[Federal Register Volume 84, Number 53 (Tuesday, March 19, 2019)]
[Notices]
[Pages 10108-10112]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-05106]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2019-0002; Internal Agency Docket No. FEMA-B-1916]
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.
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 Managment, Department of Homeland
Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Online location of
State and county Location and case Chief executive officer of Community map repository letter of map Date of Community
No. community revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Shelby.............. City of Pelham The Honorable Gary W. City Hall, 3162 Pelham https:// May 6, 2019.. 010193
(19-04-1376X). Waters, Mayor, City of Parkway, Pelham, AL msc.fema.gov/
Pelham, 3162 Pelham 35124. portal/
Parkway, Pelham, AL advanceSearch.
35124.
Arkansas:
Pulaski.................. City of North The Honorable Joe Smith, City Hall, 500 West 13th https:// Jun. 11, 2019 050182
Little Rock (18- Mayor, City of North Street, North Little msc.fema.gov/
06-1862P). Little Rock, 300 Main Rock, AR 72114. portal/
Street, North Little advanceSearch.
Rock, AR 72119.
[[Page 10109]]
Pulaski.................. City of Maumelle The Honorable Michael City Hall, 550 Edgewood https:// Jun. 11, 2019 050577
(18-06-1862P). Watson, Mayor, City of Drive, Suite 590, msc.fema.gov/
Maumelle, 550 Edgewood Maumelle, AR 72113. portal/
Drive, Suite 590, advanceSearch.
Maumelle, AR 72113.
California:
Santa Barbara............ City of Santa Mr. Paul Casey, City of Community Development https:// Jun. 21, 2019 060335
Barbara (18-09- Santa Barbara Department, Building and msc.fema.gov/
1502P). Administrator, P.O. Box Safety Division, 630 portal/
1990, Santa Barbara, CA Garden Street, Santa advanceSearch.
93102. Barbara, CA 93101.
Santa Barbara............ City of Santa Mr. Paul Casey, City of Community Development https:// Jun. 24, 2019 060335
Barbara (18-09- Santa Barbara Department, Building and msc.fema.gov/
1503P). Administrator, P.O. Box Safety Division, 630 portal/
1990, Santa Barbara, CA Garden Street, Santa advanceSearch.
93102. Barbara, CA 93101.
Colorado: Adams.............. City of Thornton The Honorable Heidi City Hall, 9500 Civic https:// Jun 14, 2019. 080007
(18-08-1093P). Williams, Mayor, City of Center Drive, Thornton, msc.fema.gov/
Thornton, 9500 Civic CO 80229. portal/
Center Drive, Thornton, advanceSearch.
CO 80229.
Florida:
Lee...................... City of Bonita The Honorable Peter Community Development https:// Jun 14, 2019. 120680
Springs (18-04- Simmons, Mayor, City of Department, 9220 Bonita msc.fema.gov/
6716P). Bonita Springs, 9101 Beach Road, Suite 111, portal/
Bonita Beach Road, Bonita Bonita Springs, FL 34135. advanceSearch.
Springs, FL 34135.
Lee...................... Town of Fort The Honorable Tracy Gore, Community Development https:// Jun 13, 2019. 120673
Myers Beach (18- Mayor, Town of Fort Myers Department, 2525 Estero msc.fema.gov/
04-6934P). Beach, 2525 Estero Boulevard, Fort Myers portal/
Boulevard, Fort Myers Beach, FL 33931. advanceSearch.
Beach, FL 33931.
Manatee.................. City of Bradenton The Honorable John City Hall, 107 Gulf Drive https:// Jun 11, 2019. 125091
Beach (19-04- Chappie, Mayor, City of North, Bradenton Beach, msc.fema.gov/
0245P). Bradenton Beach, 107 Gulf FL 34217. portal/
Drive North, Bradenton advanceSearch.
Beach, FL 34217.
Monroe................... Unincorporated The Honorable Sylvia Monroe County Building https:// Jun 11, 2019. 125129
areas of Monroe Murphy, Mayor, Monroe Department, 2798 Overseas msc.fema.gov/
County (19-04- County Board of Highway, Suite 300, portal/
0251P). Commissioners, 102050 Marathon, FL 33050. advanceSearch.
Overseas Highway, Suite
234, Key Largo, FL 33037.
Palm Beach............... Unincorporated The Honorable Mack Palm Beach County Building https:// Jun 14, 2019. 120192
areas of Palm Bernard, Mayor, Palm Division, 2300 North Jog msc.fema.gov/
Beach County (19- Beach County Council, 301 Road, West Palm Beach, FL portal/
04-0277P). North Olive Avenue, Suite 33411. advanceSearch.
1201, West Palm Beach, FL
33401.
Polk..................... Unincorporated The Honorable George Polk County Land https:// Jun 13, 2019. 120261
areas of Polk Lindsey III, Chairman, Development Division, 330 msc.fema.gov/
County (18-04- Polk County Board of West Church Street, portal/
5489P). Commissioners, P.O. Box Bartow, FL 33830. advanceSearch.
9005, Drawer BC01,
Bartow, FL 33831.
Seminole................. City of Longwood The Honorable Ben Paris Community Development https:// Jun 14, 2019. 120292
(18-04-6273P). Mayor, City of Longwood, Department, 174 West msc.fema.gov/
175 West Warren Avenue, Church Avenue, Longwood, portal/
Longwood, FL 32750. FL 32750. advanceSearch.
[[Page 10110]]
Maryland: Independent City... City of Baltimore The Honorable Catherine E. Planning Department, 417 https:// Jun 11, 2019. 240087
(18-03-2013P). Pugh, Mayor, City of East Fayette Street, 8th msc.fema.gov/
Baltimore, 100 North Floor, Baltimore, MD portal/
Holliday Street, 21202. advanceSearch.
Baltimore, MD 21202.
Massachusetts: Norfolk....... Town of Dedham Mr. James Kern, Manager, Public Works Department, https:// Jun 13, 2019. 250237
(18-01-1423P). Town of Dedham, 26 Bryant 55 River Street, Dedham, msc.fema.gov/
Street, Dedham, MA 02026. MA 02026. portal/
advanceSearch.
Montana:
Fallon................... City of Baker (18- The Honorable JoDee Pratt, Planning Department, 10 https:// Jun 17, 2019. 300018
08-0474P). Mayor, City of Baker, West Fallon Avenue, msc.fema.gov/
P.O. Box 1512, Baker, MT Baker, MT 59313. portal/
59313. advanceSearch.
Fallon................... Unincorporated The Honorable Steve Fallon County Planning https:// Jun 17, 2019. 300149
areas of Fallon Baldwin, Chairman, Fallon Department, 10 West msc.fema.gov/
County (18-08- County Board of Fallon Avenue, Baker, MT portal/
0474P). Commissioners, P.O. Box 59313. advanceSearch.
846, Baker, MT 59313.
Flathead................. City of Whitefish The Honorable John Planning and Building https:// Jun 13, 2019. 300026
(18-08-1047P). Muhlfeld, Mayor, City of Department, 418 East 2nd msc.fema.gov/
Whitefish, P.O. Box 158, Street, Whitefish, MT portal/
Whitefish, MT 59937. 59937. advanceSearch.
Flathead................. Unincorporated The Honorable Philip Flathead County Planning https:// Jun 13, 2019. 300023
areas of Mitchell, Chairman, and Zoning Department, 40 msc.fema.gov/
Flathead County Flathead County Board of 11th Street West, portal/
(18-08-1047P). Commissioners, 800 South Kalispell, MT 59901. advanceSearch.
Main Street, Kalispell,
MT 59901.
North Carolina: Randolph..... Unincorporated The Honorable Darrell L. Randolph County Planning https:// Jun. 6, 2019. 370195
areas of Frye, Chairman, Randolph Department, 725 McDowell msc.fema.gov/
Randolph County County Board of Road, Asheboro, NC 27205. portal/
(18-04-5146P). Commissioners, 725 advanceSearch.
McDowell Road, Asheboro,
NC 27205.
Oklahoma: Cleveland.......... City of Oklahoma The Honorable David Holt, Public Works Department, https:// Jun 13, 2019. 405378
City (18-06- Mayor, City of Oklahoma 420 West Main Street, msc.fema.gov/
3471P). City, 200 North Walker Suite 700, Oklahoma City, portal/
Avenue, 3rd Floor, OK 73102. advanceSearch.
Oklahoma City, OK 73102.
Pennsylvania:
Bucks.................... Township of The Honorable Barbara N. Township Hall, 425 Wells https:// Jun 14, 2019. 420185
Doylestown (18- Lyons, Chairman, Township Road, Doylestown, PA msc.fema.gov/
03-1689P). of Doylestown Board of 18901. portal/
Supervisors, 425 Wells advanceSearch.
Road, Doylestown, PA
18901.
Bucks.................... Township of New The Honorable A. James Township Hall, 207 Park https:// Jun 14, 2019. 420987
Britain (18-03- Scanzillo, Chairman, Avenue, Chalfont, PA msc.fema.gov/
1689P). Township of New Britain 18914. portal/
Board of Supervisors, 207 advanceSearch.
Park Avenue, Chalfont, PA
18914.
[[Page 10111]]
Luzerne.................. Township of Salem The Honorable Steven Township Hall, 38 Bomboy https:// Jun 21, 2019. 420625
(18-03-1339P). Fraind, Chairman, Lane, Berwick, PA 18603. msc.fema.gov/
Township of Salem Board portal/
of Supervisors, 38 Bomboy advanceSearch.
Lane, Berwick, PA 18603.
South Carolina: Horry........ Unincorporated The Honorable Mark Horry County Department of https:// Jun 11, 2019. 450104
areas of Horry Lazarus, Chairman, Horry Code Enforcement, 1301 msc.fema.gov/
County (18-04- County Council, P.O. Box 2nd Avenue, Conway, SC portal/
3918P). 1236, Conway, SC 29528. 29526. advanceSearch.
South Dakota:
Lincoln.................. Town of Tea (18- The Honorable John Lawler, Town Hall, 600 East 1st https:// May 13, 2019. 460143
08-1197P). Mayor, Town of Tea, P.O. Street, Tea, SD 57064. msc.fema.gov/
Box 128, Tea, SD 57064. portal/
advanceSearch.
Lincoln.................. Unincorporated The Honorable David Lincoln County GIS https:// May 13, 2019. 460277
areas of Lincoln Gillespie, Chairman, Department, 104 North msc.fema.gov/
County (18-08- Lincoln County Board of Main Street, Canton, SD portal/
1197P). Commissioners, 104 North 57013. advanceSearch.
Main Street, Canton, SD
57013.
Pennington............... Unincorporated The Honorable Deb Hadcock, Pennington County Planning https:// Jun 17, 2019. 460064
areas of Chair, Pennington County Department, 130 Kansas msc.fema.gov/
Pennington Board of Commissioners, City Street, Suite 200, portal/
County (18-08- 130 Kansas City Street, Rapid City, SD 57701. advanceSearch.
0912P). Suite 100, Rapid City, SD
57701.
Texas:
Guadalupe................ City of Cibolo The Honorable Stosh Boyle, City Hall, 200 South Main https:// Jun 14, 2019. 480267
(18-06-2757P). Mayor, City of Cibolo, Street, Cibolo, TX 78108. msc.fema.gov/
P.O. Box 826, Cibolo, TX portal/
78108. advanceSearch.
Montgomery............... Unincorporated The Honorable Craig B. Montgomery County https:// Jun 11, 2019. 480483
areas of Doyal, Montgomery County Commissioners Office, 501 msc.fema.gov/
Montgomery Judge, 501 North Thompson North Thompson Street, portal/
County (18-06- Street, Suite 401, Suite 103, Conroe, TX advanceSearch.
3313P). Conroe, TX 77301. 77301.
Tarrant.................. City of Fort The Honorable Betsy Price, Transportation and Public https:// Jun 13, 2019. 480596
Worth (18-06- Mayor, City of Forth Works Department, 200 msc.fema.gov/
2392P). Worth, 200 Texas Street, Texas Street, Fort Worth, portal/
Fort Worth, TX 76102. TX 76102. advanceSearch.
Tarrant.................. City of Fort The Honorable Betsy Price, Transportation and Public https:// Jun 13, 2019. 480596
Worth (18-06- Mayor, City of Forth Works Department, 200 msc.fema.gov/
3022P). Worth, 200 Texas Street, Texas Street, Fort Worth, portal/
Fort Worth, TX 76102. TX 76102. advanceSearch.
Tarrant.................. City of Fort The Honorable Betsy Price, Transportation and Public https:// Jun 13, 2019. 480596
Worth (18-06- Mayor, City of Forth Works Department, 200 msc.fema.gov/
3342P). Worth, 200 Texas Street, Texas Street, Fort Worth, portal/
Fort Worth, TX 76102. TX 76102. advanceSearch.
Utah:
Salt Lake................ City of Herriman The Honorable David Watts, City Hall, 13011 South https:// Jun 10, 2019. 490252
(18-08-0560P). Mayor, City of Herriman, Pioneer Street, Herriman, msc.fema.gov/
5355 West Herriman Main UT 84096. portal/
Street, Herriman, UT advanceSearch.
84096.
[[Page 10112]]
Salt Lake................ Unincorporated The Honorable Ben McAdams, Salt Lake County Public https:// Jun 10, 2019. 490102
areas of Salt Mayor, Salt Lake County, Works Department, 2001 msc.fema.gov/
Lake County (18- 2001 South State Street, South State Street, Suite portal/
08-0560P). Suite N2-100, Salt Lake N3-100, Salt Lake City, advanceSearch.
City, UT 84190. UT 84190.
Virginia: Loudoun............ Unincorporated The Honorable Phyllis J. Loudoun County Department https:// Jun 17, 2019. 510090
areas of Loudoun Randall, Chair, Loudoun of Building and msc.fema.gov/
County (19-03- County Board of Development, 1 Harrison portal/
0018P). Supervisors, P.O. Box Street, S.E., 3rd Floor, advanceSearch.
7000, Leesburg, VA 20177. Leesburg, VA 20175.
West Virginia:
Greenbriar............... City of White The Honorable Bruce City Hall, 589 Main Street https:// Jun 17, 2019. 540045
Sulphur Springs Bowling, Mayor, City of West, White Sulphur msc.fema.gov/
(18-03-1881P). White Sulphur Springs, Springs, WV 24986. portal/
589 Main Street West, advanceSearch.
White Sulphur Springs, WV
24986.
Greenbrier............... Unincorporated The Honorable Woody Hanna, Greenbrier County Planning https:// Jun 17, 2019. 540040
areas of President, Greenbrier Department, 912 Court msc.fema.gov/
Greenbrier County Commission, 912 Street North, Lewisburg, portal/
County (18-03- Court Street North, WV 24901. advanceSearch.
1881P). Lewisburg, WV 24901.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2019-05106 Filed 3-18-19; 8:45 am]
BILLING CODE 9110-12-P