2019-03024. 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 Start Printed Page 5708this 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

    David I. Maurstad,

    Deputy Associate Administrator for Insurance and Mitigation, 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.
    Arkansas:
    BentonCity of Rogers (18-06-2232P)The Honorable Greg Hines, Mayor, City of Rogers, 301 West Chestnut Street, Rogers, AR 72756Community Development Department, 301 West Chestnut Street, Rogers, AR 72756https://msc.fema.gov/​portal/​advanceSearchApr. 8, 2019050013
    LonokeCity of Cabot (18-06-0979P)The Honorable Bill Cypert, Mayor, City of Cabot, 101 North 2nd Street, Cabot, AR 72023City Hall, 101 North 2nd Street, Cabot, AR 72023https://msc.fema.gov/​portal/​advanceSearchApr. 8, 2019050309
    LonokeUnincorporated areas of Lonoke County (18-06-0979P)The Honorable Doug Erwin, Lonoke County Judge, 301 North Center Street, Lonoke, AR 72086Lonoke County Annex Building, 301 North Center Street, Lonoke, AR 72086https://msc.fema.gov/​portal/​advanceSearchApr. 8, 2019050448
    Colorado:
    Adams and JeffersonCity of Westminster (18-08-0906P)The Honorable Herb Atchison, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031City Hall, 4800 West 92nd Avenue, Westminster, CO 80031https://msc.fema.gov/​portal/​advanceSearchMar. 15, 2019080008
    AdamsUnincorporated areas of Adams County (18-08-0906P)The Honorable Mary Hodge, Chair, Adams County Board of Commissioners, 4430 South Adams County Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601Adams County Community and Economic Development Department, 4430 South Adams County Parkway, Brighton, CO 80601https://msc.fema.gov/​portal/​advanceSearchMar. 15, 2019080001
    ArapahoeCity of Aurora (18-08-0713P)The Honorable Bob LeGare, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012Public Works Department, 15151 East Alameda Parkway, Aurora, CO 80012https://msc.fema.gov/​portal/​advanceSearchApr. 12, 2019080002
    ArapahoeCity of Greenwood Village (18-08-0275P)The Honorable Ron Rakowsky, Mayor, City of Greenwood Village, 6060 South Quebec Street, Greenwood Village, CO 80111Public Works Department, 10001 East Costilla Avenue, Greenwood Village, CO 80112https://msc.fema.gov/​portal/​advanceSearchMar. 15, 2019080195
    BoulderCity of Boulder (18-08-0892P)The Honorable Suzanne Jones, Mayor, City of Boulder, 1777 Broadway Street, Boulder, CO 80306Central Records Department, 1777 Broadway Street, Boulder, CO 80306https://msc.fema.gov/​portal/​advanceSearchMar. 26, 2019080024
    BroomfieldCity and County of Broomfield (18-08-0246P)The Honorable Randy Ahrens, Mayor, City and County of Broomfield, 1 DesCombes Drive, Broomfield, CO 80020City and County of Broomfield Engineering Department, 1 DesCombes Drive, Broomfield, CO 80020https://msc.fema.gov/​portal/​advanceSearchMar. 15, 2019085073
    EagleUnincorporated areas of Eagle County (18-08-0593P)Mr. Jeff Shroll, Eagle County Manager, P.O. Box 850, Eagle, CO 81631Eagle County Engineering Department, 500 Broadway Street, Eagle, CO 81631https://msc.fema.gov/​portal/​advanceSearchMar. 15, 2019080051
    Start Printed Page 5709
    El PasoUnincorporated areas of El Paso County (18-08-0702P)The Honorable Darryl Glenn, President, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903Pikes Peak Regional Building Department, 2880 International Circle, Colorado Springs, CO 80910https://msc.fema.gov/​portal/​advanceSearchApr. 4, 2019080059
    SummitTown of Silverthorne (18-08-0559P)The Honorable Ann-Marie Sandquist, Mayor, Town of Silverthorne, P.O. Box 1309, Silverthorne, CO 80498Public Works Department, 264 Brian Avenue, Silverthorne, CO 80498https://msc.fema.gov/​portal/​advanceSearchMar. 25, 2019080201
    Connecticut: FairfieldTown of Darien (18-01-1839P)The Honorable Jayme J. Stevenson, First Selectwoman, Town of Darien Board of Selectmen, 2 Renshaw Road, Darien, CT 06820Planning and Zoning Department, 2 Renshaw Road, Darien, CT 06820https://msc.fema.gov/​portal/​advanceSearchFeb. 25, 2019090005
    Florida:
    BrowardCity of Deerfield Beach (18-04-4897P)The Honorable Bill Ganz, Mayor, City of Deerfield Beach, 150 Northeast 2nd Avenue, Deerfield Beach, FL 33441Environmental Services Department, 200 Goolsby Boulevard, Deerfield Beach, FL 33442https://msc.fema.gov/​portal/​advanceSearchMar. 19, 2019125101
    CollierCity of Marco Island (18-04-5452P)The Honorable Jared Grifoni, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145Building Department, 50 Bald Eagle Drive, Marco Island, FL 34145https://msc.fema.gov/​portal/​advanceSearchMar. 15, 2019120426
    CollierUnincorporated areas of Collier County (18-04-5751P)The Honorable Andy Solis, Chairman, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112Collier County Growth Management Department, 2800 North Horseshoe Drive, Naples, FL 34104https://msc.fema.gov/​portal/​advanceSearchMar. 29, 2019120067
    LeeCity of Sanibel (18-04-6446P)The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957Planning Department, 800 Dunlop Road, Sanibel, FL 33957https://msc.fema.gov/​portal/​advanceSearchMar. 21, 2019120402
    LeeCity of Sanibel (18-04-6717P)The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957Planning and Code Enforcement Department, 800 Dunlop Road, Sanibel, FL 33957https://msc.fema.gov/​portal/​advanceSearchApr. 12, 2019120402
    ManateeUnincorporated areas of Manatee County (18-04-1654P)The Honorable Priscilla Trace, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205https://msc.fema.gov/​portal/​advanceSearchApr. 8, 2019120153
    MonroeUnincorporated areas of Monroe County (18-04-6657P)The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050https://msc.fema.gov/​portal/​advanceSearchMar. 18, 2019125129
    MonroeUnincorporated areas of Monroe County (18-04-6765P)The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050https://msc.fema.gov/​portal/​advanceSearchMar. 19, 2019125129
    PinellasCity of Treasure Island (18-04-5348P)The Honorable Lawrence Lunn, Mayor, City of Treasure Island, 120 108th Avenue, Treasure Island, FL 33707Community Improvement Department, 120 108th Avenue, Treasure Island, FL 33707https://msc.fema.gov/​portal/​advanceSearchMar. 22, 2019125153
    Georgia: ChathamCity of Savannah (18-04-7121P)The Honorable Eddie DeLoach, Mayor, City of Savannah, 2 East Bay Street, Savannah, GA 31402Development Services Department, 5515 Abercorn Street, Savannah, GA 31405https://msc.fema.gov/​portal/​advanceSearchApr. 9, 2019135163
    Louisiana:
    Start Printed Page 5710
    AscensionCity of Gonzales (18-06-0401P)The Honorable Barney Arceneaux, Mayor, City of Gonzales, 120 South Irma Boulevard, Gonzales, LA 70737City Hall, 120 South Irma Boulevard, Gonzales, LA 70737https://msc.fema.gov/​portal/​advanceSearchMay. 15, 2019220015
    AscensionTown of Sorrento (18-06-0401P)The Honorable Michael Lambert, Mayor, Town of Sorrento, P.O. Box 65, Sorrento, LA 70778Town Hall, 8173 Main Street, Sorrento, LA 70778https://msc.fema.gov/​portal/​advanceSearchMay. 15, 2019220016
    AscensionUnincorporated areas of Ascension Parish (18-06-0401P)The Honorable Kenny Matassa, Ascension Parish President, 615 East Worthy Road, Gonzales, LA 70737Ascension Parish Government Complex, 615 East Worthy Road, Gonzales, LA 70737https://msc.fema.gov/​portal/​advanceSearchMay. 15, 2019220013
    Massachusetts: PlymouthTown of East Bridgewater (18-01-1360P)The Honorable David J. Sheedy, Chairman, Town of East Bridgewater Board of Selectmen, 175 Central Street, East Bridgewater, MA 02333Department of Emergency Management, 268 Bedford Street, East Bridgewater, MA 02333https://msc.fema.gov/​portal/​advanceSearchMar. 21, 2019250264
    Montana:
    GallatinCity of Bozeman (18-08-1068P)Ms. Andrea Surratt, Manager, City of Bozeman, P.O. Box 1230, Bozeman, MT 59771Engineering Department, 20 East Olive Street, Bozeman, MT 59715https://msc.fema.gov/​portal/​advanceSearchMar. 18, 2019300028
    GallatinCity of Bozeman (18-08-1069P)Ms. Andrea Surratt, Manager, City of Bozeman, P.O. Box 1230, Bozeman, MT 59771Engineering Department, 20 East Olive Street, Bozeman, MT 59715https://msc.fema.gov/​portal/​advanceSearchMar. 14, 2019300028
    GallatinCity of Bozeman (18-08-1070P)Ms. Andrea Surratt, Manager, City of Bozeman, P.O. Box 1230, Bozeman, MT 59771Engineering Department, 20 East Olive Street, Bozeman, MT 59715https://msc.fema.gov/​portal/​advanceSearchMar. 18, 2019300028
    GallatinUnincorporated areas of Gallatin County (18-08-1068P)The Honorable R. Stephen White, Chairman, Gallatin County Board of Commissioners, 311 West Main Street, Room 306, Bozeman, MT 59715Gallatin County Planning Department, 311 West Main Street, Room 108, Bozeman, MT 59715https://msc.fema.gov/​portal/​advanceSearchMar. 18, 2019300027
    North Carolina:
    AveryUnincorporated areas of Avery County (18-04-5170P)The Honorable Martha J. Hicks, Chair, Avery County Board of Commissioners, P.O. Box 640, Newland, NC 28657Avery County Inspections and Planning Department, 200 Montezuma Street, Newland, NC 28657https://msc.fema.gov/​portal/​advanceSearchApr. 11, 2019370010
    DurhamCity of Durham (18-04-5360P)The Honorable Steve Schewel, Mayor, City of Durham, 101 City Hall Plaza, Durham, NC 27701Development Services Department, 101 City Hall Plaza, Durham, NC 27701https://msc.fema.gov/​portal/​advanceSearchApr. 10, 2019370086
    HendersonCity of Hendersonville (18-04-7062P)The Honorable Barbara Volk, Mayor, City of Hendersonville, 145 5th Avenue East, Hendersonville, NC 28792Development Assistance Department, 100 North King Street, Hendersonville, NC 28792https://msc.fema.gov/​portal/​advanceSearchMar. 25, 2019370128
    UnionUnincorporated areas of Union County (17-04-7709P)The Honorable Jerry Simpson, Chairman, Union County Board of Commissioners, 500 North Main Street, Room 921, Monroe, NC 28112Union County Growth Management, Planning Division, 500 North Main Street, Monroe, NC 28112https://msc.fema.gov/​portal/​advanceSearchMar. 21, 2019370234
    North Dakota: StarkCity of Dickinson (18-08-0453P)The Honorable Scott Decker, Mayor, City of Dickinson, 99 2nd Street East, Dickinson, ND 58601City Hall, 99 2nd Street East, Dickinson, ND 58601https://msc.fema.gov/​portal/​advanceSearchMar. 13, 2019380117
    Oklahoma:
    TulsaCity of Jenks (18-06-0767P)The Honorable Josh Wedman, Mayor, City of Jenks, P.O. Box 2007, Jenks, OK 74037Engineering Department, 211 North Elm Street, Jenks, OK 74037https://msc.fema.gov/​portal/​advanceSearchMar. 25, 2019400209
    WoodwardCity of Woodward (18-06-1551P)The Honorable John Meinders, Mayor, City of Woodward, 722 Main Street, Woodward, OK 73801Department of Community Development, 722 Main Street, Woodward, OK 73801https://msc.fema.gov/​portal/​advanceSearchApr. 15, 2019400209
    Pennsylvania:
    Start Printed Page 5711
    AlleghenyCity of Pittsburgh (18-03-0982P)The Honorable William Peduto, Mayor, City of Pittsburgh, 414 Grant Street, 5th Floor, Pittsburgh, PA 15219Planning Department, 200 Ross Street, Suite 309, Pittsburgh, PA 15219https://msc.fema.gov/​portal/​advanceSearchMar. 14, 2019420063
    ChesterTownship of Sadsbury (18-03-1405P)The Honorable Dave Reynolds, Chairman, Township of Sadsbury Board of Supervisors, 2920 Lincoln Highway, Sadsburyville, PA 19369Township Hall, 2920 Lincoln Highway, Sadsburyville, PA 19369https://msc.fema.gov/​portal/​advanceSearchMar. 22, 2019421488
    DauphinTownship of Lower Paxton (18-03-1580P)The Honorable Lowman S. Henry, Chairman, Township of Lower Paxton Board of Supervisors, 425 Prince Street, Harrisburg, PA 17109Community Development Department, 425 Prince Street, Harrisburg, PA 17109https://msc.fema.gov/​portal/​advanceSearchMar. 13, 2019420384
    PotterBorough of Galeton (18-03-2057P)The Honorable Joseph Petrencsik, President, Borough of Galeton Council, 21 East Main Street, Galeton, PA 16922Building Code Department, 972 Boom Station Road, Lawrenceville, PA 16929https://msc.fema.gov/​portal/​advanceSearchMar. 25, 2019420762
    PotterTownship of Pike (18-03-2057P)The Honorable Paul Pitchard, Chairman, Township of Pike Board of Supervisors, 68 Meeker Road, Galeton, PA 16922Township Hall, 76 Route 6 West, Galeton, PA 16922https://msc.fema.gov/​portal/​advanceSearchMar. 25, 2019421983
    PotterTownship of West Branch (18-03-2057P)The Honorable Stephen J. Piaquadio, Chairman, Township of West Branch Board of Supervisors, 187 Gross Road, Galeton, PA 16922Township Hall, 533 Germania Road, Galeton, PA 16922https://msc.fema.gov/​portal/​advanceSearchMar. 25, 2019421992
    South Carolina: CharlestonTown of Sullivan's Island (18-04-6935P)The Honorable Patrick O'Neil, Mayor, Town of Sullivan's Island, P.O. Box 427, Sullivan's Island, SC 29482Town Hall, 2056 Middle Street, Sullivan's Island, SC 29482https://msc.fema.gov/​portal/​advanceSearchApr. 8, 2019455418
    Texas:
    CollinCity of Celina (18-06-3631P)The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009City Hall, 142 North Ohio Street, Celina, TX 75009https://msc.fema.gov/​portal/​advanceSearchApr. 1, 2019480133
    CollinUnincorporated areas of Collin County (18-06-1253P)The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071Collin County Emergency Management Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071https://msc.fema.gov/​portal/​advanceSearchApr. 8, 2019480130
    CollinUnincorporated areas of Collin County (18-06-3631P)The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071Collin County Emergency Management Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071https://msc.fema.gov/​portal/​advanceSearchApr. 1, 2019480130
    EllisCity of Waxahachie (18-06-0880P)The Honorable Kevin Strength, Mayor, City of Waxahachie, P.O. Box 757, Waxahachie, TX 75168Engineering Department, 401 South Rogers Street, Waxahachie, TX 75165https://msc.fema.gov/​portal/​advanceSearchMar. 28, 2019480211
    HaysCity of Kyle (18-06-2155P)The Honorable Travis Mitchell, Mayor, City of Kyle, 100 West Center Street, Kyle, TX 78640Building Department, 100 West Center Street, Kyle, TX 78640https://msc.fema.gov/​portal/​advanceSearchMar. 7, 2019481108
    KendallUnincorporated areas of Kendall County (18-06-2515P)The Honorable Darrel L. Lux, Kendall County Judge, 201 East San Antonio Avenue, Suite 122, Boerne, TX 78006Kendall County Engineering Department, 201 East San Antonio Avenue, Suite 101, Boerne, TX 78006https://msc.fema.gov/​portal/​advanceSearchApr. 8, 2019480417
    LibertyCity of Dayton (18-06-1877P)The Honorable Jeff Lambright, Mayor, City of Dayton, 117 Cook Street, Dayton, TX 77535City Hall, 117 Cook Street, Dayton, TX 77535https://msc.fema.gov/​portal/​advanceSearchMar. 22, 2019480440
    Start Printed Page 5712
    LibertyUnincorporated areas of Liberty County (18-06-1877P)The Honorable Jay Knight, Liberty County Judge, 1923 Sam Houston Street, Room 201, Liberty, TX 77575Liberty County Courthouse, 1923 Sam Houston Street, Liberty, TX 77575https://msc.fema.gov/​portal/​advanceSearchMar. 22, 2019480438
    MidlandCity of Midland (18-06-1530P)Mr. Courtney Sharp, Manager, City of Midland, 300 North Loraine Street, Midland, TX 79701City Hall, 300 North Loraine Street, Midland, TX 79701https://msc.fema.gov/​portal/​advanceSearchFeb. 28, 2019480477
    TarrantCity of Fort Worth (18-06-2376P)The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102City Hall, 200 Texas Street, Fort Worth, TX 76102https://msc.fema.gov/​portal/​advanceSearchMar. 22, 2019480596
    TarrantCity of Fort Worth (18-06-3483P)The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102City Hall, 200 Texas Street, Fort Worth, TX 76102https://msc.fema.gov/​portal/​advanceSearchMar. 21, 2019480596
    TarrantCity of Haslet (18-06-2110P)The Honorable Bob Golden, Mayor, City of Haslet, 101 Main Street, Haslet, TX 76052City Hall, 101 Main Street, Haslet, TX 76052https://msc.fema.gov/​portal/​advanceSearchApr. 11, 2019480600
    TarrantUnincorporated areas of Tarrant County (18-06-2376P)The Honorable B. Glen Whitley, Tarrant County Judge, 100 East Weatherford Street, Fort Worth, TX 76196Tarrant County Administration Building, 100 East Weatherford Street, Fort Worth, TX 76196https://msc.fema.gov/​portal/​advanceSearchMar. 22, 2019480582
    WebbUnincorporated areas of Webb County (18-06-2395P)The Honorable Tano E. Tijerina, Webb County Judge, 1000 Houston Street, 3rd Floor, Laredo, TX 78040Webb County Planning Department, 1110 Washington Street, Suite 302, Laredo, TX 78040https://msc.fema.gov/​portal/​advanceSearchFeb. 12, 2019481059
    WiseCity of Bridgeport (18-06-2510P)The Honorable Randy Singleton, Mayor, City of Bridgeport, 900 Thompson Street, Bridgeport, TX 76426Infrastructure Services Department, 901 Cates Street, Bridgeport, TX 76426https://msc.fema.gov/​portal/​advanceSearchApr. 8, 2019480677
    WiseUnincorporated areas of Wise County (18-06-2510P)The Honorable J.D. Clark, Wise County Judge, P.O. Box 393, Decatur, TX 76234Wise County Engineering Department, 2901 South FM 51, Building 200, Decatur, TX 76234https://msc.fema.gov/​portal/​advanceSearchApr. 8, 2019481051
    Utah: DavisCity of Kaysville (18-08-1167X)The Honorable Katie Witt, Mayor, City of Kaysville, 23 East Center Street, Kaysville, UT 84037Public Works Department, 721 West Old Mill Lane, Kaysville, UT 84037https://msc.fema.gov/​portal/​advanceSearchApr. 5, 2019490046
    Virginia: FauquierUnincorporated areas of Fauquier County (18-03-1561P)The Honorable Christopher T. Butler, Chairman, Fauquier County Board of Supervisors, 10 Hotel Street, Suite 208, Warrenton, VA 20186Fauquier County Planning Division, 10 Hotel Street, 3rd Floor, Warrenton, VA 20186https://msc.fema.gov/​portal/​advanceSearchMar. 14, 2019510055
    Wyoming: NatronaCity of Casper (18-08-0739P)The Honorable Ray Pacheco, Mayor, City of Casper, 200 North David Street, Casper, WY 82601City Hall, 200 North David Street, Casper, WY 82601https://msc.fema.gov/​portal/​advanceSearchMar. 13, 2019560037
    End Supplemental Information

    [FR Doc. 2019-03024 Filed 2-21-19; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
02/22/2019
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2019-03024
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:
5707-5712 (6 pages)
Docket Numbers:
Docket ID FEMA-2019-0002, Internal Agency Docket No. FEMA-B-1900
PDF File:
2019-03024.pdf