Federal Register / Vol. 84, No. 205 / Wednesday, October 23, 2019 / Notices 56819

Time: 10:00 a.m. to 6:00 p.m. for Scientific Review, National Institutes of Preservation (ACHP) is an independent Agenda: To review and evaluate grant Health, 6701 Rockledge Drive, Room 5211, federal agency that promotes the applications. MSC 7846, Bethesda, MD 20892, 301–480– preservation, enhancement, and Place: National Institutes of Health, 9069, [email protected]. sustainable use of our nation’s diverse Rockledge II, 6701 Rockledge Drive, Name of Committee: Center for Scientific Bethesda, MD 20892 (Virtual Meeting). historic resources, and advises the Review Special Emphasis Panel; PAR–18– President and the Congress on national Contact Person: Soheyla Saadi, Ph.D., 796: Computational Approaches to Curation Scientific Review Officer, Center for at Scale for Biomedical Research Assets. historic preservation policy. The goal of Scientific Review, National Institutes of Date: November 15, 2019. the National Historic Preservation Act Health, 6701 Rockledge Drive, Room 3211, Time: 12:00 p.m. to 2:00 p.m. (NHPA), which established the ACHP in MSC 7808, Bethesda, MD 20892, 301–435– Agenda: To review and evaluate grant 1966, is to have federal agencies act as 0903, [email protected]. applications. responsible stewards of our nation’s Name of Committee: Center for Scientific Place: National Institutes of Health, resources when their actions affect Review Special Emphasis Panel; Member Rockledge II, 6701 Rockledge Drive, historic properties. The ACHP is the Conflict: Auditory Neuroscience and Bethesda, MD 20892 (Telephone Conference Learning and Memory. only entity with the legal responsibility Call). to encourage federal agencies to factor Date: November 15, 2019. Contact Person: Ross D. Shonat, Ph.D., Time: 11:00 a.m. to 3:30 p.m. Scientific Review Officer, Center for historic preservation into their decision Agenda: To review and evaluate grant Scientific Review, National Institutes of making. For more information on the applications. Health, 6701 Rockledge Drive, Room 6196, ACHP, please visit our website at Place: National Institutes of Health, MSC 7804, Bethesda, MD 20892, 301–435– www.achp.gov. Rockledge II, 6701 Rockledge Drive, 2786, [email protected]. The agenda for the upcoming Bethesda, MD 20892 (Telephone Conference Call). (Catalogue of Federal Domestic Assistance quarterly meeting of the ACHP is the Contact Person: Sepandarmaz Aschrafi, Program Nos. 93.306, Comparative Medicine; following: 93.333, Clinical Research, 93.306, 93.333, Ph.D., Scientific Review Officer, Center for I. Chairman’s Opening Remarks 93.337, 93.393–93.396, 93.837–93.844, Scientific Review, National Institutes of II. Strategic Planning 93.846–93.878, 93.892, 93.893, National Health, 6701 Rockledge Drive, Room 4040D, III. ACHP Operating Procedures Institutes of Health, HHS) Bethesda, MD 20892, (301) 451.4251, Amendments [email protected]. Dated: October 17, 2019. IV. Section 106 Issues Name of Committee: Center for Scientific Ronald J. Livingston, Jr., i. Digital Information Task Force Review Special Emphasis Panel; Member Program Analyst, Office of Federal Advisory ii. Program Alternatives Conflict: Topics in Endocrinology, Committee Policy. iii. Federal Historic Buildings Workgroup Metabolism and Reproductive Biology. iv. Update on Prior Section 106 Issues Date: November 15, 2019. [FR Doc. 2019–23040 Filed 10–22–19; 8:45 am] V. Touching History Program Time: 11:00 a.m. to 4:00 p.m. BILLING CODE 4140–01–P VI. U.S. Semiquincentennial Agenda: To review and evaluate grant VII. Committee Reports applications. VIII.New Business Place: National Institutes of Health, 6701 ADVISORY COUNCIL ON HISTORIC IX. Adjourn Rockledge Drive, Bethesda, MD 20892 (Virtual Meeting). PRESERVATION The meetings of the ACHP are open Contact Person: Hui Chen, MD, Scientific to the public. If you need special Review Officer, Center for Scientific Review, Notice of Advisory Council on Historic accommodations due to a disability, National Institutes of Health, 6701 Rockledge Preservation Quarterly Business please contact Tanya DeVonish, 202– Drive, Room 6164, Bethesda, MD 20892, 301– Meeting 517–0205 or [email protected], at 435–1044, [email protected]. AGENCY: Advisory Council on Historic least seven (7) days prior to the meeting. Name of Committee: Center for Scientific Review Special Emphasis Panel; RFA–AI– Preservation. Authority: 54 U.S.C. 304102. 19–036: Advancing Biomarker Discovery and ACTION: Notice of Advisory Council on Dated: October 16, 2019. Novel Point-of-Care Diagnostics for Active Historic Preservation quarterly business Javier E. Marques, TB Disease Detection in HIV–1 Infected and meeting. General Counsel. Exposed Children. Date: November 15, 2019. SUMMARY: Notice is hereby given that [FR Doc. 2019–23048 Filed 10–22–19; 8:45 am] Time: 2:00 p.m. to 3:00 p.m. the Advisory Council on Historic BILLING CODE 4310–K6–P Agenda: To review and evaluate grant Preservation (ACHP) will have its next applications. quarterly meeting on Thursday, Place: National Institutes of Health, 6701 November 7, 2019. The meeting will be DEPARTMENT OF HOMELAND Rockledge Drive, Bethesda, MD 20892 (Virtual Meeting). held in Room SR325 at the Russell SECURITY Contact Person: Richard G. Kostriken, Senate Office Building at Constitution Ph.D., Scientific Review Officer, Center for and Delaware Avenues NE, Washington, Federal Emergency Management Scientific Review, National Institutes of DC, starting at 1:00 p.m. Agency Health, 6701 Rockledge Drive, Room 3192, DATES: The quarterly meeting will take [Docket ID FEMA–2019–0002] MSC 7808, Bethesda, MD 20892, 240–519– place on Thursday, November 7, 2019 7808, [email protected]. starting at 1:00 p.m. Changes in Flood Hazard Name of Committee: Center for Scientific Determinations Review Special Emphasis Panel; Small ADDRESSES: The meeting will be held in Room SR325 at the Russell Senate Business: Commercialization Readiness Pilot. AGENCY: Federal Emergency Date: November 15, 2019. Office Building at Constitution and Management Agency, DHS. Time: 3:00 p.m. to 6:00 p.m. Delaware Avenues NE, Washington, DC. ACTION: Notice. Agenda: To review and evaluate grant FOR FURTHER INFORMATION CONTACT: applications. Tanya DeVonish, 202–517–0205, Place: Marriott Waterfront, 700 SUMMARY: New or modified Base (1- Aliceanna Street, Baltimore, MD 21202. [email protected]. percent annual chance) Flood Contact Person: Cristina Backman, Ph.D., SUPPLEMENTARY INFORMATION: The Elevations (BFEs), base flood depths, Scientific Review Officer, ETTN IRG, Center Advisory Council on Historic Special Flood Hazard Area (SFHA)

VerDate Sep<11>2014 18:10 Oct 22, 2019 Jkt 250001 PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 E:\FR\FM\23OCN1.SGM 23OCN1 56820 Federal Register / Vol. 84, No. 205 / Wednesday, October 23, 2019 / Notices

boundaries or zone designations, and/or SUPPLEMENTARY INFORMATION: The floodplain management criteria required regulatory floodways (hereinafter Federal Emergency Management Agency by 44 CFR 60.3, are the minimum that referred to as flood hazard (FEMA) makes the final flood hazard are required. They should not be determinations) as shown on the determinations as shown in the LOMRs construed to mean that the community indicated Letter of Map Revision for each community listed in the table must change any existing ordinances (LOMR) for each of the communities below. Notice of these modified flood that are more stringent in their listed in the table below are finalized. hazard determinations has been floodplain management requirements. Each LOMR revises the Flood Insurance published in newspapers of local The community may at any time enact Rate Maps (FIRMs), and in some cases circulation and 90 days have elapsed stricter requirements of its own or the Flood Insurance Study (FIS) reports, since that publication. The Deputy pursuant to policies established by other currently in effect for the listed Associate Administrator for Insurance Federal, State, or regional entities. communities. The flood hazard and Mitigation has resolved any appeals This new or modified flood hazard determinations modified by each LOMR resulting from this notification. determinations are used to meet the will be used to calculate flood insurance The modified flood hazard floodplain management requirements of premium rates for new buildings and determinations are made pursuant to their contents. section 206 of the Flood Disaster the NFIP and are used to calculate the DATES: Each LOMR was finalized as in Protection Act of 1973, 42 U.S.C. 4105, appropriate flood insurance premium the table below. and are in accordance with the National rates for new buildings, and for the contents in those buildings. The ADDRESSES: Each LOMR is available for Flood Insurance Act of 1968, 42 U.S.C. inspection at both the respective 4001 et seq., and with 44 CFR part 65. changes in flood hazard determinations Community Map Repository address For rating purposes, the currently are in accordance with 44 CFR 65.4. listed in the table below and online effective community number is shown Interested lessees and owners of real through the FEMA Map Service Center and must be used for all new policies property are encouraged to review the at https://msc.fema.gov. and renewals. final flood hazard information available FOR FURTHER INFORMATION CONTACT: Rick The new or modified flood hazard at the address cited below for each Sacbibit, Chief, Engineering Services information is the basis for the community or online through the FEMA Branch, Federal Insurance and floodplain management measures that Map Service Center at https:// Mitigation Administration, FEMA, 400 the community is required either to msc.fema.gov. adopt or to show evidence of being C Street SW, Washington, DC 20472, (Catalog of Federal Domestic Assistance No. (202) 646–7659, or (email) already in effect in order to remain 97.022, ‘‘Flood Insurance.’’) [email protected]; or visit qualified for participation in the the FEMA Map Information eXchange National Flood Insurance Program Michael M. Grimm, (FMIX) online at https:// (NFIP). Assistant Administrator for Risk Management www.floodmaps.fema.gov/fhm/fmx_ This new or modified flood hazard Department of Homeland Security, Federal main.html. information, together with the Emergency Management Agency.

Location and Chief executive officer of Community map Date of Community State and county case No. community repository modification No.

California: Santa Bar- Unincorporated areas The Honorable Steve Lavagnino, Santa Barbara County Public Works Sep. 5, 2019 ...... 060331 bara (FEMA Docket of Santa Barbara Chairman, Santa Barbara County Department, 130 East Victoria No.: B–1935). County (18–09– Board of Supervisors, 511 East Street, Suite 200, Santa Barbara, 1861P). Lakeside Parkway, Santa Barbara, CA 93101. CA 93454. Colorado: Douglas (FEMA Town of Parker (19– The Honorable Mike Waid, Mayor, Public Works Department, 20120 East Sep. 6, 2019 ...... 080310 Docket No.: B– 08–0222P). Town of Parker, 20120 East Main Main Street, Parker, CO 80138. 1935). Street, Parker, CO 80138. El Paso (FEMA Town of Palmer Lake The Honorable John Cressman, Pikes Peak Regional Building Depart- Sep. 19, 2019 ...... 080065 Docket No.: B– (18–08–1139P). Mayor, Town of Palmer Lake, P.O. ment, 2880 International Circle, Col- 1939). Box 208, Palmer Lake, CO 80133. orado Springs, CO 80910. Larimer (FEMA Town of Johnstown The Honorable Gary Lebsack, Mayor, Town Hall, 450 South Parish Avenue, Sep. 19, 2019 ...... 080250 Docket No.: B– (19–08–0211P). Town of Johnstown, 450 South Par- Johnstown, CO 80534. 1939). ish Avenue, Johnstown, CO 80534. Connecticut: Hartford Town of West Hart- Mr. Matt Hart, Manager, Town of West Planning and Zoning Department, 50 Sep. 20, 2019 ...... 095081 (FEMA Docket No.: ford (19–01– Hartford, 50 South Main Street, South Main Street, West Hartford, B–1952). 0295P). West Hartford, CT 06107. CT 06107. : Duval (FEMA City of Jacksonville The Honorable Lenny Curry, Mayor, Development Department, 214 North Sep. 23, 2019 ...... 120077 Docket No.: B– (19–04–0422P). City of Jacksonville, 117 West Duval Hogan Street, Suite 2100, Jackson- 1939). Street, Suite 400, Jacksonville, FL ville, FL 32202. 32202. Monroe (FEMA City of Marathon (19– The Honorable John Bartus, Mayor, Planning Department, 9805 Overseas Sep. 30, 2019 ...... 120681 Docket No.: B– 04–2700P). City of Marathon, 9805 Overseas Highway, Marathon, FL 33050. 1939). Highway, Marathon, FL 33050. Monroe (FEMA Unincorporated areas The Honorable Sylvia Murphy, Mayor, Monroe County Building Department, Sep. 3, 2019 ...... 125129 Docket No.: B– of Monroe County Monroe County Board of Commis- 2798 Overseas Highway, Suite 300, 1935). (19–04–2123P). sioners, 102050 Overseas Highway, Marathon, FL 33050. Suite 234, Key Largo, FL 33037. Monroe (FEMA Unincorporated areas The Honorable Sylvia Murphy, Mayor, Monroe County Building Department, Aug. 26, 2019 ...... 125129 Docket No.: B– of Monroe County Monroe County Board of Commis- 2798 Overseas Highway, Suite 300, 1935). (19–04–2180P). sioners, 102050 Overseas Highway, Marathon, FL 33050. Suite 234, Key Largo, FL 33037.

VerDate Sep<11>2014 18:10 Oct 22, 2019 Jkt 250001 PO 00000 Frm 00066 Fmt 4703 Sfmt 4703 E:\FR\FM\23OCN1.SGM 23OCN1 Federal Register / Vol. 84, No. 205 / Wednesday, October 23, 2019 / Notices 56821

Location and Chief executive officer of Community map Date of Community State and county case No. community repository modification No.

Monroe (FEMA Unincorporated areas The Honorable Sylvia Murphy, Mayor, Monroe County Building Department, Sep. 11, 2019 ...... 125129 Docket No.: B– of Monroe County Monroe County Board of Commis- 2798 Overseas Highway, Suite 300, 1939). (19–04–2598P). sioners, 102050 Overseas Highway, Key Largo, FL 33050. Suite 234, Key Largo, FL 33037. Orange (FEMA City of Orlando (19– The Honorable , Mayor, Public Works Department, Engineering Sep. 25, 2019 ...... 120186 Docket No.: B– 04–0400P). City of Orlando, 400 South Orange Division, 400 South Orange Avenue, 1939). Avenue, Orlando, FL 32801. Orlando, FL 32801. Orange (FEMA Unincorporated areas The Honorable Jerry L. Demings, Orange County Public Works Depart- Sep. 25, 2019 ...... 120179 Docket No.: B– of Orange County Mayor, Orange County, 201 South ment, 4200 South John Young Park- 1939). (19–04–0400P). Rosalind Avenue, 5th floor, Orlando, way, Orlando, FL 32839. FL 32801. Osceola (FEMA Unincorporated areas The Honorable Cheryl Grieb, Chair, Osceola County Stormwater Depart- Aug. 30, 2019 ...... 120189 Docket No.: B– of Osceola County Osceola County Board of Commis- ment, 1 Courthouse Square, Suite 1935). (18–04–7431P). sioners, 1 Courthouse Square, Suite 3100, Kissimmee, FL 34741. 4700, Kissimmee, FL 34741. Palm Beach Unincorporated areas The Honorable Mack Bernard, Mayor, Palm Beach County Planning, Zoning Sep. 10, 2019 ...... 120192 (FEMA Docket of Palm Beach Palm Beach County, 360 South and Building Department, 2300 No.: B–1935). County (19–04– County Road, Palm Beach, FL North Jog Road, West Palm Beach, 2277P). 33480. FL 33411. Pasco (FEMA Unincorporated areas The Honorable Ron Oakley, Chairman, Pasco County Central Permitting De- Sep. 3, 2019 ...... 120230 Docket No.: B– of Pasco County Pasco County Board of Commis- partment, 8731 Citizens Drive, New 1935). (19–04–0817P). sioners, 8731 Citizens Drive, New Port Richey, FL 34654. Port Richey, FL 34654. Pinellas (FEMA City of Clearwater The Honorable George N. Cretekos, Engineering Department, 100 South Sep. 30, 2019 ...... 125096 Docket No.: B– (19–04–0745P). Mayor, City of Clearwater, P.O. Box Myrtle Avenue, Suite 220, Clear- 1943). 4748, Clearwater, FL 33758. water, FL 33756. Polk (FEMA Unincorporated areas The Honorable George Lindsey III, Polk County Land Development Divi- Sep. 5, 2019 ...... 120261 Docket No.: B– of Polk County Chairman, Polk County Board of sion, 330 West Church Street, 1935). (18–04–1711P). Commissioners, P.O. Box 9005, Bartow, FL 33830. Drawer BC01, Bartow, FL 33831. Polk (FEMA Unincorporated areas The Honorable George Lindsey III, Polk County Land Development Divi- Sep. 19, 2019 ...... 120261 Docket No.: B– of Polk County Chairman, Polk County Board of sion, 330 West Church Street, 1939). (19–04–0741P). Commissioners, P.O. Box 9005, Bartow, FL 33830. Drawer BC01, Bartow, FL 33831. Louisiana: Ascension (FEMA City of Gonzales (19– The Honorable Barney Arceneaux, City Hall, 120 South Irma Boulevard, Sep. 20, 2019 ...... 220015 Docket No.: B– 06–1893X). Mayor, City of Gonzales, 120 South Gonzales, LA 70737. 1939). Irma Boulevard, Gonzales, LA 70737. Ascension (FEMA Town of Sorrento The Honorable Michael Lambert, Town Hall, 8173 Main Street, Sorrento, Sep. 20, 2019 ...... 220016 Docket No.: B– (19–06–1893X). Mayor, Town of Sorrento, P.O. Box LA 70778. 1939). 65, Sorrento, LA 70778. Ascension (FEMA Unincorporated areas The Honorable Kenny Matassa, As- Ascension Parish Government Com- Sep. 20, 2019 ...... 220013 Docket No.: B– of Ascension Par- cension Parish President, 615 East plex, 615 East Worthy Road, 1939). ish (19–06–1893X). Worthy Road, Gonzales, LA 70737. Gonzales, LA 70737. North Carolina: Bladen (FEMA Town of Elizabeth- The Honorable Sylvia Campbell, Town Hall, 805 West Broad Street, Sep. 25, 2019 ...... 370027 Docket No.: B– town (18–04– Mayor, Town of Elizabethtown, 805 Elizabethtown, NC 28337. 1948). 5359P). West Broad Street, P.O. Box 716, Elizabethtown, NC 28337. Edgecombe Town of Tarboro (18– The Honorable Joe W. Pitt, Mayor, Planning Department, 500 Main Street, Sep. 5, 2019 ...... 370094 (FEMA Docket 04–0633P). Town of Tarboro, 500 Main Street, Tarboro, NC 27886. No.: B–1935). Tarboro, NC 27886. Edgecombe Unincorporated areas The Honorable Leonard Wiggins, Edgecombe County Planning Depart- Sep. 5, 2019 ...... 370087 (FEMA Docket of Edgecombe Chairman, Edgecombe County ment, 201 Saint Andrew Street, No.: B–1935). County (18–04– Board of Commissioners, 201 Saint Tarboro, NC 27886. 0633P). Andrew Street, Tarboro, NC 27886. Pennsylvania: Chester Township of West Ms. Mimi Gleason, Manager, Township Township Hall, 101 Commerce Drive, Sep. 5, 2019 ...... 420295 (FEMA Docket No.: Whiteland (18–03– of West Whiteland, 101 Commerce Exton, PA 19341. B–1935). 2192P). Drive, Exton, PA 19341. South Carolina: Charleston Town of Sullivan’s Is- The Honorable Patrick M. O’Neil, Building Department, 2056 Middle Aug. 28, 2019 ...... 455418 (FEMA Docket land (19–04– Mayor, Town of Sullivan’s Island, Street, Sullivan’s Island, SC 29482. No.: B–1935). 1973P). P.O. Box 427, Sullivan’s Island, SC 29482. Charleston Town of Sullivan’s Is- The Honorable Patrick M. O’Neil, Building Department, 2056 Middle Sep. 25, 2019 ...... 455418 (FEMA Docket land (19–04– Mayor, Town of Sullivan’s Island, Street, Sullivan’s Island, SC 29482. No.: B–1939). 2775P). P.O. Box 427, Sullivan’s Island, SC 29482. Lexington (FEMA Unincorporated areas The Honorable Scott Whetstone, Lexington County Administration Build- Aug. 30, 2019 ...... 450129 Docket No.: B– of Lexington Coun- Chairman, Lexington County Coun- ing, 212 South Lake Drive, Suite 1935). ty (18–04–3635P). cil, 212 South Lake Drive, Suite 601, 401, Lexington, SC 29072. Lexington, SC 29072. Saluda (FEMA Unincorporated areas Ms. Sandra G. Padget, Saluda County Saluda County Building Codes Depart- Sep. 6, 2019 ...... 450230 Docket No.: B– of Saluda County Director, 400 West Highland Street, ment, 400 West Highland Street, 1948). (19–04–0064P). Saluda, SC 29138. Saluda, SC 29138. Tennessee: Wilson City of Mt. Juliet (19– The Honorable Ed Hagerty, Mayor, City Hall, 2425 North Mt. Juliet Road, Sep. 27, 2019 ...... 470290 (FEMA Docket No.: 04–0964P). City of Mt. Juliet, 2425 North Mount Mt. Juliet, TN 37122. B–1943). Juliet Road, Mt. Juliet, TN 37122. Texas:

VerDate Sep<11>2014 18:10 Oct 22, 2019 Jkt 250001 PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 E:\FR\FM\23OCN1.SGM 23OCN1 56822 Federal Register / Vol. 84, No. 205 / Wednesday, October 23, 2019 / Notices

Location and Chief executive officer of Community map Date of Community State and county case No. community repository modification No.

Bexar (FEMA City of The Honorable , Mayor, Transportation and Capitol Improve- Sep. 16, 2019 ...... 480045 Docket No.: B– (18–06–3814P). City of San Antonio, P.O. Box ments Department, Stormwater Divi- 1948). 839966, San Antonio, TX 78283. sion, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Bexar (FEMA Unincorporated areas The Honorable Nelson W. Wolff, Bexar Bexar County Public Works Depart- Sep. 30, 2019 ...... 480035 Docket No.: B– of Bexar County County Judge, 101 West Nueva ment, 233 North Pecos-La Trinidad 1948). (18–06–2501P). Street, 10th Floor, San Antonio, TX Street, Suite 420, San Antonio, TX 78205. 78207. (FEMA City of Coppell (18– The Honorable Karen Hunt, Mayor, City Hall, 255 East Parkway Boule- Sep. 23, 2019 ...... 480170 Docket No.: B– 06–2208P). City of Coppell, P.O. Box 9478, vard, Coppell, TX 75019. 1939). Coppell, TX 75019. Dallas (FEMA City of Dallas (18– The Honorable Michael Rawlings, Oak Cliff Municipal Center, 320 East Sep. 30, 2019 ...... 480171 Docket No.: B– 06–3143P). Mayor, City of Dallas, 1500 Marilla Jefferson Boulevard, Room 312, 1948). Street, Suite 5EN, Dallas, TX 75201. Dallas, TX 75203. Dallas (FEMA City of Garland (18– The Honorable Lori Barnett Dodson, City Hall, 200 North 5th Street, Gar- Sep. 30, 2019 ...... 485471 Docket No.: B– 06–3143P). Mayor, City of Garland, 200 North land, TX 75040. 1948). 5th Street, Garland, TX 75040. Dallas (FEMA City of Rowlett (18– The Honorable Tammy Dana-Bashian, City Hall, 4000 Main Street, Rowlett, Sep. 30, 2019 ...... 480185 Docket No.: B– 06–3143P). Mayor, City of Rowlett, 4000 Main TX 75088. 1948). Street, Rowlett, TX 75088. Grayson (FEMA City of Sherman (19– The Honorable David Plyler, Mayor, Engineering Department, 220 West Sep. 30, 2019 ...... 485509 Docket No.: B– 06–0025P). City of Sherman, 220 West Mulberry Mulberry Street, Sherman, TX 1939). Street, Sherman, TX 75090. 75090. Kendall (FEMA Unincorporated areas The Honorable Darrel L. Lux, Kendall Kendall County Engineering Depart- Sep. 23, 2019 ...... 480417 Docket No.: B– of Kendall County County Judge, 201 East San Anto- ment, 201 East San Antonio Ave- 1943). (18–06–3773P). nio Avenue, Suite 122, Boerne, TX nue, Suite 101, Boerne, TX 78006. 78006. Liberty (FEMA Unincorporated areas The Honorable Jay H. Knight, Liberty Liberty County Engineering Depart- Sep. 20, 2019 ...... 480438 Docket No.: B– of Muskogee County Judge, 1923 Sam ment, 624 Fannin Street, Liberty, TX 1939). County (19–06– Street, Room 201, Liberty, TX 77575. 1218P). 77575. Rockwell (FEMA City of Fate (18–06– The Honorable Lorne Megyesi, Mayor, City Hall, 1900 C.D. Boren Parkway, Sep. 16, 2019 ...... 480544 Docket No.: B– 3709P). City of Fate, P.O. Box 159, Fate, TX Fate, TX 75087. 1939). 75132. Smith (FEMA City of Tyler (18–06– The Honorable Martin Heines, Mayor, Development Center, 423 West Fer- Sep. 3, 2019 ...... 480571 Docket No.: B– 3790P). City of Tyler, P.O. Box 2039, Tyler, guson Street, Tyler, TX 75710. 1935). TX 75710. Smith (FEMA Unincorporated areas The Honorable Nathaniel Moran, Smith Smith County Road and Bridge De- Sep. 3, 2019 ...... 481185 Docket No.: B– of Smith County County Judge, 200 East Ferguson partment, 1700 West Claude Street, 1935). (18–06–3790P). Street, Suite 100, Tyler, TX 75702. Tyler, TX 75702.

[FR Doc. 2019–23114 Filed 10–22–19; 8:45 am] where applicable, in the supporting Authority: 42 U.S.C. 4104; 44 CFR 67.4. BILLING CODE 9110–12–P Flood Insurance Study reports for Michael M. Grimm, Livingston County, Kentucky and Assistant Administrator for Risk Incorporated Areas. Management, Department of Homeland DEPARTMENT OF HOMELAND Security, Federal Emergency Management SECURITY DATES: This withdrawal is effective October 23, 2019. Agency. Federal Emergency Management [FR Doc. 2019–23118 Filed 10–22–19; 8:45 am] ADDRESSES: You may submit comments, Agency BILLING CODE 9110–12–P identified by Docket No. FEMA–B–1915 [Docket ID FEMA–2019–0002; Internal to Rick Sacbibit, Chief, Engineering Agency Docket No. FEMA–B–1915] Services Branch, Federal Insurance and DEPARTMENT OF HOMELAND Mitigation Administration, FEMA, 400 SECURITY Proposed Flood Hazard C Street SW, Washington, DC 20472, Determinations for Livingston County, (202) 646–7659, or (email) Federal Emergency Management Kentucky and Incorporated Areas [email protected]. Agency AGENCY: Federal Emergency FOR FURTHER INFORMATION CONTACT: Rick [Docket ID FEMA–2019–0002; Internal Management Agency, DHS. Sacbibit, Chief, Engineering Services Agency Docket No. FEMA–B–1966] ACTION: Notice; withdrawal. Branch, Federal Insurance and Proposed Flood Hazard Mitigation Administration, FEMA, 400 Determinations SUMMARY: The Federal Emergency C Street SW, Washington, DC 20472, Management Agency (FEMA) is (202) 646–7659, or (email) AGENCY: Federal Emergency withdrawing its proposed notice [email protected]. Management Agency, DHS. concerning proposed flood hazard ACTION: Notice. determinations, which may include the SUPPLEMENTARY INFORMATION: On April addition or modification of any Base 5, 2019, FEMA published a proposed SUMMARY: Comments are requested on Flood Elevation, base flood depth, notice at 84 FR 13674, proposing flood proposed flood hazard determinations, Special Flood Hazard Area boundary or hazard determinations for Livingston which may include additions or zone designation, or regulatory County, Kentucky and Incorporated modifications of any Base Flood floodway (herein after referred to as Areas. FEMA is withdrawing the Elevation (BFE), base flood depth, proposed flood hazard determinations) proposed notice for Livingston County, Special Flood Hazard Area (SFHA) on the Flood Insurance Rate Maps and, Kentucky and Incorporated Areas. boundary or zone designation, or

VerDate Sep<11>2014 18:10 Oct 22, 2019 Jkt 250001 PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 E:\FR\FM\23OCN1.SGM 23OCN1