[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