[Federal Register Volume 84, Number 51 (Friday, March 15, 2019)]
[Notices]
[Pages 9544-9546]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-04870]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2019-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

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

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

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

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

SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and 90 days have elapsed since that publication. 
The Deputy Associate Administrator for Insurance and Mitigation has 
resolved any appeals resulting from this notification.
    The modified flood hazard determinations are made pursuant to 
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 
4105, and are in accordance with the National Flood Insurance Act of 
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, together with the 
floodplain management criteria required by 44 CFR 60.3, are the minimum 
that are required. They should not be construed to mean that the 
community must change any existing ordinances that are more stringent 
in their floodplain management requirements. The community may at any 
time enact stricter requirements of its own or pursuant to policies 
established by other Federal, State, or regional entities.

[[Page 9545]]

    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:
    Adams (FEMA      City of Westminster  The Honorable Herb Atchison,       City Hall, 4800 West 92nd         Feb. 14, 2019...............       080008
     Docket No.: B-   (18-08-0635P).       Mayor, City of Westminster, 4800   Avenue, Westminster, CO 80031.
     1871).                                West 92nd Avenue, Westminster,
                                           CO 80031.
    Adams (FEMA      Unincorporated       The Honorable Mary Hodge, Chair,   Adams County Development          Feb. 14, 2019...............       080001
     Docket No.: B-   areas of Adams       Adams County Board of              Engineering Services
     1871).           County (18-08-       Commissioners, 4430 South Adams    Department, 4430 South Adams
                      0635P).              County Parkway, 5th Floor, Suite   County Parkway, Brighton, CO
                                           C5000A, Brighton, CO 80601.        80601.
    Larimer (FEMA    City of Fort         The Honorable Wade Troxell,        Stormwater Utilities Department,  Feb. 21, 2019...............       080102
     Docket No.: B-   Collins (17-08-      Mayor, City of Fort Collins, 300   700 Wood Street, Fort Collins,
     1871).           1354P).              LaPorte Avenue, Fort Collins, CO   CO 80521.
                                           80521.
    Larimer (FEMA    Town of Timnath (17- The Honorable Jill Grossman-       Town Hall, 4800 Goodman Street,   Feb. 21, 2019...............       080005
     Docket No.: B-   08-1354P).           Belisle, Mayor, Town of Timnath,   Timnath, CO 80547.
     1871).                                4800 Goodman Street, Timnath, CO
                                           80547.
    Larimer (FEMA    Unincorporated       The Honorable Steve Johnson,       Larimer County Engineering        Feb. 21, 2019...............       080101
     Docket No.: B-   areas of Larimer     Chairman, Larimer County Board     Department, 200 West Oak
     1871).           County (17-08-       of Commissioners, P.O. Box 1190,   Street, Suite 3000, Fort
                      1354P).              Fort Collins, CO 80522.            Collins, CO 80521.
Connecticut:
    Fairfield (FEMA  City of Norwalk (18- The Honorable Harry W. Rilling,    Planning and Zoning Department,   Feb. 21, 2019...............       090012
     Docket No.: B-   01-1147P).           Mayor, City of Norwalk, 125 East   125 East Avenue, Norwalk, CT
     1871).                                Avenue, Norwalk, CT 06851.         06851.
    Fairfield (FEMA  Town of Darien (18-  The Honorable Jayme J. Stevenson,  Planning and Zoning Department,   Feb. 25, 2019...............       090005
     Docket No.: B-   01-1839P).           First Selectwoman, Town of         2 Renshaw Road, Darien, CT
     1900).                                Darien Board of Selectmen, 2       06820.
                                           Renshaw Road, Darien, CT 06820.
    Fairfield (FEMA  Town of Newtown (18- The Honorable Dan Rosenthal,       Town Hall, 3 Primrose Street,     Feb. 19, 2019...............       090011
     Docket No.: B-   01-0540P).           First Selectman, Town of Newtown   Newtown, CT 06470.
     1866).                                Board of Selectmen, 3 Primrose
                                           Street, Newtown, CT 06470.
Florida:
    Lee (FEMA        City of Sanibel (18- The Honorable Kevin Ruane, Mayor,  Planning and Code Enforcement     Feb. 19, 2019...............       120402
     Docket No.: B-   04-3740P).           City of Sanibel, 800 Dunlop        Department, 800 Dunlop Road,
     1871).                                Road, Sanibel, FL 33957.           Sanibel, FL 33957.
    Monroe (FEMA     City of Layton (18-  The Honorable Norman S. Anderson,  Building Department, 68280        Feb. 8, 2019................       120169
     Docket No.: B-   04-5816P).           Mayor, City of Layton, P.O. Box    Overseas Highway, Long Key, FL
     1866).                                778, Long Key, FL 33001.           33001.
    Monroe (FEMA     City of Layton (18-  The Honorable Norman S. Anderson,  Building Department, 68280        Feb. 14, 2019...............       120169
     Docket No.: B-   04-5890P).           Mayor, City of Layton, P.O. Box    Overseas Highway, Long Key, FL
     1866).                                778, Long Key, FL 33001.           33001.
    Monroe (FEMA     Unincorporated       The Honorable David Rice, Mayor,   Monroe County Building            Feb. 19, 2019...............       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of             Department, 2798 Overseas
     1866).           County (18-04-       Commissioners, 9400 Overseas       Highway, Suite 300, Marathon,
                      5923P).              Highway, Suite 210, Marathon, FL   FL 33050.
                                           33050.
    Monroe (FEMA     Unincorporated       The Honorable David Rice, Mayor,   Monroe County Building            Feb. 22, 2019...............       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of             Department, 9400 Overseas
     1871).           County (18-04-       Commissioners, 9400 Overseas       Highway, Suite 300, Marathon,
                      6042P).              Highway, Suite 210, Marathon, FL   FL 33050.
                                           33050.
    Monroe (FEMA     Village of           The Honorable Chris Sante, Mayor,  Planning and Development          Feb. 19, 2019...............       120424
     Docket No.: B-   Islamorada (18-04-   Village of Islamorada, 86800       Department, 86800 Overseas
     1866).           6933P).              Overseas Highway, Islamorada, FL   Highway, Islamorada, FL 33036.
                                           33036.
    Pasco (FEMA      Unincorporated       The Honorable Mike L. Wells,       Pasco County Building and         Feb. 28, 2019...............       120230
     Docket No.: B-   areas of Pasco       Chairman, Pasco County Board of    Construction Services
     1871).           County (17-04-       Commissioners, 8731 Citizens       Department, 8731 Citizens
                      7747P).              Drive, Suite 100, New Port         Drive, New Port Richey, FL
                                           Richey, FL 34654.                  34654.
    Pinellas (FEMA   Town of Indian       The Honorable Patrick Soranno,     Building Department, 19305 Gulf   Feb. 11, 2019...............       125118
     Docket No.: B-   Shores (18-04-       Mayor, Town of Indian Shores,      Boulevard, Indian Shores, FL
     1866).           5445P).              19305 Gulf Boulevard, Indian       33785.
                                           Shores, FL 33785.
    Polk (FEMA       Unincorporated       The Honorable R. Todd Dantzler,    Polk County Administration        Feb. 28, 2019...............       120261
     Docket No.: B-   areas of Polk        Chairman, Polk County Board of     Building, 330 West Church
     1871).           County (18-04-       Commissioners, P.O. Box 9005,      Street, Bartow, FL 33831.
                      5171P).              Bartow, FL 33831.

[[Page 9546]]

 
    Polk (FEMA       Unincorporated       The Honorable R. Todd Dantzler,    Polk County Floodplain            Feb. 14, 2019...............       120261
     Docket No.: B-   areas of Polk        Chairman, Polk County Board of     Department, 330 West Church
     1866).           County (18-04-       Commissioners, 330 West Church     Street, Bartow, FL 33831.
                      6600P).              Street, Bartow, FL 33831.
Louisiana:           Unincorporated       The Honorable Terry Matthews,      Morehouse Parish Police Jury,     Feb. 11, 2019...............       220367
 Morehouse (FEMA      areas of Morehouse   President, Morehouse Parish        125 East Madison Avenue,
 Docket No.: B-       Parish (18-06-       Police Jury, 125 East Madison      Bastrop, LA 71220.
 1866).               2764P).              Avenue, Bastrop, LA 71220.
Maryland: Somerset   Unincorporated       The Honorable Randy Laird,         Somerset County Department of     Feb. 28, 2019...............       240061
 (FEMA Docket No.:    areas of Somerset    President, Somerset County         Technical and Community
 B-1871).             County (18-03-       Commission, 11916 Somerset         Services, 11916 Somerset
                      1921P).              Avenue, Room 111, Princess Anne,   Avenue, Room 211, Princess
                                           MD 21853.                          Anne, MD 21853.
New Hampshire:       City of Manchester   The Honorable Joyce Craig, Mayor,  Planning Department, 1 City Hall  Feb. 14, 2019...............       330169
 Hillsborough (FEMA   (18-01-0929P).       City of Manchester, 1 City Hall    Plaza, Manchester, NH 03101.
 Docket No.: B-                            Plaza, Manchester, NH 03101.
 1871).
New Mexico:          City of Albuquerque  The Honorable Timothy M. Keller,   Planning Department, 600 2nd      Feb. 11, 2019...............       350002
 Bernalillo (FEMA     (18-06-1222P).       Mayor, City of Albuquerque, P.O.   Street Northwest, Albuquerque,
 Docket No.: B-                            Box 1293, Albuquerque, NM 87103.   NM 87102.
 1866).
North Dakota: Stark  City of Dickinson    The Honorable Scott Decker,        City Hall, 99 2nd Street East,    Feb. 20, 2019...............       380117
 (FEMA Docket No.:    (18-08-0776P).       Mayor, City of Dickinson, 99 2nd   Dickinson, ND 58601.
 B-1866).                                  Street East, Dickinson, ND
                                           58601.
South Carolina:      Unincorporated       The Honorable Britt Blackwell,     York County Heckle Complex, 1070  Feb. 11, 2019...............       450193
 York (FEMA Docket    areas of York        Chairman, York County Council,     Heckle Boulevard, Suite 107,
 No.: B-1866).        County (18-04-       P.O. Box 66, York, SC 29745.       York, SC 29732.
                      1779P).
South Dakota:        City of Spearfish    The Honorable Dana Boke, Mayor,    City Hall, 625 5th Street,        Feb. 25, 2019...............       460046
 Lawrence (FEMA       (18-08-0274P).       City of Spearfish, 625 5th         Spearfish, SD 57783.
 Docket No.: B-                            Street, Spearfish, SD 57783.
 1871).
Texas:
    Denton (FEMA     City of Denton (18-  The Honorable Chris A. Watts,      Engineering Services Department,  Feb. 25, 2019...............       480194
     Docket No.: B-   06-2351P).           Mayor, City of Denton, 215 East    901-A Texas Street, Denton, TX
     1871).                                McKinney Street, Suite 100,        76509.
                                           Denton, TX 76201.
    Denton (FEMA     City of The Colony   The Honorable Joe McCourry,        Engineering Department, 6800      Feb. 19, 2019...............       481581
     Docket No.: B-   (18-06-1146P).       Mayor, City of The Colony, 6800    Main Street, The Colony, TX
     1871).                                Main Street, The Colony, TX        75056.
                                           75056.
    Denton (FEMA     Town of Flower       The Honorable Steve Dixon, Mayor,  Town Hall, 2121 Cross Timbers     Feb. 19, 2019...............       480777
     Docket No.: B-   Mound (18-06-        Town of Flower Mound, 2121 Cross   Road, Flower Mound, TX 75028.
     1871).           2274P).              Timbers Road, Flower Mound, TX
                                           75028.
    Taylor (FEMA     City of Abilene (18- The Honorable Anthony Williams,    City Hall, 555 Walnut Street,     Feb. 25, 2019...............       485450
     Docket No.: B-   06-0761P).           Mayor, City of Abilene, P.O. Box   Abilene, TX 79601.
     1871).                                60, Abilene, TX 79604.
    Travis (FEMA     City of Austin (18-  Mr. Spencer Cronk, Manager, City   Watershed Protection Department,  Feb. 25, 2019...............       480624
     Docket No.: B-   06-1298P).           of Austin, P.O. Box 1088,          505 Barton Springs Road, 12th
     1871).                                Austin, TX 78767.                  Floor, Austin, TX 78704.
    Travis (FEMA     City of              The Honorable Victor Gonzales,     Development Services Center, 201- Feb. 11, 2019...............       481028
     Docket No.: B-   Pflugerville (18-    Mayor, City of Pflugerville,       B East Pecan Street,
     1866).           06-0800P).           P.O. Box 589, Pflugerville, TX     Pflugerville, TX 78691.
                                           78691.
    Travis (FEMA     Unincorporated       The Honorable Sarah Eckhardt,      Travis County Transportation and  Feb. 11, 2019...............       481026
     Docket No.: B-   areas of Travis      Travis County Judge, P.O. Box      Natural Resources Division, 700
     1866).           County (18-06-       1748, Austin, TX 78767.            Lavaca Street, Suite 540,
                      0800P).                                                 Austin, TX 78701.
    Travis (FEMA     Unincorporated       The Honorable Sarah Eckhardt,      Travis County Transportation and  Feb. 25, 2019...............       481026
     Docket No.: B-   areas of Travis      Travis County Judge, P.O. Box      Natural Resources Department,
     1871).           County (18-06-       1748, Austin, TX 78767.            700 Lavaca Street, 5th Floor,
                      1298P).                                                 Austin, TX 78767.
    Webb (FEMA       Unincorporated       The Honorable Tano E. Tijerina,    Webb County Planning Department,  Feb. 12, 2019...............       481059
     Docket No.: B-   areas of Webb        Webb County Judge, 1000 Houston    1110 Washington Street, Suite
     1900).           County (18-06-       Street, 3rd Floor, Laredo, TX      302, Laredo, TX 78040.
                      2395P).              78040.
Virginia:
    Chesterfield     Unincorporated       Mr. Joseph P. Casey,               Chesterfield County Department    Feb. 26, 2019...............       510035
     (FEMA Docket     areas of             Administrator, Chesterfield        of Environmental Engineering,
     No.: B-1871).    Chesterfield         County, P.O. Box 40,               9800 Government Center Parkway,
                      County (18-03-       Chesterfield, VA 23832.            Chesterfield, VA 23832.
                      1312P).
    Independent      City of              The Honorable Deanna R. Reed,      Department of Planning and        Feb. 14, 2019...............       510076
     City (FEMA       Harrisonburg (18-    Mayor, City of Harrisonburg, 409   Community Development, 409
     Docket No.: B-   03-1944P).           South Main Street, Harrisonburg,   South Main Street,
     1871).                                VA 22801.                          Harrisonburg, VA 22801.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-04870 Filed 3-14-19; 8:45 am]
 BILLING CODE 9110-12-P