[Federal Register Volume 84, Number 53 (Tuesday, March 19, 2019)]
[Notices]
[Pages 10105-10108]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-05105]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2019-0002; Internal Agency Docket No. FEMA-B-1913]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

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

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

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

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

SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are 
not described for each community in this notice. However, the online 
location and local community map repository address where the flood 
hazard determination information is available for inspection is 
provided.
    Any request for reconsideration of flood hazard determinations must 
be submitted to the Chief Executive Officer of the community as listed 
in the table below.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.

[[Page 10106]]

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

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

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

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            Chief executive officer of                                    Online location of letter of map                            Community
         State and county          Location and case No.             community               Community map repository                 revision                Date of modification       No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa.....................  City of Phoenix (18-   The Honorable Thelda Williams,  Street Transportation          https://msc.fema.gov/portal/        Jun. 14, 2019.........       040051
                                    09-0732P).             Mayor, City of Phoenix, City    Department, 200 West           advanceSearch.
                                                           Hall, 200 West Washington       Washington Street, 5th
                                                           Street, Phoenix, AZ 85003.      Floor, Phoenix, AZ 85003.
    Maricopa.....................  City of Scottsdale     The Honorable W.J. ``Jim''      Planning Records, 7447 East    https://msc.fema.gov/portal/        Jun. 14, 2019.........       045012
                                    (18-09-0732P).         Lane, Mayor, City of            Indian School Road, Suite      advanceSearch.
                                                           Scottsdale, 3939 North          100, Scottsdale, AZ 85251.
                                                           Drinkwater Boulevard,
                                                           Scottsdale, AZ 85251.
    Pinal........................  Unincorporated Areas   The Honorable Todd House,       Pinal County Engineering       https://msc.fema.gov/portal/        Jun. 14, 2019.........       040077
                                    of Pinal County (18-   Chairman, Board of              Division, 31 North Pinal       advanceSearch.
                                    09-1787P).             Supervisors, Pinal County,      Street Building F, Florence,
                                                           P.O. Box 827, Florence, AZ      AZ 85132.
                                                           85132.
    Yavapai......................  Town of Chino Valley   The Honorable Darryl L. Croft,  Development Services           https://msc.fema.gov/portal/        Jun. 14, 2019.........       040094
                                    (18-09-2295P).         Mayor, Town of Chino Valley,    Department, 1982 Voss Drive,   advanceSearch.
                                                           Town Hall, 202 North State      Chino Valley, AZ 86323.
                                                           Route 89, Chino Valley, AZ
                                                           86323.
California:
    Kings........................  UnincorporatedAreas    The Honorable Richard Valle,    Kings County Community         https://msc.fema.gov/portal/        Jun. 17 2019..........       060086
                                    of Kings County (18-   Chairman, Board of              Development Agency, 1400       advanceSearch.
                                    09-1578P).             Supervisors, Kings County,      West Lacey Boulevard,
                                                           1400 West Lacey Boulevard,      Building 6, Hanford, CA
                                                           Hanford, CA 93230.              93230.
    Los Angeles..................  Unincorporated Areas   The Honorable Mark Ridley-      Los Angeles County, Public     https://msc.fema.gov/portal/        Jun. 13, 2019.........       065043
                                    of Los Angeles         Thomas, Chairman, Board of      Works Headquarters,            advanceSearch.
                                    County (18-09-         Supervisors, Los Angeles        Watershed Management
                                    1767P).                County, 500 West Temple         Division, 900 South Fremont
                                                           Street, Room 358, Los           Avenue, Alhambra, CA 91803.
                                                           Angeles, CA 90012.
    Riverside....................  City of Beaumont (18-  The Honorable Nancy Carroll,    Civic and Community Center,    https://msc.fema.gov/portal/        Jun. 12, 2019.........       060247
                                    09-1668P).             Mayor, City of Beaumont, 550    550 East 6th Street,           advanceSearch.
                                                           East 6th Street, Beaumont, CA   Beamont, CA 92223.
                                                           92223.
    San Diego....................  Unincorporated Areas   The Honorable Kristin Gaspar,   San Diego County, Flood        https://msc.fema.gov/portal/        Jun. 11, 2019.........       060284
                                    of San Diego County    Chair, Board of Supervisors,    Control District, Department   advanceSearch.
                                    (18-09-1141P).         San Diego County, 1600          of Public Works, 5510
                                                           Pacific Highway, Room 335,      Overland Avenue, Suite 410,
                                                           San Diego, CA 92101.            San Diego, CA 92123.
    Trinity......................  Unincorporated Areas   The Honorable Keith Groves,     Trinity County Planning        https://msc.fema.gov/portal/        Jun. 13, 2019.........       060401
                                    of Trinity County      Chairman, Board of              Department, 61 Airport Road,   advanceSearch.
                                    (18-09-1648P).         Supervisors, Trinity County,    Weaverville, CA 96093.
                                                           11 Court Street, Room 230,
                                                           Weaverville, CA 96093.
Florida: Bay.....................  Unincorporated Areas   Mr. Robert Majka, Jr., County   Bay County Planning and        https://msc.fema.gov/portal/        Jun. 14, 2019.........       120004
                                    of Bay County (18-04-  Manager, Bay County, 840 West   Zoning, 707 Jenks Avenue,      advanceSearch.
                                    5961P).                11th Street, Panama City, FL    Suite B, Panama City, FL
                                                           32401.                          32401.
Illinois:

[[Page 10107]]

 
    Jackson......................  Unincorporated Areas   The Honorable John S.           Jackson County Assessment      https://msc.fema.gov/portal/        Jun. 12, 2019.........       170927
                                    of Jackson County      Rendleman, Chairman, Jackson    Office, 20 South 10th          advanceSearch.
                                    (18-05-4175P).         County Board, Jackson County    Street, Murphysboro, IL
                                                           Courthouse, 1001 Walnut         62966.
                                                           Street, Murphysboro, IL
                                                           62966.
    Jackson......................  Village of Dowell (18- The Honorable Charles D. Horn,  Village Hall, 213 Union        https://msc.fema.gov/portal/        Jun. 12, 2019.........       170875
                                    05-4175P).             Village President, Village of   Avenue, Dowell, IL 62927.      advanceSearch.
                                                           Dowell, P.O. Box 92, Dowell,
                                                           IL 62927.
Indiana: Marion..................  City of Indianapolis   The Honorable Joe Hogsett,      City-County Building, 200      https://msc.fema.gov/portal/        Jun. 21, 2019.........       180159
                                    (19-05-0008P)          Mayor, City of Indianapolis,    East Washington Street,        advanceSearch.
                                                           City-County Building, 200       Suite 1842, Indianapolis, IN
                                                           East Washington Street, Suite   46204.
                                                           2501, Indianapolis, IN 46204.
Kansas: Johnson..................  City of Lenexa (18-07- The Honorable Michael Boehm,    City Hall, 12350 West 87th     https://msc.fema.gov/portal/        May 15, 2019..........       200168
                                    1738P).                Mayor, City of Lenexa, 8522     Street Parkway, Lenexa, KS     advanceSearch.
                                                           Caenen Lake Court Lenexa, KS    66215.
                                                           66215.
Michigan: Oakland................  City of Rochester (18- The Honorable Rob Ray Mayor,    City Hall, 400 6th Street,     https://msc.fema.gov/portal/        Jun. 14, 2019.........       260326
                                    05-2400P).             City of Rochester, Rochester    Rochester, MI 48307.           advanceSearch.
                                                           City Hall, 400 6th Street,
                                                           Rochester, MI 48307.
Missouri: Jackson................  City of Lee's Summit   The Honorable Bill Baird,       Mayor's Office, 207 Southwest  https://msc.fema.gov/portal/        Jun. 13, 2019.........       290174
                                    (18-07-0912P).         Mayor, City of Lee's Summit,    Market Street, Lee's Summit,   advanceSearch.
                                                           220 Southeast Green Street,     MO 64063.
                                                           Lee's Summit, MO 64063.
Nebraska:
    Douglas......................  City of Omaha (18-07-  The Honorable Jean Stothert,    Civic Center, 1819 Farnam      https://msc.fema.gov/portal/        Jun. 20, 2019.........       315274
                                    0801P).                Mayor, City of Omaha, Office    Street, Omaha, NE 68183.       advanceSearch.
                                                           of The Mayor, 1819 Farnam
                                                           Street, Suite 300, Omaha, NE
                                                           68183.
    Lancaster....................  City of Waverly (18-   The Honorable Mike Werner,      City Hall, 14130 Lancashire,   https://msc.fema.gov/portal/        Apr. 26, 2019.........       310140
                                    07-0490P).             Mayor, City of Waverly, City    Waverly, NE 68462.             advanceSearch.
                                                           Hall, P.O. Box 427, Waverly,
                                                           NE 68462.
Nevada: Clark....................  City of Henderson (18- The Honorable Debra March,      Public Works Department, 240   https://msc.fema.gov/portal/        Jun. 11, 2019.........       320005
                                    09-2045P).             Mayor, City of Henderson, 240   South Water Street,            advanceSearch.
                                                           South Water Street,             Henderson, NV 89015.
                                                           Henderson, NV 89015.
Ohio:
    Fairfield....................  City of Lancaster (18- The Honorable David S. Smith,   Municipal Building, 121 East   https://msc.fema.gov/portal/        Jun. 17, 2019.........       390161
                                    05-6407P).             Mayor, City of Lancaster, 104   Chestnut Street, Suite 100,    advanceSearch.
                                                           East Main Street, Room 101,     Lancaster, OH 43130.
                                                           Lancaster, OH 43130.
    Lake.........................  Unincorporated Areas   Mr. John R. Hamercheck,         Lake County Engineer's         https://msc.fema.gov/portal/        Jun. 19, 2019.........       390771
                                    of Lake County (18-    Commissioner, Lake County,      Office, 550 Blackbrook Road,   advanceSearch.
                                    05-2719P).             105 Main Street, 4th Floor,     Painesville, OH 44077.
                                                           Painesville, OH 44077.
South Carolina: Richland.........  Unincorporated Areas   The Honorable Joyce Dickerson,  Richland County, Department    https://msc.fema.gov/portal/        Jun. 17, 2019.........       450170
                                    of Richland County     Chair, Richland County          of Public Works, 400 Powell    advanceSearch.
                                    (18-04-5530P).         Council, 2020 Hampton Street,   Street, Columbia, SC 29203.
                                                           Columbia, SC 29201
Wisconsin: Sheboygan.............  Unincorporated Areas   Mr. Roger L. Te Stroete,        Sheboygan County,              https://msc.fema.gov/portal/        May 14, 2019..........       550424
                                    of Sheboygan County    County Board Supervisor,        Administration Building, 508   advanceSearch.
                                    (19-05-0048P).         Sheboygan County, 508 New       New York Avenue, Sheboygan,
                                                           York Avenue, 3rd Floor, Room    WI 53081.
                                                           311, Sheboygan, WI 53081.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------


[[Page 10108]]

[FR Doc. 2019-05105 Filed 3-18-19; 8:45 am]
BILLING CODE 9110-12-P