[Federal Register Volume 89, Number 240 (Friday, December 13, 2024)]
[Notices]
[Pages 101026-101029]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-29409]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2024-0002; Internal Agency Docket No. FEMA-B-2479]
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.
[[Page 101027]]
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,
Assistant Administrator (Acting) 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.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
California: Orange City of San Juan The Honorable Sergio Farias, City Hall, 30448 Rancho Viejo https://msc.fema.gov/portal/ Feb. 28, 2025........... 060231
Capistrano (24-09- Mayor, City of San Juan Road, Suite 110, San Juan advanceSearch.
0140P). Capistrano, 30448 Rancho Viejo Capistrano, CA 92675.
Road, Suite 110, San Juan
Capistrano, CA 92675.
Colorado:
Arapahoe City of Aurora (23-08- The Honorable Mike Coffman, Engineering Department, 15151 https://msc.fema.gov/portal/ Feb. 28, 2025........... 080002
0696P). Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, advanceSearch.
East Alameda Parkway, Aurora, CO 80012.
CO 80012.
Arapahoe City of Centennial (23- The Honorable Stephanie Piko, Southeast Metro Stormwater https://msc.fema.gov/portal/ Feb. 28, 2025........... 080315
08-0696P). Mayor, City of Centennial, Authority, 7437 South Fairplay advanceSearch.
13133 East Arapahoe Road, Street, Centennial, CO 80112.
Centennial, CO 80112.
Arapahoe Unincorporated Areas of Carrie Warren-Gully, Chair, Arapahoe County Public Works https://msc.fema.gov/portal/ Feb. 28, 2025........... 080011
Arapahoe County (23-08- Arapahoe County Board of and Development Department, advanceSearch.
0696P). Commissioners, 5334 South 6924 South Lima Street,
Prince Street, Littleton, CO Centennial, CO 80112.
80120.
El Paso City of Colorado The Honorable Yemi Mobolade, Pikes Peak Regional Building https://msc.fema.gov/portal/ Feb. 6, 2025............ 080060
Springs (22-08-0717P). Mayor, City of Colorado Department, Floodplain advanceSearch.
Springs, 30 South Nevada Management Office, 2880
Avenue, Colorado Springs, CO International Circle, Colorado
80903. Springs, CO 80910.
El Paso Unincorporated Areas of Cami Bremer, Chair, El Paso Pikes Peak Regional Building https://msc.fema.gov/portal/ Feb. 6, 2025............ 080059
El Paso County (22-08- County, Board of Commissioners, Department, Floodplain advanceSearch.
0717P). 200 South Cascade Avenue, Suite Management Office, 2880
100, Colorado Springs, CO International Circle, Colorado
80903. Springs, CO 80910.
San Miguel Town of Telluride (22- The Honorable Teddy Errico, Town Hall, 113 West Columbia, https://msc.fema.gov/portal/ Jan. 27, 2025........... 080168
08-0762P). Mayor, Town of Telluride, P.O. Telluride, CO 81435. advanceSearch.
Box 397, Telluride, CO 81435.
San Miguel Unincorporated Areas of Lance Waring, Chair, San Miguel San Miguel County Planning https://msc.fema.gov/portal/ Jan. 27, 2025........... 080166
San Miguel County (22- County Board of Commissioners, Department, 333 West Colorado, advanceSearch.
08-0762P). P.O. Box 1170, Telluride, CO 3rd Floor, Telluride, CO
81435. 81435.
Florida:
Bay Unincorporated Areas of Tommy Hamm, Chair, Bay County Bay County Planning and Zoning https://msc.fema.gov/portal/ Mar. 10, 2025........... 120004
Bay County (24-04- Board of Commissioners, 840 Department, 840 West 11th advanceSearch.
0085P). West 11th Street, Panama City, Street, Panama City, FL 32401.
FL 32401.
[[Page 101028]]
Charlotte Unincorporated Areas of Bill Truex, Chair, Charlotte Charlotte County Building https://msc.fema.gov/portal/ Mar. 12, 2025........... 120061
Charlotte County (24- County Board of Commissioners, Department, 18400 Murdock advanceSearch.
04-5378P). 18500 Murdock Circle, Suite Circle, Port Charlotte, FL
536, Port Charlotte, FL 33948. 33948.
Flagler City of Bunnell (24-04- The Honorable Catherine City Hall, 604 East Moody https://msc.fema.gov/portal/ Mar. 6, 2025............ 120086
3318P). Robinson, Mayor, City of Boulevard, Unit 6, Bunnell, FL advanceSearch.
Bunnell, 604 East Moody 32110.
Boulevard, Suite 4, Bunnell, FL
32110.
Manatee Unincorporated Areas of Charlie Bishop, Manatee County Monroe County Building https://msc.fema.gov/portal/ Mar. 14, 2025........... 120153
Manatee County (24-04- Administrator, 1112 Manatee Department, 2798 Overseas advanceSearch.
2859P). Avenue West, Bradenton, FL Highway, Suite 300, Marathon,
34205. FL 33050.
Monroe Unincorporated Areas of The Honorable Holly Merrill Monroe County Building https://msc.fema.gov/portal/ Mar. 17, 2025........... 125129
Monroe County (24-04- Raschein, Mayor, Monroe County Department, 2798 Overseas advanceSearch.
4022P). Board of Commissioners, 102050 Highway, Suite 300, Marathon,
Overseas Highway, Suite 234, FL 33050.
Key Largo, FL 33037.
St. Johns Unincorporated Areas of Sarah Arnold, Chair, St. Johns St. Johns County Administration https://msc.fema.gov/portal/ Mar. 12, 2025........... 125147
St. Johns County (24- County Board of Commissioners, Building, 500 San Sebastian advanceSearch.
04-3009P). 500 San Sebastian View, St. View, St. Augustine, FL 32084.
Augustine, FL 32084.
Sumter City of Wildwood (24-04- Jason F. McHugh, Manager, City Sumter County Administration https://msc.fema.gov/portal/ Mar. 14, 2025........... 120299
6595X). of Wildwood, 100 North Main Building, 7375 Powell Road, advanceSearch.
Street, Wildwood, FL 34785. Wildwood, FL 34785.
Sumter Unincorporated Areas of The Honorable Craig A. Estep, Sumter County Administration https://msc.fema.gov/portal/ Mar. 14, 2025........... 120296
Sumter County (24-04- Chair, Sumter County Board of Building, 7375 Powell Road, advanceSearch.
6595X). Commissioners, 7375 Powell Wildwood, FL 34785.
Road, Wildwood, FL 34785.
Volusia City of Orange City (24- Dale Arrington, Manager, City of Development Services https://msc.fema.gov/portal/ Mar. 14, 2025........... 120633
04-5323P). Orange City, 205 East Graves Department, 205 East Graves advanceSearch.
Avenue, Orange City, FL 32763. Avenue, Orange City, FL 32763.
Nevada: Carson City City of Carson City (24- The Honorable Lori Bagwell, City Hall, 201 North Carson https://msc.fema.gov/portal/ Feb. 6, 2025............ 320001
09-0322P). Mayor, City of Carson City, 201 Street, Carson City, NV 89701. advanceSearch.
North Carson Street, Carson
City, NV 89701.
North Carolina: City of Mebane (24-04- The Honorable Ed Hooks, Mayor, Planning Department, 106 East https://msc.fema.gov/portal/ Feb. 28, 2025........... 370390
Alamance 2801P). City of Mebane, 106 East Washington Street, Mebane, NC advanceSearch.
Washington Street, Mebane, NC 27302.
27302.
Oklahoma:
Cleveland City of Moore (24-06- The Honorable Mark Hamm, Mayor, City Hall, 301 North Broadway https://msc.fema.gov/portal/ Feb. 20, 2025........... 400044
0300P). City of Moore , 301 North Avenue, Moore, OK 73160. advanceSearch.
Broadway Avenue, Moore, OK
73160.
Tulsa City of Broken Arrow The Honorable Debra Wimpee, City Hall, 485 North Poplar https://msc.fema.gov/portal/ Mar. 3, 2025............ 400236
(24-06-1387P). Mayor, City of Broken Arrow, Avenue, Broken Arrow, OK advanceSearch.
220 South 1st Street, Broken 74012.
Arrow, OK 74012.
Tulsa City of Tulsa (24-06- The Honorable G.T. Bynum, Mayor, City Hall, 175 East 2nd Street, https://msc.fema.gov/portal/ Mar. 3, 2025............ 405381
1387P). City of Tulsa, 175 East 2nd Suite 690, Tulsa, OK 74103. advanceSearch.
Street, Suite 690, Tulsa, OK
74103.
Pennsylvania:
Montour Borough of Danville The Honorable Bernie Swank, Borough Hall, 463 Mill Street, https://msc.fema.gov/portal/ Feb. 28, 2025........... 420714
(24[dash]03[dash]0757P Mayor, Borough of Danville, 218 Danville, PA 17821. advanceSearch.
). Iron Street, Danville, PA
17821.
Montour Township of Mahoning Bill Lynn, Chair, Township of Township Hall, 849 Bloom Road, https://msc.fema.gov/portal/ Feb. 28, 2025........... 421234
(24[dash]03[dash]0757P Mahoning Board of Supervisors, Danville, PA 17821. advanceSearch.
). 849 Bloom Road, Danville, PA
17821.
[[Page 101029]]
Texas:
Collin City of McKinney The Honorable George Fuller, Engineering Department, 222 https://msc.fema.gov/portal/ Feb. 24, 2025........... 480135
(24[dash]06[dash]0596P Mayor, City of McKinney, 222 North Tennessee Street, advanceSearch.
). North Tennessee Street, McKinney, TX 75069.
McKinney, TX 75069.
Dallas City of Grand Prairie The Honorable Ron Jensen, Mayor, City Hall, 300 West Main https://msc.fema.gov/portal/ Mar. 13, 2025........... 485472
(24[dash]06[dash]1016P City of Grand Prairie, P.O. Box Street, Grand Prairie, TX advanceSearch.
). 534045, Grand Prairie, TX 75050.
75053.
Guadalupe City of Cibolo The Honorable Mark Allen, Mayor, City Hall, 200 South Main https://msc.fema.gov/portal/ Mar. 6, 2025............ 480267
(23[dash]06[dash]2228P City of Cibolo, 200 South Main Street, Cibolo, TX 78108. advanceSearch.
). Street, Cibolo, TX 78108.
Rockwall City of Fate The Honorable David Billings, City Hall, 1900 C.D. Boren https://msc.fema.gov/portal/ Mar. 14, 2025........... 480544
(24[dash]06[dash]1859P Mayor, City of Fate, 1900 C.D. Parkway, Fate, TX 75087. advanceSearch.
). Boren Parkway, Fate, TX 75087.
Travis City of Manor The Honorable Christopher City Hall, 105 East Eggleston https://msc.fema.gov/portal/ Mar. 17, 2025........... 481027
(24[dash]06[dash]1494P Harvey, Mayor, City of Manor, Street, Manor, TX 78653. advanceSearch.
). P.O. Box 387, Manor, TX 78653.
Travis Unincorporated Areas of The Honorable Andy Brown, Travis Travis County Transportation https://msc.fema.gov/portal/ Mar. 17, 2025........... 481026
Travis County County Judge, P.O. Box 1748, and Natural Resources, 700 advanceSearch.
(24[dash]06[dash]1494P Austin, TX 78767. Lacava Street, 5th Floor,
). Austin, TX 78701.
Utah:
Salt Lake City of Herriman City The Honorable Lorin Palmer, City Hall, 5355 West Main https://msc.fema.gov/portal/ Mar. 3, 2025............ 490252
(24-08-0034P). Mayor, City of Herriman City, Street, Herriman, UT 84096. advanceSearch.
5355 West Main Street,
Herriman, UT 84096.
Salt Lake Unincorporated Areas of The Honorable Jenny Wilson, Salt Lake County Government https://msc.fema.gov/portal/ Mar. 3, 2025............ 490102
Salt Lake County (24- Mayor, Salt Lake County, 2001 Center, 2001 South State advanceSearch.
08-0034P). South State Street Suite N2- Street, Salt Lake City, UT
100, Salt Lake City, UT 84114. 84114.
Wyoming: Teton Unincorporated Areas of Luther Propst, Chair, Teton Teton County Engineering, 320 https://msc.fema.gov/portal/ Feb. 14, 2025........... 560094
Teton County (23-08- County Board of Commissioners, South King Street, Jackson, WY advanceSearch.
0788P). P.O. Box 3594, Jackson, WY 83001.
83001.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2024-29409 Filed 12-12-24; 8:45 am]
BILLING CODE 9110-12-P