated areas of Muskogee County (19– 06–1205P). Township of Lower Merion (18–03– 2077P). City of Philadelphia (18–03– 2077P). 19:23 Jul 02, 2019 Chief executive officer of community Community map repository The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32801. The Honorable Jerry L. Demings, Mayor, Orange County, 201 South Rosalind Avenue, 5th floor, Orlando, FL 32801. The Honorable Nathan Blackwell, Mayor, City of St. Cloud, 1300 9th Street, St. Cloud, FL 34769. The Honorable Cheryl Grieb, Chair, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741. The Honorable George Lindsey III, Chairman, Polk County Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831. Public Works Department, Engineering Division, 400 South Orange Avenue, Orlando, FL 32801. Orange County Public Works Department, 4200 South John Young Parkway, Orlando, FL 32839. https://msc.fema.gov/portal/ advanceSearch. Sep. 25, 2019 .... 120186 https://msc.fema.gov/portal/ advanceSearch. Sep. 25, 2019 .... 120179 Building Department, 1300 9th Street, St. Cloud, FL 34769. https://msc.fema.gov/portal/ advanceSearch. Aug. 22, 2019 .... 120191 Osceola County Development Review Department, 1 Courthouse Square, Suite 1400, Kissimmee, FL 34741. https://msc.fema.gov/portal/ advanceSearch. Aug. 22, 2019 .... 120189 Polk County Land Development Division, 330 West Church Street, Bartow, FL 33830. https://msc.fema.gov/portal/ advanceSearch. Sep. 19, 2019 .... 120261 The Honorable Barney Arceneaux, Mayor, City of Gonzales, 120 South Irma Boulevard, Gonzales, LA 70737. The Honorable Michael Lambert, Mayor, Town of Sorrento, P.O. Box 65, Sorrento, LA 70778. The Honorable Kenny Matassa, Ascension Parish President, 615 East Worthy Road, Gonzales, LA 70737. Mr. Brent Jaramillo, Manager, Taos County, 105 Albright Street, Suite G, Taos, NM 87571. The Honorable David Rowe, Mayor, City of Mount Airy, 300 South Main Street, Mount Airy, NC 27030. City Hall, 120 South Irma Boulevard, Gonzales, LA 70737. https://msc.fema.gov/portal/ advanceSearch. Sep. 20, 2019 .... 220015 Town Hall, 8173 Main Street, Sorrento, LA 70778. https://msc.fema.gov/portal/ advanceSearch. Sep. 20, 2019 .... 220016 Ascension Parish Government Complex, 615 East Worthy Road, Gonzales, LA 70737. https://msc.fema.gov/portal/ advanceSearch. Sep. 20, 2019 .... 220013 Taos County Planning Department, 105 Albright Street, Taos, NM 87571. City Hall, 300 South Main Street, Mount Airy, NC 27030. https://msc.fema.gov/portal/ advanceSearch. Aug. 30, 2019 .... 350078 https://msc.fema.gov/portal/ advanceSearch. Sep. 12, 2019 .... 370226 The Honorable Carl Warren, Chairman, Town of Porum Council, P. O. Box 180, Porum, OK 74455. The Honorable Ken Doke, Commissioner, District 1 Muskogee County, 3000 North Street, Muskogee, OK 74403. City Hall, 105 South Arkansas Street, Porum, OK 74455. https://msc.fema.gov/portal/ advanceSearch. Sep. 13, 2019 .... 400127 Muskogee County Emergency Management, Department, 3000 North Street, Muskogee, OK 74403. https://msc.fema.gov/portal/ advanceSearch. Sep. 13, 2019 .... 400491 The Honorable Daniel S. Bernheim, President, Township of Lower Merion Board of Commissioners, 75 East Lancaster Avenue, Ardmore, PA 19003. The Honorable James Keeney, Mayor, City of Philadelphia, 400 John F. Kennedy Boulevard, Philadelphia, PA 19107. Township Hall, 75 East Lancaster Avenue, Ardmore, PA 19003. https://msc.fema.gov/portal/ advanceSearch. Sep. 23, 2019 .... 420757 Department of Licenses and Inspections, 1401 John F. Kennedy Boulevard, Room 1130, Philadelphia, PA 19102. https://msc.fema.gov/portal/ advanceSearch. Sep. 23, 2019 .... 420757 Jkt 247001 PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\03JYN1.SGM 03JYN1 Date of modification Community No. 31891 Federal Register / Vol. 84, No. 128 / Wednesday, July 3, 2019 / Notices State and county South Carolina: Charleston. Town of Sullivan’s Island (19–04– 2775P). Tennessee: Sumner. City of Gallatin (18–04– 7343P). Texas: Bexar .............. City of Leon Valley (18–06– 3403P). Chief executive officer of community Community map repository The Honorable Patrick O’Neil, Mayor, Town of Sullivan’s Island, P.O. Box 427, Sullivan’s Island, SC 29482. The Honorable Paige Brown, Mayor, City of Gallatin, 132 West Main Street, Gallatin, TN 37066. Town Hall, 2056 Middle Street, Sullivan’s Island, SC 29482. https://msc.fema.gov/portal/ advanceSearch. Sep. 25, 2019 .... 455418 Planning Department, 132 West Main Street, Gallatin, TN 37066. https://msc.fema.gov/portal/ advanceSearch. Sep. 6, 2019 ...... 470185 The Honorable Chris Riley, Mayor, City of Leon Valley, 6400 El Verde Road, Leon Valley, TX 78238. The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Community Development Department, 6400 El Verde Road, Leon Valley, TX 78238. https://msc.fema.gov/portal/ advanceSearch. Aug. 5, 2019 ...... 480042 Transportation and Capitol Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Transportation and Capitol Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Engineering Services Department, 142 North Ohio Street, Celina, TX 75009. https://msc.fema.gov/portal/ advanceSearch. Aug. 5, 2019 ...... 480045 https://msc.fema.gov/portal/ advanceSearch. Aug. 5, 2019 ...... 480045 https://msc.fema.gov/portal/ advanceSearch. Aug. 5, 2019 ...... 480133 Engineering Department, 221 North Tennessee Street, McKinney, TX 75069. https://msc.fema.gov/portal/ advanceSearch. Sep. 9, 2019 ...... 480135 Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071. City Hall, 255 East Parkway Boulevard, Coppell, TX 75019. https://msc.fema.gov/portal/ advanceSearch. Aug. 5, 2019 ...... 480130 https://msc.fema.gov/portal/ advanceSearch. Sep. 23, 2019 .... 480170 Community Development Department, 3901 Main Street, Rowlett, TX 75088. https://msc.fema.gov/portal/ advanceSearch. Sep. 13, 2019 .... 480185 Denton County Public Works, Engineering Department, 1505 East McKinney Street, Suite 175, Denton, TX 76209. Engineering Department, 220 West Mulberry Street, Sherman, TX 75090. https://msc.fema.gov/portal/ advanceSearch. Aug. 5, 2019 ...... 480774 https://msc.fema.gov/portal/ advanceSearch. Sep. 30, 2019 .... 485509 Liberty County Engineering Department, 624 Fannin Street, Liberty, TX 77575. https://msc.fema.gov/portal/ advanceSearch. Sep. 20, 2019 .... 480438 City Hall, 1900 C.D. Boren Parkway, Fate, TX 75087. https://msc.fema.gov/portal/ advanceSearch. Sep. 16, 2019 .... 480544 Bexar .............. City of San Antonio (18–06– 3403P). Bexar .............. City of San Antonio (19–06– 0142P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Collin and Denton. City of Celina (18–06– 1942P). Collin .............. City of McKinney (18–06– 2399P). Collin .............. Unincorporated areas of Collin County (18– 06–1942P). Dallas ............. City of Coppell (18–06– 2208P). Dallas ............. City of Rowlett (18–06– 3684P). Denton ........... Unincorporated areas of Denton County (18–06– 1942P). City of Sherman (19–06– 0025P). The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009. The Honorable George Fuller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070. The Honorable Chris Hill, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071. The Honorable Karen Hunt, Mayor, City of Coppell, P.O. Box 9478, Coppell, TX 75019. Mr. Brian Funderburk, Manager, City of Rowlett, 4000 Main Street, Rowlett, TX 75088. The Honorable Andy Eads, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201. The Honorable David Plyler, Mayor, City of Sherman, 220 West Mulberry Street, Sherman, TX 75090. The Honorable Jay H. Knight, Liberty County Judge, 1923 Sam Houston Street, Room 201, Liberty, TX 77575. The Honorable Lorne Megyesi, Mayor, City of Fate, P.O. Box 159, Fate, TX 75132. Grayson ......... Liberty ............ Rockwell ......... jspears on DSK30JT082PROD with NOTICES Location and case No. VerDate Sep<11>2014 Unincorporated areas of Muskogee County (19– 06–1218P). City of Fate (18– 06–3709P). 19:23 Jul 02, 2019 Jkt 247001 PO 00000 Frm 00060 Fmt 4703 Sfmt 9990 Online location of letter of map revision E:\FR\FM\03JYN1.SGM 03JYN1 Date of modification Community No. 31892 Federal Register / Vol. 84, No. 128 / Wednesday, July 3, 2019 / Notices [FR Doc. 2019–14176 Filed 7–2–19; 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 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 SUMMARY: State and county Alabama: Montgomery (FEMA Docket No.: B–1904).. Shelby (FEMA Docket No.: B– 1916). Colorado: Broomfield (FEMA Docket No.: B–1904). jspears on DSK30JT082PROD with NOTICES Jefferson Docket 1904). Jefferson Docket 1904). Michael M. Grimm, Assistant Administrator for Risk Management Department of Homeland Security, Federal Emergency Management Agency. Community map repository Date of modification City of Montgomery (17–04–6774P). The Honorable Todd Strange, Mayor, City of Montgomery, 103 North Perry Street, Montgomery, AL 36104. The Honorable Gary W. Waters, Mayor, City of Pelham, 3162 Pelham Parkway, Pelham, AL 35124. Engineering Department, 25 Washington Avenue, Montgomery, AL 36104. City Hall, 3162 Pelham Parkway, Pelham, AL 35124. Apr. 25, 2019 .................. 010174 May 6, 2019 ................... 010193 The Honorable Randy Ahrens, Mayor, City and County of Broomfield, 1 DesCombes Drive, Broomfield, CO 80020. The Honorable Herb Atchison, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031. The Honorable Casey Tighe, Chairman, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Suite 5550, Golden, CO 80419. Engineering Department, 1 DesCombes Drive, Broomfield, CO 80020. May 10, 2019 ................. 085073 City Hall, 4800 West 92nd Avenue, Westminster, CO 80031. May 10, 2019 ................. 080008 Jefferson County Department of Planning and Zoning, 100 Jefferson County Parkway, Suite 3550, Golden, CO 80419. Apr. 26, 2019 .................. 080087 The Honorable Ken Doherty, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. Mr. Roger Desjarlais, Manager, Lee County, 2120 Main Street, Fort Myers, FL 33901. Charlotte County Department of Community Development, 18500 Murdock Circle, Port Charlotte, FL 33948. Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901. Apr. 22, 2019 .................. 120061 Apr. 25, 2019 .................. 125124 City of Pelham (19– 04–1376X). City and County of Broomfield (18– 08–0957P). (FEMA No.: B– Unincorporated areas of Jefferson County (18–08– 0875P). VerDate Sep<11>2014 (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Chief executive officer of community City of Westminster (18–08–0957P). Lee (FEMA Docket No.: B– 1904). 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 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. Location and case No. (FEMA No.: B– Florida: Charlotte (FEMA Docket No.: B– 1904). 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 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 Unincorporated areas of Charlotte County (18–04– 6671P). Unincorporated areas of Lee County (18–04– 7249P). 19:23 Jul 02, 2019 Jkt 247001 PO 00000 Frm 00061 Fmt 4703 Sfmt 4703 E:\FR\FM\03JYN1.SGM 03JYN1 Community No.

Agencies

[Federal Register Volume 84, Number 128 (Wednesday, July 3, 2019)]
[Notices]
[Pages 31888-31892]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-14176]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2019-0002; Internal Agency Docket No. FEMA-B-1939]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

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 Federal Emergency Management Agency (FEMA) for 
each community, is appropriate because of

[[Page 31889]]

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 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) 
[email protected]; 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 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.

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            Chief executive officer of                                    Online location of letter of map                            Community
         State and county          Location and case No.             community               Community map repository                 revision                Date of modification       No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    El Paso......................  Town of Palmer Lake    The Honorable John Cressman,    Pikes Peak Regional Building   https://msc.fema.gov/portal/        Sep. 19, 2019.........       080065
                                    (18-08-1139P).         Mayor, Town of Palmer Lake,     Department, 2880               advanceSearch.
                                                           P.O. Box 208, Palmer Lake, CO   International Circle,
                                                           80133.                          Colorado Springs, CO 80910.
    Larimer......................  Town of Johnstown (19- The Honorable Gary Lebsack,     Town Hall, 450 South Parish    https://msc.fema.gov/portal/        Sep. 19, 2019.........       080250
                                    08-0211P).             Mayor, Town of Johnstown, 450   Avenue, Johnstown, CO 80534.   advanceSearch.
                                                           South Parish Avenue,
                                                           Johnstown, CO 80534.
Florida:
    Duval........................  City of Jacksonville   The Honorable Lenny Curry,      Development Department, 214    https://msc.fema.gov/portal/        Sep. 23, 2019.........       120077
                                    (19-04-0422P).         Mayor, City of Jacksonville,    North Hogan Street, Suite      advanceSearch.
                                                           117 West Duval Street, Suite    2100, Jacksonville, FL
                                                           400, Jacksonville, FL 32202.    32202.
    Monroe.......................  City of Marathon (19-  The Honorable John Bartus,      Planning Department, 9805      https://msc.fema.gov/portal/        Sep. 30, 2019.........       120681
                                    04-2700P).             Mayor, City of Marathon, 9805   Overseas Highway, Marathon,    advanceSearch.
                                                           Overseas Highway, Marathon,     FL 33050.
                                                           FL 33050.
    Monroe.......................  Unincorporated areas   The Honorable Sylvia Murphy,    Monroe County Building         https://msc.fema.gov/portal/        Sep. 11, 2019.........       125129
                                    of Monroe County (19-  Mayor, Monroe County Board of   Department, 2798 Overseas      advanceSearch.
                                    04-2598P).             Commissioners, 102050           Highway, Suite 300, Key
                                                           Overseas Highway, Suite 234,    Largo, FL 33050.
                                                           Key Largo, FL 33037.

[[Page 31890]]

 
    Orange.......................  City of Orlando (19-   The Honorable Buddy Dyer,       Public Works Department,       https://msc.fema.gov/portal/        Sep. 25, 2019.........       120186
                                    04-0400P).             Mayor, City of Orlando, 400     Engineering Division, 400      advanceSearch.
                                                           South Orange Avenue, Orlando,   South Orange Avenue,
                                                           FL 32801.                       Orlando, FL 32801.
    Orange.......................  Unincorporated areas   The Honorable Jerry L.          Orange County Public Works     https://msc.fema.gov/portal/        Sep. 25, 2019.........       120179
                                    of Orange County (19-  Demings, Mayor, Orange          Department, 4200 South John    advanceSearch.
                                    04-0400P).             County, 201 South Rosalind      Young Parkway, Orlando, FL
                                                           Avenue, 5th floor, Orlando,     32839.
                                                           FL 32801.
    Osceola......................  City of St. Cloud (19- The Honorable Nathan            Building Department, 1300 9th  https://msc.fema.gov/portal/        Aug. 22, 2019.........       120191
                                    04-0673P).             Blackwell, Mayor, City of St.   Street, St. Cloud, FL 34769.   advanceSearch.
                                                           Cloud, 1300 9th Street, St.
                                                           Cloud, FL 34769.
    Osceola......................  Unincorporated areas   The Honorable Cheryl Grieb,     Osceola County Development     https://msc.fema.gov/portal/        Aug. 22, 2019.........       120189
                                    of Osceola County      Chair, Osceola County Board     Review Department, 1           advanceSearch.
                                    (19-04-0673P).         of Commissioners, 1             Courthouse Square, Suite
                                                           Courthouse Square, Suite        1400, Kissimmee, FL 34741.
                                                           4700, Kissimmee, FL 34741.
    Polk.........................  Unincorporated areas   The Honorable George Lindsey    Polk County Land Development   https://msc.fema.gov/portal/        Sep. 19, 2019.........       120261
                                    of Polk County (19-    III, Chairman, Polk County      Division, 330 West Church      advanceSearch.
                                    04-0741P).             Board of Commissioners, P.O.    Street, Bartow, FL 33830.
                                                           Box 9005, Drawer BC01,
                                                           Bartow, FL 33831.
Louisiana:
    Ascension....................  City of Gonzales (19-  The Honorable Barney            City Hall, 120 South Irma      https://msc.fema.gov/portal/        Sep. 20, 2019.........       220015
                                    06-1893X).             Arceneaux, Mayor, City of       Boulevard, Gonzales, LA        advanceSearch.
                                                           Gonzales, 120 South Irma        70737.
                                                           Boulevard, Gonzales, LA
                                                           70737.
    Ascension....................  Town of Sorrento (19-  The Honorable Michael Lambert,  Town Hall, 8173 Main Street,   https://msc.fema.gov/portal/        Sep. 20, 2019.........       220016
                                    06-1893X).             Mayor, Town of Sorrento, P.O.   Sorrento, LA 70778.            advanceSearch.
                                                           Box 65, Sorrento, LA 70778.
    Ascension....................  Unincorporated areas   The Honorable Kenny Matassa,    Ascension Parish Government    https://msc.fema.gov/portal/        Sep. 20, 2019.........       220013
                                    of Ascension Parish    Ascension Parish President,     Complex, 615 East Worthy       advanceSearch.
                                    (19-06-1893X).         615 East Worthy Road,           Road, Gonzales, LA 70737.
                                                           Gonzales, LA 70737.
New Mexico: Taos.................  Unincorporated areas   Mr. Brent Jaramillo, Manager,   Taos County Planning           https://msc.fema.gov/portal/        Aug. 30, 2019.........       350078
                                    of Taos County (19-    Taos County, 105 Albright       Department, 105 Albright       advanceSearch.
                                    06-0621P).             Street, Suite G, Taos, NM       Street, Taos, NM 87571.
                                                           87571.
North Carolina: Surry............  City of Mount Airy     The Honorable David Rowe,       City Hall, 300 South Main      https://msc.fema.gov/portal/        Sep. 12, 2019.........       370226
                                    (18-04-4879P).         Mayor, City of Mount Airy,      Street, Mount Airy, NC         advanceSearch.
                                                           300 South Main Street, Mount    27030.
                                                           Airy, NC 27030.
Oklahoma:
    Muskogee.....................  Town of Porum (19-06-  The Honorable Carl Warren,      City Hall, 105 South Arkansas  https://msc.fema.gov/portal/        Sep. 13, 2019.........       400127
                                    1205P).                Chairman, Town of Porum         Street, Porum, OK 74455.       advanceSearch.
                                                           Council, P. O. Box 180,
                                                           Porum, OK 74455.
    Muskogee.....................  Unincorporated areas   The Honorable Ken Doke,         Muskogee County Emergency      https://msc.fema.gov/portal/        Sep. 13, 2019.........       400491
                                    of Muskogee County     Commissioner, District 1        Management, Department, 3000   advanceSearch.
                                    (19-06-1205P).         Muskogee County, 3000 North     North Street, Muskogee, OK
                                                           Street, Muskogee, OK 74403.     74403.
Pennsylvania:
    Montgomery...................  Township of Lower      The Honorable Daniel S.         Township Hall, 75 East         https://msc.fema.gov/portal/        Sep. 23, 2019.........       420757
                                    Merion (18-03-         Bernheim, President, Township   Lancaster Avenue, Ardmore,     advanceSearch.
                                    2077P).                of Lower Merion Board of        PA 19003.
                                                           Commissioners, 75 East
                                                           Lancaster Avenue, Ardmore, PA
                                                           19003.
    Philadelphia.................  City of Philadelphia   The Honorable James Keeney,     Department of Licenses and     https://msc.fema.gov/portal/        Sep. 23, 2019.........       420757
                                    (18-03-2077P).         Mayor, City of Philadelphia,    Inspections, 1401 John F.      advanceSearch.
                                                           400 John F. Kennedy             Kennedy Boulevard, Room
                                                           Boulevard, Philadelphia, PA     1130, Philadelphia, PA
                                                           19107.                          19102.

[[Page 31891]]

 
South Carolina: Charleston.......  Town of Sullivan's     The Honorable Patrick O'Neil,   Town Hall, 2056 Middle         https://msc.fema.gov/portal/        Sep. 25, 2019.........       455418
                                    Island (19-04-         Mayor, Town of Sullivan's       Street, Sullivan's Island,     advanceSearch.
                                    2775P).                Island, P.O. Box 427,           SC 29482.
                                                           Sullivan's Island, SC 29482.
Tennessee: Sumner................  City of Gallatin (18-  The Honorable Paige Brown,      Planning Department, 132 West  https://msc.fema.gov/portal/        Sep. 6, 2019..........       470185
                                    04-7343P).             Mayor, City of Gallatin, 132    Main Street, Gallatin, TN      advanceSearch.
                                                           West Main Street, Gallatin,     37066.
                                                           TN 37066.
Texas:
    Bexar........................  City of Leon Valley    The Honorable Chris Riley,      Community Development          https://msc.fema.gov/portal/        Aug. 5, 2019..........       480042
                                    (18-06-3403P).         Mayor, City of Leon Valley,     Department, 6400 El Verde      advanceSearch.
                                                           6400 El Verde Road, Leon        Road, Leon Valley, TX 78238.
                                                           Valley, TX 78238.
    Bexar........................  City of San Antonio    The Honorable Ron Nirenberg,    Transportation and Capitol     https://msc.fema.gov/portal/        Aug. 5, 2019..........       480045
                                    (18-06-3403P).         Mayor, City of San Antonio,     Improvements Department,       advanceSearch.
                                                           P.O. Box 839966, San Antonio,   Storm Water Division, 1901
                                                           TX 78283.                       South Alamo Street, 2nd
                                                                                           Floor, San Antonio, TX
                                                                                           78204.
    Bexar........................  City of San Antonio    The Honorable Ron Nirenberg,    Transportation and Capitol     https://msc.fema.gov/portal/        Aug. 5, 2019..........       480045
                                    (19-06-0142P).         Mayor, City of San Antonio,     Improvements Department,       advanceSearch.
                                                           P.O. Box 839966, San Antonio,   Storm Water Division, 1901
                                                           TX 78283.                       South Alamo Street, 2nd
                                                                                           Floor, San Antonio, TX
                                                                                           78204.
    Collin and Denton............  City of Celina (18-06- The Honorable Sean Terry,       Engineering Services           https://msc.fema.gov/portal/        Aug. 5, 2019..........       480133
                                    1942P).                Mayor, City of Celina, 142      Department, 142 North Ohio     advanceSearch.
                                                           North Ohio Street, Celina, TX   Street, Celina, TX 75009.
                                                           75009.
    Collin.......................  City of McKinney (18-  The Honorable George Fuller,    Engineering Department, 221    https://msc.fema.gov/portal/        Sep. 9, 2019..........       480135
                                    06-2399P).             Mayor, City of McKinney, P.O.   North Tennessee Street,        advanceSearch.
                                                           Box 517, McKinney, TX 75070.    McKinney, TX 75069.
    Collin.......................  Unincorporated areas   The Honorable Chris Hill,       Collin County Engineering      https://msc.fema.gov/portal/        Aug. 5, 2019..........       480130
                                    of Collin County (18-  Collin County Judge, 2300       Department, 4690 Community     advanceSearch.
                                    06-1942P).             Bloomdale Road, Suite 4192,     Avenue, Suite 200, McKinney,
                                                           McKinney, TX 75071.             TX 75071.
    Dallas.......................  City of Coppell (18-   The Honorable Karen Hunt,       City Hall, 255 East Parkway    https://msc.fema.gov/portal/        Sep. 23, 2019.........       480170
                                    06-2208P).             Mayor, City of Coppell, P.O.    Boulevard, Coppell, TX         advanceSearch.
                                                           Box 9478, Coppell, TX 75019.    75019.
    Dallas.......................  City of Rowlett (18-   Mr. Brian Funderburk, Manager,  Community Development          https://msc.fema.gov/portal/        Sep. 13, 2019.........       480185
                                    06-3684P).             City of Rowlett, 4000 Main      Department, 3901 Main          advanceSearch.
                                                           Street, Rowlett, TX 75088.      Street, Rowlett, TX 75088.
    Denton.......................  Unincorporated areas   The Honorable Andy Eads,        Denton County Public Works,    https://msc.fema.gov/portal/        Aug. 5, 2019..........       480774
                                    of Denton County (18-  Denton County Judge, 110 West   Engineering Department, 1505   advanceSearch.
                                    06-1942P).             Hickory Street, 2nd Floor,      East McKinney Street, Suite
                                                           Denton, TX 76201.               175, Denton, TX 76209.
    Grayson......................  City of Sherman (19-   The Honorable David Plyler,     Engineering Department, 220    https://msc.fema.gov/portal/        Sep. 30, 2019.........       485509
                                    06-0025P).             Mayor, City of Sherman, 220     West Mulberry Street,          advanceSearch.
                                                           West Mulberry Street,           Sherman, TX 75090.
                                                           Sherman, TX 75090.
    Liberty......................  Unincorporated areas   The Honorable Jay H. Knight,    Liberty County Engineering     https://msc.fema.gov/portal/        Sep. 20, 2019.........       480438
                                    of Muskogee County     Liberty County Judge, 1923      Department, 624 Fannin         advanceSearch.
                                    (19-06-1218P).         Sam Houston Street, Room 201,   Street, Liberty, TX 77575.
                                                           Liberty, TX 77575.
    Rockwell.....................  City of Fate (18-06-   The Honorable Lorne Megyesi,    City Hall, 1900 C.D. Boren     https://msc.fema.gov/portal/        Sep. 16, 2019.........       480544
                                    3709P).                Mayor, City of Fate, P.O. Box   Parkway, Fate, TX 75087.       advanceSearch.
                                                           159, Fate, TX 75132.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------


[[Page 31892]]

[FR Doc. 2019-14176 Filed 7-2-19; 8:45 am]
 BILLING CODE 9110-12-P


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