Changes in Flood Hazard Determinations, 3400-3402 [2020-00810]

Download as PDF 3400 Federal Register / Vol. 85, No. 13 / Tuesday, January 21, 2020 / Notices 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) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. [FR Doc. 2020–00812 Filed 1–17–20; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2020–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: New or modified Base (1percent 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 SUMMARY: (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 No. Chief executive officer of community Community map repository Date of modification Town of Castle Rock (18–08–1226P). The Honorable Jason Gray, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104. The Honorable Roger A. Partridge, Chairman, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104. The Honorable John Cressman, Mayor, Town of Palmer Lake, P.O. Box 208, Palmer Lake, CO 80133. The Honorable Marc Williams, Mayor, City of Arvada, 8101 Ralston Road, Arvada, CO 80002. Water Department, 175 Kellogg Court, Castle Rock, CO 80109. Douglas County Public Works, Engineering Division, 100 3rd Street, Castle Rock, CO 80104. Town Hall, 42 Valley Crescent Street, Palmer Lake, CO 80133. Engineering Department, 8101 Ralston Road, Arvada, CO 80002. Dec. 6, 2019 ................... 080050 Dec. 6, 2019 ................... 080049 Dec. 17, 2019 ................. 080065 Dec. 20, 2019 ................. 085072 Unincorporated areas of Jefferson County (19–08– 0295P). The Honorable Libby Szabo, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Suite 5550, Golden, CO 80419. Dec. 20, 2019 ................. 080087 Jefferson (FEMA Docket No.: B– 1958). Unincorporated areas of Jefferson County (19–08– 0696P). The Honorable Libby Szabo, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Suite 5550, Golden, CO 80419. Dec. 6, 2019 ................... 080087 Pueblo (FEMA Docket No.: B–1958). City of Pueblo, (19– 08–0224P). The Honorable Nicholas A. Gradisar, Mayor, City of Pueblo, 1 City Hall Place, Pueblo, CO 81003. Jefferson County Department of Planning and Zoning, 100 Jefferson County Parkway, Suite 3550, Golden, CO 80419. Jefferson County Department of Planning and Zoning, 100 Jefferson County Parkway, Suite 3550, Golden, CO 80419. Public Works Department, 211 East D Street, Pueblo, CO 81003. Dec. 9, 2019 ................... 085077 State and county Colorado: Douglas (FEMA Docket No.: B–1958). Douglas (FEMA Docket No.: B–1958). El Paso (FEMA Docket No.: B–1958). Jefferson (FEMA Docket No.: B– 1967). Jefferson (FEMA Docket No.: B– 1967). jbell on DSKJLSW7X2PROD with NOTICES 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 SUPPLEMENTARY INFORMATION: 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. VerDate Sep<11>2014 Unincorporated areas of Douglas County (18–08– 1226P). Town of Palmer Lake (19–08– 0006P). City of Arvada (19– 08–0295P). 18:20 Jan 17, 2020 Jkt 250001 PO 00000 Frm 00066 Fmt 4703 Sfmt 4703 E:\FR\FM\21JAN1.SGM 21JAN1 Community No. Federal Register / Vol. 85, No. 13 / Tuesday, January 21, 2020 / Notices State and county Location and case No. Pueblo (FEMA Docket No.: B–1958). Pueblo (FEMA Docket No.: B–1958). City of Pueblo (19– 08–0225P). Pueblo (FEMA Docket No.: B–1958). Florida: Bay (FEMA Docket No.: B–1967). Collier (FEMA Docket No.: B–1958). Collier (FEMA Docket No.: B–1967). Lee (FEMA Docket No.: B–1967). Monroe (FEMA Docket No.: B–1967). Monroe (FEMA Docket No.: B–1958). Monroe (FEMA Docket No.: B–1958). Monroe (FEMA Docket No.: B–1967). jbell on DSKJLSW7X2PROD with NOTICES Orange (FEMA Docket No.: B–1958). Chief executive officer of community Community map repository Date of modification The Honorable Nicholas A. Gradisar, Mayor, City of Pueblo, 1 City Hall Place, Pueblo, CO 81003. The Honorable Garrison Ortiz, Chairman, Pueblo County Board of Commissioners, 215 West 10th Street, Pueblo, CO 81003. The Honorable Garrison Ortiz, Chairman, Pueblo County Board of Commissioners, 215 West 10th Street, Pueblo, CO 81003. Public Works Department, 211 East D Street, Pueblo, CO 81003. Pueblo County Planning and Development Department, 229 West 12th Street, Pueblo, CO 81003. Pueblo County Planning and Development Department, 229 West 12th Street, Pueblo, CO 81003. Dec. 2, 2019 ................... 085077 Dec. 9, 2019 ................... 080147 Dec. 2, 2019 ................... 080147 The Honorable Philip Griffitts, Jr., Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401. Mr. Mike McNees, Manager, City of Marco Island, 50 Bald Eagle Drive, Marco Island, FL 34145. Mr. Mike McNees, Manager, City of Marco Island, 50 Bald Eagle Drive, Marco Island, FL 34145. Mr. Rodger Desjarlais, Lee County Manager, P.O. Box 398, Fort Myers, FL 33902. Bay County Government Center, 840 West 11th Street, Panama City, FL 32401. Dec. 23, 2019 ................. 120004 Building Services Department, 50 Bald Eagle Drive, Marco Island, FL 34145. Building Services Department, 50 Bald Eagle Drive, Marco Island, FL 34145. Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901. Dec. 9, 2019 ................... 120426 Dec. 18, 2019 ................. 120426 Dec. 16, 2019 ................. 125124 The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32801. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33037. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33037. Public Works Department, Engineering Division, 400 South Orange Avenue, 8th Floor, Orlando, FL 32801. Building Department, 17425 Gulf Boulevard, Redington Shores, FL 33708. Dec. 18, 2019 ................. 125129 Dec. 6, 2019 ................... 125129 Dec. 9, 2019 ................... 125129 Dec. 23, 2019 ................. 125129 Dec. 4, 2019 ................... 120186 Dec. 9, 2019 ................... 125141 Development Department, 1565 1st Street, Sarasota, FL 34236. Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. Dec. 6, 2019 ................... 125150 Dec. 11, 2019 ................. 125144 The Honorable Joel Robideaux, MayorPresident, Lafayette Consolidated Government, P.O. Box 4017–C, Lafayette, LA 70502. The Honorable Joel Robideaux, MayorPresident, Lafayette Consolidated Government, P.O. Box 4017–C, Lafayette, LA 70502. Department of Development and Planning, 220 West Willow Street Building B, Lafayette, LA 70501. Department of Development and Planning, 220 West Willow Street Building B, Lafayette, LA 70501. Dec. 16, 2019 ................. 220105 Dec. 16, 2019 ................. 220101 City of Albuquerque (19–06–0661P). The Honorable Timothy M. Keller, Mayor, City of Albuquerque, P.O. Box 1293, Albuquerque, NM 87103. Planning Department, 600 2nd Street Northwest, Albuquerque, NM 87102. Dec. 23, 2019 ................. 350002 Town of Taos (19– 06–1165P). The Honorable Daniel R. Barrone, Mayor, Town of Taos, 400 Camino De La Placita, Taos, NM 87571. The Honorable Albert Jones, Mayor, City of Wagoner, 231 East Church Street, Wagoner, OK 74467. Department of Public 400 Camino De La Taos, NM 87571. City Hall, 231 East Street, Wagoner, OK Works, Placita, Dec. 13, 2019 ................. 350080 Church 74467. Dec. 19, 2019 ................. 400219 The Honorable Kevin Falconer, Mayor, City of Carrollton, P.O. Box 110535, Carrollton, TX 75011. Engineering Department, 1945 East Jackson Road, Carrollton, TX 75006. Dec. 23, 2019 ................. 480167 Unincorporated areas of Pueblo County (19–08– 0224P). Unincorporated areas of Pueblo County (19–08– 0225P). Unincorporated areas of Bay County (19–04– 0600P). City of Marco Island (19–04–4090P). City of Marco Island (19–04–4346P). Unincorporated areas of Lee County (19–04– 4318P). Unincorporated areas of Monroe County (19–04– 2961P). Unincorporated areas of Monroe County (19–04– 4308P). Unincorporated areas of Monroe County (19–04– 4321P). Unincorporated areas of Monroe County (19–04– 4407P). City of Orlando (19– 04–3135P). Pinellas (FEMA Docket No.: B–1958). Town of Redington Shores (19–04– 5852P). Sarasota (FEMA Docket No.: B–1958). Sarasota (FEMA Docket No.: B–1958). City of Sarasota (19–04–4109P). Louisiana: Lafayette (FEMA Docket No.: B– 1967). Lafayette (FEMA Docket No.: B– 1967). New Mexico: Bernalillo (FEMA Docket No.: B– 1967). Taos (FEMA Docket No.: B–1970). Oklahoma: Wagoner (FEMA Docket No.: B–1958). Texas: Denton (FEMA Docket No.: B–1970). VerDate Sep<11>2014 3401 Unincorporated areas of Sarasota County (19–04– 3511P). City of Lafayette (19–06–0044P). Unincorporated areas of Lafayette Parish (19–06– 0044P). City of Wagoner (18–06–3911P). City of Carrollton (19–06–1616X). 18:20 Jan 17, 2020 The Honorable MaryBeth Henderson, Mayor, Town of Redington Shores, 17425 Gulf Boulevard, Redington Shores, FL 33708. The Honorable Liz Alpert, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236. The Honorable Charles D. Hines, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. Jkt 250001 PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 E:\FR\FM\21JAN1.SGM 21JAN1 Community No. 3402 Federal Register / Vol. 85, No. 13 / Tuesday, January 21, 2020 / Notices Location and case No. State and county Denton (FEMA Docket No.: B–1970). Denton (FEMA Docket No.: B–1958). Denton (FEMA Docket No.: B–1967). El Paso (FEMA Docket No.: B–1967). Gillespie (FEMA Docket No.: B–1958). Gillespie (FEMA Docket No.: B–1958). Guadalupe (FEMA Docket No.: B– 1958). Johnson (FEMA Docket No.: B–1958). Tarrant (FEMA Docket No.: B–1958). City of Lewisville (19–06–1616X). Town of Flower Mound (19–06– 0627P). Town of Northlake (19–06–1881P). City of El Paso (19– 06–2306P). City of Fredericksburg (19–06– 0111P). Unincorporated areas of Gillespie County (19–06– 0111P). City of Seguin (18– 06–3667P). City of Joshua (19– 06–1085P). City of Arlington (19– 06–1806P). Chief executive officer of community Community map repository Date of modification The Honorable Rudy Durham, Mayor, City of Lewisville, P.O. Box 299002, Lewisville, TX 75029. The Honorable Steve Dixon, Mayor, Town of Flower Mound, 2121 Cross Timbers Road, Flower Mound, TX 75028. The Honorable David Rettig, Mayor, Town of Northlake, 1500 Commons Circle, Suite 300, Northlake, TX 76226. Mr. Tommy Gonzalez, Manager, City of El Paso, 300 North Campbell Street, El Paso, TX 79901. The Honorable Linda Langerhans, Mayor, City of Fredericksburg, 126 West Main Street, Fredericksburg, TX 78624. The Honorable Mark Stroeher, Gillespie County Judge, 101 West Main Street, Fredericksburg, TX 78624. Engineering Division, 151 West Church Street, Lewisville, TX 75057. Town Hall, 2121 Cross Timbers Road, Flower Mound, TX 75028. Public Works Department, 1400 FM 407, Northlake, TX 76247. Land Development Department, 801 Texas Avenue, El Paso, TX 79901. City Hall, 126 West Main Street, Fredericksburg, TX 78624. Gillespie County Courthouse, 101 West Main Street, Fredericksburg, TX 78624. Dec. 23, 2019 ................. 480195 Dec. 17, 2019 ................. 480777 Dec. 23, 2019 ................. 480782 Dec. 23, 2019 ................. 480214 Dec. 5, 2019 ................... 480252 Dec. 5, 2019 ................... 480696 The Honorable Don Keil, Mayor, City of Seguin, 205 North River Street, Seguin, TX 78155. City Hall, 205 North River Street, Seguin, TX 78155. Dec. 11, 2019 ................. 485508 The Honorable Kenny Robinson, Mayor, City of Joshua, 101 South Main Street, Joshua, TX 76058. The Honorable Jeff Williams, Mayor, City of Arlington, P.O. Box 90231, Arlington, TX 76004. City Hall, 101 South Main Street, Joshua, TX 76058. Dec. 12, 2019 ................. 480882 Public Works and Transportation Department, 101 West Abram Street, Arlington, TX 76010. Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. Dec. 12, 2019 ................. 485454 Dec. 5, 2019 ................... 480596 Dec. 23, 2019 ................. 480596 Tarrant (FEMA Docket No.: B–1958). City of Fort Worth (19–06–1552P). The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. Tarrant (FEMA Docket No.: B–1967). City of Fort Worth (19–06–2917P). The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. Emergency Management Agency’s (FEMA’s) National Flood Insurance Program (NFIP). In addition, the FIRM and FIS report are used by insurance agents and others to calculate appropriate flood insurance premium rates for buildings and the contents of those buildings. DATES: The date of June 5, 2020 has been established for the FIRM and, where applicable, the supporting FIS report showing the new or modified flood hazard information for each community. [FR Doc. 2020–00810 Filed 1–17–20; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2020–0002] Final Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: jbell on DSKJLSW7X2PROD with NOTICES VerDate Sep<11>2014 18:20 Jan 17, 2020 The FIRM, and if applicable, the FIS report containing the final flood hazard information for each community is available for inspection at the respective Community Map Repository address listed in the tables below and will be available online through the FEMA Map Service Center at https://msc.fema.gov by the date indicated above. 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) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange ADDRESSES: Flood hazard determinations, which may include additions or modifications of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or regulatory floodways on the Flood Insurance Rate Maps (FIRMs) and where applicable, in the supporting Flood Insurance Study (FIS) reports have been made final for the communities listed in the table below. The FIRM and FIS report are the basis of the floodplain management measures that a 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 Federal SUMMARY: Jkt 250001 PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 Community No. (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. The Federal Emergency Management Agency (FEMA) makes the final determinations listed below for the new or modified flood hazard information for each community listed. Notification of these changes 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. This final notice is issued in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR part 67. FEMA has developed criteria for floodplain management in floodprone areas in accordance with 44 CFR part 60. Interested lessees and owners of real property are encouraged to review the new or revised FIRM and FIS report available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. SUPPLEMENTARY INFORMATION: E:\FR\FM\21JAN1.SGM 21JAN1

Agencies

[Federal Register Volume 85, Number 13 (Tuesday, January 21, 2020)]
[Notices]
[Pages 3400-3402]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-00810]


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

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 Map Information 
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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                Chief executive
State and   Location and case      officer of          Community map repository          Date of modification            Community No.
  county           No.             community
---------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Dougl  Town of Castle      The Honorable      Water Department, 175 Kellogg       Dec. 6, 2019                080050
     as     Rock (18-08-        Jason Gray,        Court, Castle Rock, CO 80109.
     (FEM   1226P).             Mayor, Town of
     A                          Castle Rock, 100
     Dock                       North Wilcox
     et                         Street, Castle
     No.:                       Rock, CO 80104.
     B-19
     58)..
    Dougl  Unincorporated      The Honorable      Douglas County Public Works,        Dec. 6, 2019                080049
     as     areas of Douglas    Roger A.           Engineering Division, 100 3rd
     (FEM   County (18-08-      Partridge,         Street, Castle Rock, CO 80104.
     A      1226P).             Chairman,
     Dock                       Douglas County
     et                         Board of
     No.:                       Commissioners,
     B-19                       100 3rd Street,
     58)..                      Castle Rock, CO
                                80104.
    El     Town of Palmer      The Honorable      Town Hall, 42 Valley Crescent       Dec. 17, 2019               080065
     Paso   Lake (19-08-        John Cressman,     Street, Palmer Lake, CO 80133.
     (FEM   0006P).             Mayor, Town of
     A                          Palmer Lake,
     Dock                       P.O. Box 208,
     et                         Palmer Lake, CO
     No.:                       80133.
     B-19
     58)..
    Jeffe  City of Arvada (19- The Honorable      Engineering Department, 8101        Dec. 20, 2019               085072
     rson   08-0295P).          Marc Williams,     Ralston Road, Arvada, CO 80002.
     (FEM                       Mayor, City of
     A                          Arvada, 8101
     Dock                       Ralston Road,
     et                         Arvada, CO
     No.:                       80002.
     B-19
     67)..
    Jeffe  Unincorporated      The Honorable      Jefferson County Department of      Dec. 20, 2019               080087
     rson   areas of            Libby Szabo,       Planning and Zoning, 100
     (FEM   Jefferson County    Chair, Jefferson   Jefferson County Parkway, Suite
     A      (19-08-0295P).      County Board of    3550, Golden, CO 80419.
     Dock                       Commissioners,
     et                         100 Jefferson
     No.:                       County Parkway,
     B-19                       Suite 5550,
     67)..                      Golden, CO
                                80419.
    Jeffe  Unincorporated      The Honorable      Jefferson County Department of      Dec. 6, 2019                080087
     rson   areas of            Libby Szabo,       Planning and Zoning, 100
     (FEM   Jefferson County    Chair, Jefferson   Jefferson County Parkway, Suite
     A      (19-08-0696P).      County Board of    3550, Golden, CO 80419.
     Dock                       Commissioners,
     et                         100 Jefferson
     No.:                       County Parkway,
     B-19                       Suite 5550,
     58)..                      Golden, CO
                                80419.
    Puebl  City of Pueblo,     The Honorable      Public Works Department, 211 East   Dec. 9, 2019                085077
     o      (19-08-0224P).      Nicholas A.        D Street, Pueblo, CO 81003.
     (FEM                       Gradisar, Mayor,
     A                          City of Pueblo,
     Dock                       1 City Hall
     et                         Place, Pueblo,
     No.:                       CO 81003.
     B-19
     58)..

[[Page 3401]]

 
    Puebl  City of Pueblo (19- The Honorable      Public Works Department, 211 East   Dec. 2, 2019                085077
     o      08-0225P).          Nicholas A.        D Street, Pueblo, CO 81003.
     (FEM                       Gradisar, Mayor,
     A                          City of Pueblo,
     Dock                       1 City Hall
     et                         Place, Pueblo,
     No.:                       CO 81003.
     B-19
     58)..
    Puebl  Unincorporated      The Honorable      Pueblo County Planning and          Dec. 9, 2019                080147
     o      areas of Pueblo     Garrison Ortiz,    Development Department, 229 West
     (FEM   County (19-08-      Chairman, Pueblo   12th Street, Pueblo, CO 81003.
     A      0224P).             County Board of
     Dock                       Commissioners,
     et                         215 West 10th
     No.:                       Street, Pueblo,
     B-19                       CO 81003.
     58)..
    Puebl  Unincorporated      The Honorable      Pueblo County Planning and          Dec. 2, 2019                080147
     o      areas of Pueblo     Garrison Ortiz,    Development Department, 229 West
     (FEM   County (19-08-      Chairman, Pueblo   12th Street, Pueblo, CO 81003.
     A      0225P).             County Board of
     Dock                       Commissioners,
     et                         215 West 10th
     No.:                       Street, Pueblo,
     B-19                       CO 81003.
     58)..
Florida:
    Bay    Unincorporated      The Honorable      Bay County Government Center, 840   Dec. 23, 2019               120004
     (FEM   areas of Bay        Philip             West 11th Street, Panama City, FL
     A      County (19-04-      Griffitts, Jr.,    32401.
     Dock   0600P).             Chairman, Bay
     et                         County Board of
     No.:                       Commissioners,
     B-19                       840 West 11th
     67)..                      Street, Panama
                                City, FL 32401.
    Colli  City of Marco       Mr. Mike McNees,   Building Services Department, 50    Dec. 9, 2019                120426
     er     Island (19-04-      Manager, City of   Bald Eagle Drive, Marco Island,
     (FEM   4090P).             Marco Island, 50   FL 34145.
     A                          Bald Eagle
     Dock                       Drive, Marco
     et                         Island, FL
     No.:                       34145.
     B-19
     58)..
    Colli  City of Marco       Mr. Mike McNees,   Building Services Department, 50    Dec. 18, 2019               120426
     er     Island (19-04-      Manager, City of   Bald Eagle Drive, Marco Island,
     (FEM   4346P).             Marco Island, 50   FL 34145.
     A                          Bald Eagle
     Dock                       Drive, Marco
     et                         Island, FL
     No.:                       34145.
     B-19
     67)..
    Lee    Unincorporated      Mr. Rodger         Lee County Building Department,     Dec. 16, 2019               125124
     (FEM   areas of Lee        Desjarlais, Lee    1500 Monroe Street, Fort Myers,
     A      County (19-04-      County Manager,    FL 33901.
     Dock   4318P).             P.O. Box 398,
     et                         Fort Myers, FL
     No.:                       33902.
     B-19
     67)..
    Monro  Unincorporated      The Honorable      Monroe County Building Department,  Dec. 18, 2019               125129
     e      areas of Monroe     Sylvia Murphy,     2798 Overseas Highway, Suite 300,
     (FEM   County (19-04-      Mayor, Monroe      Marathon, FL 33037.
     A      2961P).             County Board of
     Dock                       Commissioners,
     et                         102050 Overseas
     No.:                       Highway, Suite
     B-19                       234, Key Largo,
     67)..                      FL 33037.
    Monro  Unincorporated      The Honorable      Monroe County Building Department,  Dec. 6, 2019                125129
     e      areas of Monroe     Sylvia Murphy,     2798 Overseas Highway, Suite 300,
     (FEM   County (19-04-      Mayor, Monroe      Marathon, FL 33050.
     A      4308P).             County Board of
     Dock                       Commissioners,
     et                         102050 Overseas
     No.:                       Highway, Suite
     B-19                       234, Key Largo,
     58)..                      FL 33037.
    Monro  Unincorporated      The Honorable      Monroe County Building Department,  Dec. 9, 2019                125129
     e      areas of Monroe     Sylvia Murphy,     2798 Overseas Highway, Suite 300,
     (FEM   County (19-04-      Mayor, Monroe      Marathon, FL 33050.
     A      4321P).             County Board of
     Dock                       Commissioners,
     et                         102050 Overseas
     No.:                       Highway, Suite
     B-19                       234, Key Largo,
     58)..                      FL 33037.
    Monro  Unincorporated      The Honorable      Monroe County Building Department,  Dec. 23, 2019               125129
     e      areas of Monroe     Sylvia Murphy,     2798 Overseas Highway, Suite 300,
     (FEM   County (19-04-      Mayor, Monroe      Marathon, FL 33037.
     A      4407P).             County Board of
     Dock                       Commissioners,
     et                         102050 Overseas
     No.:                       Highway, Suite
     B-19                       234, Key Largo,
     67)..                      FL 33037.
    Orang  City of Orlando     The Honorable      Public Works Department,            Dec. 4, 2019                120186
     e      (19-04-3135P).      Buddy Dyer,        Engineering Division, 400 South
     (FEM                       Mayor, City of     Orange Avenue, 8th Floor,
     A                          Orlando, 400       Orlando, FL 32801.
     Dock                       South Orange
     et                         Avenue, Orlando,
     No.:                       FL 32801.
     B-19
     58)..
    Pinel  Town of Redington   The Honorable      Building Department, 17425 Gulf     Dec. 9, 2019                125141
     las    Shores (19-04-      MaryBeth           Boulevard, Redington Shores, FL
     (FEM   5852P).             Henderson,         33708.
     A                          Mayor, Town of
     Dock                       Redington
     et                         Shores, 17425
     No.:                       Gulf Boulevard,
     B-19                       Redington
     58)..                      Shores, FL
                                33708.
    Saras  City of Sarasota    The Honorable Liz  Development Department, 1565 1st    Dec. 6, 2019                125150
     ota    (19-04-4109P).      Alpert, Mayor,     Street, Sarasota, FL 34236.
     (FEM                       City of
     A                          Sarasota, 1565
     Dock                       1st Street, Room
     et                         101, Sarasota,
     No.:                       FL 34236.
     B-19
     58)..
    Saras  Unincorporated      The Honorable      Sarasota County Planning and        Dec. 11, 2019               125144
     ota    areas of Sarasota   Charles D.         Development Services Department,
     (FEM   County (19-04-      Hines, Chairman,   1001 Sarasota Center Boulevard,
     A      3511P).             Sarasota County    Sarasota, FL 34240.
     Dock                       Board of
     et                         Commissioners,
     No.:                       1660 Ringling
     B-19                       Boulevard,
     58)..                      Sarasota, FL
                                34236.
Louisiana
 :
    Lafay  City of Lafayette   The Honorable      Department of Development and       Dec. 16, 2019               220105
     ette   (19-06-0044P).      Joel Robideaux,    Planning, 220 West Willow Street
     (FEM                       Mayor-President,   Building B, Lafayette, LA 70501.
     A                          Lafayette
     Dock                       Consolidated
     et                         Government, P.O.
     No.:                       Box 4017-C,
     B-19                       Lafayette, LA
     67)..                      70502.
    Lafay  Unincorporated      The Honorable      Department of Development and       Dec. 16, 2019               220101
     ette   areas of            Joel Robideaux,    Planning, 220 West Willow Street
     (FEM   Lafayette Parish    Mayor-President,   Building B, Lafayette, LA 70501.
     A      (19-06-0044P).      Lafayette
     Dock                       Consolidated
     et                         Government, P.O.
     No.:                       Box 4017-C,
     B-19                       Lafayette, LA
     67)..                      70502.
New
 Mexico:
    Berna  City of             The Honorable      Planning Department, 600 2nd        Dec. 23, 2019               350002
     lill   Albuquerque (19-    Timothy M.         Street Northwest, Albuquerque, NM
     o      06-0661P).          Keller, Mayor,     87102.
     (FEM                       City of
     A                          Albuquerque,
     Dock                       P.O. Box 1293,
     et                         Albuquerque, NM
     No.:                       87103.
     B-19
     67)..
    Taos   Town of Taos (19-   The Honorable      Department of Public Works, 400     Dec. 13, 2019               350080
     (FEM   06-1165P).          Daniel R.          Camino De La Placita, Taos, NM
     A                          Barrone, Mayor,    87571.
     Dock                       Town of Taos,
     et                         400 Camino De La
     No.:                       Placita, Taos,
     B-19                       NM 87571.
     70)..
Oklahoma:  City of Wagoner     The Honorable      City Hall, 231 East Church Street,  Dec. 19, 2019               400219
   Wagoner  (18-06-3911P).      Albert Jones,      Wagoner, OK 74467.
     (FEMA                      Mayor, City of
    Docket                      Wagoner, 231
   No.: B-                      East Church
    1958).                      Street, Wagoner,
                                OK 74467.
Texas:
    Dento  City of Carrollton  The Honorable      Engineering Department, 1945 East   Dec. 23, 2019               480167
     n      (19-06-1616X).      Kevin Falconer,    Jackson Road, Carrollton, TX
     (FEM                       Mayor, City of     75006.
     A                          Carrollton, P.O.
     Dock                       Box 110535,
     et                         Carrollton, TX
     No.:                       75011.
     B-19
     70)..

[[Page 3402]]

 
    Dento  City of Lewisville  The Honorable      Engineering Division, 151 West      Dec. 23, 2019               480195
     n      (19-06-1616X).      Rudy Durham,       Church Street, Lewisville, TX
     (FEM                       Mayor, City of     75057.
     A                          Lewisville, P.O.
     Dock                       Box 299002,
     et                         Lewisville, TX
     No.:                       75029.
     B-19
     70)..
    Dento  Town of Flower      The Honorable      Town Hall, 2121 Cross Timbers       Dec. 17, 2019               480777
     n      Mound (19-06-       Steve Dixon,       Road, Flower Mound, TX 75028.
     (FEM   0627P).             Mayor, Town of
     A                          Flower Mound,
     Dock                       2121 Cross
     et                         Timbers Road,
     No.:                       Flower Mound, TX
     B-19                       75028.
     58)..
    Dento  Town of Northlake   The Honorable      Public Works Department, 1400 FM    Dec. 23, 2019               480782
     n      (19-06-1881P).      David Rettig,      407, Northlake, TX 76247.
     (FEM                       Mayor, Town of
     A                          Northlake, 1500
     Dock                       Commons Circle,
     et                         Suite 300,
     No.:                       Northlake, TX
     B-19                       76226.
     67)..
    El     City of El Paso     Mr. Tommy          Land Development Department, 801    Dec. 23, 2019               480214
     Paso   (19-06-2306P).      Gonzalez,          Texas Avenue, El Paso, TX 79901.
     (FEM                       Manager, City of
     A                          El Paso, 300
     Dock                       North Campbell
     et                         Street, El Paso,
     No.:                       TX 79901.
     B-19
     67)..
    Gille  City of             The Honorable      City Hall, 126 West Main Street,    Dec. 5, 2019                480252
     spie   Fredericksburg      Linda              Fredericksburg, TX 78624.
     (FEM   (19-06-0111P).      Langerhans,
     A                          Mayor, City of
     Dock                       Fredericksburg,
     et                         126 West Main
     No.:                       Street,
     B-19                       Fredericksburg,
     58)..                      TX 78624.
    Gille  Unincorporated      The Honorable      Gillespie County Courthouse, 101    Dec. 5, 2019                480696
     spie   areas of            Mark Stroeher,     West Main Street, Fredericksburg,
     (FEM   Gillespie County    Gillespie County   TX 78624.
     A      (19-06-0111P).      Judge, 101 West
     Dock                       Main Street,
     et                         Fredericksburg,
     No.:                       TX 78624.
     B-19
     58)..
    Guada  City of Seguin (18- The Honorable Don  City Hall, 205 North River Street,  Dec. 11, 2019               485508
     lupe   06-3667P).          Keil, Mayor,       Seguin, TX 78155.
     (FEM                       City of Seguin,
     A                          205 North River
     Dock                       Street, Seguin,
     et                         TX 78155.
     No.:
     B-19
     58)..
    Johns  City of Joshua (19- The Honorable      City Hall, 101 South Main Street,   Dec. 12, 2019               480882
     on     06-1085P).          Kenny Robinson,    Joshua, TX 76058.
     (FEM                       Mayor, City of
     A                          Joshua, 101
     Dock                       South Main
     et                         Street, Joshua,
     No.:                       TX 76058.
     B-19
     58)..
    Tarra  City of Arlington   The Honorable      Public Works and Transportation     Dec. 12, 2019               485454
     nt     (19-06-1806P).      Jeff Williams,     Department, 101 West Abram
     (FEM                       Mayor, City of     Street, Arlington, TX 76010.
     A                          Arlington, P.O.
     Dock                       Box 90231,
     et                         Arlington, TX
     No.:                       76004.
     B-19
     58)..
    Tarra  City of Fort Worth  The Honorable      Transportation and Public Works     Dec. 5, 2019                480596
     nt     (19-06-1552P).      Betsy Price,       Department, 200 Texas Street,
     (FEM                       Mayor, City of     Fort Worth, TX 76102.
     A                          Fort Worth, 200
     Dock                       Texas Street,
     et                         Fort Worth, TX
     No.:                       76102.
     B-19
     58)..
    Tarra  City of Fort Worth  The Honorable      Transportation and Public Works     Dec. 23, 2019               480596
     nt     (19-06-2917P).      Betsy Price,       Department, 200 Texas Street,
     (FEM                       Mayor, City of     Fort Worth, TX 76102.
     A                          Fort Worth, 200
     Dock                       Texas Street,
     et                         Fort Worth, TX
     No.:                       76102.
     B-19
     67)..
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-00810 Filed 1-17-20; 8:45 am]
 BILLING CODE 9110-12-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.