84 FR 97 pgs. 22886-22888 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 84Number: 97Pages: 22886 - 22888
Docket number: [Docket ID FEMA-2019-0002; Internal Agency Docket No. FEMA-B-1931]
FR document: [FR Doc. 2019-10392 Filed 5-17-19; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 22886, 22887, 22888

[top] page 22886

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2019-0002; Internal Agency Docket No. FEMA-B-1931]

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) patrick.sacbibit@fema.dhs.gov; 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.


[top] 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 page 22887 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.

page 22888


[top] 
State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Date of modification Community No.
Colorado:
Douglas Town of Castle Rock (18-08-0874P) The Honorable Jason Gray, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104 Water Department, 175 Kellogg Court, Castle Rock, CO 80109 https://msc.fema.gov/portal/ advanceSearch Aug. 9, 2019 080050
Douglas Unincorporated areas of Douglas County (18-08-0874P) The Honorable Lora Thomas, Chair, Douglas County, Board of County Commissioners, 100 3rd Street, Castle Rock, CO 80104 Public Works Division, 100 3rd Street, Castle Rock, CO 80104 https://msc.fema.gov/portal/ advanceSearch. Aug. 9, 2019 080049
Summit Town of Breckenridge (18-08-0752P) The Honorable Eric Mamula, Mayor, Town of Breckenridge, P.O. Box 168, Breckenridge, CO 80424 Public Works Department, 1095 Airport Road, Breckenridge, CO 80424 https://msc.fema.gov/advanceSearch Jul. 18, 2019 080172
Summit Unincorporated areas of Summit County (18-08-0752P) The Honorable Thomas C. Davidson, Commissioner, Summit County Board of Commissioners, P.O. Box 68, Breckenridge, CO 80424 Summit County Commons, 0037 Peak One Drive, Frisco, CO 80442 https://msc.fema.gov/advanceSearch Jul. 18, 2019 080290
Connecticut:
Hartford Town of Avon (18-01-2151P) Mr. Brandon Robertson, Manager, Town of Avon, 60 West Main Street, Avon, CT 06001 Town Hall, 60 West Main Street, Avon, CT 06001 https://msc.fema.gov/advanceSearch Aug. 12, 2019 090021
New Haven Town of Cheshire (19-01-0468P) The Honorable Rob Oris, Jr., Chairman, Town of Cheshire Council, 84 South Main Street, Cheshire, CT 06410 Town Hall, 84 South Main Street, Cheshire, CT 06410 https://msc.fema.gov/advanceSearch Aug. 9, 2019 090074
Florida:
Alachua Unincorporated areas of Alachua County (19-04-0622P) The Honorable Charles "Chuck" Chestnut, IV, Chairman, Alachua County Board of Commissioners, 12 Southeast 1st Street, Gainesville, FL 32601 Alachua County Public Works Department, 5620 Northwest 120th Lane, Gainesville, FL 32653 https://msc.fema.gov/advanceSearch Aug. 21, 2019 120001
Manatee Unincorporated areas of Manatee County (18-04-5230P) The Honorable Priscilla Trace, Chair, Manatee County Board of Commissioners, 1112 Manatee Avenue West, Bradenton, FL 34205 Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205 https://msc.fema.gov/advanceSearch Jul. 31, 2019 120153
Monroe City of Key West (19-04-0709P) The Honorable Teri Johnston, Mayor, City of Key West, P.O. Box 1409, Key West, FL 33041 City Hall, 1300 White Street, Key West, FL 33041 https://msc.fema.gov/advanceSearch Aug. 2, 2019 120168
Monroe Unincorporated areas of Monroe County (19-04-1672P) The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050 https://msc.fema.gov/advanceSearch Aug. 12, 2019 125129
Monroe Village of Islamorada (19-04-1674P) The Honorable Deb Gillis, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036 Building Department, 86800 Overseas Highway, Islamorada, FL 33036 https://msc.fema.gov/advanceSearch Aug. 15, 2019 120424
Montana: Madison Town of Ennis (18-08-1265P) The Honorable Blake Leavitt, Mayor, Town of Ennis, P.O. Box 147, Ennis, MT 59729 Town Hall, 328 West Main Street, Ennis, MT 59729 https://msc.fema.gov/advanceSearch Aug. 16, 2019 300044
Pennsylvania: Somerset Township of Elk Lick (19-03-0464P) The Honorable Allen Green, Chairman, Township of Elk Lick, 1507 St. Paul Road, Salisbury, PA 15558 Township Hall, 1507 St. Paul Road, Salisbury, PA 15558 https://msc.fema.gov/advanceSearch Oct. 7, 2019 422048
South Carolina: Charleston City of Isle of Palms (19-04-1752P) The Honorable Jimmy Carroll, Mayor, City of Isle of Palms, 1207 Palm Boulevard, Isle of Palms, SC 29451 Building and Planning Department, 1207 Palm Boulevard, Isle of Palms, SC 29451 https://msc.fema.gov/advanceSearch Aug. 21, 2019 455416
Tennessee: Shelby City of Germantown (18-04-6585P) The Honorable Mike Palazzolo, Mayor, City of Germantown, 1930 South Germantown Road, Germantown, TN 38138 Economic and Community Development Department, 1920 South Germantown Road, Germantown, TN 38138 https://msc.fema.gov/advanceSearch Jun. 28, 2019 470353
Texas:
Comal City of New Braunfels (18-06-3030P) The Honorable Barron Casteel, Mayor, City of New Braunfels, 550 Landa Street, New Braunfels, TX 78130 City Hall, 550 Landa Street, New Braunfels, TX 78130 https://msc.fema.gov/advanceSearch Jul. 5, 2019 485493
Denton City of Denton (18-06-4048P) The Honorable Chris A. Watts, Mayor, City of Denton, 215 East McKinney Street, Suite 100, Denton, TX 76201 Engineering Department, 901-A Texas Street, Denton, TX 76209 https://msc.fema.gov/advanceSearch Aug. 12, 2019 480194
Denton City of Fort Worth (18-06-3549P) The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102 Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102 https://msc.fema.gov/advanceSearch Aug. 22, 2019 480596
Denton City of Roanoke (18-06-3549P) The Honorable Carl "Scooter" Gierisch, Jr., Mayor, City of Roanoke, 108 South Oak Street, Roanoke, TX 76262 City Hall, 500 South Oak Street, Roanoke, TX 76262 https://msc.fema.gov/advanceSearch Aug. 22, 2019 480785
Denton Town of Northlake (18-06-3549P) The Honorable Peter Dewing, Mayor, Town of Northlake, 1500 Commons Circle, Suite 300, Northlake, TX 76226 Public Works Department, 1400 FM 407, Northlake, TX 76247 https://msc.fema.gov/advanceSearch Aug. 22, 2019 480782
Denton Town of Prosper (19-06-0890X) The Honorable Ray Smith, Mayor, Town of Prosper, P.O. Box 307, Prosper, TX 75078 Engineering Services Department, 409 East 1st Street, Prosper, TX 75078 https://msc.fema.gov/advanceSearch Aug. 22, 2019 480141
Tarrant City of Arlington (18-06-3453P) The Honorable Jeff Williams, Mayor, City of Arlington, P.O. Box 90231, Arlington, TX 76004 City Hall, 101 West Abram Street, Arlington, TX 76010 https://msc.fema.gov/advanceSearch Aug. 5, 2019 485454
Tarrant Unincorporated areas of Tarrant County (19-06-0403P) The Honorable B. Glen Whitley, Tarrant County Judge, 100 East Weatherford Street, Fort Worth, TX 76196 Tarrant County Administration Building, 100 East Weatherford Street, Fort Worth, TX 76196 https://msc.fema.gov/advanceSearch Jul. 26, 2019 480582
Williamson City of Cedar Park (18-06-3176P) The Honorable Corbin Van Arsdale, Mayor, City of Cedar Park, 450 Cypress Creek Road, Building 1, Cedar Park, TX 78613 Engineering Department, 450 Cypress Creek Road, Building 1, Cedar Park, TX 78613 https://msc.fema.gov/advanceSearch Jul. 30, 2019 481282
Williamson Unincorporated areas of Williamson County (19-06-0529P) The Honorable Bill Gravell, Jr., Williamson County Judge, 710 South Main Street, Suite 101, Georgetown, TX 78626 Williamson County Engineering Department, 710 South Main Street, Suite 101, Georgetown, TX 78626 https://msc.fema.gov/advanceSearch Jul. 22, 2019 481079
Utah: Carbon City of Price (18-08-1056P) The Honorable Michael Kourianos, Mayor, City of Price, 185 East Main Street, Price, UT 84501 Public Works Department, 432 West 600 South, Price, UT 84501 https://msc.fema.gov/advanceSearch Aug. 15, 2019 490036


[FR Doc. 2019-10392 Filed 5-17-19; 8:45 am]

BILLING CODE 9111-12-P