2020-18415. Changes in Flood Hazard Determinations  

  • Start Preamble

    AGENCY:

    Federal Emergency Management Agency, Homeland Security (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: Yavapai.Unincorporated areas of Yavapai County, (20-09-0368P).Mr. Craig L. Brown, Chairman, Yavapai County Flood Control, District Board of Directors, 1015 Fair Street, Prescott, AZ 86305.Yavapai County Development Services Department, 1120 Commerce Drive, Prescott, AZ 86305.https://msc.fema.gov/​portal/​advanceSearch.Nov. 30, 2020040093
    Colorado:
    Adams.City of Westminster, (19-08-0665P).The Honorable Herb Atchison, Mayor, City of Westminster, 4880 West 92nd Avenue, Westminster, CO 80031.City Hall, 4880 West 92nd Avenue, Westminster, CO 80031.https://msc.fema.gov/​portal/​advanceSearch.Nov. 27, 2020080008
    Start Printed Page 51733
    Adams.Unincorporated areas of Adams County, (19-08-0665P).The Honorable Emma Pinter, Chair, Adams County Board of Commissioners, 4430 South Adams County Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601.Adams County Development Services Department, Engineering Division, 4430 South Adams County Parkway, 1st Floor, Suite W2000, Brighton, CO 80601.https://msc.fema.gov/​portal/​advanceSearch.Nov. 27, 2020080001
    Arapahoe.City of Littleton (20-08-0155P).The Honorable Jerry Valdes, Mayor, City of Littleton, 2255 West Berry Avenue, Littleton, CO 80120.City Hall, 2255 West Berry Avenue, Littleton, CO 80120.https://msc.fema.gov/​portal/​advanceSearch.Nov. 6, 2020080017
    Arapahoe.Town of Columbine Valley, (20-08-0155P).The Honorable Roy Palmer, Mayor, Town of Columbine Valley, 2 Middlefield Road, Columbine Valley, CO 80123.Town Hall, 5931 South Middlefield Road, Columbine Valley, CO 80123.https://msc.fema.gov/​portal/​advanceSearch.Nov. 6, 2020080014
    Florida:
    Gulf.Unincorporated areas of Gulf County, (20-04-1556P).Mr. Michael Hammond, Gulf County Administrator, 1000 Cecil G. Costin, Sr. Boulevard, Room 302, Port St. Joe, FL 32456.Gulf County Planning and Development Department, 1000 Cecil G. Costin Sr. Boulevard, Room 303, Port St. Joe, FL 32456.https://msc.fema.gov/​portal/​advanceSearch.Oct. 30, 2020120098
    Lee.City of Sanibel, (20-04-2943P).The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957.Community Services Department, 800 Dunlop Road, Sanibel, FL 33957.https://msc.fema.gov/​portal/​advanceSearch.Oct. 13, 2020120402
    Pasco.Unincorporated areas of Pasco County, (20-04-0554P).The Honorable Mike Moore, Chairman, Pasco County Board of Commissioners, 8731 Citizens Drive, New Port Richey, FL 34654.Pasco County Administration Building, 8731 Citizens Drive, New Port Richey, FL 34654.https://msc.fema.gov/​portal/​advanceSearch.Nov. 27, 2020120230
    Sarasota.City of Sarasota, (20-04-2373P).The Honorable Jennifer Ahearn-Koch, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236.Development Services Department, 1565 1st Street, Sarasota, FL 34236.https://msc.fema.gov/​portal/​advanceSearch.Nov. 23, 2020125150
    Maine:
    Washington.City of Calais (20-01-0624P).The Honorable Billy Howard, Mayor, City of Calais, P.O. Box 413, Calais, ME 04619.City Hall, 11 Church Street, Calais, ME 04619.https://msc.fema.gov/​portal/​advanceSearch.Oct. 22, 2020230134
    Washington.Town of Dennysville, (20-01-0179P)The Honorable Dawn Noonan, Chair, Town of Dennysville Board of Selectmen, P.O. Box 70, Dennysville, ME 04628.Town Hall, 2 Main Street, Dennysville, ME 04628.https://msc.fema.gov/​portal/​advanceSearch.Oct. 15, 2020230312
    Washington.Town of Northfield, (20-01-0667P).The Honorable Glen Morgan, Chairman, Town of Northfield Board of Selectmen, 1940 Northfield Road, Northfield, ME 04654.Town Hall, 1940 Northfield Road, Northfield, ME 04654.https://msc.fema.gov/​portal/​advanceSearch.Oct. 22, 2020230318
    Washington.Town of Pembroke, (20-01-0179P).The Honorable Milan Jamieson, Chairman, Town of Pembroke, Board of Selectmen, P.O. Box 247, Pembroke, ME 04666.Town Hall, 48 Old County Road, Pembroke, ME 04666.https://msc.fema.gov/​portal/​advanceSearch.Oct. 15, 2020230143
    Washington.Town of Perry, (20-01-0179P).The Honorable Ann Bellefleur, Chair, Town of Perry Board of Selectmen, P.O. Box 430, Perry, ME 04667.Town Hall, 898 U.S. Route 1, Perry, ME 04667.https://msc.fema.gov/​portal/​advanceSearch.Oct. 15, 2020230319
    Washington.Town of Robbinston, (20-01-0179P).The Honorable Tom Moholland, Chairman, Town of Robbinston Board of Selectmen, 986 Ridge Road, Robbinston, ME 04671.Town Hall, 986 Ridge Road, Robbinston, ME 04671.https://msc.fema.gov/​portal/​advanceSearch.Oct. 15, 2020230321
    Washington.Town of Robbinston, (20-01-0624P).The Honorable Tom Moholland, Chairman, Town of Robbinston Board of Selectmen, 986 Ridge Road, Robbinston, ME 04671.Town Hall, 986 Ridge Road, Robbinston, ME 04671.https://msc.fema.gov/​portal/​advanceSearch.Oct. 22, 2020230321
    Washington.Town of Wesley, (20-01-0667P).The Honorable Glen Durling, Chairman, Town of Wesley Board of Selectmen, 2 Whining Pines Drive, Wesley, ME 04686.Town Hall, 2 Whining Pines Drive, Wesley, ME 04686.https://msc.fema.gov/​portal/​advanceSearch.Oct. 22, 2020230327
    Massachusetts: Nantucket.Town of Nantucket, (20-01-0466P).The Honorable Dawn E. Hill Holdgate, Chair, Town of Nantucket Board of Selectmen, 16 Broad Street, Nantucket, MA 02554.Planning and Land Use Services Department, 2 Fairgrounds Road, Nantucket, MA 02554.https://msc.fema.gov/​portal/​advanceSearch.Nov. 27, 2020250230
    Mississippi: DeSoto.Unincorporated areas of DeSoto County, (19-04-3965P).The Honorable Jessie Medlin, President, DeSoto County Board of Supervisors, 365 Losher Street, Suite 300, Hernando, MS 38632.DeSoto County Planning and Building Department, 365 Losher Street, Suite 200, Hernando, MS 38632.https://msc.fema.gov/​portal/​advanceSearch.Oct. 16, 2020280050
    Oklahoma: Tulsa.City of Tulsa, (20-06-0535P).The Honorable G.T. Bynum, Mayor, City of Tulsa, 175 East 2nd Street, Tulsa, OK 74103.Engineering Services Department, 2317 South Jackson Avenue, Suite S-310, Tulsa, OK 74107.https://msc.fema.gov/​portal/​advanceSearch.Nov. 30, 2020405381
    Start Printed Page 51734
    Texas:
    Collin.City of Celina, (20-06-0459P).The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009.City Hall, 142 North Ohio Street, Celina, TX 75009.https://msc.fema.gov/​portal/​advanceSearch.Nov. 16, 2020480133
    Collin.City of Lucas, (20-06-0100P).Ms. Joni Clarke, Manager, City of Lucas, 665 Country Club Road, Lucas, TX 75002.Public Works and Engineering Department, 665 Country Club Road, Lucas, TX 75002.https://msc.fema.gov/​portal/​advanceSearch.Nov. 23, 2020481545
    Denton.City of Aubrey, (20-06-0957P).The Honorable Janet Meyers, Mayor, City of Aubrey, 107 South Main Street, Aubrey, TX 76227.Denton County GIS Department, 701 Kimberly Drive, Suite A285, Denton, TX 76208.https://msc.fema.gov/​portal/​advanceSearch.Nov. 18, 2020480776
    Johnson.City of Burleson, (19-06-3252P).The Honorable Ken Shetter, Mayor, City of Burleson, 141 West Renfro Street, Burleson, TX 76028.City Hall, 141 West Renfro Street, Burleson, TX 76028.https://msc.fema.gov/​portal/​advanceSearch.Nov. 23, 2020485459
    Montgomery, .City of Conroe, (19-06-2853P).The Honorable Toby Powell, Mayor, City of Conroe, P.O. Box 3066, Conroe, TX 77305.City Hall, 300 West Davis Street, Conroe, TX 77301.https://msc.fema.gov/​portal/​advanceSearch.Nov. 12, 2020480484
    Tarrant.City of Mansfield, (20-06-0705P).Mr. Clayton Chandler, Manager, City of Mansfield, 1200 East Broad Street, Mansfield, TX 76063.Geographic Information Systems (GIS) Department, 1200 East Broad Street, Mansfield, TX 76063.https://msc.fema.gov/​portal/​advanceSearch.Nov. 9, 2020480606
    Utah: Grand.Unincorporated areas of Grand County, (20-08-0298P).The Honorable Mary McGann, Chair, Grand County Council, 125 East Center Street, Moab, UT 84532.Grand County Courthouse, 125 East Center Street, Moab, UT 84532.https://msc.fema.gov/​portal/​advanceSearch.Nov. 13, 2020490232
    Virginia:
    Independent City.City of Fairfax, (20-03-0228P).Mr. Robert A. Stalzer, Manager, City of Fairfax, 10455 Armstrong Street, Room 316, Fairfax, VA 22030.Public Works Department, 10455 Armstrong Street, Fairfax, VA 22030.https://msc.fema.gov/​portal/​advanceSearch.Nov. 16, 2020515524
    Prince William.Unincorporated areas of Prince William County, (20-03-0070P).Mr. Christopher E. Martino, Prince William County Executive, 1 County Complex Court, Prince William, VA 22192.Prince William County Department of Public Works, 5 County Complex Court, Prince William, VA 22192.https://msc.fema.gov/​portal/​advanceSearch.Dec. 3, 2020510119
    End Supplemental Information

    [FR Doc. 2020-18415 Filed 8-20-20; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
08/21/2020
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2020-18415
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:
51732-51734 (3 pages)
Docket Numbers:
Docket ID FEMA-2020-0002, Internal Agency Docket No. FEMA-B-2052
PDF File:
2020-18415.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