Changes in Flood Hazard Determinations, 56819-56822 [2019-23114]

Download as PDF Federal Register / Vol. 84, No. 205 / Wednesday, October 23, 2019 / Notices Time: 10:00 a.m. to 6:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, Rockledge II, 6701 Rockledge Drive, Bethesda, MD 20892 (Virtual Meeting). Contact Person: Soheyla Saadi, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 3211, MSC 7808, Bethesda, MD 20892, 301–435– 0903, saadisoh@csr.nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; Member Conflict: Auditory Neuroscience and Learning and Memory. Date: November 15, 2019. Time: 11:00 a.m. to 3:30 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, Rockledge II, 6701 Rockledge Drive, Bethesda, MD 20892 (Telephone Conference Call). Contact Person: Sepandarmaz Aschrafi, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 4040D, Bethesda, MD 20892, (301) 451.4251, Armaz.aschrafi@nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; Member Conflict: Topics in Endocrinology, Metabolism and Reproductive Biology. Date: November 15, 2019. Time: 11:00 a.m. to 4:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, 6701 Rockledge Drive, Bethesda, MD 20892 (Virtual Meeting). Contact Person: Hui Chen, MD, Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 6164, Bethesda, MD 20892, 301– 435–1044, chenhui@csr.nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; RFA–AI– 19–036: Advancing Biomarker Discovery and Novel Point-of-Care Diagnostics for Active TB Disease Detection in HIV–1 Infected and Exposed Children. Date: November 15, 2019. Time: 2:00 p.m. to 3:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, 6701 Rockledge Drive, Bethesda, MD 20892 (Virtual Meeting). Contact Person: Richard G. Kostriken, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 3192, MSC 7808, Bethesda, MD 20892, 240–519– 7808, kostrikr@csr.nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; Small Business: Commercialization Readiness Pilot. Date: November 15, 2019. Time: 3:00 p.m. to 6:00 p.m. Agenda: To review and evaluate grant applications. Place: Baltimore Marriott Waterfront, 700 Aliceanna Street, Baltimore, MD 21202. Contact Person: Cristina Backman, Ph.D., Scientific Review Officer, ETTN IRG, Center VerDate Sep<11>2014 18:10 Oct 22, 2019 Jkt 250001 for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 5211, MSC 7846, Bethesda, MD 20892, 301–480– 9069, cbackman@mail.nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; PAR–18– 796: Computational Approaches to Curation at Scale for Biomedical Research Assets. Date: November 15, 2019. Time: 12:00 p.m. to 2:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, Rockledge II, 6701 Rockledge Drive, Bethesda, MD 20892 (Telephone Conference Call). Contact Person: Ross D. Shonat, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 6196, MSC 7804, Bethesda, MD 20892, 301–435– 2786, ross.shonat@nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.306, Comparative Medicine; 93.333, Clinical Research, 93.306, 93.333, 93.337, 93.393–93.396, 93.837–93.844, 93.846–93.878, 93.892, 93.893, National Institutes of Health, HHS) Dated: October 17, 2019. Ronald J. Livingston, Jr., Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2019–23040 Filed 10–22–19; 8:45 am] BILLING CODE 4140–01–P ADVISORY COUNCIL ON HISTORIC PRESERVATION Notice of Advisory Council on Historic Preservation Quarterly Business Meeting Advisory Council on Historic Preservation. ACTION: Notice of Advisory Council on Historic Preservation quarterly business meeting. AGENCY: Notice is hereby given that the Advisory Council on Historic Preservation (ACHP) will have its next quarterly meeting on Thursday, November 7, 2019. The meeting will be held in Room SR325 at the Russell Senate Office Building at Constitution and Delaware Avenues NE, Washington, DC, starting at 1:00 p.m. DATES: The quarterly meeting will take place on Thursday, November 7, 2019 starting at 1:00 p.m. ADDRESSES: The meeting will be held in Room SR325 at the Russell Senate Office Building at Constitution and Delaware Avenues NE, Washington, DC. FOR FURTHER INFORMATION CONTACT: Tanya DeVonish, 202–517–0205, tdevonish@achp.gov. SUPPLEMENTARY INFORMATION: The Advisory Council on Historic SUMMARY: PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 56819 Preservation (ACHP) is an independent federal agency that promotes the preservation, enhancement, and sustainable use of our nation’s diverse historic resources, and advises the President and the Congress on national historic preservation policy. The goal of the National Historic Preservation Act (NHPA), which established the ACHP in 1966, is to have federal agencies act as responsible stewards of our nation’s resources when their actions affect historic properties. The ACHP is the only entity with the legal responsibility to encourage federal agencies to factor historic preservation into their decision making. For more information on the ACHP, please visit our website at www.achp.gov. The agenda for the upcoming quarterly meeting of the ACHP is the following: I. Chairman’s Opening Remarks II. Strategic Planning III. ACHP Operating Procedures Amendments IV. Section 106 Issues i. Digital Information Task Force ii. Program Alternatives iii. Federal Historic Buildings Workgroup iv. Update on Prior Section 106 Issues V. Touching History Program VI. U.S. Semiquincentennial VII. Committee Reports VIII.New Business IX. Adjourn The meetings of the ACHP are open to the public. If you need special accommodations due to a disability, please contact Tanya DeVonish, 202– 517–0205 or tdevonish@achp.gov, at least seven (7) days prior to the meeting. Authority: 54 U.S.C. 304102. Dated: October 16, 2019. Javier E. Marques, General Counsel. [FR Doc. 2019–23048 Filed 10–22–19; 8:45 am] BILLING CODE 4310–K6–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2019–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) SUMMARY: E:\FR\FM\23OCN1.SGM 23OCN1 56820 Federal Register / Vol. 84, No. 205 / Wednesday, October 23, 2019 / Notices 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) 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 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 SUPPLEMENTARY INFORMATION: 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. State and county Location and case No. Chief executive officer of community Community map repository Date of modification California: Santa Barbara (FEMA Docket No.: B–1935). Unincorporated areas of Santa Barbara County (18–09– 1861P). The Honorable Steve Lavagnino, Chairman, Santa Barbara County Board of Supervisors, 511 East Lakeside Parkway, Santa Barbara, CA 93454. Santa Barbara County Public Works Department, 130 East Victoria Street, Suite 200, Santa Barbara, CA 93101. Sep. 5, 2019 ......... 060331 Town of Parker (19– 08–0222P). The Honorable Mike Waid, Mayor, Town of Parker, 20120 East Main Street, Parker, CO 80138. The Honorable John Cressman, Mayor, Town of Palmer Lake, P.O. Box 208, Palmer Lake, CO 80133. The Honorable Gary Lebsack, Mayor, Town of Johnstown, 450 South Parish Avenue, Johnstown, CO 80534. Mr. Matt Hart, Manager, Town of West Hartford, 50 South Main Street, West Hartford, CT 06107. Public Works Department, 20120 East Main Street, Parker, CO 80138. Sep. 6, 2019 ......... 080310 Pikes Peak Regional Building Department, 2880 International Circle, Colorado Springs, CO 80910. Town Hall, 450 South Parish Avenue, Johnstown, CO 80534. Sep. 19, 2019 ....... 080065 Sep. 19, 2019 ....... 080250 Planning and Zoning Department, 50 South Main Street, West Hartford, CT 06107. Sep. 20, 2019 ....... 095081 The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable John Bartus, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050. The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. Development Department, 214 North Hogan Street, Suite 2100, Jacksonville, FL 32202. Sep. 23, 2019 ....... 120077 Planning Department, 9805 Overseas Highway, Marathon, FL 33050. Sep. 30, 2019 ....... 120681 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Sep. 3, 2019 ......... 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Aug. 26, 2019 ....... 125129 Colorado: Douglas (FEMA Docket No.: B– 1935). El Paso (FEMA Docket No.: B– 1939). Larimer (FEMA Docket No.: B– 1939). Connecticut: Hartford (FEMA Docket No.: B–1952). Florida: Duval (FEMA Docket No.: B– 1939). Town of Palmer Lake (18–08–1139P). Town of Johnstown (19–08–0211P). Town of West Hartford (19–01– 0295P). City of Jacksonville (19–04–0422P). Monroe (FEMA Docket No.: B– 1939). Monroe (FEMA Docket No.: B– 1935). City of Marathon (19– 04–2700P). Monroe (FEMA Docket No.: B– 1935). Unincorporated areas of Monroe County (19–04–2180P). VerDate Sep<11>2014 Unincorporated areas of Monroe County (19–04–2123P). 18:10 Oct 22, 2019 Jkt 250001 PO 00000 Frm 00066 Fmt 4703 Sfmt 4703 E:\FR\FM\23OCN1.SGM 23OCN1 Community No. Federal Register / Vol. 84, No. 205 / Wednesday, October 23, 2019 / Notices 56821 Location and case No. Chief executive officer of community Community map repository Date of modification Monroe (FEMA Docket No.: B– 1939). Unincorporated areas of Monroe County (19–04–2598P). Monroe County Building Department, 2798 Overseas Highway, Suite 300, Key Largo, FL 33050. Sep. 11, 2019 ....... 125129 Orange (FEMA Docket No.: B– 1939). Orange (FEMA Docket No.: B– 1939). City of Orlando (19– 04–0400P). Public Works Department, Engineering Division, 400 South Orange Avenue, Orlando, FL 32801. Orange County Public Works Department, 4200 South John Young Parkway, Orlando, FL 32839. Sep. 25, 2019 ....... 120186 Sep. 25, 2019 ....... 120179 Osceola (FEMA Docket No.: B– 1935). Unincorporated areas of Osceola County (18–04–7431P). Osceola County Stormwater Department, 1 Courthouse Square, Suite 3100, Kissimmee, FL 34741. Aug. 30, 2019 ....... 120189 Palm Beach (FEMA Docket No.: B–1935). Unincorporated areas of Palm Beach County (19–04– 2277P). Unincorporated areas of Pasco County (19–04–0817P). The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32801. The Honorable Jerry L. Demings, Mayor, Orange County, 201 South Rosalind Avenue, 5th floor, Orlando, FL 32801. The Honorable Cheryl Grieb, Chair, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741. The Honorable Mack Bernard, Mayor, Palm Beach County, 360 South County Road, Palm Beach, FL 33480. The Honorable Ron Oakley, Chairman, Pasco County Board of Commissioners, 8731 Citizens Drive, New Port Richey, FL 34654. The Honorable George N. Cretekos, Mayor, City of Clearwater, P.O. Box 4748, Clearwater, FL 33758. The Honorable George Lindsey III, Chairman, Polk County Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831. The Honorable George Lindsey III, Chairman, Polk County Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831. Palm Beach County Planning, Zoning and Building Department, 2300 North Jog Road, West Palm Beach, FL 33411. Pasco County Central Permitting Department, 8731 Citizens Drive, New Port Richey, FL 34654. Sep. 10, 2019 ....... 120192 Sep. 3, 2019 ......... 120230 Engineering Department, 100 South Myrtle Avenue, Suite 220, Clearwater, FL 33756. Polk County Land Development Division, 330 West Church Street, Bartow, FL 33830. Sep. 30, 2019 ....... 125096 Sep. 5, 2019 ......... 120261 Polk County Land Development Division, 330 West Church Street, Bartow, FL 33830. Sep. 19, 2019 ....... 120261 The Honorable Barney Arceneaux, Mayor, City of Gonzales, 120 South Irma Boulevard, Gonzales, LA 70737. The Honorable Michael Lambert, Mayor, Town of Sorrento, P.O. Box 65, Sorrento, LA 70778. The Honorable Kenny Matassa, Ascension Parish President, 615 East Worthy Road, Gonzales, LA 70737. City Hall, 120 South Irma Boulevard, Gonzales, LA 70737. Sep. 20, 2019 ....... 220015 Town Hall, 8173 Main Street, Sorrento, LA 70778. Sep. 20, 2019 ....... 220016 Ascension Parish Government Complex, 615 East Worthy Road, Gonzales, LA 70737. Sep. 20, 2019 ....... 220013 The Honorable Sylvia Campbell, Mayor, Town of Elizabethtown, 805 West Broad Street, P.O. Box 716, Elizabethtown, NC 28337. The Honorable Joe W. Pitt, Mayor, Town of Tarboro, 500 Main Street, Tarboro, NC 27886. The Honorable Leonard Wiggins, Chairman, Edgecombe County Board of Commissioners, 201 Saint Andrew Street, Tarboro, NC 27886. Ms. Mimi Gleason, Manager, Township of West Whiteland, 101 Commerce Drive, Exton, PA 19341. Town Hall, 805 West Broad Street, Elizabethtown, NC 28337. Sep. 25, 2019 ....... 370027 Planning Department, 500 Main Street, Tarboro, NC 27886. Sep. 5, 2019 ......... 370094 Edgecombe County Planning Department, 201 Saint Andrew Street, Tarboro, NC 27886. Sep. 5, 2019 ......... 370087 Township Hall, 101 Commerce Drive, Exton, PA 19341. Sep. 5, 2019 ......... 420295 The Honorable Patrick M. O’Neil, Mayor, Town of Sullivan’s Island, P.O. Box 427, Sullivan’s Island, SC 29482. The Honorable Patrick M. O’Neil, Mayor, Town of Sullivan’s Island, P.O. Box 427, Sullivan’s Island, SC 29482. The Honorable Scott Whetstone, Chairman, Lexington County Council, 212 South Lake Drive, Suite 601, Lexington, SC 29072. Ms. Sandra G. Padget, Saluda County Director, 400 West Highland Street, Saluda, SC 29138. The Honorable Ed Hagerty, Mayor, City of Mt. Juliet, 2425 North Mount Juliet Road, Mt. Juliet, TN 37122. Building Department, 2056 Middle Street, Sullivan’s Island, SC 29482. Aug. 28, 2019 ....... 455418 Building Department, 2056 Middle Street, Sullivan’s Island, SC 29482. Sep. 25, 2019 ....... 455418 Lexington County Administration Building, 212 South Lake Drive, Suite 401, Lexington, SC 29072. Aug. 30, 2019 ....... 450129 Saluda County Building Codes Department, 400 West Highland Street, Saluda, SC 29138. City Hall, 2425 North Mt. Juliet Road, Mt. Juliet, TN 37122. Sep. 6, 2019 ......... 450230 Sep. 27, 2019 ....... 470290 State and county Pasco (FEMA Docket No.: B– 1935). Unincorporated areas of Orange County (19–04–0400P). Pinellas (FEMA Docket No.: B– 1943). Polk (FEMA Docket No.: B– 1935). City of Clearwater (19–04–0745P). Polk (FEMA Docket No.: B– 1939). Unincorporated areas of Polk County (19–04–0741P). Louisiana: Ascension (FEMA Docket No.: B– 1939). City of Gonzales (19– 06–1893X). Ascension (FEMA Docket No.: B– 1939). Ascension (FEMA Docket No.: B– 1939). North Carolina: Bladen (FEMA Docket No.: B– 1948). Edgecombe (FEMA Docket No.: B–1935). Edgecombe (FEMA Docket No.: B–1935). Pennsylvania: Chester (FEMA Docket No.: B–1935). South Carolina: Charleston (FEMA Docket No.: B–1935). Unincorporated areas of Polk County (18–04–1711P). Town of Sorrento (19–06–1893X). Unincorporated areas of Ascension Parish (19–06–1893X). Town of Elizabethtown (18–04– 5359P). Town of Tarboro (18– 04–0633P). Unincorporated areas of Edgecombe County (18–04– 0633P). Township of West Whiteland (18–03– 2192P). Town of Sullivan’s Island (19–04– 1973P). Charleston (FEMA Docket No.: B–1939). Town of Sullivan’s Island (19–04– 2775P). Lexington (FEMA Docket No.: B– 1935). Unincorporated areas of Lexington County (18–04–3635P). Saluda (FEMA Docket No.: B– 1948). Tennessee: Wilson (FEMA Docket No.: B–1943). Texas: Unincorporated areas of Saluda County (19–04–0064P). City of Mt. Juliet (19– 04–0964P). VerDate Sep<11>2014 18:10 Oct 22, 2019 Jkt 250001 PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 E:\FR\FM\23OCN1.SGM 23OCN1 Community No. 56822 Federal Register / Vol. 84, No. 205 / Wednesday, October 23, 2019 / Notices State and county Location and case No. Chief executive officer of community Community map repository Date of modification 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. City Hall, 255 East Parkway Boulevard, Coppell, TX 75019. Sep. 16, 2019 ....... 480045 Sep. 30, 2019 ....... 480035 Sep. 23, 2019 ....... 480170 Oak Cliff Municipal Center, 320 East Jefferson Boulevard, Room 312, Dallas, TX 75203. City Hall, 200 North 5th Street, Garland, TX 75040. Sep. 30, 2019 ....... 480171 Sep. 30, 2019 ....... 485471 City Hall, 4000 Main Street, Rowlett, TX 75088. Sep. 30, 2019 ....... 480185 Engineering Department, 220 West Mulberry Street, Sherman, TX 75090. Kendall County Engineering Department, 201 East San Antonio Avenue, Suite 101, Boerne, TX 78006. Sep. 30, 2019 ....... 485509 Sep. 23, 2019 ....... 480417 Liberty County Engineering Department, 624 Fannin Street, Liberty, TX 77575. Sep. 20, 2019 ....... 480438 City Hall, 1900 C.D. Boren Parkway, Fate, TX 75087. Sep. 16, 2019 ....... 480544 Development Center, 423 West Ferguson Street, Tyler, TX 75710. Sep. 3, 2019 ......... 480571 Smith County Road and Bridge Department, 1700 West Claude Street, Tyler, TX 75702. Sep. 3, 2019 ......... 481185 Bexar (FEMA Docket No.: B– 1948). City of San Antonio (18–06–3814P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Bexar (FEMA Docket No.: B– 1948). Unincorporated areas of Bexar County (18–06–2501P). Dallas (FEMA Docket No.: B– 1939). Dallas (FEMA Docket No.: B– 1948). Dallas (FEMA Docket No.: B– 1948). Dallas (FEMA Docket No.: B– 1948). Grayson (FEMA Docket No.: B– 1939). Kendall (FEMA Docket No.: B– 1943). City of Coppell (18– 06–2208P). Liberty (FEMA Docket No.: B– 1939). Unincorporated areas of Muskogee County (19–06– 1218P). City of Fate (18–06– 3709P). The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. The Honorable Karen Hunt, Mayor, City of Coppell, P.O. Box 9478, Coppell, TX 75019. 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 David Plyler, Mayor, City of Sherman, 220 West Mulberry Street, Sherman, TX 75090. The Honorable Darrel L. Lux, Kendall County Judge, 201 East San Antonio Avenue, Suite 122, Boerne, TX 78006. The Honorable Jay H. Knight, Liberty County Judge, 1923 Sam Houston Street, Room 201, Liberty, TX 77575. The Honorable Lorne Megyesi, Mayor, City of Fate, P.O. Box 159, Fate, TX 75132. The Honorable Martin Heines, Mayor, City of Tyler, P.O. Box 2039, Tyler, TX 75710. The Honorable Nathaniel Moran, Smith County Judge, 200 East Ferguson Street, Suite 100, Tyler, TX 75702. Rockwell (FEMA Docket No.: B– 1939). Smith (FEMA Docket No.: B– 1935). Smith (FEMA Docket No.: B– 1935). City of Dallas (18– 06–3143P). City of Garland (18– 06–3143P). City of Rowlett (18– 06–3143P). City of Sherman (19– 06–0025P). Unincorporated areas of Kendall County (18–06–3773P). City of Tyler (18–06– 3790P). Unincorporated areas of Smith County (18–06–3790P). where applicable, in the supporting Flood Insurance Study reports for Livingston County, Kentucky and Incorporated Areas. [FR Doc. 2019–23114 Filed 10–22–19; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY DATES: Federal Emergency Management Agency ADDRESSES: This withdrawal is effective October 23, 2019. [Docket ID FEMA–2019–0002; Internal Agency Docket No. FEMA–B–1915] Proposed Flood Hazard Determinations for Livingston County, Kentucky and Incorporated Areas Federal Emergency Management Agency, DHS. ACTION: Notice; withdrawal. AGENCY: The Federal Emergency Management Agency (FEMA) is withdrawing its proposed notice concerning proposed flood hazard determinations, which may include the addition or modification of any Base Flood Elevation, base flood depth, Special Flood Hazard Area boundary or zone designation, or regulatory floodway (herein after referred to as proposed flood hazard determinations) on the Flood Insurance Rate Maps and, 18:10 Oct 22, 2019 Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov. FOR FURTHER INFORMATION CONTACT: SUMMARY: VerDate Sep<11>2014 You may submit comments, identified by Docket No. FEMA–B–1915 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. Jkt 250001 On April 5, 2019, FEMA published a proposed notice at 84 FR 13674, proposing flood hazard determinations for Livingston County, Kentucky and Incorporated Areas. FEMA is withdrawing the proposed notice for Livingston County, Kentucky and Incorporated Areas. SUPPLEMENTARY INFORMATION: PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 Community No. Authority: 42 U.S.C. 4104; 44 CFR 67.4. Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2019–23118 Filed 10–22–19; 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–1966] 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 SUMMARY: E:\FR\FM\23OCN1.SGM 23OCN1

Agencies

[Federal Register Volume 84, Number 205 (Wednesday, October 23, 2019)]
[Notices]
[Pages 56819-56822]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-23114]


=======================================================================
-----------------------------------------------------------------------

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)

[[Page 56820]]

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       Chief executive officer of                                                                    Community
  State and county             No.                       community                   Community map repository         Date of modification       No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
California: Santa     Unincorporated areas  The Honorable Steve Lavagnino,      Santa Barbara County Public Works   Sep. 5, 2019...........       060331
 Barbara (FEMA         of Santa Barbara      Chairman, Santa Barbara County      Department, 130 East Victoria
 Docket No.: B-        County (18-09-        Board of Supervisors, 511 East      Street, Suite 200, Santa Barbara,
 1935).                1861P).               Lakeside Parkway, Santa Barbara,    CA 93101.
                                             CA 93454.
Colorado:
    Douglas (FEMA     Town of Parker (19-   The Honorable Mike Waid, Mayor,     Public Works Department, 20120      Sep. 6, 2019...........       080310
     Docket No.: B-    08-0222P).            Town of Parker, 20120 East Main     East Main Street, Parker, CO
     1935).                                  Street, Parker, CO 80138.           80138.
    El Paso (FEMA     Town of Palmer Lake   The Honorable John Cressman,        Pikes Peak Regional Building        Sep. 19, 2019..........       080065
     Docket No.: B-    (18-08-1139P).        Mayor, Town of Palmer Lake, P.O.    Department, 2880 International
     1939).                                  Box 208, Palmer Lake, CO 80133.     Circle, Colorado Springs, CO
                                                                                 80910.
    Larimer (FEMA     Town of Johnstown     The Honorable Gary Lebsack, Mayor,  Town Hall, 450 South Parish         Sep. 19, 2019..........       080250
     Docket No.: B-    (19-08-0211P).        Town of Johnstown, 450 South        Avenue, Johnstown, CO 80534.
     1939).                                  Parish Avenue, Johnstown, CO
                                             80534.
Connecticut:          Town of West          Mr. Matt Hart, Manager, Town of     Planning and Zoning Department, 50  Sep. 20, 2019..........       095081
 Hartford (FEMA        Hartford (19-01-      West Hartford, 50 South Main        South Main Street, West Hartford,
 Docket No.: B-        0295P).               Street, West Hartford, CT 06107.    CT 06107.
 1952).
Florida:
    Duval (FEMA       City of Jacksonville  The Honorable Lenny Curry, Mayor,   Development Department, 214 North   Sep. 23, 2019..........       120077
     Docket No.: B-    (19-04-0422P).        City of Jacksonville, 117 West      Hogan Street, Suite 2100,
     1939).                                  Duval Street, Suite 400,            Jacksonville, FL 32202.
                                             Jacksonville, FL 32202.
    Monroe (FEMA      City of Marathon (19- The Honorable John Bartus, Mayor,   Planning Department, 9805 Overseas  Sep. 30, 2019..........       120681
     Docket No.: B-    04-2700P).            City of Marathon, 9805 Overseas     Highway, Marathon, FL 33050.
     1939).                                  Highway, Marathon, FL 33050.
    Monroe (FEMA      Unincorporated areas  The Honorable Sylvia Murphy,        Monroe County Building Department,  Sep. 3, 2019...........       125129
     Docket No.: B-    of Monroe County      Mayor, Monroe County Board of       2798 Overseas Highway, Suite 300,
     1935).            (19-04-2123P).        Commissioners, 102050 Overseas      Marathon, FL 33050.
                                             Highway, Suite 234, Key Largo, FL
                                             33037.
    Monroe (FEMA      Unincorporated areas  The Honorable Sylvia Murphy,        Monroe County Building Department,  Aug. 26, 2019..........       125129
     Docket No.: B-    of Monroe County      Mayor, Monroe County Board of       2798 Overseas Highway, Suite 300,
     1935).            (19-04-2180P).        Commissioners, 102050 Overseas      Marathon, FL 33050.
                                             Highway, Suite 234, Key Largo, FL
                                             33037.

[[Page 56821]]

 
    Monroe (FEMA      Unincorporated areas  The Honorable Sylvia Murphy,        Monroe County Building Department,  Sep. 11, 2019..........       125129
     Docket No.: B-    of Monroe County      Mayor, Monroe County Board of       2798 Overseas Highway, Suite 300,
     1939).            (19-04-2598P).        Commissioners, 102050 Overseas      Key Largo, FL 33050.
                                             Highway, Suite 234, Key Largo, FL
                                             33037.
    Orange (FEMA      City of Orlando (19-  The Honorable Buddy Dyer, Mayor,    Public Works Department,            Sep. 25, 2019..........       120186
     Docket No.: B-    04-0400P).            City of Orlando, 400 South Orange   Engineering Division, 400 South
     1939).                                  Avenue, Orlando, FL 32801.          Orange Avenue, Orlando, FL 32801.
    Orange (FEMA      Unincorporated areas  The Honorable Jerry L. Demings,     Orange County Public Works          Sep. 25, 2019..........       120179
     Docket No.: B-    of Orange County      Mayor, Orange County, 201 South     Department, 4200 South John Young
     1939).            (19-04-0400P).        Rosalind Avenue, 5th floor,         Parkway, Orlando, FL 32839.
                                             Orlando, FL 32801.
    Osceola (FEMA     Unincorporated areas  The Honorable Cheryl Grieb, Chair,  Osceola County Stormwater           Aug. 30, 2019..........       120189
     Docket No.: B-    of Osceola County     Osceola County Board of             Department, 1 Courthouse Square,
     1935).            (18-04-7431P).        Commissioners, 1 Courthouse         Suite 3100, Kissimmee, FL 34741.
                                             Square, Suite 4700, Kissimmee, FL
                                             34741.
    Palm Beach (FEMA  Unincorporated areas  The Honorable Mack Bernard, Mayor,  Palm Beach County Planning, Zoning  Sep. 10, 2019..........       120192
     Docket No.: B-    of Palm Beach         Palm Beach County, 360 South        and Building Department, 2300
     1935).            County (19-04-        County Road, Palm Beach, FL         North Jog Road, West Palm Beach,
                       2277P).               33480.                              FL 33411.
    Pasco (FEMA       Unincorporated areas  The Honorable Ron Oakley,           Pasco County Central Permitting     Sep. 3, 2019...........       120230
     Docket No.: B-    of Pasco County (19-  Chairman, Pasco County Board of     Department, 8731 Citizens Drive,
     1935).            04-0817P).            Commissioners, 8731 Citizens        New Port Richey, FL 34654.
                                             Drive, New Port Richey, FL 34654.
    Pinellas (FEMA    City of Clearwater    The Honorable George N. Cretekos,   Engineering Department, 100 South   Sep. 30, 2019..........       125096
     Docket No.: B-    (19-04-0745P).        Mayor, City of Clearwater, P.O.     Myrtle Avenue, Suite 220,
     1943).                                  Box 4748, Clearwater, FL 33758.     Clearwater, FL 33756.
    Polk (FEMA        Unincorporated areas  The Honorable George Lindsey III,   Polk County Land Development        Sep. 5, 2019...........       120261
     Docket No.: B-    of Polk County (18-   Chairman, Polk County Board of      Division, 330 West Church Street,
     1935).            04-1711P).            Commissioners, P.O. Box 9005,       Bartow, FL 33830.
                                             Drawer BC01, Bartow, FL 33831.
    Polk (FEMA        Unincorporated areas  The Honorable George Lindsey III,   Polk County Land Development        Sep. 19, 2019..........       120261
     Docket No.: B-    of Polk County (19-   Chairman, Polk County Board of      Division, 330 West Church Street,
     1939).            04-0741P).            Commissioners, P.O. Box 9005,       Bartow, FL 33830.
                                             Drawer BC01, Bartow, FL 33831.
Louisiana:
    Ascension (FEMA   City of Gonzales (19- The Honorable Barney Arceneaux,     City Hall, 120 South Irma           Sep. 20, 2019..........       220015
     Docket No.: B-    06-1893X).            Mayor, City of Gonzales, 120        Boulevard, Gonzales, LA 70737.
     1939).                                  South Irma Boulevard, Gonzales,
                                             LA 70737.
    Ascension (FEMA   Town of Sorrento (19- The Honorable Michael Lambert,      Town Hall, 8173 Main Street,        Sep. 20, 2019..........       220016
     Docket No.: B-    06-1893X).            Mayor, Town of Sorrento, P.O. Box   Sorrento, LA 70778.
     1939).                                  65, Sorrento, LA 70778.
    Ascension (FEMA   Unincorporated areas  The Honorable Kenny Matassa,        Ascension Parish Government         Sep. 20, 2019..........       220013
     Docket No.: B-    of Ascension Parish   Ascension Parish President, 615     Complex, 615 East Worthy Road,
     1939).            (19-06-1893X).        East Worthy Road, Gonzales, LA      Gonzales, LA 70737.
                                             70737.
North Carolina:
    Bladen (FEMA      Town of               The Honorable Sylvia Campbell,      Town Hall, 805 West Broad Street,   Sep. 25, 2019..........       370027
     Docket No.: B-    Elizabethtown (18-    Mayor, Town of Elizabethtown, 805   Elizabethtown, NC 28337.
     1948).            04-5359P).            West Broad Street, P.O. Box 716,
                                             Elizabethtown, NC 28337.
    Edgecombe (FEMA   Town of Tarboro (18-  The Honorable Joe W. Pitt, Mayor,   Planning Department, 500 Main       Sep. 5, 2019...........       370094
     Docket No.: B-    04-0633P).            Town of Tarboro, 500 Main Street,   Street, Tarboro, NC 27886.
     1935).                                  Tarboro, NC 27886.
    Edgecombe (FEMA   Unincorporated areas  The Honorable Leonard Wiggins,      Edgecombe County Planning           Sep. 5, 2019...........       370087
     Docket No.: B-    of Edgecombe County   Chairman, Edgecombe County Board    Department, 201 Saint Andrew
     1935).            (18-04-0633P).        of Commissioners, 201 Saint         Street, Tarboro, NC 27886.
                                             Andrew Street, Tarboro, NC 27886.
Pennsylvania:         Township of West      Ms. Mimi Gleason, Manager,          Township Hall, 101 Commerce Drive,  Sep. 5, 2019...........       420295
 Chester (FEMA         Whiteland (18-03-     Township of West Whiteland, 101     Exton, PA 19341.
 Docket No.: B-        2192P).               Commerce Drive, Exton, PA 19341.
 1935).
South Carolina:
    Charleston (FEMA  Town of Sullivan's    The Honorable Patrick M. O'Neil,    Building Department, 2056 Middle    Aug. 28, 2019..........       455418
     Docket No.: B-    Island (19-04-        Mayor, Town of Sullivan's Island,   Street, Sullivan's Island, SC
     1935).            1973P).               P.O. Box 427, Sullivan's Island,    29482.
                                             SC 29482.
    Charleston (FEMA  Town of Sullivan's    The Honorable Patrick M. O'Neil,    Building Department, 2056 Middle    Sep. 25, 2019..........       455418
     Docket No.: B-    Island (19-04-        Mayor, Town of Sullivan's Island,   Street, Sullivan's Island, SC
     1939).            2775P).               P.O. Box 427, Sullivan's Island,    29482.
                                             SC 29482.
    Lexington (FEMA   Unincorporated areas  The Honorable Scott Whetstone,      Lexington County Administration     Aug. 30, 2019..........       450129
     Docket No.: B-    of Lexington County   Chairman, Lexington County          Building, 212 South Lake Drive,
     1935).            (18-04-3635P).        Council, 212 South Lake Drive,      Suite 401, Lexington, SC 29072.
                                             Suite 601, Lexington, SC 29072.
    Saluda (FEMA      Unincorporated areas  Ms. Sandra G. Padget, Saluda        Saluda County Building Codes        Sep. 6, 2019...........       450230
     Docket No.: B-    of Saluda County      County Director, 400 West           Department, 400 West Highland
     1948).            (19-04-0064P).        Highland Street, Saluda, SC         Street, Saluda, SC 29138.
                                             29138.
Tennessee: Wilson     City of Mt. Juliet    The Honorable Ed Hagerty, Mayor,    City Hall, 2425 North Mt. Juliet    Sep. 27, 2019..........       470290
 (FEMA Docket No.: B-  (19-04-0964P).        City of Mt. Juliet, 2425 North      Road, Mt. Juliet, TN 37122.
 1943).                                      Mount Juliet Road, Mt. Juliet, TN
                                             37122.
Texas:

[[Page 56822]]

 
    Bexar (FEMA       City of San Antonio   The Honorable Ron Nirenberg,        Transportation and Capitol          Sep. 16, 2019..........       480045
     Docket No.: B-    (18-06-3814P).        Mayor, City of San Antonio, P.O.    Improvements Department,
     1948).                                  Box 839966, San Antonio, TX         Stormwater Division, 1901 South
                                             78283.                              Alamo Street, 2nd Floor, San
                                                                                 Antonio, TX 78204.
    Bexar (FEMA       Unincorporated areas  The Honorable Nelson W. Wolff,      Bexar County Public Works           Sep. 30, 2019..........       480035
     Docket No.: B-    of Bexar County (18-  Bexar County Judge, 101 West        Department, 233 North Pecos-La
     1948).            06-2501P).            Nueva Street, 10th Floor, San       Trinidad Street, Suite 420, San
                                             Antonio, TX 78205.                  Antonio, TX 78207.
    Dallas (FEMA      City of Coppell (18-  The Honorable Karen Hunt, Mayor,    City Hall, 255 East Parkway         Sep. 23, 2019..........       480170
     Docket No.: B-    06-2208P).            City of Coppell, P.O. Box 9478,     Boulevard, Coppell, TX 75019.
     1939).                                  Coppell, TX 75019.
    Dallas (FEMA      City of Dallas (18-   The Honorable Michael Rawlings,     Oak Cliff Municipal Center, 320     Sep. 30, 2019..........       480171
     Docket No.: B-    06-3143P).            Mayor, City of Dallas, 1500         East Jefferson Boulevard, Room
     1948).                                  Marilla Street, Suite 5EN,          312, Dallas, TX 75203.
                                             Dallas, TX 75201.
    Dallas (FEMA      City of Garland (18-  The Honorable Lori Barnett Dodson,  City Hall, 200 North 5th Street,    Sep. 30, 2019..........       485471
     Docket No.: B-    06-3143P).            Mayor, City of Garland, 200 North   Garland, TX 75040.
     1948).                                  5th Street, Garland, TX 75040.
    Dallas (FEMA      City of Rowlett (18-  The Honorable Tammy Dana-Bashian,   City Hall, 4000 Main Street,        Sep. 30, 2019..........       480185
     Docket No.: B-    06-3143P).            Mayor, City of Rowlett, 4000 Main   Rowlett, TX 75088.
     1948).                                  Street, Rowlett, TX 75088.
    Grayson (FEMA     City of Sherman (19-  The Honorable David Plyler, Mayor,  Engineering Department, 220 West    Sep. 30, 2019..........       485509
     Docket No.: B-    06-0025P).            City of Sherman, 220 West           Mulberry Street, Sherman, TX
     1939).                                  Mulberry Street, Sherman, TX        75090.
                                             75090.
    Kendall (FEMA     Unincorporated areas  The Honorable Darrel L. Lux,        Kendall County Engineering          Sep. 23, 2019..........       480417
     Docket No.: B-    of Kendall County     Kendall County Judge, 201 East      Department, 201 East San Antonio
     1943).            (18-06-3773P).        San Antonio Avenue, Suite 122,      Avenue, Suite 101, Boerne, TX
                                             Boerne, TX 78006.                   78006.
    Liberty (FEMA     Unincorporated areas  The Honorable Jay H. Knight,        Liberty County Engineering          Sep. 20, 2019..........       480438
     Docket No.: B-    of Muskogee County    Liberty County Judge, 1923 Sam      Department, 624 Fannin Street,
     1939).            (19-06-1218P).        Houston Street, Room 201,           Liberty, TX 77575.
                                             Liberty, TX 77575.
    Rockwell (FEMA    City of Fate (18-06-  The Honorable Lorne Megyesi,        City Hall, 1900 C.D. Boren          Sep. 16, 2019..........       480544
     Docket No.: B-    3709P).               Mayor, City of Fate, P.O. Box       Parkway, Fate, TX 75087.
     1939).                                  159, Fate, TX 75132.
    Smith (FEMA       City of Tyler (18-06- The Honorable Martin Heines,        Development Center, 423 West        Sep. 3, 2019...........       480571
     Docket No.: B-    3790P).               Mayor, City of Tyler, P.O. Box      Ferguson Street, Tyler, TX 75710.
     1935).                                  2039, Tyler, TX 75710.
    Smith (FEMA       Unincorporated areas  The Honorable Nathaniel Moran,      Smith County Road and Bridge        Sep. 3, 2019...........       481185
     Docket No.: B-    of Smith County (18-  Smith County Judge, 200 East        Department, 1700 West Claude
     1935).            06-3790P).            Ferguson Street, Suite 100,         Street, Tyler, TX 75702.
                                             Tyler, TX 75702.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-23114 Filed 10-22-19; 8:45 am]
 BILLING CODE 9110-12-P


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