[Federal Register Volume 85, Number 223 (Wednesday, November 18, 2020)]
[Notices]
[Pages 73498-73501]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-25346]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2020-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

-----------------------------------------------------------------------

SUMMARY: New or modified Base (1-percent annual chance) Flood 
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) 
boundaries or zone designations, and/or regulatory floodways 
(hereinafter referred to as flood hazard determinations) as shown on 
the indicated Letter of Map Revision (LOMR) for each of the communities 
listed in the table below are finalized. Each LOMR revises the Flood 
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance 
Study (FIS) reports, currently in effect for the listed communities. 
The flood hazard determinations modified by each LOMR will be used to 
calculate flood insurance premium rates for new buildings and their 
contents.

DATES: Each LOMR was finalized as in the table below.

ADDRESSES: Each LOMR is available for inspection at both the respective 
Community Map Repository address listed in the table below and online 
through the FEMA Map Service Center at https://msc.fema.gov.

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 Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and 90 days have elapsed since that publication. 
The Deputy Associate Administrator for Insurance and Mitigation has 
resolved any appeals resulting from this notification.
    The modified flood hazard determinations are made pursuant to 
section 206 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.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, 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.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and are used to 
calculate the appropriate flood insurance premium rates for new 
buildings, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at https://msc.fema.gov.

(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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                      Location and case                                                                                                       Community
  State and county           No.          Chief Executive Officer of community    Community map repository         Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas: Sebastian  City of Fort Smith   The Honorable George B. McGill,       Department of Engineering,    Oct. 14, 2020................       055013
 (FEMA Docket No.:    (19-06-3706P).       Mayor, City of Fort Smith, P.O. Box   623 Garrison Avenue, Fort
 B-2049).                                  1908, Fort Smith, AR 72902.           Smith, AR 72901.
Colorado:
    El Paso (FEMA    City of Colorado     The Honorable John Suthers, Mayor,    Pikes Peak Regional           Oct. 13, 2020................       080060
     Docket No.: B-   Springs (19-08-      City of Colorado Springs, 30 South    Development Center, 2880
     2040).           0754P).              Nevada Avenue, Suite 601, Colorado    International Circle,
                                           Springs, CO 80903.                    Colorado Springs, CO 80910.
    El Paso (FEMA    City of Fountain     The Honorable Gabriel Ortega, Mayor,  Pikes Peak Regional           Oct. 13, 2020................       080061
     Docket No.: B-   (19-08-0957P).       City of Fountain, 116 South Main      Development Center, 2880
     2040).                                Street, Fountain, CO 80817.           International Circle,
                                                                                 Colorado Springs, CO 80910.
    El Paso (FEMA    Town of Monument     The Honorable Don Wilson, Mayor,      Pikes Peak Regional           Oct. 14, 2020................       080064
     Docket No.: B-   (20-08-0011P).       Town of Monument, 645 Beacon Lite     Development Center, 2880
     2040).                                Road, Monument, CO 80132.             International Circle,
                                                                                 Colorado Springs, CO 80910.
    El Paso (FEMA    Unincorporated       The Honorable Mark Waller, Chairman,  Pikes Peak Regional           Oct. 13, 2020................       080059
     Docket No.: B-   areas of El Paso     El Paso County Board of               Development Center, 2880
     2040).           County (19-08-       Commissioners, 200 South Cascade      International Circle,
                      0957P).              Avenue, Suite 100, Colorado           Colorado Springs, CO 80910.
                                           Springs, CO 80903.
    El Paso (FEMA    Unincorporated       The Honorable Mark Waller, Chairman,  Pikes Peak Regional           Oct. 14, 2020................       080059
     Docket No.: B-   areas of El Paso     El Paso County Board of               Development Center, 2880
     2040).           County (20-08-       Commissioners, 200 South Cascade      International Circle,
                      0011P).              Avenue, Suite 100, Colorado           Colorado Springs, CO 80910.
                                           Springs, CO 80903.

[[Page 73499]]

 
    Larimer (FEMA    Unincorporated       The Honorable Steve Johnson,          Larimer County Engineering    Oct. 13, 2020................       080101
     Docket No.: B-   areas of Larimer     Chairman, Larimer County Board of     Department, 200 West Oak
     2049).           County (20-08-       Commissioners, 200 West Oak Street,   Street, Suite 3000, Fort
                      0140P).              Suite 2200, Fort Collins, CO 80521.   Collins, CO 80521.
Connecticut:         Town of Westport     The Honorable James Marpe, First      Planning and Zoning           Oct. 13, 2020................       090019
 Fairfield (FEMA      (19-01-1183P).       Selectman, Town of Westport Board     Department, 110 Myrtle
 Docket No.: B-                            of Selectmen, 110 Myrtle Avenue,      Avenue, Westport, CT 06880.
 2049).                                    Westport, CT 06880.
Florida:
    Collier (FEMA    City of Marco        Mr. Mike McNees, Manager, City of     Building Services             Oct. 15, 2020................       120426
     Docket No.: B-   Island (20-04-       Marco Island, 50 Bald Eagle Drive,    Department, 50 Bald Eagle
     2042).           1872P).              Marco Island, FL 34145.               Drive, Marco Island, FL
                                                                                 34145.
    Lee (FEMA        City of Bonita       The Honorable Peter Simmons, Mayor,   Community Development         Oct. 13, 2020................       120680
     Docket No.: B-   Springs (19-04-      City of Bonita Springs, 9101 Bonita   Department, 9220 Bonita
     2049).           5595P).              Beach Road, Bonita Springs, FL        Beach Road, Bonita Springs,
                                           34135.                                FL 34135.
    Lee (FEMA        Unincorporated       Mr. Roger Desjarlais, Manager, Lee    Lee County Building           Oct. 13, 2020................       125124
     Docket No.: B-   areas of Lee         County, 2120 Main Street, Fort        Department, 1500 Monroe
     2049).           County (19-04-       Myers, FL 33901.                      Street, Fort Myers, FL
                      5595P).                                                    33901.
    Osceola (FEMA    City of St. Cloud    Mr. William Sturgeon, Manager, City   Building Department, 1300     Oct. 13, 2020................       120191
     Docket No.: B-   (19-04-5088P).       of St. Cloud, 1300 9th Street, St.    9th Street, St. Cloud, FL
     2042).                                Cloud, FL 34769.                      34769.
    Osceola (FEMA    Unincorporated       The Honorable Viviana Janer, Chair,   Osceola County Stormwater     Oct. 13, 2020................       120189
     Docket No.: B-   areas of Osceola     Osceola County Board of               Department, 1 Courthouse
     2042).           County (19-04-       Commissioners, 1 Courthouse Square,   Square, Suite 3100,
                      5088P).              Suite 4700, Kissimmee, FL 34741.      Kissimmee, FL 34741.
    Sarasota (FEMA   Unincorporated       The Honorable Charles D. Hines,       Sarasota County Planning and  Oct. 13, 2020................       125144
     Docket No.: B-   areas of Sarasota    Chairman, Sarasota County Board of    Development Services
     2040).           (20-04-2329P).       Commissioners, 1660 Ringling          Department, 1001 Sarasota
                                           Boulevard, Sarasota, FL 34236.        Center Boulevard, Sarasota,
                                                                                 FL 34240.
Georgia:
    Chatham (FEMA    City of Savannah     The Honorable Eddie Deloach, Mayor,   Development Services          Oct. 13, 2020................       135163
     Docket No.: B-   (19-04-5445P).       City of Savannah, P.O. Box 1027,      Department, 5515 Abercorn
     2040).                                Savannah, GA 31402.                   Street, Savannah, GA 31405.
    Gwinnett (FEMA   Unincorporated       The Honorable Charlotte J. Nash,      Gwinnett County Department    Oct. 15, 2020................       130322
     Docket No.: B-   areas of Gwinnett    Chair, Gwinnett County Board of       of Planning and
     2049).           County (19-04-       Commissioners, 751 Langley Drive,     Development, 446 West
                      6977P).              Lawrenceville, GA 30046.              Crogan Street,
                                                                                 Lawrenceville, GA 30046.
Maine:
    Washington       Town of Alexander    The Honorable Foster Carlow Jr.,      Town Hall, 50 Cooper Road,    Oct. 19, 2020................       230303
     (FEMA Docket     (20-01-0495P).       Chairman, Town of Alexander Board     Alexander, ME 04694.
     No.: B-2043).                         of Selectmen, 50 Cooper Road,
                                           Alexander, ME 04694.
    Washington       Town of Baileyville  Mr. Chris Loughlin, Town of           Town Hall, 63 Broadway,       Oct. 19, 2020................       230304
     (FEMA Docket     (20-01-0495P).       Baileyville Manager, P.O. Box 370,    Baileyville, ME 04694.
     No.: B-2043).                         Baileyville, ME 04694.
    Washington       Town of Baileyville  Mr. Chris Loughlin, Town of           Town Hall, 63 Broadway,       Oct. 15, 2020................       230304
     (FEMA Docket     (20-01-0623P).       Baileyville Manager, P.O. Box 370,    Baileyville, ME 04694.
     No.: B-2043).                         Baileyville, ME 04694.
    Washington       Town of Dennysville  The Honorable Dawn Noonan, Chair,     Town Hall, 2 Main Street,     Oct. 15, 2020................       230312
     (FEMA Docket     (20-01-0179P)        Town of Dennysville Board of          Dennysville, ME 04628.
     No.: B-2052).                         Selectmen, P.O. Box 70,
                                           Dennysville, ME 04628.
    Washington       Town of Pembroke     The Honorable Milan Jamieson,         Town Hall, 48 Old County      Oct. 15, 2020................       230143
     (FEMA Docket     (20-01-0179P).       Chairman, Town of Pembroke, Board     Road, Pembroke, ME 04666.
     No.: B-2052).                         of Selectmen, P.O. Box 247,
                                           Pembroke, ME 04666.
    Washington       Town of Perry (20-   The Honorable Ann Bellefleur, Chair,  Town Hall, 898 U.S. Route 1,  Oct. 15, 2020................       230319
     (FEMA Docket     01-0179P).           Town of Perry Board of Selectmen,     Perry, ME 04667.
     No.: B-2052).                         P.O. Box 430, Perry, ME 04667.
    Washington       Town of Princeton    The Honorable Scott Carle, Chairman,  Town Hall, 15 Depot Street,   Oct. 19, 2020................       230320
     (FEMA Docket     (20-01-0495P).       Town of Princeton Board of            Princeton, ME 04668.
     No.: B-2043).                         Selectmen, P.O. Box 408, Princeton,
                                           ME 04668.
    Washington       Town of Princeton    The Honorable Scott Carle, Chairman,  Town Hall, 15 Depot Street,   Oct. 15, 2020................       230320
     (FEMA Docket     (20-01-0623P).       Town of Princeton Board of            Princeton, ME 04668.
     No.: B-2043).                         Selectmen, P.O. Box 408, Princeton,
                                           ME 04668.
    Washington       Town of Robbinston   The Honorable Tom Moholland,          Town Hall, 986 Ridge Road,    Oct. 15, 2020................       230321
     (FEMA Docket     (20-01-0179P).       Chairman, Town of Robbinston Board    Robbinston, ME 04671.
     No.: B-2052).                         of Selectmen, 986 Ridge Road,
                                           Robbinston, ME 04671.
    Washington       Town of Vanceboro    The Honorable Harold J. Jordan,       Town Hall, 101 High Street,   Oct. 16, 2020................       230325
     (FEMA Docket     (20-01-0424P).       Chairman, Town of Vanceboro Board     Vanceboro, ME 04491.
     No.: B-2043).                         of Selectmen, P.O. Box 24,
                                           Vanceboro, ME 04491.

[[Page 73500]]

 
    Washington       Township of Lambert  Ms. Stacie Beyer, Chief Planner,      Township Hall, 18 Elkins      Oct. 16, 2020................       230472
     (FEMA Docket     Lake (20-01-         Land Use Planning Commission,         Lane, Augusta, ME 04333.
     No.: B-2043).    0424P).              Township of Lambert Lake, 18 Elkins
                                           Lane, Augusta, ME 04333.
    York (FEMA       Town of York (20-01- The Honorable Todd A. Frederick,      Planning Department, 186      Oct. 13, 2020................       230159
     Docket No.: B-   0642P).              Chairman, Town of York Board of       York Street, York, ME
     2042).                                Selectmen, 186 York Street, York,     03909.
                                           ME 03909.
Mississippi:
    DeSoto (FEMA     Unincorporated       The Honorable Jessie Medlin,          DeSoto County Planning and    Oct. 16, 2020................       280050
     Docket No.: B-   areas of DeSoto      President, DeSoto County Board of     Building Department, 365
     2052).           County (19-04-       Supervisors, 365 Losher Street,       Losher Street, Suite 200,
                      3965P).              Suite 300, Hernando, MS 38632.        Hernando, MS 38632.
    Harrison (FEMA   City of Long Beach   The Honorable George L. Bass, Mayor,  Department of Permits and     Oct. 13, 2020................       285257
     Docket No.: B-   (20-04-3634P).       City of Long Beach, 201 Jeff Davis    Zoning, 201 Jeff Davis
     2049).                                Avenue, Long Beach, MS 39560.         Avenue, Long Beach, MS
                                                                                 39560.
New Mexico: Dona     City of Sunland      The Honorable Javier Perea, Mayor,    Community Services            Oct. 14, 2020................       350147
 Ana (FEMA Docket     Park (19-06-         City of Sunland Park, 1000 McNutt     Department, 950 McNutt
 No.: B-2042).        3737P).              Road, Suite A, Sunland Park, NM       Road, Sunland Park, NM
                                           88063.                                88063.
South Carolina:      City of Isle of      The Honorable Jimmy Carroll, Mayor,   Building and Planning         Oct. 19, 2020................       455416
 Charleston (FEMA     Palms (20-04-        City of Isle of Palms, 1207 Palm      Department, 1207 Palm
 Docket No.: B-       2572P).              Boulevard, Isle of Palms, SC 29451.   Boulevard, Isle of Palms,
 2042).                                                                          SC 29451.
South Dakota:
    Lawrence (FEMA   City of Spearfish    The Honorable Dana Boke, Mayor, City  Building and Development      Oct. 16, 2020................       460046
     Docket No.: B-   (19-08-0882P).       of Spearfish, 625 North 5th Street,   Department, 625 North 5th
     2042).                                Spearfish, SD 57783.                  Street, Spearfish, SD
                                                                                 57783.
    Pennington       City of Rapid City   The Honorable Steve Allender, Mayor,  Public Works Department,      Oct. 19, 2020................       465420
     (FEMA Docket     (20-08-0020P).       City of Rapid City, 300 6th Street,   Engineering Services
     No.: B-2049).                         Rapid City, SD 57701.                 Division, 300 6th Street,
                                                                                 Rapid City, SD 57701.
Texas:
    Bell (FEMA       City of Nolanville   The Honorable Andy Williams, Mayor,   City Hall, 101 North 5th      Oct. 14, 2020................       480032
     Docket No.: B-   (19-06-1647P).       City of Nolanville, 101 North 5th     Street, Nolanville, TX
     2049).                                Street, Nolanville, TX 76559.         76559.
    Bexar (FEMA      City of Converse     The Honorable Al Suarez, Mayor, City  City Hall, 403 South Seguin,  Oct. 19, 2020................       480038
     Docket No.: B-   (19-06-1746P).       of Converse, 403 South Seguin,        Converse, TX 78109.
     2049).                                Converse, TX 78109.
    Bexar (FEMA      City of Universal    The Honorable John Williams, Mayor,   Department of Stormwater,     Oct. 19, 2020................       480049
     Docket No.: B-   City (19-06-         City of Universal City, 2150          2150 Universal City
     2049).           1746P).              Universal City Boulevard, Universal   Boulevard, Universal City,
                                           City, TX 78148.                       TX 78148.
    Collin (FEMA     City of Celina (19-  The Honorable Sean Terry, Mayor,      City Hall, 142 North Ohio     Oct. 13, 2020................       480133
     Docket No.: B-   06-2644P).           City of Celina, 142 North Ohio        Street, Celina, TX 75009.
     2043).                                Street, Celina, TX 75009.
    Collin (FEMA     City of McKinney     Mr. Paul Grimes, Manager, City of     Department of Engineering,    Oct. 13, 2020................       480135
     Docket No.: B-   (19-06-3345P).       McKinney, 222 North Tennessee         221 North Tennessee Street,
     2042).                                Street, McKinney, TX 75069.           McKinney, TX 75069.
    Collin (FEMA     Unincorporated       The Honorable Chris Hill, Collin      Collin County Engineering     Oct. 13, 2020................       480130
     Docket No.: B-   areas of Collin      County Judge, 2300 Bloomdale Road,    Department, 4690 Community
     2043).           County (19-06-       Suite 4192, McKinney, TX 75071.       Avenue, Suite 200,
                      2644P).                                                    McKinney, TX 75071.
    Collin (FEMA     Unincorporated       The Honorable Chris Hill, Collin      Collin County Engineering     Oct. 13, 2020................       480130
     Docket No.: B-   areas of Collin      County Judge, 2300 Bloomdale Road,    Department, 4690 Community
     2042).           County (19-06-       Suite 4192, McKinney, TX 75071.       Avenue, Suite 200,
                      3345P).                                                    McKinney, TX 75071.
    Denton (FEMA     City of Roanoke (19- The Honorable Scooter Gierisch, Jr.,  City Hall, 500 South Oak      Oct. 14, 2020................       480785
     Docket No.: B-   06-2882P).           Mayor, City of Roanoke, 500 South     Street, Roanoke, TX 76262.
     2040).                                Oak Street, Roanoke, TX 76262.
    Midland (FEMA    City of Midland (19- The Honorable Patrick Payton, Mayor,  City Hall, 300 North Loraine  Oct. 15, 2020................       480477
     Docket No.: B-   06-2755P).           City of Midland, 300 North Loraine    Street, Midland, TX 79701.
     2043).                                Street, Midland, TX 79701.
    Tarrant (FEMA    City of Haslet (19-  The Honorable Bob Golden, Mayor,      Engineering and Public Works  Oct. 15, 2020................       480600
     Docket No.: B-   06-2524P).           City of Haslet, 101 Main Street,      Department, 101 Main
     2043).                                Haslet, TX 76052.                     Street, Haslet, TX 76052.
Utah: Washington     Unincorporated       The Honorable Victor Iverson,         Washington County             Oct. 15, 2020................       490224
 (FEMA Docket No.:    areas of             Chairman, Washington County           Administration Building,
 B-2042).             Washington County    Commission, 197 East Tabernacle       197 East Tabernacle Street,
                      (19-08-1063P).       Street, St. George, UT 84770.         St. George, UT 84770.
Virginia:
    Frederick (FEMA  City of Winchester   The Honorable John David Smith, Jr.,  City Hall, 15 North Cameron   Oct. 19, 2020................       510173
     Docket No.: B-   (20-03-0437P).       Mayor, City of Winchester, 15 North   Street, Winchester, VA
     2043).                                Cameron Street, Winchester, VA        22601.
                                           22601.
    Frederick (FEMA  Unincorporated       The Honorable Charles S. DeHaven,     Frederick County Zoning       Oct. 19, 2020................       510063
     Docket No.: B-   areas of Frederick   Jr., Chairman-at-Large, Frederick     Department, 107 North Kent
     2043).           County (20-03-       County, Board of Supervisors, 107     Street, Winchester, VA
                      0437P).              North Kent Street, Winchester, VA     22601.
                                           22601.

[[Page 73501]]

 
    Stafford (FEMA   Unincorporated       Mr. Thomas C. Foley, Stafford County  Stafford County Department    Oct. 19, 2020................       510154
     Docket No.: B-   areas of Stafford    Administrator, 1300 Courthouse        of Public Works,
     2044).           County (20-03-       Road, Stafford, VA 22554.             Environmental Division,
                      0607P).                                                    2126 Jefferson Highway,
                                                                                 Suite 203, Stafford, VA
                                                                                 22554.
Washington DC:       District of          The Honorable Muriel Bowser, Mayor,   Department of Energy and      Oct. 19, 2020................       110001
 (FEMA Docket No.:    Columbia (20-03-     District of Columbia, 1350            Environment, 1200 1st
 B-2043).             0337P).              Pennsylvania Avenue Northwest,        Street Northeast, Suite
                                           Washington, DC 20004.                 500, Washington, DC 20002.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-25346 Filed 11-17-20; 8:45 am]
BILLING CODE 9110-12-P