[Federal Register Volume 84, Number 167 (Wednesday, August 28, 2019)]
[Notices]
[Pages 45163-45166]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-18551]


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

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

[[Page 45164]]

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      Chief executive officer of                                                                      Community
  State and county           No.                      community                  Community map repository          Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Lee (FEMA        City of Opelika (18- The Honorable Gary Fuller, Mayor,  Engineering Department, 700 Fox   Aug. 7, 2019................       010145
     Docket No.: B-   04-5478P).           City of Opelika, 204 South 7th     Trail, Opelika, AL 36803.
     1935).                                Street, Opelika, AL 36803.
    Lee (FEMA        Unincorporated       The Honorable Bill English,        Lee County Building Department,   Aug. 7, 2019................       010250
     Docket No.: B-   areas of Lee         Chairman, Lee County Board of      100 Orr Avenue, Opelika, AL
     1935).           County (18-04-       Commissioners, P.O. Box 666,       36801.
                      5478P).              Opelika, AL 36803.
Colorado:
    Douglas (FEMA    Town of Castle Rock  The Honorable Jason Gray, Mayor,   Water Department, 175 Kellogg     Aug. 9, 2019................       080050
     Docket No.: B-   (18-08-0874P).       Town of Castle Rock, 100 North     Court, Castle Rock, CO 80109.
     1931).                                Wilcox Street, Castle Rock, CO
                                           80104.
    Douglas (FEMA    Town of Castle Rock  The Honorable Jason Gray, Mayor,   Water Department, 175 Kellogg     Jul. 26, 2019...............       080050
     Docket No.: B-   (18-08-0968P).       Town of Castle Rock, 100 North     Court, Castle Rock, CO 80109.
     1924).                                Wilcox Street, Castle Rock, CO
                                           80104.
    Douglas (FEMA    Unincorporated       The Honorable Lora Thomas, Chair,  Public Works Division, 100 3rd    Aug. 9, 2019................       080049
     Docket No.: B-   areas of Douglas     Douglas County, Board of County    Street, Castle Rock, CO 80104.
     1931).           County (18-08-       Commissioners, 100 3rd Street,
                      0874P).              Castle Rock, CO 80104.
    Routt (FEMA      City of Steamboat    Mr. Gary Suiter, Manager, City of  Planning and Community            Jul. 29, 2019...............       080159
     Docket No.: B-   Springs (18-08-      Steamboat Springs, P.O. Box        Development Department, 124
     1935).           0922P).              775088, Steamboat Springs, CO      10th Street, Steamboat Springs,
                                           80477.                             CO 80477.
Connecticut:
    Hartford (FEMA   Town of Avon (18-01- Mr. Brandon Robertson, Manager,    Town Hall, 60 West Main Street,   Aug. 12, 2019...............       090021
     Docket No.: B-   2151P).              Town of Avon, 60 West Main         Avon, CT 06001.
     1931).                                Street, Avon, CT 06001.
    New Haven (FEMA  Town of Cheshire     The Honorable Rob Oris, Jr.,       Town Hall, 84 South Main Street,  Aug. 9, 2019................       090074
     Docket No.: B-   (19-01-0468P).       Chairman, Town of Cheshire         Cheshire, CT 06410.
     1931).                                Council, 84 South Main Street,
                                           Cheshire, CT 06410.
    New Haven (FEMA  Town of Guilford     The Honorable Matthew T. Hoey,     Building and Engineering          Aug. 2, 2019................       090077
     Docket No.: B-   (18-01-1576P).       III, First Selectman, Town of      Department, 50 Boston Street,
     1935).                                Guilford, Board of Selectmen, 31   Guilford, CT 06437.
                                           Park Street, Guilford, CT 06437.
Florida:
    Duval (FEMA      City of              The Honorable Lenny Curry, Mayor,  Development Services Department,  Aug. 2, 2019................       120077
     Docket No.: B-   Jacksonville (18-    City of Jacksonville, 117 West     214 North Hogan Street, Suite
     1928).           04-7273P).           Duval Street, Suite 400,           2100, Jacksonville, FL 32002.
                                           Jacksonville, FL 32002.
    Duval (FEMA      City of Neptune      Mr. Andrew E. Hyatt, Manager,      Planning and Community            Aug. 2, 2019................       120079
     Docket No.: B-   Beach (18-04-        City of Neptune Beach, 116 1st     Development Department, 116 1st
     1928).           7273P).              Street, Neptune Beach, FL 32266.   Street, Neptune Beach, FL
                                                                              32266.
    Leon (FEMA       City of Tallahassee  The Honorable Andrew Gillum,       City Hall, 300 South Adams        Aug. 5, 2019................       120144
     Docket No.: B-   (18-04-2534P).       Mayor, City of Tallahassee, 300    Street, Tallahassee, FL 32301.
     1928).                                South Adams Street, Tallahassee,
                                           FL 32301.
    Manatee (FEMA    Unincorporated       The Honorable Priscilla Trace,     Manatee County Building and       Jul. 31, 2019...............       120153
     Docket No.: B-   areas of Manatee     Chair, Manatee County Board of     Development Services
     1931).           County (18-04-       Commissioners, 1112 Manatee        Department, 1112 Manatee Avenue
                      5230P).              Avenue West, Bradenton, FL         West, Bradenton, FL 34205.
                                           34205.
    Monroe (FEMA     City of Key West     The Honorable Teri Johnston,       City Hall, 1300 White Street,     Aug. 2, 2019................       120168
     Docket No.: B-   (19-04-0709P).       Mayor, City of Key West, P.O.      Key West, FL 33041.
     1931).                                Box 1409, Key West, FL 33041.
    Monroe (FEMA     Unincorporated       The Honorable Sylvia Murphy,       Monroe County Building            Aug. 12, 2019...............       125129
     Docket No.: B-   areas of Monroe      Mayor, Monroe County Board of      Department, 2798 Overseas
     1931).           County (19-04-       Commissioners, 102050 Overseas     Highway, Suite 300, Marathon,
                      1672P).              Highway, Suite 234, Key Largo,     FL 33050.
                                           FL 33037.
    Sarasota (FEMA   City of Sarasota     The Honorable Liz Alpert, Mayor,   Development Services Department,  Jul. 25, 2019...............       125150
     Docket No.: B-   (19-04-2012P).       City of Sarasota, 1565 1st         1565 1st Street, Sarasota, FL
     1924).                                Street, Room 101, Sarasota, FL     34236.
                                           34236.
    Sarasota (FEMA   Unincorporated       The Honorable Charles D. Hines,    Sarasota County Planning and      Jul. 26, 2019...............       125144
     Docket No.: B-   areas of Sarasota    Chairman, Sarasota County Board    Development Services
     1924).           County (19-04-       of Commissioners, 1660 Ringling    Department, 1001 Sarasota
                      1456P).              Boulevard, Sarasota, FL 34236.     Center Boulevard, Sarasota, FL
                                                                              34240.
Mississippi:         City of Canton (19-  The Honorable William Truly, Jr.,  Building and Development          Aug. 2, 2019................       280109
 Madison (FEMA        04-0575P).           Mayor, City of Canton, P.O. Box    Department, 226 East Peace
 Docket No.: B-                            1605, Canton, MS 39046.            Street, Canton, MS 39046.
 1928).

[[Page 45165]]

 
Nevada: Clark (FEMA  City of North Las    Mr. Ryann Juden, Manager, City of  Public Works Department, 2200     Jul. 30, 2019...............       320007
 Docket No.: B-       Vegas (18-09-        North Las Vegas, 2250 Las Vegas    Civic Center Drive, North Las
 1928).               1807P).              Boulevard North, Suite 900,        Vegas, NV 89030.
                                           North Las Vegas, NV 89030.
New Hampshire:       Town of Hebron (18-  Mr. Patrick Moriarty, Chairman,    Public Safety Department, 37      Jul. 24, 2019...............       330058
 Grafton (FEMA        01-1456P).           Town of Hebron Select Board,       Groton Road, Hebron, NH 03241.
 Docket No.: B-                            P.O. Box 188, Hebron, NH 03241.
 1924).
North Carolina:
    Durham (FEMA     City of Durham (18-  The Honorable Steve Schewel,       The City of Durham Public Works   Sep. 12, 2019...............       370086
     Docket No.: B-   04-5509P).           Mayor, City of Durham, 101 City    Department, 101 City Hall
     1948).                                Hall Plaza, Durham, NC 27701.      Plaza, Ste. 3100, Durham, NC
                                                                              27701.
    Durham (FEMA     Town of Apex (18-04- The Honorable Lance Olive, Mayor,  Planning Department, Apex Town    Sep. 16, 2019...............       370467
     Docket No.: B-   7120P).              Town of Apex, P.O. Box 250,        Hall, 73 Hunter Street, 2nd
     1948).                                Apex, NC 27502.                    Floor, Apex, NC 27502.
Pennsylvania:        Township of White    Mr. Milton Lady, Manager,          Township Hall, 950 Indian         Jul. 24, 2019...............       421725
 Indiana (FEMA        (18-03-1378P).       Township of White, 950 Indian      Springs Road, Indiana, PA
 Docket No.: B-                            Springs Road, Indiana, PA 15701.   15701.
 1924).
South Carolina:
    Berkeley (FEMA   Unincorporated       The Honorable Johnny Cribb,        Berkeley County Planning and      Jul. 25, 2019...............       450029
     Docket No.: B-   areas of Berkeley    Supervisor, Berkeley County        Zoning Department, 1003 Highway
     1924).           County (18-04-       Council, P.O. Box 6122, Moncks     52, Moncks Corner, SC 29461.
                      3968P).              Corner, SC 29461.
    Dorchester       Town of Summerville  The Honorable Wiley Johnson,       Public Works, Engineering         Jul. 25, 2019...............       450073
     (FEMA Docket     (18-04-3968P).       Mayor, Town of Summerville, 200    Department, 200 South Main
     No.: B-1924).                         South Main Street, Summerville,    Street, Summerville, SC 29483.
                                           SC 29483.
Texas:
    Atascosa (FEMA   City of Pleasanton   The Honorable Travis Hall, Jr.,    Public Works Department, 740      Aug. 8, 2019................       480015
     Docket No.: B-   (19-06-0007P).       Mayor, City of Pleasanton, P.O.    East Hunt Street, Pleasanton,
     1935).                                Box 209, Pleasanton, TX 78064.     TX 78064.
    Bexar (FEMA      City of Leon Valley  The Honorable Chris Riley, Mayor,  Community Development             Aug. 5, 2019................       480042
     Docket No.: B-   (18-06-3403P).       City of Leon Valley, 6400 El       Department, 6400 El Verde Road,
     1939).                                Verde Road, Leon Valley, TX        Leon Valley, TX 78238.
                                           78238.
    Bexar (FEMA      City of San Antonio  The Honorable Ron Nirenberg,       Transportation and Capitol        Jul. 29, 2019...............       480045
     Docket No.: B-   (18-06-0785P).       Mayor, City of San Antonio, P.O.   Improvements Department, Storm
     1935).                                Box 839966, San Antonio, TX        Water Division, 1901 South
                                           78283.                             Alamo Street, 2nd Floor, San
                                                                              Antonio, TX 78204.
    Bexar (FEMA      City of San          The Honorable Ron Nirenberg,       Transportation and Capitol        Aug. 5, 2019................       480045
     Docket No.: B-   Antonio, (18-06-     Mayor, City of San Antonio, P.O.   Improvements Department, Storm
     1939).           3403P).              Box 839966, San Antonio, TX        Water Division, 1901 South
                                           78283.                             Alamo Street, 2nd Floor, San
                                                                              Antonio, TX 78204.
    Bexar (FEMA      City of San Antonio  The Honorable Ron Nirenberg,       Transportation and Capitol        Aug. 5, 2019................       480045
     Docket No.: B-   (19-06-0142P).       Mayor, City of San Antonio, P.O.   Improvements Department, Storm
     1939).                                Box 839966, San Antonio, TX        Water Division, 1901 South
                                           78283.                             Alamo Street, 2nd Floor, San
                                                                              Antonio, TX 78204.
    Collin and       City of Celina (18-  The Honorable Sean Terry, Mayor,   Engineering Services Department,  Aug. 5, 2019................       480133
     Denton (FEMA     06-1942P).           City of Celina, 142 North Ohio     142 North Ohio Street, Celina,
     Docket No.: B-                        Street, Celina, TX 75009.          TX 75009.
     1939).
    Comal (FEMA      City of New          The Honorable Barron Casteel,      City Hall, 550 Landa Street, New  Aug. 5, 2019................       485493
     Docket No.: B-   Braunfels (18-06-    Mayor, City of New Braunfels,      Braunfels, TX 78130.
     1935).           1899P).              550 Landa Street, New Braunfels,
                                           TX 78130.
    Collin (FEMA     Unincorporated       The Honorable Chris Hill, Collin   Collin County Engineering         Aug. 5, 2019................       480130
     Docket No.: B-   areas of Collin      County Judge, 2300 Bloomdale       Department, 4690 Community
     1939).           County (18-06-       Road, Suite 4192, McKinney, TX     Avenue, Suite 200, McKinney, TX
                      1942P).              75071.                             75071.
    Denton (FEMA     City of Denton (18-  The Honorable Chris A. Watts,      Engineering Department, 901-A     Aug. 12, 2019...............       480194
     Docket No.: B-   06-4048P).           Mayor, City of Denton, 215 East    Texas Street, Denton, TX 76209.
     1931).                                McKinney Street, Suite 100,
                                           Denton, TX 76201.
    Denton.          Unincorporated       The Honorable Andy Eads, Denton    Denton County Public Works,       Aug. 5, 2019................       480774
                      areas of Denton      County Judge, 110 West Hickory     Engineering Department, 1505
                      County (18-06-       Street, 2nd Floor, Denton, TX      East McKinney Street, Suite
                      1942P).              76201.                             175, Denton, TX 76209.
    Denton (FEMA     Unincorporated       The Honorable Andy Eads, Denton    Denton County Public Works,       Jul. 29, 2019...............       480774
     Docket No.: B-   areas of Denton      County Judge, 110 West Hickory     Engineering Department, 1505
     1924).           County (18-06-       Street, 2nd Floor, Denton, TX      East McKinney Street, Suite
                      3265P).              76201.                             175, Denton, TX 76209.
    Fort Bend (FEMA  Unincorporated       The Honorable K. P. George, Fort   Fort Bend County Engineering      Aug. 8, 2019................       480228
     Docket No.: B-   areas of Fort Bend   Bend County Judge, 401 Jackson     Department, 301 Jackson Street,
     1928).           County (19-06-       Street, Richmond, TX 77469.        Richmond, TX 77469.
                      0254P).
    Hays (FEMA       City of Kyle (18-06- Mr. Scott Sellers, Manager, City   City Hall, 100 West Center        Jul. 25, 2019...............       481108
     Docket No.: B-   3039P).              of Kyle, 100 West Center Street,   Street, Kyle, TX 78640.
     1935).                                Kyle, TX 78640.

[[Page 45166]]

 
    Tarrant (FEMA    City of Arlington    The Honorable Jeff Williams,       City Hall, 101 West Abram         Aug. 5, 2019................       485454
     Docket No.: B-   (18-06-3453P).       Mayor, City of Arlington, P.O.     Street, Arlington, TX 76010.
     1931).                                Box 90231, Arlington, TX 76004.
    Tarrant (FEMA    Unincorporated       The Honorable B. Glen Whitley,     Tarrant County Administration     Jul. 26, 2019...............       480582
     Docket No.: B-   areas of Tarrant     Tarrant County Judge, 100 East     Building, 100 East Weatherford
     1931).           County (19-06-       Weatherford Street, Fort Worth,    Street, Fort Worth, TX 76196.
                      0403P).              TX 76196.
    Williamson       City of Cedar Park   The Honorable Corbin Van Arsdale,  Engineering Department, 450       Jul. 30, 2019...............       481282
     (FEMA Docket     (18-06-3176P).       Mayor, City of Cedar Park, 450     Cypress Creek Road, Building 1,
     No.: B-1931).                         Cypress Creek Road, Building 1,    Cedar Park, TX 78613.
                                           Cedar Park, TX 78613.
Wyoming: Laramie     Unincorporated       The Honorable Linda Heath, Chair,  Laramie County Planning and       Jul. 29, 2019...............       560029
 (FEMA Docket No.:    areas of Laramie     Laramie County Board of            Development Department, 3966
 B-1924).             County (18-08-       Commissioners, 310 West 19th       Archer Parkway, Cheyenne, WY
                      1199P).              Street, Suite 300, Cheyenne, WY    82009.
                                           82001.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[FR Doc. 2019-18551 Filed 8-27-19; 8:45 am]
 BILLING CODE 9110-12-P