[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