Changes in Flood Hazard Determinations, 34914-34917 [2019-15343]

Download as PDF 34914 Federal Register / Vol. 84, No. 139 / Friday, July 19, 2019 / Notices 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. FOR FURTHER INFORMATION CONTACT: 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 Community Map Repository address listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. SUMMARY: State and county Arkansas: Pulaski (FEMA Docket No.: B– 1916). Pulaski (FEMA Docket No.: B– 1916). jbell on DSK3GLQ082PROD with NOTICES Colorado: Adams (FEMA Docket No.: B– 1916). 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 SUPPLEMENTARY INFORMATION: Location and case No. City of Maumelle (18– 06–1862P). City of North Little Rock (18–06–1862P). City of Thornton (18–08– 1093P). Garfield (FEMA Docket No.: B– 1917). City of Glenwood Springs (19–08–0116P). Garfield (FEMA Docket No.: B– 1917). Unincorporated areas of Garfield County (19– 08–0116P). 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. (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 The Honorable Michael Watson, Mayor, City of Maumelle, 550 Edgewood Drive, Suite 590, Maumelle, AR 72113. The Honorable Joe Smith, Mayor, City of North Little Rock, 300 Main Street, North Little Rock, AR 72119. City Hall, 550 Edgewood Drive, Suite 590, Maumelle, AR 72113. June 11, 2019 ................ 050577 City Hall, 500 West 13th Street, North Little Rock, AR 72114. June 11, 2019 ................ 050182 The Honorable Heidi Williams, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229. The Honorable Michael Gamba, Mayor, City of Glenwood Springs, 101 West 8th Street, Glenwood Springs, CO 81601. The Honorable John Martin, Chairman, Garfield County Board of Commissioners, 108 8th Street, Suite 101, Glenwood Springs, CO 81601. City Hall, 9500 Civic Center Drive, Thornton, CO 80229. June 14, 2019 ................ 080007 Engineering Department, 101 West 8th Street, Glenwood Springs, CO 81601. June 11, 2019 ................ 080071 Garfield County Courthouse, 109 8th Street, Glenwood Springs, CO 81601. June 11, 2019 ................ 080205 Florida: VerDate Sep<11>2014 20:14 Jul 18, 2019 Jkt 247001 PO 00000 Frm 00066 Fmt 4703 Sfmt 4703 E:\FR\FM\19JYN1.SGM 19JYN1 Community No. Federal Register / Vol. 84, No. 139 / Friday, July 19, 2019 / Notices State and county Bay (FEMA Docket No.: B–1917). Unincorporated areas of Bay County (18–04– 4009P). Lee (FEMA Docket No.: B–1916). City of Bonita Springs (18–04–6716P). Lee (FEMA Docket No.: B–1916). Town of Fort Myers Beach (18–04–6934P). Manatee (FEMA Docket No.: B– 1916). City of Bradenton Beach (19–04–0245P). Monroe (FEMA Docket No.: B– 1917). City of Key West (19– 04–0349P). Monroe (FEMA Docket No.: B– 1916). Unincorporated areas of Monroe County (19– 04–0251P). Monroe (FEMA Docket No.: B– 1917). Unincorporated areas of Monroe County (19– 04–0349P). Orange (FEMA Docket No.: B– 1917). Unincorporated areas of Orange County (18– 04–3127P). Orange (FEMA Docket No.: B– 1917). Unincorporated areas of Orange County (19– 04–0061P). Palm Beach (FEMA Docket No.: B–1916). Unincorporated areas of Palm Beach County (19–04–0277P). Polk (FEMA Docket No.: B–1916). Unincorporated areas of Polk County (18–04– 5489P). Seminole (FEMA Docket No.: B– 1916). City of Longwood (18– 04–6273P). Maryland: Independent City (FEMA Docket No.: B–1916). City of Baltimore (18–03– 2013P). Massachusetts: Norfolk (FEMA Docket No.: B–1916). Montana: Flathead (FEMA Docket No.: B– 1916). Town of Dedham (18– 01–1423P). Flathead (FEMA Docket No.: B– 1916). jbell on DSK3GLQ082PROD with NOTICES Location and case No. North Carolina: Randolph (FEMA Docket No.: B–1916). City of Whitefish (18–08– 1047P). Unincorporated areas of Flathead County (18– 08–1047P). Unincorporated Areas of Randolph County (18– 04–5146P). Chief executive officer of community Community map repository Date of modification The Honorable William Dozier, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401. The Honorable Peter Simmons, Mayor, City of Bonita Springs, 9101 Bonita Beach Road, Bonita Springs, FL 34135. The Honorable Tracy Gore, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. The Honorable John Chappie, Mayor, City of Bradenton Beach, 107 Gulf Drive North, Bradenton Beach, FL 34217. The Honorable Teri Johnston, Mayor, City of Key West, P.O. Box 1409, Key West, FL 33041. The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. The Honorable Mack Bernard, Mayor, Palm Beach County Council, 301 North Olive Avenue, Suite 1201, West Palm Beach, FL 33401. The Honorable George Lindsey III, Chairman, Polk County Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831. The Honorable Ben Paris Mayor, City of Longwood, 175 West Warren Avenue, Longwood, FL 32750. The Honorable Catherine E. Pugh, Mayor, City of Baltimore, 100 North Holliday Street, Baltimore, MD 21202. Mr. James Kern, Manager, Town of Dedham, 26 Bryant Street, Dedham, MA 02026. Bay County Planning and Zoning Department, 840 West 11th Street, Panama City, FL 32401. June 11, 2019 ................ 120004 Community Development Department, 9220 Bonita Beach Road, Suite 111, Bonita Springs, FL 34135. June 14, 2019 ................ 120680 Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. June 13, 2019 ................ 120673 City Hall, 107 Gulf Drive North, Bradenton Beach, FL 34217. June 11, 2019 ................ 125091 City Hall, 1300 White Street, Key West, FL 33041. June 12, 2019 ................ 120168 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. June 11, 2019 ................ 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. June 12, 2019 ................ 125129 Orange County Stormwater Division, 4200 South John Young Parkway, Orlando, FL 32839. Orange County Stormwater Division, 4200 South John Young Parkway, Orlando, FL 32839. Palm Beach County Building Division, 2300 North Jog Road, West Palm Beach, FL 33411. June 11, 2019 ................ 120179 June 12, 2019 ................ 120179 June 14, 2019 ................ 120192 Polk County Land Development Division, 330 West Church Street, Bartow, FL 33830. June 13, 2019 ................ 120261 Community Development Department, 174 West Church Avenue, Longwood, FL 32750. Planning Department, 417 East Fayette Street, 8th Floor, Baltimore, MD 21202. June 14, 2019 ................ 120292 June 11, 2019 ................ 240087 Public Works Department, 55 River Street, Dedham, MA 02026. June 13, 2019 ................ 250237 The Honorable John Muhlfeld, Mayor, City of Whitefish, P.O. Box 158, Whitefish, MT 59937. The Honorable Philip Mitchell, Chairman, Flathead County Board of Commissioners, 800 South Main Street, Kalispell, MT 59901. The Honorable Darrell L. Frye, Chairman, Randolph County Board of Commissioners, 725 McDowell Road, Asheboro, NC 27205. Planning and Building Department, 418 East 2nd Street, Whitefish, MT 59937. June 13, 2019 ................ 300026 Flathead County Planning and Zoning Department, 40 11th Street West, Kalispell, MT 59901. June 13, 2019 ................ 300023 Randolph County Planning Department, 725 McDowell Road, Asheboro, NC 27205. June 6, 2019 .................. 370195 Oklahoma: VerDate Sep<11>2014 20:14 Jul 18, 2019 Jkt 247001 34915 PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 E:\FR\FM\19JYN1.SGM 19JYN1 Community No. 34916 Federal Register / Vol. 84, No. 139 / Friday, July 19, 2019 / Notices State and county Cleveland (FEMA Docket No.: B– 1916). City of Oklahoma City (18–06–3471P). Payne (FEMA Docket No.: B– 1924). City of Stillwater (18–06– 1552P). Pennsylvania: Bucks (FEMA Docket No.: B– 1916). Township of Doylestown (18–03–1689P). Bucks (FEMA Docket No.: B– 1916). Township of New Britain (18–03–1689P). Huntingdon (FEMA Docket No.: B– 1917). Township of Smithfield (18–03–2287P). South Carolina: Horry (FEMA Docket No.: B–1916). Unincorporated areas of Horry County (18–04– 3918P). South Dakota: Minnehaha (FEMA Docket No.: B–1917). City of Sioux Falls (18– 08–1114P). Texas: Guadalupe (FEMA Docket No.: B– 1916). Hays (FEMA Docket No.: B–1917). jbell on DSK3GLQ082PROD with NOTICES Location and case No. City of Cibolo (18–06– 2757P). City of Kyle (18–06– 1606P). Hays (FEMA Docket No.: B–1917). Unincorporated areas of Hays County (18–06– 1606P). Montgomery (FEMA Docket No.: B–1916). Unincorporated areas of Montgomery County (18–06–3313P). Tarrant (FEMA Docket No.: B– 1916). City of Fort Worth (18– 06–2392P). Tarrant (FEMA Docket No.: B– 1916). City of Fort Worth (18– 06–3022P). Tarrant (FEMA Docket No.: B– 1916). City of Fort Worth (18– 06–3342P). Utah: Iron (FEMA Docket No.: B–1917). City of Cedar City (18– 08–0285P). Iron (FEMA Docket No.: B–1904). City of Cedar City (18– 08–0328P). Iron (FEMA Docket No.: B–1904). Unincorporated areas of Iron County (18–08– 0328P). VerDate Sep<11>2014 20:14 Jul 18, 2019 Jkt 247001 Chief executive officer of community Community map repository Date of modification The Honorable David Holt, Mayor, City of Oklahoma City, 200 North Walker Avenue, 3rd Floor, Oklahoma City, OK 73102. The Honorable William Joyce, Mayor, City of Stillwater, 723 South Lewis Street, Stillwater, OK 74074. Public Works Department, 420 West Main Street, Suite 700, Oklahoma City, OK 73102. June 13, 2019 ................ 405378 Development Services Department, 723 South Lewis Street, Stillwater, OK 74074. June 10, 2019 ................ 405380 The Honorable Barbara N. Lyons, Chairman, Township of Doylestown Board of Supervisors, 425 Wells Road, Doylestown, PA 18901. The Honorable A. James Scanzillo, Chairman, Township of New Britain Board of Supervisors, 207 Park Avenue, Chalfont, PA 18914. The Honorable Doyland Gladfelter, Chairman, Township of Smithfield Board of Supervisors, 202 South 13th Street, Suite 3, Huntingdon, PA 16652. The Honorable Mark Lazarus, Chairman, Horry County Council, P.O. Box 1236, Conway, SC 29528. The Honorable Paul TenHaken, Mayor, City of Sioux Falls, 224 West 9th Street, Sioux Falls, SD 57104. Township Hall, 425 Wells June 14, 2019 ................ Road, Doylestown, PA 18901. 420185 Township Hall, 207 Park Avenue, Chalfont, PA 18914. June 14, 2019 ................ 420987 Code Enforcement Department, 202 South 23rd Street, Suite 3, Huntingdon, PA 16652. June 11, 2019 ................ 420494 Horry County Department of Code Enforcement, 1301 2nd Avenue, Conway, SC 29526. June 11, 2019 ................ 450104 Planning and Building Services June 14, 2019 ................ Department, 224 West 9th Street, Sioux Falls, SD 57104. 460060 The Honorable Stosh Boyle, Mayor, City of Cibolo, P.O. Box 826, Cibolo, TX 78108. The Honorable Travis Mitchell, Mayor, City of Kyle, 100 West Center Street, Kyle, TX 78640. The Honorable Debbie Ingalsbe, Acting Hays County Judge, 111 East San Antonio Street, Suite 300, San Marcos, TX 78666. The Honorable Craig B. Doyal, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301. 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 Betsy Price, Mayor, City of Forth Worth, 200 Texas Street, Fort Worth, TX 76102. City Hall, 200 South Main Street, Cibolo, TX 78108. June 14, 2019 ................ 480267 Building Department, 100 West Center Street, Kyle, TX 78640. May 16, 2019 ................. 481108 Hays County Development Services Department, 2171 Yarrington Road, Suite 100, Kyle, TX 78640. May 16, 2019 ................. 480321 Montgomery County Commissioners Office, 501 North Thompson Street, Suite 103, Conroe, TX 77301. Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. June 11, 2019 ................ 480483 June 13, 2019 ................ 480596 June 13, 2019 ................ 480596 June 13, 2019 ................ 480596 The Honorable Maile Wilson Edwards, Mayor, City of Cedar City, 10 North Main Street, Cedar City, UT 84720. The Honorable Maile Wilson, Mayor, City of Cedar City, 10 North Main Street, Cedar City, UT 84720. The Honorable Michael Bleak, Chairman, Iron County Board of Commissioners, 68 South 100 East, Parowan, UT 84761. Engineering Department, 10 North Main Street, Cedar City, UT 84720. June 13, 2019 ................ 490074 City Hall, 10 North Main Street, Cedar City, UT 84720. May 20, 2019 ................. 490074 Iron County Engineering and Surveying Department, 68 South 100 East, Parowan, UT 84761. May 20, 2019 ................. 490073 PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 E:\FR\FM\19JYN1.SGM 19JYN1 Community No. Federal Register / Vol. 84, No. 139 / Friday, July 19, 2019 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Salt Lake (FEMA Docket No.: B– 1916). City of Herriman (18–08– 0560P). City Hall, 13011 South Pioneer Street, Herriman, UT 84096. June 10, 2019 ................ 490252 Salt Lake (FEMA Docket No.: B– 1916). Unincorporated areas of Salt Lake County (18– 08–0560P). The Honorable David Watts, Mayor, City of Herriman, 5355 West Herriman Main Street, Herriman, UT 84096. The Honorable Ben McAdams, Mayor, Salt Lake County, 2001 South State Street, Suite N2–100, Salt Lake City, UT 84190. Salt Lake County Public Works Department, 2001 South State Street, Suite N3–100, Salt Lake City, UT 84190. June 10, 2019 ................ 490102 State and county BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2019–0002; Internal Agency Docket No. FEMA–B–1944] Proposed Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, Special Flood Hazard Area (SFHA) boundary or zone designation, or regulatory floodway on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports for the communities listed in the table below. The purpose of this notice is to seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the Federal Emergency Management Agency (FEMA) has provided to the affected communities. 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). In addition, the FIRM and FIS report, once effective, will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. SUMMARY: Comments are to be submitted on or before October 17, 2019. DATES: VerDate Sep<11>2014 20:14 Jul 18, 2019 Jkt 247001 The Preliminary FIRM, and where applicable, the FIS report for each community are available for inspection at both the online location https://www.fema.gov/ preliminaryfloodhazarddata and the respective Community Map Repository address listed in the tables 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. You may submit comments, identified by Docket No. FEMA–B–1944, to 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. 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. ADDRESSES: [FR Doc. 2019–15343 Filed 7–18–19; 8:45 am] jbell on DSK3GLQ082PROD with NOTICES 34917 FEMA proposes to make flood hazard determinations for each community listed below, in accordance with section 110 of the Flood Disaster 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 SUPPLEMENTARY INFORMATION: PO 00000 Frm 00069 Fmt 4703 Sfmt 4703 Community No. used to meet the floodplain management requirements of the NFIP and are used to calculate the appropriate flood insurance premium rates for new buildings built after the FIRM and FIS report become effective. The communities affected by the flood hazard determinations are provided in the tables below. Any request for reconsideration of the revised flood hazard information 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 also will be considered before 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 only may 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://www.floodsrp.org/pdfs/ srp_overview.pdf. The watersheds and/or communities affected are listed in the tables below. The Preliminary FIRM, and where applicable, FIS report for each community are available for inspection at both the online location https://www.fema.gov/ preliminaryfloodhazarddata and the respective Community Map Repository address listed in the tables. For communities with multiple ongoing Preliminary studies, the studies can be identified by the unique project number and Preliminary FIRM date listed in the tables. Additionally, the current effective FIRM and FIS report for each E:\FR\FM\19JYN1.SGM 19JYN1

Agencies

[Federal Register Volume 84, Number 139 (Friday, July 19, 2019)]
[Notices]
[Pages 34914-34917]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-15343]



[[Page 34914]]

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

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 
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.

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                                                                                                                                                      Community
        State and county               Location and case No.         Chief executive officer of community          Community map repository               Date of modification           No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
    Pulaski (FEMA Docket No.: B- City of Maumelle (18-06-1862P)..  The Honorable Michael Watson, Mayor,     City Hall, 550 Edgewood Drive, Suite    June 11, 2019..................       050577
     1916).                                                         City of Maumelle, 550 Edgewood Drive,    590, Maumelle, AR 72113.
                                                                    Suite 590, Maumelle, AR 72113.
    Pulaski (FEMA Docket No.: B- City of North Little Rock (18-06- The Honorable Joe Smith, Mayor, City of  City Hall, 500 West 13th Street, North  June 11, 2019..................       050182
     1916).                       1862P).                           North Little Rock, 300 Main Street,      Little Rock, AR 72114.
                                                                    North Little Rock, AR 72119.
Colorado:
    Adams (FEMA Docket No.: B-   City of Thornton (18-08-1093P)..  The Honorable Heidi Williams, Mayor,     City Hall, 9500 Civic Center Drive,     June 14, 2019..................       080007
     1916).                                                         City of Thornton, 9500 Civic Center      Thornton, CO 80229.
                                                                    Drive, Thornton, CO 80229.
    Garfield (FEMA Docket No.:   City of Glenwood Springs (19-08-  The Honorable Michael Gamba, Mayor,      Engineering Department, 101 West 8th    June 11, 2019..................       080071
     B-1917).                     0116P).                           City of Glenwood Springs, 101 West 8th   Street, Glenwood Springs, CO 81601.
                                                                    Street, Glenwood Springs, CO 81601.
    Garfield (FEMA Docket No.:   Unincorporated areas of Garfield  The Honorable John Martin, Chairman,     Garfield County Courthouse, 109 8th     June 11, 2019..................       080205
     B-1917).                     County (19-08-0116P).             Garfield County Board of                 Street, Glenwood Springs, CO 81601.
                                                                    Commissioners, 108 8th Street, Suite
                                                                    101, Glenwood Springs, CO 81601.
Florida:

[[Page 34915]]

 
    Bay (FEMA Docket No.: B-     Unincorporated areas of Bay       The Honorable William Dozier, Chairman,  Bay County Planning and Zoning          June 11, 2019..................       120004
     1917).                       County (18-04-4009P).             Bay County Board of Commissioners, 840   Department, 840 West 11th Street,
                                                                    West 11th Street, Panama City, FL        Panama City, FL 32401.
                                                                    32401.
    Lee (FEMA Docket No.: B-     City of Bonita Springs (18-04-    The Honorable Peter Simmons, Mayor,      Community Development Department, 9220  June 14, 2019..................       120680
     1916).                       6716P).                           City of Bonita Springs, 9101 Bonita      Bonita Beach Road, Suite 111, Bonita
                                                                    Beach Road, Bonita Springs, FL 34135.    Springs, FL 34135.
    Lee (FEMA Docket No.: B-     Town of Fort Myers Beach (18-04-  The Honorable Tracy Gore, Mayor, Town    Community Development Department, 2525  June 13, 2019..................       120673
     1916).                       6934P).                           of Fort Myers Beach, 2525 Estero         Estero Boulevard, Fort Myers Beach,
                                                                    Boulevard, Fort Myers Beach, FL 33931.   FL 33931.
    Manatee (FEMA Docket No.: B- City of Bradenton Beach (19-04-   The Honorable John Chappie, Mayor, City  City Hall, 107 Gulf Drive North,        June 11, 2019..................       125091
     1916).                       0245P).                           of Bradenton Beach, 107 Gulf Drive       Bradenton Beach, FL 34217.
                                                                    North, Bradenton Beach, FL 34217.
    Monroe (FEMA Docket No.: B-  City of Key West (19-04-0349P)..  The Honorable Teri Johnston, Mayor,      City Hall, 1300 White Street, Key       June 12, 2019..................       120168
     1917).                                                         City of Key West, P.O. Box 1409, Key     West, FL 33041.
                                                                    West, FL 33041.
    Monroe (FEMA Docket No.: B-  Unincorporated areas of Monroe    The Honorable Sylvia Murphy, Mayor,      Monroe County Building Department,      June 11, 2019..................       125129
     1916).                       County (19-04-0251P).             Monroe County Board of Commissioners,    2798 Overseas Highway, Suite 300,
                                                                    102050 Overseas Highway, Suite 234,      Marathon, FL 33050.
                                                                    Key Largo, FL 33037.
    Monroe (FEMA Docket No.: B-  Unincorporated areas of Monroe    The Honorable Sylvia Murphy, Mayor,      Monroe County Building Department,      June 12, 2019..................       125129
     1917).                       County (19-04-0349P).             Monroe County Board of Commissioners,    2798 Overseas Highway, Suite 300,
                                                                    102050 Overseas Highway, Suite 234,      Marathon, FL 33050.
                                                                    Key Largo, FL 33037.
    Orange (FEMA Docket No.: B-  Unincorporated areas of Orange    The Honorable Teresa Jacobs, Mayor,      Orange County Stormwater Division,      June 11, 2019..................       120179
     1917).                       County (18-04-3127P).             Orange County, 201 South Rosalind        4200 South John Young Parkway,
                                                                    Avenue, 5th Floor, Orlando, FL 32801.    Orlando, FL 32839.
    Orange (FEMA Docket No.: B-  Unincorporated areas of Orange    The Honorable Teresa Jacobs, Mayor,      Orange County Stormwater Division,      June 12, 2019..................       120179
     1917).                       County (19-04-0061P).             Orange County, 201 South Rosalind        4200 South John Young Parkway,
                                                                    Avenue, 5th Floor, Orlando, FL 32801.    Orlando, FL 32839.
    Palm Beach (FEMA Docket      Unincorporated areas of Palm      The Honorable Mack Bernard, Mayor, Palm  Palm Beach County Building Division,    June 14, 2019..................       120192
     No.: B-1916).                Beach County (19-04-0277P).       Beach County Council, 301 North Olive    2300 North Jog Road, West Palm Beach,
                                                                    Avenue, Suite 1201, West Palm Beach,     FL 33411.
                                                                    FL 33401.
    Polk (FEMA Docket No.: B-    Unincorporated areas of Polk      The Honorable George Lindsey III,        Polk County Land Development Division,  June 13, 2019..................       120261
     1916).                       County (18-04-5489P).             Chairman, Polk County Board of           330 West Church Street, Bartow, FL
                                                                    Commissioners, P.O. Box 9005, Drawer     33830.
                                                                    BC01, Bartow, FL 33831.
    Seminole (FEMA Docket No.:   City of Longwood (18-04-6273P)..  The Honorable Ben Paris Mayor, City of   Community Development Department, 174   June 14, 2019..................       120292
     B-1916).                                                       Longwood, 175 West Warren Avenue,        West Church Avenue, Longwood, FL
                                                                    Longwood, FL 32750.                      32750.
Maryland: Independent City       City of Baltimore (18-03-2013P).  The Honorable Catherine E. Pugh, Mayor,  Planning Department, 417 East Fayette   June 11, 2019..................       240087
 (FEMA Docket No.: B-1916).                                         City of Baltimore, 100 North Holliday    Street, 8th Floor, Baltimore, MD
                                                                    Street, Baltimore, MD 21202.             21202.
Massachusetts: Norfolk (FEMA     Town of Dedham (18-01-1423P)....  Mr. James Kern, Manager, Town of         Public Works Department, 55 River       June 13, 2019..................       250237
 Docket No.: B-1916).                                               Dedham, 26 Bryant Street, Dedham, MA     Street, Dedham, MA 02026.
                                                                    02026.
Montana:
    Flathead (FEMA Docket No.:   City of Whitefish (18-08-1047P).  The Honorable John Muhlfeld, Mayor,      Planning and Building Department, 418   June 13, 2019..................       300026
     B-1916).                                                       City of Whitefish, P.O. Box 158,         East 2nd Street, Whitefish, MT 59937.
                                                                    Whitefish, MT 59937.
    Flathead (FEMA Docket No.:   Unincorporated areas of Flathead  The Honorable Philip Mitchell,           Flathead County Planning and Zoning     June 13, 2019..................       300023
     B-1916).                     County (18-08-1047P).             Chairman, Flathead County Board of       Department, 40 11th Street West,
                                                                    Commissioners, 800 South Main Street,    Kalispell, MT 59901.
                                                                    Kalispell, MT 59901.
North Carolina: Randolph (FEMA   Unincorporated Areas of Randolph  The Honorable Darrell L. Frye,           Randolph County Planning Department,    June 6, 2019...................       370195
 Docket No.: B-1916).             County (18-04-5146P).             Chairman, Randolph County Board of       725 McDowell Road, Asheboro, NC 27205.
                                                                    Commissioners, 725 McDowell Road,
                                                                    Asheboro, NC 27205.
Oklahoma:

[[Page 34916]]

 
    Cleveland (FEMA Docket No.:  City of Oklahoma City (18-06-     The Honorable David Holt, Mayor, City    Public Works Department, 420 West Main  June 13, 2019..................       405378
     B-1916).                     3471P).                           of Oklahoma City, 200 North Walker       Street, Suite 700, Oklahoma City, OK
                                                                    Avenue, 3rd Floor, Oklahoma City, OK     73102.
                                                                    73102.
    Payne (FEMA Docket No.: B-   City of Stillwater (18-06-1552P)  The Honorable William Joyce, Mayor,      Development Services Department, 723    June 10, 2019..................       405380
     1924).                                                         City of Stillwater, 723 South Lewis      South Lewis Street, Stillwater, OK
                                                                    Street, Stillwater, OK 74074.            74074.
Pennsylvania:
    Bucks (FEMA Docket No.: B-   Township of Doylestown (18-03-    The Honorable Barbara N. Lyons,          Township Hall, 425 Wells Road,          June 14, 2019..................       420185
     1916).                       1689P).                           Chairman, Township of Doylestown Board   Doylestown, PA 18901.
                                                                    of Supervisors, 425 Wells Road,
                                                                    Doylestown, PA 18901.
    Bucks (FEMA Docket No.: B-   Township of New Britain (18-03-   The Honorable A. James Scanzillo,        Township Hall, 207 Park Avenue,         June 14, 2019..................       420987
     1916).                       1689P).                           Chairman, Township of New Britain        Chalfont, PA 18914.
                                                                    Board of Supervisors, 207 Park Avenue,
                                                                    Chalfont, PA 18914.
    Huntingdon (FEMA Docket      Township of Smithfield (18-03-    The Honorable Doyland Gladfelter,        Code Enforcement Department, 202 South  June 11, 2019..................       420494
     No.: B-1917).                2287P).                           Chairman, Township of Smithfield Board   23rd Street, Suite 3, Huntingdon, PA
                                                                    of Supervisors, 202 South 13th Street,   16652.
                                                                    Suite 3, Huntingdon, PA 16652.
South Carolina: Horry (FEMA      Unincorporated areas of Horry     The Honorable Mark Lazarus, Chairman,    Horry County Department of Code         June 11, 2019..................       450104
 Docket No.: B-1916).             County (18-04-3918P).             Horry County Council, P.O. Box 1236,     Enforcement, 1301 2nd Avenue, Conway,
                                                                    Conway, SC 29528.                        SC 29526.
South Dakota: Minnehaha (FEMA    City of Sioux Falls (18-08-       The Honorable Paul TenHaken, Mayor,      Planning and Building Services          June 14, 2019..................       460060
 Docket No.: B-1917).             1114P).                           City of Sioux Falls, 224 West 9th        Department, 224 West 9th Street,
                                                                    Street, Sioux Falls, SD 57104.           Sioux Falls, SD 57104.
Texas:
    Guadalupe (FEMA Docket No.:  City of Cibolo (18-06-2757P)....  The Honorable Stosh Boyle, Mayor, City   City Hall, 200 South Main Street,       June 14, 2019..................       480267
     B-1916).                                                       of Cibolo, P.O. Box 826, Cibolo, TX      Cibolo, TX 78108.
                                                                    78108.
    Hays (FEMA Docket No.: B-    City of Kyle (18-06-1606P)......  The Honorable Travis Mitchell, Mayor,    Building Department, 100 West Center    May 16, 2019...................       481108
     1917).                                                         City of Kyle, 100 West Center Street,    Street, Kyle, TX 78640.
                                                                    Kyle, TX 78640.
    Hays (FEMA Docket No.: B-    Unincorporated areas of Hays      The Honorable Debbie Ingalsbe, Acting    Hays County Development Services        May 16, 2019...................       480321
     1917).                       County (18-06-1606P).             Hays County Judge, 111 East San          Department, 2171 Yarrington Road,
                                                                    Antonio Street, Suite 300, San Marcos,   Suite 100, Kyle, TX 78640.
                                                                    TX 78666.
    Montgomery (FEMA Docket      Unincorporated areas of           The Honorable Craig B. Doyal,            Montgomery County Commissioners         June 11, 2019..................       480483
     No.: B-1916).                Montgomery County (18-06-3313P).  Montgomery County Judge, 501 North       Office, 501 North Thompson Street,
                                                                    Thompson Street, Suite 401, Conroe, TX   Suite 103, Conroe, TX 77301.
                                                                    77301.
    Tarrant (FEMA Docket No.: B- City of Fort Worth (18-06-2392P)  The Honorable Betsy Price, Mayor, City   Transportation and Public Works         June 13, 2019..................       480596
     1916).                                                         of Fort Worth, 200 Texas Street, Fort    Department, 200 Texas Street, Fort
                                                                    Worth, TX 76102.                         Worth, TX 76102.
    Tarrant (FEMA Docket No.: B- City of Fort Worth (18-06-3022P)  The Honorable Betsy Price, Mayor, City   Transportation and Public Works         June 13, 2019..................       480596
     1916).                                                         of Fort Worth, 200 Texas Street, Fort    Department, 200 Texas Street, Fort
                                                                    Worth, TX 76102.                         Worth, TX 76102.
    Tarrant (FEMA Docket No.: B- City of Fort Worth (18-06-3342P)  The Honorable Betsy Price, Mayor, City   Transportation and Public Works         June 13, 2019..................       480596
     1916).                                                         of Forth Worth, 200 Texas Street, Fort   Department, 200 Texas Street, Fort
                                                                    Worth, TX 76102.                         Worth, TX 76102.
Utah:
    Iron (FEMA Docket No.: B-    City of Cedar City (18-08-0285P)  The Honorable Maile Wilson Edwards,      Engineering Department, 10 North Main   June 13, 2019..................       490074
     1917).                                                         Mayor, City of Cedar City, 10 North      Street, Cedar City, UT 84720.
                                                                    Main Street, Cedar City, UT 84720.
    Iron (FEMA Docket No.: B-    City of Cedar City (18-08-0328P)  The Honorable Maile Wilson, Mayor, City  City Hall, 10 North Main Street, Cedar  May 20, 2019...................       490074
     1904).                                                         of Cedar City, 10 North Main Street,     City, UT 84720.
                                                                    Cedar City, UT 84720.
    Iron (FEMA Docket No.: B-    Unincorporated areas of Iron      The Honorable Michael Bleak, Chairman,   Iron County Engineering and Surveying   May 20, 2019...................       490073
     1904).                       County (18-08-0328P).             Iron County Board of Commissioners, 68   Department, 68 South 100 East,
                                                                    South 100 East, Parowan, UT 84761.       Parowan, UT 84761.

[[Page 34917]]

 
    Salt Lake (FEMA Docket No.:  City of Herriman (18-08-0560P)..  The Honorable David Watts, Mayor, City   City Hall, 13011 South Pioneer Street,  June 10, 2019..................       490252
     B-1916).                                                       of Herriman, 5355 West Herriman Main     Herriman, UT 84096.
                                                                    Street, Herriman, UT 84096.
    Salt Lake (FEMA Docket No.:  Unincorporated areas of Salt      The Honorable Ben McAdams, Mayor, Salt   Salt Lake County Public Works           June 10, 2019..................       490102
     B-1916).                     Lake County (18-08-0560P).        Lake County, 2001 South State Street,    Department, 2001 South State Street,
                                                                    Suite N2-100, Salt Lake City, UT 84190.  Suite N3-100, Salt Lake City, UT
                                                                                                             84190.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-15343 Filed 7-18-19; 8:45 am]
BILLING CODE 9110-12-P


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