[Federal Register Volume 84, Number 205 (Wednesday, October 23, 2019)]
[Notices]
[Pages 56819-56822]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-23114]
=======================================================================
-----------------------------------------------------------------------
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)
[[Page 56820]]
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 Chief executive officer of Community
State and county No. community Community map repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
California: Santa Unincorporated areas The Honorable Steve Lavagnino, Santa Barbara County Public Works Sep. 5, 2019........... 060331
Barbara (FEMA of Santa Barbara Chairman, Santa Barbara County Department, 130 East Victoria
Docket No.: B- County (18-09- Board of Supervisors, 511 East Street, Suite 200, Santa Barbara,
1935). 1861P). Lakeside Parkway, Santa Barbara, CA 93101.
CA 93454.
Colorado:
Douglas (FEMA Town of Parker (19- The Honorable Mike Waid, Mayor, Public Works Department, 20120 Sep. 6, 2019........... 080310
Docket No.: B- 08-0222P). Town of Parker, 20120 East Main East Main Street, Parker, CO
1935). Street, Parker, CO 80138. 80138.
El Paso (FEMA Town of Palmer Lake The Honorable John Cressman, Pikes Peak Regional Building Sep. 19, 2019.......... 080065
Docket No.: B- (18-08-1139P). Mayor, Town of Palmer Lake, P.O. Department, 2880 International
1939). Box 208, Palmer Lake, CO 80133. Circle, Colorado Springs, CO
80910.
Larimer (FEMA Town of Johnstown The Honorable Gary Lebsack, Mayor, Town Hall, 450 South Parish Sep. 19, 2019.......... 080250
Docket No.: B- (19-08-0211P). Town of Johnstown, 450 South Avenue, Johnstown, CO 80534.
1939). Parish Avenue, Johnstown, CO
80534.
Connecticut: Town of West Mr. Matt Hart, Manager, Town of Planning and Zoning Department, 50 Sep. 20, 2019.......... 095081
Hartford (FEMA Hartford (19-01- West Hartford, 50 South Main South Main Street, West Hartford,
Docket No.: B- 0295P). Street, West Hartford, CT 06107. CT 06107.
1952).
Florida:
Duval (FEMA City of Jacksonville The Honorable Lenny Curry, Mayor, Development Department, 214 North Sep. 23, 2019.......... 120077
Docket No.: B- (19-04-0422P). City of Jacksonville, 117 West Hogan Street, Suite 2100,
1939). Duval Street, Suite 400, Jacksonville, FL 32202.
Jacksonville, FL 32202.
Monroe (FEMA City of Marathon (19- The Honorable John Bartus, Mayor, Planning Department, 9805 Overseas Sep. 30, 2019.......... 120681
Docket No.: B- 04-2700P). City of Marathon, 9805 Overseas Highway, Marathon, FL 33050.
1939). Highway, Marathon, FL 33050.
Monroe (FEMA Unincorporated areas The Honorable Sylvia Murphy, Monroe County Building Department, Sep. 3, 2019........... 125129
Docket No.: B- of Monroe County Mayor, Monroe County Board of 2798 Overseas Highway, Suite 300,
1935). (19-04-2123P). Commissioners, 102050 Overseas Marathon, FL 33050.
Highway, Suite 234, Key Largo, FL
33037.
Monroe (FEMA Unincorporated areas The Honorable Sylvia Murphy, Monroe County Building Department, Aug. 26, 2019.......... 125129
Docket No.: B- of Monroe County Mayor, Monroe County Board of 2798 Overseas Highway, Suite 300,
1935). (19-04-2180P). Commissioners, 102050 Overseas Marathon, FL 33050.
Highway, Suite 234, Key Largo, FL
33037.
[[Page 56821]]
Monroe (FEMA Unincorporated areas The Honorable Sylvia Murphy, Monroe County Building Department, Sep. 11, 2019.......... 125129
Docket No.: B- of Monroe County Mayor, Monroe County Board of 2798 Overseas Highway, Suite 300,
1939). (19-04-2598P). Commissioners, 102050 Overseas Key Largo, FL 33050.
Highway, Suite 234, Key Largo, FL
33037.
Orange (FEMA City of Orlando (19- The Honorable Buddy Dyer, Mayor, Public Works Department, Sep. 25, 2019.......... 120186
Docket No.: B- 04-0400P). City of Orlando, 400 South Orange Engineering Division, 400 South
1939). Avenue, Orlando, FL 32801. Orange Avenue, Orlando, FL 32801.
Orange (FEMA Unincorporated areas The Honorable Jerry L. Demings, Orange County Public Works Sep. 25, 2019.......... 120179
Docket No.: B- of Orange County Mayor, Orange County, 201 South Department, 4200 South John Young
1939). (19-04-0400P). Rosalind Avenue, 5th floor, Parkway, Orlando, FL 32839.
Orlando, FL 32801.
Osceola (FEMA Unincorporated areas The Honorable Cheryl Grieb, Chair, Osceola County Stormwater Aug. 30, 2019.......... 120189
Docket No.: B- of Osceola County Osceola County Board of Department, 1 Courthouse Square,
1935). (18-04-7431P). Commissioners, 1 Courthouse Suite 3100, Kissimmee, FL 34741.
Square, Suite 4700, Kissimmee, FL
34741.
Palm Beach (FEMA Unincorporated areas The Honorable Mack Bernard, Mayor, Palm Beach County Planning, Zoning Sep. 10, 2019.......... 120192
Docket No.: B- of Palm Beach Palm Beach County, 360 South and Building Department, 2300
1935). County (19-04- County Road, Palm Beach, FL North Jog Road, West Palm Beach,
2277P). 33480. FL 33411.
Pasco (FEMA Unincorporated areas The Honorable Ron Oakley, Pasco County Central Permitting Sep. 3, 2019........... 120230
Docket No.: B- of Pasco County (19- Chairman, Pasco County Board of Department, 8731 Citizens Drive,
1935). 04-0817P). Commissioners, 8731 Citizens New Port Richey, FL 34654.
Drive, New Port Richey, FL 34654.
Pinellas (FEMA City of Clearwater The Honorable George N. Cretekos, Engineering Department, 100 South Sep. 30, 2019.......... 125096
Docket No.: B- (19-04-0745P). Mayor, City of Clearwater, P.O. Myrtle Avenue, Suite 220,
1943). Box 4748, Clearwater, FL 33758. Clearwater, FL 33756.
Polk (FEMA Unincorporated areas The Honorable George Lindsey III, Polk County Land Development Sep. 5, 2019........... 120261
Docket No.: B- of Polk County (18- Chairman, Polk County Board of Division, 330 West Church Street,
1935). 04-1711P). Commissioners, P.O. Box 9005, Bartow, FL 33830.
Drawer BC01, Bartow, FL 33831.
Polk (FEMA Unincorporated areas The Honorable George Lindsey III, Polk County Land Development Sep. 19, 2019.......... 120261
Docket No.: B- of Polk County (19- Chairman, Polk County Board of Division, 330 West Church Street,
1939). 04-0741P). Commissioners, P.O. Box 9005, Bartow, FL 33830.
Drawer BC01, Bartow, FL 33831.
Louisiana:
Ascension (FEMA City of Gonzales (19- The Honorable Barney Arceneaux, City Hall, 120 South Irma Sep. 20, 2019.......... 220015
Docket No.: B- 06-1893X). Mayor, City of Gonzales, 120 Boulevard, Gonzales, LA 70737.
1939). South Irma Boulevard, Gonzales,
LA 70737.
Ascension (FEMA Town of Sorrento (19- The Honorable Michael Lambert, Town Hall, 8173 Main Street, Sep. 20, 2019.......... 220016
Docket No.: B- 06-1893X). Mayor, Town of Sorrento, P.O. Box Sorrento, LA 70778.
1939). 65, Sorrento, LA 70778.
Ascension (FEMA Unincorporated areas The Honorable Kenny Matassa, Ascension Parish Government Sep. 20, 2019.......... 220013
Docket No.: B- of Ascension Parish Ascension Parish President, 615 Complex, 615 East Worthy Road,
1939). (19-06-1893X). East Worthy Road, Gonzales, LA Gonzales, LA 70737.
70737.
North Carolina:
Bladen (FEMA Town of The Honorable Sylvia Campbell, Town Hall, 805 West Broad Street, Sep. 25, 2019.......... 370027
Docket No.: B- Elizabethtown (18- Mayor, Town of Elizabethtown, 805 Elizabethtown, NC 28337.
1948). 04-5359P). West Broad Street, P.O. Box 716,
Elizabethtown, NC 28337.
Edgecombe (FEMA Town of Tarboro (18- The Honorable Joe W. Pitt, Mayor, Planning Department, 500 Main Sep. 5, 2019........... 370094
Docket No.: B- 04-0633P). Town of Tarboro, 500 Main Street, Street, Tarboro, NC 27886.
1935). Tarboro, NC 27886.
Edgecombe (FEMA Unincorporated areas The Honorable Leonard Wiggins, Edgecombe County Planning Sep. 5, 2019........... 370087
Docket No.: B- of Edgecombe County Chairman, Edgecombe County Board Department, 201 Saint Andrew
1935). (18-04-0633P). of Commissioners, 201 Saint Street, Tarboro, NC 27886.
Andrew Street, Tarboro, NC 27886.
Pennsylvania: Township of West Ms. Mimi Gleason, Manager, Township Hall, 101 Commerce Drive, Sep. 5, 2019........... 420295
Chester (FEMA Whiteland (18-03- Township of West Whiteland, 101 Exton, PA 19341.
Docket No.: B- 2192P). Commerce Drive, Exton, PA 19341.
1935).
South Carolina:
Charleston (FEMA Town of Sullivan's The Honorable Patrick M. O'Neil, Building Department, 2056 Middle Aug. 28, 2019.......... 455418
Docket No.: B- Island (19-04- Mayor, Town of Sullivan's Island, Street, Sullivan's Island, SC
1935). 1973P). P.O. Box 427, Sullivan's Island, 29482.
SC 29482.
Charleston (FEMA Town of Sullivan's The Honorable Patrick M. O'Neil, Building Department, 2056 Middle Sep. 25, 2019.......... 455418
Docket No.: B- Island (19-04- Mayor, Town of Sullivan's Island, Street, Sullivan's Island, SC
1939). 2775P). P.O. Box 427, Sullivan's Island, 29482.
SC 29482.
Lexington (FEMA Unincorporated areas The Honorable Scott Whetstone, Lexington County Administration Aug. 30, 2019.......... 450129
Docket No.: B- of Lexington County Chairman, Lexington County Building, 212 South Lake Drive,
1935). (18-04-3635P). Council, 212 South Lake Drive, Suite 401, Lexington, SC 29072.
Suite 601, Lexington, SC 29072.
Saluda (FEMA Unincorporated areas Ms. Sandra G. Padget, Saluda Saluda County Building Codes Sep. 6, 2019........... 450230
Docket No.: B- of Saluda County County Director, 400 West Department, 400 West Highland
1948). (19-04-0064P). Highland Street, Saluda, SC Street, Saluda, SC 29138.
29138.
Tennessee: Wilson City of Mt. Juliet The Honorable Ed Hagerty, Mayor, City Hall, 2425 North Mt. Juliet Sep. 27, 2019.......... 470290
(FEMA Docket No.: B- (19-04-0964P). City of Mt. Juliet, 2425 North Road, Mt. Juliet, TN 37122.
1943). Mount Juliet Road, Mt. Juliet, TN
37122.
Texas:
[[Page 56822]]
Bexar (FEMA City of San Antonio The Honorable Ron Nirenberg, Transportation and Capitol Sep. 16, 2019.......... 480045
Docket No.: B- (18-06-3814P). Mayor, City of San Antonio, P.O. Improvements Department,
1948). Box 839966, San Antonio, TX Stormwater Division, 1901 South
78283. Alamo Street, 2nd Floor, San
Antonio, TX 78204.
Bexar (FEMA Unincorporated areas The Honorable Nelson W. Wolff, Bexar County Public Works Sep. 30, 2019.......... 480035
Docket No.: B- of Bexar County (18- Bexar County Judge, 101 West Department, 233 North Pecos-La
1948). 06-2501P). Nueva Street, 10th Floor, San Trinidad Street, Suite 420, San
Antonio, TX 78205. Antonio, TX 78207.
Dallas (FEMA City of Coppell (18- The Honorable Karen Hunt, Mayor, City Hall, 255 East Parkway Sep. 23, 2019.......... 480170
Docket No.: B- 06-2208P). City of Coppell, P.O. Box 9478, Boulevard, Coppell, TX 75019.
1939). Coppell, TX 75019.
Dallas (FEMA City of Dallas (18- The Honorable Michael Rawlings, Oak Cliff Municipal Center, 320 Sep. 30, 2019.......... 480171
Docket No.: B- 06-3143P). Mayor, City of Dallas, 1500 East Jefferson Boulevard, Room
1948). Marilla Street, Suite 5EN, 312, Dallas, TX 75203.
Dallas, TX 75201.
Dallas (FEMA City of Garland (18- The Honorable Lori Barnett Dodson, City Hall, 200 North 5th Street, Sep. 30, 2019.......... 485471
Docket No.: B- 06-3143P). Mayor, City of Garland, 200 North Garland, TX 75040.
1948). 5th Street, Garland, TX 75040.
Dallas (FEMA City of Rowlett (18- The Honorable Tammy Dana-Bashian, City Hall, 4000 Main Street, Sep. 30, 2019.......... 480185
Docket No.: B- 06-3143P). Mayor, City of Rowlett, 4000 Main Rowlett, TX 75088.
1948). Street, Rowlett, TX 75088.
Grayson (FEMA City of Sherman (19- The Honorable David Plyler, Mayor, Engineering Department, 220 West Sep. 30, 2019.......... 485509
Docket No.: B- 06-0025P). City of Sherman, 220 West Mulberry Street, Sherman, TX
1939). Mulberry Street, Sherman, TX 75090.
75090.
Kendall (FEMA Unincorporated areas The Honorable Darrel L. Lux, Kendall County Engineering Sep. 23, 2019.......... 480417
Docket No.: B- of Kendall County Kendall County Judge, 201 East Department, 201 East San Antonio
1943). (18-06-3773P). San Antonio Avenue, Suite 122, Avenue, Suite 101, Boerne, TX
Boerne, TX 78006. 78006.
Liberty (FEMA Unincorporated areas The Honorable Jay H. Knight, Liberty County Engineering Sep. 20, 2019.......... 480438
Docket No.: B- of Muskogee County Liberty County Judge, 1923 Sam Department, 624 Fannin Street,
1939). (19-06-1218P). Houston Street, Room 201, Liberty, TX 77575.
Liberty, TX 77575.
Rockwell (FEMA City of Fate (18-06- The Honorable Lorne Megyesi, City Hall, 1900 C.D. Boren Sep. 16, 2019.......... 480544
Docket No.: B- 3709P). Mayor, City of Fate, P.O. Box Parkway, Fate, TX 75087.
1939). 159, Fate, TX 75132.
Smith (FEMA City of Tyler (18-06- The Honorable Martin Heines, Development Center, 423 West Sep. 3, 2019........... 480571
Docket No.: B- 3790P). Mayor, City of Tyler, P.O. Box Ferguson Street, Tyler, TX 75710.
1935). 2039, Tyler, TX 75710.
Smith (FEMA Unincorporated areas The Honorable Nathaniel Moran, Smith County Road and Bridge Sep. 3, 2019........... 481185
Docket No.: B- of Smith County (18- Smith County Judge, 200 East Department, 1700 West Claude
1935). 06-3790P). Ferguson Street, Suite 100, Street, Tyler, TX 75702.
Tyler, TX 75702.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2019-23114 Filed 10-22-19; 8:45 am]
BILLING CODE 9110-12-P