[Federal Register Volume 84, Number 234 (Thursday, December 5, 2019)]
[Notices]
[Pages 66688-66691]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-26248]



[[Page 66688]]

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

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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Greenlee (FEMA   Unincorporated       The Honorable Richard Lunt,           Greenlee County, Planning     Oct. 3, 2019.................       040110
     Docket No.: B-   Areas of Greenlee    Chairman, Board of Supervisors,       and Zoning Department, 253
     1942).           County (18-09-       Greenlee County, 253 5th Street,      5th Street, Clifton, AZ
                      1753P).              Clifton, AZ 85534.                    85534.
    Maricopa (FEMA   City of Buckeye (18- The Honorable Jackie A. Meck, Mayor,  Engineering Department, 530   Oct. 4, 2019.................       040039
     Docket No.: B-   09-2110P).           City of Buckeye, 530 East Monroe      East Monroe Avenue,
     1942).                                Avenue, Buckeye, AZ 85326.            Buckeye, AZ 85326.
    Maricopa(FEMA    City of Chandler     The Honorable Kevin Hartke, Mayor,    Transportation & Development  Oct. 11, 2019................       040040
     Docket No.: B-   (19-09-0018P).       City of Chandler, 175 South Arizona   Department, 215 East
     1949).                                Avenue, Chandler, AZ 85225.           Buffalo Street, Chandler,
                                                                                 AZ 85225.
    Maricopa (FEMA   City of Peoria (19-  The Honorable Cathy Carlat, Mayor,    City Hall, 8401 West Monroe   Sep. 13, 2019................       040050
     Docket No.: B-   09-0336P).           City of Peoria, 8401 West Monroe      Street, Peoria, AZ 85345.
     1937).                                Street, Peoria, AZ 85345.
    Maricopa (FEMA   City of Tempe (19-   The Honorable Mark Mitchell, Mayor,   City Hall, Engineering        Oct. 11, 2019................       040054
     Docket No.: B-   09-0018P).           City of Tempe, P.O. Box 5002,         Department, 31 East 5th
     1949).                                Tempe, AZ 85280.                      Street, Tempe, AZ 85281.
    Maricopa (FEMA   Unincorporated       The Honorable Bill Gates, Chairman,   Flood Control District of     Oct. 4, 2019.................       040037
     Docket No.: B-   Areas of Maricopa    Board of Supervisors, Maricopa        Maricopa County, 2801 West
     1942).           County (18-09-       County, 301 West Jefferson Street,    Durango Street, Phoenix, AZ
                      2110P).              10th Floor, Phoenix, AZ 85003.        85009.
    Pima (FEMA       City of Tucson (18-  The Honorable Jonathan Rothschild,    Planning and Development      Aug. 23, 2019................       040076
     Docket No.: B-   09-2360P).           Mayor, City of Tucson, City Hall,     Services, Public Works
     1937).                                255 West Alameda Street, 10th         Building, 201 North Stone
                                           Floor, Tucson, AZ 85701.              Avenue, Tucson, AZ 85701.

[[Page 66689]]

 
    Pima (FEMA       Town of Oro Valley   The Honorable Joe Winfield, Mayor,    Planning and Zoning           Aug. 6, 2019.................       040109
     Docket No.: B-   (18-09-2032P).       Town of Oro Valley, Town Hall,        Department, 11000 North La
     1926).                                11000 North La Ca[ntilde]ada Drive,   Ca[ntilde]ada Drive, Oro
                                           Oro Valley, AZ 85737.                 Valley, AZ 85737.
    Pima (FEMA       Town of Oro Valley   The Honorable Joe Winfield, Mayor,    Planning and Zoning           Aug. 15, 2019................       040109
     Docket No.: B-   (18-09-2035P).       Town of Oro Valley, Town Hall,        Department, 11000 North La
     1930).                                11000 North La Ca[ntilde]ada Drive,   Ca[ntilde]ada Drive, Oro
                                           Oro Valley, AZ 85737.                 Valley, AZ 85737.
    Pima (FEMA       Unincorporated       The Honorable Richard Elias,          Pima County Flood Control     Aug. 23, 2019................       040073
     Docket No.: B-   Areas of Pima        Chairman, Board of Supervisors,       District, 201 North Stone
     1937).           County (18-09-       Pima County, 130 West Congress        Avenue, 9th Floor, Tucson,
                      2360P).              Street, 11th Floor, Tucson, AZ        AZ 85701.
                                           85701.
California:
    Contra Costa     City of Oakley (18-  The Honorable Claire Alaura, Mayor,   Public Works and Engineering  Oct. 8, 2019.................       060766
     (FEMA Docket     09-2401P).           City of Oakley, 3231 Main Street,     Department, 3231 Main
     No.: B-1949).                         Oakley, CA 94561.                     Street, Oakley, CA 94561.
    Orange (FEMA     City of Irvine (19-  The Honorable Christina L. Shea,      City Hall, 1 Civic Center     Sep. 20, 2019................       060222
     Docket No.: B-   09-0114P).           Mayor, City of Irvine, 1 Civic        Plaza, Irvine, CA 92606.
     1937).                                Center Plaza, Irvine, CA 92606.
    Santa Clara      City of San Jose     The Honorable Sam Liccardo, Mayor,    Department of Public Works,   Oct. 10, 2019................       060349
     (FEMA Docket     (18-09-2460P).       City of San Jose, Mayor's Office,     200 East Santa Clara Street
     No.: B-1949).                         200 East Santa Clara Street, 18th     Tower, 5th Floor, San Jose,
                                           Floor, San Jose, CA 95113.            CA 95113.
Florida:
    Clay (FEMA       Unincorporated       Ms. Diane Hutchings, Commissioner,    Clay County, Public Works     Aug. 30, 2019................       120064
     Docket No.: B-   Areas of Clay        Clay County Board of County           Department, 5 Esplanade
     1937).           County (19-04-       Commissioners, P.O. Box 1366, Green   Avenue, Green Cove Springs,
                      2097P).              Cove Springs, FL 32043.               FL 32043.
    St. Johns (FEMA  Unincorporated       Mr. Paul M. Waldron, Chairman, St.    St. Johns County              Jul. 24, 2019................       125147
     Docket No.: B-   Areas of St. Johns   Johns County Board of                 Administration Building,
     1926).           County (19-04-       Commissioners, 500 San Sebastian      4020 Lewis Speedway, St.
                      0059P).              View, St. Augustine, FL 32084.        Augustine, FL 32085.
    St. Johns (FEMA  Unincorporated       Mr. Paul M. Waldron, Chairman, St.    St. Johns County              Aug. 16, 2019................       125147
     Docket No.: B-   Areas of St. Johns   Johns County Board of                 Administration Building,
     1930).           County (19-04-       Commissioners, 500 San Sebastian      4020 Lewis Speedway, St.
                      1638P).              View, St. Augustine, FL 32084.        Augustine, FL 32084.
Illinois:
    Cook (FEMA       Village of Franklin  The Honorable Barrett F. Pedersen,    Village Hall, 9500 Belmont    Aug. 2, 2019.................       170094
     Docket No.: B-   Park (18-05-         Village President, Village of         Avenue, Franklin Park, IL
     1926).           6092P).              Franklin Park, 9500 Belmont Avenue,   60131.
                                           Franklin Park, IL 60131.
    Grundy (FEMA     Unincorporated       Mr. Chris Balkema, Chairman, Grundy,  Grundy County Administration  Oct. 18, 2019................       170256
     Docket No.: B-   Areas of Grundy      County Board, 1320 Union Street,      Building, 1320 Union
     1949).           County (18-05-       Morris, IL 60450.                     Street, Morris, IL 60450.
                      6349P).
    Grundy (FEMA     Village of Carbon    The Honorable Richard Jurzak, Mayor,  Village Hall, 695 North       Oct. 18, 2019................       170257
     Docket No.: B-   Hill (18-05-         Village of, Carbon Hill, 695 North    Holcomb, Carbon Hill, IL
     1949).           6349P).              Holcomb Street, Carbon Hill, IL       60416.
                                           60416.
    Grundy (FEMA     Village of Coal      The Honorable Terry Halliday, Mayor,  Village Hall, 515 South       Oct. 18, 2019................       170258
     Docket No.: B-   City (18-05-         Village of Coal City, 515 South       Broadway Street, Coal City,
     1949).           6349P).              Broadway Street, Coal City, IL        IL 60416.
                                           60416.
    Grundy (FEMA     Village of Diamond   The Honorable Teresa Kernc, Mayor,    Village Hall, 1750 East       Oct. 18, 2019................       170259
     Docket No.: B-   (18-05-6349P).       Village of Diamond, 1750 East         Division Street, Diamond,
     1949).                                Division Street, Diamond, IL 60416.   IL 60416.
    Jackson County   Unincorporated       The Honorable John S. Rendleman,      Jackson County Assessment     Jun. 12, 2019................       170927
     (FEMA Docket     Areas of Jackson     Chairman, Jackson County Board,       Office, 20 South 10th
     No.: B-1913).    County (18-05-       Jackson County Courthouse, 1001       Street, Murphysboro, IL
                      4175P).              Walnut Street, Murphysboro, IL        62966.
                                           62966.
    Jackson County   Village of Dowell    The Honorable Charles D. Horn,        Village Hall, 213 Union       Jun. 12, 2019................       170875
     (FEMA Docket     (18-05-4175P).       Village President, Village of         Avenue, Dowell, IL 62927.
     No.: B-1913).                         Dowell, P.O. Box 92, Dowell, IL
                                           62927.
    Kane County      Village of           The Honorable Jeffrey Magnussen,      Village Hall, 234 South       Jun. 20, 2019................       170327
     (FEMA Docket     Hampshire (18-05-    Village President, Village of         State Street, Hampshire, IL
     No.: B-1919).    5585P).              Hampshire, P.O. Box 457, Hampshire,   60140.
                                           IL 60140.
    Whiteside (FEMA  City of Morrison     The Honorable R. Everett Pannier,     City Hall, 200 West Main      Sep. 25, 2019................       170691
     Docket No.: B-   (19-05-1824P).       Mayor, City of Morrison, 200 West     Street, Morrison, IL 61270.
     1949).                                Main Street, Morrison, IL 61270.
    Whiteside (FEMA  Unincorporated       The Honorable James C. Duffy,         Whiteside County Courthouse,  Sep. 25, 2019................       170687
     Docket No.: B-   Areas of Whiteside   Chairman, Whiteside County Board,     200 East Knox Street,
     1949).           County (19-05-       200 East Knox Street, Morrison, IL    Morrison, IL 61270.
                      1824P).              61270.
Indiana:
    Dubois (FEMA     City of Jasper (18-  The Honorable Terry Seitz, Mayor,     City Hall, 610 Main Street,   Aug. 8, 2019.................       180055
     Docket No.: B-   05-2105P).           City of Jasper, 610 Main Street,      Jasper, IN 47547.
     1930).                                Jasper, IN 47546.

[[Page 66690]]

 
    Dubois (FEMA     Unincorporated       Mr. Elmer Brames, Dubois County       Dubois County Courthouse, 1   Aug. 8, 2019.................       180054
     Docket No.: B-   Areas of Dubois      Commissioner, District 2, 2490        Courthouse Square, Jasper,
     1930).           County (18-05-       South Timerlin Drive, Jasper, IN      IN 47546.
                      2105P).              47546.
Kansas:
    Riley (FEMA      City of Manhattan    The Honorable Linda Morse, Mayor,     City Hall, 1101 Poyntz        Sep. 18, 2019................       200300
     Docket No.: B-   (18-07-1218P).       City of Manhattan, 1101 Poyntz        Avenue, Manhattan, KS
     1942).                                Avenue, Manhattan, KS 66502.          66502.
    Riley (FEMA      Unincorporated       Mr. Ron Wells, Chairperson, Riley     Riley County Office           Sep. 18, 2019................       200298
     Docket No.: B-   Areas of Riley       County, 3609 Anderson Avenue,         Building, 110 Courthouse
     1942).           County (18-07-       Manhattan, KS 66503.                  Plaza, Manhattan, KS 66502.
                      1218P).
Michigan:
    Washtenaw (FEMA  Township of Scio     Mr. Jack Knowles, Supervisor,         Township Hall, 827 North      Aug. 9, 2019.................       260537
     Docket No.: B-   (19-05-0515P).       Township, of Scio, 100 North 5th      Zeeb Road, Ann Arbor, MI
     1937).                                Avenue, Ann Arbor, MI 48104.          48103.
    Wayne (FEMA      Township of Canton   The Honorable Pat Williams, Township  Municipal Complex, 1150       Aug. 30, 2019................       260219
     Docket No.: B-   (18-05-5772P).       Supervisor, Township of Canton,       South Canton Center Road,
     1937).                                Canton Municipal Complex, 1150        Canton, MI 48188.
                                           South Canton Center Road, Canton,
                                           MI 48188.
Minnesota: Dakota    City of Lakeville    The Honorable Douglas P. Anderson,    City Hall, 20195 Holyoke      Aug. 5, 2019.................       270107
 (FEMA Docket No.:    (18-05-4867P).       Mayor, City of Lakeville, 20195       Avenue, Lakeville, MN
 B-1926).                                  Holyoke Avenue, Lakeville, MN         55044.
                                           55044.
Nebraska:            City of Blair (18-   The Honorable Richard Hansen, Mayor,  City Hall, 218 South 16th     Sep. 23, 2019................       310228
 Washington (FEMA     07-0934P).           City of Blair, 218 South 16th         Street, Blair, NE 68008.
 Docket No.: B-                            Street, Blair, NE 68008.
 1937).
Nevada:
    Clark (FEMA      City of Las Vegas    The Honorable Carolyn G. Goodman,     Planning and Zoning           Oct. 4, 2019.................       325276
     Docket No.: B-   (18-09-1622P).       Mayor, City of Las Vegas, City        Department, 333 North
     1942).                                Hall, 495 South Main Street, Las      Rancho Drive, Las Vegas, NV
                                           Vegas, NV 89101.                      89106.
    Clark (FEMA      City of Las Vegas    The Honorable Carolyn G. Goodman,     Planning and Zoning           Aug. 1, 2019.................       325276
     Docket No.: B-   (18-09-1695P).       Mayor, City of Las Vegas, City        Department, 333 North
     1926).                                Hall, 495 South Main Street, Las      Rancho Drive, Las Vegas, NV
                                           Vegas, NV 89101.                      89106.
    Clark (FEMA      Unincorporated       The Honorable Marilyn Kirkpatrick,    Clark County, Office of the   Aug. 13, 2019................       320003
     Docket No.: B-   Areas of Clark       Chair, Board of Commissioners,        Director of Public Works,
     1930).           County (18-09-       Clark County, 500 South Grand         500 South Grand Central
                      0991P).              Central Parkway, 6th Floor, Las       Parkway, 2nd Floor, Las
                                           Vegas, NV 89106.                      Vegas, NV 89155.
    Clark (FEMA      Unincorporated       The Honorable Marilyn Kirkpatrick,    Clark County, Office of the   Aug. 1, 2019.................       320003
     Docket No.: B-   Areas of Clark       Chair, Board of Commissioners,        Director of Public Works,
     1926).           County (18-09-       Clark County, 500 South Grand         500 South Grand Central
                      1695P).              Central Parkway, 6th Floor, Las       Parkway, 2nd Floor, Las
                                           Vegas, NV 89106.                      Vegas, NV 89155.
New York:
    Rockland (FEMA   Town of Clarkstown   The Honorable George Hoehmann,        Town Hall, 10 Maple Avenue,   Sep. 27, 2019................       360679
     Docket No.: B-   (19-02-0292P).       Supervisor, Town of Clarkstown,       New City, NY 10956.
     1926).                                Town Hall, 10 Maple Avenue, New
                                           City, NY 10956.
    Suffolk (FEMA    Village of           The Honorable Donald Louchheim,       Village Hall, 3175 Montauk    Sep. 27, 2019................       361487
     Docket No.: B-   Sagaponack (19-02-   Mayor, Village of Sagaponack, P.O.    Highway, Sagaponack, NY
     1930).           0133P).              Box 600, Sagaponack, NY 11962.        11962.
    Westchester      Village of           The Honorable Thomas A. Murphy,       Building Inspector, Village   Oct. 18, 2019................       360916
     (FEMA Docket     Mamaroneck (19-02-   Mayor, Village of Mamaroneck, 123     Hall, 3rd Floor, 169 Mount
     No.: B-1937).    0392P).              Mamaroneck Avenue, Mamaroneck, NY     Pleasant Avenue,
                                           10543.                                Mamaroneck, NY 10543.
Ohio:
    Franklin (FEMA   City of Grove City   The Honorable Richard L. Stage,       City Hall, 4035 Broadway,     Jul. 19, 2019................       390173
     Docket No.: B-   (18-05-5403P).       Mayor, City of Grove City, City       Grove City, OH 43123.
     1926).                                Hall, 4035 Broadway, Grove City, OH
                                           43123.
    Greene (FEMA     City of Xenia (18-   The Honorable Marsha J. Bayless,      City Hall, 101 North Detroit  Aug. 9, 2019.................       390197
     Docket No.: B-   05-6514P).           Mayor, City of Xenia, City Hall,      Street, Xenia, OH 45385.
     1930).                                101 North Detroit Street, Xenia, OH
                                           45385.
    Greene (FEMA     Unincorporated       Mr. Tom R. Koogler, Commissioner,     Greene County Engineering,    Aug. 9, 2019.................       390193
     Docket No.: B-   Areas of Greene      Greene County, 35 Greene Street,      667 Dayton-Xenia Road,
     1930).           County (18-05-       Xenia, OH 45385.                      Xenia, OH 45385.
                      6514P).
Oregon: Multnomah    City of Portland     The Honorable Ted Wheeler, Mayor,     Bureau of Environmental       Oct. 7, 2019.................       410183
 (FEMA Docket No.:    (19-10-0138P).       City of Portland, 1221 Southwest      Services, 1221 Southwest
 B-1942).                                  4th Avenue, Room 340, Portland, OR    4th Avenue, Room 230,
                                           97204.                                Portland, OR 97204.
Texas:
    Dallas (FEMA     City of Mesquite     The Honorable Stan Pickett, Mayor,    City Engineering Services,    Aug. 27, 2019................       485490
     Docket No.: B-   (19-06-0203P).       City of Mesquite, P.O. Box 850137,    1515 North Galloway Avenue,
     1937).                                Mesquite, TX 75185.                   Mesquite, TX 75185.

[[Page 66691]]

 
    Tarrant (FEMA    City of North        The Honorable Oscar Trevino, Jr.,     City Hall, 4301 City Point    Sep. 30, 2019................       480607
     Docket No.: B-   Richland Hills (19-  Mayor, City of North Richland         Drive, North Richland
     1942).           06-0154P).           Hills, 4301 City Point Drive, North   Hills, TX 76180.
                                           Richland Hills, TX 76180.
Virginia: Fairfax    Unincorporated       Mr. Bryan Hill, Fairfax County        Fairfax County Community Map  Sep. 30, 2019................       515525
 (FEMA Docket No.:    Areas of Fairfax     Executive, 12000 Government Center    Repository/Stormwater
 B-1942).             County (18-03-       Parkway, Fairfax, VA 22035.           Planning, 12000 Government
                      1211P).                                                    Center Parkway, Suite 449,
                                                                                 Fairfax, VA 22035.
Wisconsin:
    Kenosha (FEMA    City of Kenosha (18- The Honorable John M. Antaramian,     City Hall, 625 52nd Street,   Jul. 17, 2019................       550209
     Docket No.: B-   05-5192P).           Mayor, City of Kenosha, City Hall,    Kenosha, WI 53140.
     1926).                                625 52nd Street, Room 300, Kenosha,
                                           WI 53140.
    Kenosha (FEMA    Village of Bristol   The Honorable Michael Farrell,        Village Hall, 19801 83rd      Aug. 9, 2019.................       550595
     Docket No.: B-   (18-05-1772P).       Village of Bristol Board President,   Street, Bristol, WI 53104.
     1930).                                19801 83rd Street, Bristol, WI
                                           53104.
    Kenosha (FEMA    Village of Pleasant  The Honorable John Steinbrink,        Village Hall, 9915 39th       Aug. 9, 2019.................       550613
     Docket No.: B-   Prairie (18-05-      Village of Pleasant Prairie Board     Avenue, Pleasant Prairie,
     1930).           1772P).              President, 8640 88th Avenue,          WI 53158.
                                           Pleasant Prairie, WI 53158.
    Milwaukee (FEMA  City of Milwaukee    The Honorable Tom Barrett, Mayor,     City Hall, 200 East Wells     Aug. 2, 2019.................       550278
     Docket No.: B-   (18-05-6243P).       City of Milwaukee, 200 East Wells     Street, Milwaukee, WI
     1926).                                Street, Room 201, Milwaukee, WI       53202.
                                           53202.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-26248 Filed 12-4-19; 8:45 am]
 BILLING CODE 9110-12-P