[Federal Register Volume 89, Number 177 (Thursday, September 12, 2024)]
[Notices]
[Pages 74282-74286]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-20658]
-----------------------------------------------------------------------
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
[[Page 74283]]
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Location and case Community
State and county No. Chief executive officer of community Community map repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Yavapai (FEMA City of Prescott The Honorable Phil Goode, Mayor, Public Works Department, 433 Jul. 31, 2024................ 040098
Docket No.: B- (22-09-1249P). City of Prescott, 201 South Cortez North Virginia Street,
2437). Street, Prescott, AZ 86303. Prescott, AZ 86301.
Yavapai (FEMA Unincorporated James Gregory, Chair, Yavapai County Yavapai County Hall, 1015 Jul. 31, 2024................ 040093
Docket No.: B- areas of Yavapai Board of Supervisors, 1015 Fair Fair Street, Prescott, AZ
2437). County (22-09- Street, Prescott, AZ 86305. 86305.
1249P).
Arkansas:
Saline (FEMA City of Benton (23- The Honorable Tom Farmer, Mayor, City Hall, 114 South East Jul. 25, 2024................ 050192
Docket No.: B- 06-1296P). City of Benton, P.O. Box 607, Street, Benton, AR 72015.
2435). Benton, AR 72018.
Saline (FEMA City of Bryant (23- The Honorable Rhonda Sanders, Mayor, City Hall, 210 Southwest 3rd Jul. 25, 2024................ 050308
Docket No.: B- 06-1296P). City of Bryant, 210 Southwest 3rd Street, Bryant, AR 72022.
2435). Street, Bryant, AR 72022.
Colorado:
Larimer (FEMA City of Fort The Honorable Jeni Arndt, Mayor, City Hall, 700 Wood Street, Jul. 24, 2024................ 080102
Docket No.: B- Collins (22-08- City of Fort Collins, P.O. Box 580, Fort Collins, CO 80521.
2437). 0636P). Fort Collins, CO 80522.
Larimer (FEMA City of Loveland The Honorable Jacki Marsh, Mayor, Public Works Department, Aug. 5, 2024................. 080103
Docket No.: B- (22-08-0336P). City of Loveland, 500 East 3rd 2525 West 1st Street,
2435). Street, Suite 330, Loveland, CO Loveland, CO 80537.
80537.
Larimer (FEMA Town of Timnath (23- The Honorable Mark Soukup, Mayor, TST, Inc., 748 Whalers Way, Aug. 5, 2024................. 080005
Docket No.: B- 08-0780P). Town of Timnath, 4750 Signal Tree Fort Collins, CO 80525.
2435). Drive, Timnath, CO 80547.
Larimer (FEMA Unincorporated John Kefalas, Chair, Larimer County Larimer County Courthouse, Aug. 5, 2024................. 080101
Docket No.: B- areas of Larimer Board of Commissioners, P.O. Box 200 West Oak Street, Suite
2435). County (22-08- 1190, Fort Collins, CO 80522. 3000, Fort Collins, CO
0336P). 80521.
Larimer (FEMA Unincorporated John Kefalas, Chair, Larimer County Larimer County Courthouse, Jul. 24, 2024................ 080101
Docket No.: B- areas of Larimer Board of Commissioners, P.O. Box 200 West Oak Street, Suite
2437). County (22-08- 1190, Fort Collins, CO 80522. 3000, Fort Collins, CO
0636P). 80521.
Larimer (FEMA Unincorporated John Kefalas, Chair, Larimer County Larimer County Courthouse, Aug. 5, 2024................. 080101
Docket No.: B- areas of Larimer Board of Commissioners, P.O. Box 200 West Oak Street, Suite
2435). County (23-08- 1190, Fort Collins, CO 80522. 3000, Fort Collins, CO
0780P). 80521.
Weld (FEMA City of Evans (22- The Honorable Mark Clark, Mayor, City Hall, 1100 37th Street, Jul. 22, 2024................ 080182
Docket No.: B- 08-0399P). City of Evans, 1100 37th Street, Evans, CO 80620.
2431). Evans, CO 80620.
[[Page 74284]]
Weld (FEMA Unincorporated Kevin Ross, Chair, Weld County Board Weld County Administrative Jul. 22, 2024................ 080266
Docket No.: B- areas of Weld of Commissioners, P.O. Box 758, Building, 1150 O Street,
2431). County (22-08- Greeley, CO 80632. Greeley, CO 80631.
0399P).
Florida:
Charlotte (FEMA Unincorporated Bill Truex, Chair, Charlotte County Charlotte County Building Jul. 29, 2024................ 120061
Docket No.: B- areas of Charlotte Board of Commissioners, 18500 Department, 18400 Murdock
2435). County (23-04- Murdock Circle, Suite 536, Port Circle, Port Charlotte, FL
5839P). Charlotte, FL 33948. 33948.
Lake (FEMA Unincorporated Jennifer Baker, Lake County Manager, Lake County Public Works Jul. 22, 2024................ 125106
Docket No.: B- areas of Lake 315 West Main Street, Tavares, FL Department, 323 North
2435). County (24-04- 32778. Sinclair Avenue, Tavares,
0040P). FL 32778.
Lee (FEMA City of Fort Myers Marty K. Lawing, Manager, City of Building Department, 1825 Jul. 22, 2024................ 125106
Docket No.: B- (24-04-1196P). Fort Myers, 2200 2nd Street, Fort Hendry Street, Fort Myers,
2435). Myers, FL 33901. FL 33901.
Orange (FEMA City of Belle Isle The Honorable Nicholas Fouraker, City Hall, 1600 Nela Avenue, Jul. 31, 2024................ 120181
Docket No.: B- (23-04-6283P). Mayor, City of Belle Isle, 1600 Belle Isle, FL 32809.
2435). Nela Avenue, Belle Isle, FL 32809.
Orange (FEMA City of Orlando (23- The Honorable Buddy Dyer, Mayor, Public Works Department, Jul. 31, 2024................ 120186
Docket No.: B- 04-6283P). City of Orlando, 400 South Orange Engineering Division, 400
2435). Avenue, Orlando, FL 32801. South Orange Avenue,
Orlando, FL 32801.
Orange (FEMA Unincorporated The Honorable Jerry L. Demings, Orange County Public Works Jul. 31, 2024................ 120179
Docket No.: B- areas of Orange Mayor, Orange County, 201 South Department, Stormwater
2435). County (23-04- Rosalind Avenue, 5th Floor, Management Division, 4200
6283P). Orlando, FL 32801. South John Young Parkway,
Orlando, FL 32839.
Sumter (FEMA Unincorporated Craig A. Estep, Chair, Sumter County Sumter County Administration Jul. 19, 2024................ 120296
Docket No.: B- areas of Sumter Board of Commissioners, 7375 Powell Building, 7375 Powell Road,
2431). County (24-04- Road, Wildwood, FL 34785. Wildwood, FL 34785.
1005X).
Maine:
York (FEMA Town of D. Michael Weston, Chair, Town of Planning and Code Jul. 18, 2024................ 230170
Docket No.: B- Kennebunkport (24- Kennebunkport Board of Selectmen, 6 Enforcement Department, 6
2437). 01-0144P). Elm Street, Kennebunkport, ME Elm Street, Kennebunkport,
04046. ME 04046.
York (FEMA Town of Kittery (24- Kendra Amaral, Manager, Town of Planning and Development Jul. 18, 2024................ 230171
Docket No.: B- 01-0142P). Kittery, 200 Rogers Road, Kittery, Department, 200 Rogers
2431). ME 03904. Road, Kittery, ME 03904.
York (FEMA Town of Wells (24- John K. MacLeod III, Chair, Town of Planning and Development Jul. 18, 2024................ 230158
Docket No.: B- 01-0143P). Wells Board of Selectmen, 208 Department, 208 Sanford
2435). Sanford Road, Wells, ME 04090. Road, Wells, ME 04090.
Massachusetts: City of Gloucester The Honorable Greg Varga, Mayor, City Hall, 3 Pond Road, 2nd Jul. 18, 2024................ 250082
Essex (FEMA Docket (23-01-0783P). City of Gloucester, 9 Dale Avenue, Floor, Gloucester, MA
No.: B-2435). Gloucester, MA 01930. 01930.
Montana: Gallatin Unincorporated Scott McFarlane, Chair, Gallatin Gallatin County Courthouse, Jul. 31, 2024................ 300027
(FEMA Docket No.: areas of Gallatin County Commission, 311 West Main 311 West Main Street,
B-2435). County (23-08- Street, Room 306, Bozeman, MT Bozeman, MT 59715.
0757P). 59715.
North Carolina:
Brunswick (FEMA Town of Leland (23- The Honorable Brenda Bozeman, Mayor, Planning and Zoning Aug. 2, 2024................. 370471
Docket No.: B- 04-2026P). Town of Leland, 102 Town Hall Department, 102 Town Hall
2445). Drive, Leland, NC 28451. Drive, Leland, NC 28451.
Brunswick (FEMA Unincorporated Randy Thompson, Chair, Brunswick Brunswick County Planning Aug. 2, 2024................. 370295
Docket No.: B- areas of Brunswick County Board of Commissioners, P.O. Department, 75 Courthouse
2445). County (23-04- Box 249, Bolivia, NC 28422. Drive, Bolivia, NC 28422.
2026P).
Buncombe (FEMA Unincorporated Brownie Newman, Chair, Buncombe Buncombe County Planning and Aug. 9, 2024................. 370031
Docket No.: B- areas of Buncombe County Board of Commissioners, 200 Development Department, 46
2445). County (23-04- College Street, Suite 300, Valley Street, Asheville,
3408P). Asheville, NC 28801. NC 28801.
Randolph (FEMA Unincorporated Darrell L. Frye, Chair, Randolph Central Permitting Building, Jul. 17, 2024................ 370195
Docket No.: B- areas of Randolph County Board of Commissioners, 725 204 East Academy Street,
2431). County (23-04- McDowell Road, Asheboro, NC 27205. Asheboro, NC 27205.
2820P).
Union (FEMA Unincorporated J.R. Rowell, Chair, Union County Union County Planning Jul. 15, 2024................ 370234
Docket No.: B- areas of Union Board of Commissioners, 500 North Department, 500 North Main
2431). County (23-04- Main Street, Suite 914, Monroe, NC Street, Suite 70, Monroe,
3292P). 28112. NC 28112.
Wake (FEMA City of Raleigh (22- The Honorable Mary-Ann Baldwin, Engineering Services Jul. 29, 2024................ 370243
Docket No.: B- 04-5283P). Mayor, City of Raleigh, P.O. Box Department, 1 Exchange
2431). 590, Raleigh, NC 27601. Plaza, Suite 706, Raleigh,
NC 27601.
Wilkes (FEMA Town of Wilkesboro The Honorable Dale L. Isom, Mayor, Town Hall, 203 West Main Aug. 16, 2024................ 370259
Docket No.: B- (23-04-2093P). Town of Wilkesboro, P.O. Box 1056, Street, 2nd Floor,
2445). Wilkesboro, NC 28697. Wilkesboro, NC 28697.
Texas:
[[Page 74285]]
Bexar (FEMA City of San Antonio The Honorable Ron Nirenberg, Mayor, Transportation and Capital Jul. 22, 2024................ 480045
Docket No.: B- (23-06-2542P). City of San Antonio, P.O. Box Improvements Department,
2435). 839966, San Antonio, TX 78283. Stormwater Division, 1901
South Alamo Street, 2nd
Floor, San Antonio, TX
78204.
Brazos (FEMA City of Bryan (24- The Honorable Bobby Gutierrez, City Hall, 300 South Texas Jul. 17, 2024................ 480082
Docket No.: B- 06-0422P). Mayor, City of Bryan, P.O. Box Avenue, Bryan, TX 77803.
2431). 1000, Bryan, TX 77805.
Collin (FEMA City of Princeton The Honorable Brianna Chac[oacute]n, City Hall, 2000 East Aug. 5, 2024................. 480757
Docket No.: B- (23-06-1094P). Mayor, City of Princeton, 2000 East Princeton Drive, Princeton,
2435). Princeton Drive, Princeton, TX TX 75407.
75407.
Comal (FEMA City of New Robert Camareno, Manager, City of City Hall, 550 Landa Street, Jul. 25, 2024................ 485493
Docket No.: B- Braunfels (23-06- New Braunfels, 550 Landa Street, New Braunfels, TX 78130.
2435). 2196P). New Braunfels, TX 78130.
Dallas (FEMA Town of Sunnyvale The Honorable Saji George, Mayor, Town Hall, 127 North Collins Aug. 5, 2024................. 480188
Docket No.: B- (24-06-0020P). Town of Sunnyvale, 127 North Road, Sunnyvale, TX 75182.
2435). Collins Road, Sunnyvale, TX 75182.
Kaufman (FEMA City of Dallas (24- T.C. Broadnax, Manager, City of Stormwater Operations Aug. 5, 2024................. 480171
Docket No.: B- 06-0020P). Dallas, 1500 Marilla Street, Room Department, 2245 Irving
2435). 4EN, Dallas, TX 75201. Boulevard, 2nd Floor,
Dallas, TX 75207.
Kaufman (FEMA Unincorporated The Honorable Jakie Allen, Kaufman Kaufman County Development Aug. 5, 2024................. 480411
Docket No.: B- areas of Kaufman County Judge, 1902 U.S. Highway Services Department, 106
2435). County (24-06- 175, Kaufman, TX 75142. West Grove Street, Kaufman,
0020P). TX 75142.
Denton (FEMA City of Denton (23- Sara Hensley, Manager, City of Development Services Center, Aug. 5, 2024................. 480194
Docket No.: B- 06-1850P). Denton, 215 East McKinney Street, 401 North Elm Street,
2435). Denton, TX 76201. Denton, TX 76201.
Denton (FEMA Town of Argyle (24- The Honorable Rick Bradford, Mayor, Town Hall, P.O. Box 609, Aug. 5, 2024................. 480775
Docket No.: B- 06-0041P). Town of Argyle, P.O. Box 609, Argyle, TX 76226.
2435). Argyle, TX 76226.
Harris (FEMA City of Houston (23- The Honorable John Whitmire, Mayor, Floodplain Management Jul. 29, 2024................ 480296
Docket No.: B- 06-1337P). City of Houston, P.O. Box 1562, Department, 1002 Washington
2437). Houston, TX 77251. Avenue, Houston, TX 77002.
Harris (FEMA Unincorporated The Honorable Lina Hidalgo, Harris Harris County Permit Office, Jul. 29, 2024................ 480287
Docket No.: B- areas of Harris County Judge, 1001 Preston Street, 1111 Fannin Street, 8th
2437). County (23-06- Suite 911, Houston, TX 77002. Floor, Houston, TX 77002.
1337P).
McLennan (FEMA City of Waco (23-06- The Honorable Dillon Meek, Mayor, City Hall, 300 Austin Jul. 29, 2024................ 480461
Docket No.: B- 0341P). City of Waco, P.O. Box 2570, Waco, Avenue, Waco, TX 76702.
2435). TX 76702.
Tarrant (FEMA City of Fort Worth The Honorable Mattie Parker, Mayor, Department of Transportation Jul. 22, 2024................ 480596
Docket No.: B- (23-06-1364P). City of Fort Worth, 200 Texas and Public Works,
2431). Street, Fort Worth, TX 76102. Engineering Vault and Map
Repository, 200 Texas
Street, Fort Worth, TX
76102.
Waller (FEMA City of Brookshire The Honorable Darrell Branch, Mayor, City Hall, 4029 5th Street, Jul. 25, 2024................ 481097
Docket No.: B- (23-06-1114P). City of Brookshire, P.O. Box 160, Brookshire, TX 77423.
2435). Brookshire, TX 77423.
Williamson City of Cedar Park The Honorable Jim Penniman-Morin, City Hall, 450 Cypress Creek Jul. 22, 2024................ 481282
(FEMA Docket (23-06-1438P). Mayor, City of Cedar Park, 450 Road, Building 1, Cedar
No.: B-2431). Cypress Creek Road, Building 1, Park, TX 78613.
Cedar Park, TX 78613.
Utah:
Salt Lake (FEMA City of Holladay The Honorable Robert M. Dahle, Department of Community Aug. 5, 2024................. 490253
Docket No.: B- (23-08-0730P). Mayor, City of Holladay, 4580 South Development, 4580 South
2435). 2300 East, Holladay, UT 84117. 2300 East, Holladay, UT
84117.
Salt Lake (FEMA City of Millcreek The Honorable Jeff Silvestrini, Planning and Zoning Aug. 5, 2024................. 490231
Docket No.: B- (23-08-0730P). Mayor, City of Millcreek, 1330 East Department, 1330 East
2435). Chambers Avenue, Millcreek, UT Chambers Avenue, Millcreek,
84106. UT 84106.
Washington City of St. George The Honorable Michele Randall, City Hall, 175 East 200 Jul. 29, 2024................ 490117
(FEMA Docket (24-08-0001P). Mayor, City of St. George, 175 East North, St. George, UT
No.: B-2435). 200 North, St. George, UT 84770. 84770.
West Virginia:
Jefferson (FEMA City of Charles The Honorable Bob Trainor, Mayor, Planning and Zoning Jul. 18, 2024................ 540066
Docket No.: B- Town (23-03- City of Charles Town, 101 East Division, 101 East
2431). 0716P). Washington Street, Charles Town, WV Washington Street, Charles
25414. Town, WV 25414.
Jefferson (FEMA Unincorporated Steve Stolipher, President, Jefferson County Department Jul. 18, 2024................ 540065
Docket No.: B- areas of Jefferson Jefferson County Commission, P.O. of Engineering, 116 East
2431). County (23-03- Box 250, Charles Town, WV 25414. Washington Street, Suite
0716P). 200, Charles Town, WV
25414.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[[Page 74286]]
[FR Doc. 2024-20658 Filed 9-11-24; 8:45 am]
BILLING CODE 9110-12-P