Changes in Flood Hazard Determinations, 5006-5009 [2020-01372]

Download as PDF 5006 Federal Register / Vol. 85, No. 18 / Tuesday, January 28, 2020 / Notices (c) enhance the quality, utility, and clarity of the information to be collected; and (d) minimize the burden of the collection of information on those who are to respond, including through the use of appropriate automated, electronic, mechanical, or other technological collection techniques or other forms of information technology, e.g., permitting electronic submission of responses. Maile Arthur, Acting Records Management Branch Chief, Office of the Chief Administrative Officer, Mission Support, Federal Emergency Management Agency, Department of Homeland Security. [FR Doc. 2020–01397 Filed 1–27–20; 8:45 am] BILLING CODE 9111–52–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: 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 jbell on DSKJLSW7X2PROD with NOTICES State and county Arkansas: Pulaski ......... VerDate Sep<11>2014 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. DATES: (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. SUPPLEMENTARY INFORMATION: Location and case No. Chief executive officer of community Community map repository City of Little Rock (19–06– 2539P). The Honorable Frank D. Scott, Jr., Mayor, City of Little Rock, 500 West Markham Street, Room 203, Little Rock, AR 72201. Public Works Department, 701 West Markham Street, Little Rock, AR 72201. 17:02 Jan 27, 2020 Jkt 250001 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. 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) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. ADDRESSES: [Docket ID FEMA–2020–0002; Internal Agency Docket No. FEMA–B–2006] SUMMARY: 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. PO 00000 Frm 00063 Fmt 4703 Sfmt 4703 Online location of letter of map revision https://msc.fema.gov/portal/ advanceSearch. E:\FR\FM\28JAN1.SGM 28JAN1 Date of modification Apr. 13, 2020 ..... Community No. 050181 5007 Federal Register / Vol. 85, No. 18 / Tuesday, January 28, 2020 / Notices State and county Location and case No. Pulaski ......... Unincorporated areas of Pulaski County (19–06– 2539P). Colorado: Douglas. Unincorporated areas of Douglas County (19–08– 0647P). Florida: Collier .......... Gilchrist ....... Unincorporated areas of Gilchrist County (19–04– 4501P). Indian River City of Sebastian (19–04– 6686P). Miami-Dade City of Doral (19–04– 4177P). Monroe ........ Unincorporated areas of Monroe County (19–04– 6355P). Polk ............. Unincorporated areas of Polk County (19– 04–3814P). Sarasota ...... Unincorporated areas of Sarasota County (20–04– 0229P). Seminole ..... City of Sanford (19–04– 1942P). Seminole ..... Unincorporated areas of Seminole County (19–04– 1942P). Kentucky: Fayette Massachusetts: Essex ........... jbell on DSKJLSW7X2PROD with NOTICES City of Marco Island (19–04– 5064P). Essex ........... VerDate Sep<11>2014 Lexington-Fayette Urban County Government (19– 04–1650P). City of Gloucester (19–01– 1679P). Town of Andover (19–01– 0700P). 17:02 Jan 27, 2020 Chief executive officer of community Community map repository The Honorable Barry Hyde, Pulaski County Judge, 201 South Broadway Street, Suite 400, Little Rock, AR 72201. The Honorable Roger A. Partridge, Chairman, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104. Pulaski County Public Works Department, 3200 Brown Street, Little Rock, AR 72204. https://msc.fema.gov/portal/ advanceSearch. Apr. 13, 2020 ..... 050179 Douglas County Department of Public Works, Engineering Division, 100 3rd Street, Castle Rock, CO 80104. https://msc.fema.gov/portal/ advanceSearch. May 1, 2020 ....... 080049 Mr. Michael T. McNees, City of Marco Island Manager, 50 Bald Eagle Drive, Marco Island, FL 34145. The Honorable Todd Gray, Chairman, Gilchrist County Board of Commissioners, 3400 Southwest 22nd Place, Bell, FL 32619. The Honorable Jim Hill Mayor, City of Sebastian, 1225 Main Street, Sebastian, FL 32958. The Honorable Juan Carlos Bermudez, Mayor, City of Doral, 8401 Northwest 53rd Terrace, Doral, FL 33166. The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. The Honorable George Lindsey III, Chairman, Polk County Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831. The Honorable Charles D. Hines, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. The Honorable Jeff Triplett, Mayor, City of Sanford, 300 North Park Avenue, Sanford, FL 32772. The Honorable Brenda Carey, Chair, Seminole County Board of Commissioners, 1101 East 1st Street, Sanford, FL 32771. The Honorable Linda Gorton, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, Lexington, KY 40507. Building Services Department, 50 Bald Eagle Drive, Marco Island, FL 34145. https://msc.fema.gov/portal/ advanceSearch. Mar. 13, 2020 .... 120426 Gilchrist County Building and Zoning Department, 209 Southeast 1st Street, Trenton, FL 32693. https://msc.fema.gov/portal/ advanceSearch. Apr. 17, 2020 ..... 120094 Community Development Department, 1225 Main Street, Sebastian, FL 32958. City Hall, 8401 Northwest 53rd Terrace, Doral, FL 33166. https://msc.fema.gov/portal/ advanceSearch. Apr. 17, 2020 ..... 120123 https://msc.fema.gov/portal/ advanceSearch. Apr. 10, 2020 ..... 120041 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Apr. 7, 2020 ....... 125129 Polk County Land Development Division, 330 West Church Street, Bartow, FL 33830. https://msc.fema.gov/portal/ advanceSearch. Apr. 23, 2020 ..... 120621 Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. https://msc.fema.gov/portal/ advanceSearch. Apr. 27, 2020 ..... 125144 City Hall, 300 North Park Avenue, Sanford, FL 32772. https://msc.fema.gov/portal/ advanceSearch. Apr. 17, 2020 ..... 120294 Seminole County Development Review Division, 1101 East 1st Street, Sanford, FL 32771. https://msc.fema.gov/portal/ advanceSearch. Apr. 17, 2020 ..... 120289 Lexington-Fayette Urban County Government Planning Division, 101 East Vine Street, 4th Floor, Lexington, KY 40502. https://msc.fema.gov/portal/ advanceSearch. Mar. 31, 2020 .... 210067 The Honorable Sefatia Romeo Theken, Mayor, City of Gloucester, 9 Dale Avenue, Gloucester, MA 01930. Mr. Andrew P. Flanagan, Town of Andover Manager, 36 Bartlet Street, Andover, MA 01810. City Hall, 3 Pond Road, Gloucester, MA 01930. https://msc.fema.gov/portal/ advanceSearch. Apr. 6, 2020 ....... 250082 Town Hall, 36 Bartlet Street, Andover, MA 01810. https://msc.fema.gov/portal/ advanceSearch. May 1, 2020 ....... 250076 Jkt 250001 PO 00000 Frm 00064 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\28JAN1.SGM 28JAN1 Date of modification Community No. 5008 Federal Register / Vol. 85, No. 18 / Tuesday, January 28, 2020 / Notices Location and case No. State and county Mississippi: Lafayette. North Carolina: Cumberland Cumberland Creek ........... Texas: Bastrop ........ Bastrop ........ Bexar ........... Online location of letter of map revision Date of modification Community No. The Honorable Robyn Tannehill, Mayor, City of Oxford, 107 Courthouse Square, Oxford, MS 38655. City Courthouse, 107 Courthouse Square, Oxford, MS 38655. https://msc.fema.gov/portal/ advanceSearch. Mar. 25, 2020 .... 280094 Town of Hope Mills (18–04– 6701P). The Honorable Jackie Warner, Mayor, Town of Hope Mills, 5770 Rockfish Road, Hope Mills, NC 28348. The Honorable W. Marshall Faircloth, Chairman, Cumberland County Board of Commissioners, P.O. Box 1829, Fayetteville, NC 28302. Town Hall, 5770 Rockfish Road, Hope Mills, NC 28348. https://msc.fema.gov/portal/ advanceSearch. Mar. 6, 2020 ...... 370312 Cumberland County Engineering and Infrastructure Department, 130 Gillespie Street, Fayetteville, NC 28301. https://msc.fema.gov/portal/ advanceSearch. Mar. 6, 2020 ...... 370076 The Honorable Reg Green, Mayor, City of Sapulpa, 425 East Dewey Avenue, Sapulpa, OK 74067. The Honorable Leon Warner, Chairman, Creek County Commission, 10920 South Highway 99, Drumright, OK 74030. GIS Mapping Department, 425 East Dewey Avenue, Sapulpa, OK 74067. https://msc.fema.gov/portal/ advanceSearch. Mar. 16, 2020 .... 400053 Creek County Planning Department, 317 East Lee Avenue, Suite 101, Sapulpa, OK 74066. https://msc.fema.gov/portal/ advanceSearch. Mar. 16, 2020 .... 400490 The Honorable Connie Schroeder, Mayor, City of Bastrop, P.O. Box 427, Bastrop, TX 78602. The Honorable Paul Pape, Bastrop County Judge, 804 Pecan Street, Bastrop, TX 78602. The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. City Hall, 1311 Chestnut Street, Bastrop, TX 78602. https://msc.fema.gov/portal/ advanceSearch. Apr. 17, 2020 ..... 480022 Bastrop County Engineering and Development Department, 211 Jackson Street, Bastrop, TX 78602. Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. City Hall, 305 Century Parkway, Allen, TX 75013. https://msc.fema.gov/portal/ advanceSearch. Apr. 17, 2020 ..... 481193 https://msc.fema.gov/portal/ advanceSearch. Mar. 9, 2020 ...... 480045 https://msc.fema.gov/portal/ advanceSearch. Mar. 30, 2020 .... 480045 https://msc.fema.gov/portal/ advanceSearch. Mar. 13, 2020 .... 480131 City Hall, 305 Century Parkway, Allen, TX 75013. https://msc.fema.gov/portal/ advanceSearch. Apr. 10, 2020 ..... 480131 City Hall, 142 North Ohio Street, Celina, TX 75009. https://msc.fema.gov/portal/ advanceSearch. Mar. 16, 2020 .... 480133 Department of Engineering, 1520 K Avenue, Suite 250, Plano, TX 75074. https://msc.fema.gov/portal/ advanceSearch. Apr. 3, 2020 ....... 480140 Floodplain Management Department, 320 East Jefferson Boulevard, Room 307, Dallas, TX 75203. https://msc.fema.gov/portal/ advanceSearch. Mar. 16, 2020 .... 480171 City of Sapulpa (19–06– 0851P). Unincorporated areas of Creek County (19– 06–0851P). City of Bastrop (19–06– 1419P). Unincorporated areas of Bastrop County (19–06– 1419P). City of San Antonio (18–06– 2883P). Bexar ........... City of San Antonio (19–06– 0009P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Collin ........... City of Allen (19– 06–0352P). Collin ........... City of Allen (19– 06–2793P). Collin ........... City of Celina (19–06– 2646P). Collin ........... City of Plano (19–06– 1989P). Dallas .......... City of Dallas (19–06– 2679P). The Honorable Stephen Terrell, Mayor, City of Allen, 305 Century Parkway, 1st Floor, Allen, TX 75013. The Honorable Stephen Terrell, Mayor, City of Allen, 305 Century Parkway, 1st Floor, Allen, TX 75013. The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009. The Honorable Harry LaRosiliere, Mayor, City of Plano, 1520 K Avenue, Suite 300, Plano, TX 75074. The Honorable Eric Johnson, Mayor, City of Dallas, 1500 Marilla Street, Suite 5EN, Dallas, TX 75201. VerDate Sep<11>2014 Community map repository City of Oxford (19–04– 0963P). Unincorporated areas of Cumberland County (18–04– 6701P). Oklahoma: Creek ........... jbell on DSKJLSW7X2PROD with NOTICES Chief executive officer of community 17:02 Jan 27, 2020 Jkt 250001 PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 E:\FR\FM\28JAN1.SGM 28JAN1 5009 Federal Register / Vol. 85, No. 18 / Tuesday, January 28, 2020 / Notices Location and case No. Chief executive officer of community Community map repository Denton and Tarrant. City of Fort Worth (19–06– 2492P). Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. https://msc.fema.gov/portal/ advanceSearch. Mar. 16, 2020 .... 480596 Denton ......... City of Fort Worth (20–06– 0236P). Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. https://msc.fema.gov/portal/ advanceSearch. Mar. 31, 2020 .... 480596 Denton ......... City of Highland Village (19– 06–1117P). City Hall, 1000 Highland Village Road, Highland Village, TX 75077. https://msc.fema.gov/portal/ advanceSearch. Apr. 10, 2020 ..... 481105 Denton ......... Town of Copper Canyon (19– 06–1117P). Town Hall, 400 Woodland Drive, Copper Canyon, TX 75077. https://msc.fema.gov/portal/ advanceSearch. Apr. 10, 2020 ..... 481508 Denton ......... Unincorporated areas of Denton County (20–06– 0236P). The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Charlotte Wilcox, Mayor, City of Highland Village, 1000 Highland Village Road, Highland Village, TX 75077. The Honorable Ron Robertson, Mayor, Town of Copper Canyon, 400 Woodland Drive, Copper Canyon, TX 75077. The Honorable Andy Eads, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201. https://msc.fema.gov/portal/ advanceSearch. Mar. 31, 2020 .... 480774 Harris ........... Unincorporated areas of Harris County (19– 06–1720P). Denton County Transportation and Public Works Department, 1505 East McKinney Street, Suite 175, Denton, TX 76209. Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. https://msc.fema.gov/portal/ advanceSearch. Apr. 6, 2020 ....... 480287 Tarrant ......... City of Benbrook (19–06– 3260P). City Hall, 911 Winscott Road, Benbrook, TX 76126. https://msc.fema.gov/portal/ advanceSearch. Apr. 24, 2020 ..... 480586 Tarrant ......... City of Fort Worth (19–06– 3050P). Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. https://msc.fema.gov/portal/ advanceSearch. Apr. 2, 2020 ....... 480596 Tarrant ......... City of Fort Worth (19–06– 3260P). Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. https://msc.fema.gov/portal/ advanceSearch. Apr. 24, 2020 ..... 480596 Tarrant ......... City of Fort Worth (19–06– 3526X). Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. https://msc.fema.gov/portal/ advanceSearch. Mar. 16, 2020 .... 480596 Tarrant ......... City of Southlake (19–06– 1227P). Public Works Department, 1400 Main Street, Southlake, TX 76092. https://msc.fema.gov/portal/ advanceSearch. Apr. 27, 2020 ..... 480612 City Hall, 409 South Main Street, Harrisonburg, VA 22801. https://msc.fema.gov/portal/ advanceSearch. Mar. 26, 2020 .... 510076 Town Hall, 25 West Market Street, Leesburg, VA 20176. https://msc.fema.gov/portal/ advanceSearch. Apr. 13, 2020 ..... 510091 State and county Virginia: Independent City. City of Harrisonburg (19–03– 1517P). Loudoun ...... Town of Leesburg (20–03– 0036P). The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Jerry B. Dittrich, Mayor, City of Benbrook, 911 Winscott Road, Benbrook, TX 76126. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Laura Hill, Mayor, City of Southlake, 1400 Main Street, Suite 270, Southlake, TX 76092. The Honorable Deanna R. Reed, Mayor, City of Harrisonburg, 409 South Main Street, Harrisonburg, VA 22801. The Honorable Kelly Burk, Mayor, Town of Leesburg, 25 West Market Street, Leesburg, VA 20176. Online location of letter of map revision jbell on DSKJLSW7X2PROD with NOTICES [FR Doc. 2020–01372 Filed 1–27–20; 8:45 am] BILLING CODE 9110–12–P VerDate Sep<11>2014 17:02 Jan 27, 2020 Jkt 250001 PO 00000 Frm 00066 Fmt 4703 Sfmt 9990 E:\FR\FM\28JAN1.SGM 28JAN1 Date of modification Community No.

Agencies

[Federal Register Volume 85, Number 18 (Tuesday, January 28, 2020)]
[Notices]
[Pages 5006-5009]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-01372]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2006]


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 Map Information 
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.

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                    Location and case     Chief executive officer of                                     Online location of letter of map                             Community
        State and county                   No.                    community               Community map repository                   revision                 Date of modification       No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
    Pulaski.....................  City of Little Rock   The Honorable Frank D. Scott,  Public Works Department, 701   https://msc.fema.gov/portal/           Apr. 13, 2020.........       050181
                                   (19-06-2539P).        Jr., Mayor, City of Little     West Markham Street, Little    advanceSearch.
                                                         Rock, 500 West Markham         Rock, AR 72201.
                                                         Street, Room 203, Little
                                                         Rock, AR 72201.

[[Page 5007]]

 
    Pulaski.....................  Unincorporated areas  The Honorable Barry Hyde,      Pulaski County Public Works    https://msc.fema.gov/portal/           Apr. 13, 2020.........       050179
                                   of Pulaski County     Pulaski County Judge, 201      Department, 3200 Brown         advanceSearch.
                                   (19-06-2539P).        South Broadway Street, Suite   Street, Little Rock, AR
                                                         400, Little Rock, AR 72201.    72204.
Colorado: Douglas...............  Unincorporated areas  The Honorable Roger A.         Douglas County Department of   https://msc.fema.gov/portal/           May 1, 2020...........       080049
                                   of Douglas County     Partridge, Chairman, Douglas   Public Works, Engineering      advanceSearch.
                                   (19-08-0647P).        County Board of                Division, 100 3rd Street,
                                                         Commissioners, 100 3rd         Castle Rock, CO 80104.
                                                         Street, Castle Rock, CO
                                                         80104.
Florida:
    Collier.....................  City of Marco Island  Mr. Michael T. McNees, City    Building Services Department,  https://msc.fema.gov/portal/           Mar. 13, 2020.........       120426
                                   (19-04-5064P).        of Marco Island Manager, 50    50 Bald Eagle Drive, Marco     advanceSearch.
                                                         Bald Eagle Drive, Marco        Island, FL 34145.
                                                         Island, FL 34145.
    Gilchrist...................  Unincorporated areas  The Honorable Todd Gray,       Gilchrist County Building and  https://msc.fema.gov/portal/           Apr. 17, 2020.........       120094
                                   of Gilchrist County   Chairman, Gilchrist County     Zoning Department, 209         advanceSearch.
                                   (19-04-4501P).        Board of Commissioners, 3400   Southeast 1st Street,
                                                         Southwest 22nd Place, Bell,    Trenton, FL 32693.
                                                         FL 32619.
    Indian River................  City of Sebastian     The Honorable Jim Hill Mayor,  Community Development          https://msc.fema.gov/portal/           Apr. 17, 2020.........       120123
                                   (19-04-6686P).        City of Sebastian, 1225 Main   Department, 1225 Main          advanceSearch.
                                                         Street, Sebastian, FL 32958.   Street, Sebastian, FL 32958.
    Miami-Dade..................  City of Doral (19-04- The Honorable Juan Carlos      City Hall, 8401 Northwest      https://msc.fema.gov/portal/           Apr. 10, 2020.........       120041
                                   4177P).               Bermudez, Mayor, City of       53rd Terrace, Doral, FL        advanceSearch.
                                                         Doral, 8401 Northwest 53rd     33166.
                                                         Terrace, Doral, FL 33166.
    Monroe......................  Unincorporated areas  The Honorable Sylvia Murphy,   Monroe County Building         https://msc.fema.gov/portal/           Apr. 7, 2020..........       125129
                                   of Monroe County      Mayor, Monroe County Board     Department, 2798 Overseas      advanceSearch.
                                   (19-04-6355P).        of Commissioners, 102050       Highway, Suite 300,
                                                         Overseas Highway, Suite 234,   Marathon, FL 33050.
                                                         Key Largo, FL 33037.
    Polk........................  Unincorporated areas  The Honorable George Lindsey   Polk County Land Development   https://msc.fema.gov/portal/           Apr. 23, 2020.........       120621
                                   of Polk County (19-   III, Chairman, Polk County     Division, 330 West Church      advanceSearch.
                                   04-3814P).            Board of Commissioners, P.O.   Street, Bartow, FL 33830.
                                                         Box 9005, Drawer BC01,
                                                         Bartow, FL 33831.
    Sarasota....................  Unincorporated areas  The Honorable Charles D.       Sarasota County Planning and   https://msc.fema.gov/portal/           Apr. 27, 2020.........       125144
                                   of Sarasota County    Hines, Chairman, Sarasota      Development Services           advanceSearch.
                                   (20-04-0229P).        County Board of                Department, 1001 Sarasota
                                                         Commissioners, 1660 Ringling   Center Boulevard, Sarasota,
                                                         Boulevard, Sarasota, FL        FL 34240.
                                                         34236.
    Seminole....................  City of Sanford (19-  The Honorable Jeff Triplett,   City Hall, 300 North Park      https://msc.fema.gov/portal/           Apr. 17, 2020.........       120294
                                   04-1942P).            Mayor, City of Sanford, 300    Avenue, Sanford, FL 32772.     advanceSearch.
                                                         North Park Avenue, Sanford,
                                                         FL 32772.
    Seminole....................  Unincorporated areas  The Honorable Brenda Carey,    Seminole County Development    https://msc.fema.gov/portal/           Apr. 17, 2020.........       120289
                                   of Seminole County    Chair, Seminole County Board   Review Division, 1101 East     advanceSearch.
                                   (19-04-1942P).        of Commissioners, 1101 East    1st Street, Sanford, FL
                                                         1st Street, Sanford, FL        32771.
                                                         32771.
Kentucky: Fayette...............  Lexington-Fayette     The Honorable Linda Gorton,    Lexington-Fayette Urban        https://msc.fema.gov/portal/           Mar. 31, 2020.........       210067
                                   Urban County          Mayor, Lexington-Fayette       County Government Planning     advanceSearch.
                                   Government (19-04-    Urban County Government, 200   Division, 101 East Vine
                                   1650P).               East Main Street, Lexington,   Street, 4th Floor,
                                                         KY 40507.                      Lexington, KY 40502.
Massachusetts:
    Essex.......................  City of Gloucester    The Honorable Sefatia Romeo    City Hall, 3 Pond Road,        https://msc.fema.gov/portal/           Apr. 6, 2020..........       250082
                                   (19-01-1679P).        Theken, Mayor, City of         Gloucester, MA 01930.          advanceSearch.
                                                         Gloucester, 9 Dale Avenue,
                                                         Gloucester, MA 01930.
    Essex.......................  Town of Andover (19-  Mr. Andrew P. Flanagan, Town   Town Hall, 36 Bartlet Street,  https://msc.fema.gov/portal/           May 1, 2020...........       250076
                                   01-0700P).            of Andover Manager, 36         Andover, MA 01810.             advanceSearch.
                                                         Bartlet Street, Andover, MA
                                                         01810.

[[Page 5008]]

 
Mississippi: Lafayette..........  City of Oxford (19-   The Honorable Robyn            City Courthouse, 107           https://msc.fema.gov/portal/           Mar. 25, 2020.........       280094
                                   04-0963P).            Tannehill, Mayor, City of      Courthouse Square, Oxford,     advanceSearch.
                                                         Oxford, 107 Courthouse         MS 38655.
                                                         Square, Oxford, MS 38655.
North Carolina:
    Cumberland..................  Town of Hope Mills    The Honorable Jackie Warner,   Town Hall, 5770 Rockfish       https://msc.fema.gov/portal/           Mar. 6, 2020..........       370312
                                   (18-04-6701P).        Mayor, Town of Hope Mills,     Road, Hope Mills, NC 28348.    advanceSearch.
                                                         5770 Rockfish Road, Hope
                                                         Mills, NC 28348.
    Cumberland..................  Unincorporated areas  The Honorable W. Marshall      Cumberland County Engineering  https://msc.fema.gov/portal/           Mar. 6, 2020..........       370076
                                   of Cumberland         Faircloth, Chairman,           and Infrastructure             advanceSearch.
                                   County (18-04-        Cumberland County Board of     Department, 130 Gillespie
                                   6701P).               Commissioners, P.O. Box        Street, Fayetteville, NC
                                                         1829, Fayetteville, NC         28301.
                                                         28302.
Oklahoma:
    Creek.......................  City of Sapulpa (19-  The Honorable Reg Green,       GIS Mapping Department, 425    https://msc.fema.gov/portal/           Mar. 16, 2020.........       400053
                                   06-0851P).            Mayor, City of Sapulpa, 425    East Dewey Avenue, Sapulpa,    advanceSearch.
                                                         East Dewey Avenue, Sapulpa,    OK 74067.
                                                         OK 74067.
    Creek.......................  Unincorporated areas  The Honorable Leon Warner,     Creek County Planning          https://msc.fema.gov/portal/           Mar. 16, 2020.........       400490
                                   of Creek County (19-  Chairman, Creek County         Department, 317 East Lee       advanceSearch.
                                   06-0851P).            Commission, 10920 South        Avenue, Suite 101, Sapulpa,
                                                         Highway 99, Drumright, OK      OK 74066.
                                                         74030.
Texas:
    Bastrop.....................  City of Bastrop (19-  The Honorable Connie           City Hall, 1311 Chestnut       https://msc.fema.gov/portal/           Apr. 17, 2020.........       480022
                                   06-1419P).            Schroeder, Mayor, City of      Street, Bastrop, TX 78602.     advanceSearch.
                                                         Bastrop, P.O. Box 427,
                                                         Bastrop, TX 78602.
    Bastrop.....................  Unincorporated areas  The Honorable Paul Pape,       Bastrop County Engineering     https://msc.fema.gov/portal/           Apr. 17, 2020.........       481193
                                   of Bastrop County     Bastrop County Judge, 804      and Development Department,    advanceSearch.
                                   (19-06-1419P).        Pecan Street, Bastrop, TX      211 Jackson Street, Bastrop,
                                                         78602.                         TX 78602.
    Bexar.......................  City of San Antonio   The Honorable Ron Nirenberg,   Transportation and Capital     https://msc.fema.gov/portal/           Mar. 9, 2020..........       480045
                                   (18-06-2883P).        Mayor, City of San Antonio,    Improvements Department,       advanceSearch.
                                                         P.O. Box 839966, San           Storm Water Division, 1901
                                                         Antonio, TX 78283.             South Alamo Street, 2nd
                                                                                        Floor, San Antonio, TX
                                                                                        78204.
    Bexar.......................  City of San Antonio   The Honorable Ron Nirenberg,   Transportation and Capital     https://msc.fema.gov/portal/           Mar. 30, 2020.........       480045
                                   (19-06-0009P).        Mayor, City of San Antonio,    Improvements Department,       advanceSearch.
                                                         P.O. Box 839966, San           Storm Water Division, 1901
                                                         Antonio, TX 78283.             South Alamo Street, 2nd
                                                                                        Floor, San Antonio, TX
                                                                                        78204.
    Collin......................  City of Allen (19-06- The Honorable Stephen          City Hall, 305 Century         https://msc.fema.gov/portal/           Mar. 13, 2020.........       480131
                                   0352P).               Terrell, Mayor, City of        Parkway, Allen, TX 75013.      advanceSearch.
                                                         Allen, 305 Century Parkway,
                                                         1st Floor, Allen, TX 75013.
    Collin......................  City of Allen (19-06- The Honorable Stephen          City Hall, 305 Century         https://msc.fema.gov/portal/           Apr. 10, 2020.........       480131
                                   2793P).               Terrell, Mayor, City of        Parkway, Allen, TX 75013.      advanceSearch.
                                                         Allen, 305 Century Parkway,
                                                         1st Floor, Allen, TX 75013.
    Collin......................  City of Celina (19-   The Honorable Sean Terry,      City Hall, 142 North Ohio      https://msc.fema.gov/portal/           Mar. 16, 2020.........       480133
                                   06-2646P).            Mayor, City of Celina, 142     Street, Celina, TX 75009.      advanceSearch.
                                                         North Ohio Street, Celina,
                                                         TX 75009.
     Collin.....................  City of Plano (19-06- The Honorable Harry            Department of Engineering,     https://msc.fema.gov/portal/           Apr. 3, 2020..........       480140
                                   1989P).               LaRosiliere, Mayor, City of    1520 K Avenue, Suite 250,      advanceSearch.
                                                         Plano, 1520 K Avenue, Suite    Plano, TX 75074.
                                                         300, Plano, TX 75074.
    Dallas......................  City of Dallas (19-   The Honorable Eric Johnson,    Floodplain Management          https://msc.fema.gov/portal/           Mar. 16, 2020.........       480171
                                   06-2679P).            Mayor, City of Dallas, 1500    Department, 320 East           advanceSearch.
                                                         Marilla Street, Suite 5EN,     Jefferson Boulevard, Room
                                                         Dallas, TX 75201.              307, Dallas, TX 75203.

[[Page 5009]]

 
    Denton and Tarrant..........  City of Fort Worth    The Honorable Betsy Price,     Transportation and Public      https://msc.fema.gov/portal/           Mar. 16, 2020.........       480596
                                   (19-06-2492P).        Mayor, City of Fort Worth,     Works Department, 200 Texas    advanceSearch.
                                                         200 Texas Street, Fort         Street, Fort Worth, TX
                                                         Worth, TX 76102.               76102.
    Denton......................  City of Fort Worth    The Honorable Betsy Price,     Transportation and Public      https://msc.fema.gov/portal/           Mar. 31, 2020.........       480596
                                   (20-06-0236P).        Mayor, City of Fort Worth,     Works Department, 200 Texas    advanceSearch.
                                                         200 Texas Street, Fort         Street, Fort Worth, TX
                                                         Worth, TX 76102.               76102.
    Denton......................  City of Highland      The Honorable Charlotte        City Hall, 1000 Highland       https://msc.fema.gov/portal/           Apr. 10, 2020.........       481105
                                   Village (19-06-       Wilcox, Mayor, City of         Village Road, Highland         advanceSearch.
                                   1117P).               Highland Village, 1000         Village, TX 75077.
                                                         Highland Village Road,
                                                         Highland Village, TX 75077.
    Denton......................  Town of Copper        The Honorable Ron Robertson,   Town Hall, 400 Woodland        https://msc.fema.gov/portal/           Apr. 10, 2020.........       481508
                                   Canyon (19-06-        Mayor, Town of Copper          Drive, Copper Canyon, TX       advanceSearch.
                                   1117P).               Canyon, 400 Woodland Drive,    75077.
                                                         Copper Canyon, TX 75077.
    Denton......................  Unincorporated areas  The Honorable Andy Eads,       Denton County Transportation   https://msc.fema.gov/portal/           Mar. 31, 2020.........       480774
                                   of Denton County      Denton County Judge, 110       and Public Works Department,   advanceSearch.
                                   (20-06-0236P).        West Hickory Street, 2nd       1505 East McKinney Street,
                                                         Floor, Denton, TX 76201.       Suite 175, Denton, TX 76209.
    Harris......................  Unincorporated areas  The Honorable Lina Hidalgo,    Harris County Permit Office,   https://msc.fema.gov/portal/           Apr. 6, 2020..........       480287
                                   of Harris County      Harris County Judge, 1001      10555 Northwest Freeway,       advanceSearch.
                                   (19-06-1720P).        Preston Street, Suite 911,     Suite 120, Houston, TX
                                                         Houston, TX 77002.             77092.
    Tarrant.....................  City of Benbrook (19- The Honorable Jerry B.         City Hall, 911 Winscott Road,  https://msc.fema.gov/portal/           Apr. 24, 2020.........       480586
                                   06-3260P).            Dittrich, Mayor, City of       Benbrook, TX 76126.            advanceSearch.
                                                         Benbrook, 911 Winscott Road,
                                                         Benbrook, TX 76126.
    Tarrant.....................  City of Fort Worth    The Honorable Betsy Price,     Transportation and Public      https://msc.fema.gov/portal/           Apr. 2, 2020..........       480596
                                   (19-06-3050P).        Mayor, City of Fort Worth,     Works Department, 200 Texas    advanceSearch.
                                                         200 Texas Street, Fort         Street, Fort Worth, TX
                                                         Worth, TX 76102.               76102.
    Tarrant.....................  City of Fort Worth    The Honorable Betsy Price,     Transportation and Public      https://msc.fema.gov/portal/           Apr. 24, 2020.........       480596
                                   (19-06-3260P).        Mayor, City of Fort Worth,     Works Department, 200 Texas    advanceSearch.
                                                         200 Texas Street, Fort         Street, Fort Worth, TX
                                                         Worth, TX 76102.               76102.
    Tarrant.....................  City of Fort Worth    The Honorable Betsy Price,     Transportation and Public      https://msc.fema.gov/portal/           Mar. 16, 2020.........       480596
                                   (19-06-3526X).        Mayor, City of Fort Worth,     Works Department, 200 Texas    advanceSearch.
                                                         200 Texas Street, Fort         Street, Fort Worth, TX
                                                         Worth, TX 76102.               76102.
    Tarrant.....................  City of Southlake     The Honorable Laura Hill,      Public Works Department, 1400  https://msc.fema.gov/portal/           Apr. 27, 2020.........       480612
                                   (19-06-1227P).        Mayor, City of Southlake,      Main Street, Southlake, TX     advanceSearch.
                                                         1400 Main Street, Suite 270,   76092.
                                                         Southlake, TX 76092.
Virginia:
    Independent City............  City of Harrisonburg  The Honorable Deanna R. Reed,  City Hall, 409 South Main      https://msc.fema.gov/portal/           Mar. 26, 2020.........       510076
                                   (19-03-1517P).        Mayor, City of Harrisonburg,   Street, Harrisonburg, VA       advanceSearch.
                                                         409 South Main Street,         22801.
                                                         Harrisonburg, VA 22801.
    Loudoun.....................  Town of Leesburg (20- The Honorable Kelly Burk,      Town Hall, 25 West Market      https://msc.fema.gov/portal/           Apr. 13, 2020.........       510091
                                   03-0036P).            Mayor, Town of Leesburg, 25    Street, Leesburg, VA 20176.    advanceSearch.
                                                         West Market Street,
                                                         Leesburg, VA 20176.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-01372 Filed 1-27-20; 8:45 am]
 BILLING CODE 9110-12-P


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