2021-18545. Changes in Flood Hazard Determinations  

  • Start Preamble

    AGENCY:

    Federal Emergency Management Agency, Department of Homeland Security.

    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.
    Colorado: DenverCity and County of Denver, (21-08-0769X)The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Room 350, Denver, CO 80202Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202https://msc.fema.gov/​portal/​advanceSearchDec. 3, 2021080046
    Start Printed Page 48235
    Connecticut: MiddlesexTown of Clinton, (21-01-0179P)Mr. Karl Kilduff, Manager, Town of Clinton, 54 East Main Street, Clinton, CT 06413Planning and Zoning Department, 54 East Main Street, Clinton, CT 06413https://msc.fema.gov/​portal/​advanceSearchNov. 12, 2021090061
    Florida:
    AlachuaCity of Gainesville, (21-04-1261P)The Honorable Lauren Poe, Mayor, City of Gainesville, 200 East University Avenue, Gainesville, FL 32601City Hall, 200 East University Avenue, Gainesville, FL 32601https://msc.fema.gov/​portal/​advanceSearchDec. 1, 2021125107
    AlachuaUnincorporated areas of Alachua County, (21-04-1261P)Ms. Michele L. Lieberman, Manager, Alachua County, 12 South East 1st Street, Gainesville, FL 32601Alachua County Public Works Department, 5620 Northwest 120th Lane, Gainesville, FL 32653https://msc.fema.gov/​portal/​advanceSearchDec. 1, 2021120001
    BayCity of Panama City, (20-04-4646P)Mr. Mark McQueen, Manager, City of Panama City, 501 Harrison Avenue, Panama City, FL 32401City Hall, 501 Harrison Avenue, Panama City, FL 32401https://msc.fema.gov/​portal/​advanceSearchNov. 10, 2021120012
    BayUnincorporated areas of Bay County, (20-04-4646P)The Honorable Philip “Griff” Griffitts, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401Bay County Planning and Zoning Division, 840 West 11th Street, Panama City, FL 32401https://msc.fema.gov/​portal/​advanceSearchNov. 10, 2021120004
    CollierCity of Naples, (21-04-3345P)The Honorable Teresa Heitmann, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102Building Department, 295 Riverside Circle, Naples, FL 34102https://msc.fema.gov/​portal/​advanceSearchNov. 29, 2021125130
    DuvalCity of Jacksonville, (21-04-0334P)The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202Development Services Department, 214 North Hogan Street, Jacksonville, FL 32202https://msc.fema.gov/​portal/​advanceSearchNov. 17, 2021120077
    HillsboroughUnincorporated areas of Hillsborough County, (21-04-0492P)Ms. Bonnie Wise, Hillsborough County Administrator, 601 East Kennedy Boulevard, 26th Floor, Tampa, FL 33602Hillsborough Public Works Department, 601 East Kennedy Boulevard, 22nd Floor, Tampa, FL 33602https://msc.fema.gov/​portal/​advanceSearchDec. 2, 2021120112
    LeeTown of Fort Myers Beach, (21-04-3079P)The Honorable Ray Murphy, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931https://msc.fema.gov/​portal/​advanceSearchNov. 10, 2021120673
    PolkUnincorporated areas of Polk County, (21-04-3382P)Mr. Bill Beasley, Polk County Manager, 330 West Church Street, Bartow, FL 33830Polk County Floodplain Department, 330 West Church Street, Bartow, FL 33830https://msc.fema.gov/​portal/​advanceSearchDec. 9, 2021120261
    SarasotaUnincorporated areas of Sarasota County, (21-04-3524P)The Honorable Alan Maio, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240https://msc.fema.gov/​portal/​advanceSearchNov. 24, 2021125144
    SeminoleCity of Lake Mary, (21-04-1242P)The Honorable David J. Mealor, Mayor, City of Lake Mary, 100 North Country Club Road, Lake Mary, FL 32746Public Works Department, 911 Wallace Court, Lake Mary, FL 32746https://msc.fema.gov/​portal/​advanceSearchNov. 22, 2021120416
    Maine: AroostookTown of Fort Kent, (21-01-0663P)Ms. Suzie Paradis, Manager, Town of Fort Kent, 416 West Main Street, Fort Kent, ME 04743Town Hall, 416 West Main Street, Fort Kent, ME 04743https://msc.fema.gov/​portal/​advanceSearchNov. 26, 2021230019
    Maryland: HowardUnincorporated areas of Howard County, (21-03-0871P)The Honorable Calvin Ball, Howard County Executive, 3430 Court House Drive, Ellicott City, MD 21043Department of Public Works, Bureau of Environmental Services, 9801 Broken Land Parkway, Columbia, MD 21046https://msc.fema.gov/​portal/​advanceSearchNov. 19, 2021240044
    Massachusetts:
    BristolTown of Dartmouth, (21-01-0847P)Mr. Shawn MacInnes, Town of Dartmouth Administrator, 400 Slocum Road, Dartmouth, MA 02747Town Hall, 400 Slocum Road, Dartmouth, MA 02747https://msc.fema.gov/​portal/​advanceSearchDec. 2, 2021250051
    Start Printed Page 48236
    MiddlesexCity of Waltham, (20-01-1644P)The Honorable Jeannette A. McCarthy, Mayor, City of Waltham, 610 Main Street, 2nd Floor, Waltham, MA 02452City Hall, 610 Main Street, Waltham, MA 02452https://msc.fema.gov/​portal/​advanceSearchDec. 3, 2021250222
    MiddlesexTown of Belmont, (20-01-1644P)The Honorable Adam Dash, Chairman, Town of Belmont Select Board, 455 Concord Avenue, 2nd Floor, Belmont, MA 02478Community Development Department, 19 Moore Street, Belmont, MA 02478https://msc.fema.gov/​portal/​advanceSearchDec. 3, 2021250182
    North Dakota:
    RansomCity of Lisbon, (20-08-0874P)The Honorable Tim Meyer, Mayor, City of Lisbon, P.O. Box 1079, Lisbon, ND 58054City Hall, 423 Main Street, Lisbon, ND 58054https://msc.fema.gov/​portal/​advanceSearchNov. 16, 2021380091
    RansomUnincorporated areas of Ransom County, (20-08-0874P)The Honorable Norm Hansen, Chairman, Ransom County Board of Commissioners, P.O. Box 668, Lisbon, ND 58054Ransom County Courthouse, 204 5th Avenue West, Lisbon, ND 58054https://msc.fema.gov/​portal/​advanceSearchNov. 16, 2021380089
    Pennsylvania:
    ColumbiaTown of Bloomsburg, (21-03-0940P)The Honorable William Kreisher, Mayor, Town of Bloomsburg, 301 East 2nd Street, Bloomsburg, PA 17815Town Hall, 301 East 2nd Street, Bloomsburg, PA 17815https://msc.fema.gov/​portal/​advanceSearchNov. 24, 2021420339
    ColumbiaTownship of Catawissa, (21-03-0940P)The Honorable James Kitchen, Chairman, Township of Catawissa Board of Supervisors, 153 Old Reading Road, Catawissa, PA 17820Township Hall, 153 Old Reading Road, Catawissa, PA 17820https://msc.fema.gov/​portal/​advanceSearchNov. 24, 2021420342
    CumberlandBorough of Mechanicsburg (21-03-0690P)The Honorable Jack Ritter, Mayor, Borough of Mechanicsburg, 36 West Allen Street, Mechanicsburg, PA 17055Borough Hall, 36 West Allen Street, Mechanicsburg, PA 17055https://msc.fema.gov/​portal/​advanceSearchDec. 3, 2021420362
    CumberlandTownship of Upper Allen (21-03-0690P)The Honorable Kenneth M. Martin, President, Township of Upper Allen Board of Commissioners, 100 Gettysburg Pike, Mechanicsburg, PA 17055Township Hall, 100 Gettysburg Pike, Mechanicsburg, PA 17055https://msc.fema.gov/​portal/​advanceSearchDec. 3, 2021420372
    Texas:
    AngelinaCity of Lufkin, (20-06-3596P)The Honorable Mark Hicks, Mayor, City of Lufkin, 300 East Shepherd Avenue, Lufkin, TX 75901Engineering Services Department, 300 East Shepherd Avenue, Lufkin, TX 75901https://msc.fema.gov/​portal/​advanceSearchDec. 9, 2021480009
    Brazoria and HarrisCity of Pearland (19-06-2864P)The Honorable Tom Reid, Mayor, City of Pearland, 3519 Liberty Drive, Pearland, TX 77581City Hall, 3519 Liberty Drive, Pearland, TX 77581https://msc.fema.gov/​portal/​advanceSearchNov. 22, 2021480077
    DentonCity of Lewisville, (21-06-1150P)The Honorable T.J. Gilmore, Mayor, City of Lewisville, P.O. Box 299002, Lewisville, TX 75029Engineering Department, 151 West Church Street, Lewisville, TX 75057https://msc.fema.gov/​portal/​advanceSearchDec. 13, 2021480195
    HarrisCity of Houston (19-06-2864P)The Honorable Sylvester Turner, Mayor, City of Houston, P.O. Box 1562, Houston, TX 77251Floodplain Management Department, 1002 Washington Avenue, Houston, TX 77002https://msc.fema.gov/​portal/​advanceSearchNov. 22, 2021480296
    HarrisUnincorporated areas of Harris County, (19-06-2864P)The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092https://msc.fema.gov/​portal/​advanceSearchNov. 22, 2021480287
    HarrisUnincorporated areas of Harris County, (20-06-0474P)The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77002https://msc.fema.gov/​portal/​advanceSearchNov. 22, 2021480287
    Start Printed Page 48237 End Supplemental Information

    [FR Doc. 2021-18545 Filed 8-26-21; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
08/27/2021
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2021-18545
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:
48234-48237 (4 pages)
Docket Numbers:
Docket ID FEMA-2021-0002, Internal Agency Docket No. FEMA-B-2161
PDF File:
2021-18545.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