[Federal Register Volume 85, Number 52 (Tuesday, March 17, 2020)]
[Notices]
[Pages 15219-15221]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-05519]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2020]
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
[[Page 15220]]
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 Mapping and Insurance
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.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa..................... City of Buckeye (19- The Honorable Jackie A. Meck, Engineering Department, 530 https://msc.fema.gov/portal/ Jun. 12, 2020......... 040039
09-2206P) Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, advanceSearch
East Monroe Avenue, Buckeye, AZ 85326
AZ 85326.
Maricopa..................... City of Goodyear (19- The Honorable Georgia Lord, Engineering and Development https://msc.fema.gov/portal/ Jun. 26, 2020......... 040046
09-2077P) Mayor, City of Goodyear, 190 Services, 14455 West Van advanceSearch
North Litchfield Road, Buren Street, Suite D101,
Goodyear, AZ 85338 Goodyear, AZ 85338
Maricopa..................... City of Phoenix (20- The Honorable Kate Gallego, Street Transportation https://msc.fema.gov/portal/ Jun. 26, 2020......... 040051
09-0214P) Mayor, City of Phoenix, 200 Department, 200 West advanceSearch
West Washington Street, Washington Street, 5th
Phoenix, AZ 85003 Floor, Phoenix, AZ 85003
Maricopa..................... Unincorporated Areas The Honorable Clint L. Flood Control District of https://msc.fema.gov/portal/ Jun. 12, 2020......... 040037
of Maricopa County Hickman, Chairman, Board of Maricopa County, 2801 West advanceSearch
(19-09-0546P) Supervisors, Maricopa County, Durango Street, Phoenix, AZ
301 West Jefferson Street, 85009
10th Floor, Phoenix, AZ 85003
Maricopa..................... Unincorporated Areas The Honorable Clint L. Flood Control District of https://msc.fema.gov/portal/ Jun. 26, 2020......... 040037
of Maricopa County Hickman, Chairman, Board of Maricopa County, 2801 West advanceSearch
(19-09-1186P) Supervisors, Maricopa County, Durango Street, Phoenix, AZ
301 West Jefferson Street, 85009
10th Floor, Phoenix, AZ 85003
Maricopa..................... Unincorporated Areas The Honorable Clint L. Flood Control District of https://msc.fema.gov/portl/ Jun. 12, 2020......... 040037
of Maricopa County Hickman, Chairman, Board of Maricopa County, 2801 West advanceSearch
(19-09-2206P) Supervisors, Maricopa County, Durango Street, Phoenix, AZ
301 West Jefferson Street, 85009
10th Floor, Phoenix, AZ 85003
California:
[[Page 15221]]
San Diego.................... City of San Diego (19- The Honorable Kevin L. Development Services https://msc.fema.gov/portal/ Jun. 22, 2020......... 060295
09-1533P) Faulconer, Mayor, City of San Department, 1222 1st Avenue, advanceSearch
Diego, 202 C Street, 11th MS 301, San Diego, CA 92101
Floor, San Diego, CA 92101
San Diego.................... City of Vista (19-09- The Honorable Judy Ritter, City Hall, 200 Civic Center https://msc.fema.gov/portal/ Jun. 17, 2020......... 060297
1368P) Mayor, City of Vista, 200 Drive, Vista, CA 92084 advanceSearch
Civic Center Drive, Vista, CA
92084
Sonoma....................... City of Healdsburg The Honorable Leah Gold, Public Works Department, 401 https://msc.fema.gov/portal/ Jun. 19, 2020......... 060378
(19-09-2240P) Mayor, City of Healdsburg, Grove Street, Healdsburg, CA advanceSearch
401 Grove Street, Healdsburg, 95448
CA 95448.
Florida: St. Johns............... Unincorporated Areas Mr. Jeb S. Smith, St. Johns St. Johns County, Building https://msc.fema.gov/portal/ Jun. 25, 2020......... 125147
of St. Johns County County Chairman, 500 San Department, 4040 Lewis advanceSearch
(19-04-4794P) Sebastian View, St. Speedway, St. Augustine, FL
Augustine, FL 32084 32084
Hawaii: Maui..................... Maui County (19-09- The Honorable Michael P. County of Maui Planning https://msc.fema.gov/portal/ Jun. 22, 2020......... 150003
1600P) Victorino, Mayor, County of Department, 2200 Main advanceSearch
Maui, 200 South High Street, Street, Suite 315, Wailuku,
Kalana O Maui Building 9th HI 96793
Floor, Wailuku, HI 96793
Idaho: Ada....................... Unincorporated Areas The Honorable Kendra Kenyon, Ada County Courthouse, 200 https://msc.fema.gov/portal/ Jun. 19, 2020......... 160001
of Ada County (20-10- Chair of the Board, District West Front Street, Boise, ID advanceSearch
0034P) 3 Commissioner, Ada County 83702
Courthouse, 200 West Front
Street, 3rd Floor, Boise, ID
83702
Minnesota:
Olmsted...................... City of Rochester (19- The Honorable Kim Norton, City Hall, 201 4th Street https://msc.fema.gov/portal/ Jun. 18, 2020......... 275246
05-2402P) Mayor, City of Rochester, Southeast, Rochester, MN advanceSearch
City Hall, 201 4th Street 55904
Southeast Room 281,
Rochester, MN 55904
Olmsted...................... Unincorporated Areas Mr. Jim Bier, County Board Olmsted County Government https://msc.fema.gov/portal/ Jun. 18, 2020......... 270626
of Olmsted County Chair, Olmsted County Board Center, 151 4th Street advanceSearch
(19-05-2402P) of Commissioners, 151 4th Southeast, Rochester, MN
Street Southeast, Rochester, 55904
MN 55904
New Jersey:
Essex........................ Township of The Honorable Michael Melham, Engineering Office, 152 https://msc.fema.gov/portal/ Jun. 1, 2020.......... 340177
Belleville (20-02- Mayor, Township of Washington Avenue, advanceSearch
0232P) Belleville, 152 Washington Belleville, NJ 07109
Avenue, Belleville, NJ 07109
Essex........................ Township of Nutley The Honorable Dr. Joseph Township Hall, 1 Kennedy https://msc.fema.gov/portal/ Jun. 1, 2020.......... 340191
(20-02-0232P) Scarpelli, Mayor, Township of Drive, Nutley, NJ 07110 advanceSearch
Nutley, 1 Kennedy Drive,
Nutley, NJ 07110
Texas:
Dallas....................... City of Grand Prairie The Honorable Ron Jensen, City Development Center, 206 https://msc.fema.gov/portal/ Jun. 1, 2020.......... 485472
(19-06-1737P) Mayor, City of Grand Prairie, West Church Street, Grand advanceSearch
317 West College Street, Prairie, TX 75050
Grand Prairie, TX 75050
Dallas....................... City of Irving (19-06- The Honorable Rick Stopfer, Capital Improvement Program https://msc.fema.gov/portal/ Jun. 1, 2020.......... 480180
1737P) Mayor, City of Irving, 825 Department, 825 West Irving advanceSearch
West Irving Boulevard, Boulevard, Irving, TX 75060
Irving, TX 75060
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2020-05519 Filed 3-16-20; 8:45 am]
BILLING CODE 9110-12-P