[Federal Register Volume 85, Number 18 (Tuesday, January 28, 2020)]
[Notices]
[Pages 5006-5009]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-01372]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2006]
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 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.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Location and case Chief executive officer of Online location of letter of map Community
State and county No. community Community map repository revision Date of modification No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
Pulaski..................... City of Little Rock The Honorable Frank D. Scott, Public Works Department, 701 https://msc.fema.gov/portal/ Apr. 13, 2020......... 050181
(19-06-2539P). Jr., Mayor, City of Little West Markham Street, Little advanceSearch.
Rock, 500 West Markham Rock, AR 72201.
Street, Room 203, Little
Rock, AR 72201.
[[Page 5007]]
Pulaski..................... Unincorporated areas The Honorable Barry Hyde, Pulaski County Public Works https://msc.fema.gov/portal/ Apr. 13, 2020......... 050179
of Pulaski County Pulaski County Judge, 201 Department, 3200 Brown advanceSearch.
(19-06-2539P). South Broadway Street, Suite Street, Little Rock, AR
400, Little Rock, AR 72201. 72204.
Colorado: Douglas............... Unincorporated areas The Honorable Roger A. Douglas County Department of https://msc.fema.gov/portal/ May 1, 2020........... 080049
of Douglas County Partridge, Chairman, Douglas Public Works, Engineering advanceSearch.
(19-08-0647P). County Board of Division, 100 3rd Street,
Commissioners, 100 3rd Castle Rock, CO 80104.
Street, Castle Rock, CO
80104.
Florida:
Collier..................... City of Marco Island Mr. Michael T. McNees, City Building Services Department, https://msc.fema.gov/portal/ Mar. 13, 2020......... 120426
(19-04-5064P). of Marco Island Manager, 50 50 Bald Eagle Drive, Marco advanceSearch.
Bald Eagle Drive, Marco Island, FL 34145.
Island, FL 34145.
Gilchrist................... Unincorporated areas The Honorable Todd Gray, Gilchrist County Building and https://msc.fema.gov/portal/ Apr. 17, 2020......... 120094
of Gilchrist County Chairman, Gilchrist County Zoning Department, 209 advanceSearch.
(19-04-4501P). Board of Commissioners, 3400 Southeast 1st Street,
Southwest 22nd Place, Bell, Trenton, FL 32693.
FL 32619.
Indian River................ City of Sebastian The Honorable Jim Hill Mayor, Community Development https://msc.fema.gov/portal/ Apr. 17, 2020......... 120123
(19-04-6686P). City of Sebastian, 1225 Main Department, 1225 Main advanceSearch.
Street, Sebastian, FL 32958. Street, Sebastian, FL 32958.
Miami-Dade.................. City of Doral (19-04- The Honorable Juan Carlos City Hall, 8401 Northwest https://msc.fema.gov/portal/ Apr. 10, 2020......... 120041
4177P). Bermudez, Mayor, City of 53rd Terrace, Doral, FL advanceSearch.
Doral, 8401 Northwest 53rd 33166.
Terrace, Doral, FL 33166.
Monroe...................... Unincorporated areas The Honorable Sylvia Murphy, Monroe County Building https://msc.fema.gov/portal/ Apr. 7, 2020.......... 125129
of Monroe County Mayor, Monroe County Board Department, 2798 Overseas advanceSearch.
(19-04-6355P). of Commissioners, 102050 Highway, Suite 300,
Overseas Highway, Suite 234, Marathon, FL 33050.
Key Largo, FL 33037.
Polk........................ Unincorporated areas The Honorable George Lindsey Polk County Land Development https://msc.fema.gov/portal/ Apr. 23, 2020......... 120621
of Polk County (19- III, Chairman, Polk County Division, 330 West Church advanceSearch.
04-3814P). Board of Commissioners, P.O. Street, Bartow, FL 33830.
Box 9005, Drawer BC01,
Bartow, FL 33831.
Sarasota.................... Unincorporated areas The Honorable Charles D. Sarasota County Planning and https://msc.fema.gov/portal/ Apr. 27, 2020......... 125144
of Sarasota County Hines, Chairman, Sarasota Development Services advanceSearch.
(20-04-0229P). County Board of Department, 1001 Sarasota
Commissioners, 1660 Ringling Center Boulevard, Sarasota,
Boulevard, Sarasota, FL FL 34240.
34236.
Seminole.................... City of Sanford (19- The Honorable Jeff Triplett, City Hall, 300 North Park https://msc.fema.gov/portal/ Apr. 17, 2020......... 120294
04-1942P). Mayor, City of Sanford, 300 Avenue, Sanford, FL 32772. advanceSearch.
North Park Avenue, Sanford,
FL 32772.
Seminole.................... Unincorporated areas The Honorable Brenda Carey, Seminole County Development https://msc.fema.gov/portal/ Apr. 17, 2020......... 120289
of Seminole County Chair, Seminole County Board Review Division, 1101 East advanceSearch.
(19-04-1942P). of Commissioners, 1101 East 1st Street, Sanford, FL
1st Street, Sanford, FL 32771.
32771.
Kentucky: Fayette............... Lexington-Fayette The Honorable Linda Gorton, Lexington-Fayette Urban https://msc.fema.gov/portal/ Mar. 31, 2020......... 210067
Urban County Mayor, Lexington-Fayette County Government Planning advanceSearch.
Government (19-04- Urban County Government, 200 Division, 101 East Vine
1650P). East Main Street, Lexington, Street, 4th Floor,
KY 40507. Lexington, KY 40502.
Massachusetts:
Essex....................... City of Gloucester The Honorable Sefatia Romeo City Hall, 3 Pond Road, https://msc.fema.gov/portal/ Apr. 6, 2020.......... 250082
(19-01-1679P). Theken, Mayor, City of Gloucester, MA 01930. advanceSearch.
Gloucester, 9 Dale Avenue,
Gloucester, MA 01930.
Essex....................... Town of Andover (19- Mr. Andrew P. Flanagan, Town Town Hall, 36 Bartlet Street, https://msc.fema.gov/portal/ May 1, 2020........... 250076
01-0700P). of Andover Manager, 36 Andover, MA 01810. advanceSearch.
Bartlet Street, Andover, MA
01810.
[[Page 5008]]
Mississippi: Lafayette.......... City of Oxford (19- The Honorable Robyn City Courthouse, 107 https://msc.fema.gov/portal/ Mar. 25, 2020......... 280094
04-0963P). Tannehill, Mayor, City of Courthouse Square, Oxford, advanceSearch.
Oxford, 107 Courthouse MS 38655.
Square, Oxford, MS 38655.
North Carolina:
Cumberland.................. Town of Hope Mills The Honorable Jackie Warner, Town Hall, 5770 Rockfish https://msc.fema.gov/portal/ Mar. 6, 2020.......... 370312
(18-04-6701P). Mayor, Town of Hope Mills, Road, Hope Mills, NC 28348. advanceSearch.
5770 Rockfish Road, Hope
Mills, NC 28348.
Cumberland.................. Unincorporated areas The Honorable W. Marshall Cumberland County Engineering https://msc.fema.gov/portal/ Mar. 6, 2020.......... 370076
of Cumberland Faircloth, Chairman, and Infrastructure advanceSearch.
County (18-04- Cumberland County Board of Department, 130 Gillespie
6701P). Commissioners, P.O. Box Street, Fayetteville, NC
1829, Fayetteville, NC 28301.
28302.
Oklahoma:
Creek....................... City of Sapulpa (19- The Honorable Reg Green, GIS Mapping Department, 425 https://msc.fema.gov/portal/ Mar. 16, 2020......... 400053
06-0851P). Mayor, City of Sapulpa, 425 East Dewey Avenue, Sapulpa, advanceSearch.
East Dewey Avenue, Sapulpa, OK 74067.
OK 74067.
Creek....................... Unincorporated areas The Honorable Leon Warner, Creek County Planning https://msc.fema.gov/portal/ Mar. 16, 2020......... 400490
of Creek County (19- Chairman, Creek County Department, 317 East Lee advanceSearch.
06-0851P). Commission, 10920 South Avenue, Suite 101, Sapulpa,
Highway 99, Drumright, OK OK 74066.
74030.
Texas:
Bastrop..................... City of Bastrop (19- The Honorable Connie City Hall, 1311 Chestnut https://msc.fema.gov/portal/ Apr. 17, 2020......... 480022
06-1419P). Schroeder, Mayor, City of Street, Bastrop, TX 78602. advanceSearch.
Bastrop, P.O. Box 427,
Bastrop, TX 78602.
Bastrop..................... Unincorporated areas The Honorable Paul Pape, Bastrop County Engineering https://msc.fema.gov/portal/ Apr. 17, 2020......... 481193
of Bastrop County Bastrop County Judge, 804 and Development Department, advanceSearch.
(19-06-1419P). Pecan Street, Bastrop, TX 211 Jackson Street, Bastrop,
78602. TX 78602.
Bexar....................... City of San Antonio The Honorable Ron Nirenberg, Transportation and Capital https://msc.fema.gov/portal/ Mar. 9, 2020.......... 480045
(18-06-2883P). Mayor, City of San Antonio, Improvements Department, advanceSearch.
P.O. Box 839966, San Storm Water Division, 1901
Antonio, TX 78283. South Alamo Street, 2nd
Floor, San Antonio, TX
78204.
Bexar....................... City of San Antonio The Honorable Ron Nirenberg, Transportation and Capital https://msc.fema.gov/portal/ Mar. 30, 2020......... 480045
(19-06-0009P). Mayor, City of San Antonio, Improvements Department, advanceSearch.
P.O. Box 839966, San Storm Water Division, 1901
Antonio, TX 78283. South Alamo Street, 2nd
Floor, San Antonio, TX
78204.
Collin...................... City of Allen (19-06- The Honorable Stephen City Hall, 305 Century https://msc.fema.gov/portal/ Mar. 13, 2020......... 480131
0352P). Terrell, Mayor, City of Parkway, Allen, TX 75013. advanceSearch.
Allen, 305 Century Parkway,
1st Floor, Allen, TX 75013.
Collin...................... City of Allen (19-06- The Honorable Stephen City Hall, 305 Century https://msc.fema.gov/portal/ Apr. 10, 2020......... 480131
2793P). Terrell, Mayor, City of Parkway, Allen, TX 75013. advanceSearch.
Allen, 305 Century Parkway,
1st Floor, Allen, TX 75013.
Collin...................... City of Celina (19- The Honorable Sean Terry, City Hall, 142 North Ohio https://msc.fema.gov/portal/ Mar. 16, 2020......... 480133
06-2646P). Mayor, City of Celina, 142 Street, Celina, TX 75009. advanceSearch.
North Ohio Street, Celina,
TX 75009.
Collin..................... City of Plano (19-06- The Honorable Harry Department of Engineering, https://msc.fema.gov/portal/ Apr. 3, 2020.......... 480140
1989P). LaRosiliere, Mayor, City of 1520 K Avenue, Suite 250, advanceSearch.
Plano, 1520 K Avenue, Suite Plano, TX 75074.
300, Plano, TX 75074.
Dallas...................... City of Dallas (19- The Honorable Eric Johnson, Floodplain Management https://msc.fema.gov/portal/ Mar. 16, 2020......... 480171
06-2679P). Mayor, City of Dallas, 1500 Department, 320 East advanceSearch.
Marilla Street, Suite 5EN, Jefferson Boulevard, Room
Dallas, TX 75201. 307, Dallas, TX 75203.
[[Page 5009]]
Denton and Tarrant.......... City of Fort Worth The Honorable Betsy Price, Transportation and Public https://msc.fema.gov/portal/ Mar. 16, 2020......... 480596
(19-06-2492P). Mayor, City of Fort Worth, Works Department, 200 Texas advanceSearch.
200 Texas Street, Fort Street, Fort Worth, TX
Worth, TX 76102. 76102.
Denton...................... City of Fort Worth The Honorable Betsy Price, Transportation and Public https://msc.fema.gov/portal/ Mar. 31, 2020......... 480596
(20-06-0236P). Mayor, City of Fort Worth, Works Department, 200 Texas advanceSearch.
200 Texas Street, Fort Street, Fort Worth, TX
Worth, TX 76102. 76102.
Denton...................... City of Highland The Honorable Charlotte City Hall, 1000 Highland https://msc.fema.gov/portal/ Apr. 10, 2020......... 481105
Village (19-06- Wilcox, Mayor, City of Village Road, Highland advanceSearch.
1117P). Highland Village, 1000 Village, TX 75077.
Highland Village Road,
Highland Village, TX 75077.
Denton...................... Town of Copper The Honorable Ron Robertson, Town Hall, 400 Woodland https://msc.fema.gov/portal/ Apr. 10, 2020......... 481508
Canyon (19-06- Mayor, Town of Copper Drive, Copper Canyon, TX advanceSearch.
1117P). Canyon, 400 Woodland Drive, 75077.
Copper Canyon, TX 75077.
Denton...................... Unincorporated areas The Honorable Andy Eads, Denton County Transportation https://msc.fema.gov/portal/ Mar. 31, 2020......... 480774
of Denton County Denton County Judge, 110 and Public Works Department, advanceSearch.
(20-06-0236P). West Hickory Street, 2nd 1505 East McKinney Street,
Floor, Denton, TX 76201. Suite 175, Denton, TX 76209.
Harris...................... Unincorporated areas The Honorable Lina Hidalgo, Harris County Permit Office, https://msc.fema.gov/portal/ Apr. 6, 2020.......... 480287
of Harris County Harris County Judge, 1001 10555 Northwest Freeway, advanceSearch.
(19-06-1720P). Preston Street, Suite 911, Suite 120, Houston, TX
Houston, TX 77002. 77092.
Tarrant..................... City of Benbrook (19- The Honorable Jerry B. City Hall, 911 Winscott Road, https://msc.fema.gov/portal/ Apr. 24, 2020......... 480586
06-3260P). Dittrich, Mayor, City of Benbrook, TX 76126. advanceSearch.
Benbrook, 911 Winscott Road,
Benbrook, TX 76126.
Tarrant..................... City of Fort Worth The Honorable Betsy Price, Transportation and Public https://msc.fema.gov/portal/ Apr. 2, 2020.......... 480596
(19-06-3050P). Mayor, City of Fort Worth, Works Department, 200 Texas advanceSearch.
200 Texas Street, Fort Street, Fort Worth, TX
Worth, TX 76102. 76102.
Tarrant..................... City of Fort Worth The Honorable Betsy Price, Transportation and Public https://msc.fema.gov/portal/ Apr. 24, 2020......... 480596
(19-06-3260P). Mayor, City of Fort Worth, Works Department, 200 Texas advanceSearch.
200 Texas Street, Fort Street, Fort Worth, TX
Worth, TX 76102. 76102.
Tarrant..................... City of Fort Worth The Honorable Betsy Price, Transportation and Public https://msc.fema.gov/portal/ Mar. 16, 2020......... 480596
(19-06-3526X). Mayor, City of Fort Worth, Works Department, 200 Texas advanceSearch.
200 Texas Street, Fort Street, Fort Worth, TX
Worth, TX 76102. 76102.
Tarrant..................... City of Southlake The Honorable Laura Hill, Public Works Department, 1400 https://msc.fema.gov/portal/ Apr. 27, 2020......... 480612
(19-06-1227P). Mayor, City of Southlake, Main Street, Southlake, TX advanceSearch.
1400 Main Street, Suite 270, 76092.
Southlake, TX 76092.
Virginia:
Independent City............ City of Harrisonburg The Honorable Deanna R. Reed, City Hall, 409 South Main https://msc.fema.gov/portal/ Mar. 26, 2020......... 510076
(19-03-1517P). Mayor, City of Harrisonburg, Street, Harrisonburg, VA advanceSearch.
409 South Main Street, 22801.
Harrisonburg, VA 22801.
Loudoun..................... Town of Leesburg (20- The Honorable Kelly Burk, Town Hall, 25 West Market https://msc.fema.gov/portal/ Apr. 13, 2020......... 510091
03-0036P). Mayor, Town of Leesburg, 25 Street, Leesburg, VA 20176. advanceSearch.
West Market Street,
Leesburg, VA 20176.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2020-01372 Filed 1-27-20; 8:45 am]
BILLING CODE 9110-12-P