2019-05106. Changes in Flood Hazard Determinations  

  • Start Preamble

    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.

    Start Further Info

    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.

    End Further Info End Preamble Start Supplemental Information

    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.”)

    Start Signature

    Michael M. Grimm,

    Assistant Administrator for Risk Managment, Department of Homeland Security, Federal Emergency Management Agency.

    End Signature
    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryOnline location of letter of map revisionDate of modificationCommunity No.
    Alabama: ShelbyCity of Pelham (19-04-1376X).The Honorable Gary W. Waters, Mayor, City of Pelham, 3162 Pelham Parkway, Pelham, AL 35124.City Hall, 3162 Pelham Parkway, Pelham, AL 35124.https://msc.fema.gov/​portal/​advanceSearchMay 6, 2019010193
    Arkansas:
    PulaskiCity of North Little Rock (18-06-1862P).The Honorable Joe Smith, Mayor, City of North Little Rock, 300 Main Street, North Little Rock, AR 72119.City Hall, 500 West 13th Street, North Little Rock, AR 72114.https://msc.fema.gov/​portal/​advanceSearchJun. 11, 2019050182
    Start Printed Page 10109
    PulaskiCity of Maumelle (18-06-1862P).The Honorable Michael Watson, Mayor, City of Maumelle, 550 Edgewood Drive, Suite 590, Maumelle, AR 72113.City Hall, 550 Edgewood Drive, Suite 590, Maumelle, AR 72113.https://msc.fema.gov/​portal/​advanceSearchJun. 11, 2019050577
    California:
    Santa BarbaraCity of Santa Barbara (18-09-1502P).Mr. Paul Casey, City of Santa Barbara Administrator, P.O. Box 1990, Santa Barbara, CA 93102.Community Development Department, Building and Safety Division, 630 Garden Street, Santa Barbara, CA 93101.https://msc.fema.gov/​portal/​advanceSearchJun. 21, 2019060335
    Santa BarbaraCity of Santa Barbara (18-09-1503P).Mr. Paul Casey, City of Santa Barbara Administrator, P.O. Box 1990, Santa Barbara, CA 93102.Community Development Department, Building and Safety Division, 630 Garden Street, Santa Barbara, CA 93101.https://msc.fema.gov/​portal/​advanceSearchJun. 24, 2019060335
    Colorado: AdamsCity of Thornton (18-08-1093P).The Honorable Heidi Williams, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229.City Hall, 9500 Civic Center Drive, Thornton, CO 80229.https://msc.fema.gov/​portal/​advanceSearchJun 14, 2019080007
    Florida:
    LeeCity of Bonita Springs (18-04-6716P).The Honorable Peter Simmons, Mayor, City of Bonita Springs, 9101 Bonita Beach Road, Bonita Springs, FL 34135.Community Development Department, 9220 Bonita Beach Road, Suite 111, Bonita Springs, FL 34135.https://msc.fema.gov/​portal/​advanceSearchJun 14, 2019120680
    LeeTown of Fort Myers Beach (18-04-6934P).The Honorable Tracy Gore, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931.Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931.https://msc.fema.gov/​portal/​advanceSearchJun 13, 2019120673
    ManateeCity of Bradenton Beach (19-04-0245P).The Honorable John Chappie, Mayor, City of Bradenton Beach, 107 Gulf Drive North, Bradenton Beach, FL 34217.City Hall, 107 Gulf Drive North, Bradenton Beach, FL 34217.https://msc.fema.gov/​portal/​advanceSearchJun 11, 2019125091
    MonroeUnincorporated areas of Monroe County (19-04-0251P).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/​portal/​advanceSearchJun 11, 2019125129
    Palm BeachUnincorporated areas of Palm Beach County (19-04-0277P).The Honorable Mack Bernard, Mayor, Palm Beach County Council, 301 North Olive Avenue, Suite 1201, West Palm Beach, FL 33401.Palm Beach County Building Division, 2300 North Jog Road, West Palm Beach, FL 33411.https://msc.fema.gov/​portal/​advanceSearchJun 14, 2019120192
    PolkUnincorporated areas of Polk County (18-04-5489P).The Honorable George Lindsey III, Chairman, Polk County Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831.Polk County Land Development Division, 330 West Church Street, Bartow, FL 33830.https://msc.fema.gov/​portal/​advanceSearchJun 13, 2019120261
    SeminoleCity of Longwood (18-04-6273P).The Honorable Ben Paris Mayor, City of Longwood, 175 West Warren Avenue, Longwood, FL 32750.Community Development Department, 174 West Church Avenue, Longwood, FL 32750.https://msc.fema.gov/​portal/​advanceSearchJun 14, 2019120292
    Start Printed Page 10110
    Maryland: Independent CityCity of Baltimore (18-03-2013P).The Honorable Catherine E. Pugh, Mayor, City of Baltimore, 100 North Holliday Street, Baltimore, MD 21202.Planning Department, 417 East Fayette Street, 8th Floor, Baltimore, MD 21202.https://msc.fema.gov/​portal/​advanceSearchJun 11, 2019240087
    Massachusetts: NorfolkTown of Dedham (18-01-1423P).Mr. James Kern, Manager, Town of Dedham, 26 Bryant Street, Dedham, MA 02026.Public Works Department, 55 River Street, Dedham, MA 02026.https://msc.fema.gov/​portal/​advanceSearchJun 13, 2019250237
    Montana:
    FallonCity of Baker (18-08-0474P).The Honorable JoDee Pratt, Mayor, City of Baker, P.O. Box 1512, Baker, MT 59313.Planning Department, 10 West Fallon Avenue, Baker, MT 59313.https://msc.fema.gov/​portal/​advanceSearchJun 17, 2019300018
    FallonUnincorporated areas of Fallon County (18-08-0474P).The Honorable Steve Baldwin, Chairman, Fallon County Board of Commissioners, P.O. Box 846, Baker, MT 59313.Fallon County Planning Department, 10 West Fallon Avenue, Baker, MT 59313.https://msc.fema.gov/​portal/​advanceSearchJun 17, 2019300149
    FlatheadCity of Whitefish (18-08-1047P).The Honorable John Muhlfeld, Mayor, City of Whitefish, P.O. Box 158, Whitefish, MT 59937.Planning and Building Department, 418 East 2nd Street, Whitefish, MT 59937.https://msc.fema.gov/​portal/​advanceSearchJun 13, 2019300026
    FlatheadUnincorporated areas of Flathead County (18-08-1047P).The Honorable Philip Mitchell, Chairman, Flathead County Board of Commissioners, 800 South Main Street, Kalispell, MT 59901.Flathead County Planning and Zoning Department, 40 11th Street West, Kalispell, MT 59901.https://msc.fema.gov/​portal/​advanceSearchJun 13, 2019300023
    North Carolina: RandolphUnincorporated areas of Randolph County (18-04-5146P).The Honorable Darrell L. Frye, Chairman, Randolph County Board of Commissioners, 725 McDowell Road, Asheboro, NC 27205.Randolph County Planning Department, 725 McDowell Road, Asheboro, NC 27205.https://msc.fema.gov/​portal/​advanceSearchJun. 6, 2019370195
    Oklahoma: ClevelandCity of Oklahoma City (18-06-3471P).The Honorable David Holt, Mayor, City of Oklahoma City, 200 North Walker Avenue, 3rd Floor, Oklahoma City, OK 73102.Public Works Department, 420 West Main Street, Suite 700, Oklahoma City, OK 73102.https://msc.fema.gov/​portal/​advanceSearchJun 13, 2019405378
    Pennsylvania:
    BucksTownship of Doylestown (18-03-1689P).The Honorable Barbara N. Lyons, Chairman, Township of Doylestown Board of Supervisors, 425 Wells Road, Doylestown, PA 18901.Township Hall, 425 Wells Road, Doylestown, PA 18901.https://msc.fema.gov/​portal/​advanceSearchJun 14, 2019420185
    BucksTownship of New Britain (18-03-1689P).The Honorable A. James Scanzillo, Chairman, Township of New Britain Board of Supervisors, 207 Park Avenue, Chalfont, PA 18914.Township Hall, 207 Park Avenue, Chalfont, PA 18914.https://msc.fema.gov/​portal/​advanceSearchJun 14, 2019420987
    Start Printed Page 10111
    LuzerneTownship of Salem (18-03-1339P).The Honorable Steven Fraind, Chairman, Township of Salem Board of Supervisors, 38 Bomboy Lane, Berwick, PA 18603.Township Hall, 38 Bomboy Lane, Berwick, PA 18603.https://msc.fema.gov/​portal/​advanceSearchJun 21, 2019420625
    South Carolina: HorryUnincorporated areas of Horry County (18-04-3918P).The Honorable Mark Lazarus, Chairman, Horry County Council, P.O. Box 1236, Conway, SC 29528.Horry County Department of Code Enforcement, 1301 2nd Avenue, Conway, SC 29526.https://msc.fema.gov/​portal/​advanceSearchJun 11, 2019450104
    South Dakota:
    LincolnTown of Tea (18-08-1197P).The Honorable John Lawler, Mayor, Town of Tea, P.O. Box 128, Tea, SD 57064.Town Hall, 600 East 1st Street, Tea, SD 57064.https://msc.fema.gov/​portal/​advanceSearchMay 13, 2019460143
    LincolnUnincorporated areas of Lincoln County (18-08-1197P).The Honorable David Gillespie, Chairman, Lincoln County Board of Commissioners, 104 North Main Street, Canton, SD 57013.Lincoln County GIS Department, 104 North Main Street, Canton, SD 57013.https://msc.fema.gov/​portal/​advanceSearchMay 13, 2019460277
    PenningtonUnincorporated areas of Pennington County (18-08-0912P).The Honorable Deb Hadcock, Chair, Pennington County Board of Commissioners, 130 Kansas City Street, Suite 100, Rapid City, SD 57701.Pennington County Planning Department, 130 Kansas City Street, Suite 200, Rapid City, SD 57701.https://msc.fema.gov/​portal/​advanceSearchJun 17, 2019460064
    Texas:
    GuadalupeCity of Cibolo (18-06-2757P).The Honorable Stosh Boyle, Mayor, City of Cibolo, P.O. Box 826, Cibolo, TX 78108.City Hall, 200 South Main Street, Cibolo, TX 78108.https://msc.fema.gov/​portal/​advanceSearchJun 14, 2019480267
    MontgomeryUnincorporated areas of Montgomery County (18-06-3313P).The Honorable Craig B. Doyal, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301.Montgomery County Commissioners Office, 501 North Thompson Street, Suite 103, Conroe, TX 77301.https://msc.fema.gov/​portal/​advanceSearchJun 11, 2019480483
    TarrantCity of Fort Worth (18-06-2392P).The Honorable Betsy Price, Mayor, City of Forth Worth, 200 Texas Street, Fort Worth, TX 76102.Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102.https://msc.fema.gov/​portal/​advanceSearchJun 13, 2019480596
    TarrantCity of Fort Worth (18-06-3022P).The Honorable Betsy Price, Mayor, City of Forth Worth, 200 Texas Street, Fort Worth, TX 76102.Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102.https://msc.fema.gov/​portal/​advanceSearchJun 13, 2019480596
    TarrantCity of Fort Worth (18-06-3342P).The Honorable Betsy Price, Mayor, City of Forth Worth, 200 Texas Street, Fort Worth, TX 76102.Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102.https://msc.fema.gov/​portal/​advanceSearchJun 13, 2019480596
    Utah:
    Salt LakeCity of Herriman (18-08-0560P).The Honorable David Watts, Mayor, City of Herriman, 5355 West Herriman Main Street, Herriman, UT 84096.City Hall, 13011 South Pioneer Street, Herriman, UT 84096.https://msc.fema.gov/​portal/​advanceSearchJun 10, 2019490252
    Start Printed Page 10112
    Salt LakeUnincorporated areas of Salt Lake County (18-08-0560P).The Honorable Ben McAdams, Mayor, Salt Lake County, 2001 South State Street, Suite N2-100, Salt Lake City, UT 84190.Salt Lake County Public Works Department, 2001 South State Street, Suite N3-100, Salt Lake City, UT 84190.https://msc.fema.gov/​portal/​advanceSearchJun 10, 2019490102
    Virginia: LoudounUnincorporated areas of Loudoun County (19-03-0018P).The Honorable Phyllis J. Randall, Chair, Loudoun County Board of Supervisors, P.O. Box 7000, Leesburg, VA 20177.Loudoun County Department of Building and Development, 1 Harrison Street, S.E., 3rd Floor, Leesburg, VA 20175.https://msc.fema.gov/​portal/​advanceSearchJun 17, 2019510090
    West Virginia:
    GreenbriarCity of White Sulphur Springs (18-03-1881P).The Honorable Bruce Bowling, Mayor, City of White Sulphur Springs, 589 Main Street West, White Sulphur Springs, WV 24986.City Hall, 589 Main Street West, White Sulphur Springs, WV 24986.https://msc.fema.gov/​portal/​advanceSearchJun 17, 2019540045
    GreenbrierUnincorporated areas of Greenbrier County (18-03-1881P).The Honorable Woody Hanna, President, Greenbrier County Commission, 912 Court Street North, Lewisburg, WV 24901.Greenbrier County Planning Department, 912 Court Street North, Lewisburg, WV 24901.https://msc.fema.gov/​portal/​advanceSearchJun 17, 2019540040
    End Supplemental Information

    [FR Doc. 2019-05106 Filed 3-18-19; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
03/19/2019
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2019-05106
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.
Pages:
10108-10112 (5 pages)
Docket Numbers:
Docket ID FEMA-2019-0002, Internal Agency Docket No. FEMA-B-1916
PDF File:
2019-05106.pdf