Changes in Flood Hazard Determinations, 71931-71934 [2020-24976]

Download as PDF Federal Register / Vol. 85, No. 219 / Thursday, November 12, 2020 / Notices 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. information. The information provided below should be used in lieu of that previously published. (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 Date of modification Florida: Lee ............... City of Sanibel (20– 04–2943P). The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957. Community Services Department, 800 Dunlop Road, Sanibel, FL 33957. Nov. 10, 2020 ................. [FR Doc. 2020–24982 Filed 11–10–20; 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–2067] 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 SUMMARY: jbell on DSKJLSW7X2PROD with NOTICES Correction In the changes in flood hazard determination notice published at 85 FR 41608 in the August 21, 2020 issue of the Federal Register, FEMA published a table with erroneous information. This table contained inaccurate Date of modification for the City of Sanibel, Lee County, Florida. In this document, FEMA is publishing a table containing the accurate VerDate Sep<11>2014 17:07 Nov 10, 2020 Jkt 253001 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 PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 71931 Community No. 120402 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. E:\FR\FM\12NON1.SGM 12NON1 71932 Federal Register / Vol. 85, No. 219 / Thursday, November 12, 2020 / Notices State and county Colorado: Denver ........... Chief executive officer of community Community map repository City and County of Denver (20– 08–0372P). The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 North Bannock Street, Room 350, Denver, CO 80202. Mr. Ryan Mahoney, Manager, Town of Basalt, 101 Midland Avenue, Basalt, CO 81621. Mr. Jeff Schroll, Eagle County Manager, P.O. Box 850, Eagle, CO 81631. The Honorable Mark Waller, Chairman, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903. Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202. https://msc.fema.gov/portal/ advanceSearch. Feb. 11, 2021 .... 080046 Town Hall, 101 Midland Avenue, Basalt, CO 81621. https://msc.fema.gov/portal/ advanceSearch. Jan. 26, 2021 ..... 080052 Eagle County Engineering Department, 500 Broadway Street, Eagle, CO 81631. Pikes Peak Regional Development Center, 2880 International Circle, Colorado Springs, CO 80910. https://msc.fema.gov/portal/ advanceSearch. Jan. 26, 2021 ..... 080051 https://msc.fema.gov/portal/ advanceSearch. Feb. 16, 2021 .... 080059 The Honorable Jayme J. Stevenson, First Selectman, Town of Darien Board of Selectmen, 2 Renshaw Road, Room 202, Darien, CT 06820. The Honorable James B. Cosgrove, First Selectman, Town of Branford Board of Selectmen, 1019 Main Street, Branford, CT 06405. Planning and Zoning Department, 2 Renshaw Road, Darien, CT 06820. https://msc.fema.gov/portal/ advanceSearch. Jan. 22, 2021 ..... 090005 Engineering Department, 1019 Main Street, Branford, CT 06405. https://msc.fema.gov/portal/ advanceSearch. Jan. 15, 2021 ..... 090073 The Honorable Mark Sheldon, Mayor, City of Panama City Beach, 116 South Arnold Road, Panama City Beach, FL 32413. The Honorable Philip ‘‘Griff’’ Griffitts, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401. Mr. Mike McNees, Manager, City of Marco Island, 50 Bald Eagle Drive, Marco Island, FL 34145. The Honorable Jane Castor, Mayor, City of Tampa, 306 East Jackson Street, Tampa, FL 33602. Ms. Bonnie M. Wise, Hillsborough County Administrator, 601 East Kennedy Boulevard, Tampa, FL 33602. Mr. Al Minner, Manager, City of Leesburg, 501 West Meadow Street, Leesburg, FL 34748. The Honorable Leslie Campione, Chair, Lake County Board of Commissioners, 315 West Main Street, Tavares, FL 32778. The Honorable Ray Murphy, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Building Division, 116 South Arnold Road, Panama City Beach, FL 32413. https://msc.fema.gov/portal/ advanceSearch. Jan. 28, 2021 ..... 120013 Bay County Planning and Zoning Department, 840 West 11th Street, Panama City, FL 32401. https://msc.fema.gov/portal/ advanceSearch. Feb. 16, 2021 .... 120004 Building Services Department, 50 Bald Eagle Drive, Marco Island, FL 34145. https://msc.fema.gov/portal/ advanceSearch. Jan. 22, 2021 ..... 120426 Planning and Development Department, 1400 North Boulevard, Tampa, FL 33607. https://msc.fema.gov/portal/ advanceSearch. Feb. 8, 2021 ...... 120114 Hillsborough County Development Services Department, 601 East Kennedy Boulevard, Tampa, FL 33602. Planning and Zoning Department, 204 North 5th Street, Leesburg, FL 34748. Lake County Public Works Department, 323 North Sinclair Avenue, Tavares, FL 32778. https://msc.fema.gov/portal/ advanceSearch. Feb. 8, 2021 ...... 120112 https://msc.fema.gov/portal/ advanceSearch. Jan. 13, 2021 ..... 120136 https://msc.fema.gov/portal/ advanceSearch. Jan. 13, 2021 ..... 120421 Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. https://msc.fema.gov/portal/ advanceSearch. Jan. 19, 2021 ..... 120673 Eagle .............. Town of Basalt (20–08– 0275P). Eagle .............. Unincorporated areas of Eagle County (20– 08–0275P). Unincorporated areas of El Paso County (20–08– 0369P). El Paso .......... Connecticut: Fairfield .......... New Haven .... Florida: Bay ................. Town of Darien (20–01– 0611P). Town of Branford (20–01– 0799P). City of Panama City Beach (20–04– 1474P). Bay ................. Unincorporated areas of Bay County (19– 04–4735P). Collier ............. City of Marco Island (20–04– 4781P). Hillsborough ... City of Tampa (20–04– 0296P). Hillsborough ... Unincorporated areas of Hillsborough County (20– 04–0296P). City of Leesburg (20–04– 0931P). Lake ............... jbell on DSKJLSW7X2PROD with NOTICES Location and case No. Lake ............... Unincorporated areas of Lake County (20– 04–0931P). Lee ................. Town of Fort Myers Beach (20–04– 3679P). VerDate Sep<11>2014 17:07 Nov 10, 2020 Jkt 253001 PO 00000 Frm 00058 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\12NON1.SGM 12NON1 Date of modification Community No. Federal Register / Vol. 85, No. 219 / Thursday, November 12, 2020 / Notices State and county Chief executive officer of community Monroe ........... Unincorporated areas of Monroe County (20–04– 4173P). Orange ........... Unincorporated areas of Orange County (20–04– 1076P). Osceola .......... Unincorporated areas of Osceola County (20–04– 1076P). Palm Beach ... Unincorporated areas of Palm Beach County (19–04– 6690P). Montana: Lewis and Clark. City of Helena (20–08– 0095P). New Hampshire: Rockingham ... Strafford ......... North Carolina: Henderson ..... Town of Salem (20–01– 0650P). City of Dover (20–01– 0517P). Unincorporated areas of Henderson County (20–04– 2036P). Johnston ........ Town of Wilson’s Mills (20–04– 2016P). Johnston ........ Unincorporated areas of Johnston County (20–04– 2016P). Oklahoma: Payne ............. Payne ............. jbell on DSKJLSW7X2PROD with NOTICES Location and case No. Tennessee: Shelby ............ VerDate Sep<11>2014 City of Stillwater (20–06– 0276P). Unincorporated areas of Payne County (20– 06–0276P). City of Memphis (20–04– 1185P). 17:07 Nov 10, 2020 Community map repository Online location of letter of map revision Date of modification 71933 Community No. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Jerry L. Demings, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. The Honorable Viviana Janer, Chair, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741. The Honorable Dave Kerner, Mayor, Palm Beach County, 301 North Olive Avenue, Suite 1201, West Palm Beach, FL 33401. The Honorable Wilmot Collins, Mayor, City of Helena, 316 North Park Avenue, Room 323, Helena, MT 59623. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Jan. 19, 2021 ..... 125129 Orange County Planning and Development Department, 4200 South John Young Parkway, Orlando, FL 32839. https://msc.fema.gov/portal/ advanceSearch. Feb. 12, 2021 .... 120179 Osceola County Building Department, 1 Courthouse Square, Suite 1400, Kissimmee, FL 34741. https://msc.fema.gov/portal/ advanceSearch. Feb. 12, 2021 .... 120189 Palm Beach County Department of Planning, Zoning and Building Department, 2300 North Jog Road, West Palm Beach, FL 33401. City Hall, 316 North Park Avenue, Helena, MT 59623. https://msc.fema.gov/portal/ advanceSearch. Jan. 29, 2021 ..... 120192 https://msc.fema.gov/portal/ advanceSearch. Jan. 28, 2021 ..... 300040 Mr. Christopher A. Dillon, Manager, Town of Salem, 33 Geremonty Drive, Salem, NH 03079. The Honorable Robert Carrier, Mayor, City of Dover, 288 Central Avenue, Dover, NH 03820. Town Hall, 33 Geremonty Drive, Salem, NH 03079. https://msc.fema.gov/portal/ advanceSearch. Jan. 19, 2021 ..... 330142 Planning Department, 288 Central Avenue, Dover, NH 03820. https://msc.fema.gov/portal/ advanceSearch. Jan. 26, 2021 ..... 330145 The Honorable Grady Hawkins, Chairman, Henderson County Board of Commissioners, 1 Historic Courthouse Square, Suite 1, Hendersonville, NC 27102. The Honorable Jim Uzzle, Jr., Mayor, Town of Wilson’s Mills, P.O. Box 448, Wilson’s Mills, NC 27593. The Honorable Ted G. Godwin, Chairman, Johnston County Board of Commissioners, P.O. Box 1049 Smithfield, NC 27577. Henderson County Administration Building, 100 North King Street, Hendersonville, NC 28792. https://msc.fema.gov/portal/ advanceSearch. Nov. 17, 2020 .... 370125 Town Hall, 100 Railroad Street, Wilson’s Mills, NC 27593. https://msc.fema.gov/portal/ advanceSearch. Feb. 4, 2021 ...... 370262 Johnston County Planning Department, 309 East Market Street, Smithfield, NC 27577. https://msc.fema.gov/portal/ advanceSearch. Feb. 4, 2021 ...... 370138 The Honorable Will Joyce, Mayor, City of Stillwater, 723 South Lewis Street, Stillwater, OK 74047. The Honorable Kent Bradley, Chairman, Payne County Board of Commissioners, 506 Expo Circle South, Stillwater, OK 74074. Development Services Department, 723 South Lewis Street, Stillwater, OK 74047. https://msc.fema.gov/portal/ advanceSearch. Jan. 22, 2021 ..... 405380 Payne County Administrative Building, 315 West 6th Street, Suite 203, Stillwater, OK 74074. https://msc.fema.gov/portal/ advanceSearch. Jan. 22, 2021 ..... 400493 The Honorable Jim Strickland, Mayor, City of Memphis, 125 North Main Street, Room 700, Memphis, TN 38103. Engineering Division, 125 North Main Street, Room 677, Memphis, TN 38103. https://msc.fema.gov/portal/ advanceSearch. Jan. 27, 2021 ..... 470177 Jkt 253001 PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 E:\FR\FM\12NON1.SGM 12NON1 71934 Federal Register / Vol. 85, No. 219 / Thursday, November 12, 2020 / Notices Location and case No. Chief executive officer of community Unincorporated areas of Shelby County (20–04– 1185P). The Honorable Lee Harris, Mayor, Shelby County, 160 North Main Street, Memphis, TN 38103. Shelby County Department of Engineering, 6463 Haley Road, Memphis, TN 38134. https://msc.fema.gov/portal/ advanceSearch. Jan. 27, 2021 ..... 470214 City of Temple (20–06– 2105P). The Honorable Tim Davis, Mayor, City of Temple, 2 North Main Street, Suite 103, Temple, TX 76501. https://msc.fema.gov/portal/ advanceSearch. Feb. 16, 2021 .... 480034 Denton ........... City of Sanger (20–06– 1045P). https://msc.fema.gov/portal/ advanceSearch. Jan. 25, 2021 ..... 480786 Denton ........... Unincorporated areas of Denton County (20–06– 1045P). City of San Marcos (20– 06–3176P). The Honorable Thomas Muir, Mayor, City of Sanger, P.O. Box 1729, Sanger, TX 76266. The Honorable Andy Eads, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201. The Honorable Jane Hughson, Mayor, City of San Marcos, 630 East Hopkins Street, San Marcos, TX 78666. Department of Public Works, Engineering Division, 3210 East Avenue H, Building A, Suite 107, Temple, TX 76501. City Hall, 201 Bolivar Street, Sanger, TX 76266. Denton County Public Works, Engineering Department, 1505 East McKinney Street, Suite 175, Denton, TX 76209. Engineering Department, 630 East Hopkins Street, San Marcos, TX 78666. https://msc.fema.gov/portal/ advanceSearch. Jan. 25, 2021 ..... 480774 https://msc.fema.gov/portal/ advanceSearch. Dec. 31, 2020 .... 485505 State and county Shelby ............ Texas: Bell ................. Guadalupe ..... Community map repository Online location of letter of map revision Attendance information will be provided upon registration. [FR Doc. 2020–24976 Filed 11–10–20; 8:45 am] BILLING CODE 9110–12–P FOR FURTHER INFORMATION CONTACT: DEPARTMENT OF HOMELAND SECURITY Transportation Security Administration [Docket No. TSA–2011–0008] Aviation Security Advisory Committee (ASAC) Meeting Transportation Security Administration, DHS. ACTION: Committee management; notice of federal advisory committee meeting. AGENCY: The Transportation Security Administration (TSA) will hold a meeting of the Aviation Security Advisory Committee (ASAC) to discuss issues listed in the Meeting Agenda section below. This meeting will be open to the public as stated in the Supplemental section below. In light of the current COVID–19 public health crisis, the meeting will be virtual. DATES: The Committee will meet on Thursday, December 10, 2020, from 10:00 a.m. to 1:00 p.m. Eastern Standard Time. This meeting may end early if all business is completed. As listed in the Public Participation section below, requests to attend the meeting must be received by November 30, 2020. Requests to address the Committee must be received by November 30, 2020. ADDRESSES: The meeting will be held virtually by teleconference. See Public Participation below for information on how to register to attend the meeting. jbell on DSKJLSW7X2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 17:07 Nov 10, 2020 Jkt 253001 Tamika McCree Elhilali, Aviation Security Advisory Committee Designated Federal Official, Transportation Security Administration (TSA–28), 601 South 12th Street, Arlington, VA 20598–6028, ASAC@ tsa.dhs.gov, 571–227–2632. SUPPLEMENTARY INFORMATION: I. Background Notice of this meeting is given in accordance with the Aviation Security Stakeholder Participation Act, codified at 49 U.S.C. 44946. Pursuant to 49 U.S.C. 44946(f), ASAC is exempt from the Federal Advisory Committee Act (5 U.S.C. App.). The ASAC provides advice and industry perspective to the Administrator of TSA on aviation security matters, including the development, refinement, and implementation of policies, programs, rulemaking, and security directives pertaining to aviation security. II. Meeting Agenda The Committee will meet to discuss items listed in the agenda below: • Legislative Update • Subcommittee and Work Group briefings on calendar year (CY) 2020 activities, key issues, and areas of focus for CY 2021: Æ Air Cargo Æ Airlines Æ Airports Æ General Aviation Æ Insider Threat Æ International Aviation Æ Security Technology PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 Date of modification Community No. • Public Comments • Discussion of the CY 2021 Committee Agenda • Closing Comments and Adjournment III. Public Participation The meeting will be open to the public and attendance may be limited due to technological and telephonic meeting constraints. Members of the public, all non-ASAC members, and non-TSA staff who wish to attend must register via email by submitting their name, contact number, and affiliation to ASAC@tsa.dhs.gov by November 30, 2020. Attendees will be admitted on a first-to-register basis. Attendance information will be provided upon registration. In addition, members of the public must make advance arrangements by November 30, 2020 to present oral or written statements. The statements must specifically address issues pertaining to the items listed in the Meeting Agenda section; requests must be submitted via email to: ASAC@tsa.dhs.gov. The public comment period will begin at approximately 12:00 p.m. and will end at 1:00 p.m. Speakers are requested to limit their comments to three minutes. The ASAC and TSA are committed to providing equal access to this virtual meeting for all participants. If you need alternative formats or services because of a disability, please contact the person listed in the FOR FURTHER INFORMATION CONTACT section before November 30, 2020. E:\FR\FM\12NON1.SGM 12NON1

Agencies

[Federal Register Volume 85, Number 219 (Thursday, November 12, 2020)]
[Notices]
[Pages 71931-71934]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-24976]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2020-0002; Internal Agency Docket No. FEMA-B-2067]


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.

[[Page 71932]]



------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                     Location and  case     Chief executive officer  of                                   Online location of  letter of map                           Community
         State and county                   No.                      community              Community map  repository                 revision                Date of  modification      No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Denver.......................  City and County of     The Honorable Michael B.        Department of Public Works,    https://msc.fema.gov/portal/        Feb. 11, 2021.........       080046
                                    Denver (20-08-         Hancock, Mayor, City and        201 West Colfax Avenue,        advanceSearch.
                                    0372P).                County of Denver, 1437 North    Denver, CO 80202.
                                                           Bannock Street, Room 350,
                                                           Denver, CO 80202.
    Eagle........................  Town of Basalt (20-08- Mr. Ryan Mahoney, Manager,      Town Hall, 101 Midland         https://msc.fema.gov/portal/        Jan. 26, 2021.........       080052
                                    0275P).                Town of Basalt, 101 Midland     Avenue, Basalt, CO 81621.      advanceSearch.
                                                           Avenue, Basalt, CO 81621.
    Eagle........................  Unincorporated areas   Mr. Jeff Schroll, Eagle County  Eagle County Engineering       https://msc.fema.gov/portal/        Jan. 26, 2021.........       080051
                                    of Eagle County (20-   Manager, P.O. Box 850, Eagle,   Department, 500 Broadway       advanceSearch.
                                    08-0275P).             CO 81631.                       Street, Eagle, CO 81631.
    El Paso......................  Unincorporated areas   The Honorable Mark Waller,      Pikes Peak Regional            https://msc.fema.gov/portal/        Feb. 16, 2021.........       080059
                                    of El Paso County      Chairman, El Paso County        Development Center, 2880       advanceSearch.
                                    (20-08-0369P).         Board of Commissioners, 200     International Circle,
                                                           South Cascade Avenue, Suite     Colorado Springs, CO 80910.
                                                           100, Colorado Springs, CO
                                                           80903.
Connecticut:
    Fairfield....................  Town of Darien (20-01- The Honorable Jayme J.          Planning and Zoning            https://msc.fema.gov/portal/        Jan. 22, 2021.........       090005
                                    0611P).                Stevenson, First Selectman,     Department, 2 Renshaw Road,    advanceSearch.
                                                           Town of Darien Board of         Darien, CT 06820.
                                                           Selectmen, 2 Renshaw Road,
                                                           Room 202, Darien, CT 06820.
    New Haven....................  Town of Branford (20-  The Honorable James B.          Engineering Department, 1019   https://msc.fema.gov/portal/        Jan. 15, 2021.........       090073
                                    01-0799P).             Cosgrove, First Selectman,      Main Street, Branford, CT      advanceSearch.
                                                           Town of Branford Board of       06405.
                                                           Selectmen, 1019 Main Street,
                                                           Branford, CT 06405.
Florida:
    Bay..........................  City of Panama City    The Honorable Mark Sheldon,     Building Division, 116 South   https://msc.fema.gov/portal/        Jan. 28, 2021.........       120013
                                    Beach (20-04-1474P).   Mayor, City of Panama City      Arnold Road, Panama City       advanceSearch.
                                                           Beach, 116 South Arnold Road,   Beach, FL 32413.
                                                           Panama City Beach, FL 32413.
    Bay..........................  Unincorporated areas   The Honorable Philip ``Griff''  Bay County Planning and        https://msc.fema.gov/portal/        Feb. 16, 2021.........       120004
                                    of Bay County (19-04-  Griffitts, Chairman, Bay        Zoning Department, 840 West    advanceSearch.
                                    4735P).                County Board of                 11th Street, Panama City, FL
                                                           Commissioners, 840 West 11th    32401.
                                                           Street, Panama City, FL
                                                           32401.
    Collier......................  City of Marco Island   Mr. Mike McNees, Manager, City  Building Services Department,  https://msc.fema.gov/portal/        Jan. 22, 2021.........       120426
                                    (20-04-4781P).         of Marco Island, 50 Bald        50 Bald Eagle Drive, Marco     advanceSearch.
                                                           Eagle Drive, Marco Island, FL   Island, FL 34145.
                                                           34145.
    Hillsborough.................  City of Tampa (20-04-  The Honorable Jane Castor,      Planning and Development       https://msc.fema.gov/portal/        Feb. 8, 2021..........       120114
                                    0296P).                Mayor, City of Tampa, 306       Department, 1400 North         advanceSearch.
                                                           East Jackson Street, Tampa,     Boulevard, Tampa, FL 33607.
                                                           FL 33602.
    Hillsborough.................  Unincorporated areas   Ms. Bonnie M. Wise,             Hillsborough County            https://msc.fema.gov/portal/        Feb. 8, 2021..........       120112
                                    of Hillsborough        Hillsborough County             Development Services           advanceSearch.
                                    County (20-04-         Administrator, 601 East         Department, 601 East Kennedy
                                    0296P).                Kennedy Boulevard, Tampa, FL    Boulevard, Tampa, FL 33602.
                                                           33602.
    Lake.........................  City of Leesburg (20-  Mr. Al Minner, Manager, City    Planning and Zoning            https://msc.fema.gov/portal/        Jan. 13, 2021.........       120136
                                    04-0931P).             of Leesburg, 501 West Meadow    Department, 204 North 5th      advanceSearch.
                                                           Street, Leesburg, FL 34748.     Street, Leesburg, FL 34748.
    Lake.........................  Unincorporated areas   The Honorable Leslie Campione,  Lake County Public Works       https://msc.fema.gov/portal/        Jan. 13, 2021.........       120421
                                    of Lake County (20-    Chair, Lake County Board of     Department, 323 North          advanceSearch.
                                    04-0931P).             Commissioners, 315 West Main    Sinclair Avenue, Tavares, FL
                                                           Street, Tavares, FL 32778.      32778.
    Lee..........................  Town of Fort Myers     The Honorable Ray Murphy,       Community Development          https://msc.fema.gov/portal/        Jan. 19, 2021.........       120673
                                    Beach (20-04-3679P).   Mayor, Town of Fort Myers       Department, 2525 Estero        advanceSearch.
                                                           Beach, 2525 Estero Boulevard,   Boulevard, Fort Myers Beach,
                                                           Fort Myers Beach, FL 33931.     FL 33931.

[[Page 71933]]

 
    Monroe.......................  Unincorporated areas   The Honorable Heather           Monroe County Building         https://msc.fema.gov/portal/        Jan. 19, 2021.........       125129
                                    of Monroe County (20-  Carruthers, Mayor, Monroe       Department, 2798 Overseas      advanceSearch.
                                    04-4173P).             County Board of                 Highway, Suite 300,
                                                           Commissioners, 500 Whitehead    Marathon, FL 33050.
                                                           Street, Suite 102, Key West,
                                                           FL 33040.
    Orange.......................  Unincorporated areas   The Honorable Jerry L.          Orange County Planning and     https://msc.fema.gov/portal/        Feb. 12, 2021.........       120179
                                    of Orange County (20-  Demings, Mayor, Orange          Development Department, 4200   advanceSearch.
                                    04-1076P).             County, 201 South Rosalind      South John Young Parkway,
                                                           Avenue, 5th Floor, Orlando,     Orlando, FL 32839.
                                                           FL 32801.
    Osceola......................  Unincorporated areas   The Honorable Viviana Janer,    Osceola County Building        https://msc.fema.gov/portal/        Feb. 12, 2021.........       120189
                                    of Osceola County      Chair, Osceola County Board     Department, 1 Courthouse       advanceSearch.
                                    (20-04-1076P).         of Commissioners, 1             Square, Suite 1400,
                                                           Courthouse Square, Suite        Kissimmee, FL 34741.
                                                           4700, Kissimmee, FL 34741.
    Palm Beach...................  Unincorporated areas   The Honorable Dave Kerner,      Palm Beach County Department   https://msc.fema.gov/portal/        Jan. 29, 2021.........       120192
                                    of Palm Beach County   Mayor, Palm Beach County, 301   of Planning, Zoning and        advanceSearch.
                                    (19-04-6690P).         North Olive Avenue, Suite       Building Department, 2300
                                                           1201, West Palm Beach, FL       North Jog Road, West Palm
                                                           33401.                          Beach, FL 33401.
Montana: Lewis and Clark.........  City of Helena (20-08- The Honorable Wilmot Collins,   City Hall, 316 North Park      https://msc.fema.gov/portal/        Jan. 28, 2021.........       300040
                                    0095P).                Mayor, City of Helena, 316      Avenue, Helena, MT 59623.      advanceSearch.
                                                           North Park Avenue, Room 323,
                                                           Helena, MT 59623.
New Hampshire:
    Rockingham...................  Town of Salem (20-01-  Mr. Christopher A. Dillon,      Town Hall, 33 Geremonty        https://msc.fema.gov/portal/        Jan. 19, 2021.........       330142
                                    0650P).                Manager, Town of Salem, 33      Drive, Salem, NH 03079.        advanceSearch.
                                                           Geremonty Drive, Salem, NH
                                                           03079.
    Strafford....................  City of Dover (20-01-  The Honorable Robert Carrier,   Planning Department, 288       https://msc.fema.gov/portal/        Jan. 26, 2021.........       330145
                                    0517P).                Mayor, City of Dover, 288       Central Avenue, Dover, NH      advanceSearch.
                                                           Central Avenue, Dover, NH       03820.
                                                           03820.
North Carolina:
    Henderson....................  Unincorporated areas   The Honorable Grady Hawkins,    Henderson County               https://msc.fema.gov/portal/        Nov. 17, 2020.........       370125
                                    of Henderson County    Chairman, Henderson County      Administration Building, 100   advanceSearch.
                                    (20-04-2036P).         Board of Commissioners, 1       North King Street,
                                                           Historic Courthouse Square,     Hendersonville, NC 28792.
                                                           Suite 1, Hendersonville, NC
                                                           27102.
    Johnston.....................  Town of Wilson's       The Honorable Jim Uzzle, Jr.,   Town Hall, 100 Railroad        https://msc.fema.gov/portal/        Feb. 4, 2021..........       370262
                                    Mills (20-04-2016P).   Mayor, Town of Wilson's         Street, Wilson's Mills, NC     advanceSearch.
                                                           Mills, P.O. Box 448, Wilson's   27593.
                                                           Mills, NC 27593.
    Johnston.....................  Unincorporated areas   The Honorable Ted G. Godwin,    Johnston County Planning       https://msc.fema.gov/portal/        Feb. 4, 2021..........       370138
                                    of Johnston County     Chairman, Johnston County       Department, 309 East Market    advanceSearch.
                                    (20-04-2016P).         Board of Commissioners, P.O.    Street, Smithfield, NC
                                                           Box 1049 Smithfield, NC         27577.
                                                           27577.
Oklahoma:
    Payne........................  City of Stillwater     The Honorable Will Joyce,       Development Services           https://msc.fema.gov/portal/        Jan. 22, 2021.........       405380
                                    (20-06-0276P).         Mayor, City of Stillwater,      Department, 723 South Lewis    advanceSearch.
                                                           723 South Lewis Street,         Street, Stillwater, OK
                                                           Stillwater, OK 74047.           74047.
    Payne........................  Unincorporated areas   The Honorable Kent Bradley,     Payne County Administrative    https://msc.fema.gov/portal/        Jan. 22, 2021.........       400493
                                    of Payne County (20-   Chairman, Payne County Board    Building, 315 West 6th         advanceSearch.
                                    06-0276P).             of Commissioners, 506 Expo      Street, Suite 203,
                                                           Circle South, Stillwater, OK    Stillwater, OK 74074.
                                                           74074.
Tennessee:
    Shelby.......................  City of Memphis (20-   The Honorable Jim Strickland,   Engineering Division, 125      https://msc.fema.gov/portal/        Jan. 27, 2021.........       470177
                                    04-1185P).             Mayor, City of Memphis, 125     North Main Street, Room 677,   advanceSearch.
                                                           North Main Street, Room 700,    Memphis, TN 38103.
                                                           Memphis, TN 38103.

[[Page 71934]]

 
    Shelby.......................  Unincorporated areas   The Honorable Lee Harris,       Shelby County Department of    https://msc.fema.gov/portal/        Jan. 27, 2021.........       470214
                                    of Shelby County (20-  Mayor, Shelby County, 160       Engineering, 6463 Haley        advanceSearch.
                                    04-1185P).             North Main Street, Memphis,     Road, Memphis, TN 38134.
                                                           TN 38103.
Texas:
    Bell.........................  City of Temple (20-06- The Honorable Tim Davis,        Department of Public Works,    https://msc.fema.gov/portal/        Feb. 16, 2021.........       480034
                                    2105P).                Mayor, City of Temple, 2        Engineering Division, 3210     advanceSearch.
                                                           North Main Street, Suite 103,   East Avenue H, Building A,
                                                           Temple, TX 76501.               Suite 107, Temple, TX 76501.
    Denton.......................  City of Sanger (20-06- The Honorable Thomas Muir,      City Hall, 201 Bolivar         https://msc.fema.gov/portal/        Jan. 25, 2021.........       480786
                                    1045P).                Mayor, City of Sanger, P.O.     Street, Sanger, TX 76266.      advanceSearch.
                                                           Box 1729, Sanger, TX 76266.
    Denton.......................  Unincorporated areas   The Honorable Andy Eads,        Denton County Public Works,    https://msc.fema.gov/portal/        Jan. 25, 2021.........       480774
                                    of Denton County (20-  Denton County Judge, 110 West   Engineering Department, 1505   advanceSearch.
                                    06-1045P).             Hickory Street, 2nd Floor,      East McKinney Street, Suite
                                                           Denton, TX 76201.               175, Denton, TX 76209.
    Guadalupe....................  City of San Marcos     The Honorable Jane Hughson,     Engineering Department, 630    https://msc.fema.gov/portal/        Dec. 31, 2020.........       485505
                                    (20-06-3176P).         Mayor, City of San Marcos,      East Hopkins Street, San       advanceSearch.
                                                           630 East Hopkins Street, San    Marcos, TX 78666.
                                                           Marcos, TX 78666.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2020-24976 Filed 11-10-20; 8:45 am]
BILLING CODE 9110-12-P


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