[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