# 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 Information eXchange (FMIX) online at *https://www.floodmaps.fema.gov/fhm/fmx_main.html.*
**SUPPLEMENTARY INFORMATION:**
The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided.
Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below.
The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 *et seq.,* and with 44 CFR part 65.
The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP).
These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4.
The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at *https://msc.fema.gov* for comparison.
(Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)
Michael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency.
| State and county | Location and | Chief executive | Community map | Online location | Date of | Community |
| --- | --- | --- | --- | --- | --- | --- |
| Arkansas: | | | | | | |
| Sebastian. | City of Fort Smith (19-06-3706P). | The Honorable George B. McGill, Mayor, City of Fort Smith, P.O. Box 1908, Fort Smith, AR 72902. | Department of Engineering, 623 Garrison Avenue, Fort Smith, AR 72901. | | Oct. 14, 2020 | 055013 |
| Colorado: | | | | | | |
| Boulder. | City of Boulder (19-08-0976P). | The Honorable Sam Weaver, Mayor, City of Boulder, 1777 Broadway Street, Boulder, CO 80302. | Central Records Department, 1777 Broadway Street, Boulder, CO 80302. | | Oct. 30, 2020 | 080024 |
| Boulder. | Unincorporated areas of Boulder County (19-08-0976P). | 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. | | Oct. 30, 2020 | 080023 |
| Denver. | City and County of Denver (20-08-0456P). | 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. | | Nov. 23, 2020 | 080046 |
| Larimer. | Unincorporated areas of Larimer County (20-08-0140P). | The Honorable Steve Johnson, 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. | | Oct. 13, 2020 | 080101 |
| Connecticut: | | | | | | |
| Fairfield. | Town of Westport (19-01-1183P). | The Honorable James Marpe, First Selectman, Town of Westport Board of Selectmen, 110 Myrtle Avenue, Westport, CT 06880. | Planning and Zoning Department, 110 Myrtle Avenue, Westport, CT 06880. | | Oct. 13, 2020 | 090019 |
| Florida: | | | | | | |
| Collier. | City of Marco Island (20-04-2874P). | Mr. Michael T. McNees, Manager, City of Marco Island, 50 Bald Eagle Drive, Marco Island, FL 34145. | Building Services Department, 50 Bald Eagle Drive, Marco Island, FL 34145. | | Nov. 9, 2020 | 120426 |
| Duvall. | City of Jacksonville (20-04-0754P). | The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. | Development Services Division, 214 North Hogan Street, Jacksonville, FL 32202. | | Nov. 10, 2020 | 120077 |
| Lee. | City of Bonita Springs (19-04-5595P). | The Honorable Peter Simmons, Mayor, City of Bonita Springs, 9101 Bonita Beach Road, Bonita Springs, FL 34135. | Community Development Department, 9220 Bonita Beach Road, Bonita Springs, FL 34135. | | Oct. 13, 2020 | 120680 |
| Lee. | Town of Fort Myers Beach (20-04-1546P). | The Honorable Ray Murphy, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. | Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. | | Oct. 22, 2020 | 120673 |
| Lee. | Unincorporated areas of Lee County (19-04-5595P). | Mr. Roger Desjarlais, Manager, Lee County, 2120 Main Street, Fort Myers, FL 33901. | Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901. | | Oct. 13, 2020 | 125124 |
| Georgia: | | | | | | |
| Gwinnett. | Unincorporated areas of Gwinnett County (19-04-6977P). | The Honorable Charlotte J. Nash, Chair, Gwinnett County Board of Commissioners, 751 Langley Drive, Lawrenceville, GA 30046. | Gwinnett County Department of Planning and Development, 446 West Crogan Street, Lawrenceville, GA 30046. | | Oct. 15, 2020 | 130322 |
| Richmond. | City of Augusta (19-04-6697P). | 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. | | Oct. 30, 2020 | 130158 |
| Maine: | | | | | | |
| Washington. | Town of Addison (20-01-0671P). | The Honorable Verlan R. Lenfestey Jr., Chairman, Town of Addison Board of Selectmen, P.O. Box 142, Addison, ME 04606. | Town Hall, 334 Water Street, Addison, ME 04606. | | Nov. 12, 2020 | 230132 |
| Washington. | Town of Cherryfield (20-01-0670P). | The Honorable Arthur Tatangelo, Chairman, Town of Cherryfield Board of Selectmen, P.O. Box 58, Cherryfield, ME 04622. | Town Hall, 12 Municipal Way, Cherryfield, ME 04622. | | Nov. 12, 2020 | 230135 |
| Washington. | Town of Columbia (20-01-0671P). | The Honorable Harry Beal, Jr., Chairman, Town of Columbia Board of Selectmen, 106 Epping Road, Columbia, ME 04623. | Town Hall, 106 Epping Road, Columbia, ME 04623. | | Nov. 12, 2020 | 230307 |
| Washington. | Town of Columbia Falls (20-01-0671P). | The Honorable Nancy Bagley, Chair, Town of Columbia Falls Board of Selectmen, P.O. Box 100, Columbia Falls, ME 04623. | Town Hall, 8 Point Street, Columbia Falls, ME 04623. | | Nov. 12, 2020 | 230308 |
| Washington. | Town of East Machias (20-01-0668P). | The Honorable Kenneth Davis, Jr., Chairman, Town of East Machias Board of Selectmen, P.O. Box 117, East Machias, ME 04630. | Town Hall, 32 Cutler Road, East Machias, ME 04630. | | Nov. 12, 2020 | 230313 |
| Washington. | Town of Harrington (20-01-0671P). | The Honorable Joel Strout, Chairman, Town of Harrington Board of Selectmen, P.O. Box 142, Harrington, ME 04643. | Town Hall, 114 East Main Street, Harrington, ME 04643. | | Nov. 12, 2020 | 230314 |
| Washington. | Town of Jonesboro (20-01-0668P). | The Honorable Michael Schoppee, Chairman, Town of Jonesboro Board of Selectmen, P.O. Box 86, Jonesboro, ME 04684. | Town Hall, 23 Station Road, Jonesboro, ME 04684. | | Nov. 12, 2020 | 230315 |
| Washington. | Town of Jonesboro (20-01-0671P). | The Honorable Michael Schoppee, Chairman, Town of Jonesboro Board of Selectmen, P.O. Box 86, Jonesboro, ME 04684. | Town Hall, 23 Station Road, Jonesboro, ME 04684. | | Nov. 12, 2020 | 230315 |
| Washington. | Town of Marshfield (20-01-0668P). | The Honorable Robert Carter, Chairman, Town of Marshfield Board of Selectmen, 187 Northfield Road, Marshfield, ME 04654. | Town Hall, 187 Northfield Road, Marshfield, ME 04654. | | Nov. 12, 2020 | 230316 |
| Washington. | Town of Steuben (20-01-0670P). | The Honorable Larry Pinkham, Chairman, Town of Steuben Board of Selectmen, 294 U.S. Route 1, Steuben, ME 04680. | Town Hall, 294 U.S. Route 1, Steuben, ME 04680. | | Nov. 12, 2020 | 230323 |
| Washington. | Town of Whitneyville (20-01-0668P). | The Honorable Nate Perry, Chairman, Town of Whitneyville Board of Selectmen, 42 South Main Street Whitneyville, ME 04654. | Town Hall, 42 South Main Street, Whitneyville, ME 04654. | | Nov. 12, 2020 | 230329 |
| Mississippi: | | | | | | |
| Harrison. | City of Long Beach (20-04-3634P). | The Honorable George L. Bass, Mayor, City of Long Beach, 201 Jeff Davis Avenue, Long Beach, MS 39560. | Department of Permits and Zoning, 201 Jeff Davis Avenue, Long Beach, MS 39560. | | Oct. 13, 2020 | 285257 |
| New Hampshire: Hillsborough. | City of Manchester (20-01-0142P). | The Honorable Joyce Craig, Mayor, City of Manchester, One City Hall Plaza, Manchester, NH 03101. | City Hall, One City Hall Plaza, Manchester, NH 03101. | | Nov. 9, 2020 | 330169 |
| North Carolina: | | | | | | |
| Wayne. | City of Goldsboro (20-04-0269P). | The Honorable Chuck Allen, Mayor, City of Goldsboro, 200 North Center Street, Goldsboro, NC 27530. | City Hall, 200 North Center Street, Goldsboro, NC 27530. | | Oct. 9, 2020 | 370255 |
| Wayne. | Unincorporated areas of Wayne County (20-04-0269P). | The Honorable E. Ray Mayo, Chairman, Wayne County Board of Commissioners, 224 East Walnut Street, Goldsboro, NC 27530. | Wayne County Planning Department, 134 North John Street, 3rd Floor, Goldsboro, NC 27530. | | Oct. 9, 2020 | 370254 |
| Pennsylvania: | | | | | | |
| Chester. | Township of Easttown (20-03-0073P). | The Honorable James W. Oram, Jr., Chairman, Township of Easttown Board of Supervisors, 566 Beaumont Road, Devon, PA 19333. | Township Hall, 566 Beaumont Road, Devon, PA 19333. | | Oct. 30, 2020 | 422600 |
| South Dakota: | | | | | | |
| Custer. | City of Custer (20-08-0443P). | The Honorable Corbin Herman, Mayor, City of Custer, 622 Crook Street, Custer, SD 57730. | Planning and Building Department, 622 Crook Street, Custer, SD 57730. | | Oct. 22, 2020 | 460019 |
| Custer. | Unincorporated areas of Custer County (20-08-0443P). | The Honorable Jim Lintz, Chairman, Custer County Board of Commissioners, 420 Mount Rushmore Road, Custer, SD 57730. | Custer County Department of Planning and Economic Development, 420 Mount Rushmore Road, Custer, SD 57730. | | Oct. 22, 2020 | 460018 |
| Pennington. | City of Rapid City (20-08-0020P). | The Honorable Steve Allender, Mayor, City of Rapid City, 300 6th Street, Rapid City, SD 57701. | Public Works Department, Engineering Services Division, 300 6th Street, Rapid City, SD 57701. | | Oct. 19, 2020 | 465420 |
| Texas: | | | | | | |
| Bell. | City of Nolanville (19-06-1647P). | The Honorable Andy Williams, Mayor, City of Nolanville, 101 North 5th Street, Nolanville, TX 76559. | City Hall, 101 North 5th Street, Nolanville, TX 76559. | | Oct. 14, 2020 | 480032 |
| Bexar. | City of Converse (19-06-1746P). | The Honorable Al Suarez, Mayor, City of Converse, 403 South Seguin, Converse, TX 78109. | City Hall, 403 South Seguin, Converse, TX 78109. | | Oct. 19, 2020 | 480038 |
| Bexar. | City of San Antonio (19-06-4014P). | The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. | Transportation and Capital Improvements Department, Storm Water Division, 114 West Commerce Street, 7th Floor, San Antonio, TX 78205. | | Oct. 26, 2020 | 480045 |
| Bexar. | City of Universal City (19-06-1746P). | The Honorable John Williams, Mayor, City of Universal City, 2150 Universal City Boulevard, Universal City, TX 78148. | Department of Stormwater, 2150 Universal City Boulevard, Universal City, TX 78148. | | Oct. 19, 2020 | 480049 |
| Bexar. | Unincorporated areas of Bexar County (19-06-3557P). | The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. | Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214. | | Oct. 26, 2020 | 480035 |
| Bexar. | Unincorporated areas of Bexar County (19-06-4014P). | The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. | Bexar County Public Works Department, 1948 Probandt Street, San Antonio, TX 78214. | | Oct. 26, 2020 | 480035 |
| Collin. | City of McKinney (20-06-0689P). | The Honorable George Fuller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070. | Engineering Department, 221 North Tennessee Street, McKinney, TX 75069. | | Nov. 2, 2020 | 480135 |
| Fort Bend. | Unincorporated areas of Fort Bend County (20-06-0547P). | The Honorable K.P. George, Fort Bend County Judge, 301 Jackson Street, 4th Floor, Richmond, TX 77469. | Fort Bend County Engineering Department, 301 Jackson Street, 4th Floor, Richmond, TX 77469. | | Oct. 30, 2020 | 480228 |
| Tarrant. | City of Colleyville (20-06-1166P). | The Honorable Richard Newton, Mayor, City of Colleyville, 100 Main Street, Colleyville, TX 76034. | City Hall, 100 Main Street, Colleyville, TX 76034. | | Nov. 12, 2020 | 480590 |
| Tarrant. | City of Crowley (20-06-0069P). | The Honorable Billy P. Davis, Mayor, City of Crowley, 201 East Main Street, Crowley, TX 76036. | Department of Community Development, 201 East Main Street, Crowley, TX 76036. | | Oct. 26, 2020 | 480591 |
| Williamson. | City of Leander (19-06-3344P). | Mr. Rick Beverlin, Manager, City of Leander, 105 North Brushy Street, Leander, TX 78641. | City Hall, 105 North Brushy Street, Leander, TX 78641. | | Oct. 30, 2020 | 481536 |
| Williamson. | City of Leander (19-06-3660P). | Mr. Rick Beverlin, Manager, City of Leander, 105 North Brushy Street, Leander, TX 78641. | City Hall, 105 North Brushy Street, Leander, TX 78641. | | Oct. 30, 2020 | 481536 |
| Utah: | | | | | | |
| Salt Lake. | City of Riverton (20-08-0458P). | The Honorable Trent Staggs, Mayor, City of Riverton, 12830 South Redwood Road, Riverton, UT 84065. | Public Works Department, 12526 South 4150 West, Riverton, UT 84065. | | Oct. 22, 2020 | 490104 |
| Summit. | Unincorporated areas of Summit County (19-08-1037P). | The Honorable Doug Clyde, Chairman, Summit County Council, P.O. Box 128, Coalville, UT 84017. | Summit County Government Office, 60 North Main Street, Coalville, UT 84017. | | Oct. 29, 2020 | 490134 |