Changes in Flood Hazard Determinations
Published date | 10 June 2019 |
Citation | 84 FR 26886 |
Record Number | 2019-11938 |
Section | Notices |
Court | Federal Emergency Management Agency,Homeland Security Department |
Federal Register, Volume 84 Issue 111 (Monday, June 10, 2019)
[Federal Register Volume 84, Number 111 (Monday, June 10, 2019)] [Notices] [Pages 26886-26889] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 2019-11938] [[Page 26886]] ======================================================================= ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency? [Docket ID FEMA-2019-0002; Internal Agency Docket No. FEMA-B-1935] 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). 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. ------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------ Alabama: Lee.......................... City of Opelika (18- The Honorable Gary Fuller, Engineering Department, 700 https://msc.fema.gov/portal/ Aug. 7, 2019.......... 010145 04-5478P). Mayor, City of Opelika, 204 Fox Trail, Opelika, AL advanceSearch. South 7th Street, Opelika, AL 36803. 36803. Lee.......................... Unincorporated areas The Honorable Bill English, Lee County Building https://msc.fema.gov/portal/ Aug. 7, 2019.......... 010250 of Lee County (18-04- Chairman, Lee County Board of Department, 100 Orr Avenue, advanceSearch. 5478P). Commissioners, P.O. Box 666, Opelika, AL 36801. Opelika, AL 36803. California: Santa Barbara........ Unincorporated areas The Honorable Steve Lavagnino, Santa Barbara County Public https://msc.fema.gov/portal/ Sep. 5, 2019.......... 060331 of Santa Barbara Chairman, Santa Barbara Works Department, 130 East advanceSearch. County (18-09- County Board of Supervisors, Victoria Street, Suite 200, 1861P). 511 East Lakeside Parkway, Santa Barbara, CA 93101. Santa Barbara, CA 93454. [[Page 26887]] Colorado: Arapahoe..................... City of Cherry Hills The Honorable Russell Stewart, Community Development https://msc.fema.gov/portal/ Aug. 16, 2019......... 080013 Village (19-08- Mayor, City of Cherry Hills Department, 2450 East Quincy advanceSearch. 0093P). Village, 2450 East Quincy Avenue, Cherry Hills Avenue, Cherry Hills Village, Village, CO 80113. CO 80113. Douglas...................... Town of Parker (19-08- The Honorable Mike Waid, Public Works Department, https://msc.fema.gov/portal/ Sep. 6, 2019.......... 080310 0222P). Mayor, Town of Parker, 20120 20120 East Main Street, advanceSearch. East Main Street, Parker, CO Parker, CO 80138. 80138. Routt........................ City of Steamboat Mr. Gary Suiter, Manager, City Planning and Community https://msc.fema.gov/portal/ Jul. 29, 2019......... 080159 Springs (18-08- of Steamboat Springs, P.O. Development Department, 124 advanceSearch. 0922P). Box 775088, Steamboat 10th Street, Steamboat Springs, CO 80477. Springs, CO 80477. Connecticut: New Haven........... Town of Guilford (18- The Honorable Matthew T. Hoey, Building and Engineering https://msc.fema.gov/portal/ Aug. 2, 2019.......... 090077 01-1576P). III, First Selectman, Town of Department, 50 Boston advanceSearch. Guilford Board of Selectmen, Street, Guilford, CT 06437. 31 Park Street, Guilford, CT 06437. Florida: Monroe....................... City of Marathon (19- The Honorable John Bartus, Planning Department, 9805 https://msc.fema.gov/portal/ Aug. 22, 2019......... 120681 04-2110P). Mayor, City of Marathon, 9805 Overseas Highway, Marathon, advanceSearch. Overseas Highway, Marathon, FL 33050. FL 33050. Monroe....................... Unincorporated areas The Honorable Sylvia Murphy, Monroe County Building https://msc.fema.gov/portal/ Sep. 3, 2019.......... 125129 of Monroe County (19- Mayor, Monroe County Board of Department, 2798 Overseas advanceSearch. 04-2123P). Commissioners, 102050 Highway, Suite 300, Overseas Highway, Suite 234, Marathon, FL 33050. Key Largo, FL 33037. Monroe....................... Unincorporated areas The Honorable Sylvia Murphy, Monroe County Building https://msc.fema.gov/portal/ Aug. 26, 2019......... 125129 of Monroe County (19- Mayor, Monroe County Board of Department, 2798 Overseas advanceSearch. 04-2180P). Commissioners, 102050 Highway, Suite 300, Overseas Highway, Suite 234, Marathon, FL 33050. Key Largo, FL 33037. Orange....................... City of Orlando (18- The Honorable Buddy W. Dyer, Public Works Department, https://msc.fema.gov/portal/ Aug. 27, 2019......... 120186 04-5643P). Mayor, City of Orlando, P.O. Engineering Division, 400 advanceSearch. Box 4990, Orlando, FL 32802. South Orange Avenue, 8th Floor, Orlando, FL 32801. Osceola...................... Unincorporated areas The Honorable Cheryl Grieb, Osceola County Stormwater https://msc.fema.gov/portal/ Aug. 30, 2019......... 120189 of Osceola County Chair, Osceola County Board Department, 1 Courthouse advanceSearch. (18-04-7431P). of Commissioners, 1 Square, Suite 3100, Courthouse Square, Suite Kissimmee, FL 34741. 4700, Kissimmee, FL 34741. Palm Beach................... Unincorporated areas The Honorable Mack Bernard, Palm Beach County Planning, https://msc.fema.gov/portal/ Sep. 10, 2019......... 120192 of Palm Beach County Mayor, Palm Beach County, 360 Zoning and Building advanceSearch. (19-04-2277P). South County Road, Palm Department, 2300 North Jog Beach, FL 33480. Road, West Palm Beach, FL 33411. Pasco........................ Unincorporated areas The Honorable Ron Oakley, Pasco County Central https://msc.fema.gov/portal/ Sep. 3, 2019.......... 120230 of Pasco County (19- Chairman, Pasco County Board Permitting Department, 8731 advanceSearch. 04-0817P). of Commissioners, 8731 Citizens Drive, New Port Citizens Drive, New Port Richey, FL 34654. Richey, FL 34654. Polk......................... Unincorporated areas The Honorable George Lindsey Polk County Land Development https://msc.fema.gov/portal/ Sep. 5, 2019.......... 120261 of Polk County (18- III, Chairman, Polk County Division, 330 West Church advanceSearch. 04-1711P). Board of Commissioners, P.O. Street, Bartow, FL 33830. Box 9005, Drawer BC01, Bartow, FL 33831. Georgia: Liberty...................... City of Flemington The Honorable Paul Hawkins, Liberty Consolidated Planning https://msc.fema.gov/portal/ Jul. 18, 2019......... 130124 (19-04-0357P). Mayor, City of Flemington, Commission, 100 Main Street, advanceSearch. 156 Old Sunbury Road, Suite 7520, Hinesville, GA Flemington, GA 31313. 31313. [[Page 26888]] Liberty...................... Unincorporated areas The Honorable Donald Lovette, Liberty County Building and https://msc.fema.gov/portal/ Jul. 18, 2019......... 130123 of Liberty County Chairman, Liberty County Licensing Department, 112 advanceSearch. (19-04-0357P). Board of Commissioners, 112 North Main Street, North Main Street, Hinesville, GA 31313. Hinesville, GA 31313. Montana: Fergus....................... City of Lewistown (18- Ms. Holly Phelps, Manager, Planning/Community https://msc.fema.gov/portal/ Aug. 26, 2019......... 300022 08-1160P). City of Lewistown, 305 West Development Department, 305 advanceSearch. Watson Street, Suite 3, West Watson Street, Suite 3, Lewistown, MT 59457. Lewistown, MT 59457. Fergus....................... Unincorporated areas The Honorable Ross Butcher, Fergus County Planning https://msc.fema.gov/portal/ Aug. 26, 2019......... 300019 of Fergus County (18- Presiding Officer/ Department, 712 West Main advanceSearch. 08-1160P). Commissioner, Fergus County Street, Suite 101, Board of Commissioners, 712 Lewistown, MT 59457. West Main Street, Suite 210, Lewistown, MT 59457. North Carolina: Edgecombe.................... Town of Tarboro (18- The Honorable Joe W. Pitt, Planning Department, 500 Main https://msc.fema.gov/portal/ Sep. 5, 2019.......... 370094 04-0633P). Mayor, Town of Tarboro, 500 Street, Tarboro, NC 27886. advanceSearch. Main Street, Tarboro, NC 27886. Edgecombe.................... Unincorporated areas The Honorable Leonard Wiggins, Edgecombe County Planning https://msc.fema.gov/portal/ Sep. 5, 2019.......... 370087 of Edgecombe County Chairman, Edgecombe County Department, 201 Saint Andrew advanceSearch. (18-04-0633P). Board of Commissioners, 201 Street, Tarboro, NC 27886. Saint Andrew Street, Tarboro, NC 27886. North Dakota: McHenry...................... City of Velva (18-08- The Honorable Jennifer Soli, City Hall, 101 1st Street https://msc.fema.gov/portal/ Aug. 16, 2019......... 380051 0850P). Mayor, City of Velva, P.O. West, Velva, ND 58790. advanceSearch. Box 219, Velva, ND 58790. McHenry...................... Township of Velva (18- The Honorable James Hystad, Township Hall, 4725 19th https://msc.fema.gov/portal/ Aug. 16, 2019......... 380310 08-0850P). Chairman, Township of Velva, Avenue North, Velva, ND advanceSearch. 1920 47th Street North, 58790. Velva, ND 58790. Pennsylvania: Chester............ Township of West Ms. Mimi Gleason, Manager, Township Hall, 101 Commerce https://msc.fema.gov/portal/ Sep. 5, 2019.......... 420295 Whiteland (18-03- Township of West Whiteland, Drive, Exton, PA 19341. advanceSearch. 2192P). 101 Commerce Drive, Exton, PA 19341. South Carolina: Charleston................... Town of Sullivan's The Honorable Patrick M. Building Department, 2056 https://msc.fema.gov/portal/ Aug. 28, 2019......... 455418 Island (19-04- O'Neil, Mayor, Town of Middle Street, Sullivan's advanceSearch. 1973P). Sullivan's Island, P.O. Box Island, SC 29482. 427, Sullivan's Island, SC 29482. Lexington.................... Unincorporated areas The Honorable Scott Whetstone, Lexington County https://msc.fema.gov/portal/ Aug. 30, 2019......... 450129 of Lexington County Chairman, Lexington County Administration Building, 212 advanceSearch. (18-04-3635P). Council, 212 South Lake South Lake Drive, Suite 401, Drive, Suite 601, Lexington, Lexington, SC 229072. SC 29072. Texas: Atascosa..................... City of Pleasanton The Honorable Travis Hall, Public Works Department, 740 https://msc.fema.gov/portal/ Aug. 8, 2019.......... 480015 (19-06-0007P). Jr., Mayor, City of East Hunt Street, advanceSearch. Pleasanton, P.O. Box 209, Pleasanton, TX 78064. Pleasanton, TX 78064. Bexar........................ City of San Antonio The Honorable Ron Nirenberg, Transportation and Capitol https://msc.fema.gov/portal/ Jul. 29, 2019......... 480045 (18-06-0785P). Mayor, City of San Antonio, Improvements Department, advanceSearch. P.O. Box 839966, San Antonio, Storm Water Division, 1901 TX 78283. South Alamo Street, 2nd Floor, San Antonio, TX 78204. Bexar....................... City of San Antonio The Honorable Ron Nirenberg, Transportation and Capitol https://msc.fema.gov/portal/ Jul. 22, 2019......... 480045 (18-06-3896P). Mayor, City of San Antonio, Improvements Department, advanceSearch. P.O. Box 839966, San Antonio, Storm Water Division, 1901 TX 78283. South Alamo Street, 2nd Floor, San Antonio, TX 78204. [[Page 26889]] Bexar....................... Unincorporated areas The Honorable Nelson W. Wolff, Bexar County Public Works https://msc.fema.gov/portal/ Jul. 22, 2019......... 480035 of Bexar County (18- Bexar County Judge, 101 West Department, 233 North Pecos- advanceSearch. 06-2879P). Nueva Street, 10th Floor, San La Trinidad Street, Suite Antonio, TX 78205. 420, San Antonio, TX 78207. Bexar....................... Unincorporated areas The Honorable Nelson W. Wolff, Bexar County Public Works https://msc.fema.gov/portal/ Jul. 22, 2019......... 480035 of Bexar County (18- Bexar County Judge, 101 West Department, 233 North Pecos- advanceSearch. 06-3896P). Nueva Street, 10th Floor, San La Trinidad Street, Suite Antonio, TX 78205. 420, San Antonio, TX 78207. Collin....................... City of Plano (18-06- The Honorable Harry Engineering Department, 1520 https://msc.fema.gov/portal/ Aug. 23, 2019......... 480140 3629P). LaRosiliere, Mayor, City of K Avenue, Suite 250, Plano, advanceSearch. Plano, 1520 K Avenue, Suite TX 75074. 300, Plano, TX 75074. Collin....................... City of Plano (18-06- The Honorable Harry Engineering Department, 1520 https://msc.fema.gov/portal/ Aug. 30, 2019......... 480140 3759P). LaRosiliere, Mayor, City of K Avenue, Suite 250, Plano, advanceSearch. Plano, 1520 K Avenue, Suite TX 75074. 300, Plano, TX 75074. Comal........................ City of New Braunfels The Honorable Barron Casteel, City Hall, 550 Landa Street, https://msc.fema.gov/portal/ Aug. 5, 2019.......... 485493 (18-06-1899P). Mayor, City of New Braunfels, New Braunfels, TX 78130. advanceSearch. 550 Landa Street, New Braunfels, TX 78130. Hays......................... City of Kyle (18-06- Mr. Scott Sellers, Manager, City Hall, 100 West Center https://msc.fema.gov/portal/ Jul. 25, 2019......... 481108 3039P). City of Kyle, 100 West Center Street, Kyle, TX 78640. advanceSearch. Street, Kyle, TX 78640. Kaufman...................... City of Forney (18-06- Mr. Tony Carson, Manager, City Engineering Department, 101 https://msc.fema.gov/portal/ Aug. 30, 2019......... 480410 3890P). of Forney, 101 East Main East Main Street, Forney, TX advanceSearch. Street, Forney, TX 75126. 75126. Smith........................ City of Tyler (18-06- The Honorable Martin Heines, Development Center, 423 West https://msc.fema.gov/portal/ Sep. 3, 2019.......... 480571 3790P). Mayor, City of Tyler, P.O. Ferguson Street, Tyler, TX advanceSearch. Box 2039, Tyler, TX 75710. 75710. Smith........................ City of Tyler (19-06- The Honorable Martin Heines, Development Center, 423 West https://msc.fema.gov/portal/ Sep. 3, 2019.......... 480571 0647P). Mayor, City of Tyler, P.O. Ferguson Street, Tyler, TX advanceSearch. Box 2039, Tyler, TX 75710. 75710. Smith........................ Unincorporated areas The Honorable Nathaniel Moran, Smith County Road and Bridge https://msc.fema.gov/portal/ Sep. 3, 2019.......... 481185 of Smith County (18- Smith County Judge, 200 East Department, 1700 West Claude advanceSearch. 06-3790P). Ferguson Street, Suite 100, Street, Tyler, TX 75702. Tyler, TX 75702. Tarrant...................... City of Fort Worth The Honorable Betsy Price, City Hall, 200 Texas Street, https://msc.fema.gov/portal/ Jul. 5, 2019.......... 480596 (18-06-2091P). Mayor, City of Fort Worth, Fort Worth, TX 76102. advanceSearch. 200 Texas Street, Fort Worth, TX 76102. Tarrant...................... City of Grand Prairie The Honorable Ron Jensen, Development Center, 206 West https://msc.fema.gov/portal/ Sep. 3, 2019.......... 485472 (19-06-0321P). Mayor, City of Grand Prairie, Church Street, Grand advanceSearch. P.O. Box 534045, Grand Prairie, TX 75050. Prairie, TX 75053. ------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------ [FR Doc. 2019-11938 Filed 6-7-19; 8:45 am] BILLING CODE 9110-12-P