-
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.
Start Printed Page 13676ADDRESSES:
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 InfoFOR 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 InformationSUPPLEMENTARY 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 SignatureMichael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency.
End Supplemental InformationState 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. Arizona: Yavapai City of Cottonwood (18-09-1452P) The Honorable Tim Elinski, Mayor, City of Cottonwood, 827 North Main Street, Cottonwood, AZ 86326 Department of Public Works, 1490 West Mingus Avenue, Cottonwood, AZ 86326 https://msc.fema.gov/portal/advanceSearch Jun. 27, 2019 040096 Colorado: Garfield City of Glenwood Springs (19-08-0116P) The Honorable Michael Gamba, Mayor, City of Glenwood Springs, 101 West 8th Street, Glenwood Springs, CO 81601 Engineering Department, 101 West 8th Street, Glenwood Springs, CO 81601 https://msc.fema.gov/portal/advanceSearch Jun. 11, 2019 080071 Garfield Unincorporated areas of Garfield County (19-08-0116P) The Honorable John Martin, Chairman, Garfield County Board of Commissioners, 108 8th Street, Suite 101, Glenwood Springs, CO 81601 Garfield County Courthouse, 109 8th Street, Glenwood Springs, CO 81601 https://msc.fema.gov/portal/advanceSearch Jun. 11, 2019 080205 Florida: Bay Unincorporated areas of Bay County (18-04-4009P) The Honorable William Dozier, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401 Bay County Planning and Zoning Department, 840 West 11th Street, Panama City, FL 32401 https://msc.fema.gov/portal/advanceSearch Jun. 11, 2019 120004 Monroe City of Key West (19-04-0349P) 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/portal/advanceSearch Jun. 12, 2019 120168 Monroe Unincorporated areas of Monroe County (19-04-0349P) 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/advanceSearch Jun. 12, 2019 125129 Orange Unincorporated areas of Orange County (18-04-3127P) The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801 Orange County Stormwater Division, 4200 South John Young Parkway, Orlando, FL 32839 https://msc.fema.gov/portal/advanceSearch Jun. 11, 2019 120179 Start Printed Page 13677 Orange Unincorporated areas of Orange County (18-04-6487P) The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801 Orange County Stormwater Division, 4200 South John Young Parkway, Orlando, FL 32839 https://msc.fema.gov/portal/advanceSearch Jul. 5, 2019 120179 Orange Unincorporated areas of Orange County (19-04-0061P) The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801 Orange County Stormwater Division, 4200 South John Young Parkway, Orlando, FL 32839 https://msc.fema.gov/portal/advanceSearch Jun. 12, 2019 120179 Pasco Unincorporated areas of Pasco County (18-04-4034P) Mr. Dan Biles Administrator, Pasco County, 8731 Citizens Drive, Suite 340, New Port Richey, FL 34654 Pasco County, Dade City Record Center, 38301 McDonald Street, Dade City, FL 33525 https://msc.fema.gov/portal/advanceSearch Jun. 27, 2019 120230 Pennsylvania: Huntingdon Township of Smithfield (18-03-2287P) The Honorable Doyland Gladfelter, Chairman, Township of Smithfield Board of Supervisors, 202 South 13th Street, Suite 3, Huntingdon, PA 16652 Code Enforcement Department, 202 South 23rd Street, Suite 3, Huntingdon, PA 16652 https://msc.fema.gov/portal/advanceSearch Jun. 11, 2019 420494 Montgomery Borough of Ambler (18-03-1837P) The Honorable Frank DeRuosi, President, Borough of Ambler Council, 131 Rosemary Avenue, Ambler, PA 19002 Borough Hall, 131 Rosemary Avenue, Ambler, PA 19002 https://msc.fema.gov/portal/advanceSearch Jul. 8, 2019 420947 Montgomery Township of Upper Dublin (18-03-1837P) The Honorable Ira S. Tackel, President, Township of Upper Dublin Board of Commissioners, 801 Loch Alsh Avenue, Fort Washington, PA 19034 Township Hall, 801 Loch Alsh Avenue, Fort Washington, PA 19034 https://msc.fema.gov/portal/advanceSearch Jul. 8, 2019 420708 South Dakota: Minnehaha City of Sioux Falls (18-08-1114P) The Honorable Paul TenHaken, Mayor, City of Sioux Falls, 224 West 9th Street, Sioux Falls, SD 57104 Planning and Building Services Department, 224 West 9th Street, Sioux Falls, SD 57104 https://msc.fema.gov/portal/advanceSearch Jun. 14, 2019 460060 Texas: Bexar City of San Antonio (18-06-2159P) The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 Transportation and Capitol Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204 https://msc.fema.gov/portal/advanceSearch May 13, 2019 480045 Bexar City of San Antonio (18-06-2478P) The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 Transportation and Capitol Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204 https://msc.fema.gov/portal/advanceSearch May 13, 2019 480045 Bexar City of San Antonio (18-06-3206P) The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 Transportation and Capitol Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204 https://msc.fema.gov/portal/advanceSearch Apr. 29, 2019 480045 Bexar Unincorporated areas of Bexar County (18-06-3206P) The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205 Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207 https://msc.fema.gov/portal/advanceSearch Apr. 29, 2019 480035 Dallas City of DeSoto (18-06-3315P) The Honorable Curtistene Smith McCowan, Mayor, City of DeSoto, 211 East Pleasant Run Road, DeSoto, TX 75115 Engineering Department, 211 East Pleasant Run Road, DeSoto, TX 75115 https://msc.fema.gov/portal/advanceSearch May 3, 2019 480172 Dallas City of Garland (18-06-2735P) The Honorable Lori Barnett Dodson, Mayor, City of Garland, 200 North 5th Street, Garland, TX 75040 City Hall, 800 Main Street, Garland, TX 75040 https://msc.fema.gov/portal/advanceSearch May 13, 2019 485471 Start Printed Page 13678 Fort Bend Unincorporated areas of Fort Bend County (18-06-2990P) The Honorable K. P. George, Fort Bend County Judge, 401 Jackson Street, Richmond, TX 77469 Fort Bend County Engineering Department, 301 Jackson Street, Richmond, TX 77469 https://msc.fema.gov/portal/advanceSearch May 16, 2019 480228 Harris Unincorporated areas of Harris County (18-06-2625P) The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002 Harris County Permits Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092 https://msc.fema.gov/portal/advanceSearch Jun. 17, 2019 480287 Hays City of Kyle (18-06-1606P) The Honorable Travis Mitchell, Mayor, City of Kyle, 100 West Center Street, Kyle, TX 78640 Building Department, 100 West Center Street, Kyle, TX 78640 https://msc.fema.gov/portal/advanceSearch May 16, 2019 481108 Hays Unincorporated areas of Hays County (18-06-1606P) The Honorable Debbie Ingalsbe, Acting Hays County Judge, 111 East San Antonio Street, Suite 300, San Marcos, TX 78666 Hays County Development Services Department, 2171 Yarrington Road, Suite 100, Kyle, TX 78640 https://msc.fema.gov/portal/advanceSearch May 16, 2019 480321 Kerr City of Kerrville (18-06-2862P) The Honorable Bill Blackburn, Mayor, City of Kerrville, 701 Main Street, Kerrville, TX 78028 Engineering Department, 200 Sidney Baker Street, Kerrville, TX 78028 https://msc.fema.gov/portal/advanceSearch May 13, 2019 480420 Webb Unincorporated areas of Webb County (19-06-0140X) The Honorable Tano E. Tijerina, Webb County Judge, 1000 Houston Street, 3rd Floor, Laredo, TX 78040 Webb County Planning Department, 1110 Washington Street, Suite 302, Laredo, TX 78040 https://msc.fema.gov/portal/advanceSearch Apr. 25, 2019 481059 Utah: Iron City of Cedar City (18-08-0285P) The Honorable Maile Wilson Edwards, Mayor, City of Cedar City, 10 North Main Street, Cedar City, UT 84720 Engineering Department, 10 North Main Street, Cedar City, UT 84720 https://msc.fema.gov/portal/advanceSearch Jun. 13, 2019 490074 [FR Doc. 2019-06684 Filed 4-4-19; 8:45 am]
BILLING CODE 9110-12-P
Document Information
- Published:
- 04/05/2019
- Department:
- Federal Emergency Management Agency
- Entry Type:
- Notice
- Action:
- Notice.
- Document Number:
- 2019-06684
- 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:
- 13675-13678 (4 pages)
- Docket Numbers:
- Docket ID FEMA-2019-0002, Internal Agency Docket No. FEMA-B-1917
- PDF File:
- 2019-06684.pdf