[Federal Register Volume 89, Number 116 (Friday, June 14, 2024)]
[Notices]
[Pages 50604-50607]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-13142]
-----------------------------------------------------------------------
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.
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.
[[Page 50605]]
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer of Community
State and county Location and case No. community Community map repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
Douglas (FEMA Docket Town of Parker (23-08- The Honorable Jeff Toborg, Town Hall, 20120 East Main May 10, 2024......... 080310
No.: B-2418). 0472P). Mayor, Town of Parker, 20120 Street, Parker, CO 80138.
East Main Street, Parker, CO
80138.
Summit (FEMA Docket Town of Silverthorne The Honorable Ann-Marie Town Hall, 601 Center Circle, May 13, 2024......... 080201
No.: B-2424). (22-08-0673P). Sandquist, Mayor, Town of Silverthorne, CO 80498.
Silverthorne, P.O. Box 1309,
Silverthorne, CO 80498.
Summit (FEMA Docket Unincorporated areas Tamara Pogue, Chair, Summit Summit County Commons, 37 Peak May 13, 2024......... 080290
No.: B-2424). of Summit County (22- County Board of Commissioners, One Drive, Frisco, CO 80443.
08-0673P). P.O. Box 68, Breckenridge, CO
80424.
Weld (FEMA Docket No.: Town of Firestone (23- The Honorable Drew Peterson, Town Hall, 9950 Park Avenue, May 20, 2024......... 080241
B-2424). 08-0123P). Mayor, Town of Firestone, 9950 Firestone, CO 80504.
Park Avenue, Firestone, CO
80504.
Weld (FEMA Docket No.: Town of Frederick (23- The Honorable Tracie Crites, Town Hall, 323 5th Street, May 20, 2024......... 080244
B-2424). 08-0123P). Mayor, Town of Frederick, P.O. Frederick, CO 80530.
Box 435, Frederick, CO 80530.
Weld (FEMA Docket No.: Unincorporated areas Mike Freeman, Chair, Weld Weld County Commissioner's May 20, 2024......... 080266
B-2424). of Weld County (23-08- County Board of Commissioners, Office, 1150 O Street,
0123P). P.O. Box 758, Greeley, CO Greeley, CO 80631.
80631.
Florida:
Lake (FEMA Docket No.: City of Mount Dora (24- Patrick C. Comiskey, City of City Hall, 510 North Baker May 16, 2024......... 120137
B-2413). 04-0144P). Mount Dora Manager, 510 North Street, Mount Dora, FL 32757.
Baker Street, Mount Dora, FL
32757.
Lake (FEMA Docket No.: Unincorporated areas Jennifer Barker, Lake County Lake County Public Works May 16, 2024......... 120421
B-2413). of Lake County (24-04- Manager, 315 West Main Street, Department, 323 North Sinclair
0144P). Tavares, FL 32778. Avenue, Tavares, FL 32778.
Monroe (FEMA Docket City of Marathon(23-04- The Honorable Robyn Still, City Hall, 9805 Overseas May 31, 2024......... 120681
No.: B-2418). 4681P). Mayor, City of Marathon, 9805 Highway, Marathon, FL 33050.
Overseas Highway, Marathon, FL
33050.
Monroe (FEMA Docket Village of Islamorada The Honorable Joseph Buddy Building Department, 86800 May 22, 2024......... 120424
No.: B-2413). (24-04-0111P). Pinder III, Mayor, Village of Overseas Highway, Islamorada,
Islamorada, 86800 Overseas FL 33036.
Highway, Islamorada, FL 33036.
Monroe (FEMA Docket Village of Islamorada The Honorable Joseph Buddy Building Department, 86800 May 24, 2024......... 120424
No.: B-2413). (24-04-0168P). Pinder III, Mayor, Village of Overseas Highway, Islamorada,
Islamorada, 86800 Overseas FL 33036.
Highway, Islamorada, FL 33036.
Orange (FEMA Docket Unincorporated areas The Honorable Jerry L. Demings, Orange County Public Works May 20, 2024......... 120179
No.: B-2413). of Orange County (23- Mayor, Orange County, 201 Department, Stormwater
04-2986P). South Rosalind Avenue, 5th Management Division, 4200
Floor, Orlando, FL 32801. South John Young Parkway,
Orlando, FL 32839.
Palm Beach (FEMA Unincorporated areas Verdenia C. Baker, Palm Beach Palm Beach County Building May 13, 2024......... 120192
Docket No.: B-2424). of Palm Beach County County Administrator, 301 Division, 2300 North Jog Road,
(23-04-4841P). North Olive Avenue, West Palm Vista Center, 1st Floor, 1E-
Beach, FL 33401. 17, West Palm Beach, FL 33411.
Polk (FEMA Docket No.: City of Lakeland (23- Shawn Sherrouse, City of Public Works Division, 407 May 23, 2024......... 120267
B-2413). 04-4869P). Lakeland Manager, 228 South Fairway Avenue, Lakeland, FL
Massachusetts Avenue, 33801.
Lakeland, FL 33801.
Polk (FEMA Docket No.: Unincorporated areas Bill Beasley, Polk County Polk County Land Development May 23, 2024......... 120261
B-2413). of Polk County (23-04- Manager, 330 West Church Division, 330 West Church
4869P). Street, Bartow, FL 33831. Street, Bartow, FL 33831.
Polk (FEMA Docket No.: Unincorporated areas Bill Beasley, Polk County Polk County Land Development May 16, 2024......... 120261
B-2418). of Polk County (23-04- Manager, 330 West Church Division, 330 West Church
5503P). Street, Bartow, FL 33831. Street, Bartow, FL 33831.
Georgia: DeKalb (FEMA City of Chamblee (23- The Honorable Brian K. Mock, City Hall, 3518 Broad Street, May 17, 2024......... 130066
Docket No.: B-2413). 04-3034P). Mayor, City of Chamblee, 3518 Chamblee, GA 30341.
Broad Street, Chamblee, GA
30341.
Maine:
Hancock (FEMA Docket City of Ellsworth (22- Glenn Moshier, Manager, City of City Hall, 1 City Hall Plaza, May 31, 2024......... 230066
No.: B-2413). 01-0657P). Ellsworth, 1 City Hall Plaza, Ellsworth, ME 04605.
Ellsworth, ME 04605.
Hancock (FEMA Docket Town of Amherst (22-01- Westley Ellington, Selectman, Town Hall, 572 Airline Road, May 31, 2024......... 230272
No.: B-2413). 0873P). Town of Amherst, P.O. Box 40, Aurora, ME 04605.
Aurora, ME 04408.
Hancock (FEMA Docket Town of Blue Hill (22- Ellen Best, Chair, Town of Blue Town Hall, 18 Union Street, May 31, 2024......... 230274
No.: B-2413). 01-1014P). Hill Select Board, 18 Union Blue Hill, ME 04614.
Street, Blue Hill, ME 04614.
Hancock (FEMA Docket Town of Bucksport (22- The Honorable Peter L. Stewart, Town Hall, 50 Main Street, May 31, 2024......... 230065
No.: B-2413). 01-1017P). Mayor, Town of Bucksport, 766 Bucksport, ME 04416.
State Route 46, Bucksport, ME
04416.
Hancock (FEMA Docket Town of Dedham (22-01- Peter Merritt, Chair, Town of Town Hall, 2073 Main Road, May 31, 2024......... 230279
No.: B-2413). 1013P). Dedham Selectmen, 2073 Main Suite A, Dedham, ME 04429.
Road, Suite A, Dedham, ME
04429.
[[Page 50606]]
Hancock (FEMA Docket Town of Eastbrook (22- Julie Curtis, First Selectman, Town Hall, 959 Eastbrook Road, May 31, 2024......... 230281
No.: B-2413). 01-0871P). Town of Eastbrook Board of Eastbrook, ME 04634.
Selectmen, 959 Eastbrook Road,
Eastbrook, ME 04634.
Hancock (FEMA Docket Town of Franklin (22- Dawn R. Carter, Chair, Town of Town Hall, 34 Main Street, May 31, 2024......... 230282
No.: B-2413). 01-1012P). Franklin Select Board, P.O. Franklin, ME 04634.
Box 206, Franklin, ME 04634.
Hancock (FEMA Docket Town of Gouldsboro (22- Eve Wilkinson, Manager, Town of Town Hall, 59 Main Street, May 31, 2024......... 230283
No.: B-2413). 01-1019P). Gouldsboro, P.O. Box 68, Prospect Harbor, ME 04669.
Prospect Harbor, ME 04669.
Hancock (FEMA Docket Town of Hancock (22-01- John Bridges Jr., Chair, Town Town Hall, 18 Point Road, May 31, 2024......... 230284
No.: B-2413). 1012P). of Hancock Select Board, P.O. Hancock, ME 04640.
Box 68, Hancock, ME 04640.
Hancock (FEMA Docket Town of Mariaville (22- Ross Edgecomb, Chair, Town of Town Hall, 1686 Mariaville May 31, 2024......... 230286
No.: B-2413). 01-0872P). Mariaville Select Board, 1686 Road, Mariaville, ME 04605.
Mariaville Road, Mariaville,
ME 04605.
Hancock (FEMA Docket Town of Mariaville (22- Ross Edgecomb, Chair, Town of Town Hall, 1686 Mariaville May 31, 2024......... 230286
No.: B-2413). 01-0873P). Mariaville Select Board, 1686 Road, Mariaville, ME 04605.
Mariaville Road, Mariaville,
ME 04605.
Hancock (FEMA Docket Town of Orland (22-01- Edward Rankin, Sr., Chair, Town Town Hall, 25 School House May 31, 2024......... 230288
No.: B-2413). 1018P). of Orland Board of Selectmen, Road, Orland, ME 04472.
P.O. Box 67, Orland, ME 04472.
Hancock (FEMA Docket Town of Osborn (22-01- Greg Bassett, First Selectman, Town Hall, 197 Moose Hill Road, May 31, 2024......... 230595
No.: B-2413). 0871P). Town of Osborn Board of Osborn, ME 04605.
Selectmen, 197 Moose Hill
Road, Osborn, ME 04605.
Hancock (FEMA Docket Town of Otis (22-01- James Dunn, Selectman, Town of Town Hall, 132 Otis Road, Otis, May 31, 2024......... 230289
No.: B-2413). 1013P). Otis Select Board, 132 Otis ME 04605.
Road, Otis, ME 04605.
Hancock (FEMA Docket Town of Penobscot (22- Harold Hatch, Chair, Town of Town Hall, 1 Southern Bay Road, May 31, 2024......... 230290
No.: B-2413). 01-1014P). Penobscot Select Board, P.O. Penobscot, ME 04476.
Box 4, Penobscot, ME 04476.
Hancock (FEMA Docket Town of Sullivan (22- Ray Weintraub, Manager, Town of Town Hall, 1888 U.S. Highway 1, May 31, 2024......... 230295
No.: B-2413). 01-1019P). Sullivan, 1888 U.S. Highway 1, Sullivan, ME 04664.
Sullivan, ME 04664.
Hancock (FEMA Docket Town of Surry (22-01- Mary Allen, Chair, Town of Town Hall, 741 North Bend Road, May 31, 2024......... 230296
No.: B-2413). 1014P). Surry Board of Selectmen, 741 Surry, ME 04684.
North Bend Road, Surry, ME
04684.
Hancock (FEMA Docket Town of Waltham (22-01- Stephen Jordan, First Waltham Municipal Building, May 31, 2024......... 230301
No.: B-2413). 0871P). Selectman, Town of Waltham 1520 Waltham Road, Waltham, ME
Board of Selectmen, 1520 04605.
Waltham Road, Waltham, ME
04605.
Hancock (FEMA Docket Town of Waltham (22-01- Stephen Jordan, First Waltham Municipal Building, May 31, 2024......... 230301
No.: B-2413). 1010P). Selectman, Town of Waltham 1520 Waltham Road, Waltham, ME
Board of Selectmen, 1520 04605.
Waltham Road, Waltham, ME
04605.
Hancock (FEMA Docket Township of Fletcher's Stacie R. Beyer, Executive Land Use Planning Commission, May 31, 2024......... 230458
No.: B-2413). Landing (22-01- Director, Maine Land Use Harlow Building, 4th Floor, 18
1012P). Planning Commission, Township Elkins Lane, Augusta, ME
of Fletchers Landing, Harlow 04333.
Building, 4th Floor, 18 Elkins
Lane, Augusta, ME 04333.
Hancock (FEMA Docket Township of T07 SD (22- Stacie R. Beyer, Executive Land Use Planning Commission, May 31, 2024......... 230598
No.: B-2413). 01-1019P). Director, Maine Land Use Harlow Building, 4th Floor, 18
Planning Commission, Township Elkins Lane, Augusta, ME
of T07 SD, Harlow Building, 04333.
4th Floor, 18 Elkins Lane,
Augusta, ME 04333.
Hancock (FEMA Docket Township of T09 SD (22- Stacie R. Beyer, Executive Land Use Planning Commission, May 31, 2024......... 230704
No.: B-2413). 01-1012P). Director, Maine Land Use Harlow Building, 4th Floor, 18
Planning Commission, Township Elkins Lane, Augusta, ME
of T09 SD, Harlow Building, 04333.
4th Floor, 18 Elkins Lane,
Augusta, ME 04333.
Hancock (FEMA Docket Township of T10 SD (22- Stacie R. Beyer, Executive Land Use Planning Commission, May 31, 2024......... 230599
No.: B-2413). 01-1019P). Director, Maine Land Use Harlow Building, 4th Floor, 18
Planning Commission, Harlow Elkins Lane, Augusta, ME
Building, 4th Floor, 18 Elkins 04333.
Lane, Augusta, ME 04333.
Hancock (FEMA Docket Township of T32 MD (22- Stacie Beyer, Land Use Planning Land Use Planning Commission, May 31, 2024......... 230706
No.: B-2413). 01-0873P). Commission Director, Maine 22 State House Station, 18
Department of Agriculture, Elkins Lane, Augusta, ME
Conservation & Forestry, 22 04333.
State House Station, 18 Elkins
Lane, Augusta, ME 04333.
[[Page 50607]]
Tennessee: Davidson (FEMA Metropolitan The Honorable Freddie Metro Water Services Jun. 3, 2024......... 470040
Docket No.: B-2424). Government of O'Connell, Mayor, Metropolitan Department, 1600 2nd Avenue
Nashville-Davidson Government of Nashville- North, Nashville, TN 37208.
County (23-04-4923P). Davidson County, 1 Public
Square, Suite 100, Nashville,
TN 37201.
Texas:
Collin (FEMA Docket City of McKinney (23- The Honorable George Fuller, City Hall, 221 North Tennessee May 20, 2024......... 480135
No.: B-2418). 06-2261P). Mayor, City of McKinney, P.O. Street, McKinney, TX 75069.
Box 517, McKinney, TX 75070.
Dallas (FEMA Docket City of Irving (23-06- The Honorable Rick Mayor, City Capital Improvement Program, May 28, 2024......... 480180
No.: B-2424). 1892P). of Irving, 825 West Irving 825 West Irving Boulevard,
Boulevard, Irving, TX 75060. Irving, TX 75060.
Denton (FEMA Docket Town of Bartonville The Honorable Jaclyn Town Hall, 1941 East Jeter May 20, 2024......... 481501
No.: B-2418). (23-06-1473P). Carrington, Mayor, Town of Road, Bartonville, TX 76226.
Bartonville, 1941 East Jeter
Road, Bartonville, TX 76226.
Denton (FEMA Docket Town of Flower Mound The Honorable Derek France, Town Hall, 2121 Cross Timbers May 20, 2024......... 480777
No.: B-2418). (23-06-1473P). Mayor, Town of Flower Mound, Road, Flower Mound, TX 75028.
2121 Cross Timbers Road,
Flower Mound, TX 75028.
Ellis (FEMA Docket City of Ennis (23-06- The Honorable Angeline City Hall, 107 North Sherman Jun. 3, 2024......... 480207
No.: B-2424). 1837P). Juenemann, Mayor, City of Street, Ennis, TX 75119.
Ennis, 107 North Sherman
Street, Ennis, TX 75119.
Ellis (FEMA Docket Unincorporated areas The Honorable Todd Little, Ellis County Courts and Jun. 3, 2024......... 480798
No.: B-2418). of Ellis County (23- Ellis County Judge, 101 West Administration, 109 South
06-1679P). Main Street, Waxahachie, TX Jackson Street, Waxahachie, TX
75165. 75165.
Parker (FEMA Docket Town of Annetta North The Honorable Robert Schmidt, Parker County Permitting May 13, 2024......... 481664
No.: B-2418). (23-06-1246P). Mayor, Town of Annetta North, Department, 1114 Santa Fe
P.O. Box 1238, Aledo, TX Drive, Weatherford, TX 76086.
76008.
Parker (FEMA Docket Unincorporated areas The Honorable Pat Deen, Parker Parker County Courthouse, 1 May 13, 2024......... 480520
No.: B-2418). of Parker County (23- County Judge, 1 Courthouse Courthouse Square,
06-1246P). Square, Weatherford, TX 76086. Weatherford, TX 76086.
Tarrant (FEMA Docket City of Fort Worth (23- The Honorable Mattie Parker, Department of Transportation May 28, 2024......... 480596
No.: B-2424). 06-1892P). Mayor, City of Fort Worth, 200 and Public Works, Engineering
Texas Street, Fort Worth, TX Vault and Map Repository, Fort
76102. Worth, TX 76102.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2024-13142 Filed 6-13-24; 8:45 am]
BILLING CODE 9110-12-P