[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