[Federal Register Volume 84, Number 43 (Tuesday, March 5, 2019)]
[Notices]
[Pages 7926-7929]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-03863]


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

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

[[Page 7927]]

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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado: Garfield   City of Rifle (18-   Mr. Scott Hahn, Manager,      City Hall, 202 Railroad Avenue,       Feb. 8, 2019.................       085078
 (FEMA Docket No.:    08-0695P).           City of Rifle, 202 Railroad   Rifle, CO 81650.
 B-1871).                                  Avenue, Rifle, CO 81650.
Delaware: Kent       City of Dover (18-   The Honorable Robin R.        Department of Planning and            Jan. 29, 2019................       100006
 (FEMA Docket No.:    03-1850P).           Christiansen, Mayor, City     Inspections, 15 Loockerman Plaza,
 B-1866).                                  of Dover, P.O. Box 475,       Dover, DE 19901.
                                           Dover, DE 19903.
Florida:
    Collier (FEMA    City of Marco        The Honorable Jared Grifoni,  Building Department, 50 Bald Eagle    Feb. 1, 2019.................       120426
     Docket No.: B-   Island (18-04-       Chairman, City of Marco       Drive, Marco Island, FL 34145.
     1866).           4433P).              Island Council, 50 Bald
                                           Eagle Drive, Marco Island,
                                           FL 34145.
    Lee (FEMA        Town of Fort Myers   The Honorable Tracey Gore,    Community Development Department,     Jan. 31, 2019................       120673
     Docket No.: B-   Beach (18-04-        Mayor, Town of Fort Myers     2525 Estero Boulevard, Fort Myers
     1863).           4850P).              Beach, 2525 Estero            Beach, FL 33931.
                                           Boulevard, Fort Myers
                                           Beach, FL 33931.
    Miami-Dade       City of Doral (18-   The Honorable Juan C.         City Hall, 8401 Northwest 53rd        Jan. 31, 2019................       120041
     (FEMA Docket     04-3562P).           Bermudez, Mayor, City of      Terrace, Doral, FL 33166.
     No.: B-1863).                         Doral, 8401 NW 53rd
                                           Terrace, 2nd Floor, Doral,
                                           FL 33166.
    Miami-Dade       City of Miami (18-   The Honorable Francis         Building Department, 444 Southwest    Feb. 13, 2019................       120650
     (FEMA Docket     04-4671P).           Suarez, Mayor, City of        2nd Avenue, 4th Floor, Miami, FL
     No.: B-1866).                         Miami, 3500 Pan American      33130.
                                           Drive, Miami, FL 33133.
    Monroe (FEMA     Unincorporated       The Honorable David Rice,     Monroe County Building Department,    Jan. 28, 2019................       125129
     Docket No.: B-   areas of Monroe      Mayor, Monroe County Board    2798 Overseas Highway, Suite 300,
     1863).           County (18-04-       of Commissioners, 9400        Marathon, FL 33050.
                      4672P).              Overseas Highway, Suite
                                           210, Marathon, FL 33050.
    Monroe (FEMA     Village of           The Honorable Chris Sante,    Planning and Development Department,  Feb. 7, 2019.................       120424
     Docket No.: B-   Islamorada (18-04-   Mayor, Village of             86800 Overseas Highway, Islamorada,
     1866).           5780P).              Islamorada, 86800 Overseas    FL 33036.
                                           Highway, Islamorada, FL
                                           33036.
    Orange (FEMA     City of Orlando (18- The Honorable Buddy W. Dyer,  Public Works Department, Engineering  Feb. 1, 2019.................       120186
     Docket No.: B-   04-3956P).           Mayor, City of Orlando,       Division, 400 South Orange Avenue,
     1866).                                P.O. Box 4990, Orlando, FL    8th Floor, Orlando, FL 32801.
                                           32802.

[[Page 7928]]

 
    Osceola (FEMA    City of St. Cloud    Mr. Bill Sturgeon, Manager,   Public Services Department, 1300 9th  Feb. 7, 2019.................       120191
     Docket No.: B-   (18-04-5710P).       City of St. Cloud, 1300 9th   Street, St. Cloud, FL 34769.
     1866).                                Street, St. Cloud, FL
                                           34769.
    Pinellas (FEMA   City of St.          The Honorable Rick Kriseman,  Construction Services and Permitting  Jan. 28, 2019................       125148
     Docket No.: B-   Petersburg (18-04-   Mayor, City of St.            Department, 1 4th Street North, St.
     1863).           5337P).              Petersburg, 175 5th Street    Petersburg, FL 33701.
                                           North, St. Petersburg, FL
                                           33701.
Georgia: Henry       Unincorporated       The Honorable June Wood,      Henry County Stormwater Department,   Jan. 31, 2019................       130468
 (FEMA Docket No.:    areas of Henry       Chair, Henry County Board     347 Phillips Drive, McDonough, GA
 B-1863).             County (18-04-       of Commissioners, 140 Henry   30253.
                      3824P).              Parkway, McDonough, GA
                                           30253.
Louisiana:           Unincorporated       The Honorable Joel            Lafayette Parish Department of        Feb. 1, 2019.................       220101
 Lafayette (FEMA      areas of Lafayette   Robideaux, Mayor-President    Planning and Development, 220 West
 Docket No.: B-       Parish (18-06-       Lafayette Consolidated,       Willow Street, Building B,
 1866).               3630P).              Government, P.O. Box 4017-    Lafayette, LA 70501.
                                           C, Lafayette, LA 70502.
Maine: York (FEMA    City of Saco (18-01- The Honorable Marston D.      City Hall, 300 Main Street, Saco, ME  Feb. 4, 2019.................       230155
 Docket No.: B-       0986P).              Lovell, Mayor, City of        04072.
 1866).                                    Saco, 300 Main Street,
                                           Saco, ME 04072.
New Mexico:          City of Albuquerque  The Honorable Timothy M.      Planning Department, 600 2nd Street   Feb. 8, 2019.................       350002
 Bernalillo (FEMA     (18-06-1705P).       Keller, Mayor, City of        Northwest, Albuquerque, NM 87102.
 Docket No.: B-                            Albuquerque, P.O. Box 1293,
 1866).                                    Albuquerque, NM 87103.
North Carolina:,     Unincorporated       Ms. Angela L. Harris,         Franklin County Planning and          Feb. 1, 2019.................       370377
 Franklin (FEMA       areas of Franklin    Manager, Franklin County,     Inspections Department, 215 East
 Docket No.: B-       County (18-04-       113 Market Street,            Nash Street, Louisburg, NC 27549.
 1866).               5161P).              Louisburg, NC 27549.
Oklahoma:
    Pottawatomie     City of McLoud (17-  The Honorable Stan Jackson,   Pottawatomie County Commissioner's    Jan. 30, 2019................       400398
     (FEMA Docket     06-1163P).           Mayor, City of McLoud, P.O.   Office, 14101 Acme Road, Shawnee,
     No.: B-1866).                         Box 300, McLoud, OK 74851.    OK 74801.
    Pottawatomie     Unincorporated       The Honorable John G.         Pottawatomie County Commissioner's    Jan. 30, 2019................       400496
     (FEMA Docket     areas of             Canavan, Jr., Pottawatomie    Office, 14101 Acme Road, Shawnee,
     No.: B-1866).    Pottawatomie         County Judge, 325 North       OK 74801.
                      County (17-06-       Broadway Avenue, Shawnee,
                      1163P).              OK 74801.
Texas:
    Bexar (FEMA      City of San Antonio  The Honorable Ron Nirenberg,  Transportation and Capital            Feb. 4, 2019.................       480045
     Docket No.: B-   (18-06-0893P).       Mayor, City of San Antonio,   Improvements Department, Stormwater
     1871).                                P.O. Box 839966, San          Division, 1901 South Alamo Street,
                                           Antonio, TX 78283.            2nd Floor, San Antonio, TX 78204.
    Bexar (FEMA      Unincorporated       The Honorable Nelson W.       Bexar County Department of Public     Jan. 28, 2019................       480035
     Docket No.: B-   areas of Bexar       Wolff, Bexar County Judge,    Works, 233 North Pecos, Suite 420,
     1866).           County (18-06-       101 West Nueva, 10th Floor,   San Antonio, TX 78207.
                      1356P).              San Antonio, TX 78205.
    Bexar (FEMA      Unincorporated       The Honorable Nelson W.       Bexar County Department of Public     Jan. 28, 2019................       480035
     Docket No.: B-   areas of Bexar       Wolff, Bexar County Judge,    Works, 233 North Pecos, Suite 420,
     1866).           County (18-06-       101 West Nueva, 10th Floor,   San Antonio, TX 78207.
                      1991P).              San Antonio, TX 78205.
    Denton (FEMA     City of Justin (18-  The Honorable David Wilson,   Planning and Zoning Department, 415   Feb. 7, 2019.................       480778
     Docket No.: B-   06-1570P).           Mayor, City of Justin, P.O.   North College Avenue, Justin, TX
     1866).                                Box 129, Justin, TX 76247.    76247.

[[Page 7929]]

 
    Denton (FEMA     Unincorporated       The Honorable Mary Horn,      Denton County Public Works            Feb. 7, 2019.................       480774
     Docket No.: B-   areas of Denton      Denton County Judge, 110      Engineering Department, 1505 East
     1866).           County (18-06-       West Hickory Street, 2nd      McKinney Street, Suite 175, Denton,
                      1570P).              Floor, Denton, TX 76201.      TX 76209.
    Harris (FEMA     City of Baytown (18- The Honorable Stephen         Engineering Department, 2123 Market   Jan. 22, 2019................       485456
     Docket No.: B-   06-2955P).           DonCarlos, Mayor, City of     Street, Baytown, TX 77522.
     1866).                                Baytown, P.O. Box 424,
                                           Baytown, TX 77522.
    Harris (FEMA     Unincorporated       The Honorable Edward M.       Harris County Permits Office, 10555   Jan. 28, 2019................       480287
     Docket No.: B-   areas of Harris      Emmett, Harris County         Northwest Freeway, Suite 120,
     1866).           County (18-06-       Judge, 1001 Preston Street,   Houston, TX 77092.
                      0277P).              Suite 911, Houston, TX
                                           77002.
    Harris (FEMA     Unincorporated       The Honorable Edward M.       Harris County Permits Office, 10555   Feb 4, 2019..................       480287
     Docket No.: B-   areas of Harris      Emmett, Harris County         Northwest Freeway, Suite 120,
     1871).           County (18-06-       Judge, 1001 Preston Street,   Houston, TX 77092.
                      2182P).              Suite 911, Houston, TX
                                           77002.
    Harris (FEMA     Unincorporated       The Honorable Edward M.       Harris County Permits Office, 10555   Jan. 22, 2019................       480287
     Docket No.: B-   areas of Harris      Emmett, Harris County         Northwest Freeway, Suite 120,
     1866).           County (18-06-       Judge, 1001 Preston Street,   Houston, TX 77092.
                      2955P).              Suite 911, Houston, TX
                                           77002.
Utah: Washington     City of St. George   The Honorable Jonathan T.     City Hall, 175 East 200 North, St.    Feb. 4, 2019.................       490177
 (FEMA Docket No.:    (18-08-0374P).       Pike, Mayor, City of St.      George, UT 84770.
 B-1866).                                  George, 175 East 200 North,
                                           St. George, UT 84770.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[FR Doc. 2019-03863 Filed 3-4-19; 8:45 am]
 BILLING CODE 9110-12-P