Changes in Flood Hazard Determinations, 44917-44920 [2020-16091]

Download as PDF Federal Register / Vol. 85, No. 143 / Friday, July 24, 2020 / Notices DEPARTMENT OF HOMELAND SECURITY DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4515– DR; Docket ID FEMA–2020–0001] Indiana; Amendment No. 2 to Notice of a Major Disaster Declaration Federal Emergency Management Agency, DHS. AGENCY: ACTION: This notice amends the notice of a major disaster declaration for the State of Indiana (FEMA–4515–DR), dated April 3, 2020, and related determinations. This change occurred on July 6, 2020. FOR FURTHER INFORMATION CONTACT: Dean Webster, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW, Washington, DC 20472, (202) 646–2833. The Federal Emergency Management Agency (FEMA) hereby gives notice that pursuant to the authority vested in the Administrator, under Executive Order 12148, as amended, Kevin M. Sligh, of FEMA is appointed to act as the Federal Coordinating Officer for this disaster. This action terminates the appointment of James K. Joseph as Federal Coordinating Officer for this disaster. jbell on DSKJLSW7X2PROD with NOTICES SUPPLEMENTARY INFORMATION: The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; 97.048, Disaster Housing Assistance to Individuals and Households In Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050, Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. Pete Gaynor, Administrator, Federal Emergency Management Agency. [FR Doc. 2020–16109 Filed 7–23–20; 8:45 am] BILLING CODE 9111–23–P VerDate Sep<11>2014 20:45 Jul 23, 2020 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 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. SUMMARY: Notice. SUMMARY: DATES: [Docket ID FEMA–2020–0002; Internal Agency Docket No. FEMA–B–2043] Jkt 250001 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: 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 ADDRESSES: PO 00000 Frm 00070 Fmt 4703 Sfmt 4703 44917 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 Mapping and Insurance eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. 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 SUPPLEMENTARY INFORMATION: E:\FR\FM\24JYN1.SGM 24JYN1 44918 Federal Register / Vol. 85, No. 143 / Friday, July 24, 2020 / Notices 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. State and county Colorado: Jefferson ..... Jefferson ..... Florida: Clay ............ jbell on DSKJLSW7X2PROD with NOTICES Chief executive officer of community City of Arvada (19–08–0970P). The Honorable Marc Williams, Mayor, City of Arvada, 8101 Ralston Road, Arvada, CO 80002. The Honorable Lesley Dahlkemper, Chair, Jefferson County, Board of Commissioners, 100 Jefferson County Parkway, Golden, CO 80419. Engineering Department, 8101 Ralston Road, Arvada, CO 80002. https://msc.fema.gov/portal/ advanceSearch. Oct. 9, 2020 .... 085072 Jefferson County Department of Planning and Zoning, 100 Jefferson County Parkway, Suite 3550, Golden, CO 80419. https://msc.fema.gov/portal/ advanceSearch. Oct. 9, 2020 .... 080087 The Honorable Gayward Hendry, Chairman, Clay County, Board of Commissioners, P.O. Box 1366, Green Cove Springs, FL 32043. Mr. Burt L. Saunders, Chairman, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112. The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Viviana Janer, Chair, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741. Mr. Tom Harmer, Manager, Town of Longboat Key, 501 Bay Isles Road, Longboat Key, FL 34228. The Honorable Charles D. Hines, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. The Honorable Paul F. Murphy, Chairman, Town of Rockport Board of Selectmen, 34 Broadway, Rockport, MA 01966. Clay County Development Services Department, 477 Houston Street, Green Cove Springs, FL 32043. https://msc.fema.gov/portal/ advanceSearch. Sep. 25, 2020 120064 Collier County Growth Management Department, 2800 North Horseshoe Drive, Naples, FL 34104. https://msc.fema.gov/portal/ advanceSearch. Sep. 25, 2020 120067 Community Services Department, 800 Dunlop Road, Sanibel, FL 33957. https://msc.fema.gov/portal/ advanceSearch. Sep. 25, 2020 120402 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Sep. 21, 2020 125129 Osceola County Stormwater Department, 1 Courthouse Square, Suite 3100, Kissimmee, FL 34741. https://msc.fema.gov/portal/ advanceSearch. Sep. 25, 2020 120189 Planning, Zoning and Building Department 600 General Harris Street, Longboat Key, FL 34228. Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. Department of Inspection Services, 34 Broadway, Rockport, MA 01966. https://msc.fema.gov/portal/ advanceSearch. Sep. 28, 2020 125126 https://msc.fema.gov/portal/ advanceSearch. Sep. 30, 2020 125144 https://msc.fema.gov/portal/ advanceSearch. Sep. 17, 2020 250100 The Honorable Foster Carlow Jr., Chairman, Town of Alexander Board of Selectmen, 50 Cooper Road, Alexander, ME 04694. Mr. Chris Loughlin, Town of Baileyville Manager, P.O. Box 370, Baileyville, ME 04694. Town Hall, 50 Cooper Road, Alexander, ME 04694. https://msc.fema.gov/portal/ advanceSearch. Oct. 19, 2020 .. 230303 Town Hall, 63 Broadway, Baileyville, ME 04694. https://msc.fema.gov/portal/ advanceSearch. Oct. 19, 2020 .. 230304 Unincorporated areas of Jefferson County (19–08–0970P). Unincorporated areas of Clay County (20–04– 0028P). Unincorporated areas of Collier County (20–04– 1400P). Lee .............. City of Sanibel (19–04–6092P). Monroe ....... Unincorporated areas of Monroe County (20–04–2043P). Osceola ...... Unincorporated areas of Osceola County (19– 04–6034P). Sarasota ..... Town of Longboat Key (20–04– 1892P). Sarasota ..... Unincorporated areas of Sarasota County (20–04–1846P). Maine: Washington Washington VerDate Sep<11>2014 Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Location and case No. Collier ......... Massachusetts: Essex. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Town of Rockport (20–01–0536P). Town of Alexander (20–01– 0495P). Town of Baileyville (20– 01–0495P). 20:45 Jul 23, 2020 Jkt 250001 PO 00000 Community map repository Frm 00071 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\24JYN1.SGM 24JYN1 Date of modification Community No. 44919 Federal Register / Vol. 85, No. 143 / Friday, July 24, 2020 / Notices Location and case No. Chief executive officer of community Washington Town of Baileyville (20– 01–0623P). Town Hall, 63 Broadway, Baileyville, ME 04694. https://msc.fema.gov/portal/ advanceSearch. Oct. 15, 2020 .. 230304 Washington Town of Princeton (20–01–0495P). Town Hall, 15 Depot Street, Princeton, ME 04668. https://msc.fema.gov/portal/ advanceSearch. Oct. 19, 2020 .. 230320 Washington Town of Princeton (20–01–0623P). Town Hall, 15 Depot Street, Princeton, ME 04668. https://msc.fema.gov/portal/ advanceSearch. Oct. 15, 2020 .. 230320 Washington Town of Vanceboro (20– 01–0424P). Town Hall, 101 High Street, Vanceboro, ME 04491. https://msc.fema.gov/portal/ advanceSearch. Oct. 16, 2020 .. 230325 Washington Township of Lambert Lake (20– 01–0424P). Mr. Chris Loughlin, Town of Baileyville Manager, P.O. Box 370, Baileyville, ME 04694. The Honorable Scott Carle, Chairman, Town of Princeton Board of Selectmen, P.O. Box 408, Princeton, ME 04668. The Honorable Scott Carle, Chairman, Town of Princeton Board of Selectmen, P.O. Box 408, Princeton, ME 04668. The Honorable Harold J. Jordan, Chairman, Town of Vanceboro Board of Selectmen, P.O. Box 24, Vanceboro, ME 04491. Ms. Stacie Beyer, Chief Planner, Land Use Planning Commission, Township of Lambert Lake, 18 Elkins Lane, Augusta, ME 04333. The Honorable Heather Daerr, Chair, Township of Union Board of Supervisors, 3904 FinleyvilleElrama Road, Finleyville, PA 15332. Township Hall, 18 Elkins Lane, Augusta, ME 04333. https://msc.fema.gov/portal/ advanceSearch. Oct. 16, 2020 .. 230472 Township Hall, 3904 Finleyville- Elrama Road, Finleyville, PA 15332. https://msc.fema.gov/portal/ advanceSearch. Oct. 8, 2020 .... 420860 The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009. The Honorable Chris Hill, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071. The Honorable Chris Watts, Mayor, City of Denton, 215 East McKinney Street, Denton, TX 76201. The Honorable Donald Moser, Mayor, Town of Argyle, P.O. Box 609, Argyle, TX 76226. The Honorable Andy Eads, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201. The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Patrick Payton, Mayor, City of Midland, 300 North Loraine Street, Midland, TX 79701. The Honorable Patrick Payton, Mayor, City of Midland, 300 North Loraine Street, Midland, TX 79701. The Honorable Bob Golden, Mayor, City of Haslet, 101 Main Street, Haslet, TX 76052. City Hall, 142 North Ohio Street, Celina, TX 75009. https://msc.fema.gov/portal/ advanceSearch. Oct. 13, 2020 .. 480133 Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071. Engineering Department, 901–A Texas Street, Denton, TX 76209. https://msc.fema.gov/portal/ advanceSearch. Oct. 13, 2020 .. 480130 https://msc.fema.gov/portal/ advanceSearch. Oct. 8, 2020 .... 480194 Town Hall, 308 Denton Street, Argyle, TX 76226. https://msc.fema.gov/portal/ advanceSearch. Oct. 9, 2020 .... 480775 Denton County Public Works-Engineering Department, 1505 East McKinney Street, Suite 175, Denton, TX 76209. Harris County Permit Department, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. https://msc.fema.gov/portal/ advanceSearch. Oct. 8, 2020 .... 480774 https://msc.fema.gov/portal/ advanceSearch. Sep. 21, 2020 480287 City Hall, 300 North Loraine Street, Midland, TX 79701. https://msc.fema.gov/portal/ advanceSearch. Oct. 15, 2020 .. 480477 City Hall, 300 North Loraine Street, Midland, TX 79701. https://msc.fema.gov/portal/ advanceSearch. Oct. 26, 2020 .. 480477 Engineering and Public Works Department, 101 Main Street, Haslet, TX 76052. https://msc.fema.gov/portal/ advanceSearch. Oct. 15, 2020 .. 480600 The Honorable John David Smith, Jr., Mayor, City of Winchester, 15 North Cameron Street, Winchester, VA 22601. City Hall, 15 North Cameron Street, Winchester, VA 22601. https://msc.fema.gov/portal/ advanceSearch. Oct. 19, 2020 .. 510173 State and county Pennsylvania: Washington. Township of Union (20–03– 1148P). jbell on DSKJLSW7X2PROD with NOTICES Texas: Collin ........... City of Celina (19–06–2644P). Collin ........... Unincorporated areas of Collin County (19–06– 2644P). Denton ........ City of Denton (20–06–2308P). Denton ........ Town of Argyle (19–06–2972P). Denton ........ Unincorporated areas of Denton County (20–06–2308P). Harris .......... Unincorporated areas of Harris County (19–06– 1346P). Midland ....... City of Midland (19–06–2755P). Midland ....... City of Midland (19–06–3901P). Tarrant ........ City of Haslet (19–06–2524P). Virginia: Frederick ..... VerDate Sep<11>2014 City of Winchester (20–03–0437P). 20:45 Jul 23, 2020 Jkt 250001 PO 00000 Community map repository Frm 00072 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\24JYN1.SGM 24JYN1 Date of modification Community No. 44920 Federal Register / Vol. 85, No. 143 / Friday, July 24, 2020 / Notices State and county Frederick ..... Washington DC Location and case No. Chief executive officer of community Community map repository Unincorporated areas of Frederick County (20–03–0437P). The Honorable Charles S. DeHaven, Jr., Chairmanat-Large, Frederick County, Board of Supervisors, 107 North Kent Street, Winchester, VA 22601. The Honorable Muriel Bowser, Mayor, District of Columbia, 1350 Pennsylvania Avenue Northwest, Washington, DC 20004. Frederick County Zoning Department, 107 North Kent Street, Winchester, VA 22601. https://msc.fema.gov/portal/ advanceSearch. Oct. 19, 2020 .. 510063 Department of Energy and Environment, 1200 1st Street Northeast, Suite 500, Washington, DC 20002. https://msc.fema.gov/portal/ advanceSearch. Oct. 19, 2020 .. 110001 District of Columbia (20–03– 0337P). Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050, Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. [FR Doc. 2020–16091 Filed 7–23–20; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4531– DR; Docket ID FEMA–2020–0001] [FR Doc. 2020–16111 Filed 7–23–20; 8:45 am] BILLING CODE 9111–23–P Federal Emergency Management Agency, DHS. ACTION: Notice. DEPARTMENT OF HOMELAND SECURITY AGENCY: This notice amends the notice of a major disaster declaration for the State of Minnesota (FEMA–4531–DR), dated April 7, 2020, and related determinations. SUMMARY: This change occurred on July 6, 2020. Dean Webster, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW, Washington, DC 20472, (202) 646–2833. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) hereby gives notice that pursuant to the authority vested in the Administrator, under Executive Order 12148, as amended, Kevin M. Sligh, of FEMA is appointed to act as the Federal Coordinating Officer for this disaster. This action terminates the appointment of James K. Joseph as Federal Coordinating Officer for this disaster. The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; 97.048, Disaster Housing Assistance to Individuals and Households in Presidentially Declared Disaster Areas; 97.049, VerDate Sep<11>2014 Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4520– DR; Docket ID FEMA–2020–0001] 20:45 Jul 23, 2020 Jkt 250001 Date of modification Community No. The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; 97.048, Disaster Housing Assistance to Individuals and Households In Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050, Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. Pete Gaynor, Administrator, Federal Emergency Management Agency. [FR Doc. 2020–16110 Filed 7–23–20; 8:45 am] BILLING CODE 9111–23–P Wisconsin; Amendment No. 2 to Notice of a Major Disaster Declaration DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: FOR FURTHER INFORMATION CONTACT: jbell on DSKJLSW7X2PROD with NOTICES Pete Gaynor, Administrator, Federal Emergency Management Agency. Minnesota; Amendment No. 2 to Notice of a Major Disaster Declaration DATES: Online location of letter of map revision This notice amends the notice of a major disaster declaration for the State of Wisconsin (FEMA–4520–DR), dated April 4, 2020, and related determinations. DATES: This change occurred on July 6, 2020. FOR FURTHER INFORMATION CONTACT: Dean Webster, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW, Washington, DC 20472, (202) 646–2833. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) hereby gives notice that pursuant to the authority vested in the Administrator, under Executive Order 12148, as amended, Kevin M. Sligh, of FEMA is appointed to act as the Federal Coordinating Officer for this disaster. This action terminates the appointment of James K. Joseph as Federal Coordinating Officer for this disaster. SUMMARY: PO 00000 Frm 00073 Fmt 4703 Sfmt 4703 Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4494– DR; Docket ID FEMA–2020–0001] Michigan; Amendment No. 1 to Notice of a Major Disaster Declaration Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice amends the notice of a major disaster declaration for the State of Michigan (FEMA–4494–DR), dated March 27, 2020, and related determinations. DATES: This change occurred on July 6, 2020. FOR FURTHER INFORMATION CONTACT: Dean Webster, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW, Washington, DC 20472, (202) 646–2833. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency SUMMARY: E:\FR\FM\24JYN1.SGM 24JYN1

Agencies

[Federal Register Volume 85, Number 143 (Friday, July 24, 2020)]
[Notices]
[Pages 44917-44920]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-16091]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2043]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

SUMMARY: This notice lists communities where the addition or 
modification of Base Flood Elevations (BFEs), base flood depths, 
Special Flood Hazard Area (SFHA) boundaries or zone designations, or 
the regulatory floodway (hereinafter referred to as flood hazard 
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and 
where applicable, in the supporting Flood Insurance Study (FIS) 
reports, prepared by the Federal Emergency Management Agency (FEMA) for 
each community, is appropriate because of new scientific or technical 
data. The FIRM, and where applicable, portions of the FIS report, have 
been revised to reflect these flood hazard determinations through 
issuance of a Letter of Map Revision (LOMR), in accordance with Federal 
Regulations. The LOMR will be used by insurance agents and others to 
calculate appropriate flood insurance premium rates for new buildings 
and the contents of those buildings. For rating purposes, the currently 
effective community number is shown in the table below and must be used 
for all new policies and renewals.

DATES: These flood hazard determinations will be finalized on the dates 
listed in the table below and revise the FIRM panels and FIS report in 
effect prior to this determination for the listed communities.
    From the date of the second publication of notification of these 
changes in a newspaper of local circulation, any person has 90 days in 
which to request through the community that the Deputy Associate 
Administrator for Insurance and Mitigation reconsider the changes. The 
flood hazard determination information may be changed during the 90-day 
period.

ADDRESSES: The affected communities are listed in the table below. 
Revised flood hazard information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at https://msc.fema.gov for 
comparison.
    Submit comments and/or appeals to the Chief Executive Officer of 
the community as listed in the table below.

FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering 
Services Branch, Federal Insurance and Mitigation Administration, FEMA, 
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email) 
[email protected]; or visit the FEMA Mapping and Insurance 
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are 
not described for each community in this notice. However, the online 
location and local community map repository address where the flood 
hazard determination information is available for inspection is 
provided.
    Any request for reconsideration of flood hazard determinations must 
be submitted to the Chief Executive Officer of the community as listed 
in the table below.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    The FIRM and FIS report are the basis of the floodplain management 
measures that the community is required either to adopt or to show 
evidence of having in effect in order to qualify or remain qualified 
for participation in the National Flood Insurance Program (NFIP).
    These flood hazard determinations, together with the floodplain 
management criteria required by 44 CFR 60.3, are the minimum that are 
required. They should not be construed to mean that the community must 
change any existing ordinances that are more stringent in their 
floodplain management requirements. The community may at any time enact 
stricter requirements of its own or pursuant to policies established by 
other Federal, State, or regional entities. The flood hazard 
determinations are in accordance with 44 CFR 65.4.
    The affected communities are listed in the following table. Flood 
hazard determination information for each community is available for 
inspection at both the online location and the respective community map 
repository

[[Page 44918]]

address listed in the table below. Additionally, the current effective 
FIRM and FIS report for each community are accessible online through 
the FEMA Map Service Center at https://msc.fema.gov for comparison.

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

Michael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland 
Security, Federal Emergency Management Agency.

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            Chief executive officer of                                      Online location of letter of map          Date of         Community
         State and county          Location and case No.             community               Community map repository                   revision                   modification          No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Jefferson....................  City of Arvada (19-08- The Honorable Marc Williams,    Engineering Department, 8101    https://msc.fema.gov/portal/         Oct. 9, 2020........       085072
                                    0970P).                Mayor, City of Arvada, 8101     Ralston Road, Arvada, CO        advanceSearch.
                                                           Ralston Road, Arvada, CO        80002.
                                                           80002.
    Jefferson....................  Unincorporated areas   The Honorable Lesley            Jefferson County Department of  https://msc.fema.gov/portal/         Oct. 9, 2020........       080087
                                    of Jefferson County    Dahlkemper, Chair, Jefferson    Planning and Zoning, 100        advanceSearch.
                                    (19-08-0970P).         County, Board of                Jefferson County Parkway,
                                                           Commissioners, 100 Jefferson    Suite 3550, Golden, CO 80419.
                                                           County Parkway, Golden, CO
                                                           80419.
Florida:
    Clay.........................  Unincorporated areas   The Honorable Gayward Hendry,   Clay County Development         https://msc.fema.gov/portal/         Sep. 25, 2020.......       120064
                                    of Clay County (20-    Chairman, Clay County, Board    Services Department, 477        advanceSearch.
                                    04-0028P).             of Commissioners, P.O. Box      Houston Street, Green Cove
                                                           1366, Green Cove Springs, FL    Springs, FL 32043.
                                                           32043.
    Collier......................  Unincorporated areas   Mr. Burt L. Saunders,           Collier County Growth           https://msc.fema.gov/portal/         Sep. 25, 2020.......       120067
                                    of Collier County      Chairman, Collier County        Management Department, 2800     advanceSearch.
                                    (20-04-1400P).         Board of Commissioners, 3299    North Horseshoe Drive,
                                                           Tamiami Trail East, Suite       Naples, FL 34104.
                                                           303, Naples, FL 34112.
    Lee..........................  City of Sanibel (19-   The Honorable Kevin Ruane,      Community Services Department,  https://msc.fema.gov/portal/         Sep. 25, 2020.......       120402
                                    04-6092P).             Mayor, City of Sanibel, 800     800 Dunlop Road, Sanibel, FL    advanceSearch.
                                                           Dunlop Road, Sanibel, FL        33957.
                                                           33957.
    Monroe.......................  Unincorporated areas   The Honorable Heather           Monroe County Building          https://msc.fema.gov/portal/         Sep. 21, 2020.......       125129
                                    of Monroe County (20-  Carruthers, Mayor, Monroe       Department, 2798 Overseas       advanceSearch.
                                    04-2043P).             County Board of                 Highway, Suite 300, Marathon,
                                                           Commissioners, 500 Whitehead    FL 33050.
                                                           Street, Suite 102, Key West,
                                                           FL 33040.
    Osceola......................  Unincorporated areas   The Honorable Viviana Janer,    Osceola County Stormwater       https://msc.fema.gov/portal/         Sep. 25, 2020.......       120189
                                    of Osceola County      Chair, Osceola County Board     Department, 1 Courthouse        advanceSearch.
                                    (19-04-6034P).         of Commissioners, 1             Square, Suite 3100,
                                                           Courthouse Square, Suite        Kissimmee, FL 34741.
                                                           4700, Kissimmee, FL 34741.
    Sarasota.....................  Town of Longboat Key   Mr. Tom Harmer, Manager, Town   Planning, Zoning and Building   https://msc.fema.gov/portal/         Sep. 28, 2020.......       125126
                                    (20-04-1892P).         of Longboat Key, 501 Bay        Department 600 General Harris   advanceSearch.
                                                           Isles Road, Longboat Key, FL    Street, Longboat Key, FL
                                                           34228.                          34228.
    Sarasota.....................  Unincorporated areas   The Honorable Charles D.        Sarasota County Planning and    https://msc.fema.gov/portal/         Sep. 30, 2020.......       125144
                                    of Sarasota County     Hines, Chairman, Sarasota       Development Services            advanceSearch.
                                    (20-04-1846P).         County Board of                 Department, 1001 Sarasota
                                                           Commissioners, 1660 Ringling    Center Boulevard, Sarasota,
                                                           Boulevard, Sarasota, FL         FL 34240.
                                                           34236.
Massachusetts: Essex.............  Town of Rockport (20-  The Honorable Paul F. Murphy,   Department of Inspection        https://msc.fema.gov/portal/         Sep. 17, 2020.......       250100
                                    01-0536P).             Chairman, Town of Rockport      Services, 34 Broadway,          advanceSearch.
                                                           Board of Selectmen, 34          Rockport, MA 01966.
                                                           Broadway, Rockport, MA 01966.
Maine:
    Washington...................  Town of Alexander (20- The Honorable Foster Carlow     Town Hall, 50 Cooper Road,      https://msc.fema.gov/portal/         Oct. 19, 2020.......       230303
                                    01-0495P).             Jr., Chairman, Town of          Alexander, ME 04694.            advanceSearch.
                                                           Alexander Board of Selectmen,
                                                           50 Cooper Road, Alexander, ME
                                                           04694.
    Washington...................  Town of Baileyville    Mr. Chris Loughlin, Town of     Town Hall, 63 Broadway,         https://msc.fema.gov/portal/         Oct. 19, 2020.......       230304
                                    (20-01-0495P).         Baileyville Manager, P.O. Box   Baileyville, ME 04694.          advanceSearch.
                                                           370, Baileyville, ME 04694.

[[Page 44919]]

 
    Washington...................  Town of Baileyville    Mr. Chris Loughlin, Town of     Town Hall, 63 Broadway,         https://msc.fema.gov/portal/         Oct. 15, 2020.......       230304
                                    (20-01-0623P).         Baileyville Manager, P.O. Box   Baileyville, ME 04694.          advanceSearch.
                                                           370, Baileyville, ME 04694.
    Washington...................  Town of Princeton (20- The Honorable Scott Carle,      Town Hall, 15 Depot Street,     https://msc.fema.gov/portal/         Oct. 19, 2020.......       230320
                                    01-0495P).             Chairman, Town of Princeton     Princeton, ME 04668.            advanceSearch.
                                                           Board of Selectmen, P.O. Box
                                                           408, Princeton, ME 04668.
    Washington...................  Town of Princeton (20- The Honorable Scott Carle,      Town Hall, 15 Depot Street,     https://msc.fema.gov/portal/         Oct. 15, 2020.......       230320
                                    01-0623P).             Chairman, Town of Princeton     Princeton, ME 04668.            advanceSearch.
                                                           Board of Selectmen, P.O. Box
                                                           408, Princeton, ME 04668.
    Washington...................  Town of Vanceboro (20- The Honorable Harold J.         Town Hall, 101 High Street,     https://msc.fema.gov/portal/         Oct. 16, 2020.......       230325
                                    01-0424P).             Jordan, Chairman, Town of       Vanceboro, ME 04491.            advanceSearch.
                                                           Vanceboro Board of Selectmen,
                                                           P.O. Box 24, Vanceboro, ME
                                                           04491.
    Washington...................  Township of Lambert    Ms. Stacie Beyer, Chief         Township Hall, 18 Elkins Lane,  https://msc.fema.gov/portal/         Oct. 16, 2020.......       230472
                                    Lake (20-01-0424P).    Planner, Land Use Planning      Augusta, ME 04333.              advanceSearch.
                                                           Commission, Township of
                                                           Lambert Lake, 18 Elkins Lane,
                                                           Augusta, ME 04333.
Pennsylvania: Washington.........  Township of Union (20- The Honorable Heather Daerr,    Township Hall, 3904             https://msc.fema.gov/portal/         Oct. 8, 2020........       420860
                                    03-1148P).             Chair, Township of Union        Finleyville- Elrama Road,       advanceSearch.
                                                           Board of Supervisors, 3904      Finleyville, PA 15332.
                                                           Finleyville- Elrama Road,
                                                           Finleyville, PA 15332.
Texas:
    Collin.......................  City of Celina (19-06- The Honorable Sean Terry,       City Hall, 142 North Ohio       https://msc.fema.gov/portal/         Oct. 13, 2020.......       480133
                                    2644P).                Mayor, City of Celina, 142      Street, Celina, TX 75009.       advanceSearch.
                                                           North Ohio Street, Celina, TX
                                                           75009.
    Collin.......................  Unincorporated areas   The Honorable Chris Hill,       Collin County Engineering       https://msc.fema.gov/portal/         Oct. 13, 2020.......       480130
                                    of Collin County (19-  Collin County Judge, 2300       Department, 4690 Community      advanceSearch.
                                    06-2644P).             Bloomdale Road, Suite 4192,     Avenue, Suite 200, McKinney,
                                                           McKinney, TX 75071.             TX 75071.
    Denton.......................  City of Denton (20-06- The Honorable Chris Watts,      Engineering Department, 901-A   https://msc.fema.gov/portal/         Oct. 8, 2020........       480194
                                    2308P).                Mayor, City of Denton, 215      Texas Street, Denton, TX        advanceSearch.
                                                           East McKinney Street, Denton,   76209.
                                                           TX 76201.
    Denton.......................  Town of Argyle (19-06- The Honorable Donald Moser,     Town Hall, 308 Denton Street,   https://msc.fema.gov/portal/         Oct. 9, 2020........       480775
                                    2972P).                Mayor, Town of Argyle, P.O.     Argyle, TX 76226.               advanceSearch.
                                                           Box 609, Argyle, TX 76226.
    Denton.......................  Unincorporated areas   The Honorable Andy Eads,        Denton County Public Works-     https://msc.fema.gov/portal/         Oct. 8, 2020........       480774
                                    of Denton County (20-  Denton County Judge, 110 West   Engineering Department, 1505    advanceSearch.
                                    06-2308P).             Hickory Street, 2nd Floor,      East McKinney Street, Suite
                                                           Denton, TX 76201.               175, Denton, TX 76209.
    Harris.......................  Unincorporated areas   The Honorable Lina Hidalgo,     Harris County Permit            https://msc.fema.gov/portal/         Sep. 21, 2020.......       480287
                                    of Harris County (19-  Harris County Judge, 1001       Department, 10555 Northwest     advanceSearch.
                                    06-1346P).             Preston Street, Suite 911,      Freeway, Suite 120, Houston,
                                                           Houston, TX 77002.              TX 77092.
    Midland......................  City of Midland (19-   The Honorable Patrick Payton,   City Hall, 300 North Loraine    https://msc.fema.gov/portal/         Oct. 15, 2020.......       480477
                                    06-2755P).             Mayor, City of Midland, 300     Street, Midland, TX 79701.      advanceSearch.
                                                           North Loraine Street,
                                                           Midland, TX 79701.
    Midland......................  City of Midland (19-   The Honorable Patrick Payton,   City Hall, 300 North Loraine    https://msc.fema.gov/portal/         Oct. 26, 2020.......       480477
                                    06-3901P).             Mayor, City of Midland, 300     Street, Midland, TX 79701.      advanceSearch.
                                                           North Loraine Street,
                                                           Midland, TX 79701.
    Tarrant......................  City of Haslet (19-06- The Honorable Bob Golden,       Engineering and Public Works    https://msc.fema.gov/portal/         Oct. 15, 2020.......       480600
                                    2524P).                Mayor, City of Haslet, 101      Department, 101 Main Street,    advanceSearch.
                                                           Main Street, Haslet, TX         Haslet, TX 76052.
                                                           76052.
Virginia:
    Frederick....................  City of Winchester     The Honorable John David        City Hall, 15 North Cameron     https://msc.fema.gov/portal/         Oct. 19, 2020.......       510173
                                    (20-03-0437P).         Smith, Jr., Mayor, City of      Street, Winchester, VA 22601.   advanceSearch.
                                                           Winchester, 15 North Cameron
                                                           Street, Winchester, VA 22601.

[[Page 44920]]

 
    Frederick....................  Unincorporated areas   The Honorable Charles S.        Frederick County Zoning         https://msc.fema.gov/portal/         Oct. 19, 2020.......       510063
                                    of Frederick County    DeHaven, Jr., Chairman-at-      Department, 107 North Kent      advanceSearch.
                                    (20-03-0437P).         Large, Frederick County,        Street, Winchester, VA 22601.
                                                           Board of Supervisors, 107
                                                           North Kent Street,
                                                           Winchester, VA 22601.
Washington DC....................  District of Columbia   The Honorable Muriel Bowser,    Department of Energy and        https://msc.fema.gov/portal/         Oct. 19, 2020.......       110001
                                    (20-03-0337P).         Mayor, District of Columbia,    Environment, 1200 1st Street    advanceSearch.
                                                           1350 Pennsylvania Avenue        Northeast, Suite 500,
                                                           Northwest, Washington, DC       Washington, DC 20002.
                                                           20004.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-16091 Filed 7-23-20; 8:45 am]
BILLING CODE 9110-12-P


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