[Federal Register Volume 84, Number 177 (Thursday, September 12, 2019)]
[Notices]
[Pages 48158-48162]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-19701]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2019-0002; Internal Agency Docket No. FEMA-B-1958]
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).
[[Page 48159]]
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 of Online location of letter of map Community
State and county Location and case No. community Community map repository revision Date of modification No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
Adams City of Commerce City The Honorable Sean Ford, Mayor, City Hall, 5291 East 60th https://msc.fema.gov/portal/ Oct. 30, 2019........... 080006
(19-08-0227P). City of Commerce City, 7887 Avenue, Commerce City, CO advanceSearch.
East 60th Avenue, Commerce 80022.
City, CO 80022.
Douglas Town of Castle Rock (18- The Honorable Jason Gray, Mayor, Water Department, 175 Kellogg https://msc.fema.gov/portal/ Dec. 6, 2019............ 080050
08-1226P). Town of Castle Rock, 100 North Court, Castle Rock, CO 80109. advanceSearch.
Wilcox Street, Castle Rock, CO
80104.
Douglas Unincorporated areas of The Honorable Roger A. Douglas County Public Works, https://msc.fema.gov/portal/ Dec. 6, 2019............ 080049
Douglas County (18-08- Partridge, Chairman, Douglas Engineering Division, 100 3rd advanceSearch.
1226P). County Board of Commissioners, Street, Castle Rock, CO 80104.
100 3rd Street, Castle Rock, CO
80104.
El Paso Town of Palmer Lake (19- The Honorable John Cressman, Town Hall, 42 Valley Crescent https://msc.fema.gov/portal/ Dec. 17, 2019........... 080065
08-0006P). Mayor, Town of Palmer Lake, Street, Palmer Lake, CO 80133. advanceSearch.
P.O. Box 208, Palmer Lake, CO
80133.
Jefferson Unincorporated areas of The Honorable Libby Szabo, Jefferson County Department of https://msc.fema.gov/portal/ Dec. 6, 2019............ 080087
Jefferson County (19- Chair, Jefferson County Board Planning and Zoning, 100 advanceSearch.
08-0696P). of Commissioners, 100 Jefferson Jefferson County Parkway,
County Parkway, Suite 5550, Suite 3550, Golden, CO 80419.
Golden, CO 80419.
Pueblo City of Pueblo (19-08- The Honorable Nicholas A. Public Works Department, 211 https://msc.fema.gov/portal/ Dec. 9, 2019............ 085077
0224P). Gradisar, Mayor, City of East D Street, Pueblo, CO advanceSearch.
Pueblo, 1 City Hall Place, 81003.
Pueblo, CO 81003.
Pueblo City of Pueblo (19-08- The Honorable Nicholas A. Public Works Department, 211 https://msc.fema.gov/portal/ Dec. 2, 2019............ 085077
0225P). Gradisar, Mayor, City of East D Street, Pueblo, CO advanceSearch.
Pueblo, 1 City Hall Place, 81003.
Pueblo, CO 81003.
Pueblo Unincorporated areas of The Honorable Garrison Ortiz, Pueblo County Planning and https://msc.fema.gov/portal/ Dec. 9, 2019............ 080147
Pueblo County (19-08- Chairman, Pueblo County Board Development Department, 229 advanceSearch.
0224P). of Commissioners, 215 West 10th West 12th Street, Pueblo, CO
Street, Pueblo, CO 81003. 81003.
Pueblo Unincorporated areas of The Honorable Garrison Ortiz, Pueblo County Planning and https://msc.fema.gov/portal/ Dec. 2, 2019............ 080147
Pueblo County (19-08- Chairman, Pueblo County Board Development Department, 229 advanceSearch.
0225P). of Commissioners, 215 West 10th West 12th Street, Pueblo, CO
Street, Pueblo, CO 81003. 81003.
Weld Town of Firestone (18- The Honorable Bobbi Sindelar, Town Hall, 151 Grant Avenue, https://msc.fema.gov/portal/ Oct. 28, 2019........... 080241
08-1233P). Mayor, Town of Firestone, P.O. Firestone, CO 80520. advanceSearch.
Box 100, Firestone, CO 80520.
Weld Town of Frederick (18- The Honorable Tony Carey, Mayor, Town Hall, 401 Locust Street, https://msc.fema.gov/portal/ Oct. 28, 2019........... 080244
08-1233P). Town of Frederick, P.O. Box Frederick, CO 80530. advanceSearch.
435, Frederick, CO 80530.
[[Page 48160]]
Connecticut: New Haven Town of Branford (19-01- The Honorable James B. Cosgrove, Engineering Department, 1019 https://msc.fema.gov/portal/ Nov. 15, 2019........... 090073
0945P). First Selectman, Town of Main Street, Branford, CT advanceSearch.
Branford Board of Selectmen, 06405.
1019 Main Street, Branford, CT
06405.
Florida:
Collier City of Marco Island Mr. Mike McNees, Manager, City Building Services Department, https://msc.fema.gov/portal/ Dec. 9, 2019............ 120426
(19-04-4090P). of Marco Island, 50 Bald Eagle 50 Bald Eagle Drive, Marco advanceSearch.
Drive, Marco Island, FL 34145. Island, FL 34145.
Duval City of Jacksonville The Honorable Lenny Curry, Development Department, 214 https://msc.fema.gov/portal/ Nov. 21, 2019........... 120077
(18-04-6836P). Mayor, City of Jacksonville, North Hogan Street, Suite advanceSearch.
117 West Duval Street, Suite 2100, Jacksonville, FL 32202.
400, Jacksonville, FL 32202.
Lee Town of Fort Myers The Honorable Anita Cereceda, Community Development https://msc.fema.gov/portal/ Nov. 18, 2019........... 120673
Beach (19-04-4644P). Mayor, Town of Fort Myers Department, 2525 Estero advanceSearch.
Beach, 2525 Estero Boulevard, Boulevard, Fort Myers Beach,
Fort Myers Beach, FL 33931. FL 33931.
Monroe Unincorporated areas of The Honorable Sylvia Murphy, Monroe County Building https://msc.fema.gov/portal/ Dec. 6, 2019............ 125129
Monroe County (19-04- Mayor, Monroe County Board of Department, 2798 Overseas advanceSearch.
4308P). Commissioners, 102050 Overseas Highway, Suite 300, Marathon,
Highway, Suite 234, Key Largo, FL 33050.
FL 33037.
Monroe Unincorporated areas of The Honorable Sylvia Murphy, Monroe County Building https://msc.fema.gov/portal/ Dec. 9, 2019............ 125129
Monroe County (19-04- Mayor, Monroe County Board of Department, 2798 Overseas advanceSearch.
4321P). Commissioners, 102050 Overseas Highway, Suite 300, Marathon,
Highway, Suite 234, Key Largo, FL 33050.
FL 33037.
Monroe Village of Islamorada The Honorable Deb Gillis, Mayor, Building Department, 86800 https://msc.fema.gov/portal/ Nov. 29, 2019........... 120424
(19-04-3903P). Village of Islamorada, 86800 Overseas Highway, Islamorada, advanceSearch.
Overseas Highway, Islamorada, FL 33036.
FL 33036.
Orange City of Orlando (19-04- The Honorable Buddy Dyer, Mayor, Public Works Department, https://msc.fema.gov/portal/ Dec. 4, 2019............ 120186
3135P). City of Orlando, 400 South Engineering Division, 400 advanceSearch.
Orange Avenue, Orlando, FL South Orange Avenue, 8th
32801. Floor, Orlando, FL 32801.
Pinellas Town of Redington The Honorable MaryBeth Building Department, 17425 Gulf https://msc.fema.gov/portal/ Dec. 9, 2019............ 125141
Shores (19-04-5852P). Henderson, Mayor, Town of Boulevard, Redington Shores, advanceSearch.
Redington Shores, 17425 Gulf FL 33708.
Boulevard, Redington Shores, FL
33708.
Sarasota City of Sarasota (19-04- The Honorable Liz Alpert, Mayor, Development Department, 1565 https://msc.fema.gov/portal/ Dec. 6, 2019............ 125150
4109P). City of Sarasota, 1565 1st 1st Street, Sarasota, FL advanceSearch.
Street, Room 101, Sarasota, FL 34236.
34236.
Sarasota Unincorporated areas of The Honorable Charles D. Hines, Sarasota County Planning and https://msc.fema.gov/portal/ Dec. 11, 2019........... 125144
Sarasota County (19-04- Chairman, Sarasota County Board Development Services advanceSearch.
3511P). of Commissioners, 1660 Ringling Department, 1001 Sarasota
Boulevard, Sarasota, FL 34236. Center Boulevard, Sarasota, FL
34240.
Oklahoma: Wagoner City of Wagoner (18-06- The Honorable Albert Jones, City Hall, 231 East Church https://msc.fema.gov/portal/ Dec. 19, 2019........... 400219
3911P). Mayor, City of Wagoner, 231 Street, Wagoner, OK 74467. advanceSearch.
East Church Street, Wagoner, OK
74467.
Pennsylvania:
Lancaster Township of East Mr. Ralph Hutchison, Manager, Planning, Zoning and Building https://msc.fema.gov/portal/ Oct. 28, 2019........... 421771
Lampeter (19-03- Township of East Lampeter, 2250 Department, 2250 Old advanceSearch.
1025P). Old Philadelphia Pike, Philadelphia Pike, Lancaster,
Lancaster, PA 17602. PA 17602.
Lancaster Township of Leacock (19- The Honorable Frank Howe, Zoning Department, 3545 West https://msc.fema.gov/portal/ Oct. 28, 2019........... 420958
03-1025P). Chairman, Township of Leacock Newport Road, Ronks, PA 17572. advanceSearch.
Board of Supervisors, P.O. Box
558, Intercourse, PA 17534.
[[Page 48161]]
Lancaster Township of Paradise The Honorable Donald L. Ranck, Zoning Department, 2 Township https://msc.fema.gov/portal/ Oct. 28, 2019........... 421777
(19-03-1025P). Chairman, Township of Paradise Drive, Paradise, PA 17562. advanceSearch.
Board of Supervisors, P. O. Box
40, Paradise, PA 17562.
Tennessee: Hamilton City of Collegedale (19- The Honorable Katie A. Lamb, Building and Codes Department, https://msc.fema.gov/portal/ Nov. 18, 2019........... 475422
04-1351P). Mayor, City of Collegedale, 4910 Swinyar Drive, advanceSearch.
4910 Swinyar Drive, Collegedale, TN 37315.
Collegedale, TN 37315.
Texas:
Bexar City of San Antonio (19- The Honorable Ron Nirenberg, Transportation and Capitol https://msc.fema.gov/portal/ Nov. 4, 2019............ 480045
06-0514P). Mayor, City of San Antonio, Improvements Department, Storm advanceSearch.
P.O. Box 839966, San Antonio, Water Division, 1901 South
TX 78283. Alamo Street, 2nd Floor, San
Antonio, TX 78204.
Denton Town of Flower Mound The Honorable Steve Dixon, Town Hall, 2121 Cross Timbers https://msc.fema.gov/portal/ Dec. 17, 2019........... 480777
(19-06-0627P). Mayor, Town of Flower Mound, Road, Flower Mound, TX 75028. advanceSearch.
2121 Cross Timbers Road, Flower
Mound, TX 75028.
Gillespie City of Fredericksburg The Honorable Linda Langerhans, City Hall, 126 West Main https://msc.fema.gov/portal/ Dec. 5, 2019............ 480252
(19-06-0111P). Mayor, City of Fredericksburg, Street, Fredericksburg, TX advanceSearch.
126 West Main Street, 78624.
Fredericksburg, TX 78624.
Gillespie Unincorporated areas of The Honorable Mark Stroeher, Gillespie County Courthouse, https://msc.fema.gov/portal/ Dec. 5, 2019............ 480696
Gillespie County (19- Gillespie County Judge, 101 101 West Main Street, advanceSearch.
06-0111P). West Main Street, Fredericksburg, TX 78624.
Fredericksburg, TX 78624.
Guadalupe City of Seguin (18-06- The Honorable Don Keil, Mayor, City Hall, 205 North River https://msc.fema.gov/portal/ Dec. 11, 2019........... 485508
3667P). City of Seguin, 205 North River Street, Seguin, TX 78155. advanceSearch.
Street, Seguin, TX 78155.
Harris Unincorporated areas of The Honorable Lina Hidalgo, Harris County Permit Office, https://msc.fema.gov/portal/ Nov. 18, 2019........... 480287
Harris County (18-06- Harris County Judge, 1001 10555 Northwest Freeway, Suite advanceSearch.
3326P). Preston Street, Suite 911, 120, Houston, TX 77092.
Houston, TX 77002.
Harris Unincorporated areas of The Honorable Lina Hidalgo, Harris County Permit Office, https://msc.fema.gov/portal/ Oct. 28, 2019........... 480287
Harris County (19-06- Harris County Judge, 1001 10555 Northwest Freeway, Suite advanceSearch.
0808P). Preston Street, Suite 911, 120, Houston, TX 77092.
Houston, TX 77002.
Johnson City of Joshua (19-06- The Honorable Kenny Robinson, City Hall, 101 South Main https://msc.fema.gov/portal/ Dec. 12, 2019........... 480882
1085P). Mayor, City of Joshua, 101 Street, Joshua, TX 76058. advanceSearch.
South Main Street, Joshua, TX
76058.
Tarrant City of Arlington (19- The Honorable Jeff Williams, Public Works and Transportation https://msc.fema.gov/portal/ Dec. 12, 2019........... 485454
06-1806P). Mayor, City of Arlington, P.O. Department, 101 West Abram advanceSearch.
Box 90231, Arlington, TX 76004. Street, Arlington, TX 76010.
Tarrant City of Fort Worth (19- The Honorable Betsy Price, Transportation and Public Works https://msc.fema.gov/portal/ Dec. 5, 2019............ 480596
06-1552P). Mayor, City of Fort Worth, 200 Department, Engineering Vault, advanceSearch.
Texas Street, Fort Worth, TX 200 Texas Street, Fort Worth,
76102. TX 76102.
Williamson City of Cedar Park (19- The Honorable Corbin Van Engineering Department, 450 https://msc.fema.gov/portal/ Nov. 21, 2019........... 481282
06-0879P). Arsdale, Mayor, City of Cedar Cypress Creek Road, Building advanceSearch.
Park, 450 Cypress Creek Road, 1, Cedar Park, TX 78613.
Building 1, Cedar Park, TX
78613.
Williamson Unincorporated areas of The Honorable Bill Gravell, Jr., Engineering Department, 3151 https://msc.fema.gov/portal/ Nov. 21, 2019........... 481079
Williamson County (19- Williamson County Judge, 710 Southeast Inner Loop, Suite B, advanceSearch.
06-0879P). South Main Street, Suite 101, Georgetown, TX 78626.
Georgetown, TX 78626.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[[Page 48162]]
[FR Doc. 2019-19701 Filed 9-11-19; 8:45 am]
BILLING CODE 9110-12-P