[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