[Federal Register Volume 85, Number 26 (Friday, February 7, 2020)]
[Notices]
[Pages 7322-7324]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-02459]
[[Page 7322]]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2008]
Changes in Flood Hazard Determinations
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.
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 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.'')
Michael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland
Security, Federal Emergency Management Agency.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer of Online location of letter of map Community
State and county Location and case No. community Community map repository revision Date of modification No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
Arapahoe..................... City of Aurora (19-08- The Honorable Bob LeGare, Engineering Department, 15151 https://msc.fema.gov/portal/ May 1, 2020........... 080002
0550P). Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, advanceSearch.
East Alameda Parkway, CO 80012.
Aurora, CO 80012.
Arapahoe..................... City of Aurora (19-08- The Honorable Bob LeGare, Engineering Department, 15151 https://msc.fema.gov/portal/ May 15, 2020.......... 080002
0618P). Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, advanceSearch.
East Alameda Parkway, CO 80012.
Aurora, CO 80012.
Arapahoe..................... City of Centennial The Honorable Stephanie Piko, Southeast Metro Stormwater https://msc.fema.gov/portal/ May 1, 2020........... 080315
(19-08-0550P). Mayor, City of Centennial, Authority, 76 Inverness Drive advanceSearch.
13133 East Arapahoe Road, East, Suite A, Englewood, CO
Centennial, CO 80112. 80112.
[[Page 7323]]
Arapahoe..................... City of Centennial The Honorable Stephanie Piko, Southeast Metro Stormwater https://msc.fema.gov/portal/ May 15, 2020.......... 080315
(19-08-0618P). Mayor, City of Centennial, Authority, 76 Inverness Drive advanceSearch.
13133 East Arapahoe Road, East, Suite A, Englewood, CO
Centennial, CO 80112. 80112.
Arapahoe..................... Unincorporated areas The Honorable Jeff Baker, Arapahoe County Public Works https://msc.fema.gov/portal/ May 1, 2020........... 080011
of Arapahoe County Chairman, Arapahoe County and Development Department, advanceSearch.
(19-08-0550P). Board of Commissioners, 5334 6924 South Lima Street,
South Prince Street, Centennial, CO 80112.
Littleton, CO 80120.
Arapahoe..................... Unincorporated areas The Honorable Jeff Baker, Arapahoe County Public Works https://msc.fema.gov/portal/ May 15, 2020.......... 080011
of Arapahoe County Chairman, Arapahoe County and Development Department, advanceSearch.
(19-08-0618P). Board of Commissioners, 5334 6924 South Lima Street,
South Prince Street, Centennial, CO 80112.
Littleton, CO 80120.
Douglas...................... Unincorporated areas The Honorable Roger A. Public Works Engineering https://msc.fema.gov/portal/ May 15, 2020.......... 080049
of Douglas County Partridge, Chairman, Douglas Division, 100 3rd Street, advanceSearch.
(19-08-0888P). County Board of Castle Rock, CO 80104.
Commissioners, 100 3rd
Street, Castle Rock, CO
80104.
Connecticut: Fairfield........... City of Stamford (19- The Honorable David Martin, City Hall, 888 Washington https://msc.fema.gov/portal/ Apr. 13, 2020......... 090015
01-1380P). Mayor, City of Stamford, 888 Boulevard, Stamford, CT advanceSearch.
Washington Boulevard, 06901.
Stamford, CT 06901.
Florida:
Hillsborough................. City of Tampa (19-04- The Honorable Jane Castor, Development Services Center, https://msc.fema.gov/portal/ May 18, 2020.......... 120114
6204P). Mayor, City of Tampa, 306 1400 North Boulevard, Tampa, advanceSearch.
East Jackson Street, Tampa, FL 33607.
FL 33602.
Monroe....................... Unincorporated areas The Honorable Heather Monroe County Building https://msc.fema.gov/portal/ Apr. 27, 2020......... 125129
of Monroe County (20- Carruthers, Mayor, Monroe Department, 2798 Overseas advanceSearch.
04-0041P). County Board of Highway, Suite 300, Marathon,
Commissioners, 500 Whitehead FL 33050.
Street, Suite 102, Key West,
FL 33040.
Monroe....................... Unincorporated areas The Honorable Heather Monroe County Building https://msc.fema.gov/portal/ Apr. 28, 2020......... 125129
of Monroe County (20- Carruthers, Mayor, Monroe Department, 2798 Overseas advanceSearch.
04-0057P). County Board of Highway, Suite 300, Marathon,
Commissioners, 500 Whitehead FL 33050.
Street, Suite 102, Key West,
FL 33040.
Louisiana: St. Tammany........... Unincorporated areas Mr. Michael B. Cooper, St. St. Tammany Parish Department https://msc.fema.gov/portal/ Apr. 16, 2020......... 225205
of St. Tammany Tammany Parish President, of Inspections and advanceSearch.
Parish (19-06- 21490 Koop Drive, Enforcement, 21454 Koop
0185P). Mandeville, LA 70471. Drive, Mandeville, LA 70471.
North Carolina:
Durham....................... City of Durham (19-04- The Honorable Steve Schewel, Durham City-County Hall, 101 https://msc.fema.gov/portal/ May 13, 2020.......... 370086
5407P). Mayor, City of Durham, 101 City Hall Plaza, Durham, NC advanceSearch.
City Hall Plaza, Durham, NC 27701.
27701.
Durham....................... Unincorporated areas The Honorable Wendy Jones, Durham City-County Hall, 101 https://msc.fema.gov/portal/ May 13, 2020.......... 370085
of Durham County (19- Chair, Durham County Board City Hall Plaza, Durham, NC advanceSearch.
04-5407P). of Commissioners, 200 East 27701.
Main Street, Durham, NC
27701.
Guilford..................... City of High Point The Honorable Jay W. Wagner, City Hall, 211 South Hamilton https://msc.fema.gov/portal/ Apr. 17, 2020......... 370113
(19-04-4081P). Mayor, City of High Point , Street, High Point, NC 27261. advanceSearch.
P.O. Box 230, High Point, NC
27261.
Oklahoma: Canadian............... City of Oklahoma City The Honorable David Holt, Department of Public Works, https://msc.fema.gov/portal/ Apr. 7, 2020.......... 405378
(19-06-3335P). Mayor, City of Oklahoma 420 West Main Street, Suite advanceSearch.
City, 200 North Walker 700, Oklahoma City, OK 73102.
Avenue, Oklahoma City, OK
73102.
South Carolina:
Charleston................... City of Isle of Palms Ms. Desiree Fragoso, City of Building and Planning https://msc.fema.gov/portal/ May 4, 2020........... 455416
(19-04-6832P). Isle of Palms Administrator, Department, 1207 Palm advanceSearch.
1207 Palm Boulevard, Isle of Boulevard, Isle of Palms, SC
Palms, SC 29451. 29451.
[[Page 7324]]
Georgetown................... Unincorporated areas Mr. Sel Hemingway, Georgetown Georgetown County Building https://msc.fema.gov/portal/ Apr. 30, 2020......... 450085
of Georgetown County County Administrator, 716 Department, 129 Screven advanceSearch.
(19-04-6806P). Prince Street, Georgetown, Street, Georgetown, SC 29440.
SC 29440.
Texas:
Bexar........................ City of Live Oak (19- The Honorable Mary M. Dennis, Public Works Department, 8001 https://msc.fema.gov/portal/ Apr. 20, 2020......... 480043
06-2060P). Mayor, City of Live Oak, Shin Oak Drive, Live Oak, TX advanceSearch.
8001 Shin Oak Drive, Live 78233.
Oak, TX 78233.
Bexar........................ City of San Antonio The Honorable Ron Nirenberg, Transportation and Capital https://msc.fema.gov/portal/ Apr. 20, 2020......... 480045
(18-06-1183P). Mayor, City of San Antonio, Improvements Department, advanceSearch.
P.O. Box 839966, San Storm Water Division, 114
Antonio, TX 78283. West Commerce Street, 7th
Floor, San Antonio, TX 78205.
Collin....................... City of Allen (19-06- The Honorable Stephen Engineering and Traffic https://msc.fema.gov/portal/ May 8, 2020........... 480131
3850P). Terrell, Mayor, City of Department, 305 Century advanceSearch.
Allen, 305 Century Parkway, Parkway, Allen, TX 75013.
1st Floor, Allen, TX 75013.
Collin....................... City of Celina (19-06- The Honorable Sean Terry, City Hall, 142 North Ohio https://msc.fema.gov/portal/ May 18, 2020.......... 480133
2325P). Mayor, City of Celina, 142 Street, Celina, TX 75009. advanceSearch.
North Ohio Street, Celina,
TX 75009.
Collin....................... Unincorporated areas The Honorable Chris Hill, Collin County Engineering https://msc.fema.gov/portal/ May 18, 2020.......... 480130
of Collin County (19- Collin County Judge, 2300 Department, 4690 Community advanceSearch.
06-2325P). Bloomdale Road, Suite 4192, Avenue, Suite 200, McKinney,
McKinney, TX 75071. TX 75071.
Harris....................... Unincorporated areas The Honorable Lina Hidalgo, Harris County Engineering https://msc.fema.gov/portal/ Apr. 27, 2020......... 480287
of Harris County (19- Harris County Judge, 1001 Department, 1001 Preston advanceSearch.
06-1115P). Preston Street, Suite 911, Street, 7th Floor, Houston,
Houston, TX 77002. TX 77002.
Tarrant...................... City of Keller (19-06- The Honorable Pat McGrail, City Hall, 1100 Bear Creek https://msc.fema.gov/portal/ Apr. 16, 2020......... 480602
3734P). Mayor, City of Keller, P.O. Parkway, Keller, TX 76248. advanceSearch.
Box 770, Keller, TX 76244.
Waller....................... Unincorporated areas The Honorable Carbett Waller County Engineering https://msc.fema.gov/portal/ Apr. 27, 2020......... 480640
of Waller County (19- ``Trey'' J. Duhon, III, Department, 775 Business advanceSearch.
06-1115P). Waller County Judge, 836 Highway 290 East, Hempstead,
Austin Street, Suite 203, TX 77445.
Hempstead, TX 77445.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2020-02459 Filed 2-6-20; 8:45 am]
BILLING CODE 9110-12-P