Changes in Flood Hazard Determinations
Published date | 27 December 2019 |
Record Number | 2019-27959 |
Section | Notices |
Court | Federal Emergency Management Agency |
Federal Register, Volume 84 Issue 248 (Friday, December 27, 2019)
[Federal Register Volume 84, Number 248 (Friday, December 27, 2019)] [Notices] [Pages 71440-71444] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 2019-27959] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2019-0002; Internal Agency Docket No. FEMA-B-1981] 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 Map Information eXchange [[Page 71441]] (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 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. ------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------ Chief executive officer of Online location of letter of map Community State and county Location and case No. community Community map repository revision Date of modification No. ------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------ Alabama: Limestone............... City of Huntsville The Honorable Thomas Battle, City Hall, 308 Fountain https://msc.fema.gov/portal/ Mar. 9, 2020.......... 010153 (19-04-3429P). Jr., Mayor, City of Circle, 8th Floor, advanceSearch. Huntsville, 308 Fountain Huntsville, AL 35801. Circle, 8th Floor, Huntsville, AL 35801. Colorado: Boulder...................... City of Lafayette (19- The Honorable Alexandra Lynch, Planning Department, 1290 https://msc.fema.gov/portal/ Mar. 27, 2020......... 080026 08-0592P). Mayor, City of Lafayette, South Public Road, advanceSearch. 1290 South Public Road, Lafayette, CO 80026. Lafayette, CO 80026. Boulder...................... City of Longmont (19- The Honorable Brian Bagley, Public Works and Natural https://msc.fema.gov/portal/ Mar. 11, 2020......... 080027 08-0300P). Mayor, City of Longmont, 350 Resources Department, 385 advanceSearch. Kimbark Street, Longmont, CO Kimbark Street, Longmont, CO 80501. 80501. Boulder...................... Unincorporated areas The Honorable Elise Jones, Boulder County Transportation https://msc.fema.gov/portal/ Mar. 11, 2020......... 080023 of Boulder County Chair, Boulder County Board Department, 2525 13th advanceSearch. (19-08-0300P). of Commissioners, P.O. Box Street, Suite 203, Boulder, 471, Boulder, CO 80306. CO 80304. Boulder...................... Unincorporated areas The Honorable Elise Jones, Boulder County Transportation https://msc.fema.gov/portal/ Mar. 27, 2020......... 080023 of Boulder County Chair, Boulder County Board Department, 2525 13th advanceSearch. (19-08-0592P). of Commissioners, P O. Box Street, Suite 203, Boulder, 471, Boulder, CO 80306. CO 80304. Broomfield................... City and County of The Honorable Randy Ahrens, Engineering Department, 1 https://msc.fema.gov/portal/ Mar. 27, 2020......... 085073 Broomfield (19-08- Mayor, City and County of Descombes Drive, Broomfield, advanceSearch. 0592P). Broomfield, 1 Descombes CO 80020. Drive, Broomfield, CO 80020. Larimer...................... Unincorporated areas The Honorable Tom Donnelly, Larimer County Engineering https://msc.fema.gov/portal/ Feb. 21, 2020......... 080101 of Larimer County Chairman, Larimer County Department, 200 West Oak advanceSearch. (19-08-0367P). Board of Commissioners, P.O. Street, Suite 3000, Fort Box 1190, Fort Collins, CO Collins, CO 80521. 80522. Las Animas................... Unincorporated areas The Honorable Felix M. Lopez, Las Animas County Courthouse, https://msc.fema.gov/portal/ Mar. 12, 2020......... 080105 of Las Animas County District 1 Commissioner, Las 200 East 1st Street, Room advanceSearch. (19-08-0389P). Animas County, 200 East 1st 106, Trinidad, CO 81082. Street, Trinidad, CO 81082. Connecticut: Tolland............. Town of Somers (19-01- The Honorable C.G. Knorr, Jr., Town Hall, 600 Main Street, https://msc.fema.gov/portal/ Mar. 18, 2020......... 090112 0920P). First Selectman, Town of Somers, CT 06071. advanceSearch. Somers Board of Selectmen, 600 Main Street, Somers, CT 06071. [[Page 71442]] Delaware: New Castle............. Unincorporated areas The Honorable Matthew Meyer, New Castle County Land Use https://msc.fema.gov/portal/ Feb. 13, 2020......... 105085 of New Castle County New Castle County Executive, Department, 87 Read Way, New advanceSearch. (19-03-0484P). 87 Read Way, New Castle, DE Castle, DE 19720. 19720. Florida: Charlotte.................... Unincorporated areas The Honorable Ken Doherty, Charlotte County Community https://msc.fema.gov/portal/ Apr. 6, 2020.......... 120061 of Charlotte County Chairman, Charlotte County Development Department, advanceSearch. (19-04-1634P). Board of Commissioners, 18500 18500 Murdock Circle, Port Murdock Circle, Suite 536, Charlotte, FL 33948. Port Charlotte, FL 33948. Monroe....................... Unincorporated areas The Honorable Sylvia Murphy, Monroe County Building https://msc.fema.gov/portal/ Mar. 2, 2020.......... 125129 of Monroe County (19- Mayor, Monroe County Board of Department, 2798 Overseas advanceSearch. 04-6687P). Commissioners, 102050 Highway, Suite 300, Overseas Highway, Suite 234, Marathon, FL 33050. Key Largo, FL 33037. Monroe....................... Village of Islamorada The Honorable Deb Gillis, Building Department, 86800 https://msc.fema.gov/portal/ Mar. 4, 2020.......... 120424 (19-04-5432P). Mayor, Village of Islamorada, Overseas Highway, advanceSearch. 86800 Overseas Highway, Islamorada, FL 33036. Islamorada, FL 33036. Orange....................... City of Orlando (19- The Honorable Buddy Dyer, Public Works Department, https://msc.fema.gov/portal/ Mar. 11, 2020......... 120186 04-2940P). Mayor, City of Orlando, 400 Engineering Division, 400 advanceSearch. South Orange Avenue, Orlando, South Orange Avenue, FL 32801. Orlando, FL 32801. Orange....................... City of Orlando (19- The Honorable Buddy Dyer, Public Works Department, https://msc.fema.gov/portal/ Mar. 4, 2020.......... 120186 04-3467P). Mayor, City of Orlando, 400 Engineering Division, 400 advanceSearch. South Orange Avenue, Orlando, South Orange Avenue, FL 32801. Orlando, FL 32801. Orange....................... Unincorporated areas The Honorable Jerry L. Orange County Stormwater https://msc.fema.gov/portal/ Mar. 11, 2020......... 120179 of Orange County (19- Demings, Mayor, Orange Management Department, 4200 advanceSearch. 04-2940P). County, 201 South Rosalind South John Young Parkway, Avenue, 5th Floor, Orlando, Orlando, FL 32839. FL 32801. Orange....................... Unincorporated areas The Honorable Jerry L. Orange County Stormwater https://msc.fema.gov/portal/ Mar. 4, 2020.......... 120179 of Orange County (19- Demings, Mayor, Orange Management Department, 4200 advanceSearch. 04-3467P). County, 201 South Rosalind South John Young Parkway, Avenue, 5th Floor, Orlando, Orlando, FL 32839. FL 32801. Osceola...................... City of St. Cloud (19- The Honorable Nathan City Hall, 1300 9th Street, https://msc.fema.gov/portal/ Feb. 28, 2020......... 120191 04-0759P). Blackwell, Mayor, City of St. St. Cloud, FL 34769. advanceSearch. Cloud, 1300 9th Street, St. Cloud, FL 34769. Osceola...................... Unincorporated areas The Honorable Fred Hawkins, Osceola County Human https://msc.fema.gov/portal/ Feb. 28, 2020......... 120189 of Osceola County Jr., Chairman, Osceola County Resources Department, 1 advanceSearch. (19-04-0759P). Board of Commissioners, 1 Courthouse Square, Suite Courthouse Square, Suite 4700, Kissimmee, FL 34741. 4700, Kissimmee, FL 34741. Pasco........................ Unincorporated areas Mr. Dan Biles, Pasco County Pasco County Facilities https://msc.fema.gov/portal/ Feb. 24, 2020......... 120230 of Pasco County (19- Administrator, 8731 Citizens Management Department, 38301 advanceSearch. 04-0816P). Drive, New Port Richey, FL McDonald Street, Dade City, 34652. FL 33525. Sarasota..................... City of Sarasota (19- The Honorable Liz Alpert, Development Services https://msc.fema.gov/portal/ Feb. 24, 2020......... 125150 04-4552P). Mayor, City of Sarasota, 1565 Department, 1565 1st Street, advanceSearch. 1st Street, Room 101, Sarasota, FL 34236. Sarasota, FL 34236. Sarasota..................... City of Sarasota (19- The Honorable Liz Alpert, Development Services https://msc.fema.gov/portal/ Mar. 13, 2020......... 125150 04-5431P). Mayor, City of Sarasota, 1565 Department, 1565 1st Street, advanceSearch. 1st Street, Room 101, Sarasota, FL 34236. Sarasota, FL 34236. Georgia: Bryan................... Unincorporated areas The Honorable Carter Infinger, Bryan County Engineering https://msc.fema.gov/portal/ Apr. 3, 2020.......... 130016 of Bryan County (19- Chairman, Bryan County Board Department, 66 Captain advanceSearch. 04-2627P). of Commissioners, 51 North Matthew Freeman Drive, Courthouse Street, Pembroke, Richmond Hill, GA 31324. GA 31321. [[Page 71443]] Louisiana: Lafayette............. City of Youngsville The Honorable Ken Ritter, City Hall, 305 Iberia Street, https://msc.fema.gov/portal/ Feb. 6, 2020.......... 220358 (18-06-2837P). Mayor, City of Youngsville, Youngsville, LA 70592. advanceSearch. 305 Iberia Street, Youngsville, LA 70592. Montana: Gallatin..................... City of Bozeman (19- Ms. Andrea Surratt, City of City Hall, 20 East Olive https://msc.fema.gov/portal/ Mar. 2, 2020.......... 300028 08-0500P). Bozeman Manager, P.O. Box Street, Bozeman, MT 59715. advanceSearch. 1230, Bozeman, MT 59771. Gallatin..................... Unincorporated areas The Honorable Joe P. Skinner, Gallatin County Department of https://msc.fema.gov/portal/ Mar. 2, 2020.......... 300027 of Gallatin County Chairman, Gallatin County Planning and Community advanceSearch. (19-08-0500P). Board of Commissioners, 311 Development Department, West Main Street, Room 306, Bozeman, MT 59715. Bozeman, MT 59715. Nevada: Clark........................ City of Henderson (19- Mr. Richard A. Derrick, City Public Works Department, 240 https://msc.fema.gov/portal/ Feb. 5, 2020.......... 320005 09-0090P). of Henderson Manager, P.O. South Water Street, advanceSearch. Box 95050, Henderson, NV Henderson, NV 89009. 89009. Clark........................ Unincorporated areas The Honorable Marilyn Clark County Drainage Review https://msc.fema.gov/portal/ Feb. 5, 2020.......... 320003 of Clark County (19- Kirkpatrick, Chair, Clark Department, 500 South Grand advanceSearch. 09-0090P). County Board of Central Parkway, Las Vegas, Commissioners, 500 South NV 89155. Grand Central Parkway, Las Vegas, NV 89155. North Carolina: Cherokee..................... Unincorporated areas The Honorable Gary Cherokee County GIS Mapping https://msc.fema.gov/portal/ Feb. 6, 2020.......... 370059 of Cherokee County Westmoreland, Chairman, Department, 75 Peachtree advanceSearch. (18-04-7507P). Cherokee County Board of Street, Murphy, NC 28906. Commissioners, 75 Peachtree Street, Murphy, NC 28906. Cleveland.................... Unincorporated areas The Honorable Susan K. Allen, Cleveland County Planning https://msc.fema.gov/portal/ Mar. 6, 2020.......... 370302 of Cleveland County Chair, Cleveland County Board Department, 1333 Fallston advanceSearch. (19-04-0261P). of Commissioners, 311 East Road, Shelby, NC 28151. Marion Street, Shelby, NC 28151. Oklahoma: Tulsa.................. City of Bixby (19-06- The Honorable Brian Guthrie, Development Services https://msc.fema.gov/portal/ Mar. 12, 2020......... 400207 2128P). Mayor, City of Bixby, P.O. Department, 113 West Dawes, advanceSearch. Box 70, Bixby, OK 74008. Bixby, OK 74008. South Carolina: Horry............ City of Myrtle Beach Mr. John Pedersen, City of City Services Department, 921 https://msc.fema.gov/portal/ Mar. 13, 2020......... 450109 (19-04-5527P) Myrtle Beach Manager, 937 North Oak Street, Myrtle advanceSearch. Broadway Street, Myrtle Beach, SC 29577. Beach, SC 29577. Texas: Bexar........................ City of Schertz The Honorable Michael Public Works Department, https://msc.fema.gov/portal/ Feb. 10, 2020......... 480269 (19[dash]06[dash]187 Carpenter, Mayor, City of Floodplain Management advanceSearch. 8P). Schertz, 1400 Schertz Pkwy, Division, 10 Commercial Schertz, TX 78154. Place, Schertz, TX 78154. Bexar........................ Unincorporated areas The Honorable Nelson W. Wolff, Bexar County Public Works https://msc.fema.gov/portal/ Feb. 18, 2020......... 480035 of Bexar County (19- Bexar County Judge, 101 West Department, 1948 Probandt advanceSearch. 06-0327P). Nueva Street, 10th Floor, San Street, San Antonio, TX Antonio, TX 78205. 78214. Collin....................... City of Murphy (19-06- The Honorable Scott Bradley, City Hall, 206 North Murphy https://msc.fema.gov/portal/ Feb. 10, 2020......... 480137 0931P). Mayor, City of Murphy, 206 Road, Murphy, TX 75094. advanceSearch. North Murphy Road, Murphy, TX 75094. Collin....................... City of Plano (20-06- The Honorable Harry Department of Engineering, https://msc.fema.gov/portal/ Feb. 28, 2020......... 480140 0039P). LaRosiliere, Mayor, City of 1520 K Avenue, Plano, TX advanceSearch. Plano, 1520 K Avenue, Plano, 75074. TX 75074. Collin....................... City of Sachse (19-06- The Honorable Mike Felix, Public Works Department, 3815 https://msc.fema.gov/portal/ Feb. 10, 2020......... 480186 0931P). Mayor, City of Sachse, 3815 Sachse Road, Building B, advanceSearch. Sachse Road, Building B, Sachse, TX 75048. Sachse, TX 75048. Dallas....................... City of Grand Prairie The Honorable Ron Jensen, Development Department, 206 https://msc.fema.gov/portal/ Mar. 6, 2020.......... 485472 (19-06-2040P). Mayor, City of Grand Prairie, West Church Street, Grand advanceSearch. P.O. Box 534045, Grand Prairie, TX 75050. Prairie, TX 75053. [[Page 71444]] Denton....................... Town of Argyle (19-06- The Honorable Donald Moser, Town Hall, 308 Denton Street, https://msc.fema.gov/portal/ Feb. 28, 2020......... 480775 1846P). Mayor, Town of Argyle, P.O. Argyle, TX 76226. advanceSearch. Box 609, Argyle, TX 76226. Johnson...................... City of Burleson (19- The Honorable Ken Shetter, City Hall, 141 West Renfro https://msc.fema.gov/portal/ Feb. 24, 2020......... 485459 06-0971P). Mayor, City of Burleson, 141 Street, Burleson, TX 76028. advanceSearch. West Renfro Street, Burleson, TX 76028. McClennan.................... City of Waco (18-06- The Honorable Kyle Deaver, Public Works Department, 401 https://msc.fema.gov/portal/ Feb. 7, 2020.......... 480461 2475P). Mayor, City of Waco, P.O. Box Franklin Avenue, Waco, TX advanceSearch. 2570, Waco, TX 76702. 76701. Tarrant...................... City of Arlington (19- The Honorable Jeff Williams, Public Works and https://msc.fema.gov/portal/ Feb. 27, 2020......... 485454 06-1226P). Mayor, City of Arlington, Transportation Department, advanceSearch. P.O. Box 90231, Arlington, TX 101 West Abram Street, 76004. Arlington, TX 76010. Tarrant...................... City of Fort Worth The Honorable Betsy Price, Transportation and Public https://msc.fema.gov/portal/ Mar. 2, 2020.......... 480596 (19-06-0840P). Mayor, City of Fort Worth, Works, Engineering advanceSearch. 200 Texas Street, Fort Worth, Department, 200 Texas TX 76102. Street, Fort Worth, TX 76102. Tarrant...................... City of Fort Worth The Honorable Betsy Price, Transportation and Public https://msc.fema.gov/portal/ Feb. 28, 2020......... 480596 (19-06-3630P). Mayor, City of Fort Worth, Works, Engineering advanceSearch. 200 Texas Street, Fort Worth, Department, 200 Texas TX 76102. Street, Fort Worth, TX 76102. Utah: Washington................... City of St. George The Honorable Jon Pike, Mayor, Public Works Department, 175 https://msc.fema.gov/portal/ Feb. 21, 2020......... 490177 (19-08-0174P). City of St. George, 175 East East 200 North, St. George, advanceSearch. 200 North, St. George, UT UT 84770. 84770. Washington................... City of Santa Clara The Honorable Rick Rosenberg, Building Department, 2603 https://msc.fema.gov/portal/ Feb. 21, 2020......... 490178 (19-08-0174P). Mayor, City of Santa Clara, Santa Clara Drive, Santa advanceSearch. 2603 Santa Clara Drive, Santa Clara, UT 84765. Clara, UT 84765. Virginia: Albemarle.................... Unincorporated areas Mr. Jeff Richardson, Albemarle Albemarle County Community https://msc.fema.gov/portal/ Mar. 19, 2020......... 510006 of Albemarle County County Executive, 401 Development Department, 401 advanceSearch. (19-03-1243P). McIntire Road, McIntire Road, Charlottesville, VA 22902. Charlottesville, VA 22902. Charlotte.................... Town of Drakes Branch The Honorable Denise L. Town Hall, 4800 Drakes Main https://msc.fema.gov/portal/ Apr. 14, 2020......... 510032 (19-03-0477P). Pridgen, Mayor, Town of Street, Drakes Branch, VA advanceSearch. Drakes Branch, P.O. Box 191, 23937. Drakes Branch, VA 23937. Independent City............. City of Mr. Tarron J. Richardson, City Neighborhood Development https://msc.fema.gov/portal/ Mar. 19, 2020......... 510033 Charlottesville (19- of Charlottesville Manager, Services Department, 610 advanceSearch. 03-1243P). P.O. Box 911, East Market Street, Charlottesville, VA 22902. Charlottesville, VA 22902. ------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------ [FR Doc. 2019-27959 Filed 12-26-19; 8:45 am] BILLING CODE 9110-12-P