[Federal Register Volume 85, Number 163 (Friday, August 21, 2020)]
[Notices]
[Pages 51744-51747]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-18424]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2049]
Changes in Flood Hazard Determinations
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.
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 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
[[Page 51745]]
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.'')
Michael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland
Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Online location
State and county Location and case Chief executive officer of Community map repository of letter of map Date of Community
No. community revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
Sebastian. City of Fort The Honorable George B. McGill, Department of Engineering, https:// Oct. 14, 2020.... 055013
Smith (19-06- Mayor, City of Fort Smith, P.O. 623 Garrison Avenue, Fort msc.fema.gov/
3706P). Box 1908, Fort Smith, AR 72902. Smith, AR 72901. portal/
advanceSearch.
Colorado:
Boulder. City of Boulder The Honorable Sam Weaver, Mayor, Central Records https:// Oct. 30, 2020.... 080024
(19-08-0976P). City of Boulder, 1777 Broadway Department, 1777 Broadway msc.fema.gov/
Street, Boulder, CO 80302. Street, Boulder, CO portal/
80302. advanceSearch.
Boulder. Unincorporated The Honorable Deb Gardner, Chair, Boulder County Department https:// Oct. 30, 2020.... 080023
areas of Boulder Boulder County Board of of Public Works, 1739 msc.fema.gov/
County (19-08- Commissioners, P.O. Box 471, Broadway, Suite 300, portal/
0976P). Boulder, CO 80306. Boulder, CO 80306. advanceSearch.
Denver. City and County The Honorable Michael B. Hancock, Department of Public https:// Nov. 23, 2020.... 080046
of Denver (20-08- Mayor, City and County of Denver, Works, 201 West Colfax msc.fema.gov/
0456P). 1437 North Bannock Street, Room Avenue, Denver, CO 80202. portal/
350, Denver, CO 80202. advanceSearch.
Larimer. Unincorporated The Honorable Steve Johnson, Larimer County Engineering https:// Oct. 13, 2020.... 080101
areas of Larimer Chairman, Larimer County Board of Department, 200 West Oak msc.fema.gov/
County (20-08- Commissioners, 200 West Oak Street, Suite 3000, Fort portal/
0140P). Street, Suite 2200, Fort Collins, Collins, CO 80521. advanceSearch.
CO 80521.
Connecticut:
Fairfield. Town of Westport The Honorable James Marpe, First Planning and Zoning https:// Oct. 13, 2020.... 090019
(19-01-1183P). Selectman, Town of Westport Board Department, 110 Myrtle msc.fema.gov/
of Selectmen, 110 Myrtle Avenue, Avenue, Westport, CT portal/
Westport, CT 06880. 06880. advanceSearch.
Florida:
Collier. City of Marco Mr. Michael T. McNees, Manager, Building Services https:// Nov. 9, 2020..... 120426
Island (20-04- City of Marco Island, 50 Bald Department, 50 Bald Eagle msc.fema.gov/
2874P). Eagle Drive, Marco Island, FL Drive, Marco Island, FL portal/
34145. 34145. advanceSearch.
Duvall. City of The Honorable Lenny Curry, Mayor, Development Services https:// Nov. 10, 2020.... 120077
Jacksonville (20- City of Jacksonville, 117 West Division, 214 North Hogan msc.fema.gov/
04-0754P). Duval Street, Suite 400, Street, Jacksonville, FL portal/
Jacksonville, FL 32202. 32202. advanceSearch.
Lee. City of Bonita The Honorable Peter Simmons, Community Development https:// Oct. 13, 2020.... 120680
Springs (19-04- Mayor, City of Bonita Springs, Department, 9220 Bonita msc.fema.gov/
5595P). 9101 Bonita Beach Road, Bonita Beach Road, Bonita portal/
Springs, FL 34135. Springs, FL 34135. advanceSearch.
Lee. Town of Fort The Honorable Ray Murphy, Mayor, Community Development https:// Oct. 22, 2020.... 120673
Myers Beach (20- Town of Fort Myers Beach, 2525 Department, 2525 Estero msc.fema.gov/
04-1546P). Estero Boulevard, Fort Myers Boulevard, Fort Myers portal/
Beach, FL 33931. Beach, FL 33931. advanceSearch.
Lee. Unincorporated Mr. Roger Desjarlais, Manager, Lee Lee County Building https:// Oct. 13, 2020.... 125124
areas of Lee County, 2120 Main Street, Fort Department, 1500 Monroe msc.fema.gov/
County (19-04- Myers, FL 33901. Street, Fort Myers, FL portal/
5595P). 33901. advanceSearch.
Georgia:
Gwinnett. Unincorporated The Honorable Charlotte J. Nash, Gwinnett County Department https:// Oct. 15, 2020.... 130322
areas of Chair, Gwinnett County Board of of Planning and msc.fema.gov/
Gwinnett County Commissioners, 751 Langley Drive, Development, 446 West portal/
(19-04-6977P). Lawrenceville, GA 30046. Crogan Street, advanceSearch.
Lawrenceville, GA 30046.
Richmond. City of Augusta The Honorable Hardie Davis, Jr., Planning and Development https:// Oct. 30, 2020.... 130158
(19-04-6697P). Mayor, City of Augusta, 535 Department, 535 Telfair msc.fema.gov/
Telfair Street, Suite 200, Street, Suite 300, portal/
Augusta, GA 30901. Augusta, GA 30901. advanceSearch.
Maine:
[[Page 51746]]
Washington. Town of Addison The Honorable Verlan R. Lenfestey Town Hall, 334 Water https:// Nov. 12, 2020.... 230132
(20-01-0671P). Jr., Chairman, Town of Addison Street, Addison, ME msc.fema.gov/
Board of Selectmen, P.O. Box 142, 04606. portal/
Addison, ME 04606. advanceSearch.
Washington. Town of The Honorable Arthur Tatangelo, Town Hall, 12 Municipal https:// Nov. 12, 2020.... 230135
Cherryfield (20- Chairman, Town of Cherryfield Way, Cherryfield, ME msc.fema.gov/
01-0670P). Board of Selectmen, P.O. Box 58, 04622. portal/
Cherryfield, ME 04622. advanceSearch.
Washington. Town of Columbia The Honorable Harry Beal, Jr., Town Hall, 106 Epping https:// Nov. 12, 2020.... 230307
(20-01-0671P). Chairman, Town of Columbia Board Road, Columbia, ME 04623. msc.fema.gov/
of Selectmen, 106 Epping Road, portal/
Columbia, ME 04623. advanceSearch.
Washington. Town of Columbia The Honorable Nancy Bagley, Chair, Town Hall, 8 Point Street, https:// Nov. 12, 2020.... 230308
Falls (20-01- Town of Columbia Falls Board of Columbia Falls, ME 04623. msc.fema.gov/
0671P). Selectmen, P.O. Box 100, Columbia portal/
Falls, ME 04623. advanceSearch.
Washington. Town of East The Honorable Kenneth Davis, Jr., Town Hall, 32 Cutler Road, https:// Nov. 12, 2020.... 230313
Machias (20-01- Chairman, Town of East Machias East Machias, ME 04630. msc.fema.gov/
0668P). Board of Selectmen, P.O. Box 117, portal/
East Machias, ME 04630. advanceSearch.
Washington. Town of The Honorable Joel Strout, Town Hall, 114 East Main https:// Nov. 12, 2020.... 230314
Harrington (20- Chairman, Town of Harrington Street, Harrington, ME msc.fema.gov/
01-0671P). Board of Selectmen, P.O. Box 142, 04643. portal/
Harrington, ME 04643. advanceSearch.
Washington. Town of Jonesboro The Honorable Michael Schoppee, Town Hall, 23 Station https:// Nov. 12, 2020.... 230315
(20-01-0668P). Chairman, Town of Jonesboro Board Road, Jonesboro, ME msc.fema.gov/
of Selectmen, P.O. Box 86, 04684. portal/
Jonesboro, ME 04684. advanceSearch.
Washington. Town of Jonesboro The Honorable Michael Schoppee, Town Hall, 23 Station https:// Nov. 12, 2020.... 230315
(20-01-0671P). Chairman, Town of Jonesboro Board Road, Jonesboro, ME msc.fema.gov/
of Selectmen, P.O. Box 86, 04684. portal/
Jonesboro, ME 04684. advanceSearch.
Washington. Town of The Honorable Robert Carter, Town Hall, 187 Northfield https:// Nov. 12, 2020.... 230316
Marshfield (20- Chairman, Town of Marshfield Road, Marshfield, ME msc.fema.gov/
01-0668P). Board of Selectmen, 187 04654. portal/
Northfield Road, Marshfield, ME advanceSearch.
04654.
Washington. Town of Steuben The Honorable Larry Pinkham, Town Hall, 294 U.S. Route https:// Nov. 12, 2020.... 230323
(20-01-0670P). Chairman, Town of Steuben Board 1, Steuben, ME 04680. msc.fema.gov/
of Selectmen, 294 U.S. Route 1, portal/
Steuben, ME 04680. advanceSearch.
Washington. Town of The Honorable Nate Perry, Town Hall, 42 South Main https:// Nov. 12, 2020.... 230329
Whitneyville (20- Chairman, Town of Whitneyville Street, Whitneyville, ME msc.fema.gov/
01-0668P). Board of Selectmen, 42 South Main 04654. portal/
Street Whitneyville, ME 04654. advanceSearch.
Mississippi:
Harrison. City of Long The Honorable George L. Bass, Department of Permits and https:// Oct. 13, 2020.... 285257
Beach (20-04- Mayor, City of Long Beach, 201 Zoning, 201 Jeff Davis msc.fema.gov/
3634P). Jeff Davis Avenue, Long Beach, MS Avenue, Long Beach, MS portal/
39560. 39560. advanceSearch.
New Hampshire: City of The Honorable Joyce Craig, Mayor, City Hall, One City Hall https:// Nov. 9, 2020..... 330169
Hillsborough. Manchester (20- City of Manchester, One City Hall Plaza, Manchester, NH msc.fema.gov/
01-0142P). Plaza, Manchester, NH 03101. 03101. portal/
advanceSearch.
North Carolina:
Wayne. City of Goldsboro The Honorable Chuck Allen, Mayor, City Hall, 200 North https:// Oct. 9, 2020..... 370255
(20-04-0269P). City of Goldsboro, 200 North Center Street, Goldsboro, msc.fema.gov/
Center Street, Goldsboro, NC NC 27530. portal/
27530. advanceSearch.
Wayne. Unincorporated The Honorable E. Ray Mayo, Wayne County Planning https:// Oct. 9, 2020..... 370254
areas of Wayne Chairman, Wayne County Board of Department, 134 North msc.fema.gov/
County (20-04- Commissioners, 224 East Walnut John Street, 3rd Floor, portal/
0269P). Street, Goldsboro, NC 27530. Goldsboro, NC 27530. advanceSearch.
Pennsylvania:
Chester. Township of The Honorable James W. Oram, Jr., Township Hall, 566 https:// Oct. 30, 2020.... 422600
Easttown (20-03- Chairman, Township of Easttown Beaumont Road, Devon, PA msc.fema.gov/
0073P). Board of Supervisors, 566 19333. portal/
Beaumont Road, Devon, PA 19333. advanceSearch.
South Dakota:
Custer. City of Custer The Honorable Corbin Herman, Planning and Building https:// Oct. 22, 2020.... 460019
(20[dash]08[dash Mayor, City of Custer, 622 Crook Department, 622 Crook msc.fema.gov/
]0443P). Street, Custer, SD 57730. Street, Custer, SD 57730. portal/
advanceSearch.
Custer. Unincorporated The Honorable Jim Lintz, Chairman, Custer County Department https:// Oct. 22, 2020.... 460018
areas of Custer Custer County Board of of Planning and Economic msc.fema.gov/
County Commissioners, 420 Mount Rushmore Development, 420 Mount portal/
(20[dash]08[dash Road, Custer, SD 57730. Rushmore Road, Custer, SD advanceSearch.
]0443P). 57730.
Pennington. City of Rapid The Honorable Steve Allender, Public Works Department, https:// Oct. 19, 2020.... 465420
City Mayor, City of Rapid City, 300 Engineering Services msc.fema.gov/
(20[dash]08[dash 6th Street, Rapid City, SD 57701. Division, 300 6th Street, portal/
]0020P). Rapid City, SD 57701. advanceSearch.
[[Page 51747]]
Texas:
Bell. City of The Honorable Andy Williams, City Hall, 101 North 5th https:// Oct. 14, 2020.... 480032
Nolanville (19- Mayor, City of Nolanville, 101 Street, Nolanville, TX msc.fema.gov/
06-1647P). North 5th Street, Nolanville, TX 76559. portal/
76559. advanceSearch.
Bexar. City of Converse The Honorable Al Suarez, Mayor, City Hall, 403 South https:// Oct. 19, 2020.... 480038
(19-06-1746P). City of Converse, 403 South Seguin, Converse, TX msc.fema.gov/
Seguin, Converse, TX 78109. 78109. portal/
advanceSearch.
Bexar. City of San The Honorable Ron Nirenberg, Transportation and Capital https:// Oct. 26, 2020.... 480045
Antonio (19-06- Mayor, City of San Antonio, P.O. Improvements Department, msc.fema.gov/
4014P). Box 839966, San Antonio, TX Storm Water Division, 114 portal/
78283. West Commerce Street, 7th advanceSearch.
Floor, San Antonio, TX
78205.
Bexar. City of Universal The Honorable John Williams, Department of Stormwater, https:// Oct. 19, 2020.... 480049
City (19-06- Mayor, City of Universal City, 2150 Universal City msc.fema.gov/
1746P). 2150 Universal City Boulevard, Boulevard, Universal portal/
Universal City, TX 78148. City, TX 78148. advanceSearch.
Bexar. Unincorporated The Honorable Nelson W. Wolff, Bexar County Public Works https:// Oct. 26, 2020.... 480035
areas of Bexar Bexar County Judge, 101 West Department, 1948 Probandt msc.fema.gov/
County (19-06- Nueva Street, 10th Floor, San Street, San Antonio, TX portal/
3557P). Antonio, TX 78205. 78214. advanceSearch.
Bexar. Unincorporated The Honorable Nelson W. Wolff, Bexar County Public Works https:// Oct. 26, 2020.... 480035
areas of Bexar Bexar County Judge, 101 West Department, 1948 Probandt msc.fema.gov/
County (19-06- Nueva Street, 10th Floor, San Street, San Antonio, TX portal/
4014P). Antonio, TX 78205. 78214. advanceSearch.
Collin. City of McKinney The Honorable George Fuller, Engineering Department, https:// Nov. 2, 2020..... 480135
(20-06-0689P). Mayor, City of McKinney, P.O. Box 221 North Tennessee msc.fema.gov/
517, McKinney, TX 75070. Street, McKinney, TX portal/
75069. advanceSearch.
Fort Bend. Unincorporated The Honorable K.P. George, Fort Fort Bend County https:// Oct. 30, 2020.... 480228
areas of Fort Bend County Judge, 301 Jackson Engineering Department, msc.fema.gov/
Bend County (20- Street, 4th Floor, Richmond, TX 301 Jackson Street, 4th portal/
06-0547P). 77469. Floor, Richmond, TX advanceSearch.
77469.
Tarrant. City of The Honorable Richard Newton, City Hall, 100 Main https:// Nov. 12, 2020.... 480590
Colleyville (20- Mayor, City of Colleyville, 100 Street, Colleyville, TX msc.fema.gov/
06-1166P). Main Street, Colleyville, TX 76034. portal/
76034. advanceSearch.
Tarrant. City of Crowley The Honorable Billy P. Davis, Department of Community https:// Oct. 26, 2020.... 480591
(20-06-0069P). Mayor, City of Crowley, 201 East Development, 201 East msc.fema.gov/
Main Street, Crowley, TX 76036. Main Street, Crowley, TX portal/
76036. advanceSearch.
Williamson. City of Leander Mr. Rick Beverlin, Manager, City City Hall, 105 North https:// Oct. 30, 2020.... 481536
(19-06-3344P). of Leander, 105 North Brushy Brushy Street, Leander, msc.fema.gov/
Street, Leander, TX 78641. TX 78641. portal/
advanceSearch.
Williamson. City of Leander Mr. Rick Beverlin, Manager, City City Hall, 105 North https:// Oct. 30, 2020.... 481536
(19-06-3660P). of Leander, 105 North Brushy Brushy Street, Leander, msc.fema.gov/
Street, Leander, TX 78641. TX 78641. portal/
advanceSearch.
Utah:
Salt Lake. City of Riverton The Honorable Trent Staggs, Mayor, Public Works Department, https:// Oct. 22, 2020.... 490104
(20-08-0458P). City of Riverton, 12830 South 12526 South 4150 West, msc.fema.gov/
Redwood Road, Riverton, UT 84065. Riverton, UT 84065. portal/
advanceSearch.
Summit. Unincorporated The Honorable Doug Clyde, Summit County Government https:// Oct. 29, 2020.... 490134
areas of Summit Chairman, Summit County Council, Office, 60 North Main msc.fema.gov/
County (19-08- P.O. Box 128, Coalville, UT Street, Coalville, UT portal/
1037P). 84017. 84017. advanceSearch.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2020-18424 Filed 8-20-20; 8:45 am]
BILLING CODE 9110-12-P