[Federal Register Volume 85, Number 128 (Thursday, July 2, 2020)]
[Notices]
[Pages 39919-39921]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-14314]


=======================================================================
-----------------------------------------------------------------------

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

[[Page 39920]]

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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alaska: Juneau       City and Borough of  The Honorable Beth Weldon, Mayor,     Community Development          May 26, 2020................       020009
 (FEMA Docket No.:    Juneau (19-10-       City and Borough of Juneau, 155       Department, 155 South Seward
 B-2021).             1198P).              South Seward Street, Juneau, AK       Street, Juneau, AK 99801.
                                           99801.
Colorado:
    Arapahoe (FEMA   City of Aurora (19-  The Honorable Bob LeGare, Mayor,      Engineering Department, 15151  May 15, 2020................       080002
     Docket No.: B-   08-0618P).           City of Aurora, 15151 East Alameda    East Alameda Parkway,
     2008).                                Parkway, Aurora, CO 80012.            Aurora, CO 80012.
    Arapahoe (FEMA   City of Centennial   The Honorable Stephanie Piko, Mayor,  Southeast Metro Stormwater     May 15, 2020................       080315
     Docket No.: B-   (19-08-0618P).       City of Centennial, 13133 East        Authority, 76 Inverness
     2008).                                Arapahoe Road, Centennial, CO         Drive East, Suite A,
                                           80112.                                Englewood, CO 80112.
    Arapahoe (FEMA   Unincorporated       The Honorable Jeff Baker, Chairman,   Arapahoe County Public Works   May 15, 2020................       080011
     Docket No.: B-   areas of Arapahoe    Arapahoe County Board of              and Development Department,
     2008).           County (19-08-       Commissioners, 5334 South Prince      6924 South Lima Street,
                      0618P).              Street, Littleton, CO 80120.          Centennial, CO 80112.
    Broomfield       City and County of   The Honorable Patrick Quinn, Mayor,   Engineering Department, 1      May 29, 2020................       085073
     (FEMA Docket     Broomfield (19-08-   City and County of Broomfield, 1      DesCombes Drive, Broomfield,
     No.: B-2016).    0385P).              DesCombes Drive, Broomfield, CO       CO 80020.
                                           80020.
    Broomfield       City and County of   The Honorable Patrick Quinn, Mayor,   Engineering Department, 1      May 22, 2020................       085073
     (FEMA Docket     Broomfield (19-08-   City and County of Broomfield, 1      DesCombes Drive, Broomfield,
     No.: B-2016).    0494P).              DesCombes Drive, Broomfield, CO       CO 80020.
                                           80020.
    Jefferson (FEMA  City of Westminster  The Honorable Herb Atchison, Mayor,   City Hall, 4800 West 92nd      May 22, 2020................       080008
     Docket No.: B-   (19-08-0494P).       City of Westminster, 4800 West 92nd   Avenue, Westminster, CO
     2016).                                Avenue, Westminster, CO 80031.        80031.
    Douglas (FEMA    Unincorporated       The Honorable Roger A. Partridge,     Public Works Engineering       May 15, 2020................       080049
     Docket No.: B-   areas of Douglas     Chairman, Douglas County Board of     Division, 100 3rd Street,
     2008).           County (19-08-       Commissioners, 100 3rd Street,        Castle Rock, CO 80104.
                      0888P).              Castle Rock, CO 80104.
Connecticut:
    Fairfield (FEMA  Town of Greenwich    The Honorable Peter J. Tesei, First   Planning and Zoning            May 26, 2020................       090008
     Docket No.: B-   (19-01-1421P).       Selectman, Town of Greenwich Board    Department, 101 Field Point
     2021).                                of Selectmen, 101 Field Point Road,   Road, Greenwich, CT 06830.
                                           Greenwich, CT 06830.
    New Haven (FEMA  Town of Cheshire     The Honorable Rob Oris, Jr.,          Town Hall, 84 South Main       May 15, 2020................       090074
     Docket No.: B-   (20-01-0003P).       Chairman, Town of Cheshire Council,   Street, Cheshire, CT 06410.
     2016).                                84 South Main Street, Cheshire, CT
                                           06410.
Florida:
    Collier (FEMA    City of Marco        Mr. Michael T. McNees, City of Marco  Building Services Department,  May 29, 2020................       120426
     Docket No.: B-   Island (20-04-       Island Manager, 50 Bald Eagle         50 Bald Eagle Drive, Marco
     2021).           0464P).              Drive, Marco Island, FL 34145.        Island, FL 34145.
    Hillsborough     City of Tampa (19-   The Honorable Jane Castor, Mayor,     Development Services           May 18, 2020................       120114
     (FEMA Docket     04-6204P).           City of Tampa, 306 East Jackson       Department, 1400 North
     No.: B-2008).                         Street, Tampa, FL 33602.              Boulevard, Tampa, FL 33607.
    Monroe (FEMA     Village of           The Honorable Mike Forster, Mayor,    Building Department, 86800     May 28, 2020................       120424
     Docket No.: B-   Islamorada (20-04-   Village of Islamorada, 86800          Overseas Highway,
     2021).           0305P).              Overseas Highway, Islamorada, FL      Islamorada, FL 33036.
                                           33036.
    Wakulla (FEMA    Unincorporated       The Honorable Mike Stewart,           Wakulla County Planning and    Jun. 5, 2020................       120315
     Docket No.: B-   areas of Wakulla     Chairman, Wakulla County Board of     Community Development
     2016).           County (19-04-       Commissioners, 3093 Crawfordville     Department, 3093
                      3034P).              Highway, Crawfordville, FL 32327.     Crawfordville Highway,
                                                                                 Crawfordville, FL 32327.

[[Page 39921]]

 
Georgia: Cherokee    Unincorporated       The Honorable Harry Johnston,         Cherokee County Engineering    May 15, 2020................       130424
 (FEMA Docket No.:    areas of Cherokee    Chairman, Cherokee County Board of    Department, 1130 Bluffs
 B-2016).             County (19-04-       Commissioners, 1130 Bluffs Parkway,   Parkway, Canton, GA 30114.
                      4793P).              Canton, GA 30114.
Massachusetts:       Town of Nahant (19-  The Honorable Richard Lombard,        Public Works Department, 334   May 12, 2020................       250095
 Essex (FEMA Docket   01-1429P).           Chairman, Town of Nahant Board of     Nahant Road, Nahant, MA
 No.: B-2016).                             Selectmen, 334 Nahant Road, Nahant,   01908.
                                           MA 01908.
Michigan: Washtenaw  City of Ann Arbor    The Honorable Christopher Taylor,     City Hall, 301 East Huron      May 22, 2020................       260213
 (FEMA Docket No.:    (19-05-2230P).       Mayor, City of Ann Arbor, 301 East    Street, Ann Arbor, MI 48107.
 B-2016).                                  Huron Street, Ann Arbor, MI 48107.
New Mexico: Santa    City of Santa Fe     The Honorable Alan Webber, Mayor,     Building Permits Department,   May 20, 2020................       350070
 Fe (FEMA Docket      (19-06-2643P).       City of Santa Fe, 200 Lincoln         200 Lincoln Avenue, Santa
 No.: B-2016).                             Avenue, Santa Fe, NM 87504.           Fe, NM 87504.
North Carolina:      Town of Williamston  The Honorable Joyce Whichard-Brown,   Planning and Zoning            May 14, 2020................       370157
 Martin (FEMA         (19-04-2709P).       Mayor, Town of Williamston, P.O.      Department, 102 East Main
 Docket No.: B-                            Box 506, Williamston, NC 27892.       Street, Williamston, NC
 2016).                                                                          27892.
Oklahoma: Canadian   City of El Reno (19- The Honorable Matt White, Mayor,      City Hall, 101 North Choctaw   May 14, 2020................       405377
 (FEMA Docket No.:    06-2199P).           City of El Reno, P.O. Drawer 700,     Avenue, El Reno, OK 73036.
 B-2016).                                  El Reno, OK 73036.
Pennsylvania:        Township of West     Mr. Casey LaLonde, Township of West   Township Hall, 1025 Paoli      Jun. 8, 2020................       420293
 Chester (FEMA        Goshen (19-03-       Goshen Manager, 1025 Paoli Pike,      Pike, West Chester, PA
 Docket No.: B-       1653P).              West Chester, PA 19380.               19380.
 2016).
South Carolina:      Unincorporated       Mr. Sel Hemingway, Georgetown County  Georgetown County Building     Jun. 4, 2020................       450085
 Georgetown (FEMA     areas of             Administrator, 716 Prince Street,     Department, 129 Screven
 Docket No.: B-       Georgetown County    Georgetown, SC 29440.                 Street, Georgetown, SC
 2016).               (19-04-6326P).                                             29440.
Texas:
    Bexar (FEMA      City of San Antonio  The Honorable Ron Nirenberg, Mayor,   Transportation and Capitol     May 18, 2020................       480045
     Docket No.: B-   (19-06-1791P).       City of San Antonio, P.O. Box         Improvements Department,
     2021).                                839966, San Antonio, TX 78283.        Storm Water Division, 114
                                                                                 West Commerce Street, 7th
                                                                                 Floor, San Antonio, TX
                                                                                 78204.
    Bexar (FEMA      Unincorporated       The Honorable Nelson W. Wolff, Bexar  Bexar County Public Works      May 18, 2020................       480035
     Docket No.: B-   areas of Bexar       County Judge, 101 West Nueva          Department, 1948 Probandt
     2021).           County (19-06-       Street, 10th Floor, San Antonio, TX   Street, San Antonio, TX
                      1791P).              78205.                                78214.
    Collin (FEMA     City of Celina (19-  The Honorable Sean Terry, Mayor,      City Hall, 142 North Ohio      May 18, 2020................       480133
     Docket No.: B-   06-2325P).           City of Celina, 142 North Ohio        Street, Celina, TX 75009.
     2008).                                Street, Celina, TX 75009.
    Collin (FEMA     Unincorporated       The Honorable Chris Hill, Collin      Collin County Engineering      May 18, 2020................       480130
     Docket No.: B-   areas of Collin      County Judge, 2300 Bloomdale Road,    Department, 4690 Community
     2008).           County (19-06-       Suite 4192, McKinney, TX 75071.       Avenue, Suite 200, McKinney,
                      2325P).                                                    TX 75071.
    McLennan (FEMA   City of McGregor     The Honorable James S. Hering,        City Hall, 302 South Madison   May 19, 2020................       480459
     Docket No.: B-   (19-06-1286P).       Mayor, City of McGregor, 302 South    Avenue, McGregor, TX 76657.
     2016).                                Madison Avenue, McGregor, TX 76657.
    McLennan (FEMA   Unincorporated       The Honorable Scott M. Felton,        McLennan County Engineering    May 19, 2020................       480456
     Docket No.: B-   areas of McLennan    McLennan County Judge, 501            and Mapping Department, 215
     2016).           County (19-06-       Washington Avenue, Suite 214, Waco,   North 5th Street, Suite 130,
                      1286P).              TX 76701.                             Waco, TX 76701.
    Tarrant (FEMA    City of Fort Worth   The Honorable Betsy Price, Mayor,     Transportation and Public      May 18, 2020................       480596
     Docket No.: B-   (19-06-2910P).       City of Fort Worth, 200 Texas         Works Department, 200 Texas
     2016).                                Street, Fort Worth, TX 76102.         Street, Fort Worth, TX
                                                                                 76102.
    Travis (FEMA     City of Manor (19-   The Honorable Larry Wallace, Jr.,     City Hall, 105 East Eggleston  Jun. 1, 2020................       481027
     Docket No.: B-   06-2660P).           Mayor, City of Manor, P.O. Box 387,   Street, Manor, TX 78653.
     2016).                                Manor, TX 78653.
    Travis (FEMA     Unincorporated       The Honorable Sarah Eckhardt, Travis  Travis County Transportation   Jun. 1, 2020................       481026
     Docket No.: B-   areas of Travis      County Judge, P.O. Box 1748,          and Natural Resources
     2016).           County (19-06-       Austin, TX 78767.                     Department, 700 Lavaca
                      2660P).                                                    Street, 5th Floor, Austin,
                                                                                 TX 78701.
Utah:
    Wasatch (FEMA    Town of Wallsburg    The Honorable Celeni Richins, Mayor,  Town Hall, 70 West Main        May 28, 2020................       490168
     Docket No.: B-   (19-08-0779P).       Town of Wallsburg, 70 West Main       Street, Wallsburg, UT 84082.
     2016).                                Street, Wallsburg, UT 84082.
    Wasatch (FEMA    Unincorporated       Mr. Mike Davis, Wasatch County        Wasatch County Community       May 28, 2020................       490164
     Docket No.: B-   areas of Wasatch     Manager, 25 North Main Street,        Services Department, 55
     2016).           County (19-08-       Heber City, UT 84032.                 South 500 East, Heber City,
                      0779P).                                                    UT 84032.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-14314 Filed 7-1-20; 8:45 am]
BILLING CODE 9110-12-P