[Federal Register Volume 89, Number 96 (Thursday, May 16, 2024)]
[Notices]
[Pages 42889-42892]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-10762]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2024-0002]
Changes in Flood Hazard Determinations
AGENCY: 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.
[[Page 42890]]
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)
[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 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. 4001 et 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.'')
Nicholas A. Shufro,
Assistant Administrator (Acting) for Risk Management, Federal Emergency
Management Agency, Department of Homeland Security.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Location and case Chief executive officer of Community
State and county No. community Community map repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
California: Solano (FEMA Docket Unincorporated Bill Emlen, Solano County Solano County Department of Apr. 18, 2024....... 060631
No.: B-2407). areas of Solano Administrator, 675 Texas Resource Management, Building
County (23-09- Street, Suite 6500, and Safety Division, 675 Texas
0577P). Fairfield, CA 94533. Street, Suite 6500, Fairfield,
CA 94533.
Colorado:
Boulder (FEMA Docket No.: B- Unincorporated Claire Levy, Chair, Boulder Boulder County Department of Apr. 29, 2024....... 080023
2411). areas of Boulder County Board of Public Works, 1739 Broadway,
County (22-08- Commissioners, P.O. Box Suite 300, Boulder, CO 80306.
0605P). 471, Boulder, CO 80306.
Jefferson (FEMA Docket No.: Unincorporated Andy Kerr, Chair, Jefferson Jefferson County Planning and Apr. 19, 2024....... 080087
B-2411). areas of Jefferson County Board of Zoning Division, 100 Jefferson
County (23-08- Commissioners, 100 County Parkway, Suite 3550,
0153P). Jefferson County Parkway, Golden, CO 80419.
Suite 5550, Golden, CO
80419.
Larimer (FEMA Docket No.: B- Town of Timnath (23- The Honorable Mark Soukup, Town Hall, 4100 Main Street, Apr. 25, 2024....... 080005
2424). 08-0412P). Mayor, Town of Timnath, Timnath, CO 80547.
4750 Signal Tree Drive,
Timnath, CO 80547.
Larimer (FEMA Docket No.: B- Unincorporated Jody Shadduck-McNally, Larimer County Courthouse, 200 Apr. 25, 2024....... 080101
2424). areas of Larimer Chair, Larimer County Board West Oak Street, Suite 3000,
County (23-08- of Commissioners, 200 West Fort Collins, CO 80521.
0412P). Oak Street, Fort Collins,
CO 80521.
Delaware: New Castle (FEMA Unincorporated Matthew Meyer, New Castle New Castle County Land Use Apr. 18, 2024....... 105085
Docket No.: B-2411). areas of New County Executive, 87 Reads Department, 87 Reads Way, New
Castle County (23- Way, New Castle, DE 19720. Castle, DE 19720.
03-0281P).
Florida:
Lake (FEMA Docket No.: B- City of Mascotte The Honorable Steven City Hall, 100 East Myers May 3, 2024......... 120591
2418). (24-04-0461P). Sheffield, Mayor, City of Boulevard, Mascotte, FL 34753.
Mascotte, 100 East Myers
Boulevard, Mascotte, FL
34753.
Lake (FEMA Docket No.: B- Unincorporated Jennifer Barker, Lake County Lake County Public Works May 3, 2024......... 120421
2418). areas of Lake Manager, 315 West Main Department, 323 North Sinclair
County (24-04- Street, Tavares, FL 32778. Avenue, Tavares, FL 32778.
0461P).
Manatee (FEMA Docket No.: B- Unincorporated Charlie Bishop, Manatee Manatee County Administration Apr. 26, 2024....... 120153
2411). areas of Manatee County Administrator, 1112 Building, 1112 Manatee Avenue
County (23-04- Manatee Avenue West, West, Bradenton, FL 34205.
0090P). Bradenton, FL 34205.
Marion (FEMA Docket No.: B- Unincorporated Michelle Stone, Chair, Marion County Administration Apr. 26, 2024....... 120160
2411). areas of Marion Marion County Board of Building, 601 Southeast 25th
County (23-04- Commissioners, 601 Avenue, Ocala, FL 34471.
5915P). Southeast 25th Avenue,
Ocala, FL 34471.
Miami-Dade (FEMA Docket City of North Miami Rasha Cameau, City of North Building Department, 12340 Apr. 29, 2024....... 120655
No.: B-2413). (23-04-3494P). Miami Manager, 776 Northeast 8th Avenue, North
Northeast 125th Street, Miami, FL 33161.
North Miami, FL 33161.
Miami-Dade (FEMA Docket Town of Surfside The Honorable Shlomo Town Hall, 9293 Harding Avenue, Apr. 18, 2024....... 120659
No.: B-2401). (23-04-5056P). Danzinger, Mayor, Town of Surfside, FL 33154.
Surfside, 9293 Harding
Avenue, Surfside, FL 33154.
[[Page 42891]]
Osceola (FEMA Docket No.: B- City of St. Cloud Veronica Miller, City of St. City Hall, 1300 9th Street, St. Apr. 26, 2024....... 120191
2411). (23-04-3875P). Cloud Manager, 1300 9th Cloud, FL 34769.
Street, St. Cloud, FL
34769.
Georgia:
Fulton (FEMA Docket No.: B- City of Hapeville The Honorable Alan Hallman, City Hall, 3474 North Fulton May 3, 2024......... 130502
2424). (23-04-3666P). Mayor, City of Hapeville, Avenue, Hapeville, GA 30354.
3468 North Fulton Avenue,
Hapeville, GA 30354.
Gwinnett (FEMA Docket No.: City of Grayson (23- The Honorable Allison City Hall, 475 Grayson Parkway, May 3, 2024......... 130325
B-2418). 04-5076P). Wilkerson, Mayor, City of Grayson, GA 30017.
Grayson, 475 Grayson
Parkway, Grayson, GA 30017.
Nevada:
Douglas (FEMA Docket No.: B- Unincorporated Mark Gardner, Chair, Douglas Douglas County Administration, May 6, 2024......... 320008
2418). areas of Douglas County Board of 1594 Esmeralda Avenue, Minden,
County (23-09- Commissioners, 1594 NV 89423.
0124P). Esmeralda Avenue, Minden,
NV 89423.
Independent City (FEMA City of Carson City The Honorable Lori Bagwell, City Hall, 201 North Carson May 6, 2024......... 320001
Docket No.: B-2418). (23-09-0124P). Mayor, City of Carson City, Street, Carson City, NV 89701.
201 North Carson Street,
Carson City, NV 89701.
Clackamas (FEMA Docket No.: City of Canby (23- The Honorable Brian Hodson, Public Works Department, 1470 May 2, 2024......... 410014
B-2418). 10-0589P). Mayor, City of Canby, P.O. Northeast Territorial Road,
Box 930, Canby, OR 97013. Canby, OR 97013.
Clackamas (FEMA Docket No.: Unincorporated Gary Schmidt, Clackamas Clackamas County Planning and May 2, 2024......... 415588
B-2418). areas of Clackamas County Administrator, 2051 Zoning Division, 150 Beavercreek
County (23-10- Kaen Road, Oregon City, OR Road, Oregon City, OR 97045.
0589P). 97045.
South Dakota:
Minnehaha (FEMA Docket No.: City of Sioux Falls The Honorable Paul TenHaken, City Hall, 231 North Dakota May 3, 2024......... 460060
B-2418). (23-08-0268P). Mayor, City of Sioux Falls, Avenue, Sioux Falls, SD 57104.
224 West 9th Street, Sioux
Falls, SD 57104.
Minnehaha (FEMA Docket No.: Unincorporated Jean Bender, Chair, Minnehaha County Department of May 3, 2024......... 460057
B-2418). areas of Minnehaha Minnehaha County Board of Planning and Zoning, 415 North
County (23-08- Commissioners, 415 North Dakota Avenue, Sioux Falls, SD
0268P). Dakota Avenue, Sioux Falls, 57104.
SD 57104.
Texas:
Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Ron Nirenberg, Transportation and Capital May 6, 2024......... 480045
2424). (22-06-2403P). Mayor, City of San Antonio, Improvements Department, Storm
P.O. Box 839966, San Water Division, 1901 South Alamo
Antonio, TX 78283. Street, 2nd Floor, San Antonio,
TX 78204.
Bexar (FEMA Docket No.: B- City of Selma (23- The Honorable Tom Daly, Public Works Department, 9375 May 6, 2024......... 480046
2424). 06-0582P). Mayor, City of Selma, 9375 Corporate Drive, Selma, TX
Corporate Drive, Selma, TX 78154.
78154.
Bexar (FEMA Docket No.: B- City of Universal The Honorable John Williams, Development Services Department, May 6, 2024......... 480049
2424). City (23-06- Mayor, City of Universal 2150 Universal City Boulevard,
0582P). City, 2150 Universal City Universal City, TX 78148.
Boulevard, Universal City,
TX 78148.
Collin (FEMA Docket No.: B- Unincorporated The Honorable Chris Hill, Collin County Engineering May 6, 2024......... 480130
2418). areas of Collin Collin County Judge, 2300 Department, 4690 Community
County (23-06- Bloomdale Road, Suite 4192, Avenue, Suite 200, McKinney, TX
1047P). McKinney, TX 75071. 75071.
Denton (FEMA Docket No.: B- Town of Providence The Honorable Linda Inman, Development Services Department, May 1, 2024......... 480803
2407). Village (23-06- Mayor, Town of Providence 1755 Main Street, Providence
1251P). Village, 1755 Main Street, Village, TX 76227.
Providence Village, TX
76227.
Denton (FEMA Docket No.: B- Unincorporated The Honorable Andy Eads, Denton County Development Apr. 24, 2024....... 480774
2411). areas of Denton Denton County Judge, 1 Services Department, 3900 Morse
County (23-06- Courthouse Drive, Suite Street, Denton, TX 76208.
1243P). 3100, Denton, TX 76208.
Denton (FEMA Docket No.: B- Unincorporated The Honorable Andy Eads, Development Services Department, May 6, 2024......... 480774
2407). areas of Denton Denton County Judge, 1 3900 Morse Street, Denton, TX
County (23-06- Courthouse Drive, Suite 76208.
1599P). 3100, Denton, TX 76208.
Hale (FEMA Docket No.: B- City of Plainview Jeffrey Snyder, City of City Hall, 202 West 5th Street, Apr. 29, 2024....... 480275
2418). (23-06-0515P). Plainview Manager, 202 West Plainview, TX 79072.
5th Street, Plainview, TX
79072.
Hale (FEMA Docket No.: B- Unincorporated The Honorable David Mull, Hale County Courthouse, 500 Apr. 29, 2024....... 481223
2418). areas of Hale Hale County Judge, 500 Broadway, Plainview, TX 79072.
County (23-06- Broadway, Plainview, TX
0515P). 79072.
Hunt (FEMA Docket No.: B- Unincorporated The Honorable Bobby W. Hunt County Courthouse, 2507 Lee May 3, 2024......... 480363
2418). areas of Hunt Stovall, Hunt County Judge, Street, Greenville, TX 75401.
County (23-06- 2507 Lee Street, 2nd Floor,
2029P). Greenville, TX 75401.
Montgomery (FEMA Docket City of Conroe (22- The Honorable Jody City Hall, 500 Metcalf Drive, Apr. 19, 2024....... 480484
No.: B-2411). 06-3014P). Czajkoski, Mayor, City of Conroe, TX 77305.
Conroe, 300 West Davis
Street, Conroe, TX 77301.
Montgomery (FEMA Docket Unincorporated The Honorable Mark J. Montgomery County Permitting Apr. 19, 2024....... 480483
No.: B-2411). areas of Keough, Montgomery County Department, 501 North Thompson
Montgomery County Judge, 501 North Thompson Street, Suite 100, Conroe, TX
(22-06-3014P). Street, Conroe, TX 77301. 77301.
[[Page 42892]]
Tarrant (FEMA Docket No.: B- City of Benbrook The Honorable Jason Ward, City Hall, 911 Winscott Road, Apr. 22, 2024....... 480586
2411). (23-06-1239P). Mayor, City of Benbrook, Benbrook, TX 76126.
911 Winscott Road,
Benbrook, TX 76126.
Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Mattie Parker, Department of Transportation and Apr. 22, 2024....... 480596
2411). (23-06-1173P). Mayor, City of Fort Worth, Public Works, Engineering Vault
200 Texas Street, Fort and Map Repository, 200 Texas
Worth, TX 76102. Street, Fort Worth, TX 76102.
Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Mattie Parker, Department of Transportation and Apr. 29, 2024....... 480596
2418). (23-06-1491P). Mayor, City of Fort Worth, Public Works, Engineering Vault
200 Texas Street, Fort and Map Repository, 200 Texas
Worth, TX 76102. Street, Fort Worth, TX 76102.
Tarrant (FEMA Docket No.: B- City of Lake Worth The Honorable Walter Bowen, City Hall, 3805 Adam Grubb Apr. 22, 2024....... 480605
2411). (23-06-1173P). Mayor, City of Lake Worth, Street, Lake Worth, TX 76135.
3805 Adam Grubb Street,
Lake Worth, TX 76135.
Tarrant (FEMA Docket No.: B- Town of Lakeside The Honorable Patrick Jacob, Town Hall, 9830 Confederate Park Apr. 22, 2024....... 480604
2411). (23-06-1173P). Mayor, Town of Lakeside, Road, Lakeside, TX 76108.
9830 Confederate Park Road,
Lakeside, TX 76108.
Tarrant (FEMA Docket No.: B- Unincorporated The Honorable Tim O'Hare, Tarrant County Administration Apr. 22, 2024....... 480582
2411). areas of Tarrant Tarrant County Judge, 100 Building, 100 East Weatherford
County (23-06- East Weatherford Street, Street, Fort Worth, TX 76196.
1173P). Suite 501, Fort Worth, TX
76196.
Utah:
Washington (FEMA Docket Town of Springdale Rick Wixom, Manager, Town of Community Development Department, Apr. 18, 2024....... 490179
No.: B-2401). (23-08-0323P). Springdale, 118 Lion 118 Lion Boulevard, Springdale,
Boulevard, Springdale, UT UT 84767.
84767.
Weber (FEMA Docket No.: B- City of Ogden (23- The Honorable Mike Caldwell, City Hall, 2549 Washington Apr. 22, 2024....... 490189
2411). 08-0037P). Mayor, City of Ogden, 2549 Boulevard, Ogden, UT 84401.
Washington Boulevard,
Ogden, UT 84401.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2024-10762 Filed 5-15-24; 8:45 am]
BILLING CODE 9110-12-P