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.
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.
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 the NFIP. 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.
Arkansas: Benton, (FEMA Docket No.: B-2164).
City of Bentonville, (21-06-0311P).
The Honorable Stephanie Orman, Mayor, City of Bentonville, 305 Southwest A Street, Bentonville, AR 72712.
City Hall, 3200 Southwest Municipal Drive, Bentonville, AR 72712.
Dec. 20, 2021
050012
Colorado:
( printed page 4264)
Denver, (FEMA Docket No.: B-2164).
City and County of Denver, (21-08-0407P).
The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Room 350, Denver, CO 80202.
Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202.
Dec. 27, 2021
080046
El Paso, (FEMA Docket No.: B-2164).
City of Colorado Springs, (21-08-0112P).
The Honorable John Suthers, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Suite 601, Colorado Springs, CO 80903.
Pikes Peak Regional Development Center, 2880 International Circle, Colorado Springs, CO 80910.
Dec. 20, 2021
080060
Larimer, (FEMA Docket No.: B-2171).
Town of Johnstown, (21-08-0288P).
Mr. Matt LeCerf, Manager, Town of Johnstown, 450 South Parish Avenue, Johnstown, CO 80534.
Planning and Development Department, 450 South Parish Avenue, Johnstown, CO 80534.
Dec. 27, 2021
080250
Larimer, (FEMA Docket No.: B-2171).
Unincorporated areas of Larimer County, (21-08-0288P).
The Honorable John Kefalas, Chairman, Larimer County Board of Commissioners, 200 West Oak Street, Suite 2200, Fort Collins, CO 80521.
Larimer County Engineering Department, 200 West Oak Street, Suite 3000, Fort Collins, CO 80521.
Dec. 27, 2021
080101
Connecticut: New Haven, (FEMA Docket No.: B-2171).
Town of Guilford, (21-01-0936P).
The Honorable Matthew T. Hoey, III, First Selectman, Town of Guilford, Board of Selectmen, 31 Park Street, Guilford, CT 06437.
Engineering Department, 50 Boston Street, Guilford, CT 06437.
Dec. 17, 2021
090077
Florida:
Miami-Dade
City of Doral, (21-04-2105P).
The Honorable Juan Carlos Bermudez, Mayor, City of Doral, 8401 Northwest 53rd Terrace, Doral, FL 33166.
Building Department, 8401 Northwest 53rd Terrace, Doral, FL 33166.
Dec. 27, 2021
120041
Monroe
Village of Islamorada, (21-04-3944P).
The Honorable Buddy Pinder, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036.
Building Department, 86800 Overseas Highway, Islamorada, FL 33036.
Dec. 27, 2021
120424
Palm Beach, (FEMA Docket No.: B-2164).
Unincorporated areas of Palm Beach County, (20-04-4796P).
Ms. Verdenia C. Baker, Palm Beach County Administrator, 301 North Olive Avenue, 11th Floor, West Palm Beach, FL 33401.
Palm Beach County Planning, Zoning and Building Department, 2300 North Jog Road, West Palm Beach, FL 33411.
Dec. 20, 2021
120192
Sarasota, (FEMA Docket No.: B-2171).
Unincorporated areas of Sarasota County, (21-04-4167P).
The Honorable Alan Maio, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236.
Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34236.
Dec. 29, 2021
125144
Georgia: Richmond, (FEMA Docket No.: B-2171).
City of Augusta, (21-04-3238X).
The Honorable Hardie Davis, Jr., Mayor, City of Augusta, 535 Telfair Street, Suite 200, Augusta, GA 30901.
Planning and Development Department, 535 Telfair Street, Suite 300, Augusta, GA 30901.
Dec. 27, 2021
130158
Louisiana:
Jefferson, (FEMA Docket No.: B-2171).
City of Harahan, (20-06-2494P).
The Honorable Tim Baudier, Mayor, City of Harahan, 6437 Jefferson Highway, Harahan, LA 70123.
City Hall, 6437 Jefferson Highway, Harahan, LA 70123.
Dec. 29, 2021
225200
Jefferson, (FEMA Docket No.: B-2171).
Unincorporated areas of Jefferson Parish, (20-06-2494P).
The Honorable Cynthia Lee Sheng, Jefferson Parish President, 1221 Elmwood Park Boulevard, 10th Floor, Jefferson, LA 70123.
Jefferson Parish, Joseph S. Yenni Building, 1221 Elmwood Park Boulevard, Suite 310, Jefferson, LA 70123.
Dec. 29, 2021
225199
Maryland: Prince George's, (FEMA Docket No.: B-2171).
City of Laurel, (21-03-0404P).
The Honorable Craig A. Moe, Mayor, City of Laurel, 8103 Sandy Spring Road, Laurel, MD 20707.
City Hall, 8103 Sandy Spring Road, Laurel, MD 20707.