[Federal Register Volume 85, Number 6 (Thursday, January 9, 2020)]
[Notices]
[Pages 1173-1176]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-00183]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2002]
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 (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
[[Page 1174]]
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.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
California:
Los Angeles.................. City of Santa Clarita The Honorable Marsha McLean, City Hall Planning https://msc.fema.gov/portal/ Apr. 6, 2020.......... 060729
(19-09-0909P). Mayor, City of Santa Clarita, Department, 23920 Valencia advanceSearch.
City Hall, 23920 Valencia Boulevard, Suite 300, Santa
Boulevard, Suite 300, Santa Clarita, CA 91355.
Clarita, CA 91355.
Nevada....................... Unincorporated Areas The Honorable Richard Nevada County Eric W. Rood https://msc.fema.gov/portal/ Apr. 6, 2020.......... 060210
of Nevada County (19- Anderson, Chairman, Board of Administrative Center, 950 advanceSearch.
09-0859P). Supervisors, Nevada County, Maidu Avenue, Nevada City,
950 Maidu Avenue, Nevada CA 95959.
City, CA 95959.
Riverside.................... City of Lake Elsinore The Honorable Steve Manos, Engineering Department, 130 https://msc.fema.gov/portal/ Apr. 7, 2020.......... 060636
(19-09-1886P). Mayor, City of Lake Elsinore, South Main Street, Lake advanceSearch.
City Hall, 130 South Main Elsinore, CA 92530.
Street, Lake Elsinore, CA
92530.
Riverside.................... Unincorporated Areas The Honorable Kevin Jeffries, Riverside County Flood https://msc.fema.gov/portal/ Apr. 7, 2020.......... 060245
of Riverside County Chairman, Board of Control and Water advanceSearch.
(19-09-1886P). Supervisors, Riverside Conservation District, 1995
County, 4080 Lemon Street, Market Street, Riverside, CA
5th Floor, Riverside, CA 92501.
92501.
Sacramento................... City of Elk Grove (19- The Honorable Steve Ly, Mayor, Public Works Department, 8401 https://msc.fema.gov/portal/ Mar. 12, 2020......... 060767
09-0908P). City of Elk Grove, City Hall, Laguna Palms Way, Elk Grove, advanceSearch.
8401 Laguna Palms Way, Elk CA 95758.
Grove, CA 95758.
Sacramento................... Unincorporated Areas The Honorable Patrick Kennedy, Sacramento County Department https://msc.fema.gov/portal/ Mar. 23, 2020......... 060262
of Sacramento County Chairman, Board of of Water Resources, 827 7th advanceSearch.
(18-09-1752P). Supervisors, Sacramento Street, Suite 301,
County, 700 H Street, Suite Sacramento, CA 95814.
2450, Sacramento, CA 95814.
San Diego.................... City of National City The Honorable Alejandra Sotelo- City Hall, 1243 National City https://msc.fema.gov/portal/ Apr. 6, 2020.......... 060293
(19-09-0359P). Solis, Mayor, City of Boulevard, National City, CA advanceSearch.
National City, 1243 National 91950.
City Boulevard, National
City, CA 91950.
Florida:
St. Johns.................... Unincorporated Areas The Honorable Jeb S. Smith, St. Johns County Permit https://msc.fema.gov/portal/ Apr. 8, 2020.......... 125147
of St. Johns County Chair, St. Johns County Board Center, 4040 Lewis Speedway, advanceSearch.
(19-04-4728P). of Commissioners, 500 San St. Augustine, FL 32084.
Sebastian View, St.
Augustine, FL 32084.
St. Johns.................... Unincorporated Areas The Honorable Jeb S. Smith, St. Johns County Permit https://msc.fema.gov/portal/ Apr. 7, 2020.......... 125147
of St. Johns County Chair, St. Johns County Board Center, 4040 Lewis Speedway, advanceSearch.
(19-04-4958P). of Commissioners, 500 San St. Augustine, FL 32084.
Sebastian View, St.
Augustine, FL 32084.
Hawaii: Maui..................... Maui County (19-09- The Honorable Michael P. County of Maui Planning https://msc.fema.gov/portal/ Apr. 6, 2020.......... 150003
1599P). Victorino, Mayor, County of Department, One Main Plaza, advanceSearch.
Maui, 200 South High Street, 2200 Main Street, Suite 315,
Kalana O Maui Building, 9th Wailuku, HI 96793.
Floor, Wailuku, HI 96793.
[[Page 1175]]
Idaho:
Ada.......................... City of Boise (19-10- The Honorable David Bieter, City Hall, 150 North Capitol https://msc.fema.gov/portal/ Apr. 3, 2020.......... 160002
0196P). Mayor, City of Boise, P.O. Boulevard, Boise, ID 83702. advanceSearch.
Box 500, Boise, ID 83702.
Blaine....................... Unincorporated Areas The Honorable Jacob Greenberg, Blaine County Planning & https://msc.fema.gov/portal/ Apr. 9, 2020.......... 165167
of Blaine County (19- Chairman, Blaine County Zoning, 219 South 1st advanceSearch.
10-0919P). Commissioners, Blaine County Avenue, Suite 208, Hailey,
District Court, 219 South 1st ID 83333.
Avenue, Suite 300, Hailey, ID
83333.
Illinois: DuPage................. Village of Carol The Honorable Frank Saverino, Village Hall, 500 North Gary https://msc.fema.gov/portal/ Apr. 6, 2020.......... 170202
Stream (19-05- Mayor, Village of Carol Avenue, Carol Stream, IL advanceSearch.
1848P). Stream, 500 North Gary 60188.
Avenue, Carol Stream, IL
60188.
Indiana:
Marion....................... City of Indianapolis The Honorable Joe Hogsett, City Hall, 1200 Madison https://msc.fema.gov/portal/ Apr. 8, 2020.......... 180159
(20-05-0050X). Mayor, City of Indianapolis, Avenue, Suite 100, advanceSearch.
2501 City-County Building, Indianapolis, IN 46225.
200 East Washington Street,
Indianapolis, IN 46204.
Marion....................... Town of Speedway (20- Mr. Jacob Blasdel, Town Town Hall, 1450 North https://msc.fema.gov/portal/ Apr. 8, 2020.......... 180162
05-0050X). Manager, Town of Speedway, Lynhurst Drive, Speedway, IN advanceSearch.
1450 North Lynhurst Drive, 46224.
Speedway, IN 46224.
Kansas: Johnson.................. City of Olathe (19-07- The Honorable Michael City Hall, 100 East Sante Fe https://msc.fema.gov/portal/ Apr. 9, 2020.......... 200173
0801P). Copeland, Mayor, City of Street, Olathe, KS 66051. advanceSearch.
Olathe, 100 East Santa Fe
Street, Olathe, KS 66051.
Michigan: Macomb................. Township of Macomb The Honorable Janet Dunn, Township Hall, 54111 https://msc.fema.gov/portal/ Apr. 1, 2020.......... 260445
(19-05-3918P). Supervisor, Township of Broughton Road, Macomb, MI advanceSearch.
Macomb, 54111 Broughton Road, 48042.
Macomb, MI 48042.
Nevada:
Washoe....................... City of Reno (19-09- The Honorable Hillary Schieve, City Hall, 1 East 1st Street, https://msc.fema.gov/portal/ Apr. 7, 2020.......... 320020
0823P). Mayor, City of Reno, P.O. Box Reno, NV 89501. advanceSearch.
1900, Reno, NV 89505.
Washoe....................... City of Reno (19-09- The Honorable Hillary Schieve, City Hall, 1 East 1st Street, https://msc.fema.gov/portal/ Apr. 6, 2020.......... 320020
1056P). Mayor, City of Reno, P.O. Box Reno, NV 89501. advanceSearch.
1900, Reno, NV 89505.
Washoe....................... City of Reno (19-09- The Honorable Hillary Schieve, City Hall, 1 East 1st Street, https://msc.fema.gov/portal/ Mar. 12, 2020......... 320020
1298P). Mayor, City of Reno, P.O. Box Reno, NV 89501. advanceSearch.
1900, Reno, NV 89505.
Washoe....................... Unincorporated Areas The Honorable Vaughn Hartung, Washoe County Administration https://msc.fema.gov/portal/ Apr. 7, 2020.......... 320019
of Washoe County (19- Chairman, Board of Building, Department of advanceSearch.
09-0823P). Commissioners, Washoe County, Public Works, 1001 East 9th
1001 East 9th Street, Street, Reno, NV 89512.
Building A, Reno, NV 89512.
Washoe....................... Unincorporated Areas The Honorable Vaughn Hartung, Washoe County Administration https://msc.fema.gov/portal/ Mar. 31, 2020......... 320019
of Washoe County (19- Chairman, Board of Building, Department of advanceSearch.
09-0887P). Commissioners, Washoe County, Public Works, 1001 East 9th
1001 East 9th Street, Street, Reno, NV 89512.
Building A, Reno, NV 89512.
Washoe....................... Unincorporated Areas The Honorable Vaughn Hartung, Washoe County Administration https://msc.fema.gov/portal/ Apr. 6, 2020.......... 320019
of Washoe County (19- Chairman, Board of Building, Department of advanceSearch.
09-1056P). Commissioners, Washoe County, Public Works, 1001 East 9th
1001 East 9th Street, Street, Reno, NV 89512.
Building A, Reno, NV 89512.
[[Page 1176]]
Washoe....................... Unincorporated Areas The Honorable Vaughn Hartung, Washoe County Administration https://msc.fema.gov/portal/ Mar. 12, 2020......... 320019
of Washoe County (19- Chairman, Board of Building, Department of advanceSearch.
09-1298P). Commissioners, Washoe County, Public Works, 1001 East 9th
1001 East 9th Street, Street, Reno, NV 89512.
Building A, Reno, NV 89512.
Ohio: Warren..................... City of Lebanon (19- The Honorable Amy Brewer, City Hall, 50 South Broadway, https://msc.fema.gov/portal/ Mar. 30, 2020......... 390557
05-5135P). Mayor, City of Lebanon, City Lebanon, OH 45036. advanceSearch.
Hall, 50 South Broadway,
Lebanon, OH 45036.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2020-00183 Filed 1-8-20; 8:45 am]
BILLING CODE 9110-12-P