2020-26054. Changes in Flood Hazard Determinations  

  • Start Preamble

    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.

    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:

    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.”)

    Start Signature

    Michael M. Grimm,

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

    End Signature
    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryOnline location of letter of map revisionDate of modificationCommunity No.
    Arizona:
    MaricopaCity of Goodyear (20-09-0477P).The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338.Engineering and Development Services, 14455 West Van Buren Street, Suite D101, Goodyear, AZ 85338.https://msc.fema.gov/​portal/​advanceSearch.Jan. 15, 2021040046
    Start Printed Page 75360
    MaricopaCity of Scottsdale (20-09-0557P).The Honorable W.J. “Jim” Lane, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251.Planning Records, 7447 East Indian School Road, Suite 100, Scottsdale, AZ 85251.https://msc.fema.gov/​portal/​advanceSearch.Feb. 12, 2021045012
    MaricopaTown of Fountain Hills (20-09-1429P).The Honorable Ginny Dickey, Mayor, Town of Fountain Hills, 16705 East Avenue of the Fountains, Fountain Hills, AZ 85268.Town Hall, 16705 East Avenue of the Fountains, Fountain Hills, AZ 85268.https://msc.fema.gov/​portal/​advanceSearch.Jan. 15, 2021040135
    MaricopaUnincorporated Areas of Maricopa County (20-09-1429P).The Honorable Clint L. Hickman, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, Phoenix, AZ 85009.Flood Control District of Maricopa County, 2801 Wets Durango Street, Phoenix, AZ 85009.https://msc.fema.gov/​portal/​advanceSearch.Jan. 15, 2021040037
    YavapaiTown of Prescott Valley (20-09-0254P).The Honorable Kell Palguta, Mayor, Town of Prescott Valley, Civic Center, 7501 East Skoog Boulevard, 4th Floor, Prescott Valley, AZ 86314.Town Hall, Engineering Division, 7501 East Civic Circle, Prescott Valley, AZ 86314.https://msc.fema.gov/​portal/​advanceSearch.Jan. 27, 2021040121
    YavapaiUnincorporated Areas of Yavapai County (20-09-0254P).The Honorable Craig L. Brown, Chairman, Board of Supervisors, Yavapai County, 1015 Fair Street, Prescott, AZ 86305.Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305.https://msc.fema.gov/​portal/​advanceSearch.Jan. 27, 2021040093
    California: San Luis ObispoCity of El Paso de Robles (20-09-0780P).The Honorable Steven W. Martin, Mayor, City of El Paso de Robles, 1000 Spring Street, Paso Robles, CA 93446.City Hall, 1000 Spring Street, Paso Robles, CA 93446.https://msc.fema.gov/​portal/​advanceSearch.Feb. 18, 2021060308
    Hawaii: HonoluluCity and County of Honolulu (20-09-0544P).The Honorable Kirk Caldwell, Mayor, City and County of Honolulu, 530 South King Street Room 306, Honolulu, HI 96813.Department of Planning and Permitting, 650 South King Street 1st Floor, Honolulu, HI 96813.https://msc.fema.gov/​portal/​advanceSearch.Jan. 4, 2021150001
    Indiana: HancockUnincorporated Areas of Hancock County (20-05-0636P).Mr. John Jessup, District 1, Hancock County Commissioner 111 South American Legion Place, Suite 219 Greenfield, IN 46140.Hancock County Government Building, 111 South American Legion Place, Greenfield, IN 46140.https://msc.fema.gov/​portal/​advanceSearch.Feb. 4, 2021180419
    Kansas:
    JohnsonCity of Leawood (20-07-0997P).The Honorable Peggy J. Dunn, Mayor, City of Leawood, 4800 Town Center Drive, Leawood, KS 66211.City Hall, 4800 Town Center Drive, Leawood, KS 66211.https://msc.fema.gov/​portal/​advanceSearch.Feb. 10, 2021200167
    LeavenworthCity of Basehor (20-07-1354P).The Honorable David Breuer, Mayor, City of Basehor, P.O. Box 406, Basehor, KS 66007.City Hall, 2620 North 155th Street, Basehor, KS 66007.https://msc.fema.gov/​portal/​advanceSearch.Feb. 17, 2021200187
    Michigan: WayneTownship of Huron (20-05-1619P).Mr. David Glaab, Supervisor, Township of Huron, The Huron Township Office, 29950 Huron River Drive, New Boston, MI 48164.Township of Huron, 29950 Huron River Drive, New Boston, MI 48164.https://msc.fema.gov/​portal/​advanceSearch.Feb. 18, 2021260545
    Missouri:
    JacksonCity of Kansas City (20-07-0962P).The Honorable Quinton Lucas, Mayor, City of Kansas City, City Hall, 414 East 12th Street, Kansas City, MO 64106.Federal Office Building, 911 Walnut Street, Kansas City, MO 64106.https://msc.fema.gov/​portal/​advanceSearch.Oct. 6, 2020290173
    St. LouisCity of Bridgeton (20-07-0235P).The Honorable Terry Briggs, Mayor, City of Bridgeton, 12355 Natural Bridge Road, Bridgeton, MO 63044.Government Center, 12355 Natural Bridge Road, Bridgeton, MO 63044.https://msc.fema.gov/​portal/​advanceSearch.Feb. 26, 2021290339
    Nebraska: LancasterUnincorporated Areas of Lancaster County (19-07-1293P).Mr. Sean Flowerday, Board Chair, Lancaster County County/City Building, 555 South 10th Street Room 110, Lincoln, NE 68508.Lancaster County Building & Safety Department, 555 South 10th Street, Lincoln, NE 68508.https://msc.fema.gov/​portal/​advanceSearch.Feb. 16, 2021310134
    Start Printed Page 75361
    Nevada: DouglasUnincorporated Areas of Douglas County (20-09-0629P).The Honorable Barry Penzel, Chairman, Board of Commissioners, Douglas County, P.O. Box 218, Minden, NV 89423.Douglas County, Community Development, 1594 Esmeralda Avenue, Minden, NV 89423.https://msc.fema.gov/​portal/​advanceSearch.Jan. 8, 2021320008
    New Jersey: MiddlesexTownship of Old Bridge (20-02-1168X).The Honorable Owen Henry, Mayor, Township of Old Bridge, Municipal Building, 1 Old Bridge Plaza, Old Bridge, NJ 08857.Municipal Building, 1 Old Bridge Plaza, Old Bridge, NJ 08857.https://msc.fema.gov/​portal/​advanceSearch.Jan. 26, 2021340265
    Ohio: FairfieldCity of Lancaster (20-05-2575P).The Honorable David L. Scheffler, City Hall, Mayor, City of Lancaster, 104 East Main Street, Room 101, Lancaster, OH 43130.City Building Department, 121 East Chestnut Street, Lancaster, OH 43130.https://msc.fema.gov/​portal/​advanceSearch.Feb. 26, 2021390161
    Texas:
    CollinCity of Frisco (19-06-1387P).The Honorable Jeff Cheney, Mayor, City of Frisco, George A. Purefoy Municipal Center, 6101 Frisco Square Boulevard, Frisco, TX 75034.George A. Purefoy Municipal Center, 6101 Frisco Square Boulevard, 3rd Floor, Frisco, TX 75034.https://msc.fema.gov/​portal/​advanceSearch.Feb. 22, 2021480134
    DentonCity of Carrollton (19-06-3346P).The Honorable Kevin Falconer, Mayor, City of Carrollton, 1945 East Jackson Road Carrollton, TX 75006.Engineering Department, 1945 East Jackson Road, Carrollton, TX 75006.https://msc.fema.gov/​portal/​advanceSearch.Feb. 4, 2021480167
    DentonCity of Lewisville (19-06-3346P).The Honorable Rudy Durham, Mayor, City of Lewisville, 151 West Church Street Lewisville, TX 75057.Engineering Division, 151 West Church Street, Lewisville, TX 75057.https://msc.fema.gov/​portal/​advanceSearch.Feb. 4, 2021480195
    LamarCity of Paris (19-06-4007P).The Honorable Dr. Steve Clifford, Mayor, City of Paris, P.O. Box 9037, Paris, TX 75461.City Hall, 135 Southeast 1st Street, Paris, TX 75460.https://msc.fema.gov/​portal/​advanceSearch.Feb. 5, 2021480427
    End Supplemental Information

    [FR Doc. 2020-26054 Filed 11-24-20; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
11/25/2020
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2020-26054
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.
Pages:
75359-75361 (3 pages)
Docket Numbers:
Docket ID FEMA-2020-0002, Internal Agency Docket No. FEMA-B-2071
PDF File:
2020-26054.pdf
Supporting Documents:
» Final Flood Hazard Determinations
» Changes in Flood Hazard Determinations
» Changes in Flood Hazard Determinations
» Proposed Flood Hazard Determinations
» Final Flood Hazard Determinations
» Final Flood Hazard Determinations
» Final Flood Elevation Determinations
» Changes in Flood Hazard Determinations
» Final Flood Hazard Determinations
» Proposed Flood Hazard Determinations for Hays County, Texas and Incorporated Areas