Changes in Flood Hazard Determinations, 37658-37661 [2019-16403]

Download as PDF 37658 Federal Register / Vol. 84, No. 148 / Thursday, August 1, 2019 / Notices Estimated Number of Responses per Respondent: 1. Estimated Total Responses: 100. Estimated Time per Respondent: 30 hours. Estimated Total Annual Burden Hours: 3,000. Dated: July 29, 2019. Seth D. Renkema, Branch Chief, Economic Impact Analysis Branch, U.S. Customs and Border Protection. [FR Doc. 2019–16387 Filed 7–31–19; 8:45 am] BILLING CODE 9111–14–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 (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 SUMMARY: State and county jspears on DSK3GMQ082PROD with NOTICES Alabama: Madison (FEMA Docket No.: B–1928). Russell (FEMA Docket No.: B–1928). Tuscaloosa (FEMA Docket No.: B– 1924). Tuscaloosa (FEMA Docket No.: B– 1924). California: Orange (FEMA Docket No.: B–1924). Colorado: VerDate Sep<11>2014 Location and case No. Unincorporated areas of Madison County (19–04– 1087P). City of Phenix City (17–04–3686P). City of Northport (18–04–7201P). Unincorporated areas of Tuscaloosa County (18– 04–7201P). City of Irvine (18– 09–2376P). 19:14 Jul 31, 2019 Jkt 247001 will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: Each LOMR was finalized as in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs 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. Chief executive officer of community Community map repository Date of modification The Honorable Dale W. Strong, Chairman, Madison County Commission, 100 North Side Square, Huntsville, AL 35801. The Honorable Eddie N. Lowe, Mayor, City of Phenix City, 1206 7th Avenue, Phenix City, AL 36867. The Honorable Donna Aaron, Mayor, City of Northport, 3500 McFarland Boulevard, Northport, AL 35476. Engineering Department, 100 Hughes Road, Madison, AL 35758. July 29, 2019 .................. 010151 Engineering and Public Works Department, 1206 7th Avenue, Phenix City, AL 36867. Planning and Inspections Department, 3500 McFarland Boulevard, Northport, AL 35476. Tuscaloosa County Public Works Department, 2810 35th Street, Tuscaloosa, AL 35401. Department of Public Works, 1 Civic Center Plaza, Irvine, CA 92606. July 5, 2019 .................... 010184 July 9, 2019 .................... 010202 July 9, 2019 .................... 010201 July 12, 2019 .................. 060222 The Honorable Ward D. Robertson, III, Probate Judge, Tuscaloosa County, 714 Greensboro Avenue, Tuscaloosa, AL 35401. Mr. John Russo, City of Irvine Manager, 1 Civic Center Plaza, Irvine, CA 92606. PO 00000 Frm 00046 Fmt 4703 Sfmt 4703 E:\FR\FM\01AUN1.SGM 01AUN1 Community No. Federal Register / Vol. 84, No. 148 / Thursday, August 1, 2019 / Notices State and county Arapahoe (FEMA Docket No.: B– 1924). Garfield (FEMA Docket No.: B–1924). Garfield (FEMA Docket No.: B–1924). Jefferson (FEMA Docket No.: B– 1924). Summit (FEMA Docket No.: B–1931). Summit (FEMA Docket No.: B–1931). Delaware: Sussex (FEMA Docket No.: B–1924). Florida: Charlotte (FEMA Docket No.: B–1924). Clay (FEMA Docket No.: B–1924). Lee (FEMA Docket No.: B–1924). Marion (FEMA Docket No.: B–1924). Miami-Dade (FEMA Docket No.: B– 1924). Monroe (FEMA Docket No.: B–1928). Orange (FEMA Docket No.: B–1917). Volusia (FEMA Docket No.: B–1924). Georgia: Liberty (FEMA Docket No.: B–1935). jspears on DSK3GMQ082PROD with NOTICES Liberty (FEMA Docket No.: B–1935). Muscogee (FEMA Docket No.: B– 1928). Maryland: Prince George’s (FEMA Docket No.: B– 1924). North Carolina: Wake (FEMA Docket No.: B– 1916). Pennsylvania: VerDate Sep<11>2014 Location and case No. 37659 Chief executive officer of community Community map repository Date of modification The Honorable Stephanie Piko, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112. The Honorable Roy McClung, Mayor, Town of Parachute, 222 Grand Valley Way, Parachute, CO 81635. The Honorable John Martin, Chairman, Garfield County Board of Commissioners, 108 8th Street, Suite 101, Glenwood Springs, CO 81601. The Honorable Libby Szabo, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Golden, CO 80419. The Honorable Eric Mamula, Mayor, Town of Breckenridge, P.O. Box 168, Breckenridge, CO 80424. The Honorable Thomas C. Davidson, Commissioner, Summit County Board of Commissioners, P.O. Box 68, Breckenridge, CO 80424. The Honorable Michael H. Vincent, President, Sussex County Council, P.O. Box 589, Georgetown, DE 19947. Southeast Metro Stormwater Authority, 7437 South Fairplay Street, Centennial, CO 80112. Town Hall, 222 Grand Valley Way, Parachute, CO 81635. July 5, 2019 .................... 080315 June 20, 2019 ................ 080215 Garfield County Administration Building, 108 8th Street, Glenwood Springs, CO 81601. Jefferson County Planning and Zoning Division, 100 Jefferson County Parkway, Golden, CO 80419. Public Works Department, 1095 Airport Road, Breckenridge, CO 80424. Summit County Commons, 0037 Peak One Drive, Frisco, CO 80442. June 20, 2019 ................ 080205 July 12, 2019 .................. 080087 July 18, 2019 .................. 080172 July 18, 2019 .................. 080290 Sussex County Planning and Zoning Department, #2 The Circle, Georgetown, DE 19947. July 19, 2019 .................. 100029 The Honorable Ken Doherty, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. The Honorable Mike Cella, Chairman, Clay County Board of Commissioners, P.O. Box 1366, Green Cove Springs, FL 32043. The Honorable Tracey Gore, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. The Honorable Michelle Stone, Chair, Marion County Board of Commissioners, 601 Southeast 25th Avenue, Ocala, FL 34471. The Honorable Francis X. Suarez, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133. Charlotte County Community Development Department, 18400 Murdock Circle, Port Charlotte, FL 33948. Clay County Zoning Department, 477 Houston Street, Green Cove Springs, FL 32043. Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Marion County Public Works Department, 601 Southeast 25th Avenue, Ocala, FL 34471. Building Department, 444 Southwest 2nd Avenue, 4th Floor, Miami, FL 33130. July 5, 2019 .................... 120061 July 9, 2019 .................... 120064 July 18, 2019 .................. 120673 July 9, 2019 .................... 120160 July 18, 2019 .................. 120650 Unincorporated areas of Monroe County (19–04– 1616P). Unincorporated areas of Orange County (18–04– 6487P). City of Deltona (18– 04–7217P). 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. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Orange County Stormwater Division, 4200 South John Young Parkway, Orlando, FL 32839. City Hall, 2345 Providence Boulevard, Deltona, FL 32725. July 22, 2019 .................. 125129 July 5, 2019 .................... 120179 July 16, 2019 .................. 120677 City of Flemington (19–04–0357P). The Honorable Paul Hawkins, Mayor, City of Flemington, 156 Old Sunbury Road, Flemington, GA 31313. July 18, 2019 .................. 130124 Unincorporated areas of Liberty County (19–04– 0357P). Columbus Consolidated Government (17–04–3686P). The Honorable Donald Lovette, Chairman, Liberty County Board of Commissioners, 112 North Main Street, Hinesville, GA 31313. The Honorable Teresa Tomlinson, Mayor, City of Columbus, 100 East 10th Street, Columbus, GA 31901. Liberty Consolidated Planning Commission, 100 Main Street, Suite 7520, Hinesville, GA 31313. Liberty County Building and Licensing Department, 112 North Main Street, Hinesville, GA 31313. Stormwater Division, 420 10th Street, Columbus, GA 31901. July 18, 2019 .................. 130123 July 5, 2019 .................... 135158 Unincorporated areas of Prince George’s County (18–03–1633P). Town of Apex (18– 04–6277P). The Honorable Angela D. Alsobrooks, Prince George’s County Executive, 1301 McCormick Drive, Suite 4000, Largo, MD 20774. The Honorable Lance Olive, Mayor, Town of Apex, P.O. Box 250, Apex, NC 27502. Prince George’s County Inglewood Center II, 1801 McCormick Drive, Suite 500, Largo, MD 20774. Engineering Department, 73 Hunter Street, Apex, NC 27502. July 19, 2019 .................. 245208 July 16, 2019 .................. 370467 City of Centennial (18–08–1262P). Town of Parachute (18–08–1058P). Unincorporated areas of Garfield County (18–08– 1058P). Unincorporated areas of Jefferson County (18–08– 0795P). Town of Breckenridge (18– 08–0752P). Unincorporated areas of Summit County (18–08– 0752P). Unincorporated areas of Sussex County (18–03– 1948P). Unincorporated areas of Charlotte County (18–04– 6799P). Unincorporated areas of Clay County (18–04– 6869P). Town of Fort Myers Beach (19–04– 1243P). Unincorporated areas of Marion County (18–04– 6729P). City of Miami (19– 04–1242P). 19:14 Jul 31, 2019 Jkt 247001 Ms. Jane K. Shang, Manager, City of Deltona, 2345 Providence Boulevard, Deltona, FL 32725. PO 00000 Frm 00047 Fmt 4703 Sfmt 4703 E:\FR\FM\01AUN1.SGM 01AUN1 Community No. 37660 Federal Register / Vol. 84, No. 148 / Thursday, August 1, 2019 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Beaver (FEMA Docket No.: B–1928). Beaver (FEMA Docket No.: B–1928). Borough of Big Beaver (19–03– 0284P). Township of Darlington (19–03– 0284P). Zoning and Code Enforcement Department, 114 Forest Drive, Darlington, PA 16115. Zoning and Code Enforcement Department, 3590 Darlington Road, Darlington, PA 16115. July 15, 2019 .................. 422307 July 15, 2019 .................. 422312 Bedford (FEMA Docket No.: B–1924). Bedford (FEMA Docket No.: B–1924). Borough of Hyndman (18–03– 1776P). Township of Londonderry (18–03– 1776P). The Honorable Don Wachter, Mayor, Borough of Big Beaver, 114 Forest Drive, Darlington, PA 16115. The Honorable Chad Crawford, Mayor, Township of Darlington Board of Supervisors, 3590 Darlington Road, Darlington, PA 16115. The Honorable Newton Huffman, Mayor, Borough of Hyndman, P.O. Box 74, Hyndman, PA 15545. The Honorable Stephen Stouffer, Chairman, Township of Londonderry Board of Supervisors, P.O. Box 215, Hyndman, PA 15545. The Honorable Frank DeRuosi, President, Borough of Ambler Council, 131 Rosemary Avenue, Ambler, PA 19002. Borough Hall, 3945 Center Street, Suite 2, Hyndman, PA 15545. Township Hall, 4303 Hyndman Road, Hyndman, PA 15545. July 1, 2019 .................... 420021 July 1, 2019 .................... 421345 Borough Hall, 131 Rosemary Avenue, Ambler, PA 19002. July 8, 2019 .................... 420947 Township of Upper Dublin (18–03– 1837P). The Honorable Ira S. Tackel, President, Township of Upper Dublin Board of Commissioners, 801 Loch Alsh Avenue, Fort Washington, PA 19034. Township Hall, 801 Loch Alsh Avenue, Fort Washington, PA 19034. July 8, 2019 .................... 420708 City of San Antonio (18–06–3896P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. July 22, 2019 .................. 480045 Bexar (FEMA Docket No.: B–1935). Unincorporated areas of Bexar County (18–06– 2879P). The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. July 22, 2019 .................. 480035 Bexar (FEMA Docket No.: B–1935). Unincorporated areas of Bexar County (18–06– 3896P). The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. July 22, 2019 .................. 480035 Collin (FEMA Docket No.: B–1924). Collin (FEMA Docket No.: B–1928). Collin and Denton (FEMA Docket No.: B–1924). Collin (FEMA Docket No.: B–1924). Collin (FEMA Docket No.: B–1928). Collin (FEMA Docket No.: B–1924). City of Allen (19–06– 0043P). Mr. Peter H. Vargas, Manager, City of Allen, 305 Century Parkway, Allen, TX 75013. The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009. The Honorable Jeff Cheney, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034. Transportation and Capitol Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207. Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207. Engineering and Traffic Department, 305 Century Parkway, Allen, TX 75013. Engineering Services Department, 142 North Ohio Street, Celina, TX 75009. Engineering Services Department, 6101 Frisco Square Boulevard, Frisco, TX 75034. July 19, 2019 .................. 480131 July 15, 2019 .................. 480133 July 22, 2019 .................. 480134 City Hall, 5700 East Parker Road, Parker, TX 75002. July 1, 2019 .................... 480139 Town Hall, 372 Town Place, Fairview, TX 75069. July 8, 2019 .................... 481069 Collin County Emergency Management Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071. City Hall, 550 Landa Street, New Braunfels, TX 78130. July 1, 2019 .................... 480130 July 5, 2019 .................... 485493 City Hall, 101 East Main Street, Forney, TX 75126. July 19, 2019 .................. 480410 Parker County Emergency Management Department, 1114 Santa Fe Drive, Weatherford, TX 76086. Smith County Road and Bridge Department, 1700 West Claude Street, Tyler, TX 75702. City Hall, 200 Texas Street, Fort Worth, TX 76102. July 22, 2019 .................. 480520 July 15, 2019 .................. 481185 July 5, 2019 .................... 480596 City Hall, 200 Texas Street, Fort Worth, TX 76102. July 15, 2019 .................. 480596 Planning and Development Department, 101 Main Street, Haslet, TX 76052. July 11, 2019 .................. 480600 State and county Montgomery (FEMA Docket No.: B– 1917). Montgomery (FEMA Docket No.: B– 1917). Texas: Bexar (FEMA Docket No.: B–1935). Comal (FEMA Docket No.: B–1931). Kaufman (FEMA Docket No.: B–1924). Parker (FEMA Docket No.: B–1924). jspears on DSK3GMQ082PROD with NOTICES Smith (FEMA Docket No.: B–1924). Tarrant (FEMA Docket No.: B–1935). Tarrant (FEMA Docket No.: B–1924). Tarrant (FEMA Docket No.: B–1924). VerDate Sep<11>2014 Borough of Ambler (18–03–1837P). City of Celina (18– 06–2512P). City of Frisco (19– 06–0831P). City of Parker (18– 06–2161P). Town of Fairview (18–06–1879P). Unincorporated areas of Collin County (18–06– 2161P). City of New Braunfels (18–06– 3030P). City of Forney (18– 06–2436P). Unincorporated areas of Parker County (18–06– 3601P). Unincorporated areas of Smith County (18–06– 2029P). City of Fort Worth (18–06–2091P). City of Fort Worth (18–06–3021P). City of Haslet (18– 06–2131P). 19:14 Jul 31, 2019 Jkt 247001 The Honorable Lee Pettle, Mayor, City of Parker, 5700 East Parker Road, Parker, TX 75002. The Honorable Darion Culbertson, Mayor, Town of Fairview, 372 Town Place, Fairview, TX 75069. The Honorable Chris Hill, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071. The Honorable Barron Casteel, Mayor, City of New Braunfels, 550 Landa Street, New Braunfels, TX 78130. The Honorable Rick Wilson, Mayor, City of Forney, 101 East Main Street, Forney, TX 75126. The Honorable Pat Deen, Parker County Judge, 1 Courthouse Square, Weatherford, TX 76086. The Honorable Nathaniel Moran, Smith County Judge, 200 East Ferguson Street, Suite 100, Tyler, TX 75702. 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 Bob Golden, Mayor, City of Haslet, 101 Main Street, Haslet, TX 76052. PO 00000 Frm 00048 Fmt 4703 Sfmt 4703 E:\FR\FM\01AUN1.SGM 01AUN1 Community No. Federal Register / Vol. 84, No. 148 / Thursday, August 1, 2019 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Unincorporated areas of Williamson County (19–06–0529P). The Honorable Bill Gravell, Jr., Williamson County Judge, 710 South Main Street, Suite 101, Georgetown, TX 78626. Williamson County Engineering Department, 710 South Main Street, Suite 101, Georgetown, TX 78626. July 22, 2019 .................. State and county Williamson (FEMA Docket No.: B– 1931). 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–1945, 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. [FR Doc. 2019–16403 Filed 7–31–19; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2019–0002; Internal Agency Docket No. FEMA–B–1945] 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. DATES: Comments are to be submitted on or before October 30, 2019. ADDRESSES: The Preliminary FIRM, and where applicable, the FIS report for each community are available for inspection at both the online location jspears on DSK3GMQ082PROD with NOTICES SUMMARY: VerDate Sep<11>2014 19:14 Jul 31, 2019 Jkt 247001 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: 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 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. SUPPLEMENTARY INFORMATION: PO 00000 Frm 00049 Fmt 4703 Sfmt 4703 37661 Community No. 481079 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 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. E:\FR\FM\01AUN1.SGM 01AUN1

Agencies

[Federal Register Volume 84, Number 148 (Thursday, August 1, 2019)]
[Notices]
[Pages 37658-37661]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-16403]


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

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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                      Location and case                                                                                                       Community
  State and county           No.          Chief executive officer of community    Community map repository         Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Madison (FEMA    Unincorporated       The Honorable Dale W. Strong,         Engineering Department, 100   July 29, 2019................       010151
     Docket No.: B-   areas of Madison     Chairman, Madison County              Hughes Road, Madison, AL
     1928).           County (19-04-       Commission, 100 North Side Square,    35758.
                      1087P).              Huntsville, AL 35801.
    Russell (FEMA    City of Phenix City  The Honorable Eddie N. Lowe, Mayor,   Engineering and Public Works  July 5, 2019.................       010184
     Docket No.: B-   (17-04-3686P).       City of Phenix City, 1206 7th         Department, 1206 7th
     1928).                                Avenue, Phenix City, AL 36867.        Avenue, Phenix City, AL
                                                                                 36867.
    Tuscaloosa       City of Northport    The Honorable Donna Aaron, Mayor,     Planning and Inspections      July 9, 2019.................       010202
     (FEMA Docket     (18-04-7201P).       City of Northport, 3500 McFarland     Department, 3500 McFarland
     No.: B-1924).                         Boulevard, Northport, AL 35476.       Boulevard, Northport, AL
                                                                                 35476.
    Tuscaloosa       Unincorporated       The Honorable Ward D. Robertson,      Tuscaloosa County Public      July 9, 2019.................       010201
     (FEMA Docket     areas of             III, Probate Judge, Tuscaloosa        Works Department, 2810 35th
     No.: B-1924).    Tuscaloosa County    County, 714 Greensboro Avenue,        Street, Tuscaloosa, AL
                      (18-04-7201P).       Tuscaloosa, AL 35401.                 35401.
California: Orange   City of Irvine (18-  Mr. John Russo, City of Irvine        Department of Public Works,   July 12, 2019................       060222
 (FEMA Docket No.:    09-2376P).           Manager, 1 Civic Center Plaza,        1 Civic Center Plaza,
 B-1924).                                  Irvine, CA 92606.                     Irvine, CA 92606.
Colorado:

[[Page 37659]]

 
    Arapahoe (FEMA   City of Centennial   The Honorable Stephanie Piko, Mayor,  Southeast Metro Stormwater    July 5, 2019.................       080315
     Docket No.: B-   (18-08-1262P).       City of Centennial, 13133 East        Authority, 7437 South
     1924).                                Arapahoe Road, Centennial, CO         Fairplay Street,
                                           80112.                                Centennial, CO 80112.
    Garfield (FEMA   Town of Parachute    The Honorable Roy McClung, Mayor,     Town Hall, 222 Grand Valley   June 20, 2019................       080215
     Docket No.: B-   (18-08-1058P).       Town of Parachute, 222 Grand Valley   Way, Parachute, CO 81635.
     1924).                                Way, Parachute, CO 81635.
    Garfield (FEMA   Unincorporated       The Honorable John Martin, Chairman,  Garfield County               June 20, 2019................       080205
     Docket No.: B-   areas of Garfield    Garfield County Board of              Administration Building,
     1924).           County (18-08-       Commissioners, 108 8th Street,        108 8th Street, Glenwood
                      1058P).              Suite 101, Glenwood Springs, CO       Springs, CO 81601.
                                           81601.
    Jefferson (FEMA  Unincorporated       The Honorable Libby Szabo, Chair,     Jefferson County Planning     July 12, 2019................       080087
     Docket No.: B-   areas of Jefferson   Jefferson County Board of             and Zoning Division, 100
     1924).           County (18-08-       Commissioners, 100 Jefferson County   Jefferson County Parkway,
                      0795P).              Parkway, Golden, CO 80419.            Golden, CO 80419.
    Summit (FEMA     Town of              The Honorable Eric Mamula, Mayor,     Public Works Department,      July 18, 2019................       080172
     Docket No.: B-   Breckenridge (18-    Town of Breckenridge, P.O. Box 168,   1095 Airport Road,
     1931).           08-0752P).           Breckenridge, CO 80424.               Breckenridge, CO 80424.
    Summit (FEMA     Unincorporated       The Honorable Thomas C. Davidson,     Summit County Commons, 0037   July 18, 2019................       080290
     Docket No.: B-   areas of Summit      Commissioner, Summit County Board     Peak One Drive, Frisco, CO
     1931).           County (18-08-       of Commissioners, P.O. Box 68,        80442.
                      0752P).              Breckenridge, CO 80424.
Delaware: Sussex     Unincorporated       The Honorable Michael H. Vincent,     Sussex County Planning and    July 19, 2019................       100029
 (FEMA Docket No.:    areas of Sussex      President, Sussex County Council,     Zoning Department, #2 The
 B-1924).             County (18-03-       P.O. Box 589, Georgetown, DE 19947.   Circle, Georgetown, DE
                      1948P).                                                    19947.
Florida:
    Charlotte (FEMA  Unincorporated       The Honorable Ken Doherty, Chairman,  Charlotte County Community    July 5, 2019.................       120061
     Docket No.: B-   areas of Charlotte   Charlotte County Board of             Development Department,
     1924).           County (18-04-       Commissioners, 18500 Murdock          18400 Murdock Circle, Port
                      6799P).              Circle, Suite 536, Port Charlotte,    Charlotte, FL 33948.
                                           FL 33948.
    Clay (FEMA       Unincorporated       The Honorable Mike Cella, Chairman,   Clay County Zoning            July 9, 2019.................       120064
     Docket No.: B-   areas of Clay        Clay County Board of Commissioners,   Department, 477 Houston
     1924).           County (18-04-       P.O. Box 1366, Green Cove Springs,    Street, Green Cove Springs,
                      6869P).              FL 32043.                             FL 32043.
    Lee (FEMA        Town of Fort Myers   The Honorable Tracey Gore, Mayor,     Community Development         July 18, 2019................       120673
     Docket No.: B-   Beach (19-04-        Town of Fort Myers Beach, 2525        Department, 2525 Estero
     1924).           1243P).              Estero Boulevard, Fort Myers Beach,   Boulevard, Fort Myers
                                           FL 33931.                             Beach, FL 33931.
    Marion (FEMA     Unincorporated       The Honorable Michelle Stone, Chair,  Marion County Public Works    July 9, 2019.................       120160
     Docket No.: B-   areas of Marion      Marion County Board of                Department, 601 Southeast
     1924).           County (18-04-       Commissioners, 601 Southeast 25th     25th Avenue, Ocala, FL
                      6729P).              Avenue, Ocala, FL 34471.              34471.
    Miami-Dade       City of Miami (19-   The Honorable Francis X. Suarez,      Building Department, 444      July 18, 2019................       120650
     (FEMA Docket     04-1242P).           Mayor, City of Miami, 3500 Pan        Southwest 2nd Avenue, 4th
     No.: B-1924).                         American Drive, Miami, FL 33133.      Floor, Miami, FL 33130.
    Monroe (FEMA     Unincorporated       The Honorable Sylvia Murphy, Mayor,   Monroe County Building        July 22, 2019................       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of                Department, 2798 Overseas
     1928).           County (19-04-       Commissioners, 102050 Overseas        Highway, Suite 300,
                      1616P).              Highway, Suite 234, Key Largo, FL     Marathon, FL 33050.
                                           33037.
    Orange (FEMA     Unincorporated       The Honorable Teresa Jacobs, Mayor,   Orange County Stormwater      July 5, 2019.................       120179
     Docket No.: B-   areas of Orange      Orange County, 201 South Rosalind     Division, 4200 South John
     1917).           County (18-04-       Avenue, 5th Floor, Orlando, FL        Young Parkway, Orlando, FL
                      6487P).              32801.                                32839.
    Volusia (FEMA    City of Deltona (18- Ms. Jane K. Shang, Manager, City of   City Hall, 2345 Providence    July 16, 2019................       120677
     Docket No.: B-   04-7217P).           Deltona, 2345 Providence Boulevard,   Boulevard, Deltona, FL
     1924).                                Deltona, FL 32725.                    32725.
Georgia:
    Liberty (FEMA    City of Flemington   The Honorable Paul Hawkins, Mayor,    Liberty Consolidated          July 18, 2019................       130124
     Docket No.: B-   (19-04-0357P).       City of Flemington, 156 Old Sunbury   Planning Commission, 100
     1935).                                Road, Flemington, GA 31313.           Main Street, Suite 7520,
                                                                                 Hinesville, GA 31313.
    Liberty (FEMA    Unincorporated       The Honorable Donald Lovette,         Liberty County Building and   July 18, 2019................       130123
     Docket No.: B-   areas of Liberty     Chairman, Liberty County Board of     Licensing Department, 112
     1935).           County (19-04-       Commissioners, 112 North Main         North Main Street,
                      0357P).              Street, Hinesville, GA 31313.         Hinesville, GA 31313.
    Muscogee (FEMA   Columbus             The Honorable Teresa Tomlinson,       Stormwater Division, 420      July 5, 2019.................       135158
     Docket No.: B-   Consolidated         Mayor, City of Columbus, 100 East     10th Street, Columbus, GA
     1928).           Government (17-04-   10th Street, Columbus, GA 31901.      31901.
                      3686P).
Maryland: Prince     Unincorporated       The Honorable Angela D. Alsobrooks,   Prince George's County        July 19, 2019................       245208
 George's (FEMA       areas of Prince      Prince George's County Executive,     Inglewood Center II, 1801
 Docket No.: B-       George's County      1301 McCormick Drive, Suite 4000,     McCormick Drive, Suite 500,
 1924).               (18-03-1633P).       Largo, MD 20774.                      Largo, MD 20774.
North Carolina:      Town of Apex (18-04- The Honorable Lance Olive, Mayor,     Engineering Department, 73    July 16, 2019................       370467
 Wake (FEMA Docket    6277P).              Town of Apex, P.O. Box 250, Apex,     Hunter Street, Apex, NC
 No.: B-1916).                             NC 27502.                             27502.
Pennsylvania:

[[Page 37660]]

 
    Beaver (FEMA     Borough of Big       The Honorable Don Wachter, Mayor,     Zoning and Code Enforcement   July 15, 2019................       422307
     Docket No.: B-   Beaver (19-03-       Borough of Big Beaver, 114 Forest     Department, 114 Forest
     1928).           0284P).              Drive, Darlington, PA 16115.          Drive, Darlington, PA
                                                                                 16115.
    Beaver (FEMA     Township of          The Honorable Chad Crawford, Mayor,   Zoning and Code Enforcement   July 15, 2019................       422312
     Docket No.: B-   Darlington (19-03-   Township of Darlington Board of       Department, 3590 Darlington
     1928).           0284P).              Supervisors, 3590 Darlington Road,    Road, Darlington, PA 16115.
                                           Darlington, PA 16115.
    Bedford (FEMA    Borough of Hyndman   The Honorable Newton Huffman, Mayor,  Borough Hall, 3945 Center     July 1, 2019.................       420021
     Docket No.: B-   (18-03-1776P).       Borough of Hyndman, P.O. Box 74,      Street, Suite 2, Hyndman,
     1924).                                Hyndman, PA 15545.                    PA 15545.
    Bedford (FEMA    Township of          The Honorable Stephen Stouffer,       Township Hall, 4303 Hyndman   July 1, 2019.................       421345
     Docket No.: B-   Londonderry (18-03-  Chairman, Township of Londonderry     Road, Hyndman, PA 15545.
     1924).           1776P).              Board of Supervisors, P.O. Box 215,
                                           Hyndman, PA 15545.
    Montgomery       Borough of Ambler    The Honorable Frank DeRuosi,          Borough Hall, 131 Rosemary    July 8, 2019.................       420947
     (FEMA Docket     (18-03-1837P).       President, Borough of Ambler          Avenue, Ambler, PA 19002.
     No.: B-1917).                         Council, 131 Rosemary Avenue,
                                           Ambler, PA 19002.
    Montgomery       Township of Upper    The Honorable Ira S. Tackel,          Township Hall, 801 Loch Alsh  July 8, 2019.................       420708
     (FEMA Docket     Dublin (18-03-       President, Township of Upper Dublin   Avenue, Fort Washington, PA
     No.: B-1917).    1837P).              Board of Commissioners, 801 Loch      19034.
                                           Alsh Avenue, Fort Washington, PA
                                           19034.
Texas:
    Bexar (FEMA      City of San Antonio  The Honorable Ron Nirenberg, Mayor,   Transportation and Capitol    July 22, 2019................       480045
     Docket No.: B-   (18-06-3896P).       City of San Antonio, P.O. Box         Improvements Department,
     1935).                                839966, San Antonio, TX 78283.        Storm Water Division, 1901
                                                                                 South Alamo Street, 2nd
                                                                                 Floor, San Antonio, TX
                                                                                 78204.
    Bexar (FEMA      Unincorporated       The Honorable Nelson W. Wolff, Bexar  Bexar County Public Works     July 22, 2019................       480035
     Docket No.: B-   areas of Bexar       County Judge, 101 West Nueva          Department, 233 North Pecos-
     1935).           County (18-06-       Street, 10th Floor, San Antonio, TX   La Trinidad Street, Suite
                      2879P).              78205.                                420, San Antonio, TX 78207.
    Bexar (FEMA      Unincorporated       The Honorable Nelson W. Wolff, Bexar  Bexar County Public Works     July 22, 2019................       480035
     Docket No.: B-   areas of Bexar       County Judge, 101 West Nueva          Department, 233 North Pecos-
     1935).           County (18-06-       Street, 10th Floor, San Antonio, TX   La Trinidad Street, Suite
                      3896P).              78205.                                420, San Antonio, TX 78207.
    Collin (FEMA     City of Allen (19-   Mr. Peter H. Vargas, Manager, City    Engineering and Traffic       July 19, 2019................       480131
     Docket No.: B-   06-0043P).           of Allen, 305 Century Parkway,        Department, 305 Century
     1924).                                Allen, TX 75013.                      Parkway, Allen, TX 75013.
    Collin (FEMA     City of Celina (18-  The Honorable Sean Terry, Mayor,      Engineering Services          July 15, 2019................       480133
     Docket No.: B-   06-2512P).           City of Celina, 142 North Ohio        Department, 142 North Ohio
     1928).                                Street, Celina, TX 75009.             Street, Celina, TX 75009.
    Collin and       City of Frisco (19-  The Honorable Jeff Cheney, Mayor,     Engineering Services          July 22, 2019................       480134
     Denton (FEMA     06-0831P).           City of Frisco, 6101 Frisco Square    Department, 6101 Frisco
     Docket No.: B-                        Boulevard, Frisco, TX 75034.          Square Boulevard, Frisco,
     1924).                                                                      TX 75034.
    Collin (FEMA     City of Parker (18-  The Honorable Lee Pettle, Mayor,      City Hall, 5700 East Parker   July 1, 2019.................       480139
     Docket No.: B-   06-2161P).           City of Parker, 5700 East Parker      Road, Parker, TX 75002.
     1924).                                Road, Parker, TX 75002.
    Collin (FEMA     Town of Fairview     The Honorable Darion Culbertson,      Town Hall, 372 Town Place,    July 8, 2019.................       481069
     Docket No.: B-   (18-06-1879P).       Mayor, Town of Fairview, 372 Town     Fairview, TX 75069.
     1928).                                Place, Fairview, TX 75069.
    Collin (FEMA     Unincorporated       The Honorable Chris Hill, Collin      Collin County Emergency       July 1, 2019.................       480130
     Docket No.: B-   areas of Collin      County Judge, 2300 Bloomdale Road,    Management Department, 4690
     1924).           County (18-06-       Suite 4192, McKinney, TX 75071.       Community Avenue, Suite
                      2161P).                                                    200, McKinney, TX 75071.
    Comal (FEMA      City of New          The Honorable Barron Casteel, Mayor,  City Hall, 550 Landa Street,  July 5, 2019.................       485493
     Docket No.: B-   Braunfels (18-06-    City of New Braunfels, 550 Landa      New Braunfels, TX 78130.
     1931).           3030P).              Street, New Braunfels, TX 78130.
    Kaufman (FEMA    City of Forney (18-  The Honorable Rick Wilson, Mayor,     City Hall, 101 East Main      July 19, 2019................       480410
     Docket No.: B-   06-2436P).           City of Forney, 101 East Main         Street, Forney, TX 75126.
     1924).                                Street, Forney, TX 75126.
    Parker (FEMA     Unincorporated       The Honorable Pat Deen, Parker        Parker County Emergency       July 22, 2019................       480520
     Docket No.: B-   areas of Parker      County Judge, 1 Courthouse Square,    Management Department, 1114
     1924).           County (18-06-       Weatherford, TX 76086.                Santa Fe Drive,
                      3601P).                                                    Weatherford, TX 76086.
    Smith (FEMA      Unincorporated       The Honorable Nathaniel Moran, Smith  Smith County Road and Bridge  July 15, 2019................       481185
     Docket No.: B-   areas of Smith       County Judge, 200 East Ferguson       Department, 1700 West
     1924).           County (18-06-       Street, Suite 100, Tyler, TX 75702.   Claude Street, Tyler, TX
                      2029P).                                                    75702.
    Tarrant (FEMA    City of Fort Worth   The Honorable Betsy Price, Mayor,     City Hall, 200 Texas Street,  July 5, 2019.................       480596
     Docket No.: B-   (18-06-2091P).       City of Fort Worth, 200 Texas         Fort Worth, TX 76102.
     1935).                                Street, Fort Worth, TX 76102.
    Tarrant (FEMA    City of Fort Worth   The Honorable Betsy Price, Mayor,     City Hall, 200 Texas Street,  July 15, 2019................       480596
     Docket No.: B-   (18-06-3021P).       City of Fort Worth, 200 Texas         Fort Worth, TX 76102.
     1924).                                Street, Fort Worth, TX 76102.
    Tarrant (FEMA    City of Haslet (18-  The Honorable Bob Golden, Mayor,      Planning and Development      July 11, 2019................       480600
     Docket No.: B-   06-2131P).           City of Haslet, 101 Main Street,      Department, 101 Main
     1924).                                Haslet, TX 76052.                     Street, Haslet, TX 76052.

[[Page 37661]]

 
    Williamson       Unincorporated       The Honorable Bill Gravell, Jr.,      Williamson County             July 22, 2019................       481079
     (FEMA Docket     areas of             Williamson County Judge, 710 South    Engineering Department, 710
     No.: B-1931).    Williamson County    Main Street, Suite 101, Georgetown,   South Main Street, Suite
                      (19-06-0529P).       TX 78626.                             101, Georgetown, TX 78626.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-16403 Filed 7-31-19; 8:45 am]
 BILLING CODE 9110-12-P


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