[Federal Register Volume 85, Number 26 (Friday, February 7, 2020)]
[Notices]
[Pages 7324-7326]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-02460]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2010]
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
[[Page 7325]]
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 Community
State and county Location and case No. community Community map repository map revision Date of modification No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Pima.......................... City of Tucson (19-09- The Honorable Jonathan Planning and Development https://msc.fema.gov/portal/ Apr. 21, 2020.......... 040076
1100P). Rothschild, Mayor, City of Services, Public Works advanceSearch.
Tucson, 255 West Alameda Building, 201 North Stone
Street, Tucson, AZ 85701. Avenue, Tucson, AZ 85701.
Pima.......................... Unincorporated Areas The Honorable Richard Pima County Flood Control https://msc.fema.gov/portal/ Apr. 20, 2020.......... 040073
of Pima County (19- El[iacute]as, Chairman, Board District, 201 North Stone advanceSearch.
09-1762P). of Supervisors, Pima County, Avenue, 9th Floor, Tucson, AZ
130 West Congress Street, 85701.
11th Floor, Tucson, AZ 85701.
Pima.......................... Unincorporated Areas The Honorable Richard Pima County Flood Control https://msc.fema.gov/portal/ Apr. 24, 2020.......... 040073
of Pima County (19- El[iacute]as, Chairman, Board District, 201 North Stone advanceSearch.
09-2213P). of Supervisors, Pima County, Avenue, 9th Floor, Tucson, AZ
130 West Congress Street, 85701.
11th Floor, Tucson, AZ 85701.
California:
San Luis Obispo............... City of Morro Bay (18- The Honorable John Headding, City Hall, 595 Harbor Street, https://msc.fema.gov/portal/ Apr. 21, 2020.......... 060307
09-0960P). Mayor, City of Morro Bay, 595 Morro Bay, CA 93442. advanceSearch.
Harbor Street, Morro Bay, CA
93442.
Shasta........................ City of Redding (19- The Honorable Julie Winter, Permit Center Division, 777 https://msc.fema.gov/portal/ Apr. 9, 2020........... 060360
09-0032P). Mayor, City of Redding, 777 Cypress Avenue, 1st Floor, advanceSearch.
Cypress Avenue, 3rd Floor, Redding, CA 96001.
Redding, CA 96001.
Shasta........................ Unincorporated Areas The Honorable Leonard Moty, Shasta County, Public Works https://msc.fema.gov/portal/ Apr. 9, 2020........... 060358
of Shasta County (19- Chairman, Board of Department, 1855 Placer advanceSearch.
09-0032P). Supervisors, Shasta County, Street, Redding, CA 96001.
1450 Court Street, Suite
308B, Redding, CA 96001.
Florida: St. Johns................ Unincorporated Areas The Honorable Jeb S. Smith, St. Johns County Permit https://msc.fema.gov/portal/ May 5, 2020............ 125147
of St. Johns County Chair, St. Johns County Board Center, 4040 Lewis Speedway, advanceSearch.
(19-04-5378P). of Commissioners, 500 San St. Augustine, FL 32084.
Sebastian View, St.
Augustine, FL 32084.
Illinois:
Will.......................... Unincorporated Areas The Honorable Lawrence M. Land Use Department, 58 East https://msc.fema.gov/portal/ Apr. 24, 2020.......... 170695
of Will County (19- Walsh, County Executive, Will Clinton Street, Suite 100, advanceSearch.
05-4930P). County, Will County Office Joliet, IL 60432.
Building, 302 North Chicago
Street, Joliet, IL 60432.
[[Page 7326]]
Will.......................... Village of Mokena (19- The Honorable Frank Fleischer, Village Hall, 11004 Carpenter https://msc.fema.gov/portal/ Apr. 24, 2020.......... 170705
05-4930P). Village President, Village of Street, Mokena, IL 60448. advanceSearch.
Mokena, 11004 Carpenter
Street, Mokena, IL 60448.
Indiana:
Hancock....................... Unincorporated Areas Mr. John Jessup, Commissioner, Hancock County Government https://msc.fema.gov/portal/ Apr. 24, 2020.......... 180419
of Hancock County Hancock County, 111 South Building, 111 South American advanceSearch.
(19-05-3686P). American Legion Place, Suite Legion Place, Greenfield, IN
219 Greenfield, IN 46140. 46140.
Marion........................ City of Lawrence (19- The Honorable Steve Collier City Hall, 9001 East 59th https://msc.fema.gov/portal/ Apr. 24, 2020.......... 180160
05-3686P). Mayor, City of Lawrence, 9001 Street, Lawrence, IN 46216. advanceSearch.
East 59th Street, Lawrence,
IN 46216.
Kansas: Leavenworth............... Unincorporated Areas The Honorable Doug Smith, City Hall, 100 North 5th https://msc.fema.gov/portal/ May 8, 2020............ 200186
of Leavenworth Chairman, Board of Street, Leavenworth, KS advanceSearch.
County (19-07- Leavenworth County 66048.
1449P). Commissioners, County
Courthouse, 300 Walnut
Street, Suite 225,
Leavenworth, KS 66048.
Nevada: Washoe.................... City of Reno (19-09- The Honorable Hillary Schieve, City Hall, 1 East 1st Street, https://msc.fema.gov/portal/ Apr. 15, 2020.......... 320020
0890P). Mayor, City of Reno, P.O. Box Reno, NV 89501. advanceSearch.
1900, Reno, NV 89505.
New York: Onondaga................ Town of Camillus (19- Ms. Mary Ann Coogan Town Hall, 4600 West Genesee https://msc.fema.gov/portal/ Jun. 19, 2020.......... 360570
02-0665P). Supervisor, Town of Camillus, Street, Syracuse, NY 13219. advanceSearch.
4600 West Genesee Street,
Syracuse, NY 13219.
Texas:
Tarrant....................... City of Fort Worth The Honorable Betsy Price, Department of Transportation https://msc.fema.gov/portal/ May 1, 2020............ 480596
(19-06-1628P). Mayor, City of Fort Worth, and Public Works, 200 Texas advanceSearch.
200 Texas Street, Fort Worth, Street, Fort Worth, TX 76102.
TX 76102.
Tarrant....................... City of Fort Worth The Honorable Betsy Price, Department of Transportation https://msc.fema.gov/portal/ Apr. 17, 2020.......... 480596
(19-06-4087P). Mayor, City of Fort Worth, and Public Works, 200 Texas advanceSearch.
200 Texas Street, Fort Worth, Street, Fort Worth, TX 76102.
TX 76102.
Washington: King.................. City of Auburn (19-10- The Honorable Nancy Backus, City Hall, 25 West Main https://msc.fema.gov/portal/ Apr. 17, 2020.......... 530073
0993P). Mayor, City of Auburn, 25 Street, Auburn, WA 98001. advanceSearch.
West Main Street, Auburn, WA
98001.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2020-02460 Filed 2-6-20; 8:45 am]
BILLING CODE 9110-12-P