Changes in Flood Hazard Determinations, 68586-68589 [2020-23974]

Download as PDF 68586 Federal Register / Vol. 85, No. 210 / Thursday, October 29, 2020 / Notices Community Community map repository address Franklin County, Florida and Incorporated Areas Project: 12–04–0465S Preliminary Date: June 13, 2019 City of Apalachicola .................................................................................. City of Carrabelle ...................................................................................... Unincorporated Areas of Franklin County ................................................ Planning and Community Development Department, 192 Coach Wagoner Boulevard, Apalachicola, FL 32320. City Hall, 1206 Highway 98 East, Carrabelle, FL 32322. Franklin County Emergency Management Department, 28 Airport Road, Apalachicola, FL 32320. Bradley County, Tennessee and Incorporated Areas Project: 18–04–0036S Preliminary Date: March 27, 2020 City of Cleveland ...................................................................................... Unincorporated Areas of Bradley County ................................................ Development and Engineering Services Department, 185 2nd Street Northeast, Cleveland, TN 37311. Bradley County Building, 155 Broad Street Northwest, Cleveland, TN 37311. Hamilton County, Tennessee and Incorporated Areas Project: 19–04–0011S Preliminary Date: March 27, 2020 City of Chattanooga .................................................................................. City of Red Bank ...................................................................................... City of Soddy-Daisy .................................................................................. Unincorporated Areas of Hamilton County .............................................. Zoning Office, 1250 Market Street, Suite 1000, Chattanooga, TN 37402. City Hall, 3105 Dayton Boulevard, Red Bank, TN 37415. City Hall, 9835 Dayton Pike, Soddy-Daisy, TN 37379. Hamilton County Engineering Department, 1250 Market Street, Suite 3046, Chattanooga, TN 37402. Williamson County, Tennessee and Incorporated Areas Project: 19–04–0010S Preliminary Date: March 27, 2020 City of Brentwood ..................................................................................... City of Franklin ......................................................................................... Unincorporated Areas of Williamson County ........................................... City Hall, 5211 Maryland Way, Brentwood, TN 37027. City Hall, 109 3rd Avenue South, Suite 110, Franklin, TN 37064. Williamson County Administration Complex, 1320 West Main Street, Suite 400, Franklin, TN 37064. Victoria County, Texas and Incorporated Areas Project: 15–06–0744S Preliminary Date: April 30, 2020 City of Victoria .......................................................................................... Unincorporated Areas of Victoria County ................................................. [FR Doc. 2020–23975 Filed 10–28–20; 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–2064] 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 jbell on DSKJLSW7X2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 18:03 Oct 28, 2020 Jkt 253001 700 Main Center, Engineering Office, 702 North Main Street, Suite 107, Victoria, TX 77901. Dr. Pattie Dodson Public Health Center, 2805 North Navarro Street, Suite 106, Victoria, TX 77901. 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. These flood hazard determinations will be finalized on the dates listed in the table below and revise the FIRM panels and FIS report DATES: PO 00000 Frm 00032 Fmt 4703 Sfmt 4703 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. 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. ADDRESSES: E:\FR\FM\29OCN1.SGM 29OCN1 Federal Register / Vol. 85, No. 210 / Thursday, October 29, 2020 / Notices Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Mapping and Insurance eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer SUPPLEMENTARY INFORMATION: State and county Alabama:. Madison ....... Colorado: Boulder ........ Boulder ........ jbell on DSKJLSW7X2PROD with NOTICES Florida: Collier .......... Location and case No. Community map repository (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 of letter of map revision Date of modification Community No. The Honorable Paul Finley, Mayor, City of Madison, 100 Hughes Road, Madison, AL 35758. Engineering Department, 100 Hughes Road, Madison, AL 35758. https://msc.fema.gov/portal/ advanceSearch. Oct. 13, 2020 .... 010308 City of Boulder (20–08– 0376P). The Honorable Sam Weaver, Mayor, City of Boulder, P.O. Box 791, Boulder, CO 80306. The Honorable Tara Schoedinger, Mayor, Town of Jamestown, P.O. Box 298, Jamestown, CO 80455. Central Records Department, 1777 Broadway, Boulder, CO 80306. https://msc.fema.gov/portal/ advanceSearch. Jan. 7, 2021 ...... 080024 Town Hall, 118 Main Street, Jamestown, CO 80455. https://msc.fema.gov/portal/ advanceSearch. Jan. 11, 2021 .... 080216 The Honorable Teresa Heitmann, Mayor, City of Naples, 735 8th Street South, 2nd Floor, Naples, FL 34102. The Honorable Ray Murphy, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Roger Manning, Mayor, City of Westlake, 4001 Seminole Pratt Whitney Road, Westlake, FL 33470. Building Department, 295 Riverside Circle, Naples, FL 34102. https://msc.fema.gov/portal/ advanceSearch. Jan. 19, 2021 .... 125130 Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. https://msc.fema.gov/portal/ advanceSearch. Dec. 24, 2020 .... 120673 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Jan. 4, 2021 ...... 125129 City Hall, 4001 Seminole Pratt Whitney Road, Westlake, FL 33470. https://msc.fema.gov/portal/ advanceSearch. Dec. 29, 2020 .... 120018 The Honorable Benjamin Hayward, Chairman, Mitchell County Board of Commissioners, 26 North Court Street, Camilla, GA 31730. Mitchell County Building and Zoning Department, 26 North Court Street, Camilla, GA 31730. https://msc.fema.gov/portal/ advanceSearch. Jan. 7, 2021 ...... 130438 Town of Jamestown (20–08– 0179P). City of Naples (20–04– 3512P). Town of Fort Myers Beach (20–04– 2530P). Monroe ........ Unincorporated areas of Monroe County (20–04– 3334P). Palm Beach City of Westlake (20–04– 1257P). VerDate Sep<11>2014 Chief executive officer of community 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. City of Madison (19–04– 3126P). Lee .............. Georgia: Mitchell ........ 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 68587 Unincorporated areas of Mitchell County (20– 04–3145P). 18:03 Oct 28, 2020 Jkt 253001 PO 00000 Frm 00033 Fmt 4703 Sfmt 4703 E:\FR\FM\29OCN1.SGM 29OCN1 68588 Federal Register / Vol. 85, No. 210 / Thursday, October 29, 2020 / Notices Chief executive officer of community Community map repository The Honorable Bob Smith, Mayor, City of Watkinsville, 191 VFW Drive, Watkinsville, GA 30677. The Honorable Frank Williams, Chairman, Brunswick County Board of Commissioners, P.O. Box 249, Bolivia, NC 28422. City Hall, 191 VFW Drive, Watkinsville, GA 30677. https://msc.fema.gov/portal/ advanceSearch. Jan. 8, 2021 ...... 130369 Brunswick County Department of Floodplain Management Department, 75 Courthouse Drive, Building 1, Bolivia, NC 28422. https://msc.fema.gov/portal/ advanceSearch. Jan. 4, 2021 ...... 370295 The Honorable Johnny Cribb, Chairman, Berkeley County Council, 1003 Highway 52, Moncks Corner, SC 29461. The Honorable Scott Whetstone, Chairman, Lexington County Council, 212 South Lake Drive, Suite 601, Lexington, SC 29072. Berkeley County Administration Building, 1003 Highway 52, Moncks Corner, SC 29461. https://msc.fema.gov/portal/ advanceSearch. Dec. 31, 2020 .... 450029 Lexington County Community Development Department, 212 South Lake Drive, Suite 601, Lexington, SC 29072. https://msc.fema.gov/portal/ advanceSearch. Jan. 22, 2021 .... 450129 City of San Antonio (20–06– 2465P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. https://msc.fema.gov/portal/ advanceSearch. Dec. 28, 2020 .... 480045 Bexar ........... Unincorporated areas of Bexar County (19– 06–3962P). https://msc.fema.gov/portal/ advanceSearch. Dec. 28, 2020 .... 480035 Bexar ........... Unincorporated areas of Bexar County (20– 06–0078P). Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214. https://msc.fema.gov/portal/ advanceSearch. Dec. 28, 2020 .... 480035 Bexar ........... Unincorporated areas of Bexar County (20– 06–2465P). Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214. https://msc.fema.gov/portal/ advanceSearch. Dec. 28, 2020 .... 480035 Collin and Dallas. City of Sachse (20–06– 1068P). Jan. 8, 2021 ...... 480186 City of Midlothian (20–06– 1890P). Engineering Department, 3815 Sachse Road, Building B, Sachse, TX 75048. City Hall, 104 West Avenue E, Midlothian, TX 76065. https://msc.fema.gov/portal/ advanceSearch. Ellis .............. https://msc.fema.gov/portal/ advanceSearch. Jan. 15, 2021 .... 480801 Ellis .............. Unincorporated areas of Ellis County (20– 06–1084P). City of Cibolo (20–06– 0736P). 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 Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. Ms. Gina Nash, Manager, City of Sachse, 3815 Sachse Road, Building B, Sachse, TX 75048. The Honorable Richard Reno, Mayor, City of Midlothian, 104 West Avenue E, Midlothian, TX 76065. The Honorable Todd Little, Ellis County Judge, 101 West Main Street, Waxahachie, TX 75165. Mr. Robert T. Herrera, Manager, City of Cibolo, 200 South Main Street, Cibolo, TX 78108. Transportation and Capitol Improvements Department, Storm Water Division, 114 West Commerce Street, 7th Floor, San Antonio, TX 78205. Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214. Ellis County Engineering Department, 109 South Jackson Street, Waxahachie, TX 75165. Geographic Information Systems (GIS) Department, 200 South Main Street, Cibolo, TX 78108. Geographic Information Systems (GIS) Department, 10 Commercial Place, Schertz, TX 78154. Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. https://msc.fema.gov/portal/ advanceSearch. Jan. 4, 2021 ...... 480798 https://msc.fema.gov/portal/ advanceSearch. Jan. 7, 2021 ...... 480267 https://msc.fema.gov/portal/ advanceSearch. Jan. 7, 2021 ...... 480269 https://msc.fema.gov/portal/ advanceSearch. Dec. 28, 2020 .... 480287 Public Works and Water/ Sewer Department, 700 West Highway 67, Venus, TX 76084. https://msc.fema.gov/portal/ advanceSearch. Jan. 4, 2021 ...... 480883 State and county Oconee ........ North Carolina: Brunswick. City of Watkinsville (19–04– 6350P). Unincorporated areas of Brunswick County (20–04– 4291P). South Carolina: Berkeley ...... Lexington ..... Texas: Bexar ........... Guadalupe ... jbell on DSKJLSW7X2PROD with NOTICES Location and case No. Unincorporated areas of Berkeley County (19–04– 6176P). Unincorporated areas of Lexington County (20–04– 1249P). Guadalupe ... City of Schertz (20–06– 0736P). Mr. Mark Browne, Manager, City of Schertz, 1400 Schertz Parkway, Schertz, TX 78154. Harris ........... Unincorporated areas of Harris County (20– 06–2070P). Johnson ....... City of Venus (20–06– 1084P). The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable James L. Burgess, Mayor, City of Venus, 700 West Highway 67, Venus, TX 76084. VerDate Sep<11>2014 18:03 Oct 28, 2020 Jkt 253001 PO 00000 Frm 00034 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\29OCN1.SGM 29OCN1 Date of modification Community No. Federal Register / Vol. 85, No. 210 / Thursday, October 29, 2020 / Notices State and county Location and case No. Chief executive officer of community Midland ........ City of Midland (19–06– 3886P). City Hall, 300 North Loraine Street, Midland, TX 79701. https://msc.fema.gov/portal/ advanceSearch. Dec. 29, 2020 .... 480477 Tarrant ......... City of Fort Worth (20–06– 1803P). The Honorable Patrick Payton, Mayor, City of Midland, 300 North Loraine Street, Midland, TX 79701. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. Transportation and Public Works Department, Engineering Vault, 200 Texas Street, Fort Worth, TX 76102. https://msc.fema.gov/portal/ advanceSearch. Jan. 25, 2021 .... 480596 Mr. J.J. Allen, Manager, City of Clearfield, 55 South State Street, Clearfield, UT 84015. Mr. J.J. Allen, Manager, City of Clearfield, 55 South State Street, Clearfield, UT 84015. Mr. Tim Hemstreet, Loudoun County Administrator, P.O. Box 7000, Leesburg, VA 20177. City Hall, 55 South State Street, Clearfield, UT 84015. https://msc.fema.gov/portal/ advanceSearch. Jan. 19, 2021 .... 490041 City Hall, 55 South State Street, Clearfield, UT 84015. https://msc.fema.gov/portal/ advanceSearch. Jan. 4, 2021 ...... 490041 Loudoun County Mapping and Geographic Information Department, 1 Harrison Street Southeast, Leesburg, VA 20175. https://msc.fema.gov/portal/ advanceSearch. Dec. 28, 2020 .... 510090 Utah: Davis ........... Davis ........... Virginia: Loudoun City of Clearfield (20-08-0266P). City of Clearfield (20-08-0267P). Unincorporated areas of Loudoun County (20–03– 0748P). listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Mapping and Insurance eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. [FR Doc. 2020–23974 Filed 10–28–20; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2020–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: Each LOMR was finalized as in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address jbell on DSKJLSW7X2PROD with NOTICES 18:03 Oct 28, 2020 The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to SUPPLEMENTARY INFORMATION: SUMMARY: VerDate Sep<11>2014 Community map repository Jkt 253001 Online location of letter of map revision PO 00000 Frm 00035 Fmt 4703 Sfmt 4703 Date of modification 68589 Community No. adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). This new or modified flood hazard information, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. E:\FR\FM\29OCN1.SGM 29OCN1

Agencies

[Federal Register Volume 85, Number 210 (Thursday, October 29, 2020)]
[Notices]
[Pages 68586-68589]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-23974]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2064]


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.

[[Page 68587]]

    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.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:.........................
    Madison......................  City of Madison (19-   The Honorable Paul Finley,      Engineering Department, 100    https://msc.fema.gov/portal/        Oct. 13, 2020.........       010308
                                    04-3126P).             Mayor, City of Madison, 100     Hughes Road, Madison, AL       advanceSearch.
                                                           Hughes Road, Madison, AL        35758.
                                                           35758.
Colorado:
    Boulder......................  City of Boulder (20-   The Honorable Sam Weaver,       Central Records Department,    https://msc.fema.gov/portal/        Jan. 7, 2021..........       080024
                                    08-0376P).             Mayor, City of Boulder, P.O.    1777 Broadway, Boulder, CO     advanceSearch.
                                                           Box 791, Boulder, CO 80306.     80306.
    Boulder......................  Town of Jamestown (20- The Honorable Tara              Town Hall, 118 Main Street,    https://msc.fema.gov/portal/        Jan. 11, 2021.........       080216
                                    08-0179P).             Schoedinger, Mayor, Town of     Jamestown, CO 80455.           advanceSearch.
                                                           Jamestown, P.O. Box 298,
                                                           Jamestown, CO 80455.
Florida:
    Collier......................  City of Naples (20-04- The Honorable Teresa Heitmann,  Building Department, 295       https://msc.fema.gov/portal/        Jan. 19, 2021.........       125130
                                    3512P).                Mayor, City of Naples, 735      Riverside Circle, Naples, FL   advanceSearch.
                                                           8th Street South, 2nd Floor,    34102.
                                                           Naples, FL 34102.
    Lee..........................  Town of Fort Myers     The Honorable Ray Murphy,       Community Development          https://msc.fema.gov/portal/        Dec. 24, 2020.........       120673
                                    Beach (20-04-2530P).   Mayor, Town of Fort Myers       Department, 2525 Estero        advanceSearch.
                                                           Beach, 2525 Estero Boulevard,   Boulevard, Fort Myers Beach,
                                                           Fort Myers Beach, FL 33931.     FL 33931.
    Monroe.......................  Unincorporated areas   The Honorable Heather           Monroe County Building         https://msc.fema.gov/portal/        Jan. 4, 2021..........       125129
                                    of Monroe County (20-  Carruthers, Mayor, Monroe       Department, 2798 Overseas      advanceSearch.
                                    04-3334P).             County Board of                 Highway, Suite 300,
                                                           Commissioners, 500 Whitehead    Marathon, FL 33050.
                                                           Street, Suite 102, Key West,
                                                           FL 33040.
    Palm Beach...................  City of Westlake (20-  The Honorable Roger Manning,    City Hall, 4001 Seminole       https://msc.fema.gov/portal/        Dec. 29, 2020.........       120018
                                    04-1257P).             Mayor, City of Westlake, 4001   Pratt Whitney Road,            advanceSearch.
                                                           Seminole Pratt Whitney Road,    Westlake, FL 33470.
                                                           Westlake, FL 33470.
Georgia:
    Mitchell.....................  Unincorporated areas   The Honorable Benjamin          Mitchell County Building and   https://msc.fema.gov/portal/        Jan. 7, 2021..........       130438
                                    of Mitchell County     Hayward, Chairman, Mitchell     Zoning Department, 26 North    advanceSearch.
                                    (20-04-3145P).         County Board of                 Court Street, Camilla, GA
                                                           Commissioners, 26 North Court   31730.
                                                           Street, Camilla, GA 31730.

[[Page 68588]]

 
    Oconee.......................  City of Watkinsville   The Honorable Bob Smith,        City Hall, 191 VFW Drive,      https://msc.fema.gov/portal/        Jan. 8, 2021..........       130369
                                    (19-04-6350P).         Mayor, City of Watkinsville,    Watkinsville, GA 30677.        advanceSearch.
                                                           191 VFW Drive, Watkinsville,
                                                           GA 30677.
North Carolina: Brunswick........  Unincorporated areas   The Honorable Frank Williams,   Brunswick County Department    https://msc.fema.gov/portal/        Jan. 4, 2021..........       370295
                                    of Brunswick County    Chairman, Brunswick County      of Floodplain Management       advanceSearch.
                                    (20-04-4291P).         Board of Commissioners, P.O.    Department, 75 Courthouse
                                                           Box 249, Bolivia, NC 28422.     Drive, Building 1, Bolivia,
                                                                                           NC 28422.
South Carolina:
    Berkeley.....................  Unincorporated areas   The Honorable Johnny Cribb,     Berkeley County                https://msc.fema.gov/portal/        Dec. 31, 2020.........       450029
                                    of Berkeley County     Chairman, Berkeley County       Administration Building,       advanceSearch.
                                    (19-04-6176P).         Council, 1003 Highway 52,       1003 Highway 52, Moncks
                                                           Moncks Corner, SC 29461.        Corner, SC 29461.
    Lexington....................  Unincorporated areas   The Honorable Scott Whetstone,  Lexington County Community     https://msc.fema.gov/portal/        Jan. 22, 2021.........       450129
                                    of Lexington County    Chairman, Lexington County      Development Department, 212    advanceSearch.
                                    (20-04-1249P).         Council, 212 South Lake         South Lake Drive, Suite 601,
                                                           Drive, Suite 601, Lexington,    Lexington, SC 29072.
                                                           SC 29072.
Texas:
    Bexar........................  City of San Antonio    The Honorable Ron Nirenberg,    Transportation and Capitol     https://msc.fema.gov/portal/        Dec. 28, 2020.........       480045
                                    (20-06-2465P).         Mayor, City of San Antonio,     Improvements Department,       advanceSearch.
                                                           P.O. Box 839966, San Antonio,   Storm Water Division, 114
                                                           TX 78283.                       West Commerce Street, 7th
                                                                                           Floor, San Antonio, TX
                                                                                           78205.
    Bexar........................  Unincorporated areas   The Honorable Nelson W. Wolff,  Bexar County Public Works      https://msc.fema.gov/portal/        Dec. 28, 2020.........       480035
                                    of Bexar County (19-   Bexar County Judge, 101 West    Department, 1948 Probandt      advanceSearch.
                                    06-3962P).             Nueva Street, 10th Floor, San   Street, San Antonio, TX
                                                           Antonio, TX 78205.              78214.
    Bexar........................  Unincorporated areas   The Honorable Nelson W. Wolff,  Bexar County Public Works      https://msc.fema.gov/portal/        Dec. 28, 2020.........       480035
                                    of Bexar County (20-   Bexar County Judge, 101 West    Department, 1948 Probandt      advanceSearch.
                                    06-0078P).             Nueva Street, 10th Floor, San   Street, San Antonio, TX
                                                           Antonio, TX 78205.              78214.
    Bexar........................  Unincorporated areas   The Honorable Nelson W. Wolff,  Bexar County Public Works      https://msc.fema.gov/portal/        Dec. 28, 2020.........       480035
                                    of Bexar County (20-   Bexar County Judge, 101 West    Department, 1948 Probandt      advanceSearch.
                                    06-2465P).             Nueva Street, 10th Floor, San   Street, San Antonio, TX
                                                           Antonio, TX 78205.              78214.
    Collin and Dallas............  City of Sachse (20-06- Ms. Gina Nash, Manager, City    Engineering Department, 3815   https://msc.fema.gov/portal/        Jan. 8, 2021..........       480186
                                    1068P).                of Sachse, 3815 Sachse Road,    Sachse Road, Building B,       advanceSearch.
                                                           Building B, Sachse, TX 75048.   Sachse, TX 75048.
    Ellis........................  City of Midlothian     The Honorable Richard Reno,     City Hall, 104 West Avenue E,  https://msc.fema.gov/portal/        Jan. 15, 2021.........       480801
                                    (20-06-1890P).         Mayor, City of Midlothian,      Midlothian, TX 76065.          advanceSearch.
                                                           104 West Avenue E,
                                                           Midlothian, TX 76065.
    Ellis........................  Unincorporated areas   The Honorable Todd Little,      Ellis County Engineering       https://msc.fema.gov/portal/        Jan. 4, 2021..........       480798
                                    of Ellis County (20-   Ellis County Judge, 101 West    Department, 109 South          advanceSearch.
                                    06-1084P).             Main Street, Waxahachie, TX     Jackson Street, Waxahachie,
                                                           75165.                          TX 75165.
    Guadalupe....................  City of Cibolo (20-06- Mr. Robert T. Herrera,          Geographic Information         https://msc.fema.gov/portal/        Jan. 7, 2021..........       480267
                                    0736P).                Manager, City of Cibolo, 200    Systems (GIS) Department,      advanceSearch.
                                                           South Main Street, Cibolo, TX   200 South Main Street,
                                                           78108.                          Cibolo, TX 78108.
    Guadalupe....................  City of Schertz (20-   Mr. Mark Browne, Manager, City  Geographic Information         https://msc.fema.gov/portal/        Jan. 7, 2021..........       480269
                                    06-0736P).             of Schertz, 1400 Schertz        Systems (GIS) Department, 10   advanceSearch.
                                                           Parkway, Schertz, TX 78154.     Commercial Place, Schertz,
                                                                                           TX 78154.
    Harris.......................  Unincorporated areas   The Honorable Lina Hidalgo,     Harris County Permit Office,   https://msc.fema.gov/portal/        Dec. 28, 2020.........       480287
                                    of Harris County (20-  Harris County Judge, 1001       10555 Northwest Freeway,       advanceSearch.
                                    06-2070P).             Preston Street, Suite 911,      Suite 120, Houston, TX
                                                           Houston, TX 77002.              77092.
    Johnson......................  City of Venus (20-06-  The Honorable James L.          Public Works and Water/Sewer   https://msc.fema.gov/portal/        Jan. 4, 2021..........       480883
                                    1084P).                Burgess, Mayor, City of         Department, 700 West Highway   advanceSearch.
                                                           Venus, 700 West Highway 67,     67, Venus, TX 76084.
                                                           Venus, TX 76084.

[[Page 68589]]

 
    Midland......................  City of Midland (19-   The Honorable Patrick Payton,   City Hall, 300 North Loraine   https://msc.fema.gov/portal/        Dec. 29, 2020.........       480477
                                    06-3886P).             Mayor, City of Midland, 300     Street, Midland, TX 79701.     advanceSearch.
                                                           North Loraine Street,
                                                           Midland, TX 79701.
    Tarrant......................  City of Fort Worth     The Honorable Betsy Price,      Transportation and Public      https://msc.fema.gov/portal/        Jan. 25, 2021.........       480596
                                    (20-06-1803P).         Mayor, City of Fort Worth,      Works Department,              advanceSearch.
                                                           200 Texas Street, Fort Worth,   Engineering Vault, 200 Texas
                                                           TX 76102.                       Street, Fort Worth, TX
                                                                                           76102.
Utah:
    Davis........................  City of Clearfield     Mr. J.J. Allen, Manager, City   City Hall, 55 South State      https://msc.fema.gov/portal/        Jan. 19, 2021.........       490041
                                    (20[dash]08[dash]026   of Clearfield, 55 South State   Street, Clearfield, UT         advanceSearch.
                                    6P).                   Street, Clearfield, UT 84015.   84015.
    Davis........................  City of Clearfield     Mr. J.J. Allen, Manager, City   City Hall, 55 South State      https://msc.fema.gov/portal/        Jan. 4, 2021..........       490041
                                    (20[dash]08[dash]026   of Clearfield, 55 South State   Street, Clearfield, UT         advanceSearch.
                                    7P).                   Street, Clearfield, UT 84015.   84015.
Virginia: Loudoun................  Unincorporated areas   Mr. Tim Hemstreet, Loudoun      Loudoun County Mapping and     https://msc.fema.gov/portal/        Dec. 28, 2020.........       510090
                                    of Loudoun County      County Administrator, P.O.      Geographic Information         advanceSearch.
                                    (20-03-0748P).         Box 7000, Leesburg, VA 20177.   Department, 1 Harrison
                                                                                           Street Southeast, Leesburg,
                                                                                           VA 20175.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-23974 Filed 10-28-20; 8:45 am]
BILLING CODE 9110-12-P


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