Changes in Flood Hazard Determinations
Published date | 18 November 2020 |
Citation | 85 FR 73498 |
Record Number | 2020-25346 |
Section | Notices |
Court | Federal Emergency Management Agency,Homeland Security Department |
Federal Register, Volume 85 Issue 223 (Wednesday, November 18, 2020)
[Federal Register Volume 85, Number 223 (Wednesday, November 18, 2020)] [Notices] [Pages 73498-73501] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 2020-25346] ----------------------------------------------------------------------- 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 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. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arkansas: Sebastian City of Fort Smith The Honorable George B. McGill, Department of Engineering, Oct. 14, 2020................ 055013 (FEMA Docket No.: (19-06-3706P). Mayor, City of Fort Smith, P.O. Box 623 Garrison Avenue, Fort B-2049). 1908, Fort Smith, AR 72902. Smith, AR 72901. Colorado: El Paso (FEMA City of Colorado The Honorable John Suthers, Mayor, Pikes Peak Regional Oct. 13, 2020................ 080060 Docket No.: B- Springs (19-08- City of Colorado Springs, 30 South Development Center, 2880 2040). 0754P). Nevada Avenue, Suite 601, Colorado International Circle, Springs, CO 80903. Colorado Springs, CO 80910. El Paso (FEMA City of Fountain The Honorable Gabriel Ortega, Mayor, Pikes Peak Regional Oct. 13, 2020................ 080061 Docket No.: B- (19-08-0957P). City of Fountain, 116 South Main Development Center, 2880 2040). Street, Fountain, CO 80817. International Circle, Colorado Springs, CO 80910. El Paso (FEMA Town of Monument The Honorable Don Wilson, Mayor, Pikes Peak Regional Oct. 14, 2020................ 080064 Docket No.: B- (20-08-0011P). Town of Monument, 645 Beacon Lite Development Center, 2880 2040). Road, Monument, CO 80132. International Circle, Colorado Springs, CO 80910. El Paso (FEMA Unincorporated The Honorable Mark Waller, Chairman, Pikes Peak Regional Oct. 13, 2020................ 080059 Docket No.: B- areas of El Paso El Paso County Board of Development Center, 2880 2040). County (19-08- Commissioners, 200 South Cascade International Circle, 0957P). Avenue, Suite 100, Colorado Colorado Springs, CO 80910. Springs, CO 80903. El Paso (FEMA Unincorporated The Honorable Mark Waller, Chairman, Pikes Peak Regional Oct. 14, 2020................ 080059 Docket No.: B- areas of El Paso El Paso County Board of Development Center, 2880 2040). County (20-08- Commissioners, 200 South Cascade International Circle, 0011P). Avenue, Suite 100, Colorado Colorado Springs, CO 80910. Springs, CO 80903. [[Page 73499]] Larimer (FEMA Unincorporated The Honorable Steve Johnson, Larimer County Engineering Oct. 13, 2020................ 080101 Docket No.: B- areas of Larimer Chairman, Larimer County Board of Department, 200 West Oak 2049). County (20-08- Commissioners, 200 West Oak Street, Street, Suite 3000, Fort 0140P). Suite 2200, Fort Collins, CO 80521. Collins, CO 80521. Connecticut: Town of Westport The Honorable James Marpe, First Planning and Zoning Oct. 13, 2020................ 090019 Fairfield (FEMA (19-01-1183P). Selectman, Town of Westport Board Department, 110 Myrtle Docket No.: B- of Selectmen, 110 Myrtle Avenue, Avenue, Westport, CT 06880. 2049). Westport, CT 06880. Florida: Collier (FEMA City of Marco Mr. Mike McNees, Manager, City of Building Services Oct. 15, 2020................ 120426 Docket No.: B- Island (20-04- Marco Island, 50 Bald Eagle Drive, Department, 50 Bald Eagle 2042). 1872P). Marco Island, FL 34145. Drive, Marco Island, FL 34145. Lee (FEMA City of Bonita The Honorable Peter Simmons, Mayor, Community Development Oct. 13, 2020................ 120680 Docket No.: B- Springs (19-04- City of Bonita Springs, 9101 Bonita Department, 9220 Bonita 2049). 5595P). Beach Road, Bonita Springs, FL Beach Road, Bonita Springs, 34135. FL 34135. Lee (FEMA Unincorporated Mr. Roger Desjarlais, Manager, Lee Lee County Building Oct. 13, 2020................ 125124 Docket No.: B- areas of Lee County, 2120 Main Street, Fort Department, 1500 Monroe 2049). County (19-04- Myers, FL 33901. Street, Fort Myers, FL 5595P). 33901. Osceola (FEMA City of St. Cloud Mr. William Sturgeon, Manager, City Building Department, 1300 Oct. 13, 2020................ 120191 Docket No.: B- (19-04-5088P). of St. Cloud, 1300 9th Street, St. 9th Street, St. Cloud, FL 2042). Cloud, FL 34769. 34769. Osceola (FEMA Unincorporated The Honorable Viviana Janer, Chair, Osceola County Stormwater Oct. 13, 2020................ 120189 Docket No.: B- areas of Osceola Osceola County Board of Department, 1 Courthouse 2042). County (19-04- Commissioners, 1 Courthouse Square, Square, Suite 3100, 5088P). Suite 4700, Kissimmee, FL 34741. Kissimmee, FL 34741. Sarasota (FEMA Unincorporated The Honorable Charles D. Hines, Sarasota County Planning and Oct. 13, 2020................ 125144 Docket No.: B- areas of Sarasota Chairman, Sarasota County Board of Development Services 2040). (20-04-2329P). Commissioners, 1660 Ringling Department, 1001 Sarasota Boulevard, Sarasota, FL 34236. Center Boulevard, Sarasota, FL 34240. Georgia: Chatham (FEMA City of Savannah The Honorable Eddie Deloach, Mayor, Development Services Oct. 13, 2020................ 135163 Docket No.: B- (19-04-5445P). City of Savannah, P.O. Box 1027, Department, 5515 Abercorn 2040). Savannah, GA 31402. Street, Savannah, GA 31405. Gwinnett (FEMA Unincorporated The Honorable Charlotte J. Nash, Gwinnett County Department Oct. 15, 2020................ 130322 Docket No.: B- areas of Gwinnett Chair, Gwinnett County Board of of Planning and 2049). County (19-04- Commissioners, 751 Langley Drive, Development, 446 West 6977P). Lawrenceville, GA 30046. Crogan Street, Lawrenceville, GA 30046. Maine: Washington Town of Alexander The Honorable Foster Carlow Jr., Town Hall, 50 Cooper Road, Oct. 19, 2020................ 230303 (FEMA Docket (20-01-0495P). Chairman, Town of Alexander Board Alexander, ME 04694. No.: B-2043). of Selectmen, 50 Cooper Road, Alexander, ME 04694. Washington Town of Baileyville Mr. Chris Loughlin, Town of Town Hall, 63 Broadway, Oct. 19, 2020................ 230304 (FEMA Docket (20-01-0495P). Baileyville Manager, P.O. Box 370, Baileyville, ME 04694. No.: B-2043). Baileyville, ME 04694. Washington Town of Baileyville Mr. Chris Loughlin, Town of Town Hall, 63 Broadway, Oct. 15, 2020................ 230304 (FEMA Docket (20-01-0623P). Baileyville Manager, P.O. Box 370, Baileyville, ME 04694. No.: B-2043). Baileyville, ME 04694. Washington Town of Dennysville The Honorable Dawn Noonan, Chair, Town Hall, 2 Main Street, Oct. 15, 2020................ 230312 (FEMA Docket (20-01-0179P) Town of Dennysville Board of Dennysville, ME 04628. No.: B-2052). Selectmen, P.O. Box 70, Dennysville, ME 04628. Washington Town of Pembroke The Honorable Milan Jamieson, Town Hall, 48 Old County Oct. 15, 2020................ 230143 (FEMA Docket (20-01-0179P). Chairman, Town of Pembroke, Board Road, Pembroke, ME 04666. No.: B-2052). of Selectmen, P.O. Box 247, Pembroke, ME 04666. Washington Town of Perry (20- The Honorable Ann Bellefleur, Chair, Town Hall, 898 U.S. Route 1, Oct. 15, 2020................ 230319 (FEMA Docket 01-0179P). Town of Perry Board of Selectmen, Perry, ME 04667. No.: B-2052). P.O. Box 430, Perry, ME 04667. Washington Town of Princeton The Honorable Scott Carle, Chairman, Town Hall, 15 Depot Street, Oct. 19, 2020................ 230320 (FEMA Docket (20-01-0495P). Town of Princeton Board of Princeton, ME 04668. No.: B-2043). Selectmen, P.O. Box 408, Princeton, ME 04668. Washington Town of Princeton The Honorable Scott Carle, Chairman, Town Hall, 15 Depot Street, Oct. 15, 2020................ 230320 (FEMA Docket (20-01-0623P). Town of Princeton Board of Princeton, ME 04668. No.: B-2043). Selectmen, P.O. Box 408, Princeton, ME 04668. Washington Town of Robbinston The Honorable Tom Moholland, Town Hall, 986 Ridge Road, Oct. 15, 2020................ 230321 (FEMA Docket (20-01-0179P). Chairman, Town of Robbinston Board Robbinston, ME 04671. No.: B-2052). of Selectmen, 986 Ridge Road, Robbinston, ME 04671. Washington Town of Vanceboro The Honorable Harold J. Jordan, Town Hall, 101 High Street, Oct. 16, 2020................ 230325 (FEMA Docket (20-01-0424P). Chairman, Town of Vanceboro Board Vanceboro, ME 04491. No.: B-2043). of Selectmen, P.O. Box 24, Vanceboro, ME 04491. [[Page 73500]] Washington Township of Lambert Ms. Stacie Beyer, Chief Planner, Township Hall, 18 Elkins Oct. 16, 2020................ 230472 (FEMA Docket Lake (20-01- Land Use Planning Commission, Lane, Augusta, ME 04333. No.: B-2043). 0424P). Township of Lambert Lake, 18 Elkins Lane, Augusta, ME 04333. York (FEMA Town of York (20-01- The Honorable Todd A. Frederick, Planning Department, 186 Oct. 13, 2020................ 230159 Docket No.: B- 0642P). Chairman, Town of York Board of York Street, York, ME 2042). Selectmen, 186 York Street, York, 03909. ME 03909. Mississippi: DeSoto (FEMA Unincorporated The Honorable Jessie Medlin, DeSoto County Planning and Oct. 16, 2020................ 280050 Docket No.: B- areas of DeSoto President, DeSoto County Board of Building Department, 365 2052). County (19-04- Supervisors, 365 Losher Street, Losher Street, Suite 200, 3965P). Suite 300, Hernando, MS 38632. Hernando, MS 38632. Harrison (FEMA City of Long Beach The Honorable George L. Bass, Mayor, Department of Permits and Oct. 13, 2020................ 285257 Docket No.: B- (20-04-3634P). City of Long Beach, 201 Jeff Davis Zoning, 201 Jeff Davis 2049). Avenue, Long Beach, MS 39560. Avenue, Long Beach, MS 39560. New Mexico: Dona City of Sunland The Honorable Javier Perea, Mayor, Community Services Oct. 14, 2020................ 350147 Ana (FEMA Docket Park (19-06- City of Sunland Park, 1000 McNutt Department, 950 McNutt No.: B-2042). 3737P). Road, Suite A, Sunland Park, NM Road, Sunland Park, NM 88063. 88063. South Carolina: City of Isle of The Honorable Jimmy Carroll, Mayor, Building and Planning Oct. 19, 2020................ 455416 Charleston (FEMA Palms (20-04- City of Isle of Palms, 1207 Palm Department, 1207 Palm Docket No.: B- 2572P). Boulevard, Isle of Palms, SC 29451. Boulevard, Isle of Palms, 2042). SC 29451. South Dakota: Lawrence (FEMA City of Spearfish The Honorable Dana Boke, Mayor, City Building and Development Oct. 16, 2020................ 460046 Docket No.: B- (19-08-0882P). of Spearfish, 625 North 5th Street, Department, 625 North 5th 2042). Spearfish, SD 57783. Street, Spearfish, SD 57783. Pennington City of Rapid City The Honorable Steve Allender, Mayor, Public Works Department, Oct. 19, 2020................ 465420 (FEMA Docket (20-08-0020P). City of Rapid City, 300 6th Street, Engineering Services No.: B-2049). Rapid City, SD 57701. Division, 300 6th Street, Rapid City, SD 57701. Texas: Bell (FEMA City of Nolanville The Honorable Andy Williams, Mayor, City Hall, 101 North 5th Oct. 14, 2020................ 480032 Docket No.: B- (19-06-1647P). City of Nolanville, 101 North 5th Street, Nolanville, TX 2049). Street, Nolanville, TX 76559. 76559. Bexar (FEMA City of Converse The Honorable Al Suarez, Mayor, City City Hall, 403 South Seguin, Oct. 19, 2020................ 480038 Docket No.: B- (19-06-1746P). of Converse, 403 South Seguin, Converse, TX 78109. 2049). Converse, TX 78109. Bexar (FEMA City of Universal The Honorable John Williams, Mayor, Department of Stormwater, Oct. 19, 2020................ 480049 Docket No.: B- City (19-06- City of Universal City, 2150 2150 Universal City 2049). 1746P). Universal City Boulevard, Universal Boulevard, Universal City, City, TX 78148. TX 78148. Collin (FEMA City of Celina (19- The Honorable Sean Terry, Mayor, City Hall, 142 North Ohio Oct. 13, 2020................ 480133 Docket No.: B- 06-2644P). City of Celina, 142 North Ohio Street, Celina, TX 75009. 2043). Street, Celina, TX 75009. Collin (FEMA City of McKinney Mr. Paul Grimes, Manager, City of Department of Engineering, Oct. 13, 2020................ 480135 Docket No.: B- (19-06-3345P). McKinney, 222 North Tennessee 221 North Tennessee Street, 2042). Street, McKinney, TX 75069. McKinney, TX 75069. Collin (FEMA Unincorporated The Honorable Chris Hill, Collin Collin County Engineering Oct. 13, 2020................ 480130 Docket No.: B- areas of Collin County Judge, 2300 Bloomdale Road, Department, 4690 Community 2043). County (19-06- Suite 4192, McKinney, TX 75071. Avenue, Suite 200, 2644P). McKinney, TX 75071. Collin (FEMA Unincorporated The Honorable Chris Hill, Collin Collin County Engineering Oct. 13, 2020................ 480130 Docket No.: B- areas of Collin County Judge, 2300 Bloomdale Road, Department, 4690 Community 2042). County (19-06- Suite 4192, McKinney, TX 75071. Avenue, Suite 200, 3345P). McKinney, TX 75071. Denton (FEMA City of Roanoke (19- The Honorable Scooter Gierisch, Jr., City Hall, 500 South Oak Oct. 14, 2020................ 480785 Docket No.: B- 06-2882P). Mayor, City of Roanoke, 500 South Street, Roanoke, TX 76262. 2040). Oak Street, Roanoke, TX 76262. Midland (FEMA City of Midland (19- The Honorable Patrick Payton, Mayor, City Hall, 300 North Loraine Oct. 15, 2020................ 480477 Docket No.: B- 06-2755P). City of Midland, 300 North Loraine Street, Midland, TX 79701. 2043). Street, Midland, TX 79701. Tarrant (FEMA City of Haslet (19- The Honorable Bob Golden, Mayor, Engineering and Public Works Oct. 15, 2020................ 480600 Docket No.: B- 06-2524P). City of Haslet, 101 Main Street, Department, 101 Main 2043). Haslet, TX 76052. Street, Haslet, TX 76052. Utah: Washington Unincorporated The Honorable Victor Iverson, Washington County Oct. 15, 2020................ 490224 (FEMA Docket No.: areas of Chairman, Washington County Administration Building, B-2042). Washington County Commission, 197 East Tabernacle 197 East Tabernacle Street, (19-08-1063P). Street, St. George, UT 84770. St. George, UT 84770. Virginia: Frederick (FEMA City of Winchester The Honorable John David Smith, Jr., City Hall, 15 North Cameron Oct. 19, 2020................ 510173 Docket No.: B- (20-03-0437P). Mayor, City of Winchester, 15 North Street, Winchester, VA 2043). Cameron Street, Winchester, VA 22601. 22601. Frederick (FEMA Unincorporated The Honorable Charles S. DeHaven, Frederick County Zoning Oct. 19, 2020................ 510063 Docket No.: B- areas of Frederick Jr., Chairman-at-Large, Frederick Department, 107 North Kent 2043). County (20-03- County, Board of Supervisors, 107 Street, Winchester, VA 0437P). North Kent Street, Winchester, VA 22601. 22601. [[Page 73501]] Stafford (FEMA Unincorporated Mr. Thomas C. Foley, Stafford County Stafford County Department Oct. 19, 2020................ 510154 Docket No.: B- areas of Stafford Administrator, 1300 Courthouse of Public Works, 2044). County (20-03- Road, Stafford, VA 22554. Environmental Division, 0607P). 2126 Jefferson Highway, Suite 203, Stafford, VA 22554. Washington DC: District of The Honorable Muriel Bowser, Mayor, Department of Energy and Oct. 19, 2020................ 110001 (FEMA Docket No.: Columbia (20-03- District of Columbia, 1350 Environment, 1200 1st B-2043). 0337P). Pennsylvania Avenue Northwest, Street Northeast, Suite Washington, DC 20004. 500, Washington, DC 20002. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2020-25346 Filed 11-17-20; 8:45 am] BILLING CODE 9110-12-P