Changes in Flood Hazard Determinations, 67281-67284 [2019-26420]

Download as PDF Federal Register / Vol. 84, No. 236 / Monday, December 9, 2019 / Notices khammond on DSKJM1Z7X2PROD with NOTICES language clarifies that CBP may immediately remove a participant from the pilot for the repeated failure to provide data or the repeated submission of false, inaccurate or misleading data. CBP is also replacing the phrase ‘‘discontinuance from participation’’ with ‘‘removal from participation’’ for clarity. The language below replaces in full the misconduct section in the July 2019 notice and reads as follows: VI. Misconduct Under the Pilot A pilot participant may be subject to civil and criminal penalties, administrative sanctions, liquidated damages, or removal from participation in the Section 321 Data Pilot for any of the following: (1) Failure to follow the rules, terms, and conditions of this pilot; (2) Failure to exercise reasonable care in the execution of participant obligations; or (3) Failure to abide by applicable laws and regulations. Test participants who are unable to provide data elements contemplated by this test will not be subject to civil and criminal penalties, administrative sanctions, or liquidated damages solely for such inability. Test participants who repeatedly provide false, inaccurate or misleading data will be subject, at CBP’s discretion, to civil and criminal penalties, administrative sanctions, liquidated damages or removal from participation. If the Director, Intellectual Property Rights and E-Commerce Division, Office of Trade, finds that there is a basis for removal of pilot participation privileges, the pilot participant will be provided a written notice proposing the removal with a description of the facts or conduct warranting the action. The pilot participant will be offered the opportunity to appeal the decision in writing within 10 calendar days of receipt of the written notice. The appeal of this determination must be submitted to the Executive Director, Trade Policy and Programs, Office of Trade, by emailing e-commercesmallbusinessbranch@ cbp.dhs.gov. The Executive Director, Trade Policy and Programs, Office of Trade, will issue a decision in writing on the proposed action within 30 working days after receiving a timely filed appeal from the pilot participant. If no timely appeal is received, the proposed notice becomes the final decision of the Agency as of the date that the appeal period expires. A proposed removal of a pilot participant’s privileges will not take effect unless the appeal process under this paragraph has been VerDate Sep<11>2014 17:22 Dec 06, 2019 Jkt 250001 concluded with a written decision adverse to the pilot participant. In cases of willfulness, the repeated failure to provide data, the repeated submission of false, inaccurate or misleading data, or those in which public health, interest, or safety so requires, the Director, Intellectual Property Rights and E-Commerce Division, Office of Trade, may immediately remove the pilot participant’s privileges upon written notice to the pilot participant. The notice will contain a description of the facts or conduct warranting the immediate action. The pilot participant will be offered the opportunity to appeal the decision within 10 calendar days of receipt of the written notice providing for immediate removal from participation. The appeal of this determination must be submitted to the Executive Director, Trade Policy and Programs, Office of Trade, by emailing ecommercesmallbusinessbranch@ cbp.dhs.gov. The immediate removal will remain in effect during the appeal period. The Executive Director, Trade Policy and Programs, Office of Trade, will issue a decision in writing on the removal within 15 working days after receiving a timely filed appeal from the pilot participant. If no timely appeal is received, the notice becomes the final decision of the Agency as of the date that the appeal period expires. D. Twelve Month Extension The Section 321 Data Pilot was originally intended to run for approximately one year. CBP is extending the pilot to run an additional twelve months, through August 2021. The additional time is necessary in order for pilot participants to modify their communication systems in order to execute the provisions of the pilot and for CBP to collect a sufficient amount of data from the participants. Subject to the amendments herein, all other provisions of the July 2019 notice, except for section ‘‘VI. Misconduct Under the Pilot,’’ remain applicable to the Section 321 Data Pilot. CBP reiterates that it is not waiving any regulations for purposes of the pilot. All of the existing regulations, including the Trade Act of 2002 requirements and the ISF regulations described above, continue to apply to pilot participants. Dated: December 4, 2019. Robert E. Perez, Deputy Commissioner, U.S. Customs and Border Protection. [FR Doc. 2019–26445 Filed 12–6–19; 8:45 am] BILLING CODE 9111–14–P PO 00000 Frm 00028 Fmt 4703 Sfmt 4703 67281 DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2019–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: Each LOMR was finalized as in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to SUMMARY: E:\FR\FM\09DEN1.SGM 09DEN1 67282 Federal Register / Vol. 84, No. 236 / Monday, December 9, 2019 / Notices 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). khammond on DSKJM1Z7X2PROD with NOTICES State and county Colorado: Adams (FEMA Docket No.: B– 1958). Denver (FEMA Docket No.: B– 1952). Jefferson (FEMA Docket No.: B– 1952). Weld (FEMA Docket No.: B– 1958). Weld (FEMA Docket No.: B– 1958). Florida: Broward (FEMA Docket No.: B– 1952). Hillsborough (FEMA Docket No.: B– 1952). Lee (FEMA Docket No.: B– 1948). Lee (FEMA Docket No.: B– 1948). Manatee (FEMA Docket No.: B– 1952). VerDate Sep<11>2014 Location and case No. 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 Chief executive officer of community contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Community map repository Date of modification Community No. City of Commerce City (19–08– 0227P). The Honorable Sean Ford, Mayor, City of Commerce City, 7887 East 60th Avenue, Commerce City, CO 80022. City Hall, 5291 East 60th Avenue, Commerce City, CO 80022. Oct. 30, 2019 ............ 080006 City and County of Denver (19– 08–0639P). The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202. Nov. 8, 2019 .............. 080046 City of Westminster (19– 08–0502P). The Honorable Herb Atchison, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031. City Hall, 4800 West 92nd Avenue, Westminster, CO 80031. Nov. 8, 2019 .............. 080008 Town of Firestone (18–08– 1233P). The Honorable Bobbi Sindelar, Mayor, Town of Firestone, P.O. Box 100, Firestone, CO 80520. Town Hall, 151 Grant Avenue, Firestone, CO 80520. Oct. 28, 2019 ............ 080241 Town of Frederick (18–08– 1233P). The Honorable Tony Carey, Mayor, Town of Frederick, P.O. Box 435, Frederick, CO 80530. Town Hall, 401 Locust Street, Frederick, CO 80530. Oct. 28, 2019 ............ 080244 City of Hollywood (19–04– 0557P). Mr. Wazir Ishmael, Manager, City of Hollywood, 2600 Hollywood Boulevard, Room 419, Hollywood, FL 33022. Public Utilities Department, 2600 Hollywood Boulevard, Room 308, Hollywood, FL 33022. Nov. 4, 2019 .............. 125113 Unincorporated areas of Hillsborough County (19– 04–1062P). Town of Fort Myers Beach (19–04– 0629P). Town of Fort Myers Beach (19–04– 1744P). City of Bradenton Beach (19–04– 3423P). Mr. Mike Merrill, Hillsborough County Administrator, 601 East Kennedy Boulevard, Tampa, FL 33602. Hillsborough County Development Services Department, 1400 North Boulevard, Tampa, FL 33607. Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Building Department, 107 Gulf Drive North, Bradenton Beach, FL 34217. Nov. 4, 2019 .............. 120112 Oct. 28, 2019 ............ 120673 Oct. 22, 2019 ............ 120673 Nov. 12, 2019 ............ 125091 17:22 Dec 06, 2019 The Honorable Anita Cereceda, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. The Honorable Anita Cereceda, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. The Honorable John Chappie, Mayor, City of Bradenton Beach, 107 Gulf Drive North, Bradenton Beach, FL 34217. Jkt 250001 PO 00000 Frm 00029 Fmt 4703 Sfmt 4703 E:\FR\FM\09DEN1.SGM 09DEN1 Federal Register / Vol. 84, No. 236 / Monday, December 9, 2019 / Notices State and county khammond on DSKJM1Z7X2PROD with NOTICES Monroe (FEMA Docket No.: B– 1952). Monroe (FEMA Docket No.: B– 1948). Monroe (FEMA Docket No.: B– 1952). Monroe (FEMA Docket No.: B– 1952). Orange (FEMA Docket No.: B– 1948). Sarasota (FEMA Docket No.: B– 1952). Location and case No. Chief executive officer of community Community map repository Date of modification 67283 Community No. City of Marathon (19–04– 3625P). The Honorable John Bartus, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050. Planning Department, 9805 Overseas Highway, Marathon, FL 33050. Nov. 12, 2019 ............ 120681 Unincorporated areas of Monroe County (19–04– 3275P). Unincorporated areas of Monroe County (19–04– 3471P). Village of Islamorada (19–04– 3477P). The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. The Honorable Deb Gills, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Building Department, 86800 Overseas Highway, Islamorada, FL 33036. Oct. 28, 2019 ............ 125129 Nov. 4, 2019 .............. 125129 Nov. 12, 2019 ............ 120424 City of Ocoee (19–04– 0035P). The Honorable Rusty Johnson, Mayor, City of Ocoee, 150 North Lakeshore Drive, Ocoee, FL 34761. Planning and Zoning Division, 150 North Lakeshore Drive, Ocoee, FL 34761. Nov. 4, 2019 .............. 120185 Unincorporated areas of Sarasota County (19–04– 2523P). The Honorable Charles D. Hines, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. Nov. 12, 2019 ............ 125144 North Carolina: Surry (FEMA Docket No.: B– 1939). Pennsylvania: Lancaster (FEMA Docket No.: B– 1958). Lancaster (FEMA Docket No.: B– 1958). Lancaster (FEMA Docket No.: B– 1958). Union (FEMA Docket No.: B– 1952). Union (FEMA Docket No.: B– 1952). City of Mount Airy (18–04– 4879P). The Honorable David Rowe, Mayor, City of Mount Airy, 300 South Main Street, Mount Airy, NC 27030. Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. City Hall, 300 South Main Street, Mount Airy, NC 27030. Sep 12, 2019 ............. 370226 Township of East Lampeter (19– 03–1025P). Mr. Ralph Hutchison, Manager, Township of East Lampeter, 2250 Old Philadelphia Pike, Lancaster, PA 17602. Oct. 28, 2019 ............ 421771 Township of Leacock (19–03– 1025P). The Honorable Frank Howe, Chairman, Township of Leacock Board of Supervisors, P.O. Box 558, Intercourse, PA 17534. Planning, Zoning and Building Department, 2250 Old Philadelphia Pike, Lancaster, PA 17602. Zoning Department, 3545 West Newport Road, Intercourse, PA 17534. Oct. 28, 2019 ............ 420958 Township of Paradise (19–03– 1025P). The Honorable Donald L. Ranck, Chairman, Township of Paradise Board of Supervisors, P.O. Box 40, Paradise, PA 17562. Zoning Department, 2 Township Drive, Paradise, PA 17562. Oct. 28, 2019 ............ 421777 Borough of Lewisburg (18– 03–1763P). Borough Hall, 55 South 5th Street, 127 Spruce Street, Lewisburg, PA 17837. Township Hall, 589 Fairground Road, Lewisburg, PA 17837. Nov. 12, 2019 ............ 480831 Nov. 12, 2019 ............ 421011 South Carolina: Lexington (FEMA Docket No.: B–1948). Unincorporated areas of Lexington County (18–04– 6164P). The Honorable Judith T. Wagner, Mayor, Borough of Lewisburg, 127 Spruce Street, Lewisburg, PA 17837. The Honorable Char Gray, Chairman, Township of East Buffalo Board of Supervisors, 589 Fairground Road, Lewisburg, PA 17837. The Honorable Scott Whetstone, Chairman, Lexington County Council, 212 South Lake Drive, Suite 601, Lexington, SC 29072. Lexington County Community Development Department, 212 South Lake Drive, Suite 401, Lexington, SC 29072. Oct. 25, 2019 ............ 450129 The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Transportation and Capitol Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Nov. 12, 2019 ............ 480045 Texas: Bexar (FEMA Docket No.: B– 1967). VerDate Sep<11>2014 Township of East Buffalo (18– 03–1763P). City of San Antonio (18–06– 3650P). 17:22 Dec 06, 2019 Jkt 250001 PO 00000 Frm 00030 Fmt 4703 Sfmt 4703 E:\FR\FM\09DEN1.SGM 09DEN1 67284 Federal Register / Vol. 84, No. 236 / Monday, December 9, 2019 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Bexar (FEMA Docket No.: B– 1958). City of San Antonio (19–06– 0514P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Nov. 4, 2019 .............. 480045 Denton (FEMA Docket No.: B– 1952). Denton (FEMA Docket No.: B– 1952). Denton (FEMA Docket No.: B– 1952). Denton (FEMA Docket No.: B– 1952). Harris (FEMA Docket No.: B– 1958). Potter (FEMA Docket No.: B– 1952). Tarrant (FEMA Docket No.: B– 1954). City of Frisco (19–06– 0120P). The Honorable Jeff Cheney, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034. Transportation and Capitol Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Engineering Services Department, 6101 Frisco Square Boulevard, Frisco, TX 75034. Nov. 12, 2019 ............ 480134 City of The Colony (19–06– 1578P). The Honorable Joe McCourry, Mayor, City of The Colony, 6800 Main Street, The Colony, TX 75056. Engineering Department, 6800 Main Street, The Colony, TX 75056. Nov. 12, 2019 ............ 481581 Town of Little Elm (19–06– 0120P). The Honorable David Hillock, Mayor, Town of Little Elm, 100 West Eldorado Parkway, Little Elm, TX 75068. Development Services Department, 100 West Eldorado Parkway, Little Elm, TX 75068. Nov. 12, 2019 ............ 481152 Unincorporated areas of Denton County (19–06– 0120P). Unincorporated areas of Harris County (19– 06–0808P). Unincorporated areas of Potter County (19– 06–0488P). City of Keller (19–06– 1585P). The Honorable Andy Eads, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201. Denton County Public Works, Engineering Department, 1505 East McKinney Street, Suite 175, Denton, TX 76201. Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. Potter County Courthouse, 500 South Fillmore Street, Amarillo, TX 79101. Public Works Department, 1100 Bear Creek Parkway, Keller, TX 76248. Nov. 12, 2019 ............ 480774 Oct. 28, 2019 ............ 480287 Nov. 4, 2019 .............. 481241 Oct. 24, 2019 ............ 480602 State and county The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Nancy Tanner, Potter County Judge, 500 South Fillmore Street, Suite 103, Amarillo, TX 79101. The Honorable Pat McGrail, Mayor, City of Keller, P.O. Box 770, Keller, TX 76244. [FR Doc. 2019–26420 Filed 12–6–19; 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–1975] Proposed Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, Special Flood Hazard Area (SFHA) boundary or zone designation, or regulatory floodway on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting khammond on DSKJM1Z7X2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 17:22 Dec 06, 2019 Jkt 250001 Flood Insurance Study (FIS) reports for the communities listed in the table below. The purpose of this notice is to seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the Federal Emergency Management Agency (FEMA) has provided to the affected communities. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). In addition, the FIRM and FIS report, once effective, will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. Comments are to be submitted on or before March 9, 2020. DATES: The Preliminary FIRM, and where applicable, the FIS report for each community are available for ADDRESSES: PO 00000 Frm 00031 Fmt 4703 Sfmt 4703 Community No. inspection at both the online location https://www.fema.gov/ preliminaryfloodhazarddata and the respective Community Map Repository address listed in the tables below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. You may submit comments, identified by Docket No. FEMA–B–1975, 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. 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:// FOR FURTHER INFORMATION CONTACT: E:\FR\FM\09DEN1.SGM 09DEN1

Agencies

[Federal Register Volume 84, Number 236 (Monday, December 9, 2019)]
[Notices]
[Pages 67281-67284]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-26420]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2019-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

SUMMARY: New or modified Base (1-percent annual chance) Flood 
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) 
boundaries or zone designations, and/or regulatory floodways 
(hereinafter referred to as flood hazard determinations) as shown on 
the indicated Letter of Map Revision (LOMR) for each of the communities 
listed in the table below are finalized. Each LOMR revises the Flood 
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance 
Study (FIS) reports, currently in effect for the listed communities. 
The flood hazard determinations modified by each LOMR will be used to 
calculate flood insurance premium rates for new buildings and their 
contents.

DATES: Each LOMR was finalized as in the table below.

ADDRESSES: Each LOMR is available for inspection at both the respective 
Community Map Repository address listed in the table below and online 
through the FEMA Map Service Center at https://msc.fema.gov.

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

SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and 90 days have elapsed since that publication. 
The Deputy Associate Administrator for Insurance and Mitigation has 
resolved any appeals resulting from this notification.
    The modified flood hazard determinations are made pursuant to

[[Page 67282]]

section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 
4105, and are in accordance with the National Flood Insurance Act of 
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, together with the 
floodplain management criteria required by 44 CFR 60.3, are the minimum 
that are required. They should not be construed to mean that the 
community must change any existing ordinances that are more stringent 
in their floodplain management requirements. The community may at any 
time enact stricter requirements of its own or pursuant to policies 
established by other Federal, State, or regional entities.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and are used to 
calculate the appropriate flood insurance premium rates for new 
buildings, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at https://msc.fema.gov.

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


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

--------------------------------------------------------------------------------------------------------------------------------------------------------
                      Location and case                                                                                                       Community
  State and county           No.          Chief executive officer of community    Community map repository         Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Adams (FEMA      City of Commerce     The Honorable Sean Ford, Mayor, City  City Hall, 5291 East 60th     Oct. 30, 2019................       080006
     Docket No.: B-   City (19-08-         of Commerce City, 7887 East 60th      Avenue, Commerce City, CO
     1958).           0227P).              Avenue, Commerce City, CO 80022.      80022.
    Denver (FEMA     City and County of   The Honorable Michael B. Hancock,     Department of Public Works,   Nov. 8, 2019.................       080046
     Docket No.: B-   Denver (19-08-       Mayor, City and County of Denver,     201 West Colfax Avenue,
     1952).           0639P).              1437 Bannock Street, Suite 350,       Denver, CO 80202.
                                           Denver, CO 80202.
    Jefferson (FEMA  City of Westminster  The Honorable Herb Atchison, Mayor,   City Hall, 4800 West 92nd     Nov. 8, 2019.................       080008
     Docket No.: B-   (19-08-0502P).       City of Westminster, 4800 West 92nd   Avenue, Westminster, CO
     1952).                                Avenue, Westminster, CO 80031.        80031.
    Weld (FEMA       Town of Firestone    The Honorable Bobbi Sindelar, Mayor,  Town Hall, 151 Grant Avenue,  Oct. 28, 2019................       080241
     Docket No.: B-   (18-08-1233P).       Town of Firestone, P.O. Box 100,      Firestone, CO 80520.
     1958).                                Firestone, CO 80520.
    Weld (FEMA       Town of Frederick    The Honorable Tony Carey, Mayor,      Town Hall, 401 Locust         Oct. 28, 2019................       080244
     Docket No.: B-   (18-08-1233P).       Town of Frederick, P.O. Box 435,      Street, Frederick, CO
     1958).                                Frederick, CO 80530.                  80530.
Florida:
    Broward (FEMA    City of Hollywood    Mr. Wazir Ishmael, Manager, City of   Public Utilities Department,  Nov. 4, 2019.................       125113
     Docket No.: B-   (19-04-0557P).       Hollywood, 2600 Hollywood             2600 Hollywood Boulevard,
     1952).                                Boulevard, Room 419, Hollywood, FL    Room 308, Hollywood, FL
                                           33022.                                33022.
    Hillsborough     Unincorporated       Mr. Mike Merrill, Hillsborough        Hillsborough County           Nov. 4, 2019.................       120112
     (FEMA Docket     areas of             County Administrator, 601 East        Development Services
     No.: B-1952).    Hillsborough         Kennedy Boulevard, Tampa, FL 33602.   Department, 1400 North
                      County (19-04-                                             Boulevard, Tampa, FL 33607.
                      1062P).
    Lee (FEMA        Town of Fort Myers   The Honorable Anita Cereceda, Mayor,  Community Development         Oct. 28, 2019................       120673
     Docket No.: B-   Beach (19-04-        Town of Fort Myers Beach, 2525        Department, 2525 Estero
     1948).           0629P).              Estero Boulevard, Fort Myers Beach,   Boulevard, Fort Myers
                                           FL 33931.                             Beach, FL 33931.
    Lee (FEMA        Town of Fort Myers   The Honorable Anita Cereceda, Mayor,  Community Development         Oct. 22, 2019................       120673
     Docket No.: B-   Beach (19-04-        Town of Fort Myers Beach, 2525        Department, 2525 Estero
     1948).           1744P).              Estero Boulevard, Fort Myers Beach,   Boulevard, Fort Myers
                                           FL 33931.                             Beach, FL 33931.
    Manatee (FEMA    City of Bradenton    The Honorable John Chappie, Mayor,    Building Department, 107      Nov. 12, 2019................       125091
     Docket No.: B-   Beach (19-04-        City of Bradenton Beach, 107 Gulf     Gulf Drive North, Bradenton
     1952).           3423P).              Drive North, Bradenton Beach, FL      Beach, FL 34217.
                                           34217.

[[Page 67283]]

 
    Monroe (FEMA     City of Marathon     The Honorable John Bartus, Mayor,     Planning Department, 9805     Nov. 12, 2019................       120681
     Docket No.: B-   (19-04-3625P).       City of Marathon, 9805 Overseas       Overseas Highway, Marathon,
     1952).                                Highway, Marathon, FL 33050.          FL 33050.
    Monroe (FEMA     Unincorporated       The Honorable Sylvia Murphy, Mayor,   Monroe County Building        Oct. 28, 2019................       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of                Department, 2798 Overseas
     1948).           County (19-04-       Commissioners, 102050 Overseas        Highway, Suite 300,
                      3275P).              Highway, Suite 234, Key Largo, FL     Marathon, FL 33050.
                                           33037.
    Monroe (FEMA     Unincorporated       The Honorable Sylvia Murphy, Mayor,   Monroe County Building        Nov. 4, 2019.................       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of                Department, 2798 Overseas
     1952).           County (19-04-       Commissioners, 102050 Overseas        Highway, Suite 300,
                      3471P).              Highway, Suite 234, Key Largo, FL     Marathon, FL 33050.
                                           33037.
    Monroe (FEMA     Village of           The Honorable Deb Gills, Mayor,       Building Department, 86800    Nov. 12, 2019................       120424
     Docket No.: B-   Islamorada (19-04-   Village of Islamorada, 86800          Overseas Highway,
     1952).           3477P).              Overseas Highway, Islamorada, FL      Islamorada, FL 33036.
                                           33036.
    Orange (FEMA     City of Ocoee (19-   The Honorable Rusty Johnson, Mayor,   Planning and Zoning           Nov. 4, 2019.................       120185
     Docket No.: B-   04-0035P).           City of Ocoee, 150 North Lakeshore    Division, 150 North
     1948).                                Drive, Ocoee, FL 34761.               Lakeshore Drive, Ocoee, FL
                                                                                 34761.
    Sarasota (FEMA   Unincorporated       The Honorable Charles D. Hines,       Sarasota County Planning and  Nov. 12, 2019................       125144
     Docket No.: B-   areas of Sarasota    Chairman, Sarasota County Board of    Development Services
     1952).           County (19-04-       Commissioners, 1660 Ringling          Department, 1001 Sarasota
                      2523P).              Boulevard, Sarasota, FL 34236.        Center Boulevard, Sarasota,
                                                                                 FL 34240.
North Carolina:      City of Mount Airy   The Honorable David Rowe, Mayor,      City Hall, 300 South Main     Sep 12, 2019.................       370226
 Surry (FEMA Docket   (18-04-4879P).       City of Mount Airy, 300 South Main    Street, Mount Airy, NC
 No.: B-1939).                             Street, Mount Airy, NC 27030.         27030.
Pennsylvania:
    Lancaster (FEMA  Township of East     Mr. Ralph Hutchison, Manager,         Planning, Zoning and          Oct. 28, 2019................       421771
     Docket No.: B-   Lampeter (19-03-     Township of East Lampeter, 2250 Old   Building Department, 2250
     1958).           1025P).              Philadelphia Pike, Lancaster, PA      Old Philadelphia Pike,
                                           17602.                                Lancaster, PA 17602.
    Lancaster (FEMA  Township of Leacock  The Honorable Frank Howe, Chairman,   Zoning Department, 3545 West  Oct. 28, 2019................       420958
     Docket No.: B-   (19-03-1025P).       Township of Leacock Board of          Newport Road, Intercourse,
     1958).                                Supervisors, P.O. Box 558,            PA 17534.
                                           Intercourse, PA 17534.
    Lancaster (FEMA  Township of          The Honorable Donald L. Ranck,        Zoning Department, 2          Oct. 28, 2019................       421777
     Docket No.: B-   Paradise (19-03-     Chairman, Township of Paradise        Township Drive, Paradise,
     1958).           1025P).              Board of Supervisors, P.O. Box 40,    PA 17562.
                                           Paradise, PA 17562.
    Union (FEMA      Borough of           The Honorable Judith T. Wagner,       Borough Hall, 55 South 5th    Nov. 12, 2019................       480831
     Docket No.: B-   Lewisburg (18-03-    Mayor, Borough of Lewisburg, 127      Street, 127 Spruce Street,
     1952).           1763P).              Spruce Street, Lewisburg, PA 17837.   Lewisburg, PA 17837.
    Union (FEMA      Township of East     The Honorable Char Gray, Chairman,    Township Hall, 589            Nov. 12, 2019................       421011
     Docket No.: B-   Buffalo (18-03-      Township of East Buffalo Board of     Fairground Road, Lewisburg,
     1952).           1763P).              Supervisors, 589 Fairground Road,     PA 17837.
                                           Lewisburg, PA 17837.
South Carolina:      Unincorporated       The Honorable Scott Whetstone,        Lexington County Community    Oct. 25, 2019................       450129
 Lexington (FEMA      areas of Lexington   Chairman, Lexington County Council,   Development Department, 212
 Docket No.: B-       County (18-04-       212 South Lake Drive, Suite 601,      South Lake Drive, Suite
 1948).               6164P).              Lexington, SC 29072.                  401, Lexington, SC 29072.
Texas:
    Bexar (FEMA      City of San Antonio  The Honorable Ron Nirenberg, Mayor,   Transportation and Capitol    Nov. 12, 2019................       480045
     Docket No.: B-   (18-06-3650P).       City of San Antonio, P.O. Box         Improvements Department,
     1967).                                839966, San Antonio, TX 78283.        Storm Water Division, 1901
                                                                                 South Alamo Street, 2nd
                                                                                 Floor, San Antonio, TX
                                                                                 78204.

[[Page 67284]]

 
    Bexar (FEMA      City of San Antonio  The Honorable Ron Nirenberg, Mayor,   Transportation and Capitol    Nov. 4, 2019.................       480045
     Docket No.: B-   (19-06-0514P).       City of San Antonio, P.O. Box         Improvements Department,
     1958).                                839966, San Antonio, TX 78283.        Storm Water Division, 1901
                                                                                 South Alamo Street, 2nd
                                                                                 Floor, San Antonio, TX
                                                                                 78204.
    Denton (FEMA     City of Frisco (19-  The Honorable Jeff Cheney, Mayor,     Engineering Services          Nov. 12, 2019................       480134
     Docket No.: B-   06-0120P).           City of Frisco, 6101 Frisco Square    Department, 6101 Frisco
     1952).                                Boulevard, Frisco, TX 75034.          Square Boulevard, Frisco,
                                                                                 TX 75034.
    Denton (FEMA     City of The Colony   The Honorable Joe McCourry, Mayor,    Engineering Department, 6800  Nov. 12, 2019................       481581
     Docket No.: B-   (19-06-1578P).       City of The Colony, 6800 Main         Main Street, The Colony, TX
     1952).                                Street, The Colony, TX 75056.         75056.
    Denton (FEMA     Town of Little Elm   The Honorable David Hillock, Mayor,   Development Services          Nov. 12, 2019................       481152
     Docket No.: B-   (19-06-0120P).       Town of Little Elm, 100 West          Department, 100 West
     1952).                                Eldorado Parkway, Little Elm, TX      Eldorado Parkway, Little
                                           75068.                                Elm, TX 75068.
    Denton (FEMA     Unincorporated       The Honorable Andy Eads, Denton       Denton County Public Works,   Nov. 12, 2019................       480774
     Docket No.: B-   areas of Denton      County Judge, 110 West Hickory        Engineering Department,
     1952).           County (19-06-       Street, 2nd Floor, Denton, TX         1505 East McKinney Street,
                      0120P).              76201.                                Suite 175, Denton, TX
                                                                                 76201.
    Harris (FEMA     Unincorporated       The Honorable Lina Hidalgo, Harris    Harris County Permit Office,  Oct. 28, 2019................       480287
     Docket No.: B-   areas of Harris      County Judge, 1001 Preston Street,    10555 Northwest Freeway,
     1958).           County (19-06-       Suite 911, Houston, TX 77002.         Suite 120, Houston, TX
                      0808P).                                                    77092.
    Potter (FEMA     Unincorporated       The Honorable Nancy Tanner, Potter    Potter County Courthouse,     Nov. 4, 2019.................       481241
     Docket No.: B-   areas of Potter      County Judge, 500 South Fillmore      500 South Fillmore Street,
     1952).           County (19-06-       Street, Suite 103, Amarillo, TX       Amarillo, TX 79101.
                      0488P).              79101.
    Tarrant (FEMA    City of Keller (19-  The Honorable Pat McGrail, Mayor,     Public Works Department,      Oct. 24, 2019................       480602
     Docket No.: B-   06-1585P).           City of Keller, P.O. Box 770,         1100 Bear Creek Parkway,
     1954).                                Keller, TX 76244.                     Keller, TX 76248.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-26420 Filed 12-6-19; 8:45 am]
BILLING CODE 9110-12-P


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