Changes in Flood Hazard Determinations, 86915-86918 [2023-27631]

Download as PDF Federal Register / Vol. 88, No. 240 / Friday, December 15, 2023 / Notices obtaining authorization from the CBP officer in charge. Jeffrey Caine, CBP Chief Financial Officer and Assistant Commissioner, Office of Finance, U.S. Customs and Border Protection. [FR Doc. 2023–27626 Filed 12–14–23; 8:45 am] BILLING CODE 9111–14–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2023–0002; Internal Agency Docket No. FEMA–B–2394] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: 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 SUMMARY: State and county ddrumheller on DSK120RN23PROD with NOTICES1 Arizona: Pima ............... Pinal ............... VerDate Sep<11>2014 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) 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 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 Location and case No. Chief executive officer of community Community map repository Town of Marana (22–09– 1156P). The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. The Honorable Julia Wheatley, Mayor, Town of Queen Creek, 22358 South Ellsworth Road, Queen Creek, AZ 85142. Engineering Department, Marana Municipal Complex, 11555 West Civic Center Drive, Marana, AZ 85653. Town Hall, 22358 South Ellsworth Road, Queen Creek, AZ 85142. Town of Queen Creek (22–09– 0772P). 17:57 Dec 14, 2023 Jkt 262001 PO 00000 Frm 00043 Fmt 4703 Sfmt 4703 86915 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, Deputy Assistant Administrator for Risk Management, Federal Emergency Management Agency, Department of Homeland Security. Online location of letter of map revision Date of modification Community No. https://msc.fema.gov/portal/ advanceSearch. Feb. 16, 2024 .... 040118 https://msc.fema.gov/portal/ advanceSearch. Feb. 16, 2024 .... 040132 E:\FR\FM\15DEN1.SGM 15DEN1 86916 Federal Register / Vol. 88, No. 240 / Friday, December 15, 2023 / Notices State and county Pinal ............... California: Kern ............... Kern Chief executive officer of community Community map repository Unincorporated Areas of Pinal County (22– 09–0772P). The Honorable Jeff Serdy, Chair, Board of Supervisors, Pinal County, P.O. Box 827, Florence, AZ 85132. Pinal County Engineering Division, 31 North Pinal Street, Building F, Florence, AZ 85132. https://msc.fema.gov/portal/ advanceSearch. Feb. 16, 2024 .... 040077 City of Bakersfield (22–09– 0517P). The Honorable Karen K. Goh, Mayor, City of Bakersfield, 1501 Truxtun Avenue, Bakersfield, CA 93301. The Honorable Jeff Flores, Chair, Board of Supervisors, Kern County, 1115 Truxtun Avenue, 5th Floor, Bakersfield, CA 93301. The Honorable Donald Williams, Mayor, City of Calistoga, City Hall, 1232 Washington Street, Calistoga, CA 94515. The Honorable Belia Ramos, Chair, Board of Supervisors, Napa County, 1195 3rd Street, Napa, CA 94559. The Honorable Bill Zimmerman, Mayor, City of Menifee, 29844 Haun Road, Menifee, CA 92586. The Honorable Michael Vargas, Mayor, City of Perris, 101 North D Street, Perris, CA 92570. The Honorable Kevin Jeffries, Chair, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Todd Gloria, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101. The Honorable Sonny Dhaliwal, Mayor, City of Lathrop, 390 Towne Centre Drive, Lathrop, CA 95330. The Honorable Fred D. Thomas, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. Public Works Department, 1501 Truxtun Avenue, Bakersfield, CA 93301. https://msc.fema.gov/portal/ advanceSearch. Mar. 7, 2024 ...... 060077 Kern County Planning Department, 2700 M Street, Suite 100, Bakersfield, CA 93301. https://msc.fema.gov/portal/ advanceSearch. Mar. 7, 2024 ...... 060075 Planning and Building Department, 1232 Washington Street, Calistoga, CA 94515. https://msc.fema.gov/portal/ advanceSearch. Feb. 12, 2024 .... 060206 Napa County, Public Works Department, 1195 3rd Street, Suite 101, Napa, CA 94559. https://msc.fema.gov/portal/ advanceSearch. Feb. 12, 2024 .... 060205 Public Works and Engineering Department, 29714 Haun Road, Menifee, CA 92586. https://msc.fema.gov/portal/ advanceSearch. Feb. 26, 2024 .... 060176 Engineering Department, 24 South D Street, Suite 100, Perris, CA 92570. https://msc.fema.gov/portal/ advanceSearch. Feb. 26, 2024 .... 060258 Riverside County, Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. https://msc.fema.gov/portal/ advanceSearch. Mar. 13, 2024 .... 060245 Development Services Department, 1222 1st Avenue, MS 301, San Diego, CA 92101. https://msc.fema.gov/portal/ advanceSearch. Apr. 2, 2024 ....... 060295 Community Development Department, Planning Division, 390 Towne Centre Drive, Lathrop, CA 95330. Department of Public Works, 2929 Tapo Canyon Road, Simi Valley, CA 93063. https://msc.fema.gov/portal/ advanceSearch. Mar. 27, 2024 .... 060738 https://msc.fema.gov/portal/ advanceSearch. Feb. 20, 2024 .... 060421 The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street Suite 400, Jacksonville, FL 32202. Christian Whitehurst, Chair, St. Johns County Board of County Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. Al Hofer, Chair, Elmore County, 150 South 4th East Street, Mountain Home, ID 83647. Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32202. St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. https://msc.fema.gov/portal/ advanceSearch. Feb. 28, 2024 .... 120077 https://msc.fema.gov/portal/ advanceSearch. Mar. 4, 2024 ...... 125147 Elmore County Courthouse Planning and Zoning Department, 150 South 4th East Street, Mountain Home, ID 83647. https://msc.fema.gov/portal/ advanceSearch. Feb. 29, 2024 .... 160212 Unincorporated Areas of Kern County (22– 09–0517P). Napa .............. City of Calistoga (22–09– 1525P). Napa .............. Unincorporated Areas of Napa County (22– 09–1525P). Riverside ........ City of Menifee (22–09– 1366P). Riverside ........ City of Perris (22–09– 1366P). Riverside ........ Unincorporated Areas of Riverside County (23–09– 0988P). San Diego ...... City of San Diego (23–09– 0040P). San Joaquin ... City of Lathrop (23–09– 0600P). Ventura .......... City of Simi Valley (22–09– 1318P). Florida: Duval .............. St. Johns ........ ddrumheller on DSK120RN23PROD with NOTICES1 Location and case No. Idaho: Elmore ........ City of Jacksonville (22–04– 5474P). Unincorporated Areas of St. Johns County (23–04– 1421P). Unincorporated Areas of Elmore County (23–10– 0206P). Online location of letter of map revision Illinois: VerDate Sep<11>2014 17:57 Dec 14, 2023 Jkt 262001 PO 00000 Frm 00044 Fmt 4703 Sfmt 4703 E:\FR\FM\15DEN1.SGM 15DEN1 Date of modification Community No. Federal Register / Vol. 88, No. 240 / Friday, December 15, 2023 / Notices Location and case No. Chief executive officer of community Cook ............... Village of Richton Park (23–05– 2566P). Municipal Building, 4455 Sauk Trail, Richton Park, IL 60471. https://msc.fema.gov/portal/ advanceSearch. Mar. 18, 2024 .... 170149 Kane ............... Village of Gilberts (23–05– 1813P). Village Hall, 87 Galligan Road, Gilberts, IL 60136. https://msc.fema.gov/portal/ advanceSearch. Mar. 28, 2024 .... 170326 Lake ............... City of Waukegan (23–05– 2407P). City Hall, 100 North Martin Luther King, Jr. Avenue, Waukegan, IL 60085. https://msc.fema.gov/portal/ advanceSearch. Feb. 21, 2024 .... 170397 Lake ............... City of Zion (23– 05–2407P). City Hall, 2828 Sheridan Road, Zion, IL 60099. https://msc.fema.gov/portal/ advanceSearch. Feb. 21, 2024 .... 170399 Lake ............... Unincorporated Areas of Lake County (23– 05–2407P). Feb. 21, 2024 .... 170357 Village of Beach Park (23–05– 2407P). Lake County, Central Permit Facility, 500 West Winchester Road, Unit 101, Libertyville, IL 60048. Village Hall, 11270 West Wadsworth Road, Beach Park, IL 60099. https://msc.fema.gov/portal/ advanceSearch. Lake ............... https://msc.fema.gov/portal/ advanceSearch. Feb. 21, 2024 .... 171022 Lake ............... Village of Grayslake (23– 05–2407P). Village Hall, 10 South Seymour Avenue, Grayslake, IL 60030. https://msc.fema.gov/portal/ advanceSearch. Feb. 21, 2024 .... 170363 Lake ............... Village of Old Mill Creek (23–05– 2407P). Village Hall, 19020 Old Grass Lake Road, Old Mill Creek, IL 60046. https://msc.fema.gov/portal/ advanceSearch. Feb. 21, 2024 .... 170385 Lake ............... Village of Third Lake (23–05– 2407P). Village Hall, 87 North Lake Avenue, Third Lake, IL 60030. https://msc.fema.gov/portal/ advanceSearch. Feb. 21, 2024 .... 170392 Lake ............... Village of Winthrop Harbor (23–05– 2407P). Village Hall, 830 Sheridan Road, Winthrop Harbor, IL 60096. https://msc.fema.gov/portal/ advanceSearch. Feb. 21, 2024 .... 170398 La Salle .......... City of Peru (23– 05–1547P). City Hall, 1901 4th Street, Peru, IL 61354. https://msc.fema.gov/portal/ advanceSearch. Mar. 12, 2024 .... 170406 Will ................. Unincorporated Areas of Will County (22– 05–2651P). Rick Reinbold, Village President, Village of Richton Park, 4455 Sauk Trail, Richton Park, IL 60471. Guy Zambetti, Village President, Village of Gilberts, 87 Galligan Road, Gilberts, IL 60136. The Honorable Ann B. Taylor, Mayor, City of Waukegan, 100 North Martin Luther King, Jr. Avenue, Waukegan, IL 60085. The Honorable Billy McKinney, Mayor, City of Zion, 2828 Sheridan Road, Zion, IL 60099. Gary Gibson, Lake County Administrator, 18 North County Street 9th Floor, Waukegan, IL 60085. The Honorable John Hucker, Mayor, Village of Beach Park, 11270 West Wadsworth Road, Beach Park, IL 60099. The Honorable Rhett Taylor, Mayor, Village of Grayslake, 10 South Seymour Avenue, Grayslake IL 60030. Tempel (Tim) Smith, President, Village of Old Mill Creek, P.O. Box 428, Old Mill Creek, IL 60083. Rodney Buckley, President, Village of Third Lake, 87 North Lake Avenue, Third Lake, IL 60030. The Honorable Mike Bruno, Mayor, Village of Winthrop Harbor, 830 Sheridan Road, Winthrop Harbor, IL 60096. The Honorable Ken Kolowski, Mayor, City of Peru, 1901 4th Street, Peru, IL 61354. Jennifer Bertino-Tarrant, Will County Executive, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432. Mike Kelly, Chair, Johnson County Board of Supervisors, County Courthouse, 111 South Cherry Street, Olathe, KS 66061. The Honorable Sheldon Neeley, Mayor, City of Flint, 1101 South Saginaw Street, Flint, MI 48502. The Honorable Michelle Romero, Mayor, City of Henderson, 240 South Water Street, Henderson, NV 89015. Will County Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432. https://msc.fema.gov/portal/ advanceSearch. Mar. 20, 2024 .... 170695 Johnson County Courthouse, Planning Office, 111 South Cherry Street Suite 3500, Olathe, KS 66061. https://msc.fema.gov/portal/ advanceSearch. Mar. 7, 2024 ...... 200159 City Council, 1101 South Saginaw Street, Flint, MI 48502. https://msc.fema.gov/portal/ advanceSearch. Feb. 19, 2024 .... 260076 Public Works Department, 240 South Water Street, Henderson, NV 89015. https://msc.fema.gov/portal/ advanceSearch. Mar. 6, 2024 ...... 320005 The Honorable John L. White, Mayor, City of Tonawanda, 200 Niagara Street, Tonawanda, NY 14150. City Hall, 200 Niagara Street, Tonawanda, NY 14150. https://msc.fema.gov/portal/ advanceSearch. Mar. 13, 2024 .... 360259 ddrumheller on DSK120RN23PROD with NOTICES1 State and county Kansas: Johnson .. Unincorporated Areas of Johnson County (23–07– 0167P). Michigan: Genesee City of Flint (22– 05–2748P). Nevada: Clark ....... City of Henderson (23–09– 0113P). New York: Erie ................. VerDate Sep<11>2014 City of Tonawanda (23– 02–0651X). 17:57 Dec 14, 2023 Jkt 262001 PO 00000 Community map repository Frm 00045 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\15DEN1.SGM 15DEN1 Date of modification 86917 Community No. 86918 Federal Register / Vol. 88, No. 240 / Friday, December 15, 2023 / Notices State and county Erie ................. Wisconsin: Buffalo ............ Buffalo ............ Pepin .............. Clark ............... Location and case No. Chief executive officer of community Community map repository Town of Grand Island (23–02– 0651X). John Whitney, P.E., Town Supervisor, Town of Grand Island, 2255 Baseline Road, 1st Floor, Grand Island, NY 14072. Town Hall, 2255 Baseline Road, Grand Island, NY 14072. https://msc.fema.gov/portal/ advanceSearch. Mar. 13, 2024 .... 360242 City of Durand (22–05– 1633P). The Honorable Patrick Milliren, Mayor, City of Durand, 511 6th Avenue East, Durand, WI 54736. Dennis Bork, Chair, Buffalo County Board of Supervisors, P.O. Box 58, Alma, WI 54610. City Hall, 104 East Main Street, Durand, WI 54736. https://msc.fema.gov/portal/ advanceSearch. Feb. 9, 2024 ...... 550320 Buffalo County Courthouse, 407 South 2nd Street, Alma, WI 54610. https://msc.fema.gov/portal/ advanceSearch. Feb. 9, 2024 ...... 555547 Tom Milliren, Chair, Pepin County Board of Supervisors, 740 7th Avenue West, Durand, WI 54736. Wayne Hendrickson, Chair, Clark County Board of Supervisors, Emergency Government Department, 517 Court Street, Neillsville, WI 54456. Pepin County Government Center, 740 7th Avenue West, Durand, WI 54736. https://msc.fema.gov/portal/ advanceSearch. Feb. 9, 2024 ...... 555570 Clark County, Emergency Government Department, 517 Court Street, Neillsville, WI 54456. https://msc.fema.gov/portal/ advanceSearch. Feb. 29, 2024 .... 550048 Unincorporated Areas of Buffalo County (22–05– 1633P). Unincorporated Areas of Pepin County (22– 05–1633P). Unincorporated Areas of Clark County (23– 05–1325P). [FR Doc. 2023–27631 Filed 12–14–23; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2023–0002; Internal Agency Docket No. FEMA–B–2395] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: 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. ddrumheller on DSK120RN23PROD with NOTICES1 SUMMARY: VerDate Sep<11>2014 17:57 Dec 14, 2023 Jkt 262001 Online location of letter of map revision 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 PO 00000 Frm 00046 Fmt 4703 Sfmt 4703 Date of modification Community No. 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. 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 SUPPLEMENTARY INFORMATION: E:\FR\FM\15DEN1.SGM 15DEN1

Agencies

[Federal Register Volume 88, Number 240 (Friday, December 15, 2023)]
[Notices]
[Pages 86915-86918]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2023-27631]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2023-0002; Internal Agency Docket No. FEMA-B-2394]


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.

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,
Deputy Assistant Administrator 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.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Pima.........................  Town of Marana (22-09- The Honorable Ed Honea, Mayor,  Engineering Department,        https://msc.fema.gov/portal/        Feb. 16, 2024.........       040118
                                    1156P).                Town of Marana, 11555 West      Marana Municipal Complex,      advanceSearch.
                                                           Civic Center Drive, Marana,     11555 West Civic Center
                                                           AZ 85653.                       Drive, Marana, AZ 85653.
    Pinal........................  Town of Queen Creek    The Honorable Julia Wheatley,   Town Hall, 22358 South         https://msc.fema.gov/portal/        Feb. 16, 2024.........       040132
                                    (22-09-0772P).         Mayor, Town of Queen Creek,     Ellsworth Road, Queen Creek,   advanceSearch.
                                                           22358 South Ellsworth Road,     AZ 85142.
                                                           Queen Creek, AZ 85142.

[[Page 86916]]

 
    Pinal........................  Unincorporated Areas   The Honorable Jeff Serdy,       Pinal County Engineering       https://msc.fema.gov/portal/        Feb. 16, 2024.........       040077
                                    of Pinal County (22-   Chair, Board of Supervisors,    Division, 31 North Pinal       advanceSearch.
                                    09-0772P).             Pinal County, P.O. Box 827,     Street, Building F,
                                                           Florence, AZ 85132.             Florence, AZ 85132.
California:
    Kern.........................  City of Bakersfield    The Honorable Karen K. Goh,     Public Works Department, 1501  https://msc.fema.gov/portal/        Mar. 7, 2024..........       060077
                                    (22-09-0517P).         Mayor, City of Bakersfield,     Truxtun Avenue, Bakersfield,   advanceSearch.
                                                           1501 Truxtun Avenue,            CA 93301.
                                                           Bakersfield, CA 93301.
Kern                               Unincorporated Areas   The Honorable Jeff Flores,      Kern County Planning           https://msc.fema.gov/portal/        Mar. 7, 2024..........       060075
                                    of Kern County (22-    Chair, Board of Supervisors,    Department, 2700 M Street,     advanceSearch.
                                    09-0517P).             Kern County, 1115 Truxtun       Suite 100, Bakersfield, CA
                                                           Avenue, 5th Floor,              93301.
                                                           Bakersfield, CA 93301.
    Napa.........................  City of Calistoga (22- The Honorable Donald Williams,  Planning and Building          https://msc.fema.gov/portal/        Feb. 12, 2024.........       060206
                                    09-1525P).             Mayor, City of Calistoga,       Department, 1232 Washington    advanceSearch.
                                                           City Hall, 1232 Washington      Street, Calistoga, CA 94515.
                                                           Street, Calistoga, CA 94515.
    Napa.........................  Unincorporated Areas   The Honorable Belia Ramos,      Napa County, Public Works      https://msc.fema.gov/portal/        Feb. 12, 2024.........       060205
                                    of Napa County (22-    Chair, Board of Supervisors,    Department, 1195 3rd Street,   advanceSearch.
                                    09-1525P).             Napa County, 1195 3rd Street,   Suite 101, Napa, CA 94559.
                                                           Napa, CA 94559.
    Riverside....................  City of Menifee (22-   The Honorable Bill Zimmerman,   Public Works and Engineering   https://msc.fema.gov/portal/        Feb. 26, 2024.........       060176
                                    09-1366P).             Mayor, City of Menifee, 29844   Department, 29714 Haun Road,   advanceSearch.
                                                           Haun Road, Menifee, CA 92586.   Menifee, CA 92586.
    Riverside....................  City of Perris (22-09- The Honorable Michael Vargas,   Engineering Department, 24     https://msc.fema.gov/portal/        Feb. 26, 2024.........       060258
                                    1366P).                Mayor, City of Perris, 101      South D Street, Suite 100,     advanceSearch.
                                                           North D Street, Perris, CA      Perris, CA 92570.
                                                           92570.
    Riverside....................  Unincorporated Areas   The Honorable Kevin Jeffries,   Riverside County, Flood        https://msc.fema.gov/portal/        Mar. 13, 2024.........       060245
                                    of Riverside County    Chair, Board of Supervisors,    Control and Water              advanceSearch.
                                    (23-09-0988P).         Riverside County, 4080 Lemon    Conservation District, 1995
                                                           Street, 5th Floor, Riverside,   Market Street, Riverside, CA
                                                           CA 92501.                       92501.
    San Diego....................  City of San Diego (23- The Honorable Todd Gloria,      Development Services           https://msc.fema.gov/portal/        Apr. 2, 2024..........       060295
                                    09-0040P).             Mayor, City of San Diego, 202   Department, 1222 1st Avenue,   advanceSearch.
                                                           C Street, 11th Floor, San       MS 301, San Diego, CA 92101.
                                                           Diego, CA 92101.
    San Joaquin..................  City of Lathrop (23-   The Honorable Sonny Dhaliwal,   Community Development          https://msc.fema.gov/portal/        Mar. 27, 2024.........       060738
                                    09-0600P).             Mayor, City of Lathrop, 390     Department, Planning           advanceSearch.
                                                           Towne Centre Drive, Lathrop,    Division, 390 Towne Centre
                                                           CA 95330.                       Drive, Lathrop, CA 95330.
    Ventura......................  City of Simi Valley    The Honorable Fred D. Thomas,   Department of Public Works,    https://msc.fema.gov/portal/        Feb. 20, 2024.........       060421
                                    (22-09-1318P).         Mayor, City of Simi Valley,     2929 Tapo Canyon Road, Simi    advanceSearch.
                                                           2929 Tapo Canyon Road, Simi     Valley, CA 93063.
                                                           Valley, CA 93063.
Florida:
    Duval........................  City of Jacksonville   The Honorable Donna Deegan,     Edward Ball Building           https://msc.fema.gov/portal/        Feb. 28, 2024.........       120077
                                    (22-04-5474P).         Mayor, City of Jacksonville,    Development Services, Room     advanceSearch.
                                                           117 West Duval Street Suite     2100, 214 North Hogan
                                                           400, Jacksonville, FL 32202.    Street, Jacksonville, FL
                                                                                           32202.
    St. Johns....................  Unincorporated Areas   Christian Whitehurst, Chair,    St. Johns County Permit        https://msc.fema.gov/portal/        Mar. 4, 2024..........       125147
                                    of St. Johns County    St. Johns County Board of       Center, 4040 Lewis Speedway,   advanceSearch.
                                    (23-04-1421P).         County Commissioners, 500 San   St. Augustine, FL 32084.
                                                           Sebastian View, St.
                                                           Augustine, FL 32084.
Idaho: Elmore....................  Unincorporated Areas   Al Hofer, Chair, Elmore         Elmore County Courthouse       https://msc.fema.gov/portal/        Feb. 29, 2024.........       160212
                                    of Elmore County (23-  County, 150 South 4th East      Planning and Zoning            advanceSearch.
                                    10-0206P).             Street, Mountain Home, ID       Department, 150 South 4th
                                                           83647.                          East Street, Mountain Home,
                                                                                           ID 83647.
Illinois:

[[Page 86917]]

 
    Cook.........................  Village of Richton     Rick Reinbold, Village          Municipal Building, 4455 Sauk  https://msc.fema.gov/portal/        Mar. 18, 2024.........       170149
                                    Park (23-05-2566P).    President, Village of Richton   Trail, Richton Park, IL        advanceSearch.
                                                           Park, 4455 Sauk Trail,          60471.
                                                           Richton Park, IL 60471.
    Kane.........................  Village of Gilberts    Guy Zambetti, Village           Village Hall, 87 Galligan      https://msc.fema.gov/portal/        Mar. 28, 2024.........       170326
                                    (23-05-1813P).         President, Village of           Road, Gilberts, IL 60136.      advanceSearch.
                                                           Gilberts, 87 Galligan Road,
                                                           Gilberts, IL 60136.
    Lake.........................  City of Waukegan (23-  The Honorable Ann B. Taylor,    City Hall, 100 North Martin    https://msc.fema.gov/portal/        Feb. 21, 2024.........       170397
                                    05-2407P).             Mayor, City of Waukegan, 100    Luther King, Jr. Avenue,       advanceSearch.
                                                           North Martin Luther King, Jr.   Waukegan, IL 60085.
                                                           Avenue, Waukegan, IL 60085.
    Lake.........................  City of Zion (23-05-   The Honorable Billy McKinney,   City Hall, 2828 Sheridan       https://msc.fema.gov/portal/        Feb. 21, 2024.........       170399
                                    2407P).                Mayor, City of Zion, 2828       Road, Zion, IL 60099.          advanceSearch.
                                                           Sheridan Road, Zion, IL
                                                           60099.
    Lake.........................  Unincorporated Areas   Gary Gibson, Lake County        Lake County, Central Permit    https://msc.fema.gov/portal/        Feb. 21, 2024.........       170357
                                    of Lake County (23-    Administrator, 18 North         Facility, 500 West             advanceSearch.
                                    05-2407P).             County Street 9th Floor,        Winchester Road, Unit 101,
                                                           Waukegan, IL 60085.             Libertyville, IL 60048.
    Lake.........................  Village of Beach Park  The Honorable John Hucker,      Village Hall, 11270 West       https://msc.fema.gov/portal/        Feb. 21, 2024.........       171022
                                    (23-05-2407P).         Mayor, Village of Beach Park,   Wadsworth Road, Beach Park,    advanceSearch.
                                                           11270 West Wadsworth Road,      IL 60099.
                                                           Beach Park, IL 60099.
    Lake.........................  Village of Grayslake   The Honorable Rhett Taylor,     Village Hall, 10 South         https://msc.fema.gov/portal/        Feb. 21, 2024.........       170363
                                    (23-05-2407P).         Mayor, Village of Grayslake,    Seymour Avenue, Grayslake,     advanceSearch.
                                                           10 South Seymour Avenue,        IL 60030.
                                                           Grayslake IL 60030.
    Lake.........................  Village of Old Mill    Tempel (Tim) Smith, President,  Village Hall, 19020 Old Grass  https://msc.fema.gov/portal/        Feb. 21, 2024.........       170385
                                    Creek (23-05-2407P).   Village of Old Mill Creek,      Lake Road, Old Mill Creek,     advanceSearch.
                                                           P.O. Box 428, Old Mill Creek,   IL 60046.
                                                           IL 60083.
    Lake.........................  Village of Third Lake  Rodney Buckley, President,      Village Hall, 87 North Lake    https://msc.fema.gov/portal/        Feb. 21, 2024.........       170392
                                    (23-05-2407P).         Village of Third Lake, 87       Avenue, Third Lake, IL         advanceSearch.
                                                           North Lake Avenue, Third        60030.
                                                           Lake, IL 60030.
    Lake.........................  Village of Winthrop    The Honorable Mike Bruno,       Village Hall, 830 Sheridan     https://msc.fema.gov/portal/        Feb. 21, 2024.........       170398
                                    Harbor (23-05-         Mayor, Village of Winthrop      Road, Winthrop Harbor, IL      advanceSearch.
                                    2407P).                Harbor, 830 Sheridan Road,      60096.
                                                           Winthrop Harbor, IL 60096.
    La Salle.....................  City of Peru (23-05-   The Honorable Ken Kolowski,     City Hall, 1901 4th Street,    https://msc.fema.gov/portal/        Mar. 12, 2024.........       170406
                                    1547P).                Mayor, City of Peru, 1901 4th   Peru, IL 61354.                advanceSearch.
                                                           Street, Peru, IL 61354.
    Will.........................  Unincorporated Areas   Jennifer Bertino-Tarrant, Will  Will County Land Use           https://msc.fema.gov/portal/        Mar. 20, 2024.........       170695
                                    of Will County (22-    County Executive, Will County   Department, 58 East Clinton    advanceSearch.
                                    05-2651P).             Office Building, 302 North      Street, Suite 100, Joliet,
                                                           Chicago Street, Joliet, IL      IL 60432.
                                                           60432.
Kansas: Johnson..................  Unincorporated Areas   Mike Kelly, Chair, Johnson      Johnson County Courthouse,     https://msc.fema.gov/portal/        Mar. 7, 2024..........       200159
                                    of Johnson County      County Board of Supervisors,    Planning Office, 111 South     advanceSearch.
                                    (23-07-0167P).         County Courthouse, 111 South    Cherry Street Suite 3500,
                                                           Cherry Street, Olathe, KS       Olathe, KS 66061.
                                                           66061.
Michigan: Genesee................  City of Flint (22-05-  The Honorable Sheldon Neeley,   City Council, 1101 South       https://msc.fema.gov/portal/        Feb. 19, 2024.........       260076
                                    2748P).                Mayor, City of Flint, 1101      Saginaw Street, Flint, MI      advanceSearch.
                                                           South Saginaw Street, Flint,    48502.
                                                           MI 48502.
Nevada: Clark....................  City of Henderson (23- The Honorable Michelle Romero,  Public Works Department, 240   https://msc.fema.gov/portal/        Mar. 6, 2024..........       320005
                                    09-0113P).             Mayor, City of Henderson, 240   South Water Street,            advanceSearch.
                                                           South Water Street,             Henderson, NV 89015.
                                                           Henderson, NV 89015.
New York:
    Erie.........................  City of Tonawanda (23- The Honorable John L. White,    City Hall, 200 Niagara         https://msc.fema.gov/portal/        Mar. 13, 2024.........       360259
                                    02-0651X).             Mayor, City of Tonawanda, 200   Street, Tonawanda, NY 14150.   advanceSearch.
                                                           Niagara Street, Tonawanda, NY
                                                           14150.

[[Page 86918]]

 
    Erie.........................  Town of Grand Island   John Whitney, P.E., Town        Town Hall, 2255 Baseline       https://msc.fema.gov/portal/        Mar. 13, 2024.........       360242
                                    (23-02-0651X).         Supervisor, Town of Grand       Road, Grand Island, NY         advanceSearch.
                                                           Island, 2255 Baseline Road,     14072.
                                                           1st Floor, Grand Island, NY
                                                           14072.
Wisconsin:
    Buffalo......................  City of Durand (22-05- The Honorable Patrick           City Hall, 104 East Main       https://msc.fema.gov/portal/        Feb. 9, 2024..........       550320
                                    1633P).                Milliren, Mayor, City of        Street, Durand, WI 54736.      advanceSearch.
                                                           Durand, 511 6th Avenue East,
                                                           Durand, WI 54736.
    Buffalo......................  Unincorporated Areas   Dennis Bork, Chair, Buffalo     Buffalo County Courthouse,     https://msc.fema.gov/portal/        Feb. 9, 2024..........       555547
                                    of Buffalo County      County Board of Supervisors,    407 South 2nd Street, Alma,    advanceSearch.
                                    (22-05-1633P).         P.O. Box 58, Alma, WI 54610.    WI 54610.
    Pepin........................  Unincorporated Areas   Tom Milliren, Chair, Pepin      Pepin County Government        https://msc.fema.gov/portal/        Feb. 9, 2024..........       555570
                                    of Pepin County (22-   County Board of Supervisors,    Center, 740 7th Avenue West,   advanceSearch.
                                    05-1633P).             740 7th Avenue West, Durand,    Durand, WI 54736.
                                                           WI 54736.
    Clark........................  Unincorporated Areas   Wayne Hendrickson, Chair,       Clark County, Emergency        https://msc.fema.gov/portal/        Feb. 29, 2024.........       550048
                                    of Clark County (23-   Clark County Board of           Government Department, 517     advanceSearch.
                                    05-1325P).             Supervisors, Emergency          Court Street, Neillsville,
                                                           Government Department, 517      WI 54456.
                                                           Court Street, Neillsville, WI
                                                           54456.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2023-27631 Filed 12-14-23; 8:45 am]
BILLING CODE 9110-12-P


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