Changes in Flood Hazard Determinations, 37669-37672 [2019-16411]

Download as PDF Federal Register / Vol. 84, No. 148 / Thursday, August 1, 2019 / Notices Community 37669 Community map repository address Citrus County, Florida and Incorporated Areas Project: 13–04–1877S Preliminary Date: September 29, 2018 City of Crystal River ................................................................................. Unincorporated Areas of Citrus County ................................................... City Hall, 123 Northwest U.S. Highway 19, Crystal River, FL 34428. Citrus County Government Building, 3600 West Sovereign Path, Suite 111, Lecanto, FL 34461. Hernando County, Florida and Incorporated Areas Project: 13–04–1877S Preliminary Date: August 24, 2018 City of Weeki Wachee .............................................................................. Unincorporated Areas of Hernando County ............................................. City Hall, 6131 Commercial Way, Weeki Wachee, FL 34606. Hernando County Zoning Division, 789 Providence Boulevard, Brooksville, FL 34601. Hillsborough County, Florida and Incorporated Areas Project: 13–04–1877S Preliminary Date: October 26, 2018 City of Tampa ........................................................................................... Unincorporated Areas of Hillsborough County ......................................... Construction Services Center, 1400 North Boulevard, Tampa, FL 33607. Hillsborough County Public Works Department, 601 East Kennedy Boulevard, 22nd Floor, Tampa, FL 33602. Manatee County, Florida and Incorporated Areas Project: 13–04–1877S Preliminary Date: November 30, 2018 City of Anna Maria .................................................................................... City of Bradenton ...................................................................................... City of Bradenton Beach .......................................................................... City of Holmes Beach ............................................................................... City of Palmetto ........................................................................................ Town of Longboat Key ............................................................................. Unincorporated Areas of Manatee County ............................................... [FR Doc. 2019–16404 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–1948] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of jspears on DSK3GMQ082PROD with NOTICES SUMMARY: VerDate Sep<11>2014 19:14 Jul 31, 2019 Jkt 247001 City Hall, 10005 Gulf Drive, Anna Maria, FL 34216. City Hall, 101 Old Main Street West, Bradenton, FL 34205. City Hall, 107 Gulf Drive North, Bradenton Beach, FL 34217. City Hall, 5801 Marina Drive, Holmes Beach, FL 34217. Building Department, 601 17th Street West, Palmetto, FL 34221. Town Hall, 501 Bay Isles Road, Longboat Key, FL 34228. Manatee County Building and Development Services Department, 1112 Manatee Avenue West, 4th Floor, Bradenton, FL 34205. the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Federal Regulations. The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. DATES: These flood hazard determinations will be finalized on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer SUPPLEMENTARY INFORMATION: E:\FR\FM\01AUN1.SGM 01AUN1 37670 Federal Register / Vol. 84, No. 148 / Thursday, August 1, 2019 / Notices of the community as listed in the table below. The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). State and county Colorado: Denver ........... El Paso .......... El Paso .......... Weld ............... Florida: Lee ................. Lee ................. Monroe ........... jspears on DSK3GMQ082PROD with NOTICES Monroe ........... Orange ........... VerDate Sep<11>2014 Location and case No. These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard Chief executive officer of community City and County of Denver (19– 08–0316P). Community map repository determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Online location of letter of map revision Date of modification Community No. The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. Town of Palmer The Honorable John Lake (18–08– Cressman, Mayor, 1108P). Town of Palmer Lake, P.O. Box 208, Palmer Lake, CO 80910. Unincorporated The Honorable Mark areas of El Waller, Chairman, El Paso County Paso County Board of (18–08–1108P). Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903. Unincorporated The Honorable Barbara areas of Weld Kirkmeyer, Chair, Weld County (19– County Board of Com08–0635P). missioners, P.O. Box 758, Greeley, CO 80632. Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202. https://msc.fema.gov/portal/ advanceSearch. Oct. 18, 2019 ..... 080046 Building Department, 2880 International Circle, Colorado Springs, CO 80910. https://msc.fema.gov/portal/ advanceSearch. Sep. 11, 2019 .... 080065 El Paso County Building Department, 2880 International Circle, Colorado Springs, CO 80910. https://msc.fema.gov/portal/ advanceSearch. Sep. 11, 2019 .... 080059 Department of Planning Services, 1555 North 17th Avenue, Greeley, CO 80631. https://msc.fema.gov/portal/ advanceSearch. Oct. 15, 2019 ..... 080266 Town of Fort The Honorable Anita Myers Beach Cereceda, Mayor, Town (19–04–0629P). of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Town of Fort The Honorable Anita Myers Beach Cereceda, Mayor, Town (19–04–1744P). of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Unincorporated The Honorable Sylvia areas of MonMurphy, Mayor, Monroe roe County County Board of Com(19–04–2934P). missioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. Unincorporated The Honorable Sylvia areas of MonMurphy, Mayor, Monroe roe County County Board of Com(19–04–3275P). missioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. City of Ocoee The Honorable Rusty (19–04–0035P). Johnson, Mayor, City of Ocoee, 150 North Lakeshore Drive, Ocoee, FL 34761. Community Development https://msc.fema.gov/portal/ Department, 2525 advanceSearch. Estero Boulevard, Fort Myers Beach, FL 33931. Oct. 28, 2019 ..... 120673 Community Development https://msc.fema.gov/portal/ Department, 2525 advanceSearch. Estero Boulevard, Fort Myers Beach, FL 33931. Oct. 22, 2019 ..... 120673 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Oct. 10, 2019 ..... 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Oct. 28, 2019 ..... 125129 Planning and Zoning Division, 150 North Lakeshore Drive, Ocoee, FL 34761. https://msc.fema.gov/portal/ advanceSearch. Nov. 4, 2019 ...... 120185 19:14 Jul 31, 2019 Jkt 247001 PO 00000 Frm 00058 Fmt 4703 Sfmt 4703 E:\FR\FM\01AUN1.SGM 01AUN1 37671 Federal Register / Vol. 84, No. 148 / Thursday, August 1, 2019 / Notices State and county Palm Beach ... Massachusetts: Worcester. New Mexico: Taos ............... Taos ............... North Carolina: Bladen ............ Durham .......... Onslow ........... Wake .............. South Carolina: Lexington ....... Saluda ............ South Dakota: Lawrence. jspears on DSK3GMQ082PROD with NOTICES Texas: Bexar .............. Bexar .............. VerDate Sep<11>2014 Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Date of modification Community No. Unincorporated The Honorable Mack Berareas of Palm nard, Mayor, Palm Beach County Beach County Board of (18–04–6177P). Commissioners, 301 North Olive Avenue, West Palm Beach, FL 33401. Town of Charlton The Honorable David (19–01–0726P). Singer, Chairman, Town of Charlton Board of Selectmen, 37 Main Street, Charlton, MA 01507. Palm Beach County Building Division, 2300 North Jog Road, West Palm Beach, FL 33411. https://msc.fema.gov/portal/ advanceSearch. Oct. 11, 2019 ..... 120192 Town Hall, 37 Main Street, Charlton, MA 01507. https://msc.fema.gov/portal/ advanceSearch. Oct. 2, 2019 ....... 250299 Town of Taos The Honorable Daniel R. (18–06–3973P). Barrone, Mayor, Town of Taos, 400 Camino De La Placita, Taos, NM 87571. Town of Taos The Honorable Daniel R. (18–06–4061P). Barrone, Mayor, Town of Taos, 400 Camino De La Placita, Taos, NM 87571. Department of Public Works, 400 Camino De La Placita, Taos, NM 87571. https://msc.fema.gov/portal/ advanceSearch. Sep. 6, 2019 ...... 350080 Department of Public Works, 400 Camino De La Placita, Taos, NM 87571. https://msc.fema.gov/portal/ advanceSearch. Sep. 13, 2019 .... 350080 Town of Elizabethtown (18– 04–5359P). The Honorable Sylvia Campbell, Mayor, Town of Elizabethtown, 805 West Broad Street, P.O. Box 700, Elizabethtown, NC 28337. City of Durham The Honorable Steve (18–04–5509P). Schewel, Mayor, City of Durham, 101 City Hall Plaza, Durham, NC 27701. Unincorporated The Honorable Jack areas of Bright, Chairman, Onslow County Onslow County Board (18–04–3141P). of Commissioners, 234 Northwest Corridor Boulevard, Jacksonville, NC 28540. Town of Apex The Honorable Lance (18–04–7120P). Olive, Mayor, Town of Apex, P.O. Box 250, Apex, NC 27502. Town Hall, 805 West Broad Street, Elizabethtown, NC 28337. https://msc.fema.gov/portal/ advanceSearch. Sep. 25, 2019 .... 370027 The City of Durham Public Works Department, 101 City Hall Plaza,, Suite 3100, Durham, NC 27701. Onslow County Planning and Development Department, 234 Northwest Corridor Boulevard, Jacksonville, NC 28540. https://msc.fema.gov/portal/ advanceSearch. Sep. 12, 2019 .... 370086 https://msc.fema.gov/portal/ advanceSearch. Oct. 15, 2019 ..... 370340 Planning Department, 73 Hunter Street, 2nd Floor, Apex, NC 27502. https://msc.fema.gov/portal/ advanceSearch. Sep. 16, 2019 .... 370467 Unincorporated The Honorable Scott areas of LexWhetstone, Chairman, ington County Lexington County (18–04–6164P). Council, 212 South Lake Drive, Suite 601, Lexington, SC 29072. Unincorporated Ms. Sandra G. Padget, areas of Saluda County Director, Saluda County 400 West Highland (19–04–0064P). Street, Saluda, SC 29138. City of Spearfish The Honorable Dana (19–08–0612P). Boke, Mayor, City of Spearfish, 625 North 5th Street, Spearfish, SD 57783. Lexington County Community Development Department, 212 South Lake Drive, Suite 401, Lexington, SC 29072. https://msc.fema.gov/portal/ advanceSearch. Oct. 25, 2019 ..... 450129 Saluda County Building Codes Department, 400 W Highland Street, Saluda, SC 29138. https://msc.fema.gov/portal/ advanceSearch. Sep. 6, 2019 ...... 450230 City Hall, 625 North 5th Street, Spearfish, SD 57783. https://msc.fema.gov/portal/ advanceSearch. Oct. 21, 2019 ..... 460046 City of San Antonio (18–06– 2819P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. https://msc.fema.gov/portal/ advanceSearch. Sep. 3, 2019 ...... 480045 City of San Antonio (18–06– 2885P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Transportation and Capitol Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Transportation and Capitol Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. https://msc.fema.gov/portal/ advanceSearch. Sep. 9, 2019 ...... 480045 19:14 Jul 31, 2019 Jkt 247001 PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 E:\FR\FM\01AUN1.SGM 01AUN1 37672 Federal Register / Vol. 84, No. 148 / Thursday, August 1, 2019 / Notices Location and case No. Chief executive officer of community Community map repository Bexar .............. City of San Antonio (18–06– 3814P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. https://msc.fema.gov/portal/ advanceSearch. Sep. 16, 2019 .... 480045 Bexar .............. Unincorporated areas of Bexar County (18– 06–2501P). https://msc.fema.gov/portal/ advanceSearch. Sep. 30, 2019 .... 480035 Bexar .............. Unincorporated areas of Bexar County (18– 06–2819P). https://msc.fema.gov/portal/ advanceSearch. Sep. 3, 2019 ...... 480035 Bexar .............. Unincorporated areas of Bexar County (19– 06–0167P). https://msc.fema.gov/portal/ advanceSearch. Sep. 23, 2019 .... 480035 Collin .............. City of McKinney (18–06–1366P). https://msc.fema.gov/portal/ advanceSearch. Oct. 21, 2019 ..... 480135 Dallas ............. City of Dallas (18–06–3143P). Oak Cliff Municipal Center, 320 East Jefferson Boulevard, Room 312, Dallas, TX 75203. https://msc.fema.gov/portal/ advanceSearch. Sep. 30, 2019 .... 480171 Dallas ............. City of Garland (18–06–3143P). City Hall, 200 North 5th Street, Garland, TX 75040. https://msc.fema.gov/portal/ advanceSearch. Sep. 30, 2019 .... 485471 Dallas ............. City of Rowlett (18–06–3143P). City Hall, 4000 Main Street, Rowlett, TX 75088. https://msc.fema.gov/portal/ advanceSearch. Sep. 30, 2019 .... 480185 Harris ............. City of Houston (19–06–2522P). Floodplain Management Department, 1002 Washington Avenue, Houston, TX 77002. https://msc.fema.gov/portal/ advanceSearch. Oct. 21, 2019 ..... 480296 Tarrant ........... City of Fort Worth (18–06– 3936P). Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. https://msc.fema.gov/portal/ advanceSearch. Sep. 6, 2019 ...... 480596 Tarrant ........... City of Keller (18–06–1585P). Public Works Department, 1100 Bear Creek Parkway, Keller, TX 76248. https://msc.fema.gov/portal/ advanceSearch. Oct. 24, 2019 ..... 480602 Webb .............. Unincorporated areas of Webb County (18– 06–2680P). The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. The Honorable George Fuller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070. The Honorable Michael Rawlings, Mayor, City of Dallas, 1500 Marilla Street, Suite 5EN, Dallas, TX 75201. The Honorable Lori Barnett Dodson, Mayor, City of Garland, 200 North 5th Street, Garland, TX 75040. The Honorable Tammy Dana-Bashian, Mayor, City of Rowlett, 4000 Main Street, Rowlett, TX 75088. The Honorable Sylvester Turner, Mayor, City of Houston, P.O. Box 1562, Houston, TX 77251. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Pat McGrail, Mayor, City of Keller, P.O. Box 770, Keller, TX 76244. The Honorable Tano E. Tijerina, Webb County Judge, 1000 Houston Street, 3rd Floor, Laredo, TX 78040. Transportation and Capitol Improvements Department, Stormwater 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. Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207. Engineering Department, 221 North Tennessee Street, McKinney, TX 75069. Webb County Planning Department, 1110 Washington Street, Suite 302, Laredo, TX 78040. https://msc.fema.gov/portal/ advanceSearch. Nov. 25, 2019 .... 481059 State and county [FR Doc. 2019–16411 Filed 7–31–19; 8:45 am] BILLING CODE 9110–12–P Online location of letter of map revision DEPARTMENT OF THE INTERIOR Bureau of Land Management jspears on DSK3GMQ082PROD with NOTICES [LLNM954000 L14400000.BX0000 LXSSG0200000 17X] Notice of Cancellation of Portions of Plats of Survey and Filing of Supplemental Plats and Amended Field Notes, New Mexico/Oklahoma Bureau of Land Management, Interior. ACTION: Notice of cancellation. AGENCY: VerDate Sep<11>2014 19:14 Jul 31, 2019 Jkt 247001 PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 Date of modification Community No. Portions of the plats of survey described below have been cancelled and supplemental plats and amended field notes have been filed by the New Mexico State Office, Bureau of Land Management (BLM), Santa Fe, New Mexico. SUMMARY: For information about these cancellations, supplemental plats, and amended field notes, please contact Chris McDonald, Acting Chief Cadastral Surveyor for NM, OK, KS, and TX, at cpmcdona@blm.gov, FOR FURTHER INFORMATION CONTACT: E:\FR\FM\01AUN1.SGM 01AUN1

Agencies

[Federal Register Volume 84, Number 148 (Thursday, August 1, 2019)]
[Notices]
[Pages 37669-37672]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-16411]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2019-0002; Internal Agency Docket No. FEMA-B-1948]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

SUMMARY: This notice lists communities where the addition or 
modification of Base Flood Elevations (BFEs), base flood depths, 
Special Flood Hazard Area (SFHA) boundaries or zone designations, or 
the regulatory floodway (hereinafter referred to as flood hazard 
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and 
where applicable, in the supporting Flood Insurance Study (FIS) 
reports, prepared by the Federal Emergency Management Agency (FEMA) for 
each community, is appropriate because of new scientific or technical 
data. The FIRM, and where applicable, portions of the FIS report, have 
been revised to reflect these flood hazard determinations through 
issuance of a Letter of Map Revision (LOMR), in accordance with Federal 
Regulations. The LOMR will be used by insurance agents and others to 
calculate appropriate flood insurance premium rates for new buildings 
and the contents of those buildings. For rating purposes, the currently 
effective community number is shown in the table below and must be used 
for all new policies and renewals.

DATES: These flood hazard determinations will be finalized on the dates 
listed in the table below and revise the FIRM panels and FIS report in 
effect prior to this determination for the listed communities.
    From the date of the second publication of notification of these 
changes in a newspaper of local circulation, any person has 90 days in 
which to request through the community that the Deputy Associate 
Administrator for Insurance and Mitigation reconsider the changes. The 
flood hazard determination information may be changed during the 90-day 
period.

ADDRESSES: The affected communities are listed in the table below. 
Revised flood hazard information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at https://msc.fema.gov for 
comparison.
    Submit comments and/or appeals to the Chief Executive Officer of 
the community as listed in the table below.

FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering 
Services Branch, Federal Insurance and Mitigation Administration, FEMA, 
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email) 
[email protected]; or visit the FEMA Map Information 
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are 
not described for each community in this notice. However, the online 
location and local community map repository address where the flood 
hazard determination information is available for inspection is 
provided.
    Any request for reconsideration of flood hazard determinations must 
be submitted to the Chief Executive Officer

[[Page 37670]]

of the community as listed in the table below.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    The FIRM and FIS report are the basis of the floodplain management 
measures that the community is required either to adopt or to show 
evidence of having in effect in order to qualify or remain qualified 
for participation in the National Flood Insurance Program (NFIP).
    These flood hazard determinations, together with the floodplain 
management criteria required by 44 CFR 60.3, are the minimum that are 
required. They should not be construed to mean that the community must 
change any existing ordinances that are more stringent in their 
floodplain management requirements. The community may at any time enact 
stricter requirements of its own or pursuant to policies established by 
other Federal, State, or regional entities. The flood hazard 
determinations are in accordance with 44 CFR 65.4.
    The affected communities are listed in the following table. Flood 
hazard determination information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at https://msc.fema.gov for 
comparison.

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

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

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                         Chief executive                         Online location of
        State and county           Location and  case      officer  of        Community map        letter  of map     Date of  modification   Community
                                          No.               community          repository             revision                                   No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Denver......................  City and County of   The Honorable       Department of       https://msc.fema.gov/  Oct. 18, 2019........       080046
                                   Denver (19-08-       Michael B.          Public Works, 201   portal/advanceSearch.
                                   0316P).              Hancock, Mayor,     West Colfax
                                                        City and County     Avenue, Denver,
                                                        of Denver, 1437     CO 80202.
                                                        Bannock Street,
                                                        Suite 350,
                                                        Denver, CO 80202.
    El Paso.....................  Town of Palmer Lake  The Honorable John  Building            https://msc.fema.gov/  Sep. 11, 2019........       080065
                                   (18-08-1108P).       Cressman, Mayor,    Department, 2880    portal/advanceSearch.
                                                        Town of Palmer      International
                                                        Lake, P.O. Box      Circle, Colorado
                                                        208, Palmer Lake,   Springs, CO 80910.
                                                        CO 80910.
    El Paso.....................  Unincorporated       The Honorable Mark  El Paso County      https://msc.fema.gov/  Sep. 11, 2019........       080059
                                   areas of El Paso     Waller, Chairman,   Building            portal/advanceSearch.
                                   County (18-08-       El Paso County      Department, 2880
                                   1108P).              Board of            International
                                                        Commissioners,      Circle, Colorado
                                                        200 South Cascade   Springs, CO 80910.
                                                        Avenue, Suite
                                                        100, Colorado
                                                        Springs, CO 80903.
    Weld........................  Unincorporated       The Honorable       Department of       https://msc.fema.gov/  Oct. 15, 2019........       080266
                                   areas of Weld        Barbara             Planning            portal/advanceSearch.
                                   County (19-08-       Kirkmeyer, Chair,   Services, 1555
                                   0635P).              Weld County Board   North 17th
                                                        of Commissioners,   Avenue, Greeley,
                                                        P.O. Box 758,       CO 80631.
                                                        Greeley, CO 80632.
Florida:
    Lee.........................  Town of Fort Myers   The Honorable       Community           https://msc.fema.gov/  Oct. 28, 2019........       120673
                                   Beach (19-04-        Anita Cereceda,     Development         portal/advanceSearch.
                                   0629P).              Mayor, Town of      Department, 2525
                                                        Fort Myers Beach,   Estero Boulevard,
                                                        2525 Estero         Fort Myers Beach,
                                                        Boulevard, Fort     FL 33931.
                                                        Myers Beach, FL
                                                        33931.
    Lee.........................  Town of Fort Myers   The Honorable       Community           https://msc.fema.gov/  Oct. 22, 2019........       120673
                                   Beach (19-04-        Anita Cereceda,     Development         portal/advanceSearch.
                                   1744P).              Mayor, Town of      Department, 2525
                                                        Fort Myers Beach,   Estero Boulevard,
                                                        2525 Estero         Fort Myers Beach,
                                                        Boulevard, Fort     FL 33931.
                                                        Myers Beach, FL
                                                        33931.
    Monroe......................  Unincorporated       The Honorable       Monroe County       https://msc.fema.gov/  Oct. 10, 2019........       125129
                                   areas of Monroe      Sylvia Murphy,      Building            portal/advanceSearch.
                                   County (19-04-       Mayor, Monroe       Department, 2798
                                   2934P).              County Board of     Overseas Highway,
                                                        Commissioners,      Suite 300,
                                                        102050 Overseas     Marathon, FL
                                                        Highway, Suite      33050.
                                                        234, Key Largo,
                                                        FL 33037.
    Monroe......................  Unincorporated       The Honorable       Monroe County       https://msc.fema.gov/  Oct. 28, 2019........       125129
                                   areas of Monroe      Sylvia Murphy,      Building            portal/advanceSearch.
                                   County (19-04-       Mayor, Monroe       Department, 2798
                                   3275P).              County Board of     Overseas Highway,
                                                        Commissioners,      Suite 300,
                                                        102050 Overseas     Marathon, FL
                                                        Highway, Suite      33050.
                                                        234, Key Largo,
                                                        FL 33037.
    Orange......................  City of Ocoee (19-   The Honorable       Planning and        https://msc.fema.gov/  Nov. 4, 2019.........       120185
                                   04-0035P).           Rusty Johnson,      Zoning Division,    portal/advanceSearch.
                                                        Mayor, City of      150 North
                                                        Ocoee, 150 North    Lakeshore Drive,
                                                        Lakeshore Drive,    Ocoee, FL 34761.
                                                        Ocoee, FL 34761.

[[Page 37671]]

 
    Palm Beach..................  Unincorporated       The Honorable Mack  Palm Beach County   https://msc.fema.gov/  Oct. 11, 2019........       120192
                                   areas of Palm        Bernard, Mayor,     Building            portal/advanceSearch.
                                   Beach County (18-    Palm Beach County   Division, 2300
                                   04-6177P).           Board of            North Jog Road,
                                                        Commissioners,      West Palm Beach,
                                                        301 North Olive     FL 33411.
                                                        Avenue, West Palm
                                                        Beach, FL 33401.
Massachusetts: Worcester........  Town of Charlton     The Honorable       Town Hall, 37 Main  https://msc.fema.gov/  Oct. 2, 2019.........       250299
                                   (19-01-0726P).       David Singer,       Street, Charlton,   portal/advanceSearch.
                                                        Chairman, Town of   MA 01507.
                                                        Charlton Board of
                                                        Selectmen, 37
                                                        Main Street,
                                                        Charlton, MA
                                                        01507.
New Mexico:
    Taos........................  Town of Taos (18-06- The Honorable       Department of       https://msc.fema.gov/  Sep. 6, 2019.........       350080
                                   3973P).              Daniel R.           Public Works, 400   portal/advanceSearch.
                                                        Barrone, Mayor,     Camino De La
                                                        Town of Taos, 400   Placita, Taos, NM
                                                        Camino De La        87571.
                                                        Placita, Taos, NM
                                                        87571.
    Taos........................  Town of Taos (18-06- The Honorable       Department of       https://msc.fema.gov/  Sep. 13, 2019........       350080
                                   4061P).              Daniel R.           Public Works, 400   portal/advanceSearch.
                                                        Barrone, Mayor,     Camino De La
                                                        Town of Taos, 400   Placita, Taos, NM
                                                        Camino De La        87571.
                                                        Placita, Taos, NM
                                                        87571.
North Carolina:
    Bladen......................  Town of              The Honorable       Town Hall, 805      https://msc.fema.gov/  Sep. 25, 2019........       370027
                                   Elizabethtown (18-   Sylvia Campbell,    West Broad          portal/advanceSearch.
                                   04-5359P).           Mayor, Town of      Street,
                                                        Elizabethtown,      Elizabethtown, NC
                                                        805 West Broad      28337.
                                                        Street, P.O. Box
                                                        700,
                                                        Elizabethtown, NC
                                                        28337.
    Durham......................  City of Durham (18-  The Honorable       The City of Durham  https://msc.fema.gov/  Sep. 12, 2019........       370086
                                   04-5509P).           Steve Schewel,      Public Works        portal/advanceSearch.
                                                        Mayor, City of      Department, 101
                                                        Durham, 101 City    City Hall Plaza,,
                                                        Hall Plaza,         Suite 3100,
                                                        Durham, NC 27701.   Durham, NC 27701.
    Onslow......................  Unincorporated       The Honorable Jack  Onslow County       https://msc.fema.gov/  Oct. 15, 2019........       370340
                                   areas of Onslow      Bright, Chairman,   Planning and        portal/advanceSearch.
                                   County (18-04-       Onslow County       Development
                                   3141P).              Board of            Department, 234
                                                        Commissioners,      Northwest
                                                        234 Northwest       Corridor
                                                        Corridor            Boulevard,
                                                        Boulevard,          Jacksonville, NC
                                                        Jacksonville, NC    28540.
                                                        28540.
    Wake........................  Town of Apex (18-04- The Honorable       Planning            https://msc.fema.gov/  Sep. 16, 2019........       370467
                                   7120P).              Lance Olive,        Department, 73      portal/advanceSearch.
                                                        Mayor, Town of      Hunter Street,
                                                        Apex, P.O. Box      2nd Floor, Apex,
                                                        250, Apex, NC       NC 27502.
                                                        27502.
South Carolina:
    Lexington...................  Unincorporated       The Honorable       Lexington County    https://msc.fema.gov/  Oct. 25, 2019........       450129
                                   areas of Lexington   Scott Whetstone,    Community           portal/advanceSearch.
                                   County (18-04-       Chairman,           Development
                                   6164P).              Lexington County    Department, 212
                                                        Council, 212        South Lake Drive,
                                                        South Lake Drive,   Suite 401,
                                                        Suite 601,          Lexington, SC
                                                        Lexington, SC       29072.
                                                        29072.
    Saluda......................  Unincorporated       Ms. Sandra G.       Saluda County       https://msc.fema.gov/  Sep. 6, 2019.........       450230
                                   areas of Saluda      Padget, Saluda      Building Codes      portal/advanceSearch.
                                   County (19-04-       County Director,    Department, 400 W
                                   0064P).              400 West Highland   Highland Street,
                                                        Street, Saluda,     Saluda, SC 29138.
                                                        SC 29138.
South Dakota: Lawrence..........  City of Spearfish    The Honorable Dana  City Hall, 625      https://msc.fema.gov/  Oct. 21, 2019........       460046
                                   (19-08-0612P).       Boke, Mayor, City   North 5th Street,   portal/advanceSearch.
                                                        of Spearfish, 625   Spearfish, SD
                                                        North 5th Street,   57783.
                                                        Spearfish, SD
                                                        57783.
Texas:
    Bexar.......................  City of San Antonio  The Honorable Ron   Transportation and  https://msc.fema.gov/  Sep. 3, 2019.........       480045
                                   (18-06-2819P).       Nirenberg, Mayor,   Capitol             portal/advanceSearch.
                                                        City of San         Improvements
                                                        Antonio, P.O. Box   Department,
                                                        839966, San         Stormwater
                                                        Antonio, TX 78283.  Division, 1901
                                                                            South Alamo
                                                                            Street, 2nd
                                                                            Floor, San
                                                                            Antonio, TX 78204.
    Bexar.......................  City of San Antonio  The Honorable Ron   Transportation and  https://msc.fema.gov/  Sep. 9, 2019.........       480045
                                   (18-06-2885P).       Nirenberg, Mayor,   Capitol             portal/advanceSearch.
                                                        City of San         Improvements
                                                        Antonio, P.O. Box   Department,
                                                        839966, San         Stormwater
                                                        Antonio, TX 78283.  Division, 1901
                                                                            South Alamo
                                                                            Street, 2nd
                                                                            Floor, San
                                                                            Antonio, TX 78204.

[[Page 37672]]

 
    Bexar.......................  City of San Antonio  The Honorable Ron   Transportation and  https://msc.fema.gov/  Sep. 16, 2019........       480045
                                   (18-06-3814P).       Nirenberg, Mayor,   Capitol             portal/advanceSearch.
                                                        City of San         Improvements
                                                        Antonio, P.O. Box   Department,
                                                        839966, San         Stormwater
                                                        Antonio, TX 78283.  Division, 1901
                                                                            South Alamo
                                                                            Street, 2nd
                                                                            Floor, San
                                                                            Antonio, TX 78204.
    Bexar.......................  Unincorporated       The Honorable       Bexar County        https://msc.fema.gov/  Sep. 30, 2019........       480035
                                   areas of Bexar       Nelson W. Wolff,    Public Works        portal/advanceSearch.
                                   County (18-06-       Bexar County        Department, 233
                                   2501P).              Judge, 101 West     North Pecos-La
                                                        Nueva Street,       Trinidad Street,
                                                        10th Floor, San     Suite 420, San
                                                        Antonio, TX 78205.  Antonio, TX 78207.
    Bexar.......................  Unincorporated       The Honorable       Bexar County        https://msc.fema.gov/  Sep. 3, 2019.........       480035
                                   areas of Bexar       Nelson W. Wolff,    Public Works        portal/advanceSearch.
                                   County (18-06-       Bexar County        Department, 233
                                   2819P).              Judge, 101 West     North Pecos-La
                                                        Nueva Street,       Trinidad Street,
                                                        10th Floor, San     Suite 420, San
                                                        Antonio, TX 78205.  Antonio, TX 78207.
    Bexar.......................  Unincorporated       The Honorable       Bexar County        https://msc.fema.gov/  Sep. 23, 2019........       480035
                                   areas of Bexar       Nelson W. Wolff,    Public Works        portal/advanceSearch.
                                   County (19-06-       Bexar County        Department, 233
                                   0167P).              Judge, 101 West     North Pecos-La
                                                        Nueva Street,       Trinidad Street,
                                                        10th Floor, San     Suite 420, San
                                                        Antonio, TX 78205.  Antonio, TX 78207.
    Collin......................  City of McKinney     The Honorable       Engineering         https://msc.fema.gov/  Oct. 21, 2019........       480135
                                   (18-06-1366P).       George Fuller,      Department, 221     portal/advanceSearch.
                                                        Mayor, City of      North Tennessee
                                                        McKinney, P.O.      Street, McKinney,
                                                        Box 517,            TX 75069.
                                                        McKinney, TX
                                                        75070.
    Dallas......................  City of Dallas (18-  The Honorable       Oak Cliff           https://msc.fema.gov/  Sep. 30, 2019........       480171
                                   06-3143P).           Michael Rawlings,   Municipal Center,   portal/advanceSearch.
                                                        Mayor, City of      320 East
                                                        Dallas, 1500        Jefferson
                                                        Marilla Street,     Boulevard, Room
                                                        Suite 5EN,          312, Dallas, TX
                                                        Dallas, TX 75201.   75203.
    Dallas......................  City of Garland (18- The Honorable Lori  City Hall, 200      https://msc.fema.gov/  Sep. 30, 2019........       485471
                                   06-3143P).           Barnett Dodson,     North 5th Street,   portal/advanceSearch.
                                                        Mayor, City of      Garland, TX 75040.
                                                        Garland, 200
                                                        North 5th Street,
                                                        Garland, TX 75040.
    Dallas......................  City of Rowlett (18- The Honorable       City Hall, 4000     https://msc.fema.gov/  Sep. 30, 2019........       480185
                                   06-3143P).           Tammy Dana-         Main Street,        portal/advanceSearch.
                                                        Bashian, Mayor,     Rowlett, TX 75088.
                                                        City of Rowlett,
                                                        4000 Main Street,
                                                        Rowlett, TX 75088.
    Harris......................  City of Houston (19- The Honorable       Floodplain          https://msc.fema.gov/  Oct. 21, 2019........       480296
                                   06-2522P).           Sylvester Turner,   Management          portal/advanceSearch.
                                                        Mayor, City of      Department, 1002
                                                        Houston, P.O. Box   Washington
                                                        1562, Houston, TX   Avenue, Houston,
                                                        77251.              TX 77002.
    Tarrant.....................  City of Fort Worth   The Honorable       Transportation and  https://msc.fema.gov/  Sep. 6, 2019.........       480596
                                   (18-06-3936P).       Betsy Price,        Public Works        portal/advanceSearch.
                                                        Mayor, City of      Department, 200
                                                        Fort Worth, 200     Texas Street,
                                                        Texas Street,       Fort Worth, TX
                                                        Fort Worth, TX      76102.
                                                        76102.
    Tarrant.....................  City of Keller (18-  The Honorable Pat   Public Works        https://msc.fema.gov/  Oct. 24, 2019........       480602
                                   06-1585P).           McGrail, Mayor,     Department, 1100    portal/advanceSearch.
                                                        City of Keller,     Bear Creek
                                                        P.O. Box 770,       Parkway, Keller,
                                                        Keller, TX 76244.   TX 76248.
    Webb........................  Unincorporated       The Honorable Tano  Webb County         https://msc.fema.gov/  Nov. 25, 2019........       481059
                                   areas of Webb        E. Tijerina, Webb   Planning            portal/advanceSearch.
                                   County (18-06-       County Judge,       Department, 1110
                                   2680P).              1000 Houston        Washington
                                                        Street, 3rd         Street, Suite
                                                        Floor, Laredo, TX   302, Laredo, TX
                                                        78040.              78040.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-16411 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.