Changes in Flood Hazard Determinations

Citation84 FR 37658
Record Number2019-16403
Published date01 August 2019
SectionNotices
CourtFederal Emergency Management Agency,Homeland Security Department
Federal Register, Volume 84 Issue 148 (Thursday, August 1, 2019)
[Federal Register Volume 84, Number 148 (Thursday, August 1, 2019)]
                [Notices]
                [Pages 37658-37661]
                From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
                [FR Doc No: 2019-16403]
                -----------------------------------------------------------------------
                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
                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.
                --------------------------------------------------------------------------------------------------------------------------------------------------------
                Alabama:
                 Madison (FEMA Unincorporated The Honorable Dale W. Strong, Engineering Department, 100 July 29, 2019................ 010151
                 Docket No.: B- areas of Madison Chairman, Madison County Hughes Road, Madison, AAL
                1928). County (19-04- Commission, 100 North Side Square, 35758.
                 1087P). Huntsville, AL 35801.
                 Russell (FEMA City of Phenix City The Honorable Eddie N. Lowe, Mayor, Engineering and Public Works July 5, 2019................. 010184
                 Docket No.: B- (17-04-3686P). City of Phenix City, 1206 7th Department, 1206 7th
                 1928). Avenue, Phenix City, AL 36867. Avenue, Phenix City, AAL
                36867.
                 Tuscaloosa City of Northport The Honorable Donna Aaron, Mayor, Planning and Inspections July 9, 2019................. 010202
                 (FEMA Docket (18-04-7201P). City of Northport, 3500 McFarland Department, 3500 McFarland
                 No.: B-1924). Boulevard, Northport, AL 35476. Boulevard, Northport, AAL
                35476.
                 Tuscaloosa Unincorporated The Honorable Ward D. Robertson, Tuscaloosa County Public July 9, 2019................. 010201
                 (FEMA Docket areas of III, Probate Judge, Tuscaloosa Works Department, 2810 35th
                 No.: B-1924). Tuscaloosa County County, 714 Greensboro Avenue, Street, Tuscaloosa, AAL
                (18-04-7201P). Tuscaloosa, AL 35401. 35401.
                California: Orange City of Irvine (18- Mr. John Russo, City of Irvine Department of Public Works, July 12, 2019................ 060222
                 (FEMA Docket No.: 09-2376P). Manager, 1 Civic Center Plaza, 1 Civic Center Plaza,
                 B-1924). Irvine, CA 92606. Irvine, CA 92606.
                Colorado:
                [[Page 37659]]
                
                 Arapahoe (FEMA City of Centennial The Honorable Stephanie Piko, Mayor, Southeast Metro Stormwater July 5, 2019................. 080315
                 Docket No.: B- (18-08-1262P). City of Centennial, 13133 East Authority, 7437 South
                 1924). Arapahoe Road, Centennial, CO Fairplay Street,
                 80112. Centennial, CO 80112.
                 Garfield (FEMA Town of Parachute The Honorable Roy McClung, Mayor, Town Hall, 222 Grand Valley June 20, 2019................ 080215
                 Docket No.: B- (18-08-1058P). Town of Parachute, 222 Grand Valley Way, Parachute, CCO 81635.
                1924). Way, Parachute, CO 81635.
                 Garfield (FEMA Unincorporated The Honorable John Martin, Chairman, Garfield County June 20, 2019................ 080205
                 Docket No.: B- areas of Garfield Garfield County Board of Administration Building,
                 1924). County (18-08- Commissioners, 108 8th Street, 108 8th Street, Glenwood
                 1058P). Suite 101, Glenwood Springs, CO Springs, CO 81601.
                 81601.
                 Jefferson (FEMA Unincorporated The Honorable Libby Szabo, Chair, Jefferson County Planning July 12, 2019................ 080087
                 Docket No.: B- areas of Jefferson Jefferson County Board of and Zoning Division, 100
                 1924). County (18-08- Commissioners, 100 Jefferson County Jefferson County Parkway,
                 0795P). Parkway, Golden, CO 80419. Golden, CO 80419.
                 Summit (FEMA Town of The Honorable Eric Mamula, Mayor, Public Works Department, July 18, 2019................ 080172
                 Docket No.: B- Breckenridge (18- Town of Breckenridge, P.O. Box 168, 1095 Airport Road,
                 1931). 08-0752P). Breckenridge, CO 80424. Breckenridge, CO 80424.
                 Summit (FEMA Unincorporated The Honorable Thomas C. Davidson, Summit County Commons, 0037 July 18, 2019................ 080290
                 Docket No.: B- areas of Summit Commissioner, Summit County Board Peak One Drive, Frisco, CO
                 1931). County (18-08- of Commissioners, P.O. Box 68, 80442.
                 0752P). Breckenridge, CO 80424.
                Delaware: Sussex Unincorporated The Honorable Michael H. Vincent, Sussex County Planning and July 19, 2019................ 100029
                 (FEMA Docket No.: areas of Sussex President, Sussex County Council, Zoning Department, #2 The
                 B-1924). County (18-03- P.O. Box 589, Georgetown, DE 19947. Circle, Georgetown, DE
                 1948P). 19947.
                Florida:
                 Charlotte (FEMA Unincorporated The Honorable Ken Doherty, Chairman, Charlotte County Community July 5, 2019................. 120061
                 Docket No.: B- areas of Charlotte Charlotte County Board of Development Department,
                 1924). County (18-04- Commissioners, 18500 Murdock 18400 Murdock Circle, Port
                 6799P). Circle, Suite 536, Port Charlotte, Charlotte, FL 33948.
                 FL 33948.
                 Clay (FEMA Unincorporated The Honorable Mike Cella, Chairman, Clay County Zoning July 9, 2019................. 120064
                 Docket No.: B- areas of Clay Clay County Board of Commissioners, Department, 477 Houston
                 1924). County (18-04- P.O. Box 1366, Green Cove Springs, Street, Green Cove Springs,
                 6869P). FL 32043. FL 32043.
                 Lee (FEMA Town of Fort Myers The Honorable Tracey Gore, Mayor, Community Development July 18, 2019................ 120673
                 Docket No.: B- Beach (19-04- Town of Fort Myers Beach, 2525 Department, 2525 Estero
                 1924). 1243P). Estero Boulevard, Fort Myers Beach, Boulevard, Fort Myers
                 FL 33931. Beach, FL 33931.
                 Marion (FEMA Unincorporated The Honorable Michelle Stone, Chair, Marion County Public Works July 9, 2019................. 120160
                 Docket No.: B- areas of Marion Marion County Board of Department, 601 Southeast
                 1924). County (18-04- Commissioners, 601 Southeast 25th 25th Avenue, Ocala, FL
                 6729P). Avenue, Ocala, FL 34471. 34471.
                 Miami-Dade City of Miami (19- The Honorable Francis X. Suarez, Building Department, 444 July 18, 2019................ 120650
                 (FEMA Docket 04-1242P). Mayor, City of Miami, 3500 Pan Southwest 2nd Avenue, 4th
                 No.: B-1924). American Drive, Miami, FL 33133. Floor, Miami, FL 33130.
                 Monroe (FEMA Unincorporated The Honorable Sylvia Murphy, Mayor, Monroe County Building July 22, 2019................ 125129
                 Docket No.: B- areas of Monroe Monroe County Board of Department, 2798 Overseas
                 1928). County (19-04- Commissioners, 102050 Overseas Highway, Suite 300,
                 1616P). Highway, Suite 234, Key Largo, FL Marathon, FL 33050.
                 33037.
                 Orange (FEMA Unincorporated The Honorable Teresa Jacobs, Mayor, Orange County Stormwater July 5, 2019................. 120179
                 Docket No.: B- areas of Orange Orange County, 201 South Rosalind Division, 4200 South JJohn
                1917). County (18-04- Avenue, 5th Floor, Orlando, FL Young Parkway, Orlando, FL
                 6487P). 32801. 32839.
                 Volusia (FEMA City of Deltona (18- Ms. Jane K. Shang, Manager, City of City Hall, 2345 Providence July 16, 2019................ 120677
                 Docket No.: B- 04-7217P). Deltona, 2345 Providence Boulevard, Boulevard, Deltona, FL
                 1924). Deltona, FL 32725. 32725.
                Georgia:
                 Liberty (FEMA City of Flemington The Honorable Paul Hawkins, Mayor, Liberty Consolidated July 18, 2019................ 130124
                 Docket No.: B- (19-04-0357P). City of Flemington, 156 Old Sunbury Planning Commission, 100
                 1935). Road, Flemington, GA 31313. Main Street, Suite 7520,
                 Hinesville, GA 31313.
                 Liberty (FEMA Unincorporated The Honorable Donald Lovette, Liberty County Building and July 18, 2019................ 130123
                 Docket No.: B- areas of Liberty Chairman, Liberty County Board of Licensing Department, 112
                 1935). County (19-04- Commissioners, 112 North Main North Main Street,
                 0357P). Street, Hinesville, GA 31313. Hinesville, GA 31313.
                 Muscogee (FEMA Columbus The Honorable Teresa Tomlinson, Stormwater Division, 420 July 5, 2019................. 135158
                 Docket No.: B- Consolidated Mayor, City of Columbus, 100 East 10th Street, Columbus, GA
                 1928). Government (17-04- 10th Street, Columbus, GA 31901. 31901.
                 3686P).
                Maryland: Prince Unincorporated The Honorable Angela D. Alsobrooks, Prince George's County July 19, 2019................ 245208
                 George's (FEMA areas of Prince Prince George's County Executive, Inglewood Center II, 1801
                 Docket No.: B- George's County 1301 McCormick Drive, Suite 4000, McCormick Drive, Suite 500,
                 1924). (18-03-1633P). Largo, MD 20774. Largo, MD 20774.
                North Carolina: Town of Apex (18-04- The Honorable Lance Olive, Mayor, Engineering Department, 73 July 16, 2019................ 370467
                 Wake (FEMA Docket 6277P). Town of Apex, P.O. Box 250, Apex, Hunter Street, Apex, NC
                 No.: B-1916). NC 27502. 27502.
                Pennsylvania:
                [[Page 37660]]
                
                 Beaver (FEMA Borough of Big The Honorable Don Wachter, Mayor, Zoning and Code Enforcement July 15, 2019................ 422307
                 Docket No.: B- Beaver (19-03- Borough of Big Beaver, 114 Forest Department, 114 Forest
                 1928). 0284P). Drive, Darlington, PA 16115. Drive, Darlington, PA
                 16115.
                 Beaver (FEMA Township of The Honorable Chad Crawford, Mayor, Zoning and Code Enforcement July 15, 2019................ 422312
                 Docket No.: B- Darlington (19-03- Township of Darlington Board of Department, 3590 Darlington
                 1928). 0284P). Supervisors, 3590 Darlington Road, Road, Darlington, PA 16115.
                 Darlington, PA 16115.
                 Bedford (FEMA Borough of Hyndman The Honorable Newton Huffman, Mayor, Borough Hall, 3945 Center July 1, 2019................. 420021
                 Docket No.: B- (18-03-1776P). Borough of Hyndman, P.O. Box 74, Street, Suite 2, Hyndman,
                 1924). Hyndman, PA 15545. PA 15545.
                 Bedford (FEMA Township of The Honorable Stephen Stouffer, Township Hall, 4303 Hyndman July 1, 2019................. 421345
                 Docket No.: B- Londonderry (18-03- Chairman, Township of Londonderry Road, Hyndman, PA 15545.
                 1924). 1776P). Board of Supervisors, P.O. Box 215,
                 Hyndman, PA 15545.
                 Montgomery Borough of Ambler The Honorable Frank DeRuosi, Borough Hall, 131 Rosemary July 8, 2019................. 420947
                 (FEMA Docket (18-03-1837P). President, Borough of Ambler Avenue, Ambler, PA 19002.
                 No.: B-1917). Council, 131 Rosemary Avenue,
                 Ambler, PA 19002.
                 Montgomery Township of Upper The Honorable Ira S. Tackel, Township Hall, 801 Loch Alsh July 8, 2019................. 420708
                 (FEMA Docket Dublin (18-03- President, Township of Upper Dublin Avenue, Fort Washington, PA
                 No.: B-1917). 1837P). Board of Commissioners, 801 Loch 19034.
                 Alsh Avenue, Fort Washington, PA
                 19034.
                Texas:
                 Bexar (FEMA City of San Antonio The Honorable Ron Nirenberg, Mayor, Transportation and Capitol July 22, 2019................ 480045
                 Docket No.: B- (18-06-3896P). City of San Antonio, P.O. Box Improvements Department,
                 1935). 839966, San Antonio, TX 78283. Storm Water Division, 1901
                 South Alamo Street, 2nd
                 Floor, San Antonio, TX
                 78204.
                 Bexar (FEMA Unincorporated The Honorable Nelson W. Wolff, Bexar Bexar County Public Works July 22, 2019................ 480035
                 Docket No.: B- areas of Bexar County Judge, 101 West Nueva Department, 233 North Pecos-
                 1935). County (18-06- Street, 10th Floor, San Antonio, TX La Trinidad Street, Suite
                 2879P). 78205. 420, San Antonio, TX 78207.
                 Bexar (FEMA Unincorporated The Honorable Nelson W. Wolff, Bexar Bexar County Public Works July 22, 2019................ 480035
                 Docket No.: B- areas of Bexar County Judge, 101 West Nueva Department, 233 North Pecos-
                 1935). County (18-06- Street, 10th Floor, San Antonio, TX La Trinidad Street, Suite
                 3896P). 78205. 420, San Antonio, TX 78207.
                 Collin (FEMA City of Allen (19- Mr. Peter H. Vargas, Manager, City Engineering and Traffic July 19, 2019................ 480131
                 Docket No.: B- 06-0043P). of Allen, 305 Century Parkway, Department, 305 Century
                 1924). Allen, TX 75013. Parkway, Allen, TX 75013.
                 Collin (FEMA City of Celina (18- The Honorable Sean Terry, Mayor, Engineering Services July 15, 2019................ 480133
                 Docket No.: B- 06-2512P). City of Celina, 142 North Ohio Department, 142 North Ohio
                 1928). Street, Celina, TX 75009. Street, Celina, TX 75009.
                 Collin and City of Frisco (19- The Honorable Jeff Cheney, Mayor, Engineering Services July 22, 2019................ 480134
                 Denton (FEMA 06-0831P). City of Frisco, 6101 Frisco Square Department, 6101 Frisco
                 Docket No.: B- Boulevard, Frisco, TX 75034. Square Boulevard, Frisco,
                 1924). TX 75034.
                 Collin (FEMA City of Parker (18- The Honorable Lee Pettle, Mayor, City Hall, 5700 East Parker July 1, 2019................. 480139
                 Docket No.: B- 06-2161P). City of Parker, 5700 East Parker Road, Parker, TX 75002.
                 1924). Road, Parker, TX 75002.
                 Collin (FEMA Town of Fairview The Honorable Darion Culbertson, Town Hall, 372 Town Place, July 8, 2019................. 481069
                 Docket No.: B- (18-06-1879P). Mayor, Town of Fairview, 372 Town Fairview, TX 75069.
                 1928). Place, Fairview, TX 75069.
                 Collin (FEMA Unincorporated The Honorable Chris Hill, Collin Collin County Emergency July 1, 2019................. 480130
                 Docket No.: B- areas of Collin County Judge, 2300 Bloomdale Road, Management Department, 4690
                 1924). County (18-06- Suite 4192, McKinney, TX 75071. Community Avenue, Suite
                 2161P). 200, McKinney, TX 75071.
                 Comal (FEMA City of New The Honorable Barron Casteel, Mayor, City Hall, 550 Landa Street, July 5, 2019................. 485493
                 Docket No.: B- Braunfels (18-06- City of New Braunfels, 550 Landa New Braunfels, TX 78130.
                 1931). 3030P). Street, New Braunfels, TX 78130.
                 Kaufman (FEMA City of Forney (18- The Honorable Rick Wilson, Mayor, City Hall, 101 East Main July 19, 2019................ 480410
                 Docket No.: B- 06-2436P). City of Forney, 101 East Main Street, Forney, TX 75126.
                 1924). Street, Forney, TX 75126.
                 Parker (FEMA Unincorporated The Honorable Pat Deen, Parker Parker County Emergency July 22, 2019................ 480520
                 Docket No.: B- areas of Parker County Judge, 1 Courthouse Square, Management Department, 1114
                 1924). County (18-06- Weatherford, TX 76086. Santa Fe Drive,
                 3601P). Weatherford, TX 76086.
                 Smith (FEMA Unincorporated The Honorable Nathaniel Moran, Smith Smith County Road and Bridge July 15, 2019................ 481185
                 Docket No.: B- areas of Smith County Judge, 200 East Ferguson Department, 11700 West
                1924). County (18-06- Street, Suite 100, Tyler, TX 75702. Claude Street, Tyler, TX
                 2029P). 75702.
                 Tarrant (FEMA City of Fort Worth The Honorable Betsy Price, Mayor, City Hall, 200 Texas Street, July 5, 2019................. 480596
                 Docket No.: B- (18-06-2091P). City of Fort Worth, 200 Texas Fort Worth, TX 76102.
                 1935). Street, Fort Worth, TX 76102.
                 Tarrant (FEMA City of Fort Worth The Honorable Betsy Price, Mayor, City Hall, 200 Texas Street, July 15, 2019................ 480596
                 Docket No.: B- (18-06-3021P). City of Fort Worth, 200 Texas Fort Worth, TX 76102.
                 1924). Street, Fort Worth, TX 76102.
                 Tarrant (FEMA City of Haslet (18- The Honorable Bob Golden, Mayor, Planning and Development July 11, 2019................ 480600
                 Docket No.: B- 06-2131P). City of Haslet, 101 Main Street, Department, 101 Main
                 1924). Haslet, TX 76052. Street, Haslet, TX 76052.
                [[Page 37661]]
                
                 Williamson Unincorporated The Honorable Bill Gravell, Jr., Williamson County July 22, 2019................ 481079
                 (FEMA Docket areas of Williamson County Judge, 710 South Engineering Department, 710
                 No.: B-1931). Williamson County Main Street, Suite 101, Georgetown, South Main Street, Suite
                 (19-06-0529P). TX 78626. 101, Georgetown, TX 78626.
                --------------------------------------------------------------------------------------------------------------------------------------------------------
                [FR Doc. 2019-16403 Filed 7-31-19; 8:45 am]
                 BILLING CODE 9110-12-P
                

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT