[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