[Federal Register Volume 84, Number 139 (Friday, July 19, 2019)]
[Notices]
[Pages 34911-34913]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-15341]


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

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

[[Page 34912]]

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.

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                                                                                                                                                      Community
        State and county              Location and case  No.         Chief executive officer of community          Community map repository               Date of modification           No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona: Yavapai (FEMA Docket    City of Cottonwood (18-09-1452P)  The Honorable Tim Elinski, Mayor, City   Department of Public Works, 1490 West   June 27, 2019..................       040096
 No.: B-1917).                                                      of Cottonwood, 827 North Main Street,    Mingus Avenue, Cottonwood, AZ 86326.
                                                                    Cottonwood, AZ 86326.
California:
    Santa Barbara (FEMA Docket   City of Santa Barbara (18-09-     Mr. Paul Casey, City of Santa Barbara    Community Development Department,       June 21, 2019..................       060335
     No.: B-1916).                1502P).                           Administrator, P.O. Box 1990, Santa      Building and Safety Division, 630
                                                                    Barbara, CA 93102.                       Garden Street, Santa Barbara, CA
                                                                                                             93101.
    Santa Barbara (FEMA Docket   City of Santa Barbara (18-09-     Mr. Paul Casey, City of Santa Barbara    Community Development Department,       June 24, 2019..................       060335
     No.: B-1916).                1503P).                           Administrator, P.O. Box 1990, Santa      Building and Safety Division, 630
                                                                    Barbara, CA 93102.                       Garden Street, Santa Barbara, CA
                                                                                                             93101.
Colorado:
    Garfield (FEMA Docket No.:   Town of Parachute (18-08-1093P).  The Honorable Roy McClung, Mayor, Town   Town Hall, 222 Grand Valley Way,        June 20, 2019..................       080215
     B-1924).                                                       of Parachute, 222 Grand Valley Way,      Parachute, CO 81635.
                                                                    Parachute, CO 81635.
    Garfield (FEMA Docket No.:   Unincorporated areas of Garfield  The Honorable John Martin, Chairman,     Garfield County Administration          June 20, 2019..................       080205
     B-1924).                     County (18-08-1093P).             Garfield County Board of                 Building, 108 8th Street, Glenwood
                                                                    Commissioners, 108 8th Street, Suite     Springs, CO 81601.
                                                                    101, Glenwood Springs, CO 81601.
Connecticut: New Haven (FEMA     Town of Branford (19-01-0264P)..  The Honorable James B. Cosgrove, First   Engineering Department, 1019 Main       June 28, 2019..................       090073
 Docket No.: B-1928).                                               Selectman, Town of Branford Board of     Street, Branford, CT 06405.
                                                                    Selectmen, 1019 Main Street, Branford,
                                                                    CT 06405.
Florida:
    Lee (FEMA Docket No.: B-     Unincorporated areas of Lee       The Honorable Larry Kiker, Chairman,     Lee County Building Department, 1500    June 25, 2019..................       125124
     1924).                       County (19-04-0850P).             Lee County Board of Commissioners,       Monroe Street, Fort Myers, FL 33902.
                                                                    P.O. Box 398, Fort Myers, FL 33902.
    Pasco (FEMA Docket No.: B-   Unincorporated areas of Pasco     Mr. Dan Biles, Administrator, Pasco      Pasco County Dade City Record Center,   June 27, 2019..................       120230
     1917).                       County (18-04-4034P).             County, 8731 Citizens Drive, Suite       38301 McDonald Street, Dade City, FL
                                                                    340, New Port Richey, FL 34654.          33525.
Mississippi: Lafayette (FEMA     City of Oxford (18-04-7495P)....  The Honorable Robyn Tannehill, Mayor,    City Hall, 107 Courthouse Square,       June 19, 2019..................       280094
 Docket No.: B-1924).                                               City of Oxford, 107 Courthouse Square,   Oxford, MS 38655.
                                                                    Oxford, MS 38655.
Montana:
    Fallon (FEMA Docket No.: B-  City of Baker (18-08-0474P).....  The Honorable JoDee Pratt, Mayor, City   Planning Department, 10 West Fallon     June 17, 2019..................       300018
     1916).                                                         of Baker, P.O. Box 1512, Baker, MT       Avenue, Baker, MT 59313.
                                                                    59313.
    Fallon (FEMA Docket No.: B-  Unincorporated areas of Fallon    The Honorable Steve Baldwin, Chairman,   Fallon County Planning Department, 10   June 17, 2019..................       300149
     1916).                       County (18-08-0474P).             Fallon County Board of Commissioners,    West Fallon Avenue, Baker, MT 59313.
                                                                    P.O. Box 846, Baker, MT 59313.
Pennsylvania: Luzerne (FEMA      Township of Salem (18-03-1339P).  The Honorable Steven Fraind, Chairman,   Township Hall, 38 Bomboy Lane,          June 21, 2019..................       420625
 Docket No.: B-1916).                                               Township of Salem Board of               Berwick, PA 18603.
                                                                    Supervisors, 38 Bomboy Lane, Berwick,
                                                                    PA 18603.
South Dakota:
    Lincoln (FEMA Docket No.: B- Unincorporated areas of Lincoln   The Honorable David Gillespie,           Lincoln County GIS Department, 104      June 21, 2019..................       460277
     1924).                       County (18-08-0685P).             Chairman, Lincoln County Board of        North Main Street, Canton, SD 57013.
                                                                    Commissioners, 104 North Main Street,
                                                                    Suite 120, Canton, SD 57013.

[[Page 34913]]

 
    Pennington (FEMA Docket      Unincorporated areas of           The Honorable Deb Hadcock, Chair,        Pennington County Planning Department,  June 17, 2019..................       460064
     No.: B-1916).                Pennington County (18-08-0912P).  Pennington County Board of               130 Kansas City Street, Suite 200,
                                                                    Commissioners, 130 Kansas City Street,   Rapid City, SD 57701.
                                                                    Suite 100, Rapid City, SD 57701.
Tennessee:
    Hamilton (FEMA Docket No.:   Unincorporated areas of Hamilton  The Honorable Jim Coppinger, Mayor,      Hamilton County Engineering             June 17, 2019..................       470071
     B-1924).                     County (18-04-2279P).             Hamilton County, 208 Courthouse, 625     Department, 1250 Market Street, Suite
                                                                    Georgia Avenue, Chattanooga, TN 37402.   3046, Chattanooga, TN 37402.
    Shelby (FEMA Docket No.: B-  City of Germantown (18-04-6585P)  The Honorable Mike Palazzolo, Mayor,     Economic and Community Development      June 28, 2019..................       470353
     1931).                                                         City of Germantown, 1930 South           Department, 1920 South Germantown
                                                                    Germantown Road, Germantown, TN 38138.   Road, Germantown, TN 38138.
Texas:
    Collin (FEMA Docket No.: B-  City of Lucas (18-06-3533P).....  The Honorable Jim Olk, Mayor, City of    City Hall, 665 Country Club Road,       June 24, 2019..................       481545
     1924).                                                         Lucas, 665 Country Club Road, Lucas,     Lucas, TX 75002.
                                                                    TX 75002.
    Collin (FEMA Docket No.: B-  City of Parker (18-06-3533P)....  The Honorable Lee Pettle, Mayor, City    City Hall, 5700 East Parker Road,       June 24, 2019..................       480139
     1924).                                                         of Parker, 5700 East Parker Road,        Parker, TX 75002.
                                                                    Parker, TX 75002.
    Fort Bend (FEMA Docket No.:  Unincorporated areas of Fort      The Honorable K.P. George, Fort Bend     Fort Bend County Engineering            June 20, 2019..................       480228
     B-1943).                     Bend County (18-06-2990P).        County Judge, 401 Jackson Street,        Department, 301 Jackson Street,
                                                                    Richmond, TX 77469.                      Richmond, TX 77469.
    Harris (FEMA Docket No.: B-  Unincorporated areas of Harris    The Honorable Lina Hidalgo, Harris       Harris County Permits Office, 10555     June 17, 2019..................       480287
     1917).                       County (18-06-2625P).             County Judge, 1001 Preston Street,       Northwest Freeway, Suite 120,
                                                                    Suite 911, Houston, TX 77002.            Houston, TX 77092.
    Kendall (FEMA Docket No.: B- Unincorporated areas of Kendall   The Honorable Darrel L. Lux, Kendall     Kendall County Engineering Department,  June 17, 2019..................       480417
     1924).                       County (18-06-1938P).             County Judge, 201 East San Antonio       201 East San Antonio Avenue, Suite
                                                                    Avenue, Suite 122, Boerne, TX 78006.     101, Boerne, TX 78006.
    Montgomery (FEMA Docket      City of Conroe (18-06-0092P)....  The Honorable Toby Powell, Mayor, City   Engineering Department, 300 West Davis  June 25, 2019..................       480484
     No.: B-1924).                                                  of Conroe, 300 West Davis Street,        Street, Conroe, TX 77301.
                                                                    Conroe, TX 77301.
    Tarrant (FEMA Docket No.: B- City of Fort Worth (18-06-1342P)  The Honorable Betsy Price, Mayor, City   Transportation and Public Works         June 17, 2019..................       480596
     1928).                                                         of Fort Worth, 200 Texas Street, Fort    Department, 200 Texas Street, Fort
                                                                    Worth, TX 76102.                         Worth, TX 76102.
Virginia:
    Loudoun (FEMA Docket No.: B- Unincorporated areas of Loudoun   The Honorable Phyllis J. Randall,        Loudoun County Department of Building   June 17, 2019..................       510090
     1916).                       County (19-03-0018P).             Chair, Loudoun County Board of           and Development, 1 Harrison Street,
                                                                    Supervisors, P.O. Box 7000, Leesburg,    SE, 3rd Floor, Leesburg, VA 20175.
                                                                    VA 20177.
    Stafford (FEMA Docket No.:   Unincorporated areas of Stafford  Mr. Thomas C. Foley, Stafford County     Stafford County Department of Code      June 20, 2019..................       510154
     B-1924).                     County (18-03-1812P).             Administrator, P.O. Box 339, Stafford,   Administration, 1300 Courthouse Road,
                                                                    VA 22555.                                Stafford, VA 22554.
West Virginia:
    Greenbriar (FEMA Docket      City of White Sulphur Springs     The Honorable Bruce Bowling, Mayor,      City Hall, 589 Main Street West, White  June 17, 2019..................       540045
     No.: B-1916).                (18-03-1881P).                    City of White Sulphur Springs, 589       Sulphur Springs, WV 24986.
                                                                    Main Street West, White Sulphur
                                                                    Springs, WV 24986.
    Greenbriar (FEMA Docket      Unincorporated areas of           The Honorable Woody Hanna, President,    Greenbrier County Planning Department,  June 17, 2019..................       540040
     No.: B-1916).                Greenbrier County (18-03-1881P).  Greenbrier County Commission, 912        912 Court Street North, Lewisburg, WV
                                                                    Court Street North, Lewisburg, WV        24901.
                                                                    24901.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-15341 Filed 7-18-19; 8:45 am]
 BILLING CODE 9110-12-P