[Federal Register Volume 85, Number 92 (Tuesday, May 12, 2020)]
[Notices]
[Pages 28023-28025]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-10103]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2020-0002]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or regulatory floodways
(hereinafter referred to as flood hazard determinations) as shown on
the indicated Letter of Map Revision (LOMR) for each of the communities
listed in the table below are finalized. Each LOMR revises the Flood
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance
Study (FIS) reports, currently in effect for the listed communities.
The flood hazard determinations modified by each LOMR will be used to
calculate flood insurance premium rates for new buildings and their
contents.
DATES: Each LOMR was finalized as in the table below.
ADDRESSES: Each LOMR is available for inspection at both the respective
Community Map Repository address listed in the table below and online
through the FEMA Map Service Center at https://msc.fema.gov.
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)
[email protected]; or visit the FEMA Mapping and
Information eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(FEMA) makes the final flood hazard determinations as shown in the
LOMRs for each community listed in the table below. Notice of these
modified flood hazard determinations has been published in newspapers
of local circulation and 90 days have elapsed since that publication.
The Deputy Associate Administrator for Insurance and Mitigation has
resolved any appeals resulting from this notification.
The modified flood hazard determinations are made pursuant to
section 206 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.
For rating purposes, the currently effective community number is
shown and must be used for all new policies and renewals.
The new or modified flood hazard information is the basis for the
floodplain management measures that the community is required either to
adopt or to show evidence of being already in effect in order to remain
qualified for participation in the National Flood Insurance Program
(NFIP).
This new or modified flood hazard information, 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.
This new or modified flood hazard determinations are used to meet
the floodplain management requirements of the NFIP and are used to
calculate the appropriate flood insurance premium rates for new
buildings, and for the contents in those buildings. The changes in
flood hazard determinations are in accordance with 44 CFR 65.4.
Interested lessees and owners of real property are encouraged to
review the final flood hazard information available at the address
cited below for each community or online through the FEMA Map Service
Center at https://msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Michael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland
Security, Federal Emergency Management Agency.
[[Page 28024]]
----------------------------------------------------------------------------------------------------------------
Chief executive
State and county Location and officer of Community map Date of Community
case No. community repository modification No.
----------------------------------------------------------------------------------------------------------------
Arkansas:
Pulaski (FEMA Docket City of Little The Honorable Public Works Apr. 13, 2020..... 050181
No.: B-2006). Rock (19-06- Frank D. Department,
2539P). Scott, Jr., 701 West
Mayor, City of Markham
Little Rock, Street, Little
500 West Rock, AR 72201.
Markham
Street, Room
203, Little
Rock, AR 72201.
Pulaski (FEMA Docket Unincorporated The Honorable Pulaski County Apr. 13, 2020..... 050179
No.: B-2006). areas of Barry Hyde, Public Works
Pulaski County Pulaski County Department,
(19-06-2539P). Judge, 201 3200 Brown
South Broadway Street, Little
Street, Suite Rock, AR 72204.
400, Little
Rock, AR 72201.
Colorado:
Boulder (FEMA Docket City of The Honorable Planning Mar. 27, 2020..... 080026
No.: B-1981). Lafayette (19- Alexandra Department,
08-0592P). Lynch, Mayor, 1290 South
City of Public Road,
Lafayette, Lafayette, CO
1290 South 80026.
Public Road,
Lafayette, CO
80026.
Boulder (FEMA Docket Unincorporated The Honorable Boulder County Mar. 27, 2020..... 080023
No.: B-1981). areas of Elise Jones, Transportation
Boulder County Chair, Boulder Department,
(19-08-0592P). County Board 2525 13th
of Street, Suite
Commissioners, 203, Boulder,
P.O. Box 471, CO 80304.
Boulder, CO
80306.
Broomfield (FEMA Docket City and County The Honorable Engineering Mar. 27, 2020..... 085073
No.: B-1981). of Broomfield Randy Ahrens, Department, 1
(19-08-0592P). Mayor, City Descombes
and County of Drive,
Broomfield, 1 Broomfield, CO
Descombes 80020.
Drive,
Broomfield, CO
80020.
Connecticut: Fairfield (FEMA City of The Honorable City Hall, 888 Apr. 13, 2020..... 090015
Docket No.: B-2008). Stamford (19- David Martin, Washington
01-1380P). Mayor, City of Boulevard,
Stamford, 888 Stamford, CT
Washington 06901.
Boulevard,
Stamford, CT
06901.
Florida:
Charlotte (FEMA Docket Unincorporated The Honorable Charlotte Apr. 6, 2020...... 120061
No.: B-1981). areas of Ken Doherty, County
Charlotte Chairman, Community
County (19-04- Charlotte Development
1634P). County Board Department,
of 18500 Murdock
Commissioners, Circle, Port
18500 Murdock Charlotte, FL
Circle, Suite 33948.
536, Port
Charlotte, FL
33948.
Miami-Dade (FEMA Docket City of Doral The Honorable City Hall, 8401 Apr. 10, 2020..... 120041
No.: B-2006). (19-04-4177P). Juan Carlos Northwest 53rd
Bermudez, Terrace,
Mayor, City of Doral, FL
Doral, 8401 33166.
Northwest 53rd
Terrace,
Doral, FL
33166.
Monroe (FEMA Docket No.: Unincorporated The Honorable Monroe County Apr. 7, 2020...... 125129
B-2006). areas of Sylvia Murphy, Building
Monroe County Mayor, Monroe Department,
(19-04-6355P). County Board 2798 Overseas
of Highway, Suite
Commissioners, 300, Marathon,
102050 FL 33050.
Overseas
Highway, Suite
234, Key
Largo, FL
33037.
Georgia: Bryan (FEMA Docket Unincorporated The Honorable Bryan County Apr. 3, 2020...... 130016
No.: B-1981). areas of Bryan Carter Engineering
County (19-04- Infinger, Department, 66
2627P). Chairman, Captain
Bryan County Matthew
Board of Freeman Drive,
Commissioners, Richmond Hill,
51 North GA 31324.
Courthouse
Street,
Pembroke, GA
31321.
Kentucky: Fayette (FEMA Lexington- The Honorable Lexington- Mar. 31, 2020..... 210067
Docket No.: B-2006). Fayette Urban Linda Gorton, Fayette Urban
County Mayor, County
Government (19- Lexington- Government
04-1650P). Fayette Urban Planning
County Division, 101
Government, East Vine
200 East Main Street, 4th
Street, Floor,
Lexington, KY Lexington, KY
40507. 40502.
Massachusetts: Essex (FEMA City of The Honorable City Hall, 3 Apr. 6, 2020...... 250082
Docket No.: B-2006). Gloucester (19- Sefatia Romeo Pond Road,
01-1679P). Theken, Mayor, Gloucester, MA
City of 01930.
Gloucester, 9
Dale Avenue,
Gloucester, MA
01930.
Mississippi: Lafayette (FEMA City of Oxford The Honorable City Mar. 25, 2020..... 280094
Docket No.: B-2006). (19-04-0963P). Robyn Courthouse,
Tannehill, 107 Courthouse
Mayor, City of Square,
Oxford, 107 Oxford, MS
Courthouse 38655.
Square,
Oxford, MS
38655.
North Carolina: Guilford City of High The Honorable City Hall, 211 Apr. 17, 2020..... 370113
(FEMA Docket No.: B-2008). Point (19-04- Jay W. Wagner, South Hamilton
4081P). Mayor, City of Street, High
High Point, Point, NC
P.O. Box 230, 27261.
High Point, NC
27261.
Oklahoma: Canadian (FEMA City of The Honorable Department of Apr. 7, 2020...... 405378
Docket No.: B-2008). Oklahoma City David Holt, Public Works,
(19-06-3335P). Mayor, City of 420 West Main
Oklahoma City, Street, Suite
200 North 700, Oklahoma
Walker Avenue, City, OK 73102.
Oklahoma City,
OK 73102.
Texas:
Bexar (FEMA Docket No.: City of San The Honorable Transportation Mar. 30, 2020..... 480045
B-2006). Antonio (19-06- Ron Nirenberg, and Capital
0009P). Mayor, City of Improvements
San Antonio, Department,
P.O. Box Storm Water
839966, San Division, 1901
Antonio, TX South Alamo
78283. Street, 2nd
Floor, San
Antonio, TX
78204.
Bexar (FEMA Docket No.: City of San The Honorable Transportation Apr. 13, 2020..... 480045
B-2016). Antonio (19-06- Ron Nirenberg, and Capitol
3807P). Mayor, City of Improvements
San Antonio, Department,
P.O. Box Storm Water
839966, San Division, 114
Antonio, TX West Commerce
78283. Street, 7th
Floor, San
Antonio, TX
78205.
Bexar (FEMA Docket No.: Unincorporated The Honorable Bexar County Apr. 13, 2020..... 480035
B-2016). areas of Bexar Nelson W. Public Works
County (19-06- Wolff, Bexar Department,
3807P). County Judge, 1948 Probandt
101 West Nueva Street, San
Street, 10th Antonio, TX
Floor, San 78214.
Antonio, TX
78205.
Collin (FEMA Docket No.: City of Allen The Honorable City Hall, 305 Apr. 10, 2020..... 480131
B-2006). (19-06-2793P). Stephen Century
Terrell, Parkway,
Mayor, City of Allen, TX
Allen, 305 75013.
Century
Parkway, 1st
Floor, Allen,
TX 75013.
[[Page 28025]]
Collin (FEMA Docket No.: City of Plano The Honorable Department of Apr. 3, 2020...... 480140
B-2006). (19-06-1989P). Harry Engineering,
LaRosiliere, 1520 K Avenue,
Mayor, City of Suite 250,
Plano, 1520 K Plano, TX
Avenue, Suite 75074.
300, Plano, TX
75074.
Denton (FEMA Docket No.: City of Fort The Honorable Transportation Mar. 31, 2020..... 480596
B-2006). Worth (20-06- Betsy Price, and Public
0236P). Mayor, City of Works
Fort Worth, Department,
200 Texas 200 Texas
Street, Fort Street, Fort
Worth, TX Worth, TX
76102. 76102.
Denton (FEMA Docket No.: City of The Honorable City Hall, 1000 Apr. 10, 2020..... 481105
B-2006). Highland Charlotte Highland
Village (19-06- Wilcox, Mayor, Village Road,
1117P). City of Highland
Highland Village, TX
Village, 1000 75077.
Highland
Village Road,
Highland
Village, TX
75077.
Denton (FEMA Docket No.: Town of Copper The Honorable Town Hall, 400 Apr. 10, 2020..... 481508
B-2006). Canyon (19-06- Ron Robertson, Woodland
1117P). Mayor, Town of Drive, Copper
Copper Canyon, Canyon, TX
400 Woodland 75077.
Drive, Copper
Canyon, TX
75077.
Denton (FEMA Docket No.: Unincorporated The Honorable Denton County Mar. 31, 2020..... 480774
B-2006). areas of Andy Eads, Transportation
Denton County Denton County and Public
(20-06-0236P). Judge, 110 Works
West Hickory Department,
Street, 2nd 1505 East
Floor, Denton, McKinney
TX 76201. Street, Suite
175, Denton,
TX 76209.
Harris (FEMA Docket No.: Unincorporated The Honorable Harris County Apr. 6, 2020...... 480287
B-2006). areas of Lina Hidalgo, Permit Office,
Harris County Harris County 10555
(19-06-1720P). Judge, 1001 Northwest
Preston Freeway, Suite
Street, Suite 120, Houston,
911, Houston, TX 77092.
TX 77002.
Tarrant (FEMA Docket City of Fort The Honorable Transportation Apr. 2, 2020...... 480596
No.: B-2006). Worth (19-06- Betsy Price, and Public
3050P). Mayor, City of Works
Fort Worth, Department,
200 Texas 200 Texas
Street, Fort Street, Fort
Worth, TX Worth, TX
76102. 76102.
Virginia:
Charlotte (FEMA Docket Town of Drakes The Honorable Town Hall, 4800 Apr. 14, 2020..... 510032
No.: B-1981). Branch (19-03- Denise L. Drakes Main
0477P). Pridgen, Street, Drakes
Mayor, Town of Branch, VA
Drakes Branch, 23937.
P.O. Box 191,
Drakes Branch,
VA 23937.
Independent City (FEMA City of The Honorable City Hall, 409 Mar. 26, 2020..... 510076
Docket No.: B-2006). Harrisonburg Deanna R. South Main
(19-03-1517P). Reed, Mayor, Street,
City of Harrisonburg,
Harrisonburg, VA 22801.
409 South Main
Street,
Harrisonburg,
VA 22801.
Loudoun (FEMA Docket Town of The Honorable Town Hall, 25 Apr. 13, 2020..... 510091
No.: B-2006). Leesburg (20- Kelly Burk, West Market
03-0036P). Mayor, Town of Street,
Leesburg, 25 Leesburg, VA
West Market 20176.
Street,
Leesburg, VA
20176.
----------------------------------------------------------------------------------------------------------------
[FR Doc. 2020-10103 Filed 5-11-20; 8:45 am]
BILLING CODE 9110-12-P