2021-01512. Proposed Flood Hazard Determinations  

  • Start Preamble

    AGENCY:

    Federal Emergency Management Agency, DHS.

    ACTION:

    Notice.

    SUMMARY:

    Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, Special Flood Hazard Area (SFHA) boundary or zone designation, or regulatory floodway on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports for the communities listed in the table below. The purpose of this notice is to seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the Federal Emergency Management Agency (FEMA) has provided to the affected communities. 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). In addition, the FIRM and FIS report, once effective, will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings.

    DATES:

    Comments are to be submitted on or before April 26, 2021.

    ADDRESSES:

    The Preliminary FIRM, and where applicable, the FIS report for Start Printed Page 6897each community are available for inspection at both the online location https://hazards.fema.gov/​femaportal/​prelimdownload and the respective Community Map Repository address listed in the tables 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.

    You may submit comments, identified by Docket No. FEMA-B-2102, to Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email) patrick.sacbibit@fema.dhs.gov.

    Start Further Info

    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) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Mapping and Insurance eXchange (FMIX) online at https://www.floodmaps.fema.gov/​fhm/​fmx_​main.html.

    End Further Info End Preamble Start Supplemental Information

    SUPPLEMENTARY INFORMATION:

    FEMA proposes to make flood hazard determinations for each community listed below, in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a).

    These proposed 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. These 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 built after the FIRM and FIS report become effective.

    The communities affected by the flood hazard determinations are provided in the tables below. Any request for reconsideration of the revised flood hazard information shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations also will be considered before the FIRM and FIS report become effective.

    Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to review conflicting scientific and technical data and provide recommendations for resolution. Use of the SRP only may be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an appeal. Additional information regarding the SRP process can be found online at https://www.floodsrp.org/​pdfs/​srp_​overview.pdf.

    The watersheds and/or communities affected are listed in the tables below. The Preliminary FIRM, and where applicable, FIS report for each community are available for inspection at both the online location https://hazards.fema.gov/​femaportal/​prelimdownload and the respective Community Map Repository address listed in the tables. For communities with multiple ongoing Preliminary studies, the studies can be identified by the unique project number and Preliminary FIRM date listed in the tables. 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.”)

    Start Signature

    Michael M. Grimm,

    Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency.

    End Signature
    CommunityCommunity map repository address
    Palm Beach County, Florida and Incorporated Areas
    Project: 15-04-4157S Preliminary Date: December 20, 2019
    City of Boca RatonZoning Department, 200 Northwest 2nd Avenue, Boca Raton, FL 33432.
    City of Boynton BeachCity Hall, 100 East Ocean Avenue, Boynton Beach, FL 33435.
    City of Delray BeachBuilding Division, 100 Northwest 1st Avenue, Delray Beach, FL 33444.
    City of Lake Worth BeachCommunity Sustainability Department, 1900 2nd Avenue North, Lake Worth Beach, FL 33461.
    City of Palm Beach GardensEngineering Department, 10500 North Military Trail, Palm Beach Gardens, FL 33410.
    City of Riviera BeachDevelopment Services, 600 West Blue Heron Boulevard, Riviera Beach, FL 33404.
    City of West Palm BeachBuilding Division, 401 Clematis Street, West Palm Beach, FL 33401.
    Town of Briny BreezesTown Hall, 4802 North Ocean Boulevard, Briny Breezes, FL 33435.
    Town of Gulf StreamTown Hall, 100 Sea Road, Gulf Stream, FL 33483.
    Town of Highland BeachBuilding Department, 3616 South Ocean Boulevard, Highland Beach, FL 33487.
    Town of HypoluxoTown Hall, 7580 South Federal Highway, Hypoluxo, FL 33462.
    Town of Juno BeachBuilding Department, 340 Ocean Drive, Juno Beach, FL 33408.
    Town of JupiterUtilities Department, 210 Military Trail, Jupiter, FL 33458.
    Town of Jupiter Inlet ColonyBuilding and Zoning Department, 50 Colony Road, Jupiter Inlet Colony, FL 33469.
    Town of Lake ParkCommunity Development Department, 535 Park Avenue, Lake Park, FL 33403.
    Town of LantanaBuilding Department, 504 Greynolds Circle, Lantana, FL 33462.
    Town of ManalapanTown Hall, 600 South Ocean Boulevard, Manalapan, FL 33462.
    Town of Ocean RidgeBuilding Department, 6450 North Ocean Boulevard, Ocean Ridge, FL 33435.
    Town of Palm BeachBuilding Division, 360 South County Road, Palm Beach, FL 33480.
    Start Printed Page 6898
    Town of Palm Beach ShoresBuilding Department, 247 Edwards Lane, Palm Beach Shores, FL 33404.
    Town of South Palm BeachBuilding Department, 3577 South Ocean Boulevard, South Palm Beach, FL 33480.
    Unincorporated Areas of Palm BeachPalm Beach County Planning, Zoning and Building Department, 2300 North Jog Road, West Palm Beach, FL 33411.
    Village of North Palm BeachCommunity Development Department, 420 US Highway 1, Suite 21, North Palm Beach, FL 33408.
    Village of TequestaBuilding Department, 345 Tequesta Drive, Tequesta, FL 33469.
    Wake County, North Carolina and Incorporated Areas
    Project: 11-04-7660S Preliminary Date: June 19, 2020
    City of RaleighMunicipal Building, Engineering Department, 222 West Hargett Street, Raleigh, NC 27601.
    Town of ApexEngineering Department, 73 Hunter Street, Apex, NC 27502.
    Town of CaryStormwater Services Division, 316 North Academy Street, Cary, NC 27513.
    Town of Fuquay-VarinaEngineering Department, 134 North Main Street, Fuquay-Varina, NC 27526.
    Town of Holly SpringsEngineering Department, 128 South Main Street, Holly Springs, NC 27540.
    Town of KnightdaleTown Hall, 950 Steeple Square Court, Knightdale, NC 27545.
    Town of MorrisvilleTown Hall, 100 Town Hall Drive, Morrisville, NC 27560.
    Town of Wake ForestPlanning Department, 301 South Brooks Street, 3rd Floor, Wake Forest, NC 27587.
    Wake County Unincorporated AreasWaverly F. Akins Building, Wake County Environmental Services Department, 337 South Salisbury Street, Raleigh, NC 27601.
    Columbia County, Pennsylvania and Incorporated Areas
    Project: 15-03-0227S Preliminary Date: May 31, 2019 and August 28, 2020
    Borough of BentonBorough Office, 590 Everett Street, Benton, PA 17814.
    Borough of BerwickCity Hall, 1800 North Market Street, Berwick, PA 18603.
    Borough of Briar CreekBriar Creek Borough Hall, 6029 Park Road, Berwick, PA 18603.
    Borough of CatawissaBorough Hall, 307 Main Street, Catawissa, PA 17820.
    Borough of MillvilleBorough Office, 136 Morehead Avenue, Millville, PA 17846.
    Borough of OrangevilleBorough Building, 301 Mill Street, Orangeville, PA 17859.
    Borough of StillwaterBorough Hall, 63 McHenry Street, Stillwater, PA 17878.
    Town of BloomsburgTown Hall, 301 East 2nd Street, Bloomsburg, PA 17815.
    Township of BeaverBeaver Township Secretary, 650 Beaver Valley Road, Bloomsburg, PA 17815.
    Township of BentonTownship Building, 236 Shickshinny Road, Benton, PA 17814.
    Township of Briar CreekBriar Creek Township Building, 150 Municipal Road, Berwick, PA 18603.
    Township of CatawissaTownship Building, 153 Old Reading Road, Catawissa, PA 17820.
    Township of ClevelandCleveland Township Building, 46 Jefferson Road, Elysburg, PA 17824.
    Township of ConynghamConyngham Township Building, 209 Smith Street, Wilburton, PA 17888.
    Township of Fishing CreekFishing Creek Township Building, 3188 State Route 487, Orangeville, PA 17859.
    Township of FranklinFranklin Township Building, 313 Mount Zion Road, Catawissa, PA 17820.
    Township of GreenwoodGreenwood Township Building, 90 Shed Road, Millville, PA 17846.
    Township of HemlockHemlock Township Building, 26 Firehall Road, Bloomsburg, PA 17815.
    Township of JacksonJackson Municipal Building, 862 Waller-Divide Road, Benton, PA 17814.
    Township of LocustLocust Municipal Building, 1223A Numidia Drive, Catawissa, PA 17820.
    Township of MadisonMadison Township Office, 136 Morehead Avenue, Millville, PA 17846.
    Township of MainMain Township Office, 345 Church Road, Bloomsburg, PA 17815.
    Township of MifflinMifflin Township Building, 207 East First Street, Mifflinville, PA 18631.
    Township of MontourMontour Township Office, 195 Rupert Drive, Bloomsburg, PA 17815.
    Township of Mount PleasantMount Pleasant Community Center, 558 Millertown Road, Bloomsburg, PA 17815.
    Township of North CentreNorth Centre Township Building, 1059 State Route 93, Berwick, PA 18603.
    Township of OrangeOrange Municipal Building, 2028 State Route 487, Orangeville, PA 17859.
    Township of PinePine Township Building, 309 Wintersteen School Road, Millville, PA 17846.
    Township of Roaring CreekRoaring Creek Township Secretary, 28 Brass School Road, Catawissa, PA 17820.
    Township of ScottScott Municipal Building, 350 Tenny Street, Bloomsburg, PA 17815.
    Start Printed Page 6899
    Township of South CentreSouth Centre Municipal Building, 6260 Fourth Street, Bloomsburg, PA 17815.
    Township of SugarloafSugarloaf Municipal Building, 90 Schoolhouse Road, Benton, PA 17814.
    Carbon County, Wyoming and Incorporated Areas
    Project: 15-08-0119S Preliminary Date: July 16, 2020
    City of RawlinsPublic Works Department, 915 3rd Street, Rawlins, WY 82301.
    Town of BaggsTown Hall, 130 Penland Street, Baggs, WY 82321.
    Town of DixonTown Hall, 301 Cottonwood Street, Dixon, WY 82323.
    Town of Elk MountainTown Hall, 206 Bridge Street, Elk Mountain, WY 82324.
    Town of EncampmentTown Hall, 614 McCaffrey Avenue, Encampment, WY 82325.
    Town of HannaTown Hall, 301 South Adams Street, Hanna, WY 82327.
    Town of Medicine BowTown Hall, 319 Pine Street, Medicine Bow, WY 82329.
    Town of RiversideTown Hall, 207 West Welton Street, Riverside, WY 82325.
    Town of SaratogaTown Hall, 110 East Spring Street, Saratoga, WY 82331.
    Town of SinclairTown Hall, 300 Lincoln Avenue, Sinclair, WY 82334.
    Unincorporated Areas of Carbon CountyCarbon County Planning and Development Department, 215 West Buffalo Street, Suite 336, Rawlins, WY 82301.
    End Supplemental Information

    [FR Doc. 2021-01512 Filed 1-22-21; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
01/25/2021
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2021-01512
Dates:
Comments are to be submitted on or before April 26, 2021.
Pages:
6896-6899 (4 pages)
Docket Numbers:
Docket ID FEMA-2021-0002, Internal Agency Docket No. FEMA-B-2102
PDF File:
2021-01512.pdf
Supporting Documents:
» Final Flood Hazard Determinations
» Flood Hazard Determinations; Changes
» Final Flood Hazard Determinations
» Changes in Flood Hazard Determinations
» Changes in Flood Hazard Determinations
» Changes in Flood Hazard Determinations
» Changes in Flood Hazard Determinations
» Proposed Flood Hazard Determinations
» Proposed Flood Hazard Determinations
» Proposed Flood Elevation Determinations; Correction