Changes in Flood Hazard Determinations, 11460-11465 [2023-03764]

Download as PDF 11460 State and county Federal Register / Vol. 88, No. 36 / Thursday, February 23, 2023 / Notices Location and case No. Dallas ...... City of Dallas (22– 06–2080P). Grayson ... City of Van Alstyne (22–06–2710P). Grayson ... Unincorporated areas of Grayson County (22–06– 2710P). City of Burleson (22–06–0312P). Johnson ... Johnson ... Medina .... Tooele ..... Virginia: Fairfax. Unincorporated areas of Johnson County (22–06– 0312P). Unincorporated areas of Medina County (22–06– 2180P). City of Tooele (22– 08–0553P). Town of Vienna (22–03–0155P). Chief executive officer of community Community map repository The Honorable Eric Johnson, Mayor, City of Dallas, 1500 Marilla Street, Suite 5EN, Dallas, TX 75201. The Honorable Jim Atchison, Mayor, City of Van Alstyne, P.O. Box 247, Van Alstyne, TX 75495. The Honorable Bill Magers, Grayson County Judge, 100 West Houston Street, Sherman, TX 75090. The Honorable Chris Fletcher, Mayor, City of Burleson, 141 West Renfro Street, Burleson, TX 76028. The Honorable Roger Harmon, Johnson County Judge, 2 North Main Street, Cleburne, TX 76033. The Honorable Chris Shacharit, Medina County Judge, 1300 Avenue M, Room 250, Hondo, TX 78861. The Honorable Debra E. Winn, Mayor, City of Tooele, 90 North Main Street, Tooele, UT 84074. Mercury Payton, Town of Vienna Manager, 127 Center Street South, Vienna, VA 22180. Oak Cliff Municipal Center, 320 East Jefferson Boulevard, Room 312, Dallas, TX 75203. City Hall, 152 North Main Drive, Van Alstyne, TX 75495. https://msc.fema.gov/portal/ advanceSearch. Apr. 3, 2023 .. 480171 https://msc.fema.gov/portal/ advanceSearch. Apr. 10, 2023 481620 Grayson County Courthouse, 100 West Houston Street, Sherman, TX 75090. https://msc.fema.gov/portal/ advanceSearch. Apr. 10, 2023 480829 City Hall, 141 West Renfro Street, Burleson, TX 76028. https://msc.fema.gov/portal/ advanceSearch. Apr. 13, 2023 485459 Johnson County Public Works Department, 2 North Main Street, Cleburne, TX 76033. https://msc.fema.gov/portal/ advanceSearch. Apr. 13, 2023 480879 Medina County Environmental Health Department, 1502 Avenue K, Hondo, TX 78861. https://msc.fema.gov/portal/ advanceSearch. Apr. 7, 2023 .. 480472 Engineering Department, 90 North Main Street, Tooele, UT 84074. https://msc.fema.gov/portal/ advanceSearch. Mar. 30, 2023 490145 Public Works Department, 127 Center Street South, Vienna, VA 22180. https://msc.fema.gov/portal/ advanceSearch. Mar. 29, 2023 510053 BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2023–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: New or modified Base (1percent 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. lotter on DSK11XQN23PROD with NOTICES1 SUMMARY: Each LOMR was finalized as in the table below. DATES: VerDate Sep<11>2014 17:12 Feb 22, 2023 Jkt 259001 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) patrick.sacbibit@fema.dhs.gov; 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. ADDRESSES: [FR Doc. 2023–03765 Filed 2–22–23; 8:45 am] Online location of letter of map revision PO 00000 Frm 00058 Fmt 4703 Sfmt 4703 Date of modification Community No. 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 E:\FR\FM\23FEN1.SGM 23FEN1 Federal Register / Vol. 88, No. 36 / Thursday, February 23, 2023 / Notices 11461 (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Map Service Center at https:// msc.fema.gov. Michael M. Grimm, Assistant Administrator for Risk Management, Federal Emergency Management Agency, Department of Homeland Security. State and county Arizona: Maricopa (FEMA Docket No.: B– 2250). City of Avondale (21–09–1874P). Maricopa (FEMA Docket No.: B– 2272). Maricopa (FEMA Docket No.: B– 2272). Maricopa (FEMA Docket No.: B– 2258). Maricopa (FEMA Docket No.: B– 2258). Maricopa (FEMA Docket No.: B– 2272). City of Goodyear (21–09–1877P). Maricopa (FEMA Docket No.: B– 2272). Unincorporated Areas of Maricopa County (21–09– 1877P). Maricopa (FEMA Docket No.: B– 2258). Unincorporated Areas of Maricopa County (22–09– 0374P). Maricopa (FEMA Docket No.: B– 2280). Unincorporated Areas of Maricopa County (22–09– 0553P). Pima (FEMA Docket No.: B–2280). Town of Marana (22–09–0373P). Yavapai (FEMA Docket No.: B–2272). Town of Prescott Valley (21–09– 1114P). California: Nevada (FEMA Docket No.: B–2280). lotter on DSK11XQN23PROD with NOTICES1 Location and case No. City of Phoenix (21– 09–1437P). City of Surprise (22– 09–0029P). City of Surprise (22– 09–0374P). Unincorporated Areas of Maricopa County (21–09– 1437P). City of Grass Valley (22–09–0608P). Placer (FEMA Docket No.: B–2250). Unincorporated Areas of Placer County (21–09– 1181P). Placer (FEMA Docket No.: B–2280). Unincorporated Areas of Placer County (22–09– 0128P). Riverside (FEMA Docket No.: B– 2280). City of Moreno Valley (22–09– 0602P). VerDate Sep<11>2014 17:12 Feb 22, 2023 Chief executive officer of community Community map repository Date of modification The Honorable Kenneth N. Weise, Mayor, City of Avondale, 11465 West Civic Center Drive, Avondale, AZ 85323. The Honorable Joe Pizzillo, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338. The Honorable Kate Gallego, Mayor, City of Phoenix, City Hall, 200 West Washington Street, Phoenix, AZ 85003. The Honorable Skip Hall, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. The Honorable Skip Hall, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. The Honorable Bill Gates, Chair, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Bill Gates, Chair, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Bill Gates, Chair, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Bill Gates, Chair, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. The Honorable Kell Palguta, Mayor, Town of Prescott Valley, Civic Center, 7501 East Skoog Boulevard, 4th Floor, Prescott Valley, AZ 86314. Development & Engineering Services Department, 11465 West Civic Center Drive, Avondale, AZ 85323. Oct. 14, 2022 .................. 040038 Engineering and Development Services, 14455 West Van Buren Street, Suite D101, Goodyear, AZ 85338. Nov. 18, 2022 ................. 040046 Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. Nov. 28, 2022 ................. 040051 Public Works Department, Engineering Development Services, 16000 North Civic Center Plaza, Surprise, AZ 85374. Public Works Department, Engineering Development Services, 16000 North Civic Center Plaza, Surprise, AZ 85374. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Nov. 14, 2022 ................. 040053 Oct. 28, 2022 .................. 040053 Nov. 28, 2022 ................. 040037 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Nov. 18, 2022 ................. 040037 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Oct. 28, 2022 .................. 040037 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Jan. 6, 2023 ................... 040037 Engineering Department, Marana Municipal Complex, 11555 West Civic Center Drive, Marana, AZ 85653. Jan. 13, 2023 ................. 040118 Town Hall, Engineering Division, 7501 East Civic Circle, Prescott Valley, AZ 86314. Nov. 14, 2022 ................. 040121 The Honorable Ben Aguilar, Mayor, City of Grass Valley, 125 East Main Street, Grass Valley, CA 95945. The Honorable Cindy Gustafson, Chair, Board of Supervisors, Placer County, 175 Fulweller Avenue, Auburn, CA 95603. The Honorable Cindy Gustafson, Chair, Board of Supervisors, Placer County, 175 Fulweiler Avenue Suite 206, Auburn, CA 95603. The Honorable Yxstian A. Gutierrez, Mayor, City of Moreno Valley, 14177 Frederick Street, Moreno Valley, CA 92552. Public Works Department, 125 East Main Street, Grass Valley, CA 95945. Jan. 12, 2023 ................. 060211 Placer County Public Works, 3091 County Center Drive, Suite 220, Auburn, CA 95603. Oct. 17, 2022 .................. 060239 Placer County Public Works, 3091 County Center Drive, Suite 220, Auburn, CA 95603. Jan. 9, 2023 ................... 060239 Public Works Department, 14177 Frederick Street, Moreno Valley, CA 92552. Jan. 9, 2023 ................... 065074 Jkt 259001 PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 E:\FR\FM\23FEN1.SGM 23FEN1 Community No. 11462 Federal Register / Vol. 88, No. 36 / Thursday, February 23, 2023 / Notices State and county Riverside (FEMA Docket No.: B– 2258). Riverside (FEMA Docket No.: B– 2258). City of San Jacinto (21–09–1682P). Riverside (FEMA Docket No.: B– 2250). Unincorporated Areas of Riverside County (22–09– 0293P). San Bernardino (FEMA Docket No.: B– 2280). San Bernardino (FEMA Docket No.: B– 2250). San Bernardino (FEMA Docket No.: B– 2280). San Bernardino (FEMA Docket No.: B– 2280). City of Fontana (20– 09–1006P). San Bernardino (FEMA Docket No.: B– 2280). Unincorporated Areas of San Bernardino County (20–09–1006P). San Bernardino (FEMA Docket No.: B– 2250). Unincorporated Areas of San Bernardino County (21–09–1351P). San Diego (FEMA Docket No.: B– 2258). San Mateo (FEMA Docket No.: B– 2272). City of Poway (21– 09–1484P). San Mateo (FEMA Docket No.: B– 2272). Florida: St. Johns (FEMA Docket No.: B– 2250). lotter on DSK11XQN23PROD with NOTICES1 Location and case No. Unincorporated Areas of Riverside County (21–09– 1682P). City of Fontana (21– 09–1351P). City of Rialto (20– 09–1006P). City of San Bernardino (20– 09–1006P). City of South San Francisco (21–09– 0918P). Town of Colma (21– 09–0918P). Unincorporated Areas of St. Johns County (22–04– 0054P). Nassau (FEMA Docket No.: B–2280). Town of Callahan (21–04–4290P). Nassau (FEMA Docket No.: B–2280). Unincorporated Areas of Nassau County (21–04– 4290P). Hawaii: Hawaii (FEMA Docket No.: B–2272). Honolulu (FEMA Docket No.: B–2280). Hawaii County (20– 09–1349P). City and County of Honolulu (21–09– 0747P). Chief executive officer of community Community map repository Date of modification The Honorable Crystal Ruiz, Mayor, City of San Jacinto, 595 South San Jacinto Avenue, San Jacinto, CA 92583. The Honorable Jeff Hewitt, Chair, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92502. The Honorable Jeff Hewitt, Chair, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Acquanetta Warren, Mayor, City of Fontana, 8353 Sierra Avenue, Fontana, CA 92335. The Honorable Acquanetta Warren, Mayor, City of Fontana, 8353 Sierra Avenue, Fontana, CA 92335. The Honorable Deborah Robertson, Mayor, City of Rialto, 150 South Palm Avenue, Rialto, CA 92376. The Honorable John Valdivia, Mayor, City of San Bernardino, 290 North D Street, San Bernardino, CA 92401. The Honorable Curt Hagman, Chair, Board of Supervisors, San Bernardino County, 385 North Arrowhead Avenue, 5th Floor, San Bernardino, CA 92415. The Honorable Curt Hagman, Chair, Board of Supervisors, San Bernardino County, 385 North Arrowhead Avenue, 5th Floor, San Bernardino, CA 92415. The Honorable Steve Vaus, Mayor, City of Poway, 13325 Civic Center Drive, Poway, CA 92064. The Honorable Mark Nagales, Mayor, City of South San Francisco, 400 Grand Avenue, South San Francisco, CA 94080. The Honorable Helen Fisicaro, Mayor, Town of Colma, 1198 El Camino Real, Colma, CA 94014. Tri-Lake Consultants, 24 South D Street Suite 100, Perris, CA 92570. Nov. 9, 2022 ................... 065056 Riverside County, Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. Nov. 9, 2022 ................... 060245 Riverside County, Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. Oct. 11, 2022 .................. 060245 City Hall, Engineering Department, 8353 Sierra Avenue, San Bernardino, CA 92415. Dec. 12, 2022 ................. 060274 Engineering Department, 17001 Upland Avenue, Fontana, CA 92335. Oct. 3, 2022 .................... 060274 City Hall, 150 South Palm Avenue, Rialto, CA 92376. Dec. 12, 2022 ................. 060280 City Hall, 300 North D Street, San Bernardino, CA 92418. Dec. 12, 2022 ................. 060281 San Bernardino County Public Works, Water Resources Department, 825 East 3rd Street, San Bernardino, CA 92415. Dec. 12, 2022 ................. 060270 San Bernardino County, Public Works, Water Resources Department, 825 East 3rd Street, San Bernardino, CA 92415. Oct. 3, 2022 .................... 060270 City Hall, 13325 Civic Center Drive, Poway, CA 92064. Nov. 4, 2022 ................... 060702 City Hall, 400 Grand Avenue, South San Francisco, CA 94080. Nov. 17, 2022 ................. 065062 Town Hall, 1198 El Camino Real, Colma, CA 94014. Nov. 17, 2022 ................. 060316 Chair Henry Dean, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Matthew Davis, Mayor, Town of Callahan, 542300 US Hwy 1, Callahan, FL 32011. Chair Jeff Gray, Nassau County Board of Commissioners, 97572 Pirates Point Road, Yulee, FL 32097. St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. Sep. 30, 2022 ................. 125147 Town Hall, 542300 US Highway 1, Callahan, FL 32011. Jan. 12, 2023 ................. 120171 Nassau County Building Department, 96161 Nassau Place, Yulee, FL 32097. Jan. 12, 2023 ................. 120170 The Honorable Mitch Roth, Mayor, County of Hawaii, 25 Aupuni Street, Hilo, HI 96720. The Honorable Rick Blangiardi, Mayor, City and County of Honolulu, 530 South King Street Room 300, Honolulu, HI 96813. Hawaii County Department of Public Works, Engineering Division, 101 Pauahi Street, Suite 7, Hilo, HI 96720. Nov. 14, 2022 ................. 155166 Department of Planning and Permitting, 650 South King Street 1st Floor, Honolulu, HI 96813. Dec. 6, 2022 ................... 150001 Idaho: VerDate Sep<11>2014 17:12 Feb 22, 2023 Community No. Jkt 259001 PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 E:\FR\FM\23FEN1.SGM 23FEN1 Federal Register / Vol. 88, No. 36 / Thursday, February 23, 2023 / Notices Location and case No. Chief executive officer of community Blaine (FEMA Docket No.: B–2280). City of Ketchum (22– 10–0349P). City Hall, 480 East Avenue North, Ketchum, ID 83340. Dec. 22, 2022 ................. 160023 Blaine (FEMA Docket No.: B–2280). Unincorporated Areas of Blaine County (22–10– 0349P). Blaine County Planning & Zoning, 219 1st Avenue South, Suite 208, Hailey, ID 83333. Dec. 22, 2022 ................. 165167 Kootenai (FEMA Docket No.: B–2250). Unincorporated Areas of Kootenai County (21–10– 1307P). The Honorable Neil Bradshaw, Mayor, City of Ketchum, City Hall, P.O. Box 2315, Ketchum, ID 83340. Chair Dick Fosbury, Blaine County Board of Commissioners, Old County Courthouse, 206 South 1st Avenue, Hailey, ID 83333. Commissioner Chris Fillios, District 2, Kootenai County, 451 Government Way, Coeur d’Alene, ID 83814. Assessors Department, Kootenai County Court House, 451 Government Way, Coeur d’Alene, ID 83816. Oct. 7, 2022 .................... 160076 The Honorable Alice Gallagher, Village President, Village of Western Springs, Village Hall, 740 Hillgrove Avenue, Western Springs, IL 60558. The Honorable Troy Parlier, Village President, Village of Oswego, 100 Parkers Mill, Oswego, IL 60543. The Honorable Steven Streit, Mayor, City of Lockport, 222 East 9th Street, Lockport, IL 60441. The Honorable Jennifer Bertino-Tarrant, Will County Executive, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432. The Honorable Mary Alexander-Basta, Mayor, Village of Bolingbrook, 375 West Briarcliff Road, Bolingbrook, IL 60440. Village Hall, Community Development Department, 740 Hillgrove Avenue, Western Springs, IL 60558. Oct. 28, 2022 .................. 170171 Village Hall, 100 Parkers Mill, Oswego, IL 60543. Jan. 13, 2023 ................. 170345 Public Works and Engineering Department, 17112 South Prime Boulevard, Lockport, IL 60441. Nov. 18, 2022 ................. 170703 Will County Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432. Nov. 18, 2022 ................. 170695 Village Hall, 375 West Briarcliff Road, Bolingbrook, IL 60440. Oct. 24, 2022 .................. 170812 The Honorable Kenneth Costin, Mayor, City of Martinsville, P.O. Box 1415, Martinsville, IN 46151. Commissioner Don Adams, Morgan County Board of Commissioners, 180 South Main Street, Suite 112, Martinsville, IN 46151. President Mary Vail, Town of Hamilton, 900 South Wayne Street, Hamilton, IN 46742. President Wil Howard, Steuben County Board of Commissioners, 317 South Wayne Street, Angola, IN 46703. Executive Joe Pat Covington, Scott County, 101 East Main Street, Suite 210, Georgetown, KY 40324. City Hall, 59 South Jefferson Street, Martinsville, IN 46151. Sep. 28, 2022 ................. 180177 Morgan County Administration Building, 180 South Main Street, Martinsville, IN 46151. Sep. 28, 2022 ................. 180176 Town Hall, 7750 South Wayne Street, Hamilton, IN 46742. Sep. 14, 2022 ................. 180248 Steuben County, Plan Commission Courthouse, 317 South Wayne Street, Angola, IN 46703. Sep. 14, 2022 ................. 180243 Georgetown-Scott County Planning Commission, 230 East Main Street, Georgetown, KY 40324. Nov. 21, 2022 ................. 210207 Supervisor Maggie Sanders, Charter Township of Lansing, 3209 West Michigan Avenue, Lansing, MI 48917. The Honorable Ron Bacon, Mayor, City of East Lansing, 410 Abbot Road, Room 100, East Lansing, MI 48823. The Honorable Andy Schor, Mayor, City of Lansing, 124 West Michigan Avenue, 9th Floor, Lansing, MI 48933. The Honorable Christopher Eveleth, Mayor, City of Owosso, 301 West Main Street, Owosso, MI 48867. Supervisor Anne Marie Graham-Hudak, Township of Canton, 1150 Canton Center South, Canton, MI 48188. Township Hall, 3209 West Michigan Avenue, Lansing, MI 48917. Oct. 27, 2022 .................. 260632 City Hall, 410 Abbott Road, East Lansing, MI 48823. Oct. 27, 2022 .................. 260089 City Hall, 124 West Michigan Avenue, Lansing, MI 48933. Oct. 27, 2022 .................. 260090 City Hall, 301 West Main Street, Owosso, MI 48867. Oct. 7, 2022 .................... 260596 Canton Municipal Complex, 1150 South Canton Center Road, Canton, MI 48188. Nov. 28, 2022 ................. 260219 State and county Illinois: Cook (FEMA Docket No.: B–2258). Kendall (FEMA Docket No.: B–2295). Village of Oswego (22–05–1225P). Will (FEMA Docket No.: B–2272). City of Lockport (22– 05–1296P). Will (FEMA Docket No.: B–2272). Unincorporated Areas of Will County (22–05– 1296P). Will (FEMA Docket No.: B–2258). Village of Bolingbrook (22– 05–1649P). Indiana: Morgan (FEMA Docket No.: B–2258). City of Martinsville (22–05–1449P). Morgan (FEMA Docket No.: B–2258). Unincorporated Areas of Morgan County (22–05– 1449P). Steuben (FEMA Docket No.: B–2250). Steuben (FEMA Docket No.: B–2250). Town of Hamilton (21–05–2799P). Kentucky: Scott (FEMA Docket No.: B–2272). Michigan: Ingham (FEMA Docket No.: B–2258). lotter on DSK11XQN23PROD with NOTICES1 Village of Western Springs (21–05– 1260P). Unincorporated Areas of Steuben County (21–05– 2799P). Unincorporated Areas of Scott County (21–04– 4848P). Charter Township of Lansing (22–05– 1554P). Ingham (FEMA Docket No.: B–2258). City of East Lansing (22–05–1554P). Ingham (FEMA Docket No.: B–2258). City of Lansing (22– 05–1554P). Shiawassee (FEMA Docket No.: B– 2250). Wayne (FEMA Docket No.: B–2272). City of Owosso (21– 05–4550P). Township of Canton (22–05–0850P). Community map repository Date of modification 11463 Nebraska: VerDate Sep<11>2014 17:12 Feb 22, 2023 Jkt 259001 PO 00000 Frm 00061 Fmt 4703 Sfmt 4703 E:\FR\FM\23FEN1.SGM 23FEN1 Community No. 11464 Federal Register / Vol. 88, No. 36 / Thursday, February 23, 2023 / Notices State and county Community map repository Date of modification The Honorable Dave Bauer, Mayor, City of Crete, 243 East 13th Street, Crete, NE 68333. Commissioner Russ Karpisek, Chair, Saline County, 315 North Shimerda, Wilber, NE 68465. City Hall, 241 East 13th Street, Crete, NE 68333. Oct. 27, 2022 .................. 310186 Saline County Courthouse, 215 South Court Street, Wilber, NE 68465. Oct. 27, 2022 .................. 310472 The Honorable Debra March, Mayor, City of Henderson, 240 South Water Street, Henderson, NV 89015. The Honorable John J. Lee, Mayor, City of North Las Vegas, 2250 Las Vegas Boulevard North, North Las Vegas, NV 89030. The Honorable Ed Lawson, Mayor, City of Sparks, 431 Prater Way, Sparks, NV 89431. The Honorable Vaughn Hartung, Chair, Board of Commissioners, Washoe County, 1001 East 9th Street, Reno, NV 89512. Public Works Department, 240 South Water Street, Henderson, NV 89015. Oct. 24, 2022 .................. 320005 Public Works Department, 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, NV 89030. Jan. 11, 2023 ................. 320007 City Hall, 431 Prater Way, Sparks, NV 89431. Dec. 12, 2022 ................. 320021 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. Dec. 12, 2022 ................. 320019 Town of Walton (21– 02–0345P). Supervisor Joseph M. Cetta, Town of Walton, 129 North Street, Walton, NY 13856. Town Hall, 129 North Street, Walton, NY 13856. Nov. 3, 2022 ................... 360215 Village of Walton (21–02–0345P). The Honorable Edward Snow, Sr., Mayor, Village of Walton, 21 North Street, Walton, NY 13856. Supervisor Mary Hosler, Town of Evans Board Members, 8787 Erie Road, Angola, NY 14006. The Honorable Michael Cinquanti, Mayor, City of Amsterdam, 61 Church Street, Amsterdam, NY 12010. Supervisor Thomas Dimezza, Town of Amsterdam, 283 Manny’s Corners Road, Amsterdam, NY 12010. Supervisor Eric Mead, Town of Florida, 214 Fort Hunter Road, Amsterdam, NY 12010. Supervisor Ed Bishop, Town of Mohawk, P.O. Box 415, Fonda, NY 12068. Village Hall, 21 North Street, Walton, NY 13856. Nov. 3, 2022 ................... 360216 Town Hall, 8787 Erie Road, Angola, NY 14006. Jan. 26, 2023 ................. 360240 City Hall, 61 Church Street, Amsterdam, NY 12010. Dec. 1, 2022 ................... 360440 Office Building, 283 Manny’s Corners Road, Amsterdam, NY 12010. Dec. 1, 2022 ................... 360441 Office Building, 214 Fort Hunter Road, Amsterdam, NY 12010. Dec. 1, 2022 ................... 360445 Mohawk Richard A. Papa Office Building, 2–4 Park Street, Fonda, NY 12068. Dec. 1, 2022 ................... 360452 The Honorable Michael Simmons, Mayor, Village of Fort Johnson, P.O. Box 179, Fort Johnson, NY 12070. The Honorable Lou Medina, Mayor, Village of Harriman, 1 Church Street, Harriman, NY 10926. The Honorable Eric Adams, Mayor, City of New York, City Hall, New York, NY 10007. Supervisor Jaine Elkind Eney, Town of Mamaroneck, 740 West Boston Post Road, Mamaroneck, NY 10543. Fort Johnson Municipal Building, 1 Prospect Street, Fort Johnson, NY 12070. Dec. 1, 2022 ................... 360447 Village Hall, 1 Church Street, Harriman, NY 10926. Jan. 12, 2023 ................. 360618 City Department of City Planning, Waterfront Division, 22 Reade Street, New York, NY 10007. Nov. 17, 2022 ................. 360497 Town Hall, 740 West Boston Post Road, Mamaroneck, NY 10543. Dec. 1, 2022 ................... 360917 The Honorable Brian Cooper, Mayor, City of Fairview, 1300 Northeast Village Street, Fairview, OR 97024. Planning Department, 1300 Northeast Village Street, Fairview, OR 97024. Oct. 6, 2022 .................... 410180 Saline (FEMA Docket No.: B–2258). City of Crete (20– 07–0590P). Saline (FEMA Docket No.: B–2258). Unincorporated Areas of Saline County (20–07– 0590P). Nevada: Clark (FEMA Docket No.: B–2258). City of Henderson (22–09–0379P). Clark (FEMA Docket No.: B–2280). City of North Las Vegas (22–09– 0330P). Washoe (FEMA Docket No.: B–2280). City of Sparks (22– 09–0027P). Washoe (FEMA Docket No.: B–2280). Unincorporated Areas of Washoe County (22–09– 0027P). New York: Delaware (FEMA Docket No.: B– 2250). Delaware (FEMA Docket No.: B– 2250). Erie (FEMA Docket No.: B–2272). lotter on DSK11XQN23PROD with NOTICES1 Location and case No. Town of Evans (21– 02–0897P). Montgomery (FEMA Docket No.: B– 2258). City of Amsterdam (21–02–0893P). Montgomery (FEMA Docket No.: B– 2258). Montgomery (FEMA Docket No.: B– 2258). Montgomery (FEMA Docket No.: B– 2258). Montgomery (FEMA Docket No.: B– 2258). Orange (FEMA Docket No.: B–2272). Town of Amsterdam (21–02–0893P). Richmond (FEMA Docket No.: B– 2250). Westchester (FEMA Docket No.: B– 2250). Oregon: Multnomah (FEMA Docket No.: B– 2250). VerDate Sep<11>2014 Town of Florida (21– 02–0893P). Town of Mohawk (21–02–0893P). Village of Fort Johnson (21–02– 0893P). Village of Harriman (21–02–0938P). City of New York (21–02–1113P). Town of Mamaroneck (22–02– 0217P). City of Fairview (22– 10–0253P). 17:12 Feb 22, 2023 Chief executive officer of community Jkt 259001 PO 00000 Frm 00062 Fmt 4703 Sfmt 4703 E:\FR\FM\23FEN1.SGM 23FEN1 Community No. 11465 Federal Register / Vol. 88, No. 36 / Thursday, February 23, 2023 / Notices Location and case No. State and county Multnomah (FEMA Docket No.: B– 2250). South Carolina: Spartanburg (FEMA Docket No.: B–2258). City of Gresham (21–10–1434P). Unincorporated Areas of Spartanburg County (21–04– 4426P). City of North Richland Hills (21–06– 2663P). Texas: Tarrant (FEMA Docket No.: B–2272). Washington: Okanogan (FEMA Docket No.: B– 2280). Wisconsin: Brown (FEMA Docket No.: B–2280). Brown (FEMA Docket No.: B–2280). Unincorporated Areas of Okanogan County (22–10–0287P). Unincorporated Areas of Brown County (22–05– 0903P). Village of Bellevue (21–05–4432P). Brown (FEMA Docket No.: B–2280). Village of Hobart (22–05–0903P). Waukesha (FEMA Docket No.: B– 2272). Village of Summit (21–05–1028P). Chief executive officer of community Community map repository Date of modification The Honorable Travis Stovall, Mayor, City of Gresham, 1333 Northwest Eastman Parkway, 3rd Floor, Gresham, OR 97030. Chair A. Manning Lynch, Spartanburg County, 366 North Church Street, Main Level, Suite 1000, Spartanburg, SC 29303. The Honorable Oscar Trevino, Jr., Mayor, City of North Richland Hills, P.O. Box 820609, North Richland Hills, TX 76182. Chair Chris Branch, Board of Commissioner District 1, 149 North 3rd Avenue, Okanogan, WA 98840. City Hall, 1333 Northwest Eastman Parkway, Gresham, OR 97030. Sep. 26, 2022 ................. 410181 Spartanburg County Administration Building, 366 North Church Street, Spartanburg, SC 29303. Oct. 3, 2022 .................... 450176 City Hall, 4301 City Point Drive, North Richland Hills, TX 76180. Dec. 15, 2022 ................. 480607 Okanogan Planning Department, 123 North 5th Street, Okanogan, WA 98840. Dec. 16, 2022 ................. 530117 Commissioner Patrick Buckley, Brown County, 305 East Walnut Street, Green Bay, WI 54305. President Steve Soukup, Village of Bellevue, 2828 Allouez Avenue, Bellevue, WI 54311. President Richard Heidel, Village of Hobart, 2990 South Pine Tree Road, Hobart, WI 54155. President Jack Riley, Village of Summit, 37100 Delafield Road, Summit, WI 53066. Brown County Zoning Office, 305 East Walnut Street, Green Bay, WI 54301. Dec. 19, 2022 ................. 550020 Village Hall, 2828 Allouez Avenue, Bellevue, WI 54311. Dec. 15, 2022 ................. 550627 Village Hall, 2990 South Pine Tree Road, Hobart, WI 54155. Dec. 19, 2022 ................. 550626 Village Hall, 2911 North Dousman Road, Oconomowoc, WI 53066. Nov. 28, 2022 ................. 550663 [FR Doc. 2023–03764 Filed 2–22–23; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2023–0002] Final Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: Flood hazard determinations, which may include additions or modifications of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or regulatory floodways on the Flood Insurance Rate Maps (FIRMs) and where applicable, in the supporting Flood Insurance Study (FIS) reports have been made final for the communities listed in the table below. The FIRM and FIS report are the basis of the floodplain management measures that a 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 Federal lotter on DSK11XQN23PROD with NOTICES1 SUMMARY: VerDate Sep<11>2014 17:12 Feb 22, 2023 Jkt 259001 Emergency Management Agency’s (FEMA’s) National Flood Insurance Program (NFIP). DATES: The date of July 19, 2023 has been established for the FIRM and, where applicable, the supporting FIS report showing the new or modified flood hazard information for each community. ADDRESSES: The FIRM, and if applicable, the FIS report containing the final flood hazard information for each community is available for inspection at the respective Community Map Repository address listed in the tables below and will be available online through the FEMA Map Service Center at https://msc.fema.gov by the date indicated above. 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) patrick.sacbibit@fema.dhs.gov; 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 determinations listed below for the new or modified PO 00000 Frm 00063 Fmt 4703 Sfmt 4703 Community No. flood hazard information for each community listed. Notification of these changes 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. This final notice is issued in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR part 67. FEMA has developed criteria for floodplain management in floodprone areas in accordance with 44 CFR part 60. Interested lessees and owners of real property are encouraged to review the new or revised FIRM and FIS report available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. The flood hazard determinations are made final in the watersheds and/or communities listed in the table below. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Federal Emergency Management Agency, Department of Homeland Security. E:\FR\FM\23FEN1.SGM 23FEN1

Agencies

[Federal Register Volume 88, Number 36 (Thursday, February 23, 2023)]
[Notices]
[Pages 11460-11465]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2023-03764]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2023-0002]


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

[[Page 11461]]

Map Service Center at https://msc.fema.gov.

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

Michael M. Grimm,
Assistant Administrator 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa (FEMA   City of Avondale     The Honorable Kenneth N.      Development & Engineering Services    Oct. 14, 2022................       040038
     Docket No.: B-   (21-09-1874P).       Weise, Mayor, City of         Department, 11465 West Civic Center
     2250).                                Avondale, 11465 West Civic    Drive, Avondale, AZ 85323.
                                           Center Drive, Avondale, AZ
                                           85323.
    Maricopa (FEMA   City of Goodyear     The Honorable Joe Pizzillo,   Engineering and Development           Nov. 18, 2022................       040046
     Docket No.: B-   (21-09-1877P).       Mayor, City of Goodyear,      Services, 14455 West Van Buren
     2272).                                190 North Litchfield Road,    Street, Suite D101, Goodyear, AZ
                                           Goodyear, AZ 85338.           85338.
    Maricopa (FEMA   City of Phoenix (21- The Honorable Kate Gallego,   Street Transportation Department,     Nov. 28, 2022................       040051
     Docket No.: B-   09-1437P).           Mayor, City of Phoenix,       200 West Washington Street, 5th
     2272).                                City Hall, 200 West           Floor, Phoenix, AZ 85003.
                                           Washington Street, Phoenix,
                                           AZ 85003.
    Maricopa (FEMA   City of Surprise     The Honorable Skip Hall,      Public Works Department, Engineering  Nov. 14, 2022................       040053
     Docket No.: B-   (22-09-0029P).       Mayor, City of Surprise,      Development Services, 16000 North
     2258).                                16000 North Civic Center      Civic Center Plaza, Surprise, AZ
                                           Plaza, Surprise, AZ 85374.    85374.
    Maricopa (FEMA   City of Surprise     The Honorable Skip Hall,      Public Works Department, Engineering  Oct. 28, 2022................       040053
     Docket No.: B-   (22-09-0374P).       Mayor, City of Surprise,      Development Services, 16000 North
     2258).                                16000 North Civic Center      Civic Center Plaza, Surprise, AZ
                                           Plaza, Surprise, AZ 85374.    85374.
    Maricopa (FEMA   Unincorporated       The Honorable Bill Gates,     Flood Control District of Maricopa    Nov. 28, 2022................       040037
     Docket No.: B-   Areas of Maricopa    Chair, Board of               County, 2801 West Durango Street,
     2272).           County (21-09-       Supervisors, Maricopa         Phoenix, AZ 85009.
                      1437P).              County, 301 West Jefferson
                                           Street, 10th Floor,
                                           Phoenix, AZ 85003.
    Maricopa (FEMA   Unincorporated       The Honorable Bill Gates,     Flood Control District of Maricopa    Nov. 18, 2022................       040037
     Docket No.: B-   Areas of Maricopa    Chair, Board of               County, 2801 West Durango Street,
     2272).           County (21-09-       Supervisors, Maricopa         Phoenix, AZ 85009.
                      1877P).              County, 301 West Jefferson
                                           Street, 10th Floor,
                                           Phoenix, AZ 85003.
    Maricopa (FEMA   Unincorporated       The Honorable Bill Gates,     Flood Control District of Maricopa    Oct. 28, 2022................       040037
     Docket No.: B-   Areas of Maricopa    Chair, Board of               County, 2801 West Durango Street,
     2258).           County (22-09-       Supervisors, Maricopa         Phoenix, AZ 85009.
                      0374P).              County, 301 West Jefferson
                                           Street, 10th Floor,
                                           Phoenix, AZ 85003.
    Maricopa (FEMA   Unincorporated       The Honorable Bill Gates,     Flood Control District of Maricopa    Jan. 6, 2023.................       040037
     Docket No.: B-   Areas of Maricopa    Chair, Board of               County, 2801 West Durango Street,
     2280).           County (22-09-       Supervisors, Maricopa         Phoenix, AZ 85009.
                      0553P).              County, 301 West Jefferson
                                           Street, 10th Floor,
                                           Phoenix, AZ 85003.
    Pima (FEMA       Town of Marana (22-  The Honorable Ed Honea,       Engineering Department, Marana        Jan. 13, 2023................       040118
     Docket No.: B-   09-0373P).           Mayor, Town of Marana,        Municipal Complex, 11555 West Civic
     2280).                                11555 West Civic Center       Center Drive, Marana, AZ 85653.
                                           Drive, Marana, AZ 85653.
    Yavapai (FEMA    Town of Prescott     The Honorable Kell Palguta,   Town Hall, Engineering Division,      Nov. 14, 2022................       040121
     Docket No.: B-   Valley (21-09-       Mayor, Town of Prescott       7501 East Civic Circle, Prescott
     2272).           1114P).              Valley, Civic Center, 7501    Valley, AZ 86314.
                                           East Skoog Boulevard, 4th
                                           Floor, Prescott Valley, AZ
                                           86314.
California:
    Nevada (FEMA     City of Grass        The Honorable Ben Aguilar,    Public Works Department, 125 East     Jan. 12, 2023................       060211
     Docket No.: B-   Valley (22-09-       Mayor, City of Grass          Main Street, Grass Valley, CA
     2280).           0608P).              Valley, 125 East Main         95945.
                                           Street, Grass Valley, CA
                                           95945.
    Placer (FEMA     Unincorporated       The Honorable Cindy           Placer County Public Works, 3091      Oct. 17, 2022................       060239
     Docket No.: B-   Areas of Placer      Gustafson, Chair, Board of    County Center Drive, Suite 220,
     2250).           County (21-09-       Supervisors, Placer County,   Auburn, CA 95603.
                      1181P).              175 Fulweller Avenue,
                                           Auburn, CA 95603.
    Placer (FEMA     Unincorporated       The Honorable Cindy           Placer County Public Works, 3091      Jan. 9, 2023.................       060239
     Docket No.: B-   Areas of Placer      Gustafson, Chair, Board of    County Center Drive, Suite 220,
     2280).           County (22-09-       Supervisors, Placer County,   Auburn, CA 95603.
                      0128P).              175 Fulweiler Avenue Suite
                                           206, Auburn, CA 95603.
    Riverside (FEMA  City of Moreno       The Honorable Yxstian A.      Public Works Department, 14177        Jan. 9, 2023.................       065074
     Docket No.: B-   Valley (22-09-       Gutierrez, Mayor, City of     Frederick Street, Moreno Valley, CA
     2280).           0602P).              Moreno Valley, 14177          92552.
                                           Frederick Street, Moreno
                                           Valley, CA 92552.

[[Page 11462]]

 
    Riverside (FEMA  City of San Jacinto  The Honorable Crystal Ruiz,   Tri-Lake Consultants, 24 South D      Nov. 9, 2022.................       065056
     Docket No.: B-   (21-09-1682P).       Mayor, City of San Jacinto,   Street Suite 100, Perris, CA 92570.
     2258).                                595 South San Jacinto
                                           Avenue, San Jacinto, CA
                                           92583.
    Riverside (FEMA  Unincorporated       The Honorable Jeff Hewitt,    Riverside County, Flood Control and   Nov. 9, 2022.................       060245
     Docket No.: B-   Areas of Riverside   Chair, Board of               Water Conservation District, 1995
     2258).           County (21-09-       Supervisors, Riverside        Market Street, Riverside, CA 92501.
                      1682P).              County, 4080 Lemon Street,
                                           5th Floor, Riverside, CA
                                           92502.
    Riverside (FEMA  Unincorporated       The Honorable Jeff Hewitt,    Riverside County, Flood Control and   Oct. 11, 2022................       060245
     Docket No.: B-   Areas of Riverside   Chair, Board of               Water Conservation District, 1995
     2250).           County (22-09-       Supervisors, Riverside        Market Street, Riverside, CA 92501.
                      0293P).              County, 4080 Lemon Street,
                                           5th Floor, Riverside, CA
                                           92501.
    San Bernardino   City of Fontana (20- The Honorable Acquanetta      City Hall, Engineering Department,    Dec. 12, 2022................       060274
     (FEMA Docket     09-1006P).           Warren, Mayor, City of        8353 Sierra Avenue, San Bernardino,
     No.: B-2280).                         Fontana, 8353 Sierra          CA 92415.
                                           Avenue, Fontana, CA 92335.
    San Bernardino   City of Fontana (21- The Honorable Acquanetta      Engineering Department, 17001 Upland  Oct. 3, 2022.................       060274
     (FEMA Docket     09-1351P).           Warren, Mayor, City of        Avenue, Fontana, CA 92335.
     No.: B-2250).                         Fontana, 8353 Sierra
                                           Avenue, Fontana, CA 92335.
    San Bernardino   City of Rialto (20-  The Honorable Deborah         City Hall, 150 South Palm Avenue,     Dec. 12, 2022................       060280
     (FEMA Docket     09-1006P).           Robertson, Mayor, City of     Rialto, CA 92376.
     No.: B-2280).                         Rialto, 150 South Palm
                                           Avenue, Rialto, CA 92376.
    San Bernardino   City of San          The Honorable John Valdivia,  City Hall, 300 North D Street, San    Dec. 12, 2022................       060281
     (FEMA Docket     Bernardino (20-09-   Mayor, City of San            Bernardino, CA 92418.
     No.: B-2280).    1006P).              Bernardino, 290 North D
                                           Street, San Bernardino, CA
                                           92401.
    San Bernardino   Unincorporated       The Honorable Curt Hagman,    San Bernardino County Public Works,   Dec. 12, 2022................       060270
     (FEMA Docket     Areas of San         Chair, Board of               Water Resources Department, 825
     No.: B-2280).    Bernardino County    Supervisors, San Bernardino   East 3rd Street, San Bernardino, CA
                      (20-09-1006P).       County, 385 North Arrowhead   92415.
                                           Avenue, 5th Floor, San
                                           Bernardino, CA 92415.
    San Bernardino   Unincorporated       The Honorable Curt Hagman,    San Bernardino County, Public Works,  Oct. 3, 2022.................       060270
     (FEMA Docket     Areas of San         Chair, Board of               Water Resources Department, 825
     No.: B-2250).    Bernardino County    Supervisors, San Bernardino   East 3rd Street, San Bernardino, CA
                      (21-09-1351P).       County, 385 North Arrowhead   92415.
                                           Avenue, 5th Floor, San
                                           Bernardino, CA 92415.
    San Diego (FEMA  City of Poway (21-   The Honorable Steve Vaus,     City Hall, 13325 Civic Center Drive,  Nov. 4, 2022.................       060702
     Docket No.: B-   09-1484P).           Mayor, City of Poway, 13325   Poway, CA 92064.
     2258).                                Civic Center Drive, Poway,
                                           CA 92064.
    San Mateo (FEMA  City of South San    The Honorable Mark Nagales,   City Hall, 400 Grand Avenue, South    Nov. 17, 2022................       065062
     Docket No.: B-   Francisco (21-09-    Mayor, City of South San      San Francisco, CA 94080.
     2272).           0918P).              Francisco, 400 Grand
                                           Avenue, South San
                                           Francisco, CA 94080.
    San Mateo (FEMA  Town of Colma (21-   The Honorable Helen           Town Hall, 1198 El Camino Real,       Nov. 17, 2022................       060316
     Docket No.: B-   09-0918P).           Fisicaro, Mayor, Town of      Colma, CA 94014.
     2272).                                Colma, 1198 El Camino Real,
                                           Colma, CA 94014.
Florida:
    St. Johns (FEMA  Unincorporated       Chair Henry Dean, St. Johns   St. Johns County Permit Center, 4040  Sep. 30, 2022................       125147
     Docket No.: B-   Areas of St. Johns   County Board of               Lewis Speedway, St. Augustine, FL
     2250).           County (22-04-       Commissioners, 500 San        32084.
                      0054P).              Sebastian View, St.
                                           Augustine, FL 32084.
    Nassau (FEMA     Town of Callahan     The Honorable Matthew Davis,  Town Hall, 542300 US Highway 1,       Jan. 12, 2023................       120171
     Docket No.: B-   (21-04-4290P).       Mayor, Town of Callahan,      Callahan, FL 32011.
     2280).                                542300 US Hwy 1, Callahan,
                                           FL 32011.
    Nassau (FEMA     Unincorporated       Chair Jeff Gray, Nassau       Nassau County Building Department,    Jan. 12, 2023................       120170
     Docket No.: B-   Areas of Nassau      County Board of               96161 Nassau Place, Yulee, FL
     2280).           County (21-04-       Commissioners, 97572          32097.
                      4290P).              Pirates Point Road, Yulee,
                                           FL 32097.
Hawaii:
    Hawaii (FEMA     Hawaii County (20-   The Honorable Mitch Roth,     Hawaii County Department of Public    Nov. 14, 2022................       155166
     Docket No.: B-   09-1349P).           Mayor, County of Hawaii, 25   Works, Engineering Division, 101
     2272).                                Aupuni Street, Hilo, HI       Pauahi Street, Suite 7, Hilo, HI
                                           96720.                        96720.
    Honolulu (FEMA   City and County of   The Honorable Rick            Department of Planning and            Dec. 6, 2022.................       150001
     Docket No.: B-   Honolulu (21-09-     Blangiardi, Mayor, City and   Permitting, 650 South King Street
     2280).           0747P).              County of Honolulu, 530       1st Floor, Honolulu, HI 96813.
                                           South King Street Room 300,
                                           Honolulu, HI 96813.
Idaho:

[[Page 11463]]

 
    Blaine (FEMA     City of Ketchum (22- The Honorable Neil Bradshaw,  City Hall, 480 East Avenue North,     Dec. 22, 2022................       160023
     Docket No.: B-   10-0349P).           Mayor, City of Ketchum,       Ketchum, ID 83340.
     2280).                                City Hall, P.O. Box 2315,
                                           Ketchum, ID 83340.
    Blaine (FEMA     Unincorporated       Chair Dick Fosbury, Blaine    Blaine County Planning & Zoning, 219  Dec. 22, 2022................       165167
     Docket No.: B-   Areas of Blaine      County Board of               1st Avenue South, Suite 208,
     2280).           County (22-10-       Commissioners, Old County     Hailey, ID 83333.
                      0349P).              Courthouse, 206 South 1st
                                           Avenue, Hailey, ID 83333.
    Kootenai (FEMA   Unincorporated       Commissioner Chris Fillios,   Assessors Department, Kootenai        Oct. 7, 2022.................       160076
     Docket No.: B-   Areas of Kootenai    District 2, Kootenai          County Court House, 451 Government
     2250).           County (21-10-       County, 451 Government Way,   Way, Coeur d'Alene, ID 83816.
                      1307P).              Coeur d'Alene, ID 83814.
Illinois:
    Cook (FEMA       Village of Western   The Honorable Alice           Village Hall, Community Development   Oct. 28, 2022................       170171
     Docket No.: B-   Springs (21-05-      Gallagher, Village            Department, 740 Hillgrove Avenue,
     2258).           1260P).              President, Village of         Western Springs, IL 60558.
                                           Western Springs, Village
                                           Hall, 740 Hillgrove Avenue,
                                           Western Springs, IL 60558.
    Kendall (FEMA    Village of Oswego    The Honorable Troy Parlier,   Village Hall, 100 Parkers Mill,       Jan. 13, 2023................       170345
     Docket No.: B-   (22-05-1225P).       Village President, Village    Oswego, IL 60543.
     2295).                                of Oswego, 100 Parkers
                                           Mill, Oswego, IL 60543.
    Will (FEMA       City of Lockport     The Honorable Steven Streit,  Public Works and Engineering          Nov. 18, 2022................       170703
     Docket No.: B-   (22-05-1296P).       Mayor, City of Lockport,      Department, 17112 South Prime
     2272).                                222 East 9th Street,          Boulevard, Lockport, IL 60441.
                                           Lockport, IL 60441.
    Will (FEMA       Unincorporated       The Honorable Jennifer        Will County Land Use Department, 58   Nov. 18, 2022................       170695
     Docket No.: B-   Areas of Will        Bertino-Tarrant, Will         East Clinton Street, Suite 100,
     2272).           County (22-05-       County Executive, Will        Joliet, IL 60432.
                      1296P).              County Office Building, 302
                                           North Chicago Street,
                                           Joliet, IL 60432.
    Will (FEMA       Village of           The Honorable Mary Alexander- Village Hall, 375 West Briarcliff     Oct. 24, 2022................       170812
     Docket No.: B-   Bolingbrook (22-05-  Basta, Mayor, Village of      Road, Bolingbrook, IL 60440.
     2258).           1649P).              Bolingbrook, 375 West
                                           Briarcliff Road,
                                           Bolingbrook, IL 60440.
Indiana:
    Morgan (FEMA     City of              The Honorable Kenneth         City Hall, 59 South Jefferson         Sep. 28, 2022................       180177
     Docket No.: B-   Martinsville (22-    Costin, Mayor, City of        Street, Martinsville, IN 46151.
     2258).           05-1449P).           Martinsville, P.O. Box
                                           1415, Martinsville, IN
                                           46151.
    Morgan (FEMA     Unincorporated       Commissioner Don Adams,       Morgan County Administration          Sep. 28, 2022................       180176
     Docket No.: B-   Areas of Morgan      Morgan County Board of        Building, 180 South Main Street,
     2258).           County (22-05-       Commissioners, 180 South      Martinsville, IN 46151.
                      1449P).              Main Street, Suite 112,
                                           Martinsville, IN 46151.
    Steuben (FEMA    Town of Hamilton     President Mary Vail, Town of  Town Hall, 7750 South Wayne Street,   Sep. 14, 2022................       180248
     Docket No.: B-   (21-05-2799P).       Hamilton, 900 South Wayne     Hamilton, IN 46742.
     2250).                                Street, Hamilton, IN 46742.
    Steuben (FEMA    Unincorporated       President Wil Howard,         Steuben County, Plan Commission       Sep. 14, 2022................       180243
     Docket No.: B-   Areas of Steuben     Steuben County Board of       Courthouse, 317 South Wayne Street,
     2250).           County (21-05-       Commissioners, 317 South      Angola, IN 46703.
                      2799P).              Wayne Street, Angola, IN
                                           46703.
Kentucky: Scott      Unincorporated       Executive Joe Pat Covington,  Georgetown-Scott County Planning      Nov. 21, 2022................       210207
 (FEMA Docket No.:    Areas of Scott       Scott County, 101 East Main   Commission, 230 East Main Street,
 B-2272).             County (21-04-       Street, Suite 210,            Georgetown, KY 40324.
                      4848P).              Georgetown, KY 40324.
Michigan:
    Ingham (FEMA     Charter Township of  Supervisor Maggie Sanders,    Township Hall, 3209 West Michigan     Oct. 27, 2022................       260632
     Docket No.: B-   Lansing (22-05-      Charter Township of           Avenue, Lansing, MI 48917.
     2258).           1554P).              Lansing, 3209 West Michigan
                                           Avenue, Lansing, MI 48917.
    Ingham (FEMA     City of East         The Honorable Ron Bacon,      City Hall, 410 Abbott Road, East      Oct. 27, 2022................       260089
     Docket No.: B-   Lansing (22-05-      Mayor, City of East           Lansing, MI 48823.
     2258).           1554P).              Lansing, 410 Abbot Road,
                                           Room 100, East Lansing, MI
                                           48823.
    Ingham (FEMA     City of Lansing (22- The Honorable Andy Schor,     City Hall, 124 West Michigan Avenue,  Oct. 27, 2022................       260090
     Docket No.: B-   05-1554P).           Mayor, City of Lansing, 124   Lansing, MI 48933.
     2258).                                West Michigan Avenue, 9th
                                           Floor, Lansing, MI 48933.
    Shiawassee       City of Owosso (21-  The Honorable Christopher     City Hall, 301 West Main Street,      Oct. 7, 2022.................       260596
     (FEMA Docket     05-4550P).           Eveleth, Mayor, City of       Owosso, MI 48867.
     No.: B-2250).                         Owosso, 301 West Main
                                           Street, Owosso, MI 48867.
    Wayne (FEMA      Township of Canton   Supervisor Anne Marie Graham- Canton Municipal Complex, 1150 South  Nov. 28, 2022................       260219
     Docket No.: B-   (22-05-0850P).       Hudak, Township of Canton,    Canton Center Road, Canton, MI
     2272).                                1150 Canton Center South,     48188.
                                           Canton, MI 48188.
Nebraska:

[[Page 11464]]

 
    Saline (FEMA     City of Crete (20-   The Honorable Dave Bauer,     City Hall, 241 East 13th Street,      Oct. 27, 2022................       310186
     Docket No.: B-   07-0590P).           Mayor, City of Crete, 243     Crete, NE 68333.
     2258).                                East 13th Street, Crete, NE
                                           68333.
    Saline (FEMA     Unincorporated       Commissioner Russ Karpisek,   Saline County Courthouse, 215 South   Oct. 27, 2022................       310472
     Docket No.: B-   Areas of Saline      Chair, Saline County, 315     Court Street, Wilber, NE 68465.
     2258).           County (20-07-       North Shimerda, Wilber, NE
                      0590P).              68465.
Nevada:
    Clark (FEMA      City of Henderson    The Honorable Debra March,    Public Works Department, 240 South    Oct. 24, 2022................       320005
     Docket No.: B-   (22-09-0379P).       Mayor, City of Henderson,     Water Street, Henderson, NV 89015.
     2258).                                240 South Water Street,
                                           Henderson, NV 89015.
    Clark (FEMA      City of North Las    The Honorable John J. Lee,    Public Works Department, 2250 Las     Jan. 11, 2023................       320007
     Docket No.: B-   Vegas (22-09-        Mayor, City of North Las      Vegas Boulevard North, Suite 200,
     2280).           0330P).              Vegas, 2250 Las Vegas         North Las Vegas, NV 89030.
                                           Boulevard North, North Las
                                           Vegas, NV 89030.
    Washoe (FEMA     City of Sparks (22-  The Honorable Ed Lawson,      City Hall, 431 Prater Way, Sparks,    Dec. 12, 2022................       320021
     Docket No.: B-   09-0027P).           Mayor, City of Sparks, 431    NV 89431.
     2280).                                Prater Way, Sparks, NV
                                           89431.
    Washoe (FEMA     Unincorporated       The Honorable Vaughn          Washoe County Administration          Dec. 12, 2022................       320019
     Docket No.: B-   Areas of Washoe      Hartung, Chair, Board of      Building, Department of Public
     2280).           County (22-09-       Commissioners, Washoe         Works, 1001 East 9th Street, Reno,
                      0027P).              County, 1001 East 9th         NV 89512.
                                           Street, Reno, NV 89512.
New York:
    Delaware (FEMA   Town of Walton (21-  Supervisor Joseph M. Cetta,   Town Hall, 129 North Street, Walton,  Nov. 3, 2022.................       360215
     Docket No.: B-   02-0345P).           Town of Walton, 129 North     NY 13856.
     2250).                                Street, Walton, NY 13856.
    Delaware (FEMA   Village of Walton    The Honorable Edward Snow,    Village Hall, 21 North Street,        Nov. 3, 2022.................       360216
     Docket No.: B-   (21-02-0345P).       Sr., Mayor, Village of        Walton, NY 13856.
     2250).                                Walton, 21 North Street,
                                           Walton, NY 13856.
    Erie (FEMA       Town of Evans (21-   Supervisor Mary Hosler, Town  Town Hall, 8787 Erie Road, Angola,    Jan. 26, 2023................       360240
     Docket No.: B-   02-0897P).           of Evans Board Members,       NY 14006.
     2272).                                8787 Erie Road, Angola, NY
                                           14006.
    Montgomery       City of Amsterdam    The Honorable Michael         City Hall, 61 Church Street,          Dec. 1, 2022.................       360440
     (FEMA Docket     (21-02-0893P).       Cinquanti, Mayor, City of     Amsterdam, NY 12010.
     No.: B-2258).                         Amsterdam, 61 Church
                                           Street, Amsterdam, NY
                                           12010.
    Montgomery       Town of Amsterdam    Supervisor Thomas Dimezza,    Office Building, 283 Manny's Corners  Dec. 1, 2022.................       360441
     (FEMA Docket     (21-02-0893P).       Town of Amsterdam, 283        Road, Amsterdam, NY 12010.
     No.: B-2258).                         Manny's Corners Road,
                                           Amsterdam, NY 12010.
    Montgomery       Town of Florida (21- Supervisor Eric Mead, Town    Office Building, 214 Fort Hunter      Dec. 1, 2022.................       360445
     (FEMA Docket     02-0893P).           of Florida, 214 Fort Hunter   Road, Amsterdam, NY 12010.
     No.: B-2258).                         Road, Amsterdam, NY 12010.
    Montgomery       Town of Mohawk (21-  Supervisor Ed Bishop, Town    Mohawk Richard A. Papa Office         Dec. 1, 2022.................       360452
     (FEMA Docket     02-0893P).           of Mohawk, P.O. Box 415,      Building, 2-4 Park Street, Fonda,
     No.: B-2258).                         Fonda, NY 12068.              NY 12068.
    Montgomery       Village of Fort      The Honorable Michael         Fort Johnson Municipal Building, 1    Dec. 1, 2022.................       360447
     (FEMA Docket     Johnson (21-02-      Simmons, Mayor, Village of    Prospect Street, Fort Johnson, NY
     No.: B-2258).    0893P).              Fort Johnson, P.O. Box 179,   12070.
                                           Fort Johnson, NY 12070.
    Orange (FEMA     Village of Harriman  The Honorable Lou Medina,     Village Hall, 1 Church Street,        Jan. 12, 2023................       360618
     Docket No.: B-   (21-02-0938P).       Mayor, Village of Harriman,   Harriman, NY 10926.
     2272).                                1 Church Street, Harriman,
                                           NY 10926.
    Richmond (FEMA   City of New York     The Honorable Eric Adams,     City Department of City Planning,     Nov. 17, 2022................       360497
     Docket No.: B-   (21-02-1113P).       Mayor, City of New York,      Waterfront Division, 22 Reade
     2250).                                City Hall, New York, NY       Street, New York, NY 10007.
                                           10007.
    Westchester      Town of Mamaroneck   Supervisor Jaine Elkind       Town Hall, 740 West Boston Post       Dec. 1, 2022.................       360917
     (FEMA Docket     (22-02-0217P).       Eney, Town of Mamaroneck,     Road, Mamaroneck, NY 10543.
     No.: B-2250).                         740 West Boston Post Road,
                                           Mamaroneck, NY 10543.
Oregon:
    Multnomah (FEMA  City of Fairview     The Honorable Brian Cooper,   Planning Department, 1300 Northeast   Oct. 6, 2022.................       410180
     Docket No.: B-   (22-10-0253P).       Mayor, City of Fairview,      Village Street, Fairview, OR 97024.
     2250).                                1300 Northeast Village
                                           Street, Fairview, OR 97024.

[[Page 11465]]

 
    Multnomah (FEMA  City of Gresham (21- The Honorable Travis          City Hall, 1333 Northwest Eastman     Sep. 26, 2022................       410181
     Docket No.: B-   10-1434P).           Stovall, Mayor, City of       Parkway, Gresham, OR 97030.
     2250).                                Gresham, 1333 Northwest
                                           Eastman Parkway, 3rd Floor,
                                           Gresham, OR 97030.
South Carolina:      Unincorporated       Chair A. Manning Lynch,       Spartanburg County Administration     Oct. 3, 2022.................       450176
 Spartanburg (FEMA    Areas of             Spartanburg County, 366       Building, 366 North Church Street,
 Docket No.: B-       Spartanburg County   North Church Street, Main     Spartanburg, SC 29303.
 2258).               (21-04-4426P).       Level, Suite 1000,
                                           Spartanburg, SC 29303.
Texas: Tarrant       City of North        The Honorable Oscar Trevino,  City Hall, 4301 City Point Drive,     Dec. 15, 2022................       480607
 (FEMA Docket No.:    Richland Hills (21-  Jr., Mayor, City of North     North Richland Hills, TX 76180.
 B-2272).             06-2663P).           Richland Hills, P.O. Box
                                           820609, North Richland
                                           Hills, TX 76182.
Washington:          Unincorporated       Chair Chris Branch, Board of  Okanogan Planning Department, 123     Dec. 16, 2022................       530117
 Okanogan (FEMA       Areas of Okanogan    Commissioner District 1,      North 5th Street, Okanogan, WA
 Docket No.: B-       County (22-10-       149 North 3rd Avenue,         98840.
 2280).               0287P).              Okanogan, WA 98840.
Wisconsin:
    Brown (FEMA      Unincorporated       Commissioner Patrick          Brown County Zoning Office, 305 East  Dec. 19, 2022................       550020
     Docket No.: B-   Areas of Brown       Buckley, Brown County, 305    Walnut Street, Green Bay, WI 54301.
     2280).           County (22-05-       East Walnut Street, Green
                      0903P).              Bay, WI 54305.
    Brown (FEMA      Village of Bellevue  President Steve Soukup,       Village Hall, 2828 Allouez Avenue,    Dec. 15, 2022................       550627
     Docket No.: B-   (21-05-4432P).       Village of Bellevue, 2828     Bellevue, WI 54311.
     2280).                                Allouez Avenue, Bellevue,
                                           WI 54311.
    Brown (FEMA      Village of Hobart    President Richard Heidel,     Village Hall, 2990 South Pine Tree    Dec. 19, 2022................       550626
     Docket No.: B-   (22-05-0903P).       Village of Hobart, 2990       Road, Hobart, WI 54155.
     2280).                                South Pine Tree Road,
                                           Hobart, WI 54155.
    Waukesha (FEMA   Village of Summit    President Jack Riley,         Village Hall, 2911 North Dousman      Nov. 28, 2022................       550663
     Docket No.: B-   (21-05-1028P).       Village of Summit, 37100      Road, Oconomowoc, WI 53066.
     2272).                                Delafield Road, Summit, WI
                                           53066.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2023-03764 Filed 2-22-23; 8:45 am]
BILLING CODE 9110-12-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.