Changes in Flood Hazard Determinations, 57874-57877 [2020-20347]

Download as PDF 57874 Federal Register / Vol. 85, No. 180 / Wednesday, September 16, 2020 / Notices Community Community map repository address Village of Rouses Point ............................................................................ [FR Doc. 2020–20349 Filed 9–15–20; 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–2054] 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. DATES: These flood hazard determinations will be finalized on the dates listed in the table below and jbell on DSKJLSW7X2PROD with NOTICES SUMMARY: Village Office, 139 Lake Street, Rouses Point, NY 12979. 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) 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. SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below. The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management,Department of Homeland Security,Federal Emergency Management Agency. State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Arizona: Maricopa Town of Gilbert (20–09–0521P). Development Services Department, 90 East Civic Center Drive, Gilbert, AZ 85296. https://msc.fema.gov/portal/ advanceSearch. Nov. 13, 2020 040044 Arkansas: Washington. City of Fayetteville (19–06– 3968P). The Honorable Jenn Daniels, Mayor, Town of Gilbert, 50 East Civic Center Drive, Gilbert, AZ 85296. The Honorable Lioneld Jordan, Mayor, City of Fayetteville, 113 West Mountain Street, Fayetteville, AR 72701. City Hall, 113 West Mountain Street, Fayetteville, AR 72701. https://msc.fema.gov/portal/ advanceSearch. Dec. 7, 2020 050216 VerDate Sep<11>2014 18:20 Sep 15, 2020 Jkt 250001 PO 00000 Frm 00056 Fmt 4703 Sfmt 4703 E:\FR\FM\16SEN1.SGM 16SEN1 Date of modification Community No. Federal Register / Vol. 85, No. 180 / Wednesday, September 16, 2020 / Notices Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Colorado: Jefferson. City of Lakewood (20–08–0105P). City Hall, 480 South Allison Parkway, Lakewood, CO 80226. https://msc.fema.gov/portal/ advanceSearch. Nov. 20, 2020 085075 Delaware: Sussex Town of South Bethany (20– 03–1169P). The Honorable Adam Paul, Mayor, City of Lakewood, 480 South Allison Parkway, Lakewood, CO 80226. The Honorable Tim Saxton, Mayor, Town of South Bethany, 402 Evergreen Road, South Bethany, DE 19930. Town Hall, 402 Evergreen Road, South Bethany, DE 19930. https://msc.fema.gov/portal/ advanceSearch. Dec. 18, 2020 100051 Mr. Frank Babinec, Manager, City of Coral Springs, 9500 West Sample Road, Coral Springs, FL 33065. The Honorable Otis T. Wallace, Mayor, City of Florida City, 404 West Palm Drive, Florida City, FL 33034. The Honorable Steven D. Losner, Mayor, City of Homestead, 100 Civic Court, Homestead, FL 33030. The Honorable George ‘‘Bud’’ Scholl, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. The Honorable Carlos A. Gimenez, Mayor, MiamiDade County, 111 Northwest 1st Street, 29th Floor, Miami, FL 33128. City Hall, 9500 West Sample Road, Coral Springs, FL 33065. https://msc.fema.gov/portal/ advanceSearch. Nov. 30, 2020 120033 Building and Zoning Department, 404 West Palm Drive, Florida City, FL 33034. https://msc.fema.gov/portal/ advanceSearch. Nov. 18, 2020 120641 Development Services Department, 100 Civic Court, Homestead, FL 33030. https://msc.fema.gov/portal/ advanceSearch. Nov. 18, 2020 120645 Building Department, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. https://msc.fema.gov/portal/ advanceSearch. Nov. 19, 2020 120688 Miami-Dade County Environmental Resources Management Department, 701 Northwest 1st Court, Suite 500, Miami, FL 33136. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Nov. 18, 2020 120635 https://msc.fema.gov/portal/ advanceSearch. Nov. 30, 2020 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Nov. 30, 2020 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Dec. 7, 2020 125129 Pasco County Development Review Division, 7530 Little Road, New Port Richey, FL 34654. https://msc.fema.gov/portal/ advanceSearch. Dec. 17, 2020 120230 Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL34240. Seminole County Services Building, 1101 East 1st Street, Sanford, FL 32771. https://msc.fema.gov/portal/ advanceSearch. Dec. 3, 2020 125144 https://msc.fema.gov/portal/ advanceSearch. Dec. 16, 2020 120289 Department of Planning and Development, 3167 Main Street, Duluth, GA 30096. https://msc.fema.gov/portal/ advanceSearch. Nov. 19, 2020 130098 State and county jbell on DSKJLSW7X2PROD with NOTICES Florida: Broward ......... City of Coral Springs (20– 04–1557P). Miami-Dade ... City of Florida City (19–04– 6515P). Miami-Dade ... City of Homestead (19–04– 6515P). Miami-Dade ... City of Sunny Isles Beach (20–04–4036P). Miami-Dade ... Unincorporated areas of MiamiDade County (19–04–6515P). Monroe .......... Unincorporated areas of Monroe County (20–04–1572P). Monroe .......... Unincorporated areas of Monroe County (20–04–3363P). Monroe .......... Unincorporated areas of Monroe County (20–04–3364P). Pasco ............ Unincorporated areas of Pasco County (20–04– 2795P). Sarasota ........ Unincorporated areas of Sarasota County (20–04–3149P). Seminole ....... Unincorporated areas of Seminole County (20–04–1621P). Georgia: Gwinnett VerDate Sep<11>2014 City of Duluth (20–04–1631P). 18:20 Sep 15, 2020 The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Mike Moore, Chairman, Pasco County Board of Commissioners, 8731 Citizens Drive, New Port Richey, FL 34654. The Honorable Michael A. Moran, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, F4034236. The Honorable Jay Zembower, Chairman, Seminole County Board of Commissioners, 1101 East 1st Street, Sanford, FL 32771. Mr. James Riker, Manager, City of Duluth, 3167 Main Street, Duluth, GA 30096. Jkt 250001 PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 E:\FR\FM\16SEN1.SGM 16SEN1 Date of modification 57875 Community No. 57876 Federal Register / Vol. 85, No. 180 / Wednesday, September 16, 2020 / Notices State and county Location and case No. Chief executive officer of community Community map repository Mississippi: Panola Unincorporated areas of Panola County (20–04– 1139P). North Carolina: Columbus. Town of Sandyfield (20– 04–3325P). Pennsylvania: Northampton. Township of Lower Nazareth (20–03–0708P). The Honorable Cole Flint, President, Panola County Board of Supervisors, 151 Public Square, Batesville, MS 38606. The Honorable Garry Keaton, Mayor, Town of Sandyfield, 1795 Woodyard Road, Riegelwood, NC 28546. The Honorable James S. Pennington, Chairman, Township of Lower Nazareth, Board of Supervisors, 623 Municipal Drive, Nazareth, PA 18064. The Honorable Harry LaRosiliere, Mayor, City of Plano, 1520 K Avenue, Suite 300, Plano, TX 75074. The Honorable Eric Johnson, Mayor, City of Dallas, 1500 Marilla Street, Suite 5EN, Dallas, TX 75201. The Honorable Gary Neffendorf, Mayor, City of Fredericksburg, 126 West Main Street, Fredericksburg, TX 78624. The Honorable Ron Massing III, Hood County Judge, 100 East Pearl Street, Granbury, TX 76048. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. Texas: Collin ............. Dallas ............ City of Dallas (20–06–1597P). Gillespie ........ City of Fredericksburg (19–06– 2756P). Hood .............. Unincorporated areas of Hood County (20–06– 2645P). Tarrant ........... City of Fort Worth (20–06–1450P). Tarrant ........... City of Haltom City (20–06– 1525P). Utah: Cache ......... Virginia: Independent City. jbell on DSKJLSW7X2PROD with NOTICES City of Plano (20– 06–0790P). City of Hyrum (20–08–0206P). City of Newport News (20–03– 0336P). Prince William City of Manassas (20–03–0476P). Prince William Unincorporated areas of Prince William County, (20–03–0476P). York ............... Unincorporated areas of York County (20–03– 0336P). VerDate Sep<11>2014 18:20 Sep 15, 2020 The Honorable An Truong, Mayor, City of Haltom City, 5024 Broadway Avenue, Haltom City, TX 76117. The Honorable Stephanie Miller, Mayor, City of Hyrum, 60 West Main Street, Hyrum, UT 84319. The Honorable McKinley L. Price, Mayor, City of Newport News, 2400 Washington Avenue, 10th Floor, Newport News, VA 23607. The Honorable Harry J. Parrish, II, Mayor, City of Manassas, 9027 Center Street, Suite 101, Manassas, VA 20110. Mr. Christopher E. Martino, Prince William County Executive, 1 County Complex Court, Prince William, VA 22192. Mr. Neil A. Morgan, York County Administrator, P.O. Box 532, Yorktown, VA 23692. Jkt 250001 PO 00000 Frm 00058 Online location of letter of map revision Date of modification Community No. Panola County Land Development Commission, 245 Eureka Street, Batesville, MS 38606. https://msc.fema.gov/portal/ advanceSearch. Dec. 3, 2020 280125 Town Hall, 1795 Woodyard Road, Riegelwood, NC 28546. https://msc.fema.gov/portal/ advanceSearch. Dec. 7, 2020 370644 Planning and Zoning Department, 623 Municipal Drive, Nazareth, PA 18064. https://msc.fema.gov/portal/ advanceSearch. Dec. 14, 2020 422253 Department of Engineering, 1520 K Avenue, Suite 250, Plano, TX 75074. https://msc.fema.gov/portal/ advanceSearch. Dec. 14, 2020 480140 Water Utilities Department, 312 East Jefferson Boulevard, Room 307, Dallas, TX 75203. https://msc.fema.gov/portal/ advanceSearch. Dec. 7, 2020 480171 City Hall, 126 West Main Street, Fredericksburg, TX 78624. https://msc.fema.gov/portal/ advanceSearch. Nov. 19, 2020 480252 Hood County Development and Compliance Department, 1402 West Pearl Street, Suite 2, Granbury, TX 76048. Transportation and Public Works Department, Engineering Vault, 200 Texas Street, Fort Worth, TX 76102. Public Works Services Department, 5024 Broadway Avenue, Haltom City, TX 76117. https://msc.fema.gov/portal/ advanceSearch. Dec. 3, 2020 480356 https://msc.fema.gov/portal/ advanceSearch. Dec. 14, 2020 480596 https://msc.fema.gov/portal/ advanceSearch. Dec. 14, 2020 480599 City Hall, 60 West Main Street, Hyrum, UT 84319. https://msc.fema.gov/portal/ advanceSearch. Dec. 2, 2020 490017 City Hall, 2400 Washington Avenue, Newport News, VA 23607. https://msc.fema.gov/portal/ advanceSearch. Dec. 22, 2020 510103 Public Works Department, 8500 Public Works Drive, Manassas, VA 20110. https://msc.fema.gov/portal/ advanceSearch. Dec. 17, 2020 510122 Prince William County Department of Public Works, Watershed Management Branch, 5 County Complex Court, Prince William, VA 22192. York County Department of Public Works, 105 Service Drive, Yorktown, VA 23692. https://msc.fema.gov/portal/ advanceSearch. Dec. 17, 2020 510119 https://msc.fema.gov/portal/ advanceSearch. Dec. 22, 2020 510182 Fmt 4703 Sfmt 4703 E:\FR\FM\16SEN1.SGM 16SEN1 57877 Federal Register / Vol. 85, No. 180 / Wednesday, September 16, 2020 / Notices State and county Location and case No. Chief executive officer of community Wyoming: Teton ... Unincorporated areas of Teton County (19–08– 1023P). The Honorable Natalia Macker, Chair, Teton County Board of Commissioners, P.O. Box 3594, Jackson, WY 83001. [FR Doc. 2020–20347 Filed 9–15–20; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY [Docket No. CISA–2020–0012] Notice of President’s National Security Telecommunications Advisory Committee Meeting Cybersecurity and Infrastructure Security Agency, Department of Homeland Security. ACTION: Notice of Federal Advisory Committee Act (FACA) meeting; request for comments. AGENCY: The Cybersecurity and Infrastructure Security Agency (CISA) is publishing this notice to announce the following President’s National Security Telecommunications Advisory Committee (NSTAC) meeting. This meeting is open to the public. DATES: Meeting Registration: Registration to attend the meeting is required and must be received no later than 5:00 p.m. Eastern Time (ET) on September 29, 2020. Speaker Registration: Registration to speak during the meeting’s public comment period must be received no later than 5:00 p.m. ET on September 29, 2020. Meeting Date: The NSTAC will meet on October 6, 2020 from 1:30 p.m. to 2:00 p.m. ET. The meeting may close early if the committee has completed its business. ADDRESSES: The meeting will be held via conference call. For access to the conference call bridge, information on services for individuals with disabilities, or to request special assistance to participate, please email NSTAC@cisa.dhs.gov by 5:00 p.m. ET on September 29, 2020. Comments: Members of the public are invited to provide comment on the issues that will be considered by the committee as listed in the SUPPLEMENTARY INFORMATION section below. Associated materials that participants may discuss during the meeting will be available at www.dhs.gov/cisa/national-securitytelecommunications-advisory- jbell on DSKJLSW7X2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 18:20 Sep 15, 2020 Jkt 250001 Community map repository Online location of letter of map revision Date of modification Community No. Teton County Public Works Department, 320 South King Street, Jackson, WY 83001. https://msc.fema.gov/portal/ advanceSearch. Dec. 3, 2020 560094 committee for review as of September 21, 2020. Comments may be submitted by 5:00 p.m. ET on September 29, 2020 and must be identified by Docket Number CISA–2020–0012. Comments may be submitted by one of the following methods: • Federal eRulemaking Portal: https:// www.regulations.gov. Please follow the instructions for submitting written comments. • Email: NSTAC@cisa.dhs.gov. Include the Docket Number CISA–2020– 0012 in the subject line of the email. Instructions: All submissions received must include the words ‘‘Department of Homeland Security’’ and the Docket Number for this action. Comments received will be posted without alteration at www.regulations.gov, including any personal information provided. Docket: For access to the docket and comments received by the NSTAC, please go to www.regulations.gov and enter docket number CISA–2020–0012. A public comment period may be held during the meeting from 1:45 p.m. to 1:55 p.m. ET. Speakers who wish to participate in the public comment period must register by emailing NSTAC@cisa.dhs.gov. Speakers are requested to limit their comments to three minutes and will speak in order of registration. Please note that the public comment period may end before the time indicated, following the last request for comments. FOR FURTHER INFORMATION CONTACT: Sandy Benevides, 703–705–6232, sandra.benevides@cisa.dhs.gov. SUPPLEMENTARY INFORMATION: The NSTAC was established by Executive Order (E.O.) 12382, 47 FR 40531 (September 13, 1982), as amended and continued under the authority of E.O. 13889, dated September 27, 2019. Notice of this meeting is given under FACA, 5 U.S.C. Appendix (Pub. L. 92– 463). The NSTAC advises the President on matters related to national security and emergency preparedness (NS/EP) telecommunications and cybersecurity policy. Agenda: The NSTAC will hold a conference call on Tuesday, October 6, 2020, to discuss committee activities and the Administration’s NS/EP priorities with CISA leadership and PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 other senior Government officials. The meeting will also include a deliberation and vote on the NSTAC Letter to the President on Communications Resiliency. Sandra J. Benevides, Designated Federal Officer, National Security Telecommunications Advisory Committee, Cybersecurity and Infrastructure Security Agency, Department of Homeland Security. [FR Doc. 2020–20372 Filed 9–15–20; 8:45 am] BILLING CODE 9110–9P–P DEPARTMENT OF HOMELAND SECURITY [Docket Number DHS–2020–0019] Agency Information Collection Activities: Generic Clearance for Improving Customer Experience (OMB Circular A–11, Section 280 Implementation) Department of Homeland Security (DHS). ACTION: 30-Day Notice and request for comments; New Collection, 1601–NEW. AGENCY: The Department of Homeland Security (DHS) as part of its continuing effort to reduce paperwork and respondent burden, is announcing an opportunity for public comment on a new proposed collection of information by the Agency. DHS previously published this information collection request (ICR) in the Federal Register on Monday, May 18, 2020 for a 60-day public comment period. One (1) comment was received by DHS. The purpose of this notice is to allow an additional 30-days for public comments. DATES: Comments are encouraged and will be accepted until October 16, 2020. This process is conducted in accordance with 5 CFR 1320.1. ADDRESSES: Written comments and recommendations for the proposed information collection should be sent within 30 days of publication of this notice to www.reginfo.gov/public/do/ PRAMain. Find this particular information collection by selecting ‘‘Currently under 30-day Review—Open for Public Comments’’ or by using the search function. SUMMARY: E:\FR\FM\16SEN1.SGM 16SEN1

Agencies

[Federal Register Volume 85, Number 180 (Wednesday, September 16, 2020)]
[Notices]
[Pages 57874-57877]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-20347]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2054]


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 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                          Community
         State and county          Location and case No.             community               Community map repository                   revision               Date of modification      No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona: Maricopa................  Town of Gilbert (20-   The Honorable Jenn Daniels,     Development Services            https://msc.fema.gov/portal/         Nov. 13, 2020.......       040044
                                    09-0521P).             Mayor, Town of Gilbert, 50      Department, 90 East Civic       advanceSearch.
                                                           East Civic Center Drive,        Center Drive, Gilbert, AZ
                                                           Gilbert, AZ 85296.              85296.
Arkansas: Washington.............  City of Fayetteville   The Honorable Lioneld Jordan,   City Hall, 113 West Mountain    https://msc.fema.gov/portal/         Dec. 7, 2020........       050216
                                    (19-06-3968P).         Mayor, City of Fayetteville,    Street, Fayetteville, AR        advanceSearch.
                                                           113 West Mountain Street,       72701.
                                                           Fayetteville, AR 72701.

[[Page 57875]]

 
Colorado: Jefferson..............  City of Lakewood (20-  The Honorable Adam Paul,        City Hall, 480 South Allison    https://msc.fema.gov/portal/         Nov. 20, 2020.......       085075
                                    08-0105P).             Mayor, City of Lakewood, 480    Parkway, Lakewood, CO 80226.    advanceSearch.
                                                           South Allison Parkway,
                                                           Lakewood, CO 80226.
Delaware: Sussex.................  Town of South Bethany  The Honorable Tim Saxton,       Town Hall, 402 Evergreen Road,  https://msc.fema.gov/portal/         Dec. 18, 2020.......       100051
                                    (20-03-1169P).         Mayor, Town of South Bethany,   South Bethany, DE 19930.        advanceSearch.
                                                           402 Evergreen Road, South
                                                           Bethany, DE 19930.
Florida:
    Broward......................  City of Coral Springs  Mr. Frank Babinec, Manager,     City Hall, 9500 West Sample     https://msc.fema.gov/portal/         Nov. 30, 2020.......       120033
                                    (20-04-1557P).         City of Coral Springs, 9500     Road, Coral Springs, FL         advanceSearch.
                                                           West Sample Road, Coral         33065.
                                                           Springs, FL 33065.
    Miami-Dade...................  City of Florida City   The Honorable Otis T. Wallace,  Building and Zoning             https://msc.fema.gov/portal/         Nov. 18, 2020.......       120641
                                    (19-04-6515P).         Mayor, City of Florida City,    Department, 404 West Palm       advanceSearch.
                                                           404 West Palm Drive, Florida    Drive, Florida City, FL
                                                           City, FL 33034.                 33034.
    Miami-Dade...................  City of Homestead (19- The Honorable Steven D.         Development Services            https://msc.fema.gov/portal/         Nov. 18, 2020.......       120645
                                    04-6515P).             Losner, Mayor, City of          Department, 100 Civic Court,    advanceSearch.
                                                           Homestead, 100 Civic Court,     Homestead, FL 33030.
                                                           Homestead, FL 33030.
    Miami-Dade...................  City of Sunny Isles    The Honorable George ``Bud''    Building Department, 18070      https://msc.fema.gov/portal/         Nov. 19, 2020.......       120688
                                    Beach (20-04-4036P).   Scholl, Mayor, City of Sunny    Collins Avenue, Sunny Isles     advanceSearch.
                                                           Isles Beach, 18070 Collins      Beach, FL 33160.
                                                           Avenue, Sunny Isles Beach, FL
                                                           33160.
    Miami-Dade...................  Unincorporated areas   The Honorable Carlos A.         Miami-Dade County               https://msc.fema.gov/portal/         Nov. 18, 2020.......       120635
                                    of Miami-Dade County   Gimenez, Mayor, Miami-Dade      Environmental Resources         advanceSearch.
                                    (19-04-6515P).         County, 111 Northwest 1st       Management Department, 701
                                                           Street, 29th Floor, Miami, FL   Northwest 1st Court, Suite
                                                           33128.                          500, Miami, FL 33136.
    Monroe.......................  Unincorporated areas   The Honorable Heather           Monroe County Building          https://msc.fema.gov/portal/         Nov. 30, 2020.......       125129
                                    of Monroe County (20-  Carruthers, Mayor, Monroe       Department, 2798 Overseas       advanceSearch.
                                    04-1572P).             County Board of                 Highway, Suite 300, Marathon,
                                                           Commissioners, 500 Whitehead    FL 33050.
                                                           Street, Suite 102, Key West,
                                                           FL 33040.
    Monroe.......................  Unincorporated areas   The Honorable Heather           Monroe County Building          https://msc.fema.gov/portal/         Nov. 30, 2020.......       125129
                                    of Monroe County (20-  Carruthers, Mayor, Monroe       Department, 2798 Overseas       advanceSearch.
                                    04-3363P).             County Board of                 Highway, Suite 300, Marathon,
                                                           Commissioners, 500 Whitehead    FL 33050.
                                                           Street, Suite 102, Key West,
                                                           FL 33040.
    Monroe.......................  Unincorporated areas   The Honorable Heather           Monroe County Building          https://msc.fema.gov/portal/         Dec. 7, 2020........       125129
                                    of Monroe County (20-  Carruthers, Mayor, Monroe       Department, 2798 Overseas       advanceSearch.
                                    04-3364P).             County Board of                 Highway, Suite 300, Marathon,
                                                           Commissioners, 500 Whitehead    FL 33050.
                                                           Street, Suite 102, Key West,
                                                           FL 33040.
    Pasco........................  Unincorporated areas   The Honorable Mike Moore,       Pasco County Development        https://msc.fema.gov/portal/         Dec. 17, 2020.......       120230
                                    of Pasco County (20-   Chairman, Pasco County Board    Review Division, 7530 Little    advanceSearch.
                                    04-2795P).             of Commissioners, 8731          Road, New Port Richey, FL
                                                           Citizens Drive, New Port        34654.
                                                           Richey, FL 34654.
    Sarasota.....................  Unincorporated areas   The Honorable Michael A.        Sarasota County Planning and    https://msc.fema.gov/portal/         Dec. 3, 2020........       125144
                                    of Sarasota County     Moran, Chairman, Sarasota       Development Services            advanceSearch.
                                    (20-04-3149P).         County Board of                 Department, 1001 Sarasota
                                                           Commissioners, 1660 Ringling    Center Boulevard, Sarasota,
                                                           Boulevard, Sarasota,            FL34240.
                                                           F4034236.
    Seminole.....................  Unincorporated areas   The Honorable Jay Zembower,     Seminole County Services        https://msc.fema.gov/portal/         Dec. 16, 2020.......       120289
                                    of Seminole County     Chairman, Seminole County       Building, 1101 East 1st         advanceSearch.
                                    (20-04-1621P).         Board of Commissioners, 1101    Street, Sanford, FL 32771.
                                                           East 1st Street, Sanford, FL
                                                           32771.
Georgia: Gwinnett................  City of Duluth (20-04- Mr. James Riker, Manager, City  Department of Planning and      https://msc.fema.gov/portal/         Nov. 19, 2020.......       130098
                                    1631P).                of Duluth, 3167 Main Street,    Development, 3167 Main          advanceSearch.
                                                           Duluth, GA 30096.               Street, Duluth, GA 30096.

[[Page 57876]]

 
Mississippi: Panola..............  Unincorporated areas   The Honorable Cole Flint,       Panola County Land Development  https://msc.fema.gov/portal/         Dec. 3, 2020........       280125
                                    of Panola County (20-  President, Panola County        Commission, 245 Eureka          advanceSearch.
                                    04-1139P).             Board of Supervisors, 151       Street, Batesville, MS 38606.
                                                           Public Square, Batesville, MS
                                                           38606.
North Carolina: Columbus.........  Town of Sandyfield     The Honorable Garry Keaton,     Town Hall, 1795 Woodyard Road,  https://msc.fema.gov/portal/         Dec. 7, 2020........       370644
                                    (20-04-3325P).         Mayor, Town of Sandyfield,      Riegelwood, NC 28546.           advanceSearch.
                                                           1795 Woodyard Road,
                                                           Riegelwood, NC 28546.
Pennsylvania: Northampton........  Township of Lower      The Honorable James S.          Planning and Zoning             https://msc.fema.gov/portal/         Dec. 14, 2020.......       422253
                                    Nazareth (20-03-       Pennington, Chairman,           Department, 623 Municipal       advanceSearch.
                                    0708P).                Township of Lower Nazareth,     Drive, Nazareth, PA 18064.
                                                           Board of Supervisors, 623
                                                           Municipal Drive, Nazareth, PA
                                                           18064.
Texas:
    Collin.......................  City of Plano (20-06-  The Honorable Harry             Department of Engineering,      https://msc.fema.gov/portal/         Dec. 14, 2020.......       480140
                                    0790P).                LaRosiliere, Mayor, City of     1520 K Avenue, Suite 250,       advanceSearch.
                                                           Plano, 1520 K Avenue, Suite     Plano, TX 75074.
                                                           300, Plano, TX 75074.
    Dallas.......................  City of Dallas (20-06- The Honorable Eric Johnson,     Water Utilities Department,     https://msc.fema.gov/portal/         Dec. 7, 2020........       480171
                                    1597P).                Mayor, City of Dallas, 1500     312 East Jefferson Boulevard,   advanceSearch.
                                                           Marilla Street, Suite 5EN,      Room 307, Dallas, TX 75203.
                                                           Dallas, TX 75201.
    Gillespie....................  City of                The Honorable Gary Neffendorf,  City Hall, 126 West Main        https://msc.fema.gov/portal/         Nov. 19, 2020.......       480252
                                    Fredericksburg (19-    Mayor, City of                  Street, Fredericksburg, TX      advanceSearch.
                                    06-2756P).             Fredericksburg, 126 West Main   78624.
                                                           Street, Fredericksburg, TX
                                                           78624.
    Hood.........................  Unincorporated areas   The Honorable Ron Massing III,  Hood County Development and     https://msc.fema.gov/portal/         Dec. 3, 2020........       480356
                                    of Hood County (20-    Hood County Judge, 100 East     Compliance Department, 1402     advanceSearch.
                                    06-2645P).             Pearl Street, Granbury, TX      West Pearl Street, Suite 2,
                                                           76048.                          Granbury, TX 76048.
    Tarrant......................  City of Fort Worth     The Honorable Betsy Price,      Transportation and Public       https://msc.fema.gov/portal/         Dec. 14, 2020.......       480596
                                    (20-06-1450P).         Mayor, City of Fort Worth,      Works Department, Engineering   advanceSearch.
                                                           200 Texas Street, Fort Worth,   Vault, 200 Texas Street, Fort
                                                           TX 76102.                       Worth, TX 76102.
    Tarrant......................  City of Haltom City    The Honorable An Truong,        Public Works Services           https://msc.fema.gov/portal/         Dec. 14, 2020.......       480599
                                    (20-06-1525P).         Mayor, City of Haltom City,     Department, 5024 Broadway       advanceSearch.
                                                           5024 Broadway Avenue, Haltom    Avenue, Haltom City, TX
                                                           City, TX 76117.                 76117.
Utah: Cache......................  City of Hyrum (20-08-  The Honorable Stephanie         City Hall, 60 West Main         https://msc.fema.gov/portal/         Dec. 2, 2020........       490017
                                    0206P).                Miller, Mayor, City of Hyrum,   Street, Hyrum, UT 84319.        advanceSearch.
                                                           60 West Main Street, Hyrum,
                                                           UT 84319.
Virginia:
    Independent City.............  City of Newport News   The Honorable McKinley L.       City Hall, 2400 Washington      https://msc.fema.gov/portal/         Dec. 22, 2020.......       510103
                                    (20-03-0336P).         Price, Mayor, City of Newport   Avenue, Newport News, VA        advanceSearch.
                                                           News, 2400 Washington Avenue,   23607.
                                                           10th Floor, Newport News, VA
                                                           23607.
    Prince William...............  City of Manassas (20-  The Honorable Harry J.          Public Works Department, 8500   https://msc.fema.gov/portal/         Dec. 17, 2020.......       510122
                                    03-0476P).             Parrish, II, Mayor, City of     Public Works Drive, Manassas,   advanceSearch.
                                                           Manassas, 9027 Center Street,   VA 20110.
                                                           Suite 101, Manassas, VA
                                                           20110.
    Prince William...............  Unincorporated areas   Mr. Christopher E. Martino,     Prince William County           https://msc.fema.gov/portal/         Dec. 17, 2020.......       510119
                                    of Prince William      Prince William County           Department of Public Works,     advanceSearch.
                                    County, (20-03-        Executive, 1 County Complex     Watershed Management Branch,
                                    0476P).                Court, Prince William, VA       5 County Complex Court,
                                                           22192.                          Prince William, VA 22192.
    York.........................  Unincorporated areas   Mr. Neil A. Morgan, York        York County Department of       https://msc.fema.gov/portal/         Dec. 22, 2020.......       510182
                                    of York County (20-    County Administrator, P.O.      Public Works, 105 Service       advanceSearch.
                                    03-0336P).             Box 532, Yorktown, VA 23692.    Drive, Yorktown, VA 23692.

[[Page 57877]]

 
Wyoming: Teton...................  Unincorporated areas   The Honorable Natalia Macker,   Teton County Public Works       https://msc.fema.gov/portal/         Dec. 3, 2020........       560094
                                    of Teton County (19-   Chair, Teton County Board of    Department, 320 South King      advanceSearch.
                                    08-1023P).             Commissioners, P.O. Box 3594,   Street, Jackson, WY 83001.
                                                           Jackson, WY 83001.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-20347 Filed 9-15-20; 8:45 am]
BILLING CODE 9110-12-P


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