Changes in Flood Hazard Determinations, 51744-51747 [2020-18424]

Download as PDF 51744 Federal Register / Vol. 85, No. 163 / Friday, August 21, 2020 / Notices communities with multiple ongoing Preliminary studies, the studies can be identified by the unique project number and Preliminary FIRM date listed in the tables. 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. Community Community map repository address Project: 16–07–2291S Jackson County, Iowa and Incorporated Areas Preliminary Dates: August 22, 2018, August 27, 2019 and April 8, 2020 City of Baldwin .......................................................................................... City of Bellevue ........................................................................................ City of La Motte ........................................................................................ City of Maquoketa .................................................................................... City of Miles .............................................................................................. City of Monmouth, .................................................................................... City of Preston .......................................................................................... City of Sabula ........................................................................................... City of Spragueville .................................................................................. City of Springbrook ................................................................................... City of St. Donatus ................................................................................... Unincorporated Areas of Jackson County ............................................... City Hall, 4746 50th Avenue, Baldwin, IA 52207. City Hall, 106 North 3rd Street, Bellevue, IA 52031. City Hall, 102 South Main Street, La Motte, IA 52054. City Hall, 201 East Pleasant Street, Maquoketa, IA 52060. City Hall, 430 Ferry Road, Miles, IA 52064. City Hall, 501 North Division Street, Monmouth, IA 52309. City Hall, 1 West Gillet Street, Preston, IA 52069. City Hall, 411 Broad Street, Sabula, IA 52070. City Hall, 127 East Main Street, Spragueville, IA 52074. City Hall, 203 North 12th Street, Springbrook, IA 52075. City Hall, 114 East 2nd Street, St. Donatus, IA 52071. Jackson County Courthouse, 201 West Platt Street, Maquoketa, IA 52060. Jones County, Iowa and Incorporated Areas Project: 16–07–2309S Preliminary Date: April 7, 2020 Unincorporated Areas of Jones County ................................................... [FR Doc. 2020–18416 Filed 8–20–20; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2020–0002; Internal Agency Docket No. FEMA–B–2049] 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 jbell on DSKJLSW7X2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 19:04 Aug 20, 2020 Jkt 250001 Jones County Engineer’s Office, 19501 Highway 64, Anamosa, IA 52205. 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. PO 00000 Frm 00071 Fmt 4703 Sfmt 4703 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 Information 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 SUPPLEMENTARY INFORMATION: E:\FR\FM\21AUN1.SGM 21AUN1 51745 Federal Register / Vol. 85, No. 163 / Friday, August 21, 2020 / Notices 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 State and county Arkansas: Sebastian. Colorado: Boulder. Boulder. Denver. Larimer. Connecticut: Fairfield. 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 No. Chief executive officer of community Community map repository Online location of letter of map revision City of Fort Smith (19–06–3706P). The Honorable George B. McGill, Mayor, City of Fort Smith, P.O. Box 1908, Fort Smith, AR 72902. Department of Engineering, 623 Garrison Avenue, Fort Smith, AR 72901. City of Boulder (19–08–0976P). The Honorable Sam Weaver, Mayor, City of Boulder, 1777 Broadway Street, Boulder, CO 80302. Unincorporated areas of Boulder County (19–08– 0976P). City and County of Denver (20–08– 0456P). The Honorable Deb Gardner, Chair, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 80306. The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 North Bannock Street, Room 350, Denver, CO 80202. The Honorable Steve Johnson, Chairman, Larimer County Board of Commissioners, 200 West Oak Street, Suite 2200, Fort Collins, CO 80521. Unincorporated areas of Larimer County (20–08– 0140P). Date of modification Community No. https:// msc.fema.gov/ portal/ advanceSearch. Oct. 14, 2020 055013 Central Records Department, 1777 Broadway Street, Boulder, CO 80302. Boulder County Department of Public Works, 1739 Broadway, Suite 300, Boulder, CO 80306. Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202. Larimer County Engineering Department, 200 West Oak Street, Suite 3000, Fort Collins, CO 80521. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. Oct. 30, 2020 080024 Oct. 30, 2020 080023 Nov. 23, 2020 080046 Oct. 13, 2020 080101 Town of Westport (19–01–1183P). The Honorable James Marpe, First Selectman, Town of Westport Board of Selectmen, 110 Myrtle Avenue, Westport, CT 06880. Planning and Zoning Department, 110 Myrtle Avenue, Westport, CT 06880. https:// msc.fema.gov/ portal/ advanceSearch. Oct. 13, 2020 090019 City of Marco Island (20–04– 2874P). Mr. Michael T. McNees, Manager, City of Marco Island, 50 Bald Eagle Drive, Marco Island, FL 34145. 120426 City of Jacksonville (20–04– 0754P). Nov. 10, 2020 120077 Lee. City of Bonita Springs (19–04– 5595P). Oct. 13, 2020 120680 Lee. Town of Fort Myers Beach (20–04–1546P). Oct. 22, 2020 120673 Lee. Unincorporated areas of Lee County (19–04– 5595P). The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable Peter Simmons, Mayor, City of Bonita Springs, 9101 Bonita Beach Road, Bonita Springs, FL 34135. The Honorable Ray Murphy, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Mr. Roger Desjarlais, Manager, Lee County, 2120 Main Street, Fort Myers, FL 33901. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. Nov. 9, 2020 .. Duvall. Building Services Department, 50 Bald Eagle Drive, Marco Island, FL 34145. Development Services Division, 214 North Hogan Street, Jacksonville, FL 32202. Community Development Department, 9220 Bonita Beach Road, Bonita Springs, FL 34135. Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901. Oct. 13, 2020 125124 Gwinnett County Department of Planning and Development, 446 West Crogan Street, Lawrenceville, GA 30046. Planning and Development Department, 535 Telfair Street, Suite 300, Augusta, GA 30901. https:// msc.fema.gov/ portal/ advanceSearch. Oct. 15, 2020 130322 https:// msc.fema.gov/ portal/ advanceSearch. Oct. 30, 2020 130158 Florida: Collier. Georgia: Gwinnett. jbell on DSKJLSW7X2PROD with NOTICES 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 Richmond. Unincorporated areas of Gwinnett County (19–04–6977P). The Honorable Charlotte J. Nash, Chair, Gwinnett County Board of Commissioners, 751 Langley Drive, Lawrenceville, GA 30046. City of Augusta (19–04–6697P). The Honorable Hardie Davis, Jr., Mayor, City of Augusta, 535 Telfair Street, Suite 200, Augusta, GA 30901. Maine: VerDate Sep<11>2014 19:04 Aug 20, 2020 Jkt 250001 PO 00000 Frm 00072 Fmt 4703 Sfmt 4703 E:\FR\FM\21AUN1.SGM 21AUN1 51746 Online location of letter of map revision Date of modification Community No. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. Nov. 12, 2020 230132 Nov. 12, 2020 230135 Nov. 12, 2020 230307 Nov. 12, 2020 230308 Nov. 12, 2020 230313 Nov. 12, 2020 230314 Nov. 12, 2020 230315 Nov. 12, 2020 230315 Nov. 12, 2020 230316 Nov. 12, 2020 230323 Nov. 12, 2020 230329 Department of Permits and Zoning, 201 Jeff Davis Avenue, Long Beach, MS 39560. City Hall, One City Hall Plaza, Manchester, NH 03101. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. Oct. 13, 2020 285257 Nov. 9, 2020 .. 330169 The Honorable Chuck Allen, Mayor, City of Goldsboro, 200 North Center Street, Goldsboro, NC 27530. City Hall, 200 North Center Street, Goldsboro, NC 27530. Oct. 9, 2020 ... 370255 Unincorporated areas of Wayne County (20–04– 0269P). The Honorable E. Ray Mayo, Chairman, Wayne County Board of Commissioners, 224 East Walnut Street, Goldsboro, NC 27530. Wayne County Planning Department, 134 North John Street, 3rd Floor, Goldsboro, NC 27530. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. Oct. 9, 2020 ... 370254 Township of Easttown (20– 03–0073P). The Honorable James W. Oram, Jr., Chairman, Township of Easttown Board of Supervisors, 566 Beaumont Road, Devon, PA 19333. Township Hall, 566 Beaumont Road, Devon, PA 19333. https:// msc.fema.gov/ portal/ advanceSearch. Oct. 30, 2020 422600 City of Custer (20-08-0443P). The Honorable Corbin Herman, Mayor, City of Custer, 622 Crook Street, Custer, SD 57730. Planning and Building Department, 622 Crook Street, Custer, SD 57730. Oct. 22, 2020 460019 Custer. Unincorporated areas of Custer County (20-08-0443P). The Honorable Jim Lintz, Chairman, Custer County Board of Commissioners, 420 Mount Rushmore Road, Custer, SD 57730. Oct. 22, 2020 460018 Pennington. City of Rapid City (20-08-0020P). The Honorable Steve Allender, Mayor, City of Rapid City, 300 6th Street, Rapid City, SD 57701. Custer County Department of Planning and Economic Development, 420 Mount Rushmore Road, Custer, SD 57730. Public Works Department, Engineering Services Division, 300 6th Street, Rapid City, SD 57701. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. Oct. 19, 2020 465420 State and county Location and case No. Chief executive officer of community Washington. Town of Addison (20–01–0671P). Town Hall, 334 Water Street, Addison, ME 04606. Washington. Town of Cherryfield (20– 01–0670P). Washington. Town of Columbia (20–01–0671P). Washington. Town of Columbia Falls (20–01– 0671P). Washington. Town of East Machias (20– 01–0668P). Washington. Town of Harrington (20–01– 0671P). Washington. Town of Jonesboro (20– 01–0668P). Washington. Town of Jonesboro (20– 01–0671P). Washington. Town of Marshfield (20– 01–0668P). Washington. Town of Steuben (20–01–0670P). Washington. Town of Whitneyville (20–01–0668P). The Honorable Verlan R. Lenfestey Jr., Chairman, Town of Addison Board of Selectmen, P.O. Box 142, Addison, ME 04606. The Honorable Arthur Tatangelo, Chairman, Town of Cherryfield Board of Selectmen, P.O. Box 58, Cherryfield, ME 04622. The Honorable Harry Beal, Jr., Chairman, Town of Columbia Board of Selectmen, 106 Epping Road, Columbia, ME 04623. The Honorable Nancy Bagley, Chair, Town of Columbia Falls Board of Selectmen, P.O. Box 100, Columbia Falls, ME 04623. The Honorable Kenneth Davis, Jr., Chairman, Town of East Machias Board of Selectmen, P.O. Box 117, East Machias, ME 04630. The Honorable Joel Strout, Chairman, Town of Harrington Board of Selectmen, P.O. Box 142, Harrington, ME 04643. The Honorable Michael Schoppee, Chairman, Town of Jonesboro Board of Selectmen, P.O. Box 86, Jonesboro, ME 04684. The Honorable Michael Schoppee, Chairman, Town of Jonesboro Board of Selectmen, P.O. Box 86, Jonesboro, ME 04684. The Honorable Robert Carter, Chairman, Town of Marshfield Board of Selectmen, 187 Northfield Road, Marshfield, ME 04654. The Honorable Larry Pinkham, Chairman, Town of Steuben Board of Selectmen, 294 U.S. Route 1, Steuben, ME 04680. The Honorable Nate Perry, Chairman, Town of Whitneyville Board of Selectmen, 42 South Main Street Whitneyville, ME 04654. The Honorable George L. Bass, Mayor, City of Long Beach, 201 Jeff Davis Avenue, Long Beach, MS 39560. The Honorable Joyce Craig, Mayor, City of Manchester, One City Hall Plaza, Manchester, NH 03101. City of Goldsboro (20–04–0269P). Mississippi: Harrison. New Hampshire: Hillsborough. North Carolina: Wayne. Wayne. Pennsylvania: Chester. South Dakota: Custer. jbell on DSKJLSW7X2PROD with NOTICES Federal Register / Vol. 85, No. 163 / Friday, August 21, 2020 / Notices VerDate Sep<11>2014 City of Long Beach (20–04– 3634P). City of Manchester (20–01–0142P). 19:04 Aug 20, 2020 Jkt 250001 PO 00000 Frm 00073 Community map repository Fmt 4703 Town Hall, 12 Municipal Way, Cherryfield, ME 04622. Town Hall, 106 Epping Road, Columbia, ME 04623. Town Hall, 8 Point Street, Columbia Falls, ME 04623. Town Hall, 32 Cutler Road, East Machias, ME 04630. Town Hall, 114 East Main Street, Harrington, ME 04643. Town Hall, 23 Station Road, Jonesboro, ME 04684. Town Hall, 23 Station Road, Jonesboro, ME 04684. Town Hall, 187 Northfield Road, Marshfield, ME 04654. Town Hall, 294 U.S. Route 1, Steuben, ME 04680. Town Hall, 42 South Main Street, Whitneyville, ME 04654. Sfmt 4703 E:\FR\FM\21AUN1.SGM 21AUN1 51747 Federal Register / Vol. 85, No. 163 / Friday, August 21, 2020 / Notices Location and case No. Chief executive officer of community City of Nolanville (19–06–1647P). The Honorable Andy Williams, Mayor, City of Nolanville, 101 North 5th Street, Nolanville, TX 76559. The Honorable Al Suarez, Mayor, City of Converse, 403 South Seguin, Converse, TX 78109. City Hall, 101 North 5th Street, Nolanville, TX 76559. Transportation and Capital Improvements Department, Storm Water Division, 114 West Commerce Street, 7th Floor, San Antonio, TX 78205. Department of Stormwater, 2150 Universal City Boulevard, Universal City, TX 78148. Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214. Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214. Engineering Department, 221 North Tennessee Street, McKinney, TX 75069. Fort Bend County Engineering Department, 301 Jackson Street, 4th Floor, Richmond, TX 77469. City Hall, 100 Main Street, Colleyville, TX 76034. State and county Texas: Bell. Community map repository Bexar. City of Converse (19–06–1746P). Bexar. City of San Antonio (19–06– 4014P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Bexar. City of Universal City (19–06– 1746P). Bexar. Unincorporated areas of Bexar County (19–06– 3557P). Unincorporated areas of Bexar County (19–06– 4014P). City of McKinney (20–06–0689P). The Honorable John Williams, Mayor, City of Universal City, 2150 Universal City Boulevard, Universal City, TX 78148. The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. The Honorable George Fuller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070. Bexar. Collin. Fort Bend. City Hall, 403 South Seguin, Converse, TX 78109. Unincorporated areas of Fort Bend County (20–06–0547P). City of Colleyville (20–06–1166P). The Honorable K.P. George, Fort Bend County Judge, 301 Jackson Street, 4th Floor, Richmond, TX 77469. The Honorable Richard Newton, Mayor, City of Colleyville, 100 Main Street, Colleyville, TX 76034. Tarrant. City of Crowley (20–06–0069P). The Honorable Billy P. Davis, Mayor, City of Crowley, 201 East Main Street, Crowley, TX 76036. Williamson. City of Leander (19–06–3344P). Mr. Rick Beverlin, Manager, City of Leander, 105 North Brushy Street, Leander, TX 78641. Department of Community Development, 201 East Main Street, Crowley, TX 76036. City Hall, 105 North Brushy Street, Leander, TX 78641. Williamson. City of Leander (19–06–3660P). Mr. Rick Beverlin, Manager, City of Leander, 105 North Brushy Street, Leander, TX 78641. City Hall, 105 North Brushy Street, Leander, TX 78641. City of Riverton (20–08–0458P). The Honorable Trent Staggs, Mayor, City of Riverton, 12830 South Redwood Road, Riverton, UT 84065. Public Works Department, 12526 South 4150 West, Riverton, UT 84065. Unincorporated areas of Summit County (19–08– 1037P). The Honorable Doug Clyde, Chairman, Summit County Council, P.O. Box 128, Coalville, UT 84017. Summit County Government Office, 60 North Main Street, Coalville, UT 84017. Tarrant. Utah: Salt Lake. Summit. [FR Doc. 2020–18424 Filed 8–20–20; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT jbell on DSKJLSW7X2PROD with NOTICES [Docket No. FR–7024–N–37] 30-Day Notice of Proposed Information Collection: FHA-Insured Mortgage Loan Servicing for Performing Loans; MIP Processing, Escrow Administration, Customer Service, Servicing Fees and 235 Loans; OMB Control Number (2502–0583) Office of the Chief Information Officer, HUD. AGENCY: VerDate Sep<11>2014 19:04 Aug 20, 2020 Jkt 250001 PO 00000 Frm 00074 Fmt 4703 Sfmt 4703 Online location of letter of map revision Date of modification Community No. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. Oct. 14, 2020 480032 Oct. 19, 2020 480038 Oct. 26, 2020 480045 https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. Oct. 19, 2020 480049 Oct. 26, 2020 480035 Oct. 26, 2020 480035 Nov. 2, 2020 .. 480135 Oct. 30, 2020 480228 Nov. 12, 2020 480590 Oct. 26, 2020 480591 Oct. 30, 2020 481536 Oct. 30, 2020 481536 https:// msc.fema.gov/ portal/ advanceSearch. https:// msc.fema.gov/ portal/ advanceSearch. Oct. 22, 2020 490104 Oct. 29, 2020 490134 ACTION: Notice. HUD has submitted the proposed information collection requirement described below to the Office of Management and Budget (OMB) for review, in accordance with the Paperwork Reduction Act. The purpose of this notice is to allow for an additional 30 days of public comment. DATES: Comments Due Date: September 21, 2020. ADDRESSES: Interested persons are invited to submit comments regarding this proposal. Written comments and SUMMARY: E:\FR\FM\21AUN1.SGM 21AUN1

Agencies

[Federal Register Volume 85, Number 163 (Friday, August 21, 2020)]
[Notices]
[Pages 51744-51747]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-18424]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2049]


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 
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

[[Page 51745]]

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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                                                                        Online location
 State and county   Location and case      Chief executive officer of       Community map repository    of letter of map       Date of        Community
                           No.                      community                                               revision         modification        No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
    Sebastian.      City of Fort       The Honorable George B. McGill,     Department of Engineering,  https://           Oct. 14, 2020....       055013
                     Smith (19-06-      Mayor, City of Fort Smith, P.O.     623 Garrison Avenue, Fort   msc.fema.gov/
                     3706P).            Box 1908, Fort Smith, AR 72902.     Smith, AR 72901.            portal/
                                                                                                        advanceSearch.
Colorado:
    Boulder.        City of Boulder    The Honorable Sam Weaver, Mayor,    Central Records             https://           Oct. 30, 2020....       080024
                     (19-08-0976P).     City of Boulder, 1777 Broadway      Department, 1777 Broadway   msc.fema.gov/
                                        Street, Boulder, CO 80302.          Street, Boulder, CO         portal/
                                                                            80302.                      advanceSearch.
    Boulder.        Unincorporated     The Honorable Deb Gardner, Chair,   Boulder County Department   https://           Oct. 30, 2020....       080023
                     areas of Boulder   Boulder County Board of             of Public Works, 1739       msc.fema.gov/
                     County (19-08-     Commissioners, P.O. Box 471,        Broadway, Suite 300,        portal/
                     0976P).            Boulder, CO 80306.                  Boulder, CO 80306.          advanceSearch.
    Denver.         City and County    The Honorable Michael B. Hancock,   Department of Public        https://           Nov. 23, 2020....       080046
                     of Denver (20-08-  Mayor, City and County of Denver,   Works, 201 West Colfax      msc.fema.gov/
                     0456P).            1437 North Bannock Street, Room     Avenue, Denver, CO 80202.   portal/
                                        350, Denver, CO 80202.                                          advanceSearch.
    Larimer.        Unincorporated     The Honorable Steve Johnson,        Larimer County Engineering  https://           Oct. 13, 2020....       080101
                     areas of Larimer   Chairman, Larimer County Board of   Department, 200 West Oak    msc.fema.gov/
                     County (20-08-     Commissioners, 200 West Oak         Street, Suite 3000, Fort    portal/
                     0140P).            Street, Suite 2200, Fort Collins,   Collins, CO 80521.          advanceSearch.
                                        CO 80521.
Connecticut:
    Fairfield.      Town of Westport   The Honorable James Marpe, First    Planning and Zoning         https://           Oct. 13, 2020....       090019
                     (19-01-1183P).     Selectman, Town of Westport Board   Department, 110 Myrtle      msc.fema.gov/
                                        of Selectmen, 110 Myrtle Avenue,    Avenue, Westport, CT        portal/
                                        Westport, CT 06880.                 06880.                      advanceSearch.
Florida:
    Collier.        City of Marco      Mr. Michael T. McNees, Manager,     Building Services           https://           Nov. 9, 2020.....       120426
                     Island (20-04-     City of Marco Island, 50 Bald       Department, 50 Bald Eagle   msc.fema.gov/
                     2874P).            Eagle Drive, Marco Island, FL       Drive, Marco Island, FL     portal/
                                        34145.                              34145.                      advanceSearch.
    Duvall.         City of            The Honorable Lenny Curry, Mayor,   Development Services        https://           Nov. 10, 2020....       120077
                     Jacksonville (20-  City of Jacksonville, 117 West      Division, 214 North Hogan   msc.fema.gov/
                     04-0754P).         Duval Street, Suite 400,            Street, Jacksonville, FL    portal/
                                        Jacksonville, FL 32202.             32202.                      advanceSearch.
    Lee.            City of Bonita     The Honorable Peter Simmons,        Community Development       https://           Oct. 13, 2020....       120680
                     Springs (19-04-    Mayor, City of Bonita Springs,      Department, 9220 Bonita     msc.fema.gov/
                     5595P).            9101 Bonita Beach Road, Bonita      Beach Road, Bonita          portal/
                                        Springs, FL 34135.                  Springs, FL 34135.          advanceSearch.
    Lee.            Town of Fort       The Honorable Ray Murphy, Mayor,    Community Development       https://           Oct. 22, 2020....       120673
                     Myers Beach (20-   Town of Fort Myers Beach, 2525      Department, 2525 Estero     msc.fema.gov/
                     04-1546P).         Estero Boulevard, Fort Myers        Boulevard, Fort Myers       portal/
                                        Beach, FL 33931.                    Beach, FL 33931.            advanceSearch.
    Lee.            Unincorporated     Mr. Roger Desjarlais, Manager, Lee  Lee County Building         https://           Oct. 13, 2020....       125124
                     areas of Lee       County, 2120 Main Street, Fort      Department, 1500 Monroe     msc.fema.gov/
                     County (19-04-     Myers, FL 33901.                    Street, Fort Myers, FL      portal/
                     5595P).                                                33901.                      advanceSearch.
Georgia:
    Gwinnett.       Unincorporated     The Honorable Charlotte J. Nash,    Gwinnett County Department  https://           Oct. 15, 2020....       130322
                     areas of           Chair, Gwinnett County Board of     of Planning and             msc.fema.gov/
                     Gwinnett County    Commissioners, 751 Langley Drive,   Development, 446 West       portal/
                     (19-04-6977P).     Lawrenceville, GA 30046.            Crogan Street,              advanceSearch.
                                                                            Lawrenceville, GA 30046.
    Richmond.       City of Augusta    The Honorable Hardie Davis, Jr.,    Planning and Development    https://           Oct. 30, 2020....       130158
                     (19-04-6697P).     Mayor, City of Augusta, 535         Department, 535 Telfair     msc.fema.gov/
                                        Telfair Street, Suite 200,          Street, Suite 300,          portal/
                                        Augusta, GA 30901.                  Augusta, GA 30901.          advanceSearch.
Maine:

[[Page 51746]]

 
    Washington.     Town of Addison    The Honorable Verlan R. Lenfestey   Town Hall, 334 Water        https://           Nov. 12, 2020....       230132
                     (20-01-0671P).     Jr., Chairman, Town of Addison      Street, Addison, ME         msc.fema.gov/
                                        Board of Selectmen, P.O. Box 142,   04606.                      portal/
                                        Addison, ME 04606.                                              advanceSearch.
    Washington.     Town of            The Honorable Arthur Tatangelo,     Town Hall, 12 Municipal     https://           Nov. 12, 2020....       230135
                     Cherryfield (20-   Chairman, Town of Cherryfield       Way, Cherryfield, ME        msc.fema.gov/
                     01-0670P).         Board of Selectmen, P.O. Box 58,    04622.                      portal/
                                        Cherryfield, ME 04622.                                          advanceSearch.
    Washington.     Town of Columbia   The Honorable Harry Beal, Jr.,      Town Hall, 106 Epping       https://           Nov. 12, 2020....       230307
                     (20-01-0671P).     Chairman, Town of Columbia Board    Road, Columbia, ME 04623.   msc.fema.gov/
                                        of Selectmen, 106 Epping Road,                                  portal/
                                        Columbia, ME 04623.                                             advanceSearch.
    Washington.     Town of Columbia   The Honorable Nancy Bagley, Chair,  Town Hall, 8 Point Street,  https://           Nov. 12, 2020....       230308
                     Falls (20-01-      Town of Columbia Falls Board of     Columbia Falls, ME 04623.   msc.fema.gov/
                     0671P).            Selectmen, P.O. Box 100, Columbia                               portal/
                                        Falls, ME 04623.                                                advanceSearch.
    Washington.     Town of East       The Honorable Kenneth Davis, Jr.,   Town Hall, 32 Cutler Road,  https://           Nov. 12, 2020....       230313
                     Machias (20-01-    Chairman, Town of East Machias      East Machias, ME 04630.     msc.fema.gov/
                     0668P).            Board of Selectmen, P.O. Box 117,                               portal/
                                        East Machias, ME 04630.                                         advanceSearch.
    Washington.     Town of            The Honorable Joel Strout,          Town Hall, 114 East Main    https://           Nov. 12, 2020....       230314
                     Harrington (20-    Chairman, Town of Harrington        Street, Harrington, ME      msc.fema.gov/
                     01-0671P).         Board of Selectmen, P.O. Box 142,   04643.                      portal/
                                        Harrington, ME 04643.                                           advanceSearch.
    Washington.     Town of Jonesboro  The Honorable Michael Schoppee,     Town Hall, 23 Station       https://           Nov. 12, 2020....       230315
                     (20-01-0668P).     Chairman, Town of Jonesboro Board   Road, Jonesboro, ME         msc.fema.gov/
                                        of Selectmen, P.O. Box 86,          04684.                      portal/
                                        Jonesboro, ME 04684.                                            advanceSearch.
    Washington.     Town of Jonesboro  The Honorable Michael Schoppee,     Town Hall, 23 Station       https://           Nov. 12, 2020....       230315
                     (20-01-0671P).     Chairman, Town of Jonesboro Board   Road, Jonesboro, ME         msc.fema.gov/
                                        of Selectmen, P.O. Box 86,          04684.                      portal/
                                        Jonesboro, ME 04684.                                            advanceSearch.
    Washington.     Town of            The Honorable Robert Carter,        Town Hall, 187 Northfield   https://           Nov. 12, 2020....       230316
                     Marshfield (20-    Chairman, Town of Marshfield        Road, Marshfield, ME        msc.fema.gov/
                     01-0668P).         Board of Selectmen, 187             04654.                      portal/
                                        Northfield Road, Marshfield, ME                                 advanceSearch.
                                        04654.
    Washington.     Town of Steuben    The Honorable Larry Pinkham,        Town Hall, 294 U.S. Route   https://           Nov. 12, 2020....       230323
                     (20-01-0670P).     Chairman, Town of Steuben Board     1, Steuben, ME 04680.       msc.fema.gov/
                                        of Selectmen, 294 U.S. Route 1,                                 portal/
                                        Steuben, ME 04680.                                              advanceSearch.
    Washington.     Town of            The Honorable Nate Perry,           Town Hall, 42 South Main    https://           Nov. 12, 2020....       230329
                     Whitneyville (20-  Chairman, Town of Whitneyville      Street, Whitneyville, ME    msc.fema.gov/
                     01-0668P).         Board of Selectmen, 42 South Main   04654.                      portal/
                                        Street Whitneyville, ME 04654.                                  advanceSearch.
Mississippi:
    Harrison.       City of Long       The Honorable George L. Bass,       Department of Permits and   https://           Oct. 13, 2020....       285257
                     Beach (20-04-      Mayor, City of Long Beach, 201      Zoning, 201 Jeff Davis      msc.fema.gov/
                     3634P).            Jeff Davis Avenue, Long Beach, MS   Avenue, Long Beach, MS      portal/
                                        39560.                              39560.                      advanceSearch.
New Hampshire:      City of            The Honorable Joyce Craig, Mayor,   City Hall, One City Hall    https://           Nov. 9, 2020.....       330169
 Hillsborough.       Manchester (20-    City of Manchester, One City Hall   Plaza, Manchester, NH       msc.fema.gov/
                     01-0142P).         Plaza, Manchester, NH 03101.        03101.                      portal/
                                                                                                        advanceSearch.
North Carolina:
    Wayne.          City of Goldsboro  The Honorable Chuck Allen, Mayor,   City Hall, 200 North        https://           Oct. 9, 2020.....       370255
                     (20-04-0269P).     City of Goldsboro, 200 North        Center Street, Goldsboro,   msc.fema.gov/
                                        Center Street, Goldsboro, NC        NC 27530.                   portal/
                                        27530.                                                          advanceSearch.
    Wayne.          Unincorporated     The Honorable E. Ray Mayo,          Wayne County Planning       https://           Oct. 9, 2020.....       370254
                     areas of Wayne     Chairman, Wayne County Board of     Department, 134 North       msc.fema.gov/
                     County (20-04-     Commissioners, 224 East Walnut      John Street, 3rd Floor,     portal/
                     0269P).            Street, Goldsboro, NC 27530.        Goldsboro, NC 27530.        advanceSearch.
Pennsylvania:
    Chester.        Township of        The Honorable James W. Oram, Jr.,   Township Hall, 566          https://           Oct. 30, 2020....       422600
                     Easttown (20-03-   Chairman, Township of Easttown      Beaumont Road, Devon, PA    msc.fema.gov/
                     0073P).            Board of Supervisors, 566           19333.                      portal/
                                        Beaumont Road, Devon, PA 19333.                                 advanceSearch.
South Dakota:
    Custer.         City of Custer     The Honorable Corbin Herman,        Planning and Building       https://           Oct. 22, 2020....       460019
                     (20[dash]08[dash   Mayor, City of Custer, 622 Crook    Department, 622 Crook       msc.fema.gov/
                     ]0443P).           Street, Custer, SD 57730.           Street, Custer, SD 57730.   portal/
                                                                                                        advanceSearch.
    Custer.         Unincorporated     The Honorable Jim Lintz, Chairman,  Custer County Department    https://           Oct. 22, 2020....       460018
                     areas of Custer    Custer County Board of              of Planning and Economic    msc.fema.gov/
                     County             Commissioners, 420 Mount Rushmore   Development, 420 Mount      portal/
                     (20[dash]08[dash   Road, Custer, SD 57730.             Rushmore Road, Custer, SD   advanceSearch.
                     ]0443P).                                               57730.
    Pennington.     City of Rapid      The Honorable Steve Allender,       Public Works Department,    https://           Oct. 19, 2020....       465420
                     City               Mayor, City of Rapid City, 300      Engineering Services        msc.fema.gov/
                     (20[dash]08[dash   6th Street, Rapid City, SD 57701.   Division, 300 6th Street,   portal/
                     ]0020P).                                               Rapid City, SD 57701.       advanceSearch.

[[Page 51747]]

 
Texas:
    Bell.           City of            The Honorable Andy Williams,        City Hall, 101 North 5th    https://           Oct. 14, 2020....       480032
                     Nolanville (19-    Mayor, City of Nolanville, 101      Street, Nolanville, TX      msc.fema.gov/
                     06-1647P).         North 5th Street, Nolanville, TX    76559.                      portal/
                                        76559.                                                          advanceSearch.
    Bexar.          City of Converse   The Honorable Al Suarez, Mayor,     City Hall, 403 South        https://           Oct. 19, 2020....       480038
                     (19-06-1746P).     City of Converse, 403 South         Seguin, Converse, TX        msc.fema.gov/
                                        Seguin, Converse, TX 78109.         78109.                      portal/
                                                                                                        advanceSearch.
    Bexar.          City of San        The Honorable Ron Nirenberg,        Transportation and Capital  https://           Oct. 26, 2020....       480045
                     Antonio (19-06-    Mayor, City of San Antonio, P.O.    Improvements Department,    msc.fema.gov/
                     4014P).            Box 839966, San Antonio, TX         Storm Water Division, 114   portal/
                                        78283.                              West Commerce Street, 7th   advanceSearch.
                                                                            Floor, San Antonio, TX
                                                                            78205.
    Bexar.          City of Universal  The Honorable John Williams,        Department of Stormwater,   https://           Oct. 19, 2020....       480049
                     City (19-06-       Mayor, City of Universal City,      2150 Universal City         msc.fema.gov/
                     1746P).            2150 Universal City Boulevard,      Boulevard, Universal        portal/
                                        Universal City, TX 78148.           City, TX 78148.             advanceSearch.
    Bexar.          Unincorporated     The Honorable Nelson W. Wolff,      Bexar County Public Works   https://           Oct. 26, 2020....       480035
                     areas of Bexar     Bexar County Judge, 101 West        Department, 1948 Probandt   msc.fema.gov/
                     County (19-06-     Nueva Street, 10th Floor, San       Street, San Antonio, TX     portal/
                     3557P).            Antonio, TX 78205.                  78214.                      advanceSearch.
    Bexar.          Unincorporated     The Honorable Nelson W. Wolff,      Bexar County Public Works   https://           Oct. 26, 2020....       480035
                     areas of Bexar     Bexar County Judge, 101 West        Department, 1948 Probandt   msc.fema.gov/
                     County (19-06-     Nueva Street, 10th Floor, San       Street, San Antonio, TX     portal/
                     4014P).            Antonio, TX 78205.                  78214.                      advanceSearch.
    Collin.         City of McKinney   The Honorable George Fuller,        Engineering Department,     https://           Nov. 2, 2020.....       480135
                     (20-06-0689P).     Mayor, City of McKinney, P.O. Box   221 North Tennessee         msc.fema.gov/
                                        517, McKinney, TX 75070.            Street, McKinney, TX        portal/
                                                                            75069.                      advanceSearch.
    Fort Bend.      Unincorporated     The Honorable K.P. George, Fort     Fort Bend County            https://           Oct. 30, 2020....       480228
                     areas of Fort      Bend County Judge, 301 Jackson      Engineering Department,     msc.fema.gov/
                     Bend County (20-   Street, 4th Floor, Richmond, TX     301 Jackson Street, 4th     portal/
                     06-0547P).         77469.                              Floor, Richmond, TX         advanceSearch.
                                                                            77469.
    Tarrant.        City of            The Honorable Richard Newton,       City Hall, 100 Main         https://           Nov. 12, 2020....       480590
                     Colleyville (20-   Mayor, City of Colleyville, 100     Street, Colleyville, TX     msc.fema.gov/
                     06-1166P).         Main Street, Colleyville, TX        76034.                      portal/
                                        76034.                                                          advanceSearch.
    Tarrant.        City of Crowley    The Honorable Billy P. Davis,       Department of Community     https://           Oct. 26, 2020....       480591
                     (20-06-0069P).     Mayor, City of Crowley, 201 East    Development, 201 East       msc.fema.gov/
                                        Main Street, Crowley, TX 76036.     Main Street, Crowley, TX    portal/
                                                                            76036.                      advanceSearch.
    Williamson.     City of Leander    Mr. Rick Beverlin, Manager, City    City Hall, 105 North        https://           Oct. 30, 2020....       481536
                     (19-06-3344P).     of Leander, 105 North Brushy        Brushy Street, Leander,     msc.fema.gov/
                                        Street, Leander, TX 78641.          TX 78641.                   portal/
                                                                                                        advanceSearch.
    Williamson.     City of Leander    Mr. Rick Beverlin, Manager, City    City Hall, 105 North        https://           Oct. 30, 2020....       481536
                     (19-06-3660P).     of Leander, 105 North Brushy        Brushy Street, Leander,     msc.fema.gov/
                                        Street, Leander, TX 78641.          TX 78641.                   portal/
                                                                                                        advanceSearch.
Utah:
    Salt Lake.      City of Riverton   The Honorable Trent Staggs, Mayor,  Public Works Department,    https://           Oct. 22, 2020....       490104
                     (20-08-0458P).     City of Riverton, 12830 South       12526 South 4150 West,      msc.fema.gov/
                                        Redwood Road, Riverton, UT 84065.   Riverton, UT 84065.         portal/
                                                                                                        advanceSearch.
    Summit.         Unincorporated     The Honorable Doug Clyde,           Summit County Government    https://           Oct. 29, 2020....       490134
                     areas of Summit    Chairman, Summit County Council,    Office, 60 North Main       msc.fema.gov/
                     County (19-08-     P.O. Box 128, Coalville, UT         Street, Coalville, UT       portal/
                     1037P).            84017.                              84017.                      advanceSearch.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-18424 Filed 8-20-20; 8:45 am]
BILLING CODE 9110-12-P


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