[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