[Federal Register Volume 84, Number 84 (Wednesday, May 1, 2019)]
[Notices]
[Pages 18560-18564]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-08783]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2019-0002; Internal Agency Docket No. FEMA-B-1924]
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 Management, Department of Homeland
Security, Federal Emergency Management Agency.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer Online location of letter of Community
State and county Location and case No. of community Community map repository map revision Date of modification No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Tuscaloosa.................... City of Northport (18-04- The Honorable Donna Aaron, Planning and Inspections https://msc.fema.gov/portal/ Jul. 9, 2019......... 010202
7201P). Mayor, City of Northport, Department, 3500 McFarland advanceSearch.
3500 McFarland Boulevard, Boulevard, Northport, AL
Northport, AL 35476. 35476.
Tuscaloosa.................... Unincorporated areas of The Honorable Ward D. Tuscaloosa County Public Works https://msc.fema.gov/portal/ Jul. 9, 2019......... 010201
Tuscaloosa County (18-04- Robertson, III, Probate Department, 2810 35th Street, advanceSearch.
7201P). Judge, Tuscaloosa County, Tuscaloosa, AL 35401.
714 Greensboro Avenue,
Tuscaloosa, AL 35401.
[[Page 18561]]
California: Orange................ City of Irvine (18-09- Mr. John Russo, City of Department of Public Works, 1 https://msc.fema.gov/portal/ Jul. 12, 2019........ 060222
2376P). Irvine Manager, 1 Civic Civic Center Plaza, Irvine, CA advanceSearch.
Center Plaza, Irvine, CA 92606.
92606.
Colorado:
Arapahoe...................... City of Centennial (18-08- The Honorable Stephanie Southeast Metro Stormwater https://msc.fema.gov/portal/ Jul. 5, 2019......... 080315
1262P). Piko, Mayor, City of Authority, 7437 South Fairplay advanceSearch.
Centennial, 13133 East Street, Centennial, CO 80112.
Arapahoe Road,
Centennial, CO 80112.
Douglas....................... Town of Castle Rock (18-08- The Honorable Jason Gray, Water Department, 175 Kellogg https://msc.fema.gov/portal/ Jul. 26, 2019........ 080050
0968P). Mayor, Town of Castle Court, Castle Rock, CO 80109. advanceSearch.
Rock, 100 North Wilcox
Street, Castle Rock, CO
80104.
Garfield...................... Town of Parachute (18-08- The Honorable Roy McClung, Town Hall, 222 Grand Valley https://msc.fema.gov/portal/ Jun. 20, 2019........ 080215
1058P). Mayor, Town of Parachute, Way, Parachute, CO 81635. advanceSearch.
222 Grand Valley Way,
Parachute, CO 81635.
Garfield...................... Unincorporated areas of The Honorable John Martin, Garfield County Administration https://msc.fema.gov/portal/ Jun. 20, 2019........ 080205
Garfield County (18-08- Chairman, Garfield County Building, 108 8th Street, advanceSearch.
1058P). Board of Commissioners, Glenwood Springs, CO 81601.
108 8th Street, Suite
101, Glenwood Springs, CO
81601.
Jefferson..................... Unincorporated areas of The Honorable Libby Szabo, Jefferson County Planning and https://msc.fema.gov/portal/ Jul. 12, 2019........ 080087
Jefferson County (18-08- Chair, Jefferson County Zoning Division, 100 Jefferson advanceSearch.
0795P). Board of Commissioners, County Parkway, Golden, CO
100 Jefferson County 80419.
Parkway, Golden, CO
80419.
Delaware: Sussex.................. Unincorporated areas of The Honorable Michael H. Sussex County Planning and https://msc.fema.gov/portal/ Jul. 19, 2019........ 100029
Sussex County (18-03- Vincent, President, Zoning Department, #2 The advanceSearch.
1948P). Sussex County Council, Circle, Georgetown, DE 19947.
P.O. Box 589, Georgetown,
DE 19947.
Florida:
Charlotte..................... Unincorporated areas of The Honorable Ken Doherty, Charlotte County Community https://msc.fema.gov/portal/ Jul. 5, 2019......... 120061
Charlotte County (18-04- Chairman, Charlotte Development Department, 18400 advanceSearch.
6799P). County Board of Murdock Circle, Port
Commissioners, 18500 Charlotte, FL 33948.
Murdock Circle, Suite
536, Port Charlotte, FL
33948.
Clay.......................... Unincorporated areas of The Honorable Mike Cella, Clay County Zoning Department, https://msc.fema.gov/portal/ Jul. 9, 2019......... 120064
Clay County (18-04- Chairman, Clay County 477 Houston Street, Green Cove advanceSearch.
6869P). Board of Commissioners, Springs, FL 32043.
P.O. Box 1366, Green Cove
Springs, FL 32043.
Lee........................... Town of Fort Myers Beach The Honorable Tracey Gore, Community Development https://msc.fema.gov/portal/ Jul. 18, 2019........ 120673
(19-04-1243P). Mayor, Town of Fort Myers Department, 2525 Estero advanceSearch.
Beach, 2525 Estero Boulevard, Fort Myers Beach,
Boulevard, Fort Myers FL 33931.
Beach, FL 33931.
Lee........................... Unincorporated areas of The Honorable Larry Kiker, Lee County Building Department, https://msc.fema.gov/portal/ Jun. 25, 2019........ 125124
Lee County (19-04-0850P). Chairman, Lee County 1500 Monroe Street, Fort advanceSearch.
Board of Commissioners, Myers, FL 33902.
P.O. Box 398, Fort Myers,
FL 33902.
Marion........................ Unincorporated areas of The Honorable Michelle Marion County Public Works https://msc.fema.gov/portal/ Jul. 9, 2019......... 120160
Marion County (18-04- Stone, Chair, Marion Department, 601 Southeast 25th advanceSearch.
6729P). County Board of Avenue, Ocala, FL 34471.
Commissioners, 601
Southeast 25th Avenue,
Ocala, FL 34471.
[[Page 18562]]
Miami-Dade.................... City of Miami (19-04- The Honorable Francis X. Building Department, 444 https://msc.fema.gov/portal/ Jul. 18, 2019........ 120650
1242P). Suarez, Mayor, City of Southwest 2nd Avenue, 4th advanceSearch.
Miami, 3500 Pan American Floor, Miami, FL 33130.
Drive, Miami, FL 33133.
Sarasota...................... City of Sarasota (19-04- The Honorable Liz Alpert, Development Services https://msc.fema.gov/portal/ Jul. 25, 2019........ 125150
2012P). Mayor, City of Sarasota, Department, 1565 1st Street, advanceSearch.
1565 1st Street, Room Sarasota, FL 34236.
101, Sarasota, FL 34236.
Sarasota...................... Unincorporated areas of The Honorable Charles D. Sarasota County Planning and https://msc.fema.gov/portal/ Jul. 26, 2019........ 125144
Sarasota County (19-04- Hines, Chairman, Sarasota Development Services advanceSearch.
1456P). County Board of Department, 1001 Sarasota
Commissioners, 1660 Center Boulevard, Sarasota, FL
Ringling Boulevard, 34240.
Sarasota, FL 34236.
Volusia....................... City of Deltona (18-04- Ms. Jane K. Shang, City Hall, 2345 Providence https://msc.fema.gov/portal/ Jul. 16, 2019........ 120677
7217P). Manager, City of Deltona, Boulevard, Deltona, FL 32725. advanceSearch.
2345 Providence
Boulevard, Deltona, FL
32725.
Maryland:
Prince George's............... Unincorporated areas of The Honorable Angela D. Prince George's County https://msc.fema.gov/portal/ Jul. 19, 2019........ 245208
Prince George's County Alsobrooks, Prince Inglewood Center II, 1801 advanceSearch.
(18-03-1633P). George's County McCormick Drive, Suite 500,
Executive, 1301 McCormick Largo, MD 20774.
Drive, Suite 4000, Largo,
MD 20774.
Mississippi: Lafayette............ City of Oxford (18-04- The Honorable Robyn City Hall, 107 Courthouse https://msc.fema.gov/portal/ Jun. 19, 2019........ 280094
7495P). Tannehill, Mayor, City of Square, Oxford, MS 38655. advanceSearch.
Oxford, 107 Courthouse
Square, Oxford, MS 38655.
New Hampshire: Grafton............ Town of Hebron (18-01- Mr. Patrick Moriarty, Public Safety Department, 37 https://msc.fema.gov/portal/ Jul. 24, 2019........ 330058
1456P). Chairman, Town of Hebron Groton Road, Hebron, NH 03241. advanceSearch.
Select Board, P.O. Box
188, Hebron, NH 03241.
North Carolina: Wake.............. Town of Apex (18-04- The Honorable Lance Olive, Engineering Department, 73 https://msc.fema.gov/portal/ Jul. 16, 2019........ 370467
6277P). Mayor, Town of Apex, P.O. Hunter Street, Apex, NC 27502. advanceSearch.
Box 250, Apex, NC 27502.
Oklahoma: Payne................... City of Stillwater (18-06- The Honorable William Development Services https://msc.fema.gov/portal/ Jun. 10, 2019........ 405380
1552P). Joyce, Mayor, City of Department, 723 South Lewis advanceSearch.
Stillwater, 723 South Street, Stillwater, OK 74074.
Lewis Street, Stillwater,
OK 74074.
Pennsylvania:
Bedford....................... Borough of Hyndman (18-03- The Honorable Newton Borough Hall, 3945 Center https://msc.fema.gov/portal/ Jul. 1, 2019......... 420021
1776P). Huffman, Mayor, Borough Street, Suite 2, Hyndman, PA advanceSearch.
of Hyndman, P.O. Box 74, 15545.
Hyndman, PA 15545.
Bedford....................... Township of Londonderry The Honorable Stephen Township Hall, 4303 Hyndman https://msc.fema.gov/portal/ Jul. 1, 2019......... 421345
(18-03-1776P). Stouffer, Chairman, Road, Hyndman, PA 15545. advanceSearch.
Township of Londonderry
Board of Supervisors,
P.O. Box 215, Hyndman, PA
15545.
Indiana....................... Township of White (18-03- Mr. Milton Lady, Manager, Township Hall, 950 Indian https://msc.fema.gov/portal/ Jul. 24, 2019........ 421725
1378P). Township of White, 950 Springs Road, Indiana, PA advanceSearch.
Indian Springs Road, 15701.
Indiana, PA 15701.
South Carolina:
Berkeley...................... Unincorporated areas of The Honorable Johnny Berkeley County Planning and https://msc.fema.gov/portal/ Jul. 25, 2019........ 450029
Berkeley County (18-04- Cribb, Supervisor, Zoning Department, 1003 advanceSearch.
3968P). Berkeley County Council, Highway 52, Moncks Corner, SC
P.O. Box 6122, Moncks 29461.
Corner, SC 29461.
[[Page 18563]]
Dorchester.................... Town of Summerville (18-04- The Honorable Wiley Public Works, Engineering https://msc.fema.gov/portal/ Jul. 25, 2019........ 450073
3968P). Johnson, Mayor, Town of Department, 200 South Main advanceSearch.
Summerville, 200 South Street, Summerville, SC 29483.
Main Street, Summerville,
SC 29483.
South Dakota: Lincoln............. Unincorporated areas of The Honorable David Lincoln County GIS Department, https://msc.fema.gov/portal/ Jun. 21, 2019........ 460277
Lincoln County (18-08- Gillespie, Chairman, 104 North Main Street, Canton, advanceSearch.
0685P). Lincoln County Board of SD 57013.
Commissioners, 104 North
Main Street, Suite 120,
Canton, SD 57013.
Tennessee: Hamilton............... Unincorporated areas of The Honorable Jim Hamilton County Engineering https://msc.fema.gov/portal/ Jun. 17, 2019........ 470071
Hamilton County (18-04- Coppinger, Mayor, Department, 1250 Market advanceSearch.
2279P). Hamilton County, 208 Street, Suite 3046,
Courthouse, 625 Georgia Chattanooga, TN 37402.
Avenue, Chattanooga, TN
37402.
Texas:
Collin....................... City of Allen (19-06- Mr. Peter H. Vargas, Engineering and Traffic https://msc.fema.gov/portal/ Jul. 19, 2019........ 480131
0043P). Manager, City of Allen, Department, 305 Century advanceSearch.
305 Century Parkway, Parkway, Allen, TX 75013.
Allen, TX 75013.
Collin........................ City of Lucas (18-06- The Honorable Jim Olk, City Hall, 665 Country Club https://msc.fema.gov/portal/ Jun. 24, 2019........ 481545
3533P). Mayor, City of Lucas, 665 Road, Lucas, TX 75002. advanceSearch.
Country Club Road, Lucas,
TX 75002.
Collin........................ City of Parker (18-06- The Honorable Lee Pettle, City Hall, 5700 East Parker https://msc.fema.gov/portal/ Jul. 1, 2019......... 480139
2161P). Mayor, City of Parker, Road, Parker, TX 75002. advanceSearch.
5700 East Parker Road,
Parker, TX 75002.
Collin........................ City of Parker (18-06- The Honorable Lee Pettle, City Hall, 5700 East Parker https://msc.fema.gov/portal/ Jun. 24, 2019........ 480139
3533P). Mayor, City of Parker, Road, Parker, TX 75002. advanceSearch.
5700 East Parker Road,
Parker, TX 75002.
Collin........................ Unincorporated areas of The Honorable Chris Hill, Collin County Emergency https://msc.fema.gov/portal/ Jul. 1, 2019......... 480130
Collin County (18-06- Collin County Judge, 2300 Management Department, 4690 advanceSearch.
2161P). Bloomdale Road, Suite Community Avenue, Suite 200,
4192, McKinney, TX 75071. McKinney, TX 75071.
Collin and Denton............. City of Frisco (19-06- The Honorable Jeff Cheney, Engineering Services https://msc.fema.gov/portal/ Jul. 22, 2019........ 480134
0831P). Mayor, City of Frisco, Department, 6101 Frisco Square advanceSearch.
6101 Frisco Square Boulevard, Frisco, TX 75034.
Boulevard, Frisco, TX
75034.
Denton........................ Unincorporated areas of The Honorable Andy Eads, Denton County Public Works, https://msc.fema.gov/portal/ Jul. 29, 2019........ 480774
Denton County (18-06- Denton County Judge, 110 Engineering Department, 1505 advanceSearch.
3265P). West Hickory Street, 2nd East McKinney Street, Suite
Floor, Denton, TX 76201. 175, Denton, TX 76209.
Kaufman....................... City of Forney (18-06- The Honorable Rick Wilson, City Hall, 101 East Main https://msc.fema.gov/portal/ Jul. 19, 2019........ 480410
2436P). Mayor, City of Forney, Street, Forney, TX 75126. advanceSearch.
101 East Main Street,
Forney, TX 75126.
Kendall....................... Unincorporated areas of The Honorable Darrel L. Kendall County Engineering https://msc.fema.gov/portal/ Jun. 17, 2019........ 480417
Kendall County (18-06- Lux, Kendall County Department, 201 East San advanceSearch.
1938P). Judge, 201 East San Antonio Avenue, Suite 101,
Antonio Avenue, Suite Boerne, TX 78006.
122, Boerne, TX 78006.
Montgomery.................... City of Conroe (18-06- The Honorable Toby Powell, Engineering Department, 300 https://msc.fema.gov/portal/ Jun. 25, 2019........ 480484
0092P). Mayor, City of Conroe, West Davis Street, Conroe, TX advanceSearch.
300 West Davis Street, 77301.
Conroe, TX 77301.
Parker........................ Unincorporated areas of The Honorable Pat Deen, Parker County Emergency https://msc.fema.gov/portal/ Jul. 22, 2019........ 480520
Parker County (18-06- Parker County Judge, 1 Management Department, 1114 advanceSearch.
3601P). Courthouse Square, Santa Fe Drive, Weatherford,
Weatherford, TX 76086. TX 76086.
[[Page 18564]]
Smith......................... Unincorporated areas of The Honorable Nathaniel Smith County Road and Bridge https://msc.fema.gov/portal/ Jul. 15, 2019........ 481185
Smith County (18-06- Moran, Smith County Department, 1700 West Claude advanceSearch.
2029P). Judge, 200 East Ferguson Street, Tyler, TX 75702.
Street, Suite 100, Tyler,
TX 75702.
Tarrant....................... City of Fort Worth (18-06- The Honorable Betsy Price, City Hall, 200 Texas Street, https://msc.fema.gov/portal/ Jul. 15, 2019........ 480596
3021P). Mayor, City of Fort Fort Worth, TX 76102. advanceSearch.
Worth, 200 Texas Street,
Fort Worth, TX 76102.
Tarrant....................... City of Haslet (18-06- The Honorable Bob Golden, Planning and Development https://msc.fema.gov/portal/ Jul. 11, 2019........ 480600
2131P). Mayor, City of Haslet, Department, 101 Main Street, advanceSearch.
101 Main Street, Haslet, Haslet, TX 76052.
TX 76052.
Virginia: Stafford................ Unincorporated areas of Mr. Thomas C. Foley, Stafford County Department of https://msc.fema.gov/portal/ Jun. 20, 2019........ 510154
Stafford County (18-03- Stafford County Code Administration, 1300 advanceSearch.
1812P). Administrator, P.O. Box Courthouse Road, Stafford, VA
339, Stafford, VA 22555. 22554.
Wyoming: Laramie.................. Unincorporated areas of The Honorable Linda Heath, Laramie County Planning and https://msc.fema.gov/portal/ Jul. 29, 2019........ 560029
Laramie County (18-08- Chair, Laramie County Development Department, 3966 advanceSearch.
1199P). Board of Commissioners, Archer Parkway, Cheyenne, WY
310 West 19th Street, 82009.
Suite 300, Cheyenne, WY
82001.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2019-08783 Filed 4-30-19; 8:45 am]
BILLING CODE 9110-12-P