[Federal Register Volume 85, Number 188 (Monday, September 28, 2020)]
[Notices]
[Pages 60814-60818]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-21300]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2056]
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 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.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Alaska: Valdez-Cordova Census City of Valdez (19-10- The Honorable Jeremy O'Neil, City Hall, 212 Chenega https://msc.fema.gov/portal/ Nov. 13, 2020......... 020094
Area. 0070P). Mayor, City of Valdez, P.O. Avenue, Valdez, AK 99686. advanceSearch.
Box 307, Valdez, AK 99686.
Arizona:
[[Page 60815]]
Maricopa..................... City of Buckeye (20- The Honorable Jackie A. Meck, Engineering Department, 530 https://msc.fema.gov/portal/ Nov. 20, 2020......... 040039
09-0463P). Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, advanceSearch.
East Monroe Avenue, Buckeye, AZ 85326.
AZ 85326.
Maricopa..................... City of Chandler (20- The Honorable Kevin Hartke, Transportation & Development https://msc.fema.gov/portal/ Dec. 11, 2020......... 040040
09-0945P). Mayor, City of Chandler, P.O. Department, 215 East Buffalo advanceSearch.
Box 4008, Chandler, AZ 85244. Street, Chandler, AZ 85225.
Maricopa..................... City of Goodyear (20- The Honorable Georgia Lord, Engineering and Development https://msc.fema.gov/portal/ Dec. 11, 2020......... 040046
09-1530P). 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 Litchfield The Honorable Thomas L. City Hall, 214 West Wigwam https://msc.fema.gov/portal/ Oct. 20, 2020......... 040128
Park (20-09-0240P). Schoaf, Mayor, City of Boulevard, Litchfield Park, advanceSearch.
Litchfield Park, 214 West AZ 85340.
Wigwam Boulevard, Litchfield
Park, AZ 85340.
Maricopa..................... Unincorporated Areas The Honorable Clint L. Flood Control District of https://msc.fema.gov/portal/ Dec. 11, 2020......... 040037
of Maricopa County Hickman, Chairman, Board of Maricopa County, 2801 West advanceSearch.
(19-09-2188P). Supervisors, Maricopa County, Durango Street, Phoenix, AZ
301 West Jefferson Street, 85009.
10th Floor, Phoenix, AZ
85003.
Pima......................... Town of Marana (19-09- The Honorable Ed Honea, Mayor, Engineering Department, https://msc.fema.gov/portal/ Sep. 24, 2020......... 040118
1247P). Town of Marana, 11555 West Marana Municipal Complex, advanceSearch.
Civic Center Drive, Marana, 11555 West Civic Center
AZ 85653. Drive, Marana, AZ 85653.
Pima......................... Town of Marana (20-09- The Honorable Ed Honea, Mayor, Engineering Department, https://msc.fema.gov/portal/ Sep. 18, 2020......... 040118
0618P). Town of Marana, 11555 West Marana Municipal Complex, advanceSearch.
Civic Center Drive, Marana, 11555 West Civic Center
AZ 85653. Drive, Marana, AZ 85653.
Pima......................... Town of Oro Valley The Honorable Joseph Winfield, Planning and Zoning https://msc.fema.gov/portal/ Nov. 19, 2020......... 040109
(20-09-1126P). Mayor, Town of Oro Valley, Department, 11000 North La advanceSearch.
11000 North La Canada Drive, Canada Drive, Oro Valley, AZ
Town of Oro Valley, AZ 85737. 85737.
Pima......................... Unincorporated Areas The Honorable Ram[oacute]n Pima County Flood Control https://msc.fema.gov/portal/ Nov. 3, 2020.......... 040073
of Pima County (20- Valdez, Chairman, Board of District, 201 North Stone advanceSearch.
09-0478P). Supervisors, Pima County, 130 Avenue, 9th Floor, Tucson,
West Congress Street, 11th AZ 85701.
Floor, Tucson, AZ 85701.
California:
Fresno....................... City of Clovis (20-09- The Honorable Drew Bessinger, City Clerk's Office, Civic https://msc.fema.gov/portal/ Dec. 14, 2020......... 060044
0450P). Mayor, City of Clovis, 1033 Center, 1033 5th Street, advanceSearch.
5th Street, Clovis, CA 93612. Clovis, CA 93612.
Imperial..................... Unincorporated Areas The Honorable Luis A. Imperial County, Public Works https://msc.fema.gov/portal/ Nov. 18, 2020......... 060065
of Imperial County Plancarte, Chairman, Board of Department, 155 South 11th advanceSearch.
(20-09-0728P). Supervisors, Imperial County, Street, El Centro, CA 92243.
940 West Main Street, Suite
209, El Centro, CA 92243.
Los Angeles.................. City of Santa Clarita The Honorable Cameron Smyth, City Hall, Planning https://msc.fema.gov/portal/ Sep. 23, 2020......... 060729
(20-09-0137P). Mayor, City of Santa Clarita, Department, 23920 Valencia advanceSearch.
23920 Valencia Boulevard, Boulevard, Suite 300, Santa
Suite 300, Santa Clarita, CA Clarita, CA 91355.
91355.
Placer....................... City of Roseville (20- The Honorable John B. Allard Engineering Department, 316 https://msc.fema.gov/portal/ Nov. 23, 2020......... 060243
09-0505P). II, Mayor, City of Roseville, Vernon Street, Roseville, CA advanceSearch.
311 Vernon Street, Roseville, 95678.
CA 95678.
Santa Barbara................ City of Santa Barbara The Honorable Cathy Murillo, Community Development https://msc.fema.gov/portal/ Dec. 8, 2020.......... 060335
(19-09-2341P). Mayor, City of Santa Barbara, Department, Building and advanceSearch.
735 Anacapa Street, Santa Safety Division, 630 Garden
Barbara, CA 93101. Street, Santa Barbara, CA
93101.
[[Page 60816]]
Santa Barbara................ Unincorporated Areas The Honorable Gregg Hart, Santa Barbara County Public https://msc.fema.gov/portal/ Dec. 8, 2020.......... 060331
of Santa Barbara Chairman, Board of Works, Water Resources advanceSearch.
County (19-09- Supervisors, Santa Barbara Division, 130 East Victoria
2341P). County, 105 East Anapamu Street, Suite 200, Santa
Street, 4th Floor, Santa Barbara, CA 93101.
Barbara, CA 93101.
Santa Clara.................. City of Sunnyvale (20- The Honorable Larry Klein, Public Works Department, 456 https://msc.fema.gov/portal/ Nov. 18, 2020......... 060352
09-0849P). Mayor, City of Sunnyvale, 456 West Olive Avenue, advanceSearch.
West Olive Avenue, Sunnyvale, Sunnyvale, CA 94086.
CA 94086.
Florida: St. Johns............... Unincorporated Areas The Honorable Jeb S. Smith, St. Johns Administration https://msc.fema.gov/portal/ Nov. 20, 2020......... 125147
of St. Johns County Chair, St. Johns County Board Building, 4020 Lewis advanceSearch.
(20-04-1346P). of Commissioners, 500 San Speedway, St. Augustine, FL
Sebastian View, St. 32084.
Augustine, FL 32084.
Idaho: Ada....................... Unincorporated Areas Ms. Kendra Kenyon, Chair, Ada Ada County Courthouse, 200 https://msc.fema.gov/portal/ Nov. 23, 2020......... 160001
of Ada County (20-10- County Board of West Front Street, Boise, ID advanceSearch.
0791P). Commissioners, Ada County 83702.
Courthouse, 200 West Front
Street, 3rd Floor, Boise, ID
83702.
Illinois:
Champaign.................... City of Champaign (18- The Honorable Deborah Frank City Hall, 102 North Neil https://msc.fema.gov/portal/ Nov. 12, 2020......... 170026
05-1977P). Feinen, Mayor, City of Street, Champaign, IL 61820. advanceSearch.
Champaign, 102 North Neil
Street, Champaign, IL 61820.
DuPage....................... City of Naperville The Honorable Steve Chirico, Municipal Center, 400 South https://msc.fema.gov/portal/ Dec. 17, 2020......... 170213
(20-05-2895P). Mayor, City of Naperville, Eagle Street, Naperville, IL advanceSearch.
Municipal Center, 400 South 60540.
Eagle Street, Naperville, IL
60540.
Will......................... City of Lockport (19- The Honorable Steven Streit, Public Works and Engineering, https://msc.fema.gov/portal/ Dec. 21, 2020......... 170703
05-1153P). Mayor, City of Lockport, 222 17112 South Prime Boulevard, advanceSearch.
East 9th Street, Lockport, IL Lockport, IL 60441.
60441.
Will......................... Unincorporated Areas Denise E. Winfrey, County Land Use Department, 58 East https://msc.fema.gov/portal/ Dec. 21, 2020......... 170695
of Will County (19- Executive, Will County, Will Clinton Street, Suite 100, advanceSearch.
05-1153P). County Office Building, 302 Joliet, IL 60432.
North Chicago Street, Joliet,
IL 60432.
Indiana:
Allen........................ City of Fort Wayne The Honorable Tom Henry, Department of Planning https://msc.fema.gov/portal/ Nov. 24, 2020......... 180003
(20-05-2353P). Mayor, City of Fort Wayne, Services, 200 East Berry advanceSearch.
200 East Berry Street, Suite Street, Suite 150, Fort
420, Fort Wayne, IN 46802. Wayne, IN 46802.
Allen........................ Unincorporated Areas Mr. Nelson Peters, District 1 Allen County, Department of https://msc.fema.gov/portal/ Nov. 24, 2020......... 180302
of Allen County (20- Commissioner, Allen County Planning Services, 200 East advanceSearch.
05-2353P). Citizens Square, 200 East Berry Street, Suite 150,
Berry Street, Suite 410, Fort Fort Wayne, IN 46802.
Wayne, IN 46802.
Iowa: Dallas..................... City of Waukee (20-07- The Honorable Courtney Clarke, City Hall, 230 West Hickman https://msc.fema.gov/portal/ Jan. 4, 2021.......... 190678
0452P). Mayor, City of Waukee, 230 Road, Waukee, IA 50263. advanceSearch.
West Hickman Road, Waukee, IA
50263.
Kansas: Johnson.................. City of Shawnee (20- The Honorable Michelle City Hall, 11110 Johnson https://msc.fema.gov/portal/ Dec. 23, 2020......... 200177
07-0477P). Distler, Mayor, City of Drive, Shawnee, KS 66203. advanceSearch.
Shawnee, City Hall, 11110
Johnson Drive, Shawnee, KS
66203.
Michigan: Macomb................. City of Sterling The Honorable Michael Taylor, City Hall, 40555 Utica Road, https://msc.fema.gov/portal/ Nov. 9, 2020.......... 260128
Heights (20-05- Mayor, City of Sterling Sterling Heights, MI 48313. advanceSearch.
1130P). Heights, City Hall, 40555
Utica Road, Sterling Heights,
MI 48311.
Minnesota: Nobles................ City of Worthington The Honorable Mike Kuhle, City Hall, 303 9th Street, https://msc.fema.gov/portal/ Dec. 31, 2020......... 270321
(20-05-0776P). Mayor, City of Worthington, Worthington, MN 56187. advanceSearch.
303 9th Street, Worthington,
MN 56187.
[[Page 60817]]
Nebraska: Saline................. City of Wilber (20-07- The Honorable Roger Chrans, City Hall, 101 West 3rd, https://msc.fema.gov/portal/ Dec. 10, 2020......... 310189
1032P). Mayor, City of Wilber, P.O. Wilber, NE 68465. advanceSearch.
Box 486, Wilber, NE 68465.
Nevada:
Carson City.................. City of Carson City The Honorable Robert L. Building Division, Permit https://msc.fema.gov/portal/ Dec. 17, 2020......... 320001
(20-09-1420X). Crowell, Mayor, City of Center, 108 East Proctor advanceSearch.
Carson City, City Hall, 201 Street, Carson City, NV
North Carson Street, Suite 2, 89701.
Carson City, NV 89701.
Clark........................ City of North Las The Honorable John J. Lee, Public Works Department, 2250 https://msc.fema.gov/portal/ Dec. 15, 2020......... 320007
Vegas (20-09-0781P). Mayor, City of North Las Las Vegas Boulevard North, advanceSearch.
Vegas, 2250 Las Vegas Suite 200, North Las Vegas,
Boulevard North, North Las NV 89030.
Vegas, NV 89030.
Lyon......................... Unincorporated Areas The Honorable Vida Keller, Lyon County Planning https://msc.fema.gov/portal/ Nov. 19, 2020......... 320029
of Lyon County (20- Chair, Board of Division, 27 South Main advanceSearch.
09-1267P). Commissioners, Lyon County, Street, Yerington, NV 89447.
P.O. Box 201, Silver Springs,
NV 89429.
New York: Dutchess............... Town of LaGrange (19- The Honorable Alan Bell, Town Hall, 120 Stringham https://msc.fema.gov/portal/ Dec. 30, 2020......... 361011
02-0952P). Supervisor, Town of LaGrange, Road, LaGrangeville, NY advanceSearch.
120 Stringham Road, 12540.
LaGrangeville, NY 12540.
Ohio:
Fairfield.................... Unincorporated Areas The Honorable Dave L. Levacy, Fairfield County Regional https://msc.fema.gov/portal/ Nov. 25, 2020......... 390158
of Fairfield County Fairfield County Planning Commission, 210 advanceSearch.
(20-05-2573P). Commissioner, 210 East Main East Main Street, Room 104,
Street, Room 301, Lancaster, Lancaster, OH 43130.
OH 43130.
Fairfield.................... Unincorporated Areas The Honorable Dave L. Levacy, Fairfield County Regional https://msc.fema.gov/portal/ Nov. 25, 2020......... 390158
of Fairfield County Fairfield County Planning Commission, 210 advanceSearch.
(20-05-2574P). Commissioner, 210 East Main East Main Street, Room 104,
Street, Room 301, Lancaster, Lancaster, OH 43130.
OH 43130.
Oregon: Clackamas................ City of Happy Valley The Honorable Tom Ellis, City Hall, 12915 Southeast https://msc.fema.gov/portal/ Nov. 12, 2020......... 410026
(20-10-0119P). Mayor, City of Happy Valley, King Road, Happy Valley, OR advanceSearch.
16000 Southeast Misty Drive, 97086.
Happy Valley, OR 97086.
Texas:
Collin....................... Town of Prosper (20- The Honorable Ray Smith, Town Hall, 250 West 1st https://msc.fema.gov/portal/ Dec. 23, 2020......... 480141
06-0402P). Mayor, Town of Prosper, P.O. Street, Prosper, TX 75078. advanceSearch.
Box 307, Prosper, TX 75078.
Collin and Dallas............ City of Dallas (20-06- The Honorable Eric Johnson, Trinity Watersheed Management https://msc.fema.gov/portal/ Dec. 11, 2020......... 480171
1079P). Mayor, City of Dallas, City Department/Floodplain and advanceSearch.
Hall, 1500 Marilla Street, Drainage Management, 320
Suite 5EN, Dallas, Texas East Jefferson Boulevard,
75201. Room 307, Dallas, TX 75203.
Dallas....................... City of Irving (20-06- The Honorable Rick Stopfer, Capital Improvement https://msc.fema.gov/portal/ Dec. 11, 2020......... 480180
1079P). Mayor, City of Irving, City Department, 825 West Irving advanceSearch.
Hall, 825 West Irving Boulevard, Irving, TX 75060.
Boulevard, Irving, TX 75060.
Dallas....................... Unincorporated Areas The Honorable Clay L. Jenkins, Dallas County Public Works https://msc.fema.gov/portal/ Dec. 11, 2020......... 480165
of Dallas County (20- County Judge, Dallas County, Department, 411 Elm Street, advanceSearch.
06-1079P). Administration Building, 411 4th Floor, Dallas, TX 75202.
Elm Street, Dallas, TX 75202.
Wisconsin:
Brown........................ Unincorporated Areas Mr. Patrick Buckley, Chair, Brown County Zoning Office, https://msc.fema.gov/portal/ Nov. 24, 2020......... 550020
of Brown County (19- Brown County Board of 305 East Walnut Street, advanceSearch.
05-5377P). Supervisors, P.O. Box 23600, Green Bay, WI 54301.
Green Bay, WI 54305.
Brown........................ Village of Howard (20- Mr. Burt McIntyre, Village Village Hall, 2456 Glendale https://msc.fema.gov/portal/ Nov. 27, 2020......... 550023
05-2635P). President, Village of Howard, Avenue, Green Bay, WI 54313. advanceSearch.
2456 Glendale Avenue, Green
Bay, WI 54313.
[[Page 60818]]
Buffalo...................... Unincorporated Areas Mr. Dennis Bork, Chair, Buffalo County Courthouse, https://msc.fema.gov/portal/ Dec. 4, 2020.......... 555547
of Buffalo County Buffalo County Board, P.O. 407 South 2nd Street, Alma, advanceSearch.
(20-05-1547P). Box 58, Alma, WI 54610. WI 54610.
Chippewa..................... City of Chippewa The Honorable Gregory Hoffman, City Hall, Inspection Zoning https://msc.fema.gov/portal/ Oct. 26, 2020......... 550044
Falls (20-05-0796P). Mayor, City of Chippewa Office, 30 West Central advanceSearch.
Falls, 30 West Central Street, Chippewa Falls, WI
Street, Chippewa Falls, WI 54729.
54729.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2020-21300 Filed 9-25-20; 8:45 am]
BILLING CODE 9110-12-P