[Federal Register Volume 85, Number 13 (Tuesday, January 21, 2020)]
[Notices]
[Pages 3400-3402]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-00810]
-----------------------------------------------------------------------
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 Map 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive
State and Location and case officer of Community map repository Date of modification Community No.
county No. community
---------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
Dougl Town of Castle The Honorable Water Department, 175 Kellogg Dec. 6, 2019 080050
as Rock (18-08- Jason Gray, Court, Castle Rock, CO 80109.
(FEM 1226P). Mayor, Town of
A Castle Rock, 100
Dock North Wilcox
et Street, Castle
No.: Rock, CO 80104.
B-19
58)..
Dougl Unincorporated The Honorable Douglas County Public Works, Dec. 6, 2019 080049
as areas of Douglas Roger A. Engineering Division, 100 3rd
(FEM County (18-08- Partridge, Street, Castle Rock, CO 80104.
A 1226P). Chairman,
Dock Douglas County
et Board of
No.: Commissioners,
B-19 100 3rd Street,
58).. Castle Rock, CO
80104.
El Town of Palmer The Honorable Town Hall, 42 Valley Crescent Dec. 17, 2019 080065
Paso Lake (19-08- John Cressman, Street, Palmer Lake, CO 80133.
(FEM 0006P). Mayor, Town of
A Palmer Lake,
Dock P.O. Box 208,
et Palmer Lake, CO
No.: 80133.
B-19
58)..
Jeffe City of Arvada (19- The Honorable Engineering Department, 8101 Dec. 20, 2019 085072
rson 08-0295P). Marc Williams, Ralston Road, Arvada, CO 80002.
(FEM Mayor, City of
A Arvada, 8101
Dock Ralston Road,
et Arvada, CO
No.: 80002.
B-19
67)..
Jeffe Unincorporated The Honorable Jefferson County Department of Dec. 20, 2019 080087
rson areas of Libby Szabo, Planning and Zoning, 100
(FEM Jefferson County Chair, Jefferson Jefferson County Parkway, Suite
A (19-08-0295P). County Board of 3550, Golden, CO 80419.
Dock Commissioners,
et 100 Jefferson
No.: County Parkway,
B-19 Suite 5550,
67).. Golden, CO
80419.
Jeffe Unincorporated The Honorable Jefferson County Department of Dec. 6, 2019 080087
rson areas of Libby Szabo, Planning and Zoning, 100
(FEM Jefferson County Chair, Jefferson Jefferson County Parkway, Suite
A (19-08-0696P). County Board of 3550, Golden, CO 80419.
Dock Commissioners,
et 100 Jefferson
No.: County Parkway,
B-19 Suite 5550,
58).. Golden, CO
80419.
Puebl City of Pueblo, The Honorable Public Works Department, 211 East Dec. 9, 2019 085077
o (19-08-0224P). Nicholas A. D Street, Pueblo, CO 81003.
(FEM Gradisar, Mayor,
A City of Pueblo,
Dock 1 City Hall
et Place, Pueblo,
No.: CO 81003.
B-19
58)..
[[Page 3401]]
Puebl City of Pueblo (19- The Honorable Public Works Department, 211 East Dec. 2, 2019 085077
o 08-0225P). Nicholas A. D Street, Pueblo, CO 81003.
(FEM Gradisar, Mayor,
A City of Pueblo,
Dock 1 City Hall
et Place, Pueblo,
No.: CO 81003.
B-19
58)..
Puebl Unincorporated The Honorable Pueblo County Planning and Dec. 9, 2019 080147
o areas of Pueblo Garrison Ortiz, Development Department, 229 West
(FEM County (19-08- Chairman, Pueblo 12th Street, Pueblo, CO 81003.
A 0224P). County Board of
Dock Commissioners,
et 215 West 10th
No.: Street, Pueblo,
B-19 CO 81003.
58)..
Puebl Unincorporated The Honorable Pueblo County Planning and Dec. 2, 2019 080147
o areas of Pueblo Garrison Ortiz, Development Department, 229 West
(FEM County (19-08- Chairman, Pueblo 12th Street, Pueblo, CO 81003.
A 0225P). County Board of
Dock Commissioners,
et 215 West 10th
No.: Street, Pueblo,
B-19 CO 81003.
58)..
Florida:
Bay Unincorporated The Honorable Bay County Government Center, 840 Dec. 23, 2019 120004
(FEM areas of Bay Philip West 11th Street, Panama City, FL
A County (19-04- Griffitts, Jr., 32401.
Dock 0600P). Chairman, Bay
et County Board of
No.: Commissioners,
B-19 840 West 11th
67).. Street, Panama
City, FL 32401.
Colli City of Marco Mr. Mike McNees, Building Services Department, 50 Dec. 9, 2019 120426
er Island (19-04- Manager, City of Bald Eagle Drive, Marco Island,
(FEM 4090P). Marco Island, 50 FL 34145.
A Bald Eagle
Dock Drive, Marco
et Island, FL
No.: 34145.
B-19
58)..
Colli City of Marco Mr. Mike McNees, Building Services Department, 50 Dec. 18, 2019 120426
er Island (19-04- Manager, City of Bald Eagle Drive, Marco Island,
(FEM 4346P). Marco Island, 50 FL 34145.
A Bald Eagle
Dock Drive, Marco
et Island, FL
No.: 34145.
B-19
67)..
Lee Unincorporated Mr. Rodger Lee County Building Department, Dec. 16, 2019 125124
(FEM areas of Lee Desjarlais, Lee 1500 Monroe Street, Fort Myers,
A County (19-04- County Manager, FL 33901.
Dock 4318P). P.O. Box 398,
et Fort Myers, FL
No.: 33902.
B-19
67)..
Monro Unincorporated The Honorable Monroe County Building Department, Dec. 18, 2019 125129
e areas of Monroe Sylvia Murphy, 2798 Overseas Highway, Suite 300,
(FEM County (19-04- Mayor, Monroe Marathon, FL 33037.
A 2961P). County Board of
Dock Commissioners,
et 102050 Overseas
No.: Highway, Suite
B-19 234, Key Largo,
67).. FL 33037.
Monro Unincorporated The Honorable Monroe County Building Department, Dec. 6, 2019 125129
e areas of Monroe Sylvia Murphy, 2798 Overseas Highway, Suite 300,
(FEM County (19-04- Mayor, Monroe Marathon, FL 33050.
A 4308P). County Board of
Dock Commissioners,
et 102050 Overseas
No.: Highway, Suite
B-19 234, Key Largo,
58).. FL 33037.
Monro Unincorporated The Honorable Monroe County Building Department, Dec. 9, 2019 125129
e areas of Monroe Sylvia Murphy, 2798 Overseas Highway, Suite 300,
(FEM County (19-04- Mayor, Monroe Marathon, FL 33050.
A 4321P). County Board of
Dock Commissioners,
et 102050 Overseas
No.: Highway, Suite
B-19 234, Key Largo,
58).. FL 33037.
Monro Unincorporated The Honorable Monroe County Building Department, Dec. 23, 2019 125129
e areas of Monroe Sylvia Murphy, 2798 Overseas Highway, Suite 300,
(FEM County (19-04- Mayor, Monroe Marathon, FL 33037.
A 4407P). County Board of
Dock Commissioners,
et 102050 Overseas
No.: Highway, Suite
B-19 234, Key Largo,
67).. FL 33037.
Orang City of Orlando The Honorable Public Works Department, Dec. 4, 2019 120186
e (19-04-3135P). Buddy Dyer, Engineering Division, 400 South
(FEM Mayor, City of Orange Avenue, 8th Floor,
A Orlando, 400 Orlando, FL 32801.
Dock South Orange
et Avenue, Orlando,
No.: FL 32801.
B-19
58)..
Pinel Town of Redington The Honorable Building Department, 17425 Gulf Dec. 9, 2019 125141
las Shores (19-04- MaryBeth Boulevard, Redington Shores, FL
(FEM 5852P). Henderson, 33708.
A Mayor, Town of
Dock Redington
et Shores, 17425
No.: Gulf Boulevard,
B-19 Redington
58).. Shores, FL
33708.
Saras City of Sarasota The Honorable Liz Development Department, 1565 1st Dec. 6, 2019 125150
ota (19-04-4109P). Alpert, Mayor, Street, Sarasota, FL 34236.
(FEM City of
A Sarasota, 1565
Dock 1st Street, Room
et 101, Sarasota,
No.: FL 34236.
B-19
58)..
Saras Unincorporated The Honorable Sarasota County Planning and Dec. 11, 2019 125144
ota areas of Sarasota Charles D. Development Services Department,
(FEM County (19-04- Hines, Chairman, 1001 Sarasota Center Boulevard,
A 3511P). Sarasota County Sarasota, FL 34240.
Dock Board of
et Commissioners,
No.: 1660 Ringling
B-19 Boulevard,
58).. Sarasota, FL
34236.
Louisiana
:
Lafay City of Lafayette The Honorable Department of Development and Dec. 16, 2019 220105
ette (19-06-0044P). Joel Robideaux, Planning, 220 West Willow Street
(FEM Mayor-President, Building B, Lafayette, LA 70501.
A Lafayette
Dock Consolidated
et Government, P.O.
No.: Box 4017-C,
B-19 Lafayette, LA
67).. 70502.
Lafay Unincorporated The Honorable Department of Development and Dec. 16, 2019 220101
ette areas of Joel Robideaux, Planning, 220 West Willow Street
(FEM Lafayette Parish Mayor-President, Building B, Lafayette, LA 70501.
A (19-06-0044P). Lafayette
Dock Consolidated
et Government, P.O.
No.: Box 4017-C,
B-19 Lafayette, LA
67).. 70502.
New
Mexico:
Berna City of The Honorable Planning Department, 600 2nd Dec. 23, 2019 350002
lill Albuquerque (19- Timothy M. Street Northwest, Albuquerque, NM
o 06-0661P). Keller, Mayor, 87102.
(FEM City of
A Albuquerque,
Dock P.O. Box 1293,
et Albuquerque, NM
No.: 87103.
B-19
67)..
Taos Town of Taos (19- The Honorable Department of Public Works, 400 Dec. 13, 2019 350080
(FEM 06-1165P). Daniel R. Camino De La Placita, Taos, NM
A Barrone, Mayor, 87571.
Dock Town of Taos,
et 400 Camino De La
No.: Placita, Taos,
B-19 NM 87571.
70)..
Oklahoma: City of Wagoner The Honorable City Hall, 231 East Church Street, Dec. 19, 2019 400219
Wagoner (18-06-3911P). Albert Jones, Wagoner, OK 74467.
(FEMA Mayor, City of
Docket Wagoner, 231
No.: B- East Church
1958). Street, Wagoner,
OK 74467.
Texas:
Dento City of Carrollton The Honorable Engineering Department, 1945 East Dec. 23, 2019 480167
n (19-06-1616X). Kevin Falconer, Jackson Road, Carrollton, TX
(FEM Mayor, City of 75006.
A Carrollton, P.O.
Dock Box 110535,
et Carrollton, TX
No.: 75011.
B-19
70)..
[[Page 3402]]
Dento City of Lewisville The Honorable Engineering Division, 151 West Dec. 23, 2019 480195
n (19-06-1616X). Rudy Durham, Church Street, Lewisville, TX
(FEM Mayor, City of 75057.
A Lewisville, P.O.
Dock Box 299002,
et Lewisville, TX
No.: 75029.
B-19
70)..
Dento Town of Flower The Honorable Town Hall, 2121 Cross Timbers Dec. 17, 2019 480777
n Mound (19-06- Steve Dixon, Road, Flower Mound, TX 75028.
(FEM 0627P). Mayor, Town of
A Flower Mound,
Dock 2121 Cross
et Timbers Road,
No.: Flower Mound, TX
B-19 75028.
58)..
Dento Town of Northlake The Honorable Public Works Department, 1400 FM Dec. 23, 2019 480782
n (19-06-1881P). David Rettig, 407, Northlake, TX 76247.
(FEM Mayor, Town of
A Northlake, 1500
Dock Commons Circle,
et Suite 300,
No.: Northlake, TX
B-19 76226.
67)..
El City of El Paso Mr. Tommy Land Development Department, 801 Dec. 23, 2019 480214
Paso (19-06-2306P). Gonzalez, Texas Avenue, El Paso, TX 79901.
(FEM Manager, City of
A El Paso, 300
Dock North Campbell
et Street, El Paso,
No.: TX 79901.
B-19
67)..
Gille City of The Honorable City Hall, 126 West Main Street, Dec. 5, 2019 480252
spie Fredericksburg Linda Fredericksburg, TX 78624.
(FEM (19-06-0111P). Langerhans,
A Mayor, City of
Dock Fredericksburg,
et 126 West Main
No.: Street,
B-19 Fredericksburg,
58).. TX 78624.
Gille Unincorporated The Honorable Gillespie County Courthouse, 101 Dec. 5, 2019 480696
spie areas of Mark Stroeher, West Main Street, Fredericksburg,
(FEM Gillespie County Gillespie County TX 78624.
A (19-06-0111P). Judge, 101 West
Dock Main Street,
et Fredericksburg,
No.: TX 78624.
B-19
58)..
Guada City of Seguin (18- The Honorable Don City Hall, 205 North River Street, Dec. 11, 2019 485508
lupe 06-3667P). Keil, Mayor, Seguin, TX 78155.
(FEM City of Seguin,
A 205 North River
Dock Street, Seguin,
et TX 78155.
No.:
B-19
58)..
Johns City of Joshua (19- The Honorable City Hall, 101 South Main Street, Dec. 12, 2019 480882
on 06-1085P). Kenny Robinson, Joshua, TX 76058.
(FEM Mayor, City of
A Joshua, 101
Dock South Main
et Street, Joshua,
No.: TX 76058.
B-19
58)..
Tarra City of Arlington The Honorable Public Works and Transportation Dec. 12, 2019 485454
nt (19-06-1806P). Jeff Williams, Department, 101 West Abram
(FEM Mayor, City of Street, Arlington, TX 76010.
A Arlington, P.O.
Dock Box 90231,
et Arlington, TX
No.: 76004.
B-19
58)..
Tarra City of Fort Worth The Honorable Transportation and Public Works Dec. 5, 2019 480596
nt (19-06-1552P). Betsy Price, Department, 200 Texas Street,
(FEM Mayor, City of Fort Worth, TX 76102.
A Fort Worth, 200
Dock Texas Street,
et Fort Worth, TX
No.: 76102.
B-19
58)..
Tarra City of Fort Worth The Honorable Transportation and Public Works Dec. 23, 2019 480596
nt (19-06-2917P). Betsy Price, Department, 200 Texas Street,
(FEM Mayor, City of Fort Worth, TX 76102.
A Fort Worth, 200
Dock Texas Street,
et Fort Worth, TX
No.: 76102.
B-19
67)..
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2020-00810 Filed 1-17-20; 8:45 am]
BILLING CODE 9110-12-P