[Federal Register Volume 84, Number 148 (Thursday, August 1, 2019)]
[Notices]
[Pages 37658-37661]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-16403]


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

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.
    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                                                                                                       Community
  State and county           No.          Chief executive officer of community    Community map repository         Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Madison (FEMA    Unincorporated       The Honorable Dale W. Strong,         Engineering Department, 100   July 29, 2019................       010151
     Docket No.: B-   areas of Madison     Chairman, Madison County              Hughes Road, Madison, AL
     1928).           County (19-04-       Commission, 100 North Side Square,    35758.
                      1087P).              Huntsville, AL 35801.
    Russell (FEMA    City of Phenix City  The Honorable Eddie N. Lowe, Mayor,   Engineering and Public Works  July 5, 2019.................       010184
     Docket No.: B-   (17-04-3686P).       City of Phenix City, 1206 7th         Department, 1206 7th
     1928).                                Avenue, Phenix City, AL 36867.        Avenue, Phenix City, AL
                                                                                 36867.
    Tuscaloosa       City of Northport    The Honorable Donna Aaron, Mayor,     Planning and Inspections      July 9, 2019.................       010202
     (FEMA Docket     (18-04-7201P).       City of Northport, 3500 McFarland     Department, 3500 McFarland
     No.: B-1924).                         Boulevard, Northport, AL 35476.       Boulevard, Northport, AL
                                                                                 35476.
    Tuscaloosa       Unincorporated       The Honorable Ward D. Robertson,      Tuscaloosa County Public      July 9, 2019.................       010201
     (FEMA Docket     areas of             III, Probate Judge, Tuscaloosa        Works Department, 2810 35th
     No.: B-1924).    Tuscaloosa County    County, 714 Greensboro Avenue,        Street, Tuscaloosa, AL
                      (18-04-7201P).       Tuscaloosa, AL 35401.                 35401.
California: Orange   City of Irvine (18-  Mr. John Russo, City of Irvine        Department of Public Works,   July 12, 2019................       060222
 (FEMA Docket No.:    09-2376P).           Manager, 1 Civic Center Plaza,        1 Civic Center Plaza,
 B-1924).                                  Irvine, CA 92606.                     Irvine, CA 92606.
Colorado:

[[Page 37659]]

 
    Arapahoe (FEMA   City of Centennial   The Honorable Stephanie Piko, Mayor,  Southeast Metro Stormwater    July 5, 2019.................       080315
     Docket No.: B-   (18-08-1262P).       City of Centennial, 13133 East        Authority, 7437 South
     1924).                                Arapahoe Road, Centennial, CO         Fairplay Street,
                                           80112.                                Centennial, CO 80112.
    Garfield (FEMA   Town of Parachute    The Honorable Roy McClung, Mayor,     Town Hall, 222 Grand Valley   June 20, 2019................       080215
     Docket No.: B-   (18-08-1058P).       Town of Parachute, 222 Grand Valley   Way, Parachute, CO 81635.
     1924).                                Way, Parachute, CO 81635.
    Garfield (FEMA   Unincorporated       The Honorable John Martin, Chairman,  Garfield County               June 20, 2019................       080205
     Docket No.: B-   areas of Garfield    Garfield County Board of              Administration Building,
     1924).           County (18-08-       Commissioners, 108 8th Street,        108 8th Street, Glenwood
                      1058P).              Suite 101, Glenwood Springs, CO       Springs, CO 81601.
                                           81601.
    Jefferson (FEMA  Unincorporated       The Honorable Libby Szabo, Chair,     Jefferson County Planning     July 12, 2019................       080087
     Docket No.: B-   areas of Jefferson   Jefferson County Board of             and Zoning Division, 100
     1924).           County (18-08-       Commissioners, 100 Jefferson County   Jefferson County Parkway,
                      0795P).              Parkway, Golden, CO 80419.            Golden, CO 80419.
    Summit (FEMA     Town of              The Honorable Eric Mamula, Mayor,     Public Works Department,      July 18, 2019................       080172
     Docket No.: B-   Breckenridge (18-    Town of Breckenridge, P.O. Box 168,   1095 Airport Road,
     1931).           08-0752P).           Breckenridge, CO 80424.               Breckenridge, CO 80424.
    Summit (FEMA     Unincorporated       The Honorable Thomas C. Davidson,     Summit County Commons, 0037   July 18, 2019................       080290
     Docket No.: B-   areas of Summit      Commissioner, Summit County Board     Peak One Drive, Frisco, CO
     1931).           County (18-08-       of Commissioners, P.O. Box 68,        80442.
                      0752P).              Breckenridge, CO 80424.
Delaware: Sussex     Unincorporated       The Honorable Michael H. Vincent,     Sussex County Planning and    July 19, 2019................       100029
 (FEMA Docket No.:    areas of Sussex      President, Sussex County Council,     Zoning Department, #2 The
 B-1924).             County (18-03-       P.O. Box 589, Georgetown, DE 19947.   Circle, Georgetown, DE
                      1948P).                                                    19947.
Florida:
    Charlotte (FEMA  Unincorporated       The Honorable Ken Doherty, Chairman,  Charlotte County Community    July 5, 2019.................       120061
     Docket No.: B-   areas of Charlotte   Charlotte County Board of             Development Department,
     1924).           County (18-04-       Commissioners, 18500 Murdock          18400 Murdock Circle, Port
                      6799P).              Circle, Suite 536, Port Charlotte,    Charlotte, FL 33948.
                                           FL 33948.
    Clay (FEMA       Unincorporated       The Honorable Mike Cella, Chairman,   Clay County Zoning            July 9, 2019.................       120064
     Docket No.: B-   areas of Clay        Clay County Board of Commissioners,   Department, 477 Houston
     1924).           County (18-04-       P.O. Box 1366, Green Cove Springs,    Street, Green Cove Springs,
                      6869P).              FL 32043.                             FL 32043.
    Lee (FEMA        Town of Fort Myers   The Honorable Tracey Gore, Mayor,     Community Development         July 18, 2019................       120673
     Docket No.: B-   Beach (19-04-        Town of Fort Myers Beach, 2525        Department, 2525 Estero
     1924).           1243P).              Estero Boulevard, Fort Myers Beach,   Boulevard, Fort Myers
                                           FL 33931.                             Beach, FL 33931.
    Marion (FEMA     Unincorporated       The Honorable Michelle Stone, Chair,  Marion County Public Works    July 9, 2019.................       120160
     Docket No.: B-   areas of Marion      Marion County Board of                Department, 601 Southeast
     1924).           County (18-04-       Commissioners, 601 Southeast 25th     25th Avenue, Ocala, FL
                      6729P).              Avenue, Ocala, FL 34471.              34471.
    Miami-Dade       City of Miami (19-   The Honorable Francis X. Suarez,      Building Department, 444      July 18, 2019................       120650
     (FEMA Docket     04-1242P).           Mayor, City of Miami, 3500 Pan        Southwest 2nd Avenue, 4th
     No.: B-1924).                         American Drive, Miami, FL 33133.      Floor, Miami, FL 33130.
    Monroe (FEMA     Unincorporated       The Honorable Sylvia Murphy, Mayor,   Monroe County Building        July 22, 2019................       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of                Department, 2798 Overseas
     1928).           County (19-04-       Commissioners, 102050 Overseas        Highway, Suite 300,
                      1616P).              Highway, Suite 234, Key Largo, FL     Marathon, FL 33050.
                                           33037.
    Orange (FEMA     Unincorporated       The Honorable Teresa Jacobs, Mayor,   Orange County Stormwater      July 5, 2019.................       120179
     Docket No.: B-   areas of Orange      Orange County, 201 South Rosalind     Division, 4200 South John
     1917).           County (18-04-       Avenue, 5th Floor, Orlando, FL        Young Parkway, Orlando, FL
                      6487P).              32801.                                32839.
    Volusia (FEMA    City of Deltona (18- Ms. Jane K. Shang, Manager, City of   City Hall, 2345 Providence    July 16, 2019................       120677
     Docket No.: B-   04-7217P).           Deltona, 2345 Providence Boulevard,   Boulevard, Deltona, FL
     1924).                                Deltona, FL 32725.                    32725.
Georgia:
    Liberty (FEMA    City of Flemington   The Honorable Paul Hawkins, Mayor,    Liberty Consolidated          July 18, 2019................       130124
     Docket No.: B-   (19-04-0357P).       City of Flemington, 156 Old Sunbury   Planning Commission, 100
     1935).                                Road, Flemington, GA 31313.           Main Street, Suite 7520,
                                                                                 Hinesville, GA 31313.
    Liberty (FEMA    Unincorporated       The Honorable Donald Lovette,         Liberty County Building and   July 18, 2019................       130123
     Docket No.: B-   areas of Liberty     Chairman, Liberty County Board of     Licensing Department, 112
     1935).           County (19-04-       Commissioners, 112 North Main         North Main Street,
                      0357P).              Street, Hinesville, GA 31313.         Hinesville, GA 31313.
    Muscogee (FEMA   Columbus             The Honorable Teresa Tomlinson,       Stormwater Division, 420      July 5, 2019.................       135158
     Docket No.: B-   Consolidated         Mayor, City of Columbus, 100 East     10th Street, Columbus, GA
     1928).           Government (17-04-   10th Street, Columbus, GA 31901.      31901.
                      3686P).
Maryland: Prince     Unincorporated       The Honorable Angela D. Alsobrooks,   Prince George's County        July 19, 2019................       245208
 George's (FEMA       areas of Prince      Prince George's County Executive,     Inglewood Center II, 1801
 Docket No.: B-       George's County      1301 McCormick Drive, Suite 4000,     McCormick Drive, Suite 500,
 1924).               (18-03-1633P).       Largo, MD 20774.                      Largo, MD 20774.
North Carolina:      Town of Apex (18-04- The Honorable Lance Olive, Mayor,     Engineering Department, 73    July 16, 2019................       370467
 Wake (FEMA Docket    6277P).              Town of Apex, P.O. Box 250, Apex,     Hunter Street, Apex, NC
 No.: B-1916).                             NC 27502.                             27502.
Pennsylvania:

[[Page 37660]]

 
    Beaver (FEMA     Borough of Big       The Honorable Don Wachter, Mayor,     Zoning and Code Enforcement   July 15, 2019................       422307
     Docket No.: B-   Beaver (19-03-       Borough of Big Beaver, 114 Forest     Department, 114 Forest
     1928).           0284P).              Drive, Darlington, PA 16115.          Drive, Darlington, PA
                                                                                 16115.
    Beaver (FEMA     Township of          The Honorable Chad Crawford, Mayor,   Zoning and Code Enforcement   July 15, 2019................       422312
     Docket No.: B-   Darlington (19-03-   Township of Darlington Board of       Department, 3590 Darlington
     1928).           0284P).              Supervisors, 3590 Darlington Road,    Road, Darlington, PA 16115.
                                           Darlington, PA 16115.
    Bedford (FEMA    Borough of Hyndman   The Honorable Newton Huffman, Mayor,  Borough Hall, 3945 Center     July 1, 2019.................       420021
     Docket No.: B-   (18-03-1776P).       Borough of Hyndman, P.O. Box 74,      Street, Suite 2, Hyndman,
     1924).                                Hyndman, PA 15545.                    PA 15545.
    Bedford (FEMA    Township of          The Honorable Stephen Stouffer,       Township Hall, 4303 Hyndman   July 1, 2019.................       421345
     Docket No.: B-   Londonderry (18-03-  Chairman, Township of Londonderry     Road, Hyndman, PA 15545.
     1924).           1776P).              Board of Supervisors, P.O. Box 215,
                                           Hyndman, PA 15545.
    Montgomery       Borough of Ambler    The Honorable Frank DeRuosi,          Borough Hall, 131 Rosemary    July 8, 2019.................       420947
     (FEMA Docket     (18-03-1837P).       President, Borough of Ambler          Avenue, Ambler, PA 19002.
     No.: B-1917).                         Council, 131 Rosemary Avenue,
                                           Ambler, PA 19002.
    Montgomery       Township of Upper    The Honorable Ira S. Tackel,          Township Hall, 801 Loch Alsh  July 8, 2019.................       420708
     (FEMA Docket     Dublin (18-03-       President, Township of Upper Dublin   Avenue, Fort Washington, PA
     No.: B-1917).    1837P).              Board of Commissioners, 801 Loch      19034.
                                           Alsh Avenue, Fort Washington, PA
                                           19034.
Texas:
    Bexar (FEMA      City of San Antonio  The Honorable Ron Nirenberg, Mayor,   Transportation and Capitol    July 22, 2019................       480045
     Docket No.: B-   (18-06-3896P).       City of San Antonio, P.O. Box         Improvements Department,
     1935).                                839966, San Antonio, TX 78283.        Storm Water Division, 1901
                                                                                 South Alamo Street, 2nd
                                                                                 Floor, San Antonio, TX
                                                                                 78204.
    Bexar (FEMA      Unincorporated       The Honorable Nelson W. Wolff, Bexar  Bexar County Public Works     July 22, 2019................       480035
     Docket No.: B-   areas of Bexar       County Judge, 101 West Nueva          Department, 233 North Pecos-
     1935).           County (18-06-       Street, 10th Floor, San Antonio, TX   La Trinidad Street, Suite
                      2879P).              78205.                                420, San Antonio, TX 78207.
    Bexar (FEMA      Unincorporated       The Honorable Nelson W. Wolff, Bexar  Bexar County Public Works     July 22, 2019................       480035
     Docket No.: B-   areas of Bexar       County Judge, 101 West Nueva          Department, 233 North Pecos-
     1935).           County (18-06-       Street, 10th Floor, San Antonio, TX   La Trinidad Street, Suite
                      3896P).              78205.                                420, San Antonio, TX 78207.
    Collin (FEMA     City of Allen (19-   Mr. Peter H. Vargas, Manager, City    Engineering and Traffic       July 19, 2019................       480131
     Docket No.: B-   06-0043P).           of Allen, 305 Century Parkway,        Department, 305 Century
     1924).                                Allen, TX 75013.                      Parkway, Allen, TX 75013.
    Collin (FEMA     City of Celina (18-  The Honorable Sean Terry, Mayor,      Engineering Services          July 15, 2019................       480133
     Docket No.: B-   06-2512P).           City of Celina, 142 North Ohio        Department, 142 North Ohio
     1928).                                Street, Celina, TX 75009.             Street, Celina, TX 75009.
    Collin and       City of Frisco (19-  The Honorable Jeff Cheney, Mayor,     Engineering Services          July 22, 2019................       480134
     Denton (FEMA     06-0831P).           City of Frisco, 6101 Frisco Square    Department, 6101 Frisco
     Docket No.: B-                        Boulevard, Frisco, TX 75034.          Square Boulevard, Frisco,
     1924).                                                                      TX 75034.
    Collin (FEMA     City of Parker (18-  The Honorable Lee Pettle, Mayor,      City Hall, 5700 East Parker   July 1, 2019.................       480139
     Docket No.: B-   06-2161P).           City of Parker, 5700 East Parker      Road, Parker, TX 75002.
     1924).                                Road, Parker, TX 75002.
    Collin (FEMA     Town of Fairview     The Honorable Darion Culbertson,      Town Hall, 372 Town Place,    July 8, 2019.................       481069
     Docket No.: B-   (18-06-1879P).       Mayor, Town of Fairview, 372 Town     Fairview, TX 75069.
     1928).                                Place, Fairview, TX 75069.
    Collin (FEMA     Unincorporated       The Honorable Chris Hill, Collin      Collin County Emergency       July 1, 2019.................       480130
     Docket No.: B-   areas of Collin      County Judge, 2300 Bloomdale Road,    Management Department, 4690
     1924).           County (18-06-       Suite 4192, McKinney, TX 75071.       Community Avenue, Suite
                      2161P).                                                    200, McKinney, TX 75071.
    Comal (FEMA      City of New          The Honorable Barron Casteel, Mayor,  City Hall, 550 Landa Street,  July 5, 2019.................       485493
     Docket No.: B-   Braunfels (18-06-    City of New Braunfels, 550 Landa      New Braunfels, TX 78130.
     1931).           3030P).              Street, New Braunfels, TX 78130.
    Kaufman (FEMA    City of Forney (18-  The Honorable Rick Wilson, Mayor,     City Hall, 101 East Main      July 19, 2019................       480410
     Docket No.: B-   06-2436P).           City of Forney, 101 East Main         Street, Forney, TX 75126.
     1924).                                Street, Forney, TX 75126.
    Parker (FEMA     Unincorporated       The Honorable Pat Deen, Parker        Parker County Emergency       July 22, 2019................       480520
     Docket No.: B-   areas of Parker      County Judge, 1 Courthouse Square,    Management Department, 1114
     1924).           County (18-06-       Weatherford, TX 76086.                Santa Fe Drive,
                      3601P).                                                    Weatherford, TX 76086.
    Smith (FEMA      Unincorporated       The Honorable Nathaniel Moran, Smith  Smith County Road and Bridge  July 15, 2019................       481185
     Docket No.: B-   areas of Smith       County Judge, 200 East Ferguson       Department, 1700 West
     1924).           County (18-06-       Street, Suite 100, Tyler, TX 75702.   Claude Street, Tyler, TX
                      2029P).                                                    75702.
    Tarrant (FEMA    City of Fort Worth   The Honorable Betsy Price, Mayor,     City Hall, 200 Texas Street,  July 5, 2019.................       480596
     Docket No.: B-   (18-06-2091P).       City of Fort Worth, 200 Texas         Fort Worth, TX 76102.
     1935).                                Street, Fort Worth, TX 76102.
    Tarrant (FEMA    City of Fort Worth   The Honorable Betsy Price, Mayor,     City Hall, 200 Texas Street,  July 15, 2019................       480596
     Docket No.: B-   (18-06-3021P).       City of Fort Worth, 200 Texas         Fort Worth, TX 76102.
     1924).                                Street, Fort Worth, TX 76102.
    Tarrant (FEMA    City of Haslet (18-  The Honorable Bob Golden, Mayor,      Planning and Development      July 11, 2019................       480600
     Docket No.: B-   06-2131P).           City of Haslet, 101 Main Street,      Department, 101 Main
     1924).                                Haslet, TX 76052.                     Street, Haslet, TX 76052.

[[Page 37661]]

 
    Williamson       Unincorporated       The Honorable Bill Gravell, Jr.,      Williamson County             July 22, 2019................       481079
     (FEMA Docket     areas of             Williamson County Judge, 710 South    Engineering Department, 710
     No.: B-1931).    Williamson County    Main Street, Suite 101, Georgetown,   South Main Street, Suite
                      (19-06-0529P).       TX 78626.                             101, Georgetown, TX 78626.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-16403 Filed 7-31-19; 8:45 am]
 BILLING CODE 9110-12-P