41996 Federal Register / Vol. 84, No. 159 / Friday, August 16, 2019 / Notices

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

Hamilton ...... City of The Honorable John City Hall, Department of https://msc.fema.gov/portal/ Nov. 21, 2019 .... 180082 Noblesville, Ditslear, Mayor, City of Planning and Zoning, advanceSearch. (19–05–0850P). Noblesville, City Hall, 16 South 10th Street, 16 South 10th Street, Suite 150, Noblesville, Noblesville, IN 46060. IN 46060. Hamilton ...... Town of Fishers The Honorable Scott City Hall, 1 Municipal https://msc.fema.gov/portal/ Nov. 21, 2019 .... 180423 (19–05–0850P). Fadness, Mayor, Town Drive, Fishers, IN advanceSearch. of Fishers, City Hall, 1 46038. Municipal Drive, Fish- ers, IN 46038. Hamilton ...... Unincorporated The Honorable Steve Hamilton County Govern- https://msc.fema.gov/portal/ Nov. 21, 2019 .... 180080 Areas of Ham- Dillinger, President, ment and Judicial Cen- advanceSearch. ilton County, Board of Hamilton ter, 1 Hamilton County (19–05–0850P). County Commissioners, Square, Noblesville, IN Hamilton County Gov- 46060. ernment and Judicial Center, 1 Hamilton County Square, Suite 157, Noblesville, IN 46060. Michigan: Macomb ...... Township of Ms. Janet Dunn, Super- Township Hall, 54111 https://msc.fema.gov/portal/ Nov. 7, 2019 ...... 260445 Macomb, (18– visor, Township of Broughton Road, advanceSearch. 05–5405P). Macomb, 54111 Macomb, MI 48042. Broughton Road, Macomb, MI 48042. Minnesota: Olmsted ...... City of Roch- The Honorable Kim Nor- City Hall, 201 4th Street https://msc.fema.gov/portal/ Oct. 31, 2019 ..... 275246 ester, (19–05– ton, Mayor, City of Southeast, Rochester, advanceSearch. 0734P). Rochester, City Hall, MN 55904. 201 4th Street South- east, Room 281, Roch- ester, MN 55904. Olmsted ...... Unincorporated Commissioner Jim Bier, Olmsted County Govern- https://msc.fema.gov/portal/ Oct. 31, 2019 ..... 270626 Areas of Chairperson, Olmsted ment Center, 151 4th advanceSearch. Olmsted Coun- County Board of Com- Street Southeast, Roch- ty (19–05– missioners, 151 4th ester, MN 55904. 0734P). Street Southeast, Roch- ester, MN 55904. New York: Rockland ...... Town of Ram- The Honorable Michael B. Ramapo Office of the https://msc.fema.gov/portal/ Dec. 20, 2019 .... 365340 apo, (19–02– Specht, Supervisor, Building Inspector, 237 advanceSearch. 0049P). Town of Ramapo, Town Route 59, Suffern, NY Hall, 237 Route 59, 10901. Suffern, NY 10901. Ohio: Hamilton ...... City of Cincinnati, The Honorable John City Hall, 801 Plum https://msc.fema.gov/portal/ Nov. 1, 2019 ...... 390210 (19–05–2371P). Cranley, Mayor, City of Street, Cincinnati, OH advanceSearch. Cincinnati, City Hall, 45202. 801 Plum Street, Suite 150, Cincinnati, OH 45202. Texas: Tarrant ...... City of Arlington, The Honorable Jeff Wil- City Hall, 101 West https://msc.fema.gov/portal/ Nov. 8, 2019 ...... 485454 (18–06–3755P). liams, Mayor, City of Abram Street, Arlington, advanceSearch. Arlington, City Hall, 101 TX 76010. West Abram Street, Ar- lington, TX 76010.

[FR Doc. 2019–17578 Filed 8–15–19; 8:45 am] ACTION: Notice. currently in effect for the listed BILLING CODE 9110–12–P communities. The flood hazard SUMMARY: New or modified Base (1- determinations modified by each LOMR percent annual chance) Flood will be used to calculate flood insurance DEPARTMENT OF HOMELAND Elevations (BFEs), base flood depths, premium rates for new buildings and SECURITY Special Flood Hazard Area (SFHA) their contents. boundaries or zone designations, and/or DATES: Each LOMR was finalized as in Federal Emergency Management regulatory floodways (hereinafter the table below. Agency referred to as flood hazard ADDRESSES: Each LOMR is available for determinations) as shown on the inspection at both the respective [Docket ID FEMA–2019–0002] indicated Letter of Map Revision Community Map Repository address listed in the table below and online Changes in Flood Hazard (LOMR) for each of the communities through the FEMA Map Service Center Determinations listed in the table below are finalized. Each LOMR revises the Flood Insurance at https://msc.fema.gov. AGENCY: Federal Emergency Rate Maps (FIRMs), and in some cases FOR FURTHER INFORMATION CONTACT: Rick Management Agency, DHS. the Flood Insurance Study (FIS) reports, Sacbibit, Chief, Engineering Services

VerDate Sep<11>2014 16:10 Aug 15, 2019 Jkt 247001 PO 00000 Frm 00041 Fmt 4703 Sfmt 4703 E:\FR\FM\16AUN1.SGM 16AUN1 khammond on DSKBBV9HB2PROD with NOTICES Federal Register / Vol. 84, No. 159 / Friday, August 16, 2019 / Notices 41997

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

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

Arizona: Cochise (FEMA City of Sierra Vista The Honorable Rick Mueller, Mayor, Community Development Depart- Jun. 12, 2019 ...... 040017 Docket No.: B– (18–09–1540P) City of Sierra Vista, 1011 North ment, 1011 North Coronado Drive, 1919) Coronado Drive, Sierra Vista, AZ Sierra Vista, AZ 85635 85635 Maricopa (FEMA City of Buckeye The Honorable Jackie A. Meck, Engineering Department, 530 East Jul. 12, 2019 ...... 040039 Docket No.: B– (18–09–2209P) Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 1922) Monroe Avenue, Buckeye, AZ 85326 85326 Maricopa (FEMA City of Peoria (18– The Honorable Cathy Carlat, Mayor, City Hall, 8401 West Monroe Street, Jun. 21, 2019 ...... 040050 Docket No.: B– 09–2141P) City of Peoria, 8401 West Monroe Peoria, AZ 85345 1919) Street, Peoria, AZ 85345 Maricopa (FEMA City of Phoenix (18– The Honorable Thelda Williams, Street Transportation Department, Jun. 14, 2019 ...... 040051 Docket No.: B– 09–0732P) Mayor, City of Phoenix, City Hall, 200 West Washington Street, 5th 1913) 200 West Washington Street, Floor, Phoenix, AZ 85003 Phoenix, AZ 85003 Maricopa (FEMA City of Scottsdale The Honorable W.J. ‘‘Jim’’ Lane, Planning Records, 7447 East Indian Jun. 14, 2019 ...... 045012 Docket No.: B– (18–09–0732P) Mayor, City of Scottsdale, 3939 School Road, Suite 100, Scotts- 1913) North Drinkwater Boulevard, dale, AZ 85251 Scottsdale, AZ 85251 Maricopa (FEMA Unincorporated The Honorable Bill Gates, Chair- Flood Control District of Maricopa Jul. 12, 2019 ...... 040037 Docket No.: B– Areas of Mari- man, Board of Supervisors, Mari- County, 2801 West Durango 1922) copa County (18– copa County, 301 West Jefferson Street, Phoenix, AZ 85009 09–2209P) Street, 10th Floor, Phoenix, AZ 85003 Mohave (FEMA City of Bullhead City The Honorable Tom Brady, Mayor, Public Works Department, 2355 Jul. 2, 2019 ...... 040125 Docket No.: B– (18–09–1188P) City of Bullhead City, 2355 Trane Trane Road, Bullhead City, AZ 1919) Road, Bullhead City, AZ 86442 86442 Pinal (FEMA Unincorporated The Honorable Todd House, Chair- Pinal County Engineering Division, Jun. 14, 2019 ...... 040077 Docket No.: B– Areas of Pinal man, Board of Supervisors, Pinal 31 North Pinal Street, Building F, 1913) County (18–09– County, P.O. Box 827, Florence, Florence, AZ 85132 1787P) AZ 85132 Yavapai (FEMA Town of Chino Val- The Honorable Darryl L. Croft, Development Services Department, Jun. 14, 2019 ...... 040094 Docket No.: B– ley (18–09– Mayor, Town of Chino Valley, 1982 Voss Drive, Chino Valley, 1913) 2295P) Town Hall, 202 North State Route AZ 86323 89, Chino Valley, AZ 86323 California: Kings (FEMA Unincorporated The Honorable Richard Valle, Chair- Kings County Community Develop- Jun. 17, 2019 ...... 060086 Docket No.: B– Areas of Kings man, Board of Supervisors, Kings ment Agency, 1400 West Lacey 1913) County (18–09– County, 1400 West Lacey Boule- Boulevard, Building 6, Hanford, 1578P) vard, Hanford, CA 93230 CA 93230 Unincorporated The Honorable Mark Ridley-Thom- Los Angeles County Public Works, Jun. 13, 2019 ...... 065043 (FEMA Docket Areas of Los An- as, Chairman, Board of Super- Headquarters Watershed Manage- No.: B–1913) geles County visors, Los Angeles County, 500 ment Division, 900 South Fremont (18–09–1767P) West Temple Street, Room 358, Avenue, Alhambra, CA 91803 Los Angeles, CA 90012

VerDate Sep<11>2014 16:10 Aug 15, 2019 Jkt 247001 PO 00000 Frm 00042 Fmt 4703 Sfmt 4703 E:\FR\FM\16AUN1.SGM 16AUN1 khammond on DSKBBV9HB2PROD with NOTICES 41998 Federal Register / Vol. 84, No. 159 / Friday, August 16, 2019 / Notices

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

Riverside (FEMA City of Beaumont The Honorable Nancy Carroll, Civic and Community Center, 550 Jun. 12, 2019 ...... 060247 Docket No.: B– (18–09–1668P) Mayor, City of Beaumont, 550 East 6th Street, Beaumont, CA 1913) East 6th Street, Beaumont, CA 92223 92223 Riverside (FEMA Unincorporated The Honorable Kevin Jeffries, Chair- Riverside County Flood Control and Jul. 12, 2019 ...... 060245 Docket No.: B– Areas of River- man, Board of Supervisors, River- Water Conservation District, 1995 1922) side County (18– side County, 4080 Lemon Street, Market Street, Riverside, CA 09–2125P) 5th Floor, Riverside, CA 92501 92502 City of San Diego The Honorable Kevin L. Faulconer, Development Services Department, Jun. 19, 2019 ...... 060295 (FEMA Docket (18–09–1129P) Mayor, City of San Diego, 202 C 1222 1st Avenue, MS301, San No.: B–1919) Street, 11th Floor, San Diego, CA Diego, CA 92101 92101 San Diego Unincorporated The Honorable Kristin Gaspar, San Diego County Flood Control Jun. 11, 2019 ...... 060284 (FEMA Docket Areas of San Chair, Board of Supervisors, San District, Department of Public No.: B–1913) Diego County Diego County, 1600 Pacific High- Works, 5510 Overland Avenue, (18–09–1141P) way, Room 335, San Diego, CA Suite 410, San Diego, CA 92123 92101 Santa Cruz City of Santa Cruz The Honorable Martine Watkins, Planning and Community Develop- Jul. 11, 2019 ...... 060355 (FEMA Docket (18–09–2484P) Mayor, City of Santa Cruz, City ment Permits, Building, Zoning, No.: B–1922) Hall, 809 Center Street, Room 10, 809 Center Street, Room 206, Santa Cruz, CA 95060 Santa Cruz, CA 95060 Santa Cruz Unincorporated The Honorable Ryan Coonerty, Santa Cruz County Planning Depart- Jul. 11, 2019 ...... 060353 (FEMA Docket Areas of Santa Chairman, Board of Supervisors, ment, 701 Ocean Street, 4th No.: B–1922) Cruz County (18– Santa Cruz County, 701 Ocean Floor, Santa Cruz, CA 95060 09–2484P) Street, Room 500, Santa Cruz, CA 95060 Solano (FEMA City of Vacaville The Honorable Ron Rowlett, Mayor, Planning and Engineering, 650 Mer- Jul. 1, 2019 ...... 060373 Docket No.: B– (18–09–0833P) City of Vacaville, 650 Merchant chant Street, Vacaville, CA 95688 1919) Street, Vacaville, CA 95688 Trinity (FEMA Unincorporated The Honorable Keith Groves, Chair- Trinity County Planning Department, Jun. 13, 2019 ...... 060401 Docket No.: B– Areas of Trinity man, Board of Supervisors, Trinity 61 Airport Road, Weaverville, CA 1913) County (18–09– County, 11 Court Street, Room 96093 1648P) 230, Weaverville, CA 96093 Florida: Bay (FEMA City of Panama City The Honorable Mike Thomas, City Hall, 110 South Arnold Road, Jun. 26, 2019 ...... 120013 Docket No.: B– Beach (18–04– Mayor, City of Panama City Panama City Beach, FL 32413 1919) 6432P) Beach, City Hall, 110 South Ar- nold Road, Panama City Beach, FL 32413 Bay (FEMA Unincorporated Mr. Robert Majka, Jr., County Man- Bay County Planning and Zoning, Jun. 14, 2019 ...... 120004 Docket No.: B– Areas of Bay ager, Bay County, 840 West 11th 707 Jenks Avenue, Suite B, Pan- 1913) County (18–04– Street, Panama City, FL 32401 ama City, FL 32401 5961P) Duval (FEMA City of Jacksonville The Honorable , Mayor, City Hall, 117 West Duval Street, Jul. 16, 2019 ...... 120077 Docket No.: B– (18–04–6870P) City of Jacksonville, 117 West Jacksonville, FL 32202 1922) Duval Street, Suite 400, Jackson- ville, FL 32202 -Dade City of Miami (19– The Honorable Tomas P. Regaldo, Emergency Management Depart- Jul. 5, 2019 ...... 120650 (FEMA Docket 04–0054P) Mayor, City of Miami, 3500 Pan ment, 444 Southwest 2nd Avenue, No.: B–1919) American Drive, Miami, FL 33133 10th Floor, Miami, FL 33130 St. Johns (FEMA Unincorporated Mr. Paul M. Waldron, Chair, St. St. Johns County Administration Jul. 23, 2019 ...... 125147 Docket No.: B– Areas of St. Johns County Board of Commis- Building, 4020 Lewis Speedway, 1922) Johns County sioners, 500 San Sebastian View, St. Augustine, FL 32085 (18–04–7400P) St. Augustine, FL 32084 Hawaii: Hawaii Hawaii County (18– The Honorable Harry Kim, Mayor, Hawaii County Department of Public Jun. 28, 2019 ...... 155166 (FEMA Docket No.: 09–2287P) County of Hawaii, 25 Aupuni Works, Engineering Division, 101 B–1919) Street, Suite 2603, Hilo, HI 96720 Pauahi Street, Suite 7, Hilo, HI 96720 Idaho: Blaine (FEMA Unincorporated Mr. Jacob Greenberg, Chair, Blaine Blaine County Planning & Zoning, Jul. 11, 2019 ...... 165167 Docket No.: B– Areas of Blaine County Board of Commissioners, 219 1st Avenue South, Suite 208, 1922) County (18–10– Old County Courthouse, 206 1st Hailey, ID 83333 1303P) Avenue South, Suite 300, Hailey, ID 83333 Illinois: Will (FEMA Unincorporated The Honorable Lawrence M. Walsh, Land Use Department, 58 East Clin- Jul. 12, 2019 ...... 170695 Docket No.: B– Areas of Will County Executive, Will County, ton Street, Suite 100, Joliet, IL 1926) County (18–05– Will County Office Building, 302 60432 5975P) North Street, Joliet, IL 60432 Will County Village of Homer The Honorable George Yukich, Village Hall, 14240 West 151st Jul. 5, 2019 ...... 171080 (FEMA Docket Glen Mayor, Village of Homer Glen, Street, Homer Glen, IL 60491 No.: B–1919) (18-05-6035P) 14240 West 151st Street, Homer Glen, IL 60491 Will (FEMA Village of The Honorable John D. Noak, Village Hall, 1050 West Romeo Jul. 12, 2019 ...... 170711 Docket No.: B– Romeoville (18– Mayor, Village of Romeoville, Road, Romeoville, IL 60446 1926) 05–5975P) 1050 West Romeo Road, Romeoville, IL 60446 Indiana: Allen (FEMA City of Fort Wayne The Honorable Tom Henry, Mayor, Department of Planning Services, Jun. 26, 2019 ...... 180003 Docket No.: B– (18–05–6504P) City of Fort Wayne, Citizens 200 East Berry Street, Suite 150, 1919) Square, 200 East Berry Street, Fort Wayne, IN 46802 Suite 420, Fort Wayne, IN 46802

VerDate Sep<11>2014 16:10 Aug 15, 2019 Jkt 247001 PO 00000 Frm 00043 Fmt 4703 Sfmt 4703 E:\FR\FM\16AUN1.SGM 16AUN1 khammond on DSKBBV9HB2PROD with NOTICES Federal Register / Vol. 84, No. 159 / Friday, August 16, 2019 / Notices 41999

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

Marion (FEMA City of The Honorable , Mayor, City-County Building, 200 East Jun. 21, 2019 ...... 180159 Docket No.: B– (19–05–0008P) City of Indianapolis, City-County Washington Street, Suite 1842, In- 1913) Building, 200 East Washington dianapolis, IN 46204 Street, Suite 2501, Indianapolis, IN 46204 Iowa: Black Hawk City of Waterloo The Honorable Quentin M. Hart, City Hall, 715 Mulberry Street, Wa- Jul. 1, 2019 ...... 190025 (FEMA Docket No.: (18–07–1103P) Mayor, City of Waterloo, 715 Mul- terloo, IA 50703 B–1919) berry Street, Waterloo, IA 50703 Kansas: Johnson (FEMA City of Lenexa (18– The Honorable Michael Boehm, City Hall, 12350 West 87th Street May 15, 2019 ...... 200168 Docket No.: B– 07–1738P) Mayor, City of Lenexa, 8522 Parkway, Lenexa, KS 66215 1913) Caenen Lake Court, Lenexa, KS 66215 Johnson (FEMA City of Shawnee The Honorable Michelle Distler, City Hall, 11110 Johnson Drive, Jul. 3, 2019 ...... 200177 Docket No.: B– (18–07–1853P) Mayor, City of Shawnee, Shaw- Shawnee, KS 66203 1919) nee City Hall, 11110 Johnson Drive, Shawnee, KS 66203 Johnson (FEMA City of Shawnee The Honorable Michelle Distler, City Hall, 11110 Johnson Drive, Jun. 26, 2019 ...... 200177 Docket No.: B– (18–07–2004P) Mayor, City of Shawnee, Shaw- Shawnee, KS 66203 1919) nee City Hall, 11110 Johnson Drive, Shawnee, KS 66203 Johnson (FEMA City of Shawnee The Honorable Michelle Distler, City Hall, 11110 Johnson Drive, Jul. 10, 2019 ...... 200177 Docket No.: B– (18–07–2109P) Mayor, City of Shawnee, Shaw- Shawnee, KS 66203 1922) nee City Hall, 11110 Johnson Drive, Shawnee, KS 66203 Johnson (FEMA City of Shawnee The Honorable Michelle Distler, City Hall, 11110 Johnson Drive, Jul. 3, 2019 ...... 200177 Docket No.: B– (18–07–2118P) Mayor, City of Shawnee, Shaw- Shawnee, KS 66203 1922) nee City Hall, 11110 Johnson Drive, Shawnee, KS 66203 Johnson (FEMA City of Shawnee The Honorable Michelle Distler, City Hall, 11110 Johnson Drive, Jul. 17, 2019 ...... 200177 Docket No.: B– (18–07–2146P) Mayor, City of Shawnee, Shaw- Shawnee, KS 66203 1922) nee City Hall, 11110 Johnson Drive, Shawnee, KS 66203 Michigan: Oakland City of Rochester The Honorable Rob Ray, Mayor, City Hall, 400 6th Street, Rochester, Jun. 14, 2019 ...... 260326 (FEMA Docket No.: (18–05–2400P) City of Rochester, Rochester City MI 48307 B–1913) Hall, 400 6th Street, Rochester, MI 48307 Minnesota: Clay (FEMA City of Moorhead The Honorable Del Rae Williams, City Hall, 500 Center Avenue, Moor- May 17, 2019 ...... 275244 Docket No.: B– (18–05–1711P) Mayor, City of Moorhead, City head, MN 56561 1919) Hall, 500 Center Avenue, Moor- head, MN 56561 Clay (FEMA Unincorporated The Honorable Jenny Mongeau, Clay County Courthouse, 8107 11th May 17, 2019 ...... 275235 Docket No.: B– Areas of Clay Chair, Clay County Board of Com- Street, Moorhead, MN 56560 1919) County (18–05– missioners, Clay County Court- 1711P) house, 807 11th Street North, Commission Room, 3rd Floor, Moorhead, MN 56560 Missouri: Jackson City of Lee’s Sum- The Honorable Bill Baird, Mayor, City Hall, 220 Southeast Green Jun. 13, 2019 ...... 290174 (FEMA Docket No.: mit (18–07– City of Lee’s Summit, 220 South- Street, Lee’s Summit, MO 64063 B–1913) 0912P) east Green Street, Lee’s Summit, MO 64063 Nebraska: Douglas City of Omaha (18– The Honorable Jean Stothert, Civic Center, 1819 Farnam Street, Jun. 20, 2019 ...... 315274 (FEMA Docket No.: 07–0801P) Mayor, City of Omaha, Office of Omaha, NE 68183 B–1913) The Mayor, 1819 Farnam Street, Suite 300, Omaha, NE 68183 Nevada: Clark (FEMA City of Henderson The Honorable Debra March, Mayor, Public Works Department, 240 Jun. 11, 2019 ...... 320005 Docket No.: B– (18–09–2045P) City of Henderson, 240 South South Water Street, Henderson, 1913) Water Street, Henderson, NV NV 89015 89015 Clark (FEMA City of North Las The Honorable John J. Lee, Mayor, Public Works Department, 2250 Las Jul. 3, 2019 ...... 320007 Docket No.: B– Vegas (18–09– City of North , 2250 Vegas Boulevard North, Suite 1919) 2027P) Las Vegas Boulevard North, North 200, North Las Vegas, NV 89030 Las Vegas, NV 89030 Clark (FEMA Unincorporated The Honorable Marilyn Kirkpatrick, Clark County, Office of the Director Jul. 17, 2019 ...... 320003 Docket No.: B– Areas of Clark Chair, Board of Commissioners, of Public Works, 500 South Grand 1922) County (18–09– Clark County, 500 South Grand Central Parkway, 2nd Floor, Las 2382P) Central Parkway, 6th Floor, Las Vegas, NV 89155 Vegas, NV 89106 Ohio: Fairfield (FEMA City of Lancaster The Honorable David S. Smith, Municipal Building, 121 East Chest- Jun. 17, 2019 ...... 390161 Docket No.: B– (18–05–6407P) Mayor, City of Lancaster, 104 nut Street, Suite 100, Lancaster, 1913) East Main Street, Room 101, Lan- OH 43130 caster, OH 43130 Lake (FEMA Unincorporated Mr. John R. Hamercheck, Commis- Lake County Engineer’s Office, 550 Jun. 19, 2019 ...... 390771 Docket No.: B– Areas of Lake sioner, Lake County, 105 Main Blackbrook Road, Painesville, OH 1913) County (18–05– Street, 4th Floor, Painesville, OH 44077 2719P) 44077

VerDate Sep<11>2014 16:10 Aug 15, 2019 Jkt 247001 PO 00000 Frm 00044 Fmt 4703 Sfmt 4703 E:\FR\FM\16AUN1.SGM 16AUN1 khammond on DSKBBV9HB2PROD with NOTICES 42000 Federal Register / Vol. 84, No. 159 / Friday, August 16, 2019 / Notices

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

Lorain (FEMA City of Avon Lake The Honorable Greg Zilka, Mayor, City Hall, 150 Avon Belden Road, Jun. 26, 2019 ...... 390602 Docket No.: B– (18–05–3982P) City of Avon Lake, City Hall, 150 Avon Lake, OH 44012 1919) Avon Belden Road, Avon Lake, OH 44012 South Carolina: Greenville Unincorporated The Honorable Joseph Kernell Greenville County Planning and Jul. 16, 2019 ...... 450089 (FEMA Docket Areas of Green- Greenville County Administrator Code Compliance Division 301 No.: B–1922) ville County (18– 301 University Ridge, Suite 2400, University Ridge, Suite 4100, 04–5790P) Greenville, SC 29601 Greenville, SC 29601 Richland (FEMA Unincorporated The Honorable Joyce Dickerson, Richland County Department of Jun. 17, 2019 ...... 450170 Docket No.: B– Areas of Richland Chair, Richland County Council, Public Works, 400 Powell Street, 1913) County (18–04– 2020 Hampton Street, Columbia, Columbia, SC 29203 5530P) SC 29201 Washington: Island (FEMA Unincorporated Ms. Jill Johnson, Chair, Island Island County Courthouse Annex, 1 Jun. 27, 2019 ...... 530312 Docket No.: B– Areas of Island County, Commissioners Adminis- Northeast 6th Street, Coupeville, 1919) County (18–10– tration Building, 1 Northeast 7th WA 98239 1156P) Street, Room 214, Coupeville, WA 98239 Pierce (FEMA City of Puyallup The Honorable John Palmer, Mayor, City Hall, 333 South Meridian, Puy- Jun. 28, 2019 ...... 530144 Docket No.: B– (19–10–0145P) City of Puyallup, Puyallup City allup, WA 98371 1919) Hall, 333 South Meridian, Puy- allup, WA 98371 Wisconsin: She- Unincorporated Mr. Roger L. Te Stroete, County Sheboygan County Administration May 14, 2019 ...... 550424 boygan (FEMA Areas of She- Board Supervisor, Sheboygan Building, 508 New York Avenue, Docket No.: B– boygan County County, 508 New York Avenue, Sheboygan, WI 53081 1913) (19–05–0048P) 3rd Floor, Room 311, Sheboygan, WI 53081

[FR Doc. 2019–17577 Filed 8–15–19; 8:45 am] appropriate flood insurance premium FOR FURTHER INFORMATION CONTACT: Rick BILLING CODE 9110–12–P rates for new buildings and the contents Sacbibit, Chief, Engineering Services of those buildings. For rating purposes, Branch, Federal Insurance and the currently effective community Mitigation Administration, FEMA, 400 DEPARTMENT OF HOMELAND number is shown in the table below and C Street SW, Washington, DC 20472, SECURITY must be used for all new policies and (202) 646–7659, or (email) renewals. [email protected]; or visit Federal Emergency Management the FEMA Map Information eXchange Agency DATES: These flood hazard (FMIX) online at https:// [Docket ID FEMA–2019–0002; Internal determinations will be finalized on the www.floodmaps.fema.gov/fhm/fmx_ Agency Docket No. FEMA–B–1954] dates listed in the table below and main.html. revise the FIRM panels and FIS report SUPPLEMENTARY INFORMATION: Changes in Flood Hazard in effect prior to this determination for The Determinations the listed communities. specific flood hazard determinations are not described for each community in AGENCY: Federal Emergency From the date of the second this notice. However, the online Management Agency, DHS. publication of notification of these location and local community map ACTION: Notice. changes in a newspaper of local repository address where the flood circulation, any person has 90 days in hazard determination information is SUMMARY: This notice lists communities which to request through the available for inspection is provided. where the addition or modification of community that the Deputy Associate Any request for reconsideration of Base Flood Elevations (BFEs), base flood Administrator for Insurance and flood hazard determinations must be depths, Special Flood Hazard Area Mitigation reconsider the changes. The submitted to the Chief Executive Officer (SFHA) boundaries or zone flood hazard determination information of the community as listed in the table designations, or the regulatory floodway may be changed during the 90-day below. (hereinafter referred to as flood hazard period. The modifications are made pursuant determinations), as shown on the Flood to section 201 of the Flood Disaster ADDRESSES: Insurance Rate Maps (FIRMs), and The affected communities Protection Act of 1973, 42 U.S.C. 4105, where applicable, in the supporting are listed in the table below. Revised and are in accordance with the National Flood Insurance Study (FIS) reports, flood hazard information for each Flood Insurance Act of 1968, 42 U.S.C. prepared by the Federal Emergency community is available for inspection at 4001 et seq., and with 44 CFR part 65. Management Agency (FEMA) for each both the online location and the The FIRM and FIS report are the basis community, is appropriate because of respective community map repository of the floodplain management measures new scientific or technical data. The address listed in the table below. that the community is required either to FIRM, and where applicable, portions of Additionally, the current effective FIRM adopt or to show evidence of having in the FIS report, have been revised to and FIS report for each community are effect in order to qualify or remain reflect these flood hazard accessible online through the FEMA qualified for participation in the determinations through issuance of a Map Service Center at https:// National Flood Insurance Program Letter of Map Revision (LOMR), in msc.fema.gov for comparison. (NFIP). accordance with Federal Regulations. Submit comments and/or appeals to These flood hazard determinations, The LOMR will be used by insurance the Chief Executive Officer of the together with the floodplain agents and others to calculate community as listed in the table below. management criteria required by 44 CFR

VerDate Sep<11>2014 16:10 Aug 15, 2019 Jkt 247001 PO 00000 Frm 00045 Fmt 4703 Sfmt 4703 E:\FR\FM\16AUN1.SGM 16AUN1 khammond on DSKBBV9HB2PROD with NOTICES