[Federal Register Volume 85, Number 111 (Tuesday, June 9, 2020)]
[Notices]
[Pages 35323-35325]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-12487]


-----------------------------------------------------------------------

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 
Information 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       Chief executive officer of                                                           Community
       State and county                 No.                      community                 Community map repository   Date of  modification      No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Arapahoe (FEMA Docket No.:  City of Aurora (19- The Honorable Bob LeGare, Mayor,     Engineering Department,      May 1, 2020..........       080002
     B-2008).                    08-0550P).          City of Aurora, 15151 East Alameda   15151 East Alameda
                                                     Parkway, Aurora, CO 80012.           Parkway, Aurora, CO 80012.
    Arapahoe (FEMA Docket No.:  City of Centennial  The Honorable Stephanie Piko,        Southeast Metro Stormwater   May 1, 2020..........       080315
     B-2008).                    (19-08-0550P).      Mayor, City of Centennial, 13133     Authority, 76 Inverness
                                                     East Arapahoe Road, Centennial, CO   Drive East, Suite A,
                                                     80112.                               Englewood, CO 80112.
    Arapahoe (FEMA Docket No.:  Unincorporated      The Honorable Jeff Baker, Chairman,  Arapahoe County Public       May 1, 2020..........       080011
     B-2008).                    areas of Arapahoe   Arapahoe County Board of             Works and Development
                                 County (19-08-      Commissioners, 5334 South Prince     Department, 6924 South
                                 0550P).             Street, Littleton, CO 80120.         Lima Street, Centennial,
                                                                                          CO 80112.
    Douglas (FEMA Docket No.:   Unincorporated      The Honorable Roger A. Partridge,    Douglas County Department    May 1, 2020..........       080049
     B-2006).                    areas of Douglas    Chairman, Douglas County Board of    of Public Works,
                                 County (19-08-      Commissioners, 100 3rd Street,       Engineering Division, 100
                                 0647P).             Castle Rock, CO 80104.               3rd Street, Castle Rock,
                                                                                          CO 80104.
    El Paso (FEMA Docket No.:   City of Colorado    The Honorable John Suthers, Mayor,   Pikes Peak Regional          May 4, 2020..........       080060
     B-2016).                    Springs (19-08-     City of Colorado Springs, 30 South   Development Center, 2880
                                 0605P).             Nevada Avenue, Suite 601, Colorado   International Circle,
                                                     Springs, CO 80903.                   Colorado Springs, CO
                                                                                          80910.
    El Paso (FEMA Docket No.:   Unincorporated      The Honorable Mark Waller,           Pikes Peak Regional          May 4, 2020..........       080059
     B-2016).                    areas of El Paso    President, El Paso County Board of   Development Center, 2880
                                 County (19-08-      Commissioners, 200 South Cascade     International Circle,
                                 0605P).             Avenue, Suite 100, Colorado          Colorado Springs, CO
                                                     Springs, CO 80903.                   80910.

[[Page 35324]]

 
Connecticut: Fairfield (FEMA    Town of Darien (19- The Honorable Jayme J. Stevenson,    Planning and Zoning          May 1, 2020..........       090005
 Docket No.: B-2016).            01-1081P).          First Selectman, Town of Darien      Department, 2 Renshaw
                                                     Board of Selectmen, 2 Renshaw        Road, Darien, CT 06820.
                                                     Road, Room 202, Darien, CT 06820.
Florida:
    Gilchrist (FEMA Docket      Unincorporated      The Honorable Todd Gray, Chairman,   Gilchrist County Building    Apr. 17, 2020........       120094
     No.: B-2006).               areas of            Gilchrist County Board of            and Zoning Department, 209
                                 Gilchrist County    Commissioners, 3400 Southwest 22nd   Southeast 1st Street,
                                 (19-04-4501P).      Place, Bell, FL 32619.               Trenton, FL 32693.
    Indian River (FEMA Docket   City of Sebastian   The Honorable Jim Hill, Mayor, City  Community Development        Apr. 17, 2020........       120123
     No.: B-2006).               (19-04-6686P).      of Sebastian, 1225 Main Street,      Department, 1225 Main
                                                     Sebastian, FL 32958.                 Street, Sebastian, FL
                                                                                          32958.
    Monroe (FEMA Docket No.: B- Unincorporated      The Honorable Heather Carruthers,    Monroe County Building       Apr. 27, 2020........       125129
     2008).                      areas of Monroe     Mayor, Monroe County Board of        Department, 2798 Overseas
                                 County              Commissioners, 500 Whitehead         Highway, Suite 300,
                                 (20[dash]04[dash]   Street, Suite 102, Key West, FL      Marathon, FL 33050.
                                 0041P).             33040.
    Monroe (FEMA Docket No.: B- Unincorporated      The Honorable Heather Carruthers,    Monroe County Building       Apr. 28, 2020........       125129
     2008).                      areas of Monroe     Mayor, Monroe County Board of        Department, 2798 Overseas
                                 County              Commissioners, 500 Whitehead         Highway, Suite 300,
                                 (20[dash]04[dash]   Street, Suite 102, Key West, FL      Marathon, FL 33050.
                                 0057P).             33040.
    Polk (FEMA Docket No.: B-   Unincorporated      The Honorable George Lindsey III,    Polk County Land             Apr. 23, 2020........       120621
     2006).                      areas of Polk       Chairman, Polk County Board of       Development Division, 330
                                 County (19-04-      Commissioners, P.O. Box 9005,        West Church Street,
                                 3814P).             Drawer BC01, Bartow, FL 33831.       Bartow, FL 33830.
    Sarasota (FEMA Docket No.:  Unincorporated      The Honorable Charles D. Hines,      Sarasota County Planning     Apr. 27, 2020........       125144
     B-2006).                    areas of Sarasota   Chairman, Sarasota County Board of   and Development Services
                                 County (20-04-      Commissioners, 1660 Ringling         Department, 1001 Sarasota
                                 0229P).             Boulevard, Sarasota, FL 34236.       Center Boulevard,
                                                                                          Sarasota, FL 34240.
    Seminole (FEMA Docket No.:  City of Sanford     The Honorable Jeff Triplett, Mayor,  City Hall, 300 North Park    Apr. 17, 2020........       120294
     B-2006).                    (19-04-1942P).      City of Sanford, 300 North Park      Avenue, Sanford, FL 32772.
                                                     Avenue, Sanford, FL 32772.
    Seminole (FEMA Docket No.:  Unincorporated      The Honorable Brenda Carey, Chair,   Seminole County Development  Apr. 17, 2020........       120289
     B-2006).                    areas of Seminole   Seminole County Board of             Review Division, 1101 East
                                 County, (19-04-     Commissioners, 1101 East 1st         1st Street, Sanford, FL
                                 1942P).             Street, Sanford, FL 32771.           32771.
Kentucky:
    Fayette (FEMA Docket No.:   Lexington-Fayette   The Honorable Linda Gorton, Mayor,   Lexington-Fayette Urban      Apr. 16, 2020........       210067
     B-2016).                    Urban County,       Lexington-Fayette Urban County,      County Government Center,
                                 Government (19-04-  Government, 200 East Main Street,    101 East Vine Street,
                                 4057P).             Lexington, KY 40507.                 Lexington, KY 40507.
    Pulaski (FEMA Docket No.:   Unincorporated      The Honorable Steve Kelley, Pulaski  Pulaski County Courthouse,   Apr. 17, 2020........       210197
     B-2016).                    areas of Pulaski    County Judge, 100 North Main         100 North Main Street,
                                 County (19-04-      Street, Suite 202, Somerset, KY      Somerset, KY 42501.
                                 3595P).             42501.
Louisiana: St. Tammany (FEMA    Unincorporated      Mr. Michael B. Cooper, St. Tammany   St. Tammany Parish           Apr. 16, 2020........       225205
 Docket, No.: B-2008).           areas of St.        Parish President, 21490 Koop         Department of Inspections
                                 Tammany Parish      Drive, Mandeville, LA 70471.         and Enforcement, 21454
                                 (19[dash]06[dash]                                        Koop Drive, Mandeville, LA
                                 0185P).                                                  70471.
Massachusetts: Essex (FEMA      Town of Andover     Mr. Andrew P. Flanagan, Town of      Town Hall, 36 Bartlet        May 1, 2020..........       250076
 Docket No.: B-2006).            (19-01-0700P).      Andover Manager, 36 Bartlet          Street, Andover, MA 01810.
                                                     Street, Andover, MA 01810.
North Carolina:
    Durham (FEMA Docket No.: B- City of Durham (19- The Honorable Steve Schewel, Mayor,  City-County Hall, 101 City   May 13, 2020.........       370086
     2008).                      04-5407P).          City of Durham, 101 City Hall        Hall Plaza, Durham, NC
                                                     Plaza, Durham, NC 27701.             27701.
    Durham (FEMA Docket No.: B- Unincorporated      The Honorable Wendy Jacobs, Chair,   City-County Hall, 101 City   May 13, 2020.........       370085
     2008).                      Areas of Durham     Durham County Board of               Hall Plaza, Durham, NC
                                 County (19-04-      Commissioners, 200 East Main         27701.
                                 5407P).             Street, Durham, NC 27701.
    Wake (FEMA Docket No.: B-   Town of Cary (19-   The Honorable Harold Weinbrecht,     Stormwater Services          April 15, 2020.......       370238
     2023).                      04-3102P).          Mayor, P.O. Box 8005, Cary, NC       Division, 316 North
                                                     27512.                               Academy Street, Cary, NC
                                                                                          27513.
    Wake (FEMA Docket No.: B-   Town of             The Honorable TJ Cawley, Mayor, 100  Planning Department, 260     April 15, 2020.......       370242
     2023).                      Morrisville (19-    Town Hall Drive, Morrisville, NC     Town Hall Drive, Suite B,
                                 04-3102P).          27560.                               Morrisville, NC 27560.
South Carolina:
    Charleston (FEMA Docket     City of Isle of     Ms. Desiree Fragoso, City of Isle    Building and Planning        May 4, 2020..........       455416
     No.: B-2008).               Palms (19-04-       of Palms Administrator, 1207 Palm    Department, 1207 Palm
                                 6832P).             Boulevard, Isle of Palms, SC         Boulevard, Isle of Palms,
                                                     29451.                               SC 29451.
    Georgetown (FEMA Docket     Unincorporated      Mr. Sel Hemingway, Georgetown        Georgetown County Building   Apr. 30, 2020........       450085
     No.: B-2008).               areas of            County Administrator, 716 Prince     Department, 129 Screven
                                 Georgetown County   Street, Georgetown, SC 29440.        Street, Georgetown, SC
                                 (19-04-6806P).                                           29440.
Tennessee: Shelby (FEMA Docket  Unincorporated      The Honorable Lee Harris, Mayor,     Shelby County Department of  May 8, 2020..........       470214
 No.: B-2023)                    areas of Shelby     Shelby County, 160 North Main        Engineering, 6463 Haley
                                 County (18-04-      Street, Memphis, TN 38103.           Road, Memphis, TN 38134.
                                 7494P).
Texas:
    Bastrop (FEMA Docket No.:   City of Bastrop,    The Honorable Connie Schroeder,      City Hall, 1311 Chestnut     Apr. 17, 2020........       480022
     B-2006).                    (19-06-1419P).      Mayor, City of Bastrop, P.O. Box     Street, Bastrop, TX 78602.
                                                     427, Bastrop, TX 78602.

[[Page 35325]]

 
    Bastrop (FEMA Docket No.:   Unincorporated      The Honorable Paul Pape, Bastrop     Bastrop County Engineering   Apr. 17, 2020........       481193
     B-2006).                    areas of Bastrop    County Judge, 804 Pecan Street,      and Development
                                 County (19-06-      Bastrop, TX 78602.                   Department, 211 Jackson
                                 1419P).                                                  Street, Bastrop, TX 78602.
    Bexar (FEMA Docket No.: B-  City of Live Oak    The Honorable Mary M. Dennis,        Public Works Department,     Apr. 20, 2020........       480043
     2008).                      (19-06-2060P).      Mayor, City of Live Oak, 8001 Shin   8001 Shin Oak Drive, Live
                                                     Oak Drive, Live Oak, TX 78233.       Oak, TX 78233.
    Bexar (FEMA Docket No.: B-  City of San         The Honorable Ron Nirenberg, Mayor,  Transportation and Capital   Apr. 20, 2020........       480045
     2008).                      Antonio (18-06-     City of San Antonio, P.O. Box        Improvements Department,
                                 1183P).             839966, San Antonio, TX 78283.       Storm Water Division, 114
                                                                                          West Commerce Street, 7th
                                                                                          Floor, San Antonio, TX
                                                                                          78205.
    Bexar (FEMA Docket No.: B-  City of San         The Honorable Ron Nirenberg, Mayor,  Transportation and Capitol   May 11, 2020.........       480045
     2016).                      Antonio (19-06-     City of San Antonio, P.O. Box        Improvements Department,
                                 1775P).             839966, San Antonio, TX 78283.       Storm Water Division, 114
                                                                                          West Commerce Street, 7th
                                                                                          Floor, San Antonio, TX
                                                                                          78205.
    Collin (FEMA Docket No.: B- City of Allen (19-  The Honorable Stephen Terrell,       Engineering and Traffic      May 8, 2020..........       480131
     2008).                      06-3850P).          Mayor, City of Allen, 305 Century    Department, 305 Century
                                                     Parkway, 1st Floor, Allen, TX        Parkway, Allen, TX 75013.
                                                     75013.
    Harris (FEMA Docket No.: B- Unincorporated      The Honorable Lina Hidalgo, Harris   Harris County Engineering    Apr. 27, 2020........       480287
     2008).                      areas of Harris     County Judge, 1001 Preston Street,   Department, 1001 Preston
                                 County (19-06-      Suite 911, Houston, TX 77002.        Street, 7th Floor,
                                 1115P).                                                  Houston, TX 77002.
    Tarrant (FEMA Docket No.:   City of Benbrook    The Honorable Jerry B. Dittrich,     City Hall, 911 Winscott      Apr. 24, 2020........       480586
     B-2006).                    (19-06-3260P).      Mayor, City of Benbrook, 911         Road, Benbrook, TX 76126.
                                                     Winscott Road, Benbrook, TX 76126.
    Tarrant (FEMA Docket No.:   City of Fort        The Honorable Betsy Price, Mayor,    Transportation and Public    Apr. 24, 2020........       480596
     B-2006).                    Worth, (19-06-      City of Fort Worth, 200 Texas        Works Department, 200
                                 3260P).             Street, Fort Worth, TX 76102.        Texas Street, Fort Worth,
                                                                                          TX 76102.
    Tarrant (FEMA Docket, No.:  City of Keller (19- The Honorable Pat McGrail, Mayor,    City Hall, 1100 Bear Creek   Apr. 16, 2020........       480602
     B-2008).                    06-3734P).          City of Keller, P.O. Box 770,        Parkway, Keller, TX 76248.
                                                     Keller, TX 76244.
    Tarrant (FEMA Docket No.:   City of Southlake   The Honorable Laura Hill, Mayor,     Public Works Department,     Apr. 27, 2020........       480612
     B-2006).                    (19-06-1227P).      City of Southlake, 1400 Main         1400 Main Street,
                                                     Street, Suite 270, Southlake, TX     Southlake, TX 76092.
                                                     76092.
    Waller (FEMA Docket No.: B- Unincorporated      The Honorable Carbett ``Trey'' J.    Waller County Engineering    Apr. 27, 2020........       480640
     2008).                      areas of Waller     Duhon, III, Waller County Judge,     Department, 775 Business
                                 County (19-06-      836 Austin Street, Suite 203,        Highway 290 East,
                                 1115P).             Hempstead, TX 77445.                 Hempstead, TX 77445.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-12487 Filed 6-8-20; 8:45 am]
 BILLING CODE 9110-12-P