[Federal Register Volume 89, Number 8 (Thursday, January 11, 2024)]
[Notices]
[Pages 1931-1934]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-00479]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2024-0002; Internal Agency Docket No. FEMA-B-2401]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, Department of Homeland
Security.
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 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.'')
Nicholas A. Shufro,
Deputy Assistant Administrator for Risk Management, Federal Emergency
Management Agency, Department of Homeland Security.
[[Page 1932]]
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
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.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas: Washington City of Fayetteville The Honorable Lioneld Jordan, City Hall, 113 West Mountain https://msc.fema.gov/portal/ Feb. 20, 2024........... 050216
(23-06-0884P). Mayor, City of Fayetteville, Street, Fayetteville, AR advanceSearch.
113 West Mountain Street, 72701.
Fayetteville, AR 72701.
Colorado:
Boulder City of Lafayette (23- The Honorable J. D. Mangat, Planning Department, 1290 South https://msc.fema.gov/portal/ Apr. 15, 2024........... 080026
08-0459P). Mayor, City of Lafayette, 1290 Public Road, Lafayette, CO advanceSearch.
South Public Road, Lafayette, 80026.
CO 80026.
Boulder Unincorporated areas of Claire Levy, Chair, Boulder Boulder County Transportation https://msc.fema.gov/portal/ Apr. 15, 2024........... 080023
Boulder County (23-08- County Board of Commissioners, Department, 1739 Broadway, advanceSearch.
0459P). P.O. Box 471, Boulder, CO Suite 300, Boulder, CO 80306.
80306.
Broomfield City and County of The Honorable Guyleen Engineering Department, 1 https://msc.fema.gov/portal/ Apr. 15, 2024........... 085073
Broomfield (23-08- Castriotta, Mayor, City and DesCombes Drive, Broomfield, advanceSearch.
0459P). County of Broomfield, 1 CO 80020.
DesCombes Drive, Broomfield, CO
80020.
Delaware: New Castle Unincorporated areas of Matthew Meyer, New Castle County New Castle County Government https://msc.fema.gov/portal/ Feb. 15, 2024........... 105085
New Castle County (23- Executive, 87 Read's Way, New Center, 87 Read's Way, New advanceSearch.
03-0137P). Castle, DE 19720. Castle, DE 19720.
Florida:
Lee Unincorporated areas of David Harner, Lee County Lee County Building Department, https://msc.fema.gov/portal/ Mar. 22, 2024........... 125124
Lee County (23-04- Manager, 2115 2nd Street, Fort 1500 Monroe Street, Fort advanceSearch.
3191P). Myers, FL 33901. Myers, FL 33901.
Miami-Dade Town of Surfside (23-04- The Honorable Shlomo Danzinger, Town Hall, 9293 Harding Avenue, https://msc.fema.gov/portal/ Apr. 18, 2024........... 120659
5056P). Mayor, Town of Surfside, 9293 Surfside, FL 33154. advanceSearch.
Harding Avenue, Surfside, FL
33154.
Sarasota City of Sarasota (23-04- The Honorable Kyle Scott Battie, Development Service Department, https://msc.fema.gov/portal/ Mar. 27, 2024........... 125150
4295P). Mayor, City of Sarasota, 1565 1565 1st Street, Room 101, advanceSearch.
1st Street, Room 101, Sarasota, Sarasota, FL 34236.
FL 34236.
Massachusetts:
Middlesex City of Lowell (23-01- Thomas A. Golden, Jr., Manager, Fire Department Administration https://msc.fema.gov/portal/ Feb. 23, 2024........... 250201
0132P). City of Lowell, 375 Merrimack Office, 99 Moody Street, advanceSearch.
Street, 2nd Floor, Room 43, Lowell, MA 01852.
Lowell, MA 01852.
Middlesex Town of Chelmsford (23- Paul Cohen, Manager, Town of Community Development https://msc.fema.gov/portal/ Feb. 23, 2024........... 250188
01-0132P). Chelmsford, 50 Billerica Road, Department, 50 Billerica Road, advanceSearch.
Chelmsford, MA 01824. Chelmsford, MA 01824.
Suffolk City of Revere (24-01- The Honorable Patrick M. Keefe, City Hall, 281 Broadway, https://msc.fema.gov/portal/ Mar. 21, 2024........... 250288
0009P). Jr., Acting Mayor, City of Revere, MA 02151. advanceSearch.
Revere, 281 Broadway, Revere,
MA 02151.
Montana: Lewis and Unincorporated areas of Tom Rolfe, Chair, Lewis and Lewis and Clark County https://msc.fema.gov/portal/ Apr. 8, 2024............ 300038
Clark Lewis and Clark County Clark County Board of Department of Floodplain advanceSearch.
(23-08-0467P). Commissioners, 316 North Park Development, 316 North Park
Avenue, Room 345, Helena, MT Avenue, Room 230, Helena, MT
59623. 59623.
North Carolina:
Buncombe Unincorporated areas of Brownie Newman, Chair, Buncombe Buncombe County Planning and https://msc.fema.gov/portal/ Apr. 1, 2024............ 370031
Buncombe County (24-04- County Board of Commissioners, Development, 46 Valley Street, advanceSearch.
0526P) 200 College Street, Suite 300, Asheville, NC 28801.
Asheville, NC 28801.
Forsyth City of Winston-Salem The Honorable Allen Joines, Planning and Development https://msc.fema.gov/portal/ Apr. 2, 2024............ 375360
(24-04-0523P) Mayor, City of Winston-Salem, Services Department, 100 East advanceSearch.
P.O. Box 2511, Winston-Salem, 1st Street, Winston-Salem, NC
NC 27102. 27101.
Forsyth Unincorporated areas of The Honorable David Plyler, Forsyth County Planning and https://msc.fema.gov/portal/ Apr. 2, 2024............ 375349
Forsyth County (24-04- Chair, Forsyth County Board of Development Services, 100 East advanceSearch.
0523P) Commissioners, 201 North First Street, Winston-Salem,
Chestnut Street, Winston-Salem, NC 27101
NC 27101
[[Page 1933]]
Madison Unincorporated areas of Matthew Wechtel, Chair, Madison Madison County Development https://msc.fema.gov/portal/ Apr. 1, 2024............ 370152
Madison County (24-04- County Board of Commissioners, Services Development, 5707 advanceSearch.
0526P) P.O. Box 579, Marshall, NC U.S. Highway 25/70, Marshall,
28753. NC 28779.
Rowan Town of Landis (22-04- The Honorable Meredith Smith, Town Hall, 312 South Main https://msc.fema.gov/portal/ Apr. 1, 2024............ 370213
3669P) Mayor, Town of Landis, P.O. Box Street, Landis, NC 28088. advanceSearch.
8165, Landis, NC 28088.
Rowan Unincorporated areas of The Honorable Greg Edds, Chair, Rowan County Planning and https://msc.fema.gov/portal/ Apr. 1, 2024............ 370351
Rowan County (22-04- Rowan County Board of Development Department, 402 advanceSearch.
3669P) Commissioners, 130 West Innes North Main Street, #204,
Street, Salisbury, NC 28144 Salisbury, NC 28144
Wake Town of Rolesville (24- The Honorable Ronnie Currin, Planning Department, 502 https://msc.fema.gov/portal/ Apr. 11, 2024........... 370468
04-0517P) Mayor, Town of Rolesville, P.O. Southtown Circle, Rolesville, advanceSearch.
Box 250, Rolesville, NC 27571. NC 27571.
Wake Town of Wake Forest (24- The Honorable Vivian A. Jones, Planning Department, 301 South https://msc.fema.gov/portal/ Apr. 11, 2024........... 370244
04-0517P) Mayor, Town of Wake Forest, 301 Brooks Street, Wake Forest, NC advanceSearch.
South Brooks Street, Wake 27587.
Forest, NC 27587.
Wake Unincorporated areas of Shinica Thomas, Chair, Wake Wake County Environmental https://msc.fema.gov/portal/ Apr. 11, 2024........... 370368
Wake County (24-04- County Board of Commissioners, Services Department, 337 South advanceSearch.
0517P) P.O. Box 550, Raleigh, NC Salisbury Street, Raleigh, NC
27602. 27601.
Oklahoma:
Logan City of Guthrie (23-06- The Honorable Steven J. City Hall, 101 North 2nd https://msc.fema.gov/portal/ Mar. 7, 2024............ 400099
0569P). Gentling, Mayor, City of Street, Guthrie, OK 73044. advanceSearch.
Guthrie, 101 North 2nd Street,
Guthrie, OK 73044.
Logan Unincorporated areas of Monty Piearcy, Chair, Logan Logan County Emergency https://msc.fema.gov/portal/ Mar. 7, 2024............ 400096
Logan County (23-06- County Board of Commissioners, Management Department, 219 advanceSearch.
0569P). 312 East Harrison Avenue, South Broad Street, Guthrie,
Guthrie, OK 73044. OK 73044.
Texas:
Collin City of Blue Ridge (23- The Honorable Rhonda Williams, Public Works Department, 200 https://msc.fema.gov/portal/ Mar. 11, 2024........... 481628
06-0921P). Mayor, City of Blue Ridge, 200 South Main Street, Blue Ridge, advanceSearch.
South Main Street, Blue Ridge, TX 75424.
TX 75424.
Collin City of Celina (23-06- The Honorable Ryan Tubbs, Mayor, City Hall, 142 North Ohio https://msc.fema.gov/portal/ Feb. 20, 2024........... 480133
0718P). City of Celina, 142 North Ohio Street, Celina, TX 75009. advanceSearch.
Street, Celina, TX 75009.
Collin City of McKinney (23-06- The Honorable George Fuller, City Hall, 222 North Tennessee https://msc.fema.gov/portal/ Apr. 1, 2024............ 480135
1123P). Mayor, City of McKinney, 222 Street, McKinney, TX 75069. advanceSearch.
North Tennessee Street,
McKinney, TX 75069.
Collin City of Murphy (23-06- The Honorable Scott Bradley, City Hall, 206 North Murphy https://msc.fema.gov/portal/ Mar. 29, 2024........... 480137
1486P). Mayor, City of Murphy, 206 Road, Murphy, TX 75094. advanceSearch.
North Murphy Road, Murphy, TX
75094.
Dallas City of Dallas (23-06- The Honorable Eric Johnson, Floodplain Management https://msc.fema.gov/portal/ Mar. 4, 2024............ 480171
1122P). Mayor, City of Dallas, 1500 Department, 2245 Irving advanceSearch.
Marilla Street, Suite 5EN, Boulevard, 2nd Floor, Dallas,
Dallas, TX 75201. TX 75207.
Dallas City of Garland (23-06- The Honorable Scott LeMay, City Hall, 200 North 5th https://msc.fema.gov/portal/ Mar. 11, 2024........... 485471
1006P). Mayor, City of Garland, 200 Street, Garland, TX 75040. advanceSearch.
North 5th Street, Garland, TX
75040.
Dallas City of Mesquite (23-06- The Honorable Daniel City Hall, 757 North Galloway https://msc.fema.gov/portal/ Apr. 8, 2024............ 485490
1636P). Alem[aacute]n, Jr., Mayor, City Avenue, Mesquite, TX 75149. advanceSearch.
of Mesquite, P.O. Box 850137,
Mesquite, TX 75185.
Dallas City of Rowlett (23-06- The Honorable Blake Margolis, Community Development https://msc.fema.gov/portal/ Mar. 11, 2024........... 480185
1006P). Mayor, City of Rowlett, 4000 Department, 5702 Rowlett Road, advanceSearch.
Main Street, Rowlett, TX 75088. Rowlett, TX 75089.
[[Page 1934]]
Dallas City of Sachse (23-06- The Honorable Jeff Bickerstaff, City Hall, 3815 Sachse Road, https://msc.fema.gov/portal/ Mar. 11, 2024........... 480186
1006P). Mayor, City of Sachse, 3815 Building B, Sachse, TX 75048. advanceSearch.
Sachse Road, Building B,
Sachse, TX 75048.
Denton Town of Argyle (23-06- The Honorable Rick Bradford, Town Hall, 308 Denton Street, https://msc.fema.gov/portal/ Mar. 1, 2024............ 480775
1120P). Mayor, Town of Argyle, P.O. Box Argyle, TX 76226. advanceSearch.
609, Argyle, TX 76226.
Denton Town of Flower Mound The Honorable Derek France, Town Hall, 2121 Cross Timbers https://msc.fema.gov/portal/ Mar. 1, 2024............ 480777
(23-06-1120P). Mayor, Town of Flower Mound, Road, Flower Mound, TX 75028. advanceSearch.
2121 Cross Timbers Road, Flower
Mound, TX 75028.
Grayson City of Denison (23-06- The Honorable Janet Gott, Mayor, Department of Public Works, 300 https://msc.fema.gov/portal/ Feb. 20, 2024........... 480259
0905P). City of Denison, 300 West Main West Main Street, Denison, TX advanceSearch.
Street, Denison, TX 75020. 75020.
Harris Unincorporated areas of The Honorable Lina Hidalgo, Harris County Permit Office, https://msc.fema.gov/portal/ Mar. 4, 2024............ 480287
Harris County (22-06- Harris County Judge, 1001 1111 Fannin Street, 8th Floor, advanceSearch.
2700P). Preston Street, Suite 911, Houston, TX 77002.
Houston, TX 77002.
Medina Unincorporated areas of The Honorable Keith Lutz, Medina Medina County Old Jail https://msc.fema.gov/portal/ Mar. 8, 2024............ 480472
Medina County (23-06- County Judge, 1300 Avenue M, Building, 1502 Avenue K, advanceSearch.
1697P). Room 250, Hondo, TX 78861. Hondo, TX 78861.
Travis Unincorporated areas of The Honorable Andy Brown, Travis Travis County Transportation https://msc.fema.gov/portal/ Apr. 1, 2024............ 481026
Travis County (23-06- County Judge, P.O. Box 1748, and Natural Resources advanceSearch.
1281P). Austin, TX 78767. Department, 700 Lavaca Street,
5th Floor, Austin, TX 78701.
Utah: Washington Town of Springdale (23- Rick Wixom, Manager, Town of Community Development https://msc.fema.gov/portal/ Apr. 18, 2024........... 490179
08-0323P). Springdale, 118 Lion Boulevard, Department, 118 Lion advanceSearch.
Springdale, UT 84767. Boulevard, Springdale, UT
84767.
Virginia: Chesterfield Unincorporated areas of Joseph P. Casey, Chesterfield Chesterfield County Community https://msc.fema.gov/portal/ Mar. 22, 2024........... 510035
Chesterfield County County Administrator, 9901 Lori Development Department, 9800 advanceSearch.
(23-03-0270P). Road, Chesterfield, VA 23832. Government Center Parkway,
Chesterfield, VA 23832.
West Virginia: Tucker Unincorporated areas of Michael Rosenau, President, Tucker County Floodplain https://msc.fema.gov/portal/ Feb. 8, 2024............ 540191
Tucker County (23-03- Tucker County Commission, 211 Administration, 211 1st advanceSearch.
0296P). 1st Street, Suite 307, Parsons, Street, Suite 1, Parsons, WV
WV 26287. 26287.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2024-00479 Filed 1-10-24; 8:45 am]
BILLING CODE 9110-12-P