Changes in Flood Hazard Determinations
Published date | 02 July 2020 |
Citation | 85 FR 39919 |
Record Number | 2020-14314 |
Section | Notices |
Court | Federal Emergency Management Agency,Homeland Security Department |
Federal Register, Volume 85 Issue 128 (Thursday, July 2, 2020)
[Federal Register Volume 85, Number 128 (Thursday, July 2, 2020)] [Notices] [Pages 39919-39921] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 2020-14314] ======================================================================= ----------------------------------------------------------------------- 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 Insurance 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 [[Page 39920]] 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. -------------------------------------------------------------------------------------------------------------------------------------------------------- Location and case Community State and county No. Chief executive officer of community Community map repository Date of modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Alaska: Juneau City and Borough of The Honorable Beth Weldon, Mayor, Community Development May 26, 2020................ 020009 (FEMA Docket No.: Juneau (19-10- City and Borough of Juneau, 155 Department, 155 South Seward B-2021). 1198P). South Seward Street, Juneau, AK Street, Juneau, AK 99801. 99801. Colorado: Arapahoe (FEMA City of Aurora (19- The Honorable Bob LeGare, Mayor, Engineering Department, 15151 May 15, 2020................ 080002 Docket No.: B- 08-0618P). City of Aurora, 15151 East Alameda East Alameda Parkway, 2008). Parkway, Aurora, CO 80012. Aurora, CO 80012. Arapahoe (FEMA City of Centennial The Honorable Stephanie Piko, Mayor, Southeast Metro Stormwater May 15, 2020................ 080315 Docket No.: B- (19-08-0618P). City of Centennial, 13133 East Authority, 76 Inverness 2008). Arapahoe Road, Centennial, CO Drive East, Suite A, 80112. Englewood, CO 80112. Arapahoe (FEMA Unincorporated The Honorable Jeff Baker, Chairman, Arapahoe County Public Works May 15, 2020................ 080011 Docket No.: B- areas of Arapahoe Arapahoe County Board of and Development Department, 2008). County (19-08- Commissioners, 5334 South Prince 6924 South Lima Street, 0618P). Street, Littleton, CO 80120. Centennial, CO 80112. Broomfield City and County of The Honorable Patrick Quinn, Mayor, Engineering Department, 1 May 29, 2020................ 085073 (FEMA Docket Broomfield (19-08- City and County of Broomfield, 1 DesCombes Drive, Broomfield, No.: B-2016). 0385P). DesCombes Drive, Broomfield, CO CO 80020. 80020. Broomfield City and County of The Honorable Patrick Quinn, Mayor, Engineering Department, 1 May 22, 2020................ 085073 (FEMA Docket Broomfield (19-08- City and County of Broomfield, 1 DesCombes Drive, Broomfield, No.: B-2016). 0494P). DesCombes Drive, Broomfield, CO CO 80020. 80020. Jefferson (FEMA City of Westminster The Honorable Herb Atchison, Mayor, City Hall, 4800 West 92nd May 22, 2020................ 080008 Docket No.: B- (19-08-0494P). City of Westminster, 4800 West 92nd Avenue, Westminster, CO 2016). Avenue, Westminster, CO 80031. 80031. Douglas (FEMA Unincorporated The Honorable Roger A. Partridge, Public Works Engineering May 15, 2020................ 080049 Docket No.: B- areas of Douglas Chairman, Douglas County Board of Division, 100 3rd Street, 2008). County (19-08- Commissioners, 100 3rd Street, Castle Rock, CO 80104. 0888P). Castle Rock, CO 80104. Connecticut: Fairfield (FEMA Town of Greenwich The Honorable Peter J. Tesei, First Planning and Zoning May 26, 2020................ 090008 Docket No.: B- (19-01-1421P). Selectman, Town of Greenwich Board Department, 101 Field Point 2021). of Selectmen, 101 Field Point Road, Road, Greenwich, CT 06830. Greenwich, CT 06830. New Haven (FEMA Town of Cheshire The Honorable Rob Oris, Jr., Town Hall, 84 South Main May 15, 2020................ 090074 Docket No.: B- (20-01-0003P). Chairman, Town of Cheshire Council, Street, Cheshire, CT 06410. 2016). 84 South Main Street, Cheshire, CT 06410. Florida: Collier (FEMA City of Marco Mr. Michael T. McNees, City of Marco Building Services Department, May 29, 2020................ 120426 Docket No.: B- Island (20-04- Island Manager, 50 Bald Eagle 50 Bald Eagle Drive, Marco 2021). 0464P). Drive, Marco Island, FL 34145. Island, FL 34145. Hillsborough City of Tampa (19- The Honorable Jane Castor, Mayor, Development Services May 18, 2020................ 120114 (FEMA Docket 04-6204P). City of Tampa, 306 East Jackson Department, 1400 North No.: B-2008). Street, Tampa, FL 33602. Boulevard, Tampa, FL 33607. Monroe (FEMA Village of The Honorable Mike Forster, Mayor, Building Department, 86800 May 28, 2020................ 120424 Docket No.: B- Islamorada (20-04- Village of Islamorada, 86800 Overseas Highway, 2021). 0305P). Overseas Highway, Islamorada, FL Islamorada, FL 33036. 33036. Wakulla (FEMA Unincorporated The Honorable Mike Stewart, Wakulla County Planning and Jun. 5, 2020................ 120315 Docket No.: B- areas of Wakulla Chairman, Wakulla County Board of Community Development 2016). County (19-04- Commissioners, 3093 Crawfordville Department, 3093 3034P). Highway, Crawfordville, FL 32327. Crawfordville Highway, Crawfordville, FL 32327. [[Page 39921]] Georgia: Cherokee Unincorporated The Honorable Harry Johnston, Cherokee County Engineering May 15, 2020................ 130424 (FEMA Docket No.: areas of Cherokee Chairman, Cherokee County Board of Department, 1130 Bluffs B-2016). County (19-04- Commissioners, 1130 Bluffs Parkway, Parkway, Canton, GA 30114. 4793P). Canton, GA 30114. Massachusetts: Town of Nahant (19- The Honorable Richard Lombard, Public Works Department, 334 May 12, 2020................ 250095 Essex (FEMA Docket 01-1429P). Chairman, Town of Nahant Board of Nahant Road, Nahant, MA No.: B-2016). Selectmen, 334 Nahant Road, Nahant, 01908. MA 01908. Michigan: Washtenaw City of Ann Arbor The Honorable Christopher Taylor, City Hall, 301 East Huron May 22, 2020................ 260213 (FEMA Docket No.: (19-05-2230P). Mayor, City of Ann Arbor, 301 East Street, Ann Arbor, MI 48107. B-2016). Huron Street, Ann Arbor, MI 48107. New Mexico: Santa City of Santa Fe The Honorable Alan Webber, Mayor, Building Permits Department, May 20, 2020................ 350070 Fe (FEMA Docket (19-06-2643P). City of Santa Fe, 200 Lincoln 200 Lincoln Avenue, Santa No.: B-2016). Avenue, Santa Fe, NM 87504. Fe, NM 87504. North Carolina: Town of Williamston The Honorable Joyce Whichard-Brown, Planning and Zoning May 14, 2020................ 370157 Martin (FEMA (19-04-2709P). Mayor, Town of Williamston, P.O. Department, 102 East Main Docket No.: B- Box 506, Williamston, NC 27892. Street, Williamston, NC 2016). 27892. Oklahoma: Canadian City of El Reno (19- The Honorable Matt White, Mayor, City Hall, 101 North Choctaw May 14, 2020................ 405377 (FEMA Docket No.: 06-2199P). City of El Reno, P.O. Drawer 700, Avenue, El Reno, OK 73036. B-2016). El Reno, OK 73036. Pennsylvania: Township of West Mr. Casey LaLonde, Township of West Township Hall, 1025 Paoli Jun. 8, 2020................ 420293 Chester (FEMA Goshen (19-03- Goshen Manager, 1025 Paoli Pike, Pike, West Chester, PA Docket No.: B- 1653P). West Chester, PA 19380. 19380. 2016). South Carolina: Unincorporated Mr. Sel Hemingway, Georgetown County Georgetown County Building Jun. 4, 2020................ 450085 Georgetown (FEMA areas of Administrator, 716 Prince Street, Department, 129 Screven Docket No.: B- Georgetown County Georgetown, SC 29440. Street, Georgetown, SC 2016). (19-04-6326P). 29440. Texas: Bexar (FEMA City of San Antonio The Honorable Ron Nirenberg, Mayor, Transportation and Capitol May 18, 2020................ 480045 Docket No.: B- (19-06-1791P). City of San Antonio, P.O. Box Improvements Department, 2021). 839966, San Antonio, TX 78283. Storm Water Division, 114 West Commerce Street, 7th Floor, San Antonio, TX 78204. Bexar (FEMA Unincorporated The Honorable Nelson W. Wolff, Bexar Bexar County Public Works May 18, 2020................ 480035 Docket No.: B- areas of Bexar County Judge, 101 West Nueva Department, 1948 Probandt 2021). County (19-06- Street, 10th Floor, San Antonio, TX Street, San Antonio, TX 1791P). 78205. 78214. Collin (FEMA City of Celina (19- The Honorable Sean Terry, Mayor, City Hall, 142 North Ohio May 18, 2020................ 480133 Docket No.: B- 06-2325P). City of Celina, 142 North Ohio Street, Celina, TX 75009. 2008). Street, Celina, TX 75009. Collin (FEMA Unincorporated The Honorable Chris Hill, Collin Collin County Engineering May 18, 2020................ 480130 Docket No.: B- areas of Collin County Judge, 2300 Bloomdale Road, Department, 4690 Community 2008). County (19-06- Suite 4192, McKinney, TX 75071. Avenue, Suite 200, McKinney, 2325P). TX 75071. McLennan (FEMA City of McGregor The Honorable James S. Hering, City Hall, 302 South Madison May 19, 2020................ 480459 Docket No.: B- (19-06-1286P). Mayor, City of McGregor, 302 South Avenue, McGregor, TX 76657. 2016). Madison Avenue, McGregor, TX 76657. McLennan (FEMA Unincorporated The Honorable Scott M. Felton, McLennan County Engineering May 19, 2020................ 480456 Docket No.: B- areas of McLennan McLennan County Judge, 501 and Mapping Department, 215 2016). County (19-06- Washington Avenue, Suite 214, Waco, North 5th Street, Suite 130, 1286P). TX 76701. Waco, TX 76701. Tarrant (FEMA City of Fort Worth The Honorable Betsy Price, Mayor, Transportation and Public May 18, 2020................ 480596 Docket No.: B- (19-06-2910P). City of Fort Worth, 200 Texas Works Department, 200 Texas 2016). Street, Fort Worth, TX 76102. Street, Fort Worth, TX 76102. Travis (FEMA City of Manor (19- The Honorable Larry Wallace, Jr., City Hall, 105 East Eggleston Jun. 1, 2020................ 481027 Docket No.: B- 06-2660P). Mayor, City of Manor, P.O. Box 387, Street, Manor, TX 78653. 2016). Manor, TX 78653. Travis (FEMA Unincorporated The Honorable Sarah Eckhardt, Travis Travis County Transportation Jun. 1, 2020................ 481026 Docket No.: B- areas of Travis County Judge, P.O. Box 1748, and Natural Resources 2016). County (19-06- Austin, TX 78767. Department, 700 Lavaca 2660P). Street, 5th Floor, Austin, TX 78701. Utah: Wasatch (FEMA Town of Wallsburg The Honorable Celeni Richins, Mayor, Town Hall, 70 West Main May 28, 2020................ 490168 Docket No.: B- (19-08-0779P). Town of Wallsburg, 70 West Main Street, Wallsburg, UT 84082. 2016). Street, Wallsburg, UT 84082. Wasatch (FEMA Unincorporated Mr. Mike Davis, Wasatch County Wasatch County Community May 28, 2020................ 490164 Docket No.: B- areas of Wasatch Manager, 25 North Main Street, Services Department, 55 2016). County (19-08- Heber City, UT 84032. South 500 East, Heber City, 0779P). UT 84032. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2020-14314 Filed 7-1-20; 8:45 am] BILLING CODE 9110-12-P