[Federal Register Volume 89, Number 14 (Monday, January 22, 2024)]
[Notices]
[Pages 3934-3938]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-01103]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2024-0002; Internal Agency Docket No. FEMA-B-2405]


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

[[Page 3935]]

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.

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            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.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona: Yavapai.................  Unincorporated Areas   The Honorable James Gregory,    Yavapai County, Flood Control  https://msc.fema.gov/portal/        Mar. 6, 2024..........       040093
                                    of Yavapai County      Chair, Board of Supervisors,    District, 1120 Commerce        advanceSearch.
                                    (23-09-1052P).         Yavapai County, 1015 Fair       Drive, Prescott, AZ 86305.
                                                           Street, 3rd Floor, Prescott,
                                                           AZ 86305.
California:
    Monterey.....................  City of Gonzales (23-  The Honorable Jose L. Rios,     City Hall, 147 4th Street,     https://msc.fema.gov/portal/        Apr. 26, 2024.........       060198
                                    09-1221P).             Mayor, City of Gonzales, P.O.   Gonzales, CA 93926.            advanceSearch.
                                                           Box 647, Gonzales, CA 93926.
    Monterey.....................  City of Salinas (23-   The Honorable Kimbley Craig,    Permit Center, 65 West Alisal  https://msc.fema.gov/portal/        Apr. 25, 2024.........       060202
                                    09-1219P).             Mayor, City of Salinas, 200     Street, Salinas, CA 93901.     advanceSearch.
                                                           Lincoln Avenue, Salinas, CA
                                                           93901.
    Monterey.....................  Unincorporated Areas   The Honorable Luis A. Alejo,    Monterey County, Water         https://msc.fema.gov/portal/        Apr. 25, 2024.........       060195
                                    of Monterey County     Chair, Board of Supervisors,    Resources Agency, 1441         advanceSearch.
                                    (23-09-1219P).         Monterey County, 168 West       Schilling Place, North
                                                           Alisal Street, 2nd Floor,       Building, Salinas, CA 93901.
                                                           Salinas, CA 93901.
    Monterey.....................  Unincorporated Areas   The Honorable Luis A. Alejo,    Monterey County, Water         https://msc.fema.gov/portal/        Apr. 25, 2024.........       060195
                                    of Monterey County     Chair, Board of Supervisors,    Resources Agency, 1441         advanceSearch.
                                    (23-09-1220P).         Monterey County, 168 West       Schilling Place, North
                                                           Alisal Street, 2nd Floor,       Building, Salinas, CA 93901.
                                                           Salinas, CA 93901.
    Monterey.....................  Unincorporated Areas   The Honorable Luis A. Alejo,    Monterey County, Water         https://msc.fema.gov/portal/        Apr. 25, 2024.........       060195
                                    of Monterey County     Chair, Board of Supervisors,    Resources Agency, 1441         advanceSearch.
                                    (23-09-1222P).         Monterey County, 168 West       Schilling Place, North
                                                           Alisal Street, 2nd Floor,       Building, Salinas, CA 93901.
                                                           Salinas, CA 93901.
    Monterey.....................  Unincorporated Areas   The Honorable Luis A. Alejo,    Monterey County, Water         https://msc.fema.gov/portal/        May 6, 2024...........       060195
                                    of Monterey County     Chair, Board of Supervisors,    Resources Agency, 1441         advanceSearch.
                                    (23-09-1223P).         Monterey County, 168 West       Schilling Place, North
                                                           Alisal Street, 2nd Floor,       Building, Salinas, CA 93901.
                                                           Salinas, CA 93901.
    Tulare.......................  City of Woodlake (23-  The Honorable Rudy Mendoza,     City Hall, 350 North Valencia  https://msc.fema.gov/portal/        May 2, 2024...........       065071
                                    09-1050P).             Mayor, City of Woodlake, 350    Boulevard, Woodlake, CA        advanceSearch.
                                                           North Valencia Boulevard,       93286.
                                                           Woodlake, CA 93286.
    Tulare.......................  Unincorporated Areas   The Honorable Dennis Townsend,  Tulare County, Resource        https://msc.fema.gov/portal/        May 2, 2024...........       065066
                                    of Tulare County (23-  Chair, Board of Supervisors,    Management Agency,             advanceSearch.
                                    09-1050P).             Tulare County, 2800 West        Government Plaza, 5961 South
                                                           Burrel Avenue, Visalia, CA      Mooney Boulevard, Visalia,
                                                           93291.                          CA 93277.
    Ventura......................  City of Simi Valley    The Honorable Fred D. Thomas,   Department of Public Works,    https://msc.fema.gov/portal/        Apr. 12, 2024.........       060421
                                    (22-09-1262P).         Mayor, City of Simi Valley,     2929 Tapo Canyon Road, Simi    advanceSearch.
                                                           2929 Tapo Canyon Road, Simi     Valley, CA 93063.
                                                           Valley, CA 93063.
Florida:

[[Page 3936]]

 
    Clay.........................  Unincorporated Areas   Howard Wanamaker, Manager,      Clay County, Public Works      https://msc.fema.gov/portal/        Mar. 21, 2024.........       120064
                                    of Clay County (23-    Clay County, P.O. Box 1366,     Department, 5 Esplanade        advanceSearch.
                                    04-0807P).             Green Cove Springs, FL 32043.   Avenue, Green Cove Springs,
                                                                                           FL 32043.
    Duval........................  City of Atlantic       The Honorable Curtis Ford,      City Hall, 800 Seminole Road,  https://msc.fema.gov/portal/        Apr. 5, 2024..........       120075
                                    Beach (22-04-5573P).   Mayor--Seat 1, City of          Atlantic Beach, FL 32233.      advanceSearch.
                                                           Atlantic Beach, 800 Seminole
                                                           Road, Atlantic Beach, FL
                                                           32233.
    Duval........................  City of Jacksonville   The Honorable Donna Deegan,     Edward Ball Building           https://msc.fema.gov/portal/        Apr. 5, 2024..........       120077
                                    (22-04-5573P).         Mayor, City of Jacksonville,    Development Services, Room     advanceSearch.
                                                           117 West Duval Street, Suite    2100, 214 North Hogan
                                                           400, Jacksonville, FL 32202.    Street, Jacksonville, FL
                                                                                           32250.
    Duval........................  City of Jacksonville   The Honorable Donna Deegan,     Edward Ball Building           https://msc.fema.gov/portal/        Apr. 12, 2024.........       120077
                                    (23-04-1662P).         Mayor, City of Jacksonville,    Development Services, Room     advanceSearch.
                                                           117 West Duval Street, Suite    2100, 214 North Hogan
                                                           400, Jacksonville, FL 32202.    Street, Jacksonville, FL
                                                                                           32250.
    Duval........................  City of Jacksonville   The Honorable Donna Deegan,     Edward Ball Building           https://msc.fema.gov/portal/        Apr. 2, 2024..........       120077
                                    (23-04-3193P).         Mayor, City of Jacksonville,    Development Services, Room     advanceSearch.
                                                           117 West Duval Street, Suite    2100, 214 North Hogan
                                                           400, Jacksonville, FL 32202.    Street, Jacksonville, FL
                                                                                           32250.
    Nassau.......................  Unincorporated Areas   Klynt A. Farmer, Chair, Nassau  Nassau County Building         https://msc.fema.gov/portal/        Mar. 31, 2024.........       120170
                                    of Nassau County (23-  County, Board of                Department, 96161 Nassau       advanceSearch.
                                    04-1810P).             Commissioners, 96135 Nassau     Place, Yulee, FL 32097.
                                                           Place, Suite 1, Yulee, FL
                                                           32097.
    St. Johns....................  Unincorporated Areas   Christian Whitehurst, Chair,    St. Johns County Permit        https://msc.fema.gov/portal/        Apr. 29, 2024.........       125147
                                    of St. Johns County    St. Johns County, Board of      Center, 4040 Lewis Speedway,   advanceSearch.
                                    (22-04-4973P).         Commissioners, 500 San          St. Augustine, FL 32084.
                                                           Sebastian View, St.
                                                           Augustine, FL 32084.
Idaho:
    Ada..........................  Unincorporated Areas   Rod Beck, Chair, Ada County     Ada County Courthouse, 200     https://msc.fema.gov/portal/        Apr. 11, 2024.........       160001
                                    of Ada County (23-10-  Board of Commissioners, Ada     West Front Street, Boise, ID   advanceSearch.
                                    0153P).                County Courthouse, 200 West     83702.
                                                           Front Street, 3rd Floor,
                                                           Boise, ID 83702.
    Bannock......................  City of Pocatello (22- The Honorable Brian Blad,       City Hall, 911 North 7th       https://msc.fema.gov/portal/        Mar. 21, 2024.........       160012
                                    10-0761P).             Mayor, City of Pocatello,       Avenue, Pocatello, ID 83201.   advanceSearch.
                                                           P.O. Box 4169, Pocatello, ID
                                                           83201.
    Bannock......................  Unincorporated Areas   Ernie Moser, Chair, Bannock     Bannock County, Planning and   https://msc.fema.gov/portal/        Mar. 21, 2024.........       160009
                                    of Bannock County      County, Board of                Development, 5500 South 5th    advanceSearch.
                                    (22-10-0761P).         Commissioners, 624 East         Avenue, Pocatello, ID 83201.
                                                           Center, Room 101, Pocatello,
                                                           ID 83201.
    Canyon.......................  City of Notus (23-10-  The Honorable David             City Hall, 375 Notus Road,     https://msc.fema.gov/portal/        Mar. 20, 2024.........       160147
                                    0461P).                Porterfield, Mayor, City of     Notus, ID 83656.               advanceSearch.
                                                           Notus, P.O. Box 257, Notus,
                                                           ID 83656.
    Canyon.......................  Unincorporated Areas   Brad Holton, Chair, Canyon      Canyon County Administration   https://msc.fema.gov/portal/        Mar. 20, 2024.........       160208
                                    of Canyon County (23-  County, Board of                Building, 111 North 11th       advanceSearch.
                                    10-0461P).             Commissioners, 1115 Albany      Avenue, Room 101, Caldwell,
                                                           Street, Room 101, Caldwell,     ID 83605.
                                                           ID 83605.
Illinois:
    Kane.........................  City of Elgin (22-05-  The Honorable David Kaptain,    Public Works Department,       https://msc.fema.gov/portal/        Apr. 4, 2024..........       170087
                                    2657P).                Mayor, City of Elgin, 150       Engineering Department, 150    advanceSearch.
                                                           Dexter Court, Elgin, IL         Dexter Court, Elgin, IL
                                                           60120.                          60120.
    Kane.........................  Village of Campton     Barbara Wojnicki, Village       Village Hall, 40W270 LaFox     https://msc.fema.gov/portal/        Apr. 4, 2024..........       171396
                                    Hills (22-05-2657P).   President, Village of Campton   Road, Suite B, Campton         advanceSearch.
                                                           Hills, 40W270 LaFox Road,       Hills, IL 60175.
                                                           Suite B, Campton Hills, IL
                                                           60175.
    Will.........................  Unincorporated Areas   Jennifer Bertino-Tarrant, Will  Will County Land Use           https://msc.fema.gov/portal/        Apr. 17, 2024.........       170695
                                    of Will County (22-    County Executive, Will County   Department, 58 East Clinton    advanceSearch.
                                    05-3276P).             Office Building, 302 North      Street, Suite 100, Joliet,
                                                           Chicago Street, Joliet, IL      IL 60432.
                                                           60432.

[[Page 3937]]

 
    Will.........................  Unincorporated Areas   Jennifer Bertino-Tarrant, Will  Will County Land Use           https://msc.fema.gov/portal/        Apr. 15, 2024.........       170695
                                    of Will County (24-    County Executive, Will County   Department, 58 East Clinton    advanceSearch.
                                    05-0310P).             Office Building, 302 North      Street, Suite 100, Joliet,
                                                           Chicago Street, Joliet, IL      IL 60432.
                                                           60432.
    Will.........................  Village of Plainfield  John Argoudelis, Village        Village Hall, 24401 West       https://msc.fema.gov/portal/        Apr. 15, 2024.........       170771
                                    (24-05-0310P).         President, Village of           Lockport Street, Plainfield,   advanceSearch.
                                                           Plainfield, 24401 West          IL 60544.
                                                           Lockport Street, Plainfield,
                                                           IL 60544.
Indiana: Marion..................  City of Indianapolis   The Honorable Joe Hogsett,      City Hall, 200 East            https://msc.fema.gov/portal/        Mar. 20, 2024.........       180159
                                    (22-05-2392P).         Mayor, City of Indianapolis,    Washington Street, Suite       advanceSearch.
                                                           City-County Building, 200       1842, Indianapolis, IN
                                                           East Washington Street, Suite   46204.
                                                           2501, Indianapolis, IN 46204.
Michigan: Saginaw................  Township of Kochville  Alan Maleskey, Town             Township Hall, 5851 Mackinaw   https://msc.fema.gov/portal/        Mar. 20, 2024.........       260501
                                    (23-05-1059P).         Supervisor, Township of         Road, Saginaw, MI 48604.       advanceSearch.
                                                           Kochville, Kochville Township
                                                           Offices, 5851 Mackinaw Road,
                                                           Saginaw, MI 48604.
Minnesota:
    Dakota.......................  City of Hampton (23-   The Honorable John Knetter,     City Hall, 5265 238 Street     https://msc.fema.gov/portal/        Apr. 26, 2024.........       270774
                                    05-1190P).             Mayor, City of Hampton, P.O.    East, Hampton, MN 55031.       advanceSearch.
                                                           Box 128, Hampton, MN 55031.
    Dakota.......................  Unincorporated Areas   Matt Smith, County Manager,     Dakota County Administration   https://msc.fema.gov/portal/        Apr. 26, 2024.........       270101
                                    of Dakota County (23-  Dakota County, 1590 Highway     Center, 1590 Highway 55,       advanceSearch.
                                    05-1190P).             55, Hastings, MN 55033.         Hastings, MN 55033.
Nevada: Carson City..............  City of Carson City    The Honorable Lori Bagwell,     Building Division Permit       https://msc.fema.gov/portal/        Apr. 4, 2024..........       320001
                                    (22-09-0582P).         Mayor, City of Carson City,     Center, 108 East Proctor       advanceSearch.
                                                           City Hall, 201 North Carson     Street, Carson City, NV
                                                           Street, Suite 2, Carson City,   89701.
                                                           NV 89701.
New York: Rockland...............  Town of Clarkstown     George Hoehmann, Supervisor,    Town Hall, 10 Maple Avenue,    https://msc.fema.gov/portal/        May 22, 2024..........       360679
                                    (23-02-0495P).         Town of Clarkstown, 10 Maple    New City, NY 10956.            advanceSearch.
                                                           Avenue, New City, NY 10956.
Ohio:
    Licking......................  Village of Hebron (23- The Honorable James Layton,     Municipal Complex, 934 West    https://msc.fema.gov/portal/        Apr. 12, 2024.........       390333
                                    05-2363P).             Mayor, Village of Hebron, 934   Main Street, Hebron, OH        advanceSearch.
                                                           West Main Street, Hebron, OH    43025.
                                                           43025.
    Licking......................  Unincorporated Area    Timothy E. Bubb, President,     Licking County Planning and    https://msc.fema.gov/portal/        Apr. 12, 2024.........       390328
                                    of Licking County      Board of Licking County         Development Department, 20     advanceSearch.
                                    (23-05-2363P).         Commissioners, 20 South 2nd     South 2nd Street, Newark, OH
                                                           Street, Newark, OH 43055.       43055.
    Logan........................  City of Bellefontaine  The Honorable Ben Stahler,      City Hall, 135 North Detroit   https://msc.fema.gov/portal/        Apr. 17, 2024.........       390340
                                    (23-05-2635P).         Mayor, City of Bellefontaine,   Street, Bellefontaine, OH      advanceSearch.
                                                           135 North Detroit Street,       43311.
                                                           Bellefontaine, OH 43311.
    Logan........................  Unincorporated Areas   The Honorable Joe Antram,       Logan County Commissioner's    https://msc.fema.gov/portal/        Apr. 17, 2024.........       390772
                                    of Logan County (23-   President, Logan County Board   Office, 117 East Columbus      advanceSearch.
                                    05-2635P).             of Commissioners, 117 East      Avenue, Bellefontaine, OH
                                                           Columbus Avenue,                43311.
                                                           Bellefontaine, OH 43311.
Wisconsin:
    Kenosha......................  City of Kenosha (23-   The Honorable John Antaramian,  City Hall, 625 52nd Street,    https://msc.fema.gov/portal/        Apr. 24, 2024.........       550209
                                    05-2935P).             Mayor, City of Kenosha, 625     Kenosha, WI 53140.             advanceSearch.
                                                           52nd Street, Room 300,
                                                           Kenosha, WI 53140.
    Kenosha......................  Village of Bristol     Mike Farrell, President,        Village Hall, 19801 83rd       https://msc.fema.gov/portal/        Apr. 24, 2024.........       550595
                                    (23-05-2935P).         Village of Bristol, Bristol     Street, Bristol, WI 53104.     advanceSearch.
                                                           Municipal Building, 19801
                                                           83rd Street, Bristol, WI
                                                           53104.

[[Page 3938]]

 
    Kenosha......................  Village of Pleasant    John P. Steinbrink, President,  Village Hall, 9915 39th        https://msc.fema.gov/portal/        Mar. 26, 2024.........       550613
                                    Prairie (23-05-        Village of Pleasant Prairie,    Avenue, Pleasant Prairie, WI   advanceSearch.
                                    0948P).                9915 39th Avenue, Pleasant      53158.
                                                           Prairie, WI 53158.
    Outagamie....................  Unincorporated Areas   Thomas M. Nelson, County        Outagamie County Building,     https://msc.fema.gov/portal/        Apr. 19, 2024.........       550302
                                    of Outagamie County    Executive, Outagamie County,    410 South Walnut Street,       advanceSearch.
                                    (21-05-4195P).         320 South Walnut Street,        Appleton, WI 54911.
                                                           Appleton, WI 54911.
    Sheboygan....................  City of Plymouth (22-  The Honorable Don Pohlman,      City Hall, 128 Smith Street,   https://msc.fema.gov/portal/        Apr. 8, 2024..........       550428
                                    05-1328P).             Mayor, City of Plymouth, City   Plymouth, WI 53073.            advanceSearch.
                                                           Hall, 128 Smith Street,
                                                           Plymouth, WI 53073.
    Sheboygan....................  Unincorporated Areas   Vernon C. Koch, Chair,          Sheboygan County               https://msc.fema.gov/portal/        Apr. 8, 2024..........       550424
                                    of Sheboygan County    Sheboygan County,               Administration Building, 508   advance.
                                    (22-05-1328P).         Administration Building, 508    New York Avenue, Sheboygan,
                                                           New York Avenue, Room 311,      WI 53081.
                                                           Sheboygan, WI 53081.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------


[FR Doc. 2024-01103 Filed 1-19-24; 8:45 am]
BILLING CODE 9110-12-P