New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory fl...
Federal Emergency Management Agency, Department of Homeland Security.
ACTION:
Notice.
SUMMARY:
New or modified Base (1-percent 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 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.
SUPPLEMENTARY INFORMATION:
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. 4001et 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 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
( printed page 14142)
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.
State and county
Location and case No.
Chief executive officer of community
Community map repository
Date of
modification
Community No.
Alabama:
Tuscaloosa (FEMA Docket No.: B-2073)
City of Northport (20-04-4421P).
The Honorable Donna Aaron, Mayor, City of Northport, 3500 McFarland Boulevard, Northport, AL 35476.
City Hall, 3500 McFarland Boulevard, Northport, AL 35476.
Feb. 2, 2021
010202
Tuscaloosa (FEMA Docket No.: B-2073)
Unincorporated areas of Tuscaloosa County (20-04-4421P).
The Honorable Rob Robertson, Probate Judge, Tuscaloosa County, 714 Greensboro Avenue, Tuscaloosa, AL 35401.
Tuscaloosa County Public Works Department, 2810 35th Street, Tuscaloosa, AL 35401.
Feb. 2, 2021
010201
Colorado:
Boulder (FEMA Docket No.: B-2073)
City of Boulder (20-08-0632P).
The Honorable Sam Weaver, Mayor, City of Boulder, P.O. Box 791, Boulder, CO 80306.
Central Records Department, 1777 Broadway Street, Boulder, CO 80302.
Feb. 19, 2021
080024
Boulder (FEMA Docket No.: B-2073)
Unincorporated areas of Boulder County (20-08-0632P).
The Honorable Deb Gardner, Chair, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 80306.
Boulder County Department of Public Works, 1739 Broadway, Suite 300, Boulder, CO 80306.
Feb. 19, 2021
080023
Denver (FEMA Docket No.: B-2067)
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.
Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202.
Feb. 11, 2021
080046
El Paso (FEMA Docket No.: B-2067)
Unincorporated areas of El Paso County (20-08-0369P).
The Honorable Mark Waller, Chairman, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903.
Pikes Peak Regional Development Center, 2880 International Circle, Colorado Springs, CO 80910.
Feb. 16, 2021
080059
Weld (FEMA Docket No.: B-2073)
City of Greeley (20-08-0390P).
The Honorable John Gates, Mayor, City of Greeley, 1000 10th Street, Greeley, CO 80631.
City Hall, 1000 10th Street, Greeley, CO 80631.
Feb. 16, 2021
080184
Connecticut: New Haven (FEMA Docket No.: B-2076)
Town of Seymour (20-01-0712P).
The Honorable W. Kurt Miller, First Selectman, Town of Seymour Board of Selectmen, 1 1st Street, Seymour, CT 06483.
Town Hall, 1 1st Street, Seymour, CT 06483.
Feb. 16, 2021
090088
Florida:
Bay (FEMA Docket No.: B-2067)
Unincorporated areas of Bay County (19-04-4735P).
The Honorable Robert Carroll, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401.
Bay County Planning and Zoning Department, 840 West 11th Street, Panama City, FL 32401.
Feb. 16, 2021
120004
Hillsborough (FEMA Docket No.: B-2067)
City of Tampa (20-04-0296P).
The Honorable Jane Castor, Mayor, City of Tampa, 306 East Jackson Street, Tampa, FL 33602.
Planning and Development Department, 1400 North Boulevard, Tampa, FL 33607.
Feb. 8, 2021
120114
Hillsborough (FEMA Docket No.: B-2067)
Unincorporated areas of Hillsborough County (20-04-0296P).
Ms. Bonnie M. Wise, Hillsborough County Administrator, 601 East Kennedy Boulevard, Tampa, FL 33602.
Hillsborough County Development Services Department, 601 East Kennedy Boulevard, Tampa, FL 33602.
Feb. 8, 2021
120112
Lee (FEMA Docket No.: B-2052)
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
120402
Manatee (FEMA Docket No.: B-2076)
Unincorporated areas of Manatee County (20-04-3373P).
The Honorable Betsy Benac, Chair, Manatee County Board of Commissioners, 1112 Manatee Avenue West, Bradenton, FL 34205.