[Federal Register Volume 84, Number 236 (Monday, December 9, 2019)]
[Notices]
[Pages 67281-67284]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-26420]


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

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

[[Page 67282]]

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                                                                                                       Community
  State and county           No.          Chief executive officer of community    Community map repository         Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Adams (FEMA      City of Commerce     The Honorable Sean Ford, Mayor, City  City Hall, 5291 East 60th     Oct. 30, 2019................       080006
     Docket No.: B-   City (19-08-         of Commerce City, 7887 East 60th      Avenue, Commerce City, CO
     1958).           0227P).              Avenue, Commerce City, CO 80022.      80022.
    Denver (FEMA     City and County of   The Honorable Michael B. Hancock,     Department of Public Works,   Nov. 8, 2019.................       080046
     Docket No.: B-   Denver (19-08-       Mayor, City and County of Denver,     201 West Colfax Avenue,
     1952).           0639P).              1437 Bannock Street, Suite 350,       Denver, CO 80202.
                                           Denver, CO 80202.
    Jefferson (FEMA  City of Westminster  The Honorable Herb Atchison, Mayor,   City Hall, 4800 West 92nd     Nov. 8, 2019.................       080008
     Docket No.: B-   (19-08-0502P).       City of Westminster, 4800 West 92nd   Avenue, Westminster, CO
     1952).                                Avenue, Westminster, CO 80031.        80031.
    Weld (FEMA       Town of Firestone    The Honorable Bobbi Sindelar, Mayor,  Town Hall, 151 Grant Avenue,  Oct. 28, 2019................       080241
     Docket No.: B-   (18-08-1233P).       Town of Firestone, P.O. Box 100,      Firestone, CO 80520.
     1958).                                Firestone, CO 80520.
    Weld (FEMA       Town of Frederick    The Honorable Tony Carey, Mayor,      Town Hall, 401 Locust         Oct. 28, 2019................       080244
     Docket No.: B-   (18-08-1233P).       Town of Frederick, P.O. Box 435,      Street, Frederick, CO
     1958).                                Frederick, CO 80530.                  80530.
Florida:
    Broward (FEMA    City of Hollywood    Mr. Wazir Ishmael, Manager, City of   Public Utilities Department,  Nov. 4, 2019.................       125113
     Docket No.: B-   (19-04-0557P).       Hollywood, 2600 Hollywood             2600 Hollywood Boulevard,
     1952).                                Boulevard, Room 419, Hollywood, FL    Room 308, Hollywood, FL
                                           33022.                                33022.
    Hillsborough     Unincorporated       Mr. Mike Merrill, Hillsborough        Hillsborough County           Nov. 4, 2019.................       120112
     (FEMA Docket     areas of             County Administrator, 601 East        Development Services
     No.: B-1952).    Hillsborough         Kennedy Boulevard, Tampa, FL 33602.   Department, 1400 North
                      County (19-04-                                             Boulevard, Tampa, FL 33607.
                      1062P).
    Lee (FEMA        Town of Fort Myers   The Honorable Anita Cereceda, Mayor,  Community Development         Oct. 28, 2019................       120673
     Docket No.: B-   Beach (19-04-        Town of Fort Myers Beach, 2525        Department, 2525 Estero
     1948).           0629P).              Estero Boulevard, Fort Myers Beach,   Boulevard, Fort Myers
                                           FL 33931.                             Beach, FL 33931.
    Lee (FEMA        Town of Fort Myers   The Honorable Anita Cereceda, Mayor,  Community Development         Oct. 22, 2019................       120673
     Docket No.: B-   Beach (19-04-        Town of Fort Myers Beach, 2525        Department, 2525 Estero
     1948).           1744P).              Estero Boulevard, Fort Myers Beach,   Boulevard, Fort Myers
                                           FL 33931.                             Beach, FL 33931.
    Manatee (FEMA    City of Bradenton    The Honorable John Chappie, Mayor,    Building Department, 107      Nov. 12, 2019................       125091
     Docket No.: B-   Beach (19-04-        City of Bradenton Beach, 107 Gulf     Gulf Drive North, Bradenton
     1952).           3423P).              Drive North, Bradenton Beach, FL      Beach, FL 34217.
                                           34217.

[[Page 67283]]

 
    Monroe (FEMA     City of Marathon     The Honorable John Bartus, Mayor,     Planning Department, 9805     Nov. 12, 2019................       120681
     Docket No.: B-   (19-04-3625P).       City of Marathon, 9805 Overseas       Overseas Highway, Marathon,
     1952).                                Highway, Marathon, FL 33050.          FL 33050.
    Monroe (FEMA     Unincorporated       The Honorable Sylvia Murphy, Mayor,   Monroe County Building        Oct. 28, 2019................       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of                Department, 2798 Overseas
     1948).           County (19-04-       Commissioners, 102050 Overseas        Highway, Suite 300,
                      3275P).              Highway, Suite 234, Key Largo, FL     Marathon, FL 33050.
                                           33037.
    Monroe (FEMA     Unincorporated       The Honorable Sylvia Murphy, Mayor,   Monroe County Building        Nov. 4, 2019.................       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of                Department, 2798 Overseas
     1952).           County (19-04-       Commissioners, 102050 Overseas        Highway, Suite 300,
                      3471P).              Highway, Suite 234, Key Largo, FL     Marathon, FL 33050.
                                           33037.
    Monroe (FEMA     Village of           The Honorable Deb Gills, Mayor,       Building Department, 86800    Nov. 12, 2019................       120424
     Docket No.: B-   Islamorada (19-04-   Village of Islamorada, 86800          Overseas Highway,
     1952).           3477P).              Overseas Highway, Islamorada, FL      Islamorada, FL 33036.
                                           33036.
    Orange (FEMA     City of Ocoee (19-   The Honorable Rusty Johnson, Mayor,   Planning and Zoning           Nov. 4, 2019.................       120185
     Docket No.: B-   04-0035P).           City of Ocoee, 150 North Lakeshore    Division, 150 North
     1948).                                Drive, Ocoee, FL 34761.               Lakeshore Drive, Ocoee, FL
                                                                                 34761.
    Sarasota (FEMA   Unincorporated       The Honorable Charles D. Hines,       Sarasota County Planning and  Nov. 12, 2019................       125144
     Docket No.: B-   areas of Sarasota    Chairman, Sarasota County Board of    Development Services
     1952).           County (19-04-       Commissioners, 1660 Ringling          Department, 1001 Sarasota
                      2523P).              Boulevard, Sarasota, FL 34236.        Center Boulevard, Sarasota,
                                                                                 FL 34240.
North Carolina:      City of Mount Airy   The Honorable David Rowe, Mayor,      City Hall, 300 South Main     Sep 12, 2019.................       370226
 Surry (FEMA Docket   (18-04-4879P).       City of Mount Airy, 300 South Main    Street, Mount Airy, NC
 No.: B-1939).                             Street, Mount Airy, NC 27030.         27030.
Pennsylvania:
    Lancaster (FEMA  Township of East     Mr. Ralph Hutchison, Manager,         Planning, Zoning and          Oct. 28, 2019................       421771
     Docket No.: B-   Lampeter (19-03-     Township of East Lampeter, 2250 Old   Building Department, 2250
     1958).           1025P).              Philadelphia Pike, Lancaster, PA      Old Philadelphia Pike,
                                           17602.                                Lancaster, PA 17602.
    Lancaster (FEMA  Township of Leacock  The Honorable Frank Howe, Chairman,   Zoning Department, 3545 West  Oct. 28, 2019................       420958
     Docket No.: B-   (19-03-1025P).       Township of Leacock Board of          Newport Road, Intercourse,
     1958).                                Supervisors, P.O. Box 558,            PA 17534.
                                           Intercourse, PA 17534.
    Lancaster (FEMA  Township of          The Honorable Donald L. Ranck,        Zoning Department, 2          Oct. 28, 2019................       421777
     Docket No.: B-   Paradise (19-03-     Chairman, Township of Paradise        Township Drive, Paradise,
     1958).           1025P).              Board of Supervisors, P.O. Box 40,    PA 17562.
                                           Paradise, PA 17562.
    Union (FEMA      Borough of           The Honorable Judith T. Wagner,       Borough Hall, 55 South 5th    Nov. 12, 2019................       480831
     Docket No.: B-   Lewisburg (18-03-    Mayor, Borough of Lewisburg, 127      Street, 127 Spruce Street,
     1952).           1763P).              Spruce Street, Lewisburg, PA 17837.   Lewisburg, PA 17837.
    Union (FEMA      Township of East     The Honorable Char Gray, Chairman,    Township Hall, 589            Nov. 12, 2019................       421011
     Docket No.: B-   Buffalo (18-03-      Township of East Buffalo Board of     Fairground Road, Lewisburg,
     1952).           1763P).              Supervisors, 589 Fairground Road,     PA 17837.
                                           Lewisburg, PA 17837.
South Carolina:      Unincorporated       The Honorable Scott Whetstone,        Lexington County Community    Oct. 25, 2019................       450129
 Lexington (FEMA      areas of Lexington   Chairman, Lexington County Council,   Development Department, 212
 Docket No.: B-       County (18-04-       212 South Lake Drive, Suite 601,      South Lake Drive, Suite
 1948).               6164P).              Lexington, SC 29072.                  401, Lexington, SC 29072.
Texas:
    Bexar (FEMA      City of San Antonio  The Honorable Ron Nirenberg, Mayor,   Transportation and Capitol    Nov. 12, 2019................       480045
     Docket No.: B-   (18-06-3650P).       City of San Antonio, P.O. Box         Improvements Department,
     1967).                                839966, San Antonio, TX 78283.        Storm Water Division, 1901
                                                                                 South Alamo Street, 2nd
                                                                                 Floor, San Antonio, TX
                                                                                 78204.

[[Page 67284]]

 
    Bexar (FEMA      City of San Antonio  The Honorable Ron Nirenberg, Mayor,   Transportation and Capitol    Nov. 4, 2019.................       480045
     Docket No.: B-   (19-06-0514P).       City of San Antonio, P.O. Box         Improvements Department,
     1958).                                839966, San Antonio, TX 78283.        Storm Water Division, 1901
                                                                                 South Alamo Street, 2nd
                                                                                 Floor, San Antonio, TX
                                                                                 78204.
    Denton (FEMA     City of Frisco (19-  The Honorable Jeff Cheney, Mayor,     Engineering Services          Nov. 12, 2019................       480134
     Docket No.: B-   06-0120P).           City of Frisco, 6101 Frisco Square    Department, 6101 Frisco
     1952).                                Boulevard, Frisco, TX 75034.          Square Boulevard, Frisco,
                                                                                 TX 75034.
    Denton (FEMA     City of The Colony   The Honorable Joe McCourry, Mayor,    Engineering Department, 6800  Nov. 12, 2019................       481581
     Docket No.: B-   (19-06-1578P).       City of The Colony, 6800 Main         Main Street, The Colony, TX
     1952).                                Street, The Colony, TX 75056.         75056.
    Denton (FEMA     Town of Little Elm   The Honorable David Hillock, Mayor,   Development Services          Nov. 12, 2019................       481152
     Docket No.: B-   (19-06-0120P).       Town of Little Elm, 100 West          Department, 100 West
     1952).                                Eldorado Parkway, Little Elm, TX      Eldorado Parkway, Little
                                           75068.                                Elm, TX 75068.
    Denton (FEMA     Unincorporated       The Honorable Andy Eads, Denton       Denton County Public Works,   Nov. 12, 2019................       480774
     Docket No.: B-   areas of Denton      County Judge, 110 West Hickory        Engineering Department,
     1952).           County (19-06-       Street, 2nd Floor, Denton, TX         1505 East McKinney Street,
                      0120P).              76201.                                Suite 175, Denton, TX
                                                                                 76201.
    Harris (FEMA     Unincorporated       The Honorable Lina Hidalgo, Harris    Harris County Permit Office,  Oct. 28, 2019................       480287
     Docket No.: B-   areas of Harris      County Judge, 1001 Preston Street,    10555 Northwest Freeway,
     1958).           County (19-06-       Suite 911, Houston, TX 77002.         Suite 120, Houston, TX
                      0808P).                                                    77092.
    Potter (FEMA     Unincorporated       The Honorable Nancy Tanner, Potter    Potter County Courthouse,     Nov. 4, 2019.................       481241
     Docket No.: B-   areas of Potter      County Judge, 500 South Fillmore      500 South Fillmore Street,
     1952).           County (19-06-       Street, Suite 103, Amarillo, TX       Amarillo, TX 79101.
                      0488P).              79101.
    Tarrant (FEMA    City of Keller (19-  The Honorable Pat McGrail, Mayor,     Public Works Department,      Oct. 24, 2019................       480602
     Docket No.: B-   06-1585P).           City of Keller, P.O. Box 770,         1100 Bear Creek Parkway,
     1954).                                Keller, TX 76244.                     Keller, TX 76248.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-26420 Filed 12-6-19; 8:45 am]
BILLING CODE 9110-12-P