[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