Changes in Flood Hazard Determinations, 796-803 [2024-00063]

Download as PDF 796 Federal Register / Vol. 89, No. 4 / Friday, January 5, 2024 / Notices Location and case No. State and county Tarrant (FEMA Docket No.: B–2372). City of Fort Worth (23–06–0655P). Tarrant (FEMA Docket No.: B–2382). Unincorporated areas of Tarrant County (23–06– 0331P). Travis (FEMA Docket No.: B–2372). Unincorporated areas of Travis County (23–06– 0466P). Unincorporated areas of Waller County (22–06– 2777P). Waller (FEMA Docket No.: B–2376). Wilson (FEMA Docket No.: B–2372). Wise (FEMA Docket No.: B–2368). Wise (FEMA Docket No.: B–2368). Utah: Davis (FEMA Docket No.: B–2376). Unincorporated areas of Wilson County (22–06– 3006P). City of New Fairview (23–06–0394P). Unincorporated areas of Wise County (23–06– 0394P). City of Farmington (23–08–0529P). Salt Lake (FEMA Docket No.: B– 2376). Washington (FEMA Docket No.: B– 2376). Vermont: Chittenden (FEMA Docket No.: B–2376). Virginia: Independent City (FEMA Docket No.: B–2368). City of Herriman City (22–08–0795P). West Virginia: Hardy (FEMA Docket No.: B–2368). Unincorporated areas of Hardy County (23–03– 0533P). Town of Virgin (23– 08–0208P). Town of Essex (23– 01–0198P). City of Newport News (22–03– 1173P). Chief executive officer of community Community map repository Date of modification The Honorable Mattie Parker, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Tim O’Hare, Tarrant County Judge, 100 East Weatherford Street, Suite 501, Fort Worth, TX 76196. The Honorable Andy Brown, Travis County Judge, P.O. Box 1748, Austin, TX 78767. Department of Transportation and Public Works, Engineering Vault and Map Repository, 200 Texas Street, Fort Worth, TX 76102. Tarrant County Administration Building, 100 East Weatherford Street, Suite 501, Fort Worth, TX 76196. Nov. 17, 2023 ................. 480596 Dec. 11, 2023 ................. 480582 Travis County Transportation and Natural Resources Department, 700 Lavaca Street, 5th Floor, Austin, TX 78701. Dec. 11, 2023 ................. 481026 The Honorable Carbett ‘‘Trey’’ J. Duhon, III, Waller County Judge, 836 Austin Street, Suite 203, Hempstead, TX 77445. The Honorable Henry L. Whitman, Jr., Wilson County Judge, 1420 3rd Street, Suite 101, Floresville, TX 78114. The Honorable John R. Taylor, Mayor, City of New Fairview, 999 Illinois Lane, New Fairview, TX 76078. The Honorable J.D. Clark, Wise County Judge, 101 North Trinity Street, Decatur, TX 76234. Waller County Engineering Department, 775 Business Highway 290 East, Hempstead, TX 77445. Nov. 20, 2023 ................. 480640 Wilson County Courthouse, 1420 3rd Street, Suite 101, Floresville, TX 78114. Nov. 30, 2023 ................. 480230 Public Works Department, 999 Illinois Lane, New Fairview, TX 76078. Nov. 24, 2023 ................. 481629 Wise County Public Works Department, 2901 South F.M. 51, Building 100, Decatur, TX 76234. Nov. 24, 2023 ................. 481051 The Honorable Brett Anderson, Mayor, City of Farmington, 160 South Main Street, Farmington, UT 84025. Nathan Cherpeski, Manager, City of Herriman City, 5355 West Herriman Main Street, Herriman, UT 84096. The Honorable Jean Krause, Mayor, Town of Virgin, P.O. Box 790008, Virgin, UT 84779. Greg Duggan, Town of Essex Manager, 81 Main Street, Essex Junction, VT 05452. Cynthia D. Rohlf, Manager, City of Newport News, 2400 Washington Avenue, Newport News, VA 23607. David J. Workman, President, Hardy County Commission, 204 Washington Street, Room 111, Moorefield, WV 26836. City Hall, 160 South Main Street, Farmington, UT 84025. Nov. 20, 2023 ................. 490044 City Maps (GIS) Department, 5355 West Herriman Main Street, Herriman, UT 84096. Nov. 24, 2023 ................. 490252 Planning and Zoning Department, 114 South Mill Street, Virgin, UT 84779. Nov. 30, 2023 ................. 490181 Town Clerk’s Office (Land Records), 81 Main Street, Essex Junction, VT 05452. Nov. 24, 2023 ................. 500034 Department of Information Technology, 2400 Washington Avenue, Newport News, VA 23607. Nov. 14, 2023 ................. 510103 Hardy County Courthouse, 204 Washington Street, Moorefield, WV 26836. Nov. 16, 2023 ................. 540051 [FR Doc. 2024–00065 Filed 1–4–24; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency lotter on DSK11XQN23PROD with NOTICES1 [Docket ID FEMA–2024–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. AGENCY: ACTION: Notice. VerDate Sep<11>2014 17:32 Jan 04, 2024 Jkt 262001 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. SUMMARY: Each LOMR was finalized as in the table below. DATES: PO 00000 Frm 00049 Fmt 4703 Sfmt 4703 Community No. 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 ADDRESSES: E:\FR\FM\05JAN1.SGM 05JAN1 797 Federal Register / Vol. 89, No. 4 / Friday, January 5, 2024 / Notices lotter on DSK11XQN23PROD with NOTICES1 (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. State and county Location and case No. Chief executive officer of community Arizona: Coconino (FEMA Docket No.: B– 2349). Unincorporated Areas of Coconino County (22–09– 1015P). The Honorable Patrice Horstman, Chair, Board of Supervisors, Coconino County, 219 East Cherry Avenue, Flagstaff, AZ 86001. The Honorable Jerry P. Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Suite 451, Glendale, AZ 85301. The Honorable Joe Pizzillo, Mayor, City of Goodyear 1900 North Civic Square Goodyear, AZ 85395. The Honorable Jason Beck, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. The Honorable Kate Gallego, Mayor, City of Phoenix, City Hall, 200 West Washington Street, Phoenix, AZ 85003. The Honorable Kate Gallego, Mayor, City of Phoenix, City Hall, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. 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 Ginny Dickey, Mayor, Town of Fountain Hills, 16705 East Avenue of the Fountains, Fountain Hills, AZ 85268. The Honorable Clint L. Hickman, Chair, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Maricopa (FEMA Docket No.: B– 2349). City of Glendale (23–09–0136P). Maricopa (FEMA Docket No.: B– 2349). Maricopa (FEMA Docket No.: B– 2349). Maricopa (FEMA Docket No.: B– 2338). Maricopa (FEMA Docket No.: B– 2349). City of Goodyear (22–09–1721P). Maricopa (FEMA Docket No.: B– 2338). Maricopa (FEMA Docket No.: B– 2338). Maricopa (FEMA Docket No.: B– 2349). Maricopa (FEMA Docket No.: B– 2349). City of Phoenix (22– 09–1725P). Maricopa (FEMA Docket No.: B– 2349). Unincorporated Areas of Maricopa County (22–09– 0990P). VerDate Sep<11>2014 City of Peoria (23– 09–0064P). City of Phoenix (22– 09–0280P). City of Phoenix (22– 09–0990P). City of Surprise (22– 09–0693P). City of Surprise (23– 09–0148P). Town of Fountain Hills (22–09– 1367P). 17:32 Jan 04, 2024 Jkt 262001 PO 00000 Frm 00050 This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Nicholas A. Shufro, Deputy Assistant Administrator for Risk Management, Federal Emergency Management Agency, Department of Homeland Security. Community map repository Date of modification Community No. Coconino County Flood Control District, 5600 East Commerce Avenue, Flagstaff, AZ 86004. Aug. 31, 2023 ................. 040019 City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301. Aug. 25, 2023 ................. 040045 Engineering and Development Services, 14455 West Van Buren Street, Suite D101, Goodyear, AZ 85338. Aug. 18, 2023 ................. 040046 City Hall, 8401 West Monroe Street, Peoria, AZ 85345. Sep. 8, 2023 ................... 040050 Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. Jul. 28, 2023 ................... 040051 Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. Sep. 1, 2023 ................... 040051 Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. Jul. 28, 2023 ................... 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. Town Hall, 16705 East Avenue of the Fountains, Fountain Hills, AZ 85268. Aug. 4, 2023 ................... 040053 Sep. 22, 2023 ................. 040053 Sep. 21, 2023 ................. 040135 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Sep. 1, 2023 ................... 040037 Fmt 4703 Sfmt 4703 E:\FR\FM\05JAN1.SGM 05JAN1 798 Federal Register / Vol. 89, No. 4 / Friday, January 5, 2024 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Maricopa (FEMA Docket No.: B– 2349). Unincorporated Areas of Maricopa County (23–09– 0136P). Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Aug. 25, 2023 ................. 040037 Maricopa (FEMA Docket No.: B– 2349). Unincorporated Areas of Maricopa County (23–09– 0148P). Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Sep. 22, 2023 ................. 040037 Mohave (FEMA Docket No.: B–2349). City of Lake Havasu City (23–09– 0066P). City Hall, 2330 McCulloch Boulevard North, Lake Havasu City, AZ 86403. Sep. 14, 2023 ................. 040116 Pima (FEMA Docket No.: B–2349). Town of Marana (21–09–1382P). Engineering Department, Marana Municipal Complex, 11555 West Civic Center Drive, Marana, AZ 85653. Aug. 18, 2023 ................. 040118 Pima (FEMA Docket No.: B–2338). Town of Marana (22–09–0176P). Engineering Department, Marana Municipal Complex, 11555 West Civic Center Drive, Marana, AZ 85653. Jul. 14, 2023 ................... 040118 Pima (FEMA Docket No.: B–2358). Town of Marana (23–09–0611P). Engineering Department, Marana Municipal Complex, 11555 West Civic Center Drive, Marana, AZ 85653. Oct. 23, 2023 .................. 040118 Pima (FEMA Docket No.: B–2349). Unincorporated Areas of Pima County (21–09– 1382P). Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701. Aug. 18, 2023 ................. 040073 Yavapai (FEMA Docket No.: B–2358). Unincorporated Areas of Yavapai County (22–09– 1395P). The Honorable Clint L. Hickman, Chair, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Clint L. Hickman, Chair, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Cal Sheehy, Mayor, City of Lake Havasu City, 2330 McCulloch Boulevard North, Lake Havasu City, AZ 86403. The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. The Honorable Adelita Grijalva, Chair, Board of Supervisors, Pima County, 33 North Stone Avenue 11th Floor, Tucson, AZ 85701. The Honorable James Gregory, Chair, Board of Supervisors, Yavapai County, 1015 Fair Street, 3rd Floor, Prescott, AZ 86305. Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305. Sep. 14, 2023 ................. 040093 The Honorable John M. Gioia, Chair, Board of Supervisors, Contra Costa County, 11780 San Pablo Avenue, Suite D, El Cerrito, CA 94530. The Honorable Paul Grisanti, Mayor, City of Malibu, 23825 Stuart Ranch Road, Malibu, CA 90265. The Honorable Janice Hahn, Chair, Board of Supervisors, Los Angeles County, 500 West Temple Street, Room 822, Los Angeles, CA 90012. The Honorable Susan Wernick, Mayor, City of Novato, 922 Machin Avenue, Novato, CA 94945. The Honorable Ken Broadway, Mayor, City of Rocklin, 3970 Rocklin Road, Rocklin, CA 95677. The Honorable Paul Joiner, Mayor, City of Lincoln, 600 6th Street, Lincoln, CA 95648. The Honorable Jim Holmes, Chair, Board of Supervisors, Placer County, 175 Fulweiler Avenue, Auburn, CA 95603. The Honorable Natasha Johnson, Mayor, City of Lake Elsinore, 130 South Main Street, Lake Elsinore, CA 92530. The Honorable Bill Zimmerman, Mayor, City of Menifee, 29844 Haun Road, Menifee, CA 92586. The Honorable Ulises Cabrera, Mayor, City of Moreno Valley, 14177 Frederick Street, Moreno Valley, CA 92553. Contra Costa County, Public Works Department, 255 Glacier Drive, Martinez, CA 94553. Aug. 25, 2023 ................. 060025 City Hall, 23825 Stuart Ranch Road, Malibu, CA 90265. Oct. 20, 2023 .................. 060745 Los Angeles County Public Works Headquarters, Watershed Management Division, 900 South Fremont Avenue, Alhambra, CA 91803. Oct. 20, 2023 .................. 065043 Public Works Department, 922 Machin Avenue, Novato, CA 94945. Aug. 4, 2023 ................... 060178 Engineering Department, 3970 Rocklin Road, Rocklin, CA 95677. Aug. 14, 2023 ................. 060242 Community Development Department, 600 6th Street, Lincoln, CA 95648. Sep. 22, 2023 ................. 060241 Placer County Public Works, 3091 County Center Drive, Suite 220, Auburn, CA 95603. Sep. 22, 2023 ................. 060239 Engineering Division, 130 South Main Street, Lake Elsinore, CA 92530. Aug. 18, 2023 ................. 060636 Public Works and Engineering Department, 29714 Haun Road, Menifee, CA 92586. Oct. 20, 2023 .................. 060176 Public Works Department, 14177 Frederick Street, Moreno Valley, CA 92552. Sep. 12, 2023 ................. 065074 State and county California: Contra Costa (FEMA Docket No.: B– 2349). Los Angeles (FEMA Docket No.: B– 2358). Los Angeles (FEMA Docket No.: B– 2358). City of Malibu (23– 09–0599P). Marin (FEMA Docket No.: B–2338). City of Novato (22– 09–0167P). Placer (FEMA Docket No.: B–2338). City of Rocklin (21– 09–1531P). Placer (FEMA Docket No.: B–2349). City of Lincoln (22– 09–0399P). Placer (FEMA Docket No.: B–2349). Unincorporated Areas of Placer County (22–09– 0399P). City of Lake Elsinore (22–09–1014P). Riverside (FEMA Docket No.: B– 2338). lotter on DSK11XQN23PROD with NOTICES1 Unincorporated Areas of Contra Costa County (22– 09–1286P). Riverside (FEMA Docket No.: B– 2358). Riverside (FEMA Docket No.: B– 2349). VerDate Sep<11>2014 Unincorporated Areas of Los Angeles County (23– 09–0599P). City of Menifee (22– 09–1724P). City of Moreno Valley (23–09– 0026P). 17:32 Jan 04, 2024 Jkt 262001 PO 00000 Frm 00051 Fmt 4703 Sfmt 4703 E:\FR\FM\05JAN1.SGM 05JAN1 Community No. Federal Register / Vol. 89, No. 4 / Friday, January 5, 2024 / Notices lotter on DSK11XQN23PROD with NOTICES1 State and county Location and case No. Riverside (FEMA Docket No.: B– 2358). Riverside (FEMA Docket No.: B– 2358). San Bernardino (FEMA Docket No.: B– 2349). San Bernardino (FEMA Docket No.: B– 2349). San Bernardino (FEMA Docket No.: B– 2358). City of Norco (22– 09–1188P). San Bernardino (FEMA Docket No.: B– 2349). San Bernardino (FEMA Docket No.: B– 2358). City of Yucaipa (23– 09–0131P). San Bernardino (FEMA Docket No.: B– 2349). Unincorporated Areas of San Bernardino County (23–09–0659X). San Diego (FEMA Docket No.: B– 2349). San Diego (FEMA Docket No.: B– 2349). San Diego (FEMA Docket No.: B– 2358). City of Oceanside (22–09–0347P). San Joaquin (FEMA Docket No.: B– 2349). Unincorporated Areas of San Joaquin County (22– 09–0749P). Santa Barbara (FEMA Docket No.: B– 2338). City of Santa Barbara (21–09– 1771P). Sonoma (FEMA Docket No.: B–2349). City of Petaluma (22–09–1356P). Ventura (FEMA Docket No.: B–2338). City of Simi Valley (22–09–0986P). Florida: Bay (FEMA Docket No.: B–2358). Bay (FEMA Docket No.: B–2358). VerDate Sep<11>2014 City of Perris (22– 09–1745P). City of Colton (22– 09–0164P). City of Grand Terrace (22–09– 0164P). City of Rancho Cucamonga (22– 09–0746P). Unincorporated Areas of San Bernardino County (21–09–1996P). City of San Diego (23–09–0195P). Unincorporated Areas of San Diego County (23– 09–0045P). City of Panama City Beach (22–04– 3762P). Unincorporated Areas of Bay County (22–04– 3762P). 17:32 Jan 04, 2024 Chief executive officer of community Community map repository Date of modification 799 Community No. The Honorable Robin Grundmeyer, Mayor, City of Norco, 2870 Clark Avenue, Norco, CA 92860. The Honorable Michael Vargas, Mayor, City of Perris, 101 North D Street, Perris, CA 92570. The Honorable Frank J. Navarro, Mayor, City of Colton, 650 North La Cadena Drive, Colton, CA 92324. The Honorable Bill Hussey, Mayor, City of Grand Terrace, 22795 Barton Road, Grand Terrace, CA 92313. The Honorable L. Dennis Michael, Mayor, City of Rancho Cucamonga, 10500 Civic Center Drive, Rancho Cucamonga, CA 91730. The Honorable Justin Beaver, Mayor, City of Yucaipa, 34272 Yucaipa Boulevard, Yucaipa, CA 92399. The Honorable Dawn Rowe, Chair, Board of Supervisors, San Bernardino County, 385 North Arrowhead Avenue, 5th Floor, San Bernardino, CA 92415. The Honorable Dawn Rowe, Chair, Board of Supervisors, San Bernardino County, 385 North Arrowhead Avenue, 5th Floor, San Bernardino, CA 92415. The Honorable Esther C. Sanchez, Mayor, City of Oceanside, 300 North Coast Highway, Oceanside, CA 92054. The Honorable Todd Gloria, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101. The Honorable Nora Vargas, Chair, Board of Supervisors, San Diego County, 1600 Pacific Highway, Room 335, San Diego, CA 92101. The Honorable Robert Rickman, Chair, Board of Supervisors, San Joaquin County, 44 North San Joaquin Street, Stockton, CA 95202. The Honorable Randy Rowse, Mayor, City of Santa Barbara, City Hall, 735 Anacapa Street, Santa Barbara, CA 93101. The Honorable Kevin McDonnell, Mayor, City of Petaluma, 11 English Street, Petaluma, CA 94952. The Honorable Fred D. Thomas, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. City Hall, 2870 Clark Avenue, Norco, CA 92860. Oct. 13, 2023 .................. 060256 Engineering Department, 24 South D Street, Suite 100, Perris, CA 92570. Oct. 16, 2023 .................. 060258 Public Works Department, 160 South 10th Street, Colton, CA 92324. Aug. 25, 2023 ................. 060273 City Hall, 22795 Barton Road, Grand Terrace, CA 92313. Aug. 25, 2023 ................. 060737 City Hall, Engineering Department Plaza Level, 10500 Civic Center Drive, Rancho Cucamonga, CA 91730. Oct. 2, 2023 .................... 060671 City Hall, 34272 Yucaipa Boulevard, Yucaipa, CA 92399. Sep. 11, 2023 ................. 060739 San Bernardino County Public Works, Water Resources Department, 825 East 3rd Street, San Bernardino, CA 92415. Oct. 11, 2023 .................. 060270 San Bernardino County Public Works, Water Resources Department, 825 East 3rd Street, San Bernardino, CA 92415. Aug. 17, 2023 ................. 060270 City Hall, 300 North Coast Highway, Oceanside, CA 92054. Oct. 4, 2023 .................... 060294 Development Services Department, 1222 1st Avenue, MS 301, San Diego, CA 92101. Aug. 22, 2023 ................. 060295 San Diego County Flood Control District, Department of Public Works, 5510 Overland Avenue, Suite 410, San Diego, CA 92123. Oct. 2, 2023 .................... 060284 San Joaquin County, Public Works Department, 1810 East Hazelton Avenue, Stockton, CA 95205. Sep. 11, 2023 ................. 060299 Community Development Department, Building and Safety Division, 630 Garden Street, Santa Barbara, CA 93101. Aug. 1, 2023 ................... 060335 Community Development Department, 11 English Street, Petaluma, CA 94952. Sep. 25, 2023 ................. 060379 City Hall, 2929 Tapo Canyon Road, Simi Valley, CA 93063. Jul. 12, 2023 ................... 060421 The Honorable Mark Sheldon, Mayor, City of Panama City Beach, City Hall, 17007 Panama City Beach Parkway, Panama City Beach, FL 32413. Philip Griffitts, Chair, Board of Bay County Commissioners, 840 West 11th Street, Panama City, FL 32401. City Hall, 110 South Arnold Road, Panama City Beach, FL 32413. Oct. 25, 2023 .................. 120013 Bay County Planning and Zoning, 707 Jenks Avenue, Suite B, Panama City, FL 32401. Oct. 25, 2023 .................. 120004 Jkt 262001 PO 00000 Frm 00052 Fmt 4703 Sfmt 4703 E:\FR\FM\05JAN1.SGM 05JAN1 800 Federal Register / Vol. 89, No. 4 / Friday, January 5, 2024 / Notices State and county Clay (FEMA Docket No.: B–2358). St. Johns (FEMA Docket No.: B– 2349). Idaho: Bingham (FEMA Docket No.: B–2349). Chief executive officer of community Community map repository Date of modification Unincorporated Areas of Clay County (23–04– 0201P). Unincorporated Areas of St. Johns County (22–04– 2936P). Howard Wanamaker, County Manager, Clay County, P.O. Box 1366, Green Cove Springs, FL 32043. Christian Whitehurst, Chair, Board of St. Johns County Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. Clay County, Public Works Department, 5 Esplanade Avenue, Green Cove Springs, FL 32043. Oct. 20, 2023 .................. 120064 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. Sep. 22, 2023 ................. 125147 Unincorporated Areas of Bingham County (22–10– 0778P). Whitney Manwaring, Chair, Bingham County Commissioners, 501 North Maple Street #204, Blackfoot, ID 83221. Roger Christensen, Chair, Bonneville County Board of Commissioners, 605 North Capital Avenue, Idaho Falls, ID 83402. The Honorable Jerry Merrill, Mayor, City of Rexburg, 35 North 1st East, Rexburg, ID 83440. Todd Smith, Chair, Madison County Commissioners, 134 East Main Street, Rexburg, ID 83440. Bingham County Department of Planning and Zoning, 501 North Maple Street #203, Blackfoot, ID 83221. Aug. 24, 2023 ................. 160018 Bonneville County Courthouse, 605 North Capital Avenue, Idaho Falls, ID 83402. Aug. 24, 2023 ................. 160027 City Hall, 12 North Center Street, Rexburg, ID 83440. Aug. 14, 2023 ................. 160098 Madison County Courthouse, 159 East Main Street, Rexburg, ID 83440. Aug. 14, 2023 ................. 160217 The Honorable Henry Kuspa, Mayor, City of Oak Forest, 15440 South Central Avenue, Oak Forest, IL 60452. Toni Preckwinkle, President, Cook County Board of Commissioners, 118 North Clark Street, Room 537, Chicago, IL 60602. Timothy J. Hoeft, Village President, Village of Huntley, 10987 Main Street, Huntley, IL 60142. City Hall, 15440 South Central Avenue, Oak Forest, IL 60452. Oct. 23, 2023 .................. 170136 Cook County Building and Zoning Department, 69 West Washington Street, 28th Floor, Chicago, IL 60602. Oct. 23, 2023 .................. 170054 Village Hall, Engineering Department, 10987 Main Street, Huntley, IL 60142. Nov. 13, 2023 ................. 170480 The Honorable Tom Henry, Mayor, City of Fort Wayne, City Hall, 200 East Berry Street, Suite 470, Fort Wayne, IN 46802. F. Nelson Peters, Commissioner, Allen County Board of Commissioners, Citizens Square, 200 East Berry Street, Suite 410, Fort Wayne, IN 46802. Department of Planning Services, 200 East Berry Street, Suite 150, Fort Wayne, IN 46802. Oct. 5, 2023 .................... 180003 Allen County Department of Planning Services, 200 East Berry Street, Suite 150, Fort Wayne, IN 46802. Oct. 5, 2023 .................... 180302 The Honorable Tony James, Mayor, City of Granger, City Hall, 1906 Main Street, Granger, IA 50109. Angela Connolly, County Chair, Polk County, Polk County Administration Building, 111 Court Avenue, Room 300, Des Moines, IA 50309. The Honorable Michelle Distler, Mayor, City of Shawnee, City Hall, 11110 Johnson Drive, Shawnee, KS 66203. City Hall, 1906 Main Street, Granger, IA 50109. Jun. 23, 2023 ................. 190104 Polk County Public Works, 5885 Northeast 14th Street, Des Moines, IA 50313. Aug. 8, 2023 ................... 190901 City Hall, 11110 Johnson Drive, Shawnee, KS 66203. Aug. 30, 2023 ................. 200177 Robert DeWard, Supervisor, Charter Township of Gaines, 8555 Kalamazoo Avenue Southeast, Caledonia, MI 49316. Tom Coleman, Supervisor, Charter Township of Plainfield, 6161 Belmont Avenue Northeast, Belmont, MI 49306. Township Office, 8555 Kalamazoo Avenue Southeast, Caledonia, MI 49316. Jul. 7, 2023 ..................... 260990 Township Center, 6161 Belmont Avenue Northeast, Belmont, MI 49306. Jul. 7, 2023 ..................... 260109 Bonneville (FEMA Docket No.: B– 2349). Unincorporated Areas of Bonneville County (22– 10–0778P). Madison (FEMA Docket No.: B–2338). City of Rexburg (22– 10–0382P). Madison (FEMA Docket No.: B–2338). Unincorporated Areas of Madison County (22–10– 0382P). Illinois: Cook (FEMA Docket No.: B–2358). City of Oak Forest (22–05–2765P). Cook (FEMA Docket No.: B–2358). Unincorporated Areas of Cook County (22–05– 2765P). Kane (FEMA Docket No.: B–2365). Village of Huntley (23–05–0909P). Indiana: Allen (FEMA Docket No.: B–2358). Allen (FEMA Docket No.: B–2358). Iowa: Dallas (FEMA Docket No.: B–2338). Polk (FEMA Docket No.: B–2338). Kansas: Johnson (FEMA Docket No.: B–2358). lotter on DSK11XQN23PROD with NOTICES1 Location and case No. City of Fort Wayne (22–05–1754P). Unincorporated Areas of Allen County (22–05– 1754P). City of Granger (22– 07–0836P). Unincorporated Areas of Polk County (22–07– 0774P). City of Shawnee (22–07–1041P). Michigan: Kent (FEMA Docket No.: B–2338). Charter Township of Gaines (22–05– 2589P). Kent (FEMA Docket No.: B–2338). Charter Township of Plainfield (22–05– 2589P). VerDate Sep<11>2014 17:32 Jan 04, 2024 Jkt 262001 PO 00000 Frm 00053 Fmt 4703 Sfmt 4703 E:\FR\FM\05JAN1.SGM 05JAN1 Community No. Federal Register / Vol. 89, No. 4 / Friday, January 5, 2024 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Kent (FEMA Docket No.: B–2338). City of Grand Rapids (22–05–2589P). City Hall, 300 Monroe Avenue Northwest, Grand Rapids, MI 49503. Jul. 7, 2023 ..................... 260106 Kent (FEMA Docket No.: B–2338). City of Grandville (22–05–2589P). City Hall, 3195 Wilson Avenue Southwest, City of Grandville, MI 49418. Jul. 7, 2023 ..................... 260271 Kent (FEMA Docket No.: B–2338). City of Kentwood (22–05–2589P). City Hall, 4900 Breton Avenue Southeast, Kentwood, MI 49508. Jul. 7, 2023 ..................... 260107 Kent (FEMA Docket No.: B–2338). City of Walker (22– 05–2589P). City Hall, 4243 Remembrance Road Northwest, Walker, MI 49534. Jul. 7, 2023 ..................... 260110 Kent (FEMA Docket No.: B–2338). City of Wyoming (22–05–2589P). City Hall, 1155 28th Street Southwest, Wyoming, MI 49509. Jul. 7, 2023 ..................... 260111 Kent (FEMA Docket No.: B–2338). Township of Alpine (22–05–2589P). Township Municipal Building, 5255 Alpine Avenue Northwest, Comstock Park, MI 49321. Jul. 7, 2023 ..................... 260961 Kent (FEMA Docket No.: B–2338). Township of Cannon (22–05–2589P). Township Center, 6878 Belding Road, Rockford, MI 49341. Jul. 7, 2023 ..................... 260734 Oakland (FEMA Docket No.: B–2358). City of Troy (23–05– 0001P). The Honorable Rosalynn Bliss, Mayor, City of Grand Rapids, 300 Monroe Avenue Northwest, Grand Rapids, MI 49503. The Honorable Steve Maas, Mayor, City of Grandville, 3195 Wilson Avenue Southwest, Grandville, MI 49418. The Honorable Stephen Kepley, Mayor, City of Kentwood, P.O. Box 8848, Kentwood, MI 49508. The Honorable Gary Carey, Mayor, City of Walker, 4243 Remembrance Road Northwest, Walker, MI 49534. The Honorable Jack Poll, Mayor, City of Wyoming, P.O. Box 905, Wyoming, MI 49509. Greg Madura, Supervisor, Township of Alpine, 5255 Alpine Avenue Northwest, Comstock Park, MI 49321. Steve Grimm, Supervisor, Township of Cannon, 6878 Belding Road, Rockford, MI 49341. The Honorable Ethan Baker, Mayor, City of Troy, 500 West Big Beaver Road, Troy, MI 48084. City Hall, 500 West Big Beaver Road, Troy, MI 48084. Sep. 22, 2023 ................. 260180 The Honorable Luke Hellier, Mayor, City of Lakeville, 20195 Holyoke Avenue, Lakeville, MN 55044. Matt Smith, Manager, Dakota County, 1590 Highway 55, Hastings, MN 55033. City Hall, 20195 Holyoke Avenue, Lakeville, MN 55044. Sep. 5, 2023 ................... 270107 Dakota County Administration Center, 1590 Highway 55, Hastings, MN 55033. Oct. 30, 2023 .................. 270101 The Honorable Steve King, Mayor, City of Austin, 500 4th Avenue Northeast, Austin, MN 55912. Jeff Baldus, Chair, Mower County Board of Commissioners, 201 1st Street Northeast, Austin, MN 55912. City Hall, 500 4th Avenue Northeast, Austin, MN 55912. Sep. 15, 2023 ................. 275228 Mower County Government Center, 201 1st Street Northeast, Austin, MN 55912. Sep. 15, 2023 ................. 270307 The Honorable Pamela Goynes-Brown, Mayor, City of North Las Vegas, 2250 Las Vegas Boulevard North, Suite 910, North Las Vegas, NV 89030. The Honorable James B. Gibson, Chair, Board of Commissioners, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89155. The Honorable Vaughn Hartung, Chair, Board of Commissioners, Washoe County, 1001 East 9th Street, Reno, NV 89512. Public Works Department, 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, NV 89030. Oct. 18, 2023 .................. 320007 Clark County, Office of the Director of Public Works, 500 South Grand Central Parkway, 2nd Floor, Las Vegas, NV 89155. Aug. 22, 2023 ................. 320003 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. Jul. 20, 2023 ................... 320019 The Honorable Keith Cafferty, Mayor, Township of Neptune, P.O. Box 1125, Neptune, NJ 07754. The Honorable Timothy J. Farrell, Mayor, Township of Wall, 2700 Allaire Road, Wall, NJ 07719. Township Hall, Construction Department, 25 Neptune Boulevard, Neptune, NJ 07753. Oct. 19, 2023 .................. 340317 Township Hall, Municipal Building, 2700 Allaire Road, Wall, NJ 07719. Oct. 19, 2023 .................. 340333 State and county Minnesota: Dakota (FEMA Docket No.: B–2349). Dakota (FEMA Docket No.: B–2358). Mower (FEMA Docket No.: B–2349). Mower (FEMA Docket No.: B–2349). Nevada: Clark (FEMA Docket No.: B–2358). lotter on DSK11XQN23PROD with NOTICES1 801 City of Lakeville (22– 05–2756P). Unincorporated Areas of Dakota County (22–05– 3188P). City of Austin (21– 05–3696P). Unincorporated Areas of Mower County (21–05– 3696P). City of North Las Vegas (23–09– 0579P). Clark (FEMA Docket No.: B–2349). Unincorporated Areas of Clark County (23–09– 0077P). Washoe (FEMA Docket No.: B–2338). Unincorporated Areas of Washoe County (22–09– 0783P). New Jersey: Monmouth (FEMA Docket No.: B– 2358). Monmouth (FEMA Docket No.: B– 2358). New York: VerDate Sep<11>2014 Township of Neptune (22–02– 0510P). Township of Wall (22–02–0510P). 17:32 Jan 04, 2024 Jkt 262001 PO 00000 Frm 00054 Fmt 4703 Sfmt 4703 E:\FR\FM\05JAN1.SGM 05JAN1 Community No. 802 Federal Register / Vol. 89, No. 4 / Friday, January 5, 2024 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Clinton (FEMA Docket No.: B–2338). Town of Black Brook (23–02–0220P). Town Hall, 18 North Main Street, AuSable Forks, NY 12912. Sep. 21, 2023 ................. 361309 Orange (FEMA Docket No.: B–2338). Town of Goshen (23–02–0099P). Town Hall, 41 Webster Avenue, Goshen, NY 10924. Sep. 21, 2023 ................. 360614 Orange (FEMA Docket No.: B–2338). Village of Goshen (23–02–0099P). Jon Douglass, Supervisor, Town of Black Brook, P.O. Box 715, AuSable Forks, NY 12912. Joseph Betro, Town Supervisor, Town of Goshen, 41 Webster Avenue, Goshen, NY 10924. The Honorable Scott Wohl, Mayor, Village of Goshen, Board of Trustees, 276 Main Street, Goshen, NY 10924. Village Hall, 276 Main Street, Goshen, NY 10924. Sep. 21, 2023 ................. 361571 Timothy E. Bubb, President, Board of Licking County Commissioners, County Administration Building, 20 South Second Street, Newark, OH 43055. The Honorable James Smith, Mayor, City of South Lebanon, 10 North High Street, South Lebanon, OH 45065. Tom Grossmann, Commissioner, Warren County Board of County Commissioners, 406 Justice Drive, Lebanon, OH 45036. Licking County Administration Building, 20 South Second Street, Newark, OH 43055. Jul. 18, 2023 ................... 390328 Administration Building, 10 North High Street, South Lebanon, OH 45065. Sep. 5, 2023 ................... 390563 Warren County Regional Planning Commission, 406 Justice Drive, Lebanon, OH 45036. Sep. 5, 2023 ................... 390757 Herman Baertschiger, Jr., Chair, Josephine County Board of Commissioners, Josephine County Courthouse, 500 Northwest 6th Street, Grant Pass, OR 97526. The Honorable Lacey Beaty, Mayor, City of Beaverton, 12725 Southwest Millikan Way, 5th Floor, Beaverton, OR 97076. The Honorable Jim Strickland, Mayor, City of Memphis, City Hall, 125 North Main Street, Room 700, Memphis, TN 38103. Josephine County Planning Department, 700 Northwest Dimmick Street, Suite C, Grant Pass, OR 97526. Aug. 10, 2023 ................. 415590 Community Development Department, 12725 Southwest Millikan Way, Beaverton, OR 97076. Sep. 29, 2023 ................. 410240 Department of Engineering, 125 North Main Street, Room 476, Memphis, TN 38103. Aug. 3, 2023 ................... 470177 The Honorable Sheila Petta, Mayor, City of Wilmer, 128 North Dallas Avenue, Wilmer, TX 75172. The Honorable Mark B. Keough, County Judge, Montgomery County, 501 North Thompson, Suite 401, Conroe, TX 77301. The Honorable Jim Ross, Mayor, City of Arlington, P.O. Box 90231, Arlington, TX 76010. The Honorable Oscar Trevino, Jr., Mayor, City of North Richland Hills, 4301 City Point Drive, North Richland Hills, TX 76180. The Honorable Robert Dyer, Mayor, City of Virginia Beach, City Hall, 2401 Courthouse Drive Building #1, Virginia Beach, VA 23456. Dallas County Public Works Department, 411 Elm Street, 4th Floor, Dallas, TX 75202. Sep. 8, 2023 ................... 480190 Montgomery County Administration Building, 501 North Thompson, Suite 401, Conroe, TX 77301. Sep. 11, 2023 ................. 480483 City Hall, 101 West Abram Street, Arlington, TX 76010. Aug. 31, 2023 ................. 485454 City Hall, 4301 City Point Drive, North Richland Hills, TX 76180. Jul. 17, 2023 ................... 480607 Department of Public Works, 2405 Courthouse Drive Building 1, Municipal Center Building #2, Virginia Beach, VA 23456. Sep. 27, 2023 ................. 515531 The Honorable James Boyd, Mayor, City of De Pere, City Hall, 335 South Broadway, De Pere, WI 54115. The Honorable Eric Genrich, Mayor, City of Green Bay, City Hall, 100 North Jefferson Street, Green Bay, WI 54301. City Hall, 335 South Broadway, De Pere, WI 54115. Sep. 25, 2023 ................. 550021 City Hall, 100 North Jefferson Street, Green Bay, WI 54301. Sep. 25, 2023 ................. 550022 State and county Ohio: Licking (FEMA Docket No.: B–2338). Warren (FEMA Docket No.: B–2349). City of South Lebanon (22–05– 2951P). Warren (FEMA Docket No.: B–2349). Unincorporated Area of Warren County (22–05–2951P). Oregon: Josephine (FEMA Docket No.: B– 2349). Washington (FEMA Docket No.: B– 2358). Tennessee: Shelby (FEMA Docket No.: B–2338). Texas: Dallas (FEMA Docket No.: B–2349). lotter on DSK11XQN23PROD with NOTICES1 Unincorporated Areas of Licking County (22–05– 2046P). Unincorporated Areas of Josephine County (22– 10–0743P). City of Beaverton (22–10–0942P). City of Memphis (22–04–5686P). City of Wilmer (22– 06–0840P). Montgomery (FEMA Docket No.: B– 2349) Unincorporated Areas of Montgomery County (22–06–1749P). Tarrant (FEMA Docket No.: B–2349) City of Arlington (22– 06–2387P). Tarrant (FEMA Docket No.: B–2338). City of North Richland Hills (21–06– 1861P). Virginia: Independent City (FEMA Docket No.: B–2358). City of Virginia Beach (22–03– 0299P). Wisconsin: Brown (FEMA Docket No.: B–2349). City of De Pere (23– 05–0990P). Brown (FEMA Docket No.: B–2349). VerDate Sep<11>2014 City of Green Bay (23–05–0990P). 17:32 Jan 04, 2024 Jkt 262001 PO 00000 Frm 00055 Fmt 4703 Sfmt 4703 E:\FR\FM\05JAN1.SGM 05JAN1 Community No. Federal Register / Vol. 89, No. 4 / Friday, January 5, 2024 / Notices Location and case No. State and county Brown (FEMA Docket No.: B–2358). Brown (FEMA Docket No.: B–2349). Kenosha (FEMA Docket No.: B–2349). Washington: King (FEMA Docket No.: B–2338). Unincorporated Areas of Brown County (20–05– 4610P). Village of Ashwaubenon (23–05–0990P). Village of Somers (22–05–3273P). City of Shoreline (22–10–0967P). Chief executive officer of community Patrick Buckley, Chair, Brown County Board of Supervisors, 305 East Walnut Street, Green Bay, WI 54305. The Honorable Mary Kardoskee, President, Village of Ashwaubenon, 2155 Holmgren Way, Ashwaubenon, WI 54304. The Honorable George Stoner, President, Board of Trustees, Village of Somers, 135 22nd Avenue, Kenosha, WI 53140. The Honorable Keith Scully, Mayor, City of Shoreline, 17500 Midvale Avenue North, Shoreline, WA 98133. [FR Doc. 2024–00063 Filed 1–4–24; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2024–0002; Internal Agency Docket No. FEMA–B–2396] Proposed Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, Special Flood Hazard Area (SFHA) boundary or zone designation, or regulatory floodway on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports for the communities listed in the table below. The purpose of this notice is to seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the Federal Emergency Management Agency (FEMA) has provided to the affected communities. 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). DATES: Comments are to be submitted on or before April 4, 2024. ADDRESSES: The Preliminary FIRM, and where applicable, the FIS report for lotter on DSK11XQN23PROD with NOTICES1 SUMMARY: VerDate Sep<11>2014 17:32 Jan 04, 2024 Community map repository Jkt 262001 Frm 00056 Community No. Brown County Office Northern Building, 305 East Walnut Street, Room 320, Green Bay, WI 54301. Oct. 31, 2023 .................. 550020 Village Hall, 2155 Holmgren Way, Ashwaubenon, WI 54304. Sep. 25, 2023 ................. 550600 Village Hall, 7511 12th Street, Kenosha, WI 53144. Aug. 16, 2023 ................. 550406 City Hall, Planning and Community Development Department, 17500 Midvale Avenue North, Shoreline, WA 98133. Jul. 17, 2023 ................... 530327 each community are available for inspection at both the online location https://hazards.fema.gov/femaportal/ prelimdownload and the respective Community Map Repository address listed in the tables 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. You may submit comments, identified by Docket No. FEMA–B–2396, to 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. 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: FEMA proposes to make flood hazard determinations for each community listed below, in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a). These proposed 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. PO 00000 Date of modification 803 Fmt 4703 Sfmt 4703 These flood hazard determinations are used to meet the floodplain management requirements of the NFIP. The communities affected by the flood hazard determinations are provided in the tables below. Any request for reconsideration of the revised flood hazard information shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations also will be considered before the FIRM and FIS report become effective. Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to review conflicting scientific and technical data and provide recommendations for resolution. Use of the SRP only may be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an appeal. Additional information regarding the SRP process can be found online at https://www.floodsrp.org/pdfs/ srp_overview.pdf. The watersheds and/or communities affected are listed in the tables below. The Preliminary FIRM, and where applicable, FIS report for each community are available for inspection at both the online location https:// hazards.fema.gov/femaportal/ prelimdownload and the respective Community Map Repository address listed in the tables. For communities with multiple ongoing Preliminary studies, the studies can be identified by the unique project number and Preliminary FIRM date listed in the tables. Additionally, the current effective FIRM and FIS report for each community are accessible online E:\FR\FM\05JAN1.SGM 05JAN1

Agencies

[Federal Register Volume 89, Number 4 (Friday, January 5, 2024)]
[Notices]
[Pages 796-803]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-00063]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2024-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, Department of Homeland 
Security.

ACTION: Notice.

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

SUMMARY: New or modified Base (1-percent annual chance) Flood 
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) 
boundaries or zone designations, and/or regulatory floodways 
(hereinafter 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

[[Page 797]]

(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and 90 days have elapsed since that publication. 
The Deputy Associate Administrator for Insurance and Mitigation has 
resolved any appeals resulting from this notification.
    The modified flood hazard determinations are made pursuant to 
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 
4105, and are in accordance with the National Flood Insurance Act of 
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The currently 
effective community number is shown and must be used for all new 
policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, together with the 
floodplain management criteria required by 44 CFR 60.3, are the minimum 
that are required. They should not be construed to mean that the 
community must change any existing ordinances that are more stringent 
in their floodplain management requirements. The community may at any 
time enact stricter requirements of its own or pursuant to policies 
established by other Federal, State, or regional entities.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at https://msc.fema.gov.

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

Nicholas A. Shufro,
Deputy 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:
    Coconino (FEMA   Unincorporated       The Honorable Patrice         Coconino County Flood Control         Aug. 31, 2023................       040019
     Docket No.: B-   Areas of Coconino    Horstman, Chair, Board of     District, 5600 East Commerce
     2349).           County (22-09-       Supervisors, Coconino         Avenue, Flagstaff, AZ 86004.
                      1015P).              County, 219 East Cherry
                                           Avenue, Flagstaff, AZ
                                           86001.
    Maricopa (FEMA   City of Glendale     The Honorable Jerry P.        City Hall, 5850 West Glendale         Aug. 25, 2023................       040045
     Docket No.: B-   (23-09-0136P).       Weiers, Mayor, City of        Avenue, Glendale, AZ 85301.
     2349).                                Glendale, 5850 West
                                           Glendale Avenue, Suite 451,
                                           Glendale, AZ 85301.
    Maricopa (FEMA   City of Goodyear     The Honorable Joe Pizzillo,   Engineering and Development           Aug. 18, 2023................       040046
     Docket No.: B-   (22-09-1721P).       Mayor, City of Goodyear       Services, 14455 West Van Buren
     2349).                                1900 North Civic Square       Street, Suite D101, Goodyear, AZ
                                           Goodyear, AZ 85395.           85338.
    Maricopa (FEMA   City of Peoria (23-  The Honorable Jason Beck,     City Hall, 8401 West Monroe Street,   Sep. 8, 2023.................       040050
     Docket No.: B-   09-0064P).           Mayor, City of Peoria, 8401   Peoria, AZ 85345.
     2349).                                West Monroe Street, Peoria,
                                           AZ 85345.
    Maricopa (FEMA   City of Phoenix (22- The Honorable Kate Gallego,   Street Transportation Department,     Jul. 28, 2023................       040051
     Docket No.: B-   09-0280P).           Mayor, City of Phoenix,       200 West Washington Street, 5th
     2338).                                City Hall, 200 West           Floor, Phoenix, AZ 85003.
                                           Washington Street, Phoenix,
                                           AZ 85003.
    Maricopa (FEMA   City of Phoenix (22- The Honorable Kate Gallego,   Street Transportation Department,     Sep. 1, 2023.................       040051
     Docket No.: B-   09-0990P).           Mayor, City of Phoenix,       200 West Washington Street, 5th
     2349).                                City Hall, 200 West           Floor, Phoenix, AZ 85003.
                                           Washington Street, 11th
                                           Floor, Phoenix, AZ 85003.
    Maricopa (FEMA   City of Phoenix (22- The Honorable Kate Gallego,   Street Transportation Department,     Jul. 28, 2023................       040051
     Docket No.: B-   09-1725P).           Mayor, City of Phoenix,       200 West Washington Street, 5th
     2338).                                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  Aug. 4, 2023.................       040053
     Docket No.: B-   (22-09-0693P).       Mayor, City of Surprise,      Development Services, 16000 North
     2338).                                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  Sep. 22, 2023................       040053
     Docket No.: B-   (23-09-0148P).       Mayor, City of Surprise,      Development Services, 16000 North
     2349).                                16000 North Civic Center      Civic Center Plaza, Surprise, AZ
                                           Plaza, Surprise, AZ 85374.    85374.
    Maricopa (FEMA   Town of Fountain     The Honorable Ginny Dickey,   Town Hall, 16705 East Avenue of the   Sep. 21, 2023................       040135
     Docket No.: B-   Hills (22-09-        Mayor, Town of Fountain       Fountains, Fountain Hills, AZ
     2349).           1367P).              Hills, 16705 East Avenue of   85268.
                                           the Fountains, Fountain
                                           Hills, AZ 85268.
    Maricopa (FEMA   Unincorporated       The Honorable Clint L.        Flood Control District of Maricopa    Sep. 1, 2023.................       040037
     Docket No.: B-   Areas of Maricopa    Hickman, Chair, Board of      County, 2801 West Durango Street,
     2349).           County (22-09-       Supervisors, Maricopa         Phoenix, AZ 85009.
                      0990P).              County, 301 West Jefferson
                                           Street, 10th Floor,
                                           Phoenix, AZ 85003.

[[Page 798]]

 
    Maricopa (FEMA   Unincorporated       The Honorable Clint L.        Flood Control District of Maricopa    Aug. 25, 2023................       040037
     Docket No.: B-   Areas of Maricopa    Hickman, Chair, Board of      County, 2801 West Durango Street,
     2349).           County (23-09-       Supervisors, Maricopa         Phoenix, AZ 85009.
                      0136P).              County, 301 West Jefferson
                                           Street, 10th Floor,
                                           Phoenix, AZ 85003.
    Maricopa (FEMA   Unincorporated       The Honorable Clint L.        Flood Control District of Maricopa    Sep. 22, 2023................       040037
     Docket No.: B-   Areas of Maricopa    Hickman, Chair, Board of      County, 2801 West Durango Street,
     2349).           County (23-09-       Supervisors, Maricopa         Phoenix, AZ 85009.
                      0148P).              County, 301 West Jefferson
                                           Street, 10th Floor,
                                           Phoenix, AZ 85003.
    Mohave (FEMA     City of Lake Havasu  The Honorable Cal Sheehy,     City Hall, 2330 McCulloch Boulevard   Sep. 14, 2023................       040116
     Docket No.: B-   City (23-09-         Mayor, City of Lake Havasu    North, Lake Havasu City, AZ 86403.
     2349).           0066P).              City, 2330 McCulloch
                                           Boulevard North, Lake
                                           Havasu City, AZ 86403.
    Pima (FEMA       Town of Marana (21-  The Honorable Ed Honea,       Engineering Department, Marana        Aug. 18, 2023................       040118
     Docket No.: B-   09-1382P).           Mayor, Town of Marana,        Municipal Complex, 11555 West Civic
     2349).                                11555 West Civic Center       Center Drive, Marana, AZ 85653.
                                           Drive, Marana, AZ 85653.
    Pima (FEMA       Town of Marana (22-  The Honorable Ed Honea,       Engineering Department, Marana        Jul. 14, 2023................       040118
     Docket No.: B-   09-0176P).           Mayor, Town of Marana,        Municipal Complex, 11555 West Civic
     2338).                                11555 West Civic Center       Center Drive, Marana, AZ 85653.
                                           Drive, Marana, AZ 85653.
    Pima (FEMA       Town of Marana (23-  The Honorable Ed Honea,       Engineering Department, Marana        Oct. 23, 2023................       040118
     Docket No.: B-   09-0611P).           Mayor, Town of Marana,        Municipal Complex, 11555 West Civic
     2358).                                11555 West Civic Center       Center Drive, Marana, AZ 85653.
                                           Drive, Marana, AZ 85653.
    Pima (FEMA       Unincorporated       The Honorable Adelita         Pima County Flood Control District,   Aug. 18, 2023................       040073
     Docket No.: B-   Areas of Pima        Grijalva, Chair, Board of     201 North Stone Avenue, 9th Floor,
     2349).           County (21-09-       Supervisors, Pima County,     Tucson, AZ 85701.
                      1382P).              33 North Stone Avenue 11th
                                           Floor, Tucson, AZ 85701.
    Yavapai (FEMA    Unincorporated       The Honorable James Gregory,  Yavapai County Flood Control          Sep. 14, 2023................       040093
     Docket No.: B-   Areas of Yavapai     Chair, Board of               District, 1120 Commerce Drive,
     2358).           County (22-09-       Supervisors, Yavapai          Prescott, AZ 86305.
                      1395P).              County, 1015 Fair Street,
                                           3rd Floor, Prescott, AZ
                                           86305.
California:
    Contra Costa     Unincorporated       The Honorable John M. Gioia,  Contra Costa County, Public Works     Aug. 25, 2023................       060025
     (FEMA Docket     Areas of Contra      Chair, Board of               Department, 255 Glacier Drive,
     No.: B-2349).    Costa County (22-    Supervisors, Contra Costa     Martinez, CA 94553.
                      09-1286P).           County, 11780 San Pablo
                                           Avenue, Suite D, El
                                           Cerrito, CA 94530.
    Los Angeles      City of Malibu (23-  The Honorable Paul Grisanti,  City Hall, 23825 Stuart Ranch Road,   Oct. 20, 2023................       060745
     (FEMA Docket     09-0599P).           Mayor, City of Malibu,        Malibu, CA 90265.
     No.: B-2358).                         23825 Stuart Ranch Road,
                                           Malibu, CA 90265.
    Los Angeles      Unincorporated       The Honorable Janice Hahn,    Los Angeles County Public Works       Oct. 20, 2023................       065043
     (FEMA Docket     Areas of Los         Chair, Board of               Headquarters, Watershed Management
     No.: B-2358).    Angeles County (23-  Supervisors, Los Angeles      Division, 900 South Fremont Avenue,
                      09-0599P).           County, 500 West Temple       Alhambra, CA 91803.
                                           Street, Room 822, Los
                                           Angeles, CA 90012.
    Marin (FEMA      City of Novato (22-  The Honorable Susan Wernick,  Public Works Department, 922 Machin   Aug. 4, 2023.................       060178
     Docket No.: B-   09-0167P).           Mayor, City of Novato, 922    Avenue, Novato, CA 94945.
     2338).                                Machin Avenue, Novato, CA
                                           94945.
    Placer (FEMA     City of Rocklin (21- The Honorable Ken Broadway,   Engineering Department, 3970 Rocklin  Aug. 14, 2023................       060242
     Docket No.: B-   09-1531P).           Mayor, City of Rocklin,       Road, Rocklin, CA 95677.
     2338).                                3970 Rocklin Road, Rocklin,
                                           CA 95677.
    Placer (FEMA     City of Lincoln (22- The Honorable Paul Joiner,    Community Development Department,     Sep. 22, 2023................       060241
     Docket No.: B-   09-0399P).           Mayor, City of Lincoln, 600   600 6th Street, Lincoln, CA 95648.
     2349).                                6th Street, Lincoln, CA
                                           95648.
    Placer (FEMA     Unincorporated       The Honorable Jim Holmes,     Placer County Public Works, 3091      Sep. 22, 2023................       060239
     Docket No.: B-   Areas of Placer      Chair, Board of               County Center Drive, Suite 220,
     2349).           County (22-09-       Supervisors, Placer County,   Auburn, CA 95603.
                      0399P).              175 Fulweiler Avenue,
                                           Auburn, CA 95603.
    Riverside (FEMA  City of Lake         The Honorable Natasha         Engineering Division, 130 South Main  Aug. 18, 2023................       060636
     Docket No.: B-   Elsinore (22-09-     Johnson, Mayor, City of       Street, Lake Elsinore, CA 92530.
     2338).           1014P).              Lake Elsinore, 130 South
                                           Main Street, Lake Elsinore,
                                           CA 92530.
    Riverside (FEMA  City of Menifee (22- The Honorable Bill            Public Works and Engineering          Oct. 20, 2023................       060176
     Docket No.: B-   09-1724P).           Zimmerman, Mayor, City of     Department, 29714 Haun Road,
     2358).                                Menifee, 29844 Haun Road,     Menifee, CA 92586.
                                           Menifee, CA 92586.
    Riverside (FEMA  City of Moreno       The Honorable Ulises          Public Works Department, 14177        Sep. 12, 2023................       065074
     Docket No.: B-   Valley (23-09-       Cabrera, Mayor, City of       Frederick Street, Moreno Valley, CA
     2349).           0026P).              Moreno Valley, 14177          92552.
                                           Frederick Street, Moreno
                                           Valley, CA 92553.

[[Page 799]]

 
    Riverside (FEMA  City of Norco (22-   The Honorable Robin           City Hall, 2870 Clark Avenue, Norco,  Oct. 13, 2023................       060256
     Docket No.: B-   09-1188P).           Grundmeyer, Mayor, City of    CA 92860.
     2358).                                Norco, 2870 Clark Avenue,
                                           Norco, CA 92860.
    Riverside (FEMA  City of Perris (22-  The Honorable Michael         Engineering Department, 24 South D    Oct. 16, 2023................       060258
     Docket No.: B-   09-1745P).           Vargas, Mayor, City of        Street, Suite 100, Perris, CA
     2358).                                Perris, 101 North D Street,   92570.
                                           Perris, CA 92570.
    San Bernardino   City of Colton (22-  The Honorable Frank J.        Public Works Department, 160 South    Aug. 25, 2023................       060273
     (FEMA Docket     09-0164P).           Navarro, Mayor, City of       10th Street, Colton, CA 92324.
     No.: B-2349).                         Colton, 650 North La Cadena
                                           Drive, Colton, CA 92324.
    San Bernardino   City of Grand        The Honorable Bill Hussey,    City Hall, 22795 Barton Road, Grand   Aug. 25, 2023................       060737
     (FEMA Docket     Terrace (22-09-      Mayor, City of Grand          Terrace, CA 92313.
     No.: B-2349).    0164P).              Terrace, 22795 Barton Road,
                                           Grand Terrace, CA 92313.
    San Bernardino   City of Rancho       The Honorable L. Dennis       City Hall, Engineering Department     Oct. 2, 2023.................       060671
     (FEMA Docket     Cucamonga (22-09-    Michael, Mayor, City of       Plaza Level, 10500 Civic Center
     No.: B-2358).    0746P).              Rancho Cucamonga, 10500       Drive, Rancho Cucamonga, CA 91730.
                                           Civic Center Drive, Rancho
                                           Cucamonga, CA 91730.
    San Bernardino   City of Yucaipa (23- The Honorable Justin Beaver,  City Hall, 34272 Yucaipa Boulevard,   Sep. 11, 2023................       060739
     (FEMA Docket     09-0131P).           Mayor, City of Yucaipa,       Yucaipa, CA 92399.
     No.: B-2349).                         34272 Yucaipa Boulevard,
                                           Yucaipa, CA 92399.
    San Bernardino   Unincorporated       The Honorable Dawn Rowe,      San Bernardino County Public Works,   Oct. 11, 2023................       060270
     (FEMA Docket     Areas of San         Chair, Board of               Water Resources Department, 825
     No.: B-2358).    Bernardino County    Supervisors, San Bernardino   East 3rd Street, San Bernardino, CA
                      (21-09-1996P).       County, 385 North Arrowhead   92415.
                                           Avenue, 5th Floor, San
                                           Bernardino, CA 92415.
    San Bernardino   Unincorporated       The Honorable Dawn Rowe,      San Bernardino County Public Works,   Aug. 17, 2023................       060270
     (FEMA Docket     Areas of San         Chair, Board of               Water Resources Department, 825
     No.: B-2349).    Bernardino County    Supervisors, San Bernardino   East 3rd Street, San Bernardino, CA
                      (23-09-0659X).       County, 385 North Arrowhead   92415.
                                           Avenue, 5th Floor, San
                                           Bernardino, CA 92415.
    San Diego (FEMA  City of Oceanside    The Honorable Esther C.       City Hall, 300 North Coast Highway,   Oct. 4, 2023.................       060294
     Docket No.: B-   (22-09-0347P).       Sanchez, Mayor, City of       Oceanside, CA 92054.
     2349).                                Oceanside, 300 North Coast
                                           Highway, Oceanside, CA
                                           92054.
    San Diego (FEMA  City of San Diego    The Honorable Todd Gloria,    Development Services Department,      Aug. 22, 2023................       060295
     Docket No.: B-   (23-09-0195P).       Mayor, City of San Diego,     1222 1st Avenue, MS 301, San Diego,
     2349).                                202 C Street, 11th Floor,     CA 92101.
                                           San Diego, CA 92101.
    San Diego (FEMA  Unincorporated       The Honorable Nora Vargas,    San Diego County Flood Control        Oct. 2, 2023.................       060284
     Docket No.: B-   Areas of San Diego   Chair, Board of               District, Department of Public
     2358).           County (23-09-       Supervisors, San Diego        Works, 5510 Overland Avenue, Suite
                      0045P).              County, 1600 Pacific          410, San Diego, CA 92123.
                                           Highway, Room 335, San
                                           Diego, CA 92101.
    San Joaquin      Unincorporated       The Honorable Robert          San Joaquin County, Public Works      Sep. 11, 2023................       060299
     (FEMA Docket     Areas of San         Rickman, Chair, Board of      Department, 1810 East Hazelton
     No.: B-2349).    Joaquin County (22-  Supervisors, San Joaquin      Avenue, Stockton, CA 95205.
                      09-0749P).           County, 44 North San
                                           Joaquin Street, Stockton,
                                           CA 95202.
    Santa Barbara    City of Santa        The Honorable Randy Rowse,    Community Development Department,     Aug. 1, 2023.................       060335
     (FEMA Docket     Barbara (21-09-      Mayor, City of Santa          Building and Safety Division, 630
     No.: B-2338).    1771P).              Barbara, City Hall, 735       Garden Street, Santa Barbara, CA
                                           Anacapa Street, Santa         93101.
                                           Barbara, CA 93101.
    Sonoma (FEMA     City of Petaluma     The Honorable Kevin           Community Development Department, 11  Sep. 25, 2023................       060379
     Docket No.: B-   (22-09-1356P).       McDonnell, Mayor, City of     English Street, Petaluma, CA 94952.
     2349).                                Petaluma, 11 English
                                           Street, Petaluma, CA 94952.
    Ventura (FEMA    City of Simi Valley  The Honorable Fred D.         City Hall, 2929 Tapo Canyon Road,     Jul. 12, 2023................       060421
     Docket No.: B-   (22-09-0986P).       Thomas, Mayor, City of Simi   Simi Valley, CA 93063.
     2338).                                Valley, 2929 Tapo Canyon
                                           Road, Simi Valley, CA
                                           93063.
Florida:
    Bay (FEMA        City of Panama City  The Honorable Mark Sheldon,   City Hall, 110 South Arnold Road,     Oct. 25, 2023................       120013
     Docket No.: B-   Beach (22-04-        Mayor, City of Panama City    Panama City Beach, FL 32413.
     2358).           3762P).              Beach, City Hall, 17007
                                           Panama City Beach Parkway,
                                           Panama City Beach, FL
                                           32413.
    Bay (FEMA        Unincorporated       Philip Griffitts, Chair,      Bay County Planning and Zoning, 707   Oct. 25, 2023................       120004
     Docket No.: B-   Areas of Bay         Board of Bay County           Jenks Avenue, Suite B, Panama City,
     2358).           County (22-04-       Commissioners, 840 West       FL 32401.
                      3762P).              11th Street, Panama City,
                                           FL 32401.

[[Page 800]]

 
    Clay (FEMA       Unincorporated       Howard Wanamaker, County      Clay County, Public Works             Oct. 20, 2023................       120064
     Docket No.: B-   Areas of Clay        Manager, Clay County, P.O.    Department, 5 Esplanade Avenue,
     2358).           County (23-04-       Box 1366, Green Cove          Green Cove Springs, FL 32043.
                      0201P).              Springs, FL 32043.
    St. Johns (FEMA  Unincorporated       Christian Whitehurst, Chair,  St. Johns County Permit Center, 4040  Sep. 22, 2023................       125147
     Docket No.: B-   Areas of St. Johns   Board of St. Johns County     Lewis Speedway, St. Augustine, FL
     2349).           County (22-04-       Commissioners, 500 San        32084.
                      2936P).              Sebastian View, St.
                                           Augustine, FL 32084.
Idaho:
    Bingham (FEMA    Unincorporated       Whitney Manwaring, Chair,     Bingham County Department of          Aug. 24, 2023................       160018
     Docket No.: B-   Areas of Bingham     Bingham County                Planning and Zoning, 501 North
     2349).           County (22-10-       Commissioners, 501 North      Maple Street #203, Blackfoot, ID
                      0778P).              Maple Street #204,            83221.
                                           Blackfoot, ID 83221.
    Bonneville       Unincorporated       Roger Christensen, Chair,     Bonneville County Courthouse, 605     Aug. 24, 2023................       160027
     (FEMA Docket     Areas of             Bonneville County Board of    North Capital Avenue, Idaho Falls,
     No.: B-2349).    Bonneville County    Commissioners, 605 North      ID 83402.
                      (22-10-0778P).       Capital Avenue, Idaho
                                           Falls, ID 83402.
    Madison (FEMA    City of Rexburg (22- The Honorable Jerry Merrill,  City Hall, 12 North Center Street,    Aug. 14, 2023................       160098
     Docket No.: B-   10-0382P).           Mayor, City of Rexburg, 35    Rexburg, ID 83440.
     2338).                                North 1st East, Rexburg, ID
                                           83440.
    Madison (FEMA    Unincorporated       Todd Smith, Chair, Madison    Madison County Courthouse, 159 East   Aug. 14, 2023................       160217
     Docket No.: B-   Areas of Madison     County Commissioners, 134     Main Street, Rexburg, ID 83440.
     2338).           County (22-10-       East Main Street, Rexburg,
                      0382P).              ID 83440.
Illinois:
    Cook (FEMA       City of Oak Forest   The Honorable Henry Kuspa,    City Hall, 15440 South Central        Oct. 23, 2023................       170136
     Docket No.: B-   (22-05-2765P).       Mayor, City of Oak Forest,    Avenue, Oak Forest, IL 60452.
     2358).                                15440 South Central Avenue,
                                           Oak Forest, IL 60452.
    Cook (FEMA       Unincorporated       Toni Preckwinkle, President,  Cook County Building and Zoning       Oct. 23, 2023................       170054
     Docket No.: B-   Areas of Cook        Cook County Board of          Department, 69 West Washington
     2358).           County (22-05-       Commissioners, 118 North      Street, 28th Floor, Chicago, IL
                      2765P).              Clark Street, Room 537,       60602.
                                           Chicago, IL 60602.
    Kane (FEMA       Village of Huntley   Timothy J. Hoeft, Village     Village Hall, Engineering             Nov. 13, 2023................       170480
     Docket No.: B-   (23-05-0909P).       President, Village of         Department, 10987 Main Street,
     2365).                                Huntley, 10987 Main Street,   Huntley, IL 60142.
                                           Huntley, IL 60142.
Indiana:
    Allen (FEMA      City of Fort Wayne   The Honorable Tom Henry,      Department of Planning Services, 200  Oct. 5, 2023.................       180003
     Docket No.: B-   (22-05-1754P).       Mayor, City of Fort Wayne,    East Berry Street, Suite 150, Fort
     2358).                                City Hall, 200 East Berry     Wayne, IN 46802.
                                           Street, Suite 470, Fort
                                           Wayne, IN 46802.
    Allen (FEMA      Unincorporated       F. Nelson Peters,             Allen County Department of Planning   Oct. 5, 2023.................       180302
     Docket No.: B-   Areas of Allen       Commissioner, Allen County    Services, 200 East Berry Street,
     2358).           County (22-05-       Board of Commissioners,       Suite 150, Fort Wayne, IN 46802.
                      1754P).              Citizens Square, 200 East
                                           Berry Street, Suite 410,
                                           Fort Wayne, IN 46802.
Iowa:
    Dallas (FEMA     City of Granger (22- The Honorable Tony James,     City Hall, 1906 Main Street,          Jun. 23, 2023................       190104
     Docket No.: B-   07-0836P).           Mayor, City of Granger,       Granger, IA 50109.
     2338).                                City Hall, 1906 Main
                                           Street, Granger, IA 50109.
    Polk (FEMA       Unincorporated       Angela Connolly, County       Polk County Public Works, 5885        Aug. 8, 2023.................       190901
     Docket No.: B-   Areas of Polk        Chair, Polk County, Polk      Northeast 14th Street, Des Moines,
     2338).           County (22-07-       County Administration         IA 50313.
                      0774P).              Building, 111 Court Avenue,
                                           Room 300, Des Moines, IA
                                           50309.
Kansas: Johnson      City of Shawnee (22- The Honorable Michelle        City Hall, 11110 Johnson Drive,       Aug. 30, 2023................       200177
 (FEMA Docket No.:    07-1041P).           Distler, Mayor, City of       Shawnee, KS 66203.
 B-2358).                                  Shawnee, City Hall, 11110
                                           Johnson Drive, Shawnee, KS
                                           66203.
Michigan:
    Kent (FEMA       Charter Township of  Robert DeWard, Supervisor,    Township Office, 8555 Kalamazoo       Jul. 7, 2023.................       260990
     Docket No.: B-   Gaines (22-05-       Charter Township of Gaines,   Avenue Southeast, Caledonia, MI
     2338).           2589P).              8555 Kalamazoo Avenue         49316.
                                           Southeast, Caledonia, MI
                                           49316.
    Kent (FEMA       Charter Township of  Tom Coleman, Supervisor,      Township Center, 6161 Belmont Avenue  Jul. 7, 2023.................       260109
     Docket No.: B-   Plainfield (22-05-   Charter Township of           Northeast, Belmont, MI 49306.
     2338).           2589P).              Plainfield, 6161 Belmont
                                           Avenue Northeast, Belmont,
                                           MI 49306.

[[Page 801]]

 
     Kent (FEMA      City of Grand        The Honorable Rosalynn        City Hall, 300 Monroe Avenue          Jul. 7, 2023.................       260106
     Docket No.: B-   Rapids (22-05-       Bliss, Mayor, City of Grand   Northwest, Grand Rapids, MI 49503.
     2338).           2589P).              Rapids, 300 Monroe Avenue
                                           Northwest, Grand Rapids, MI
                                           49503.
    Kent (FEMA       City of Grandville   The Honorable Steve Maas,     City Hall, 3195 Wilson Avenue         Jul. 7, 2023.................       260271
     Docket No.: B-   (22-05-2589P).       Mayor, City of Grandville,    Southwest, City of Grandville, MI
     2338).                                3195 Wilson Avenue            49418.
                                           Southwest, Grandville, MI
                                           49418.
    Kent (FEMA       City of Kentwood     The Honorable Stephen         City Hall, 4900 Breton Avenue         Jul. 7, 2023.................       260107
     Docket No.: B-   (22-05-2589P).       Kepley, Mayor, City of        Southeast, Kentwood, MI 49508.
     2338).                                Kentwood, P.O. Box 8848,
                                           Kentwood, MI 49508.
    Kent (FEMA       City of Walker (22-  The Honorable Gary Carey,     City Hall, 4243 Remembrance Road      Jul. 7, 2023.................       260110
     Docket No.: B-   05-2589P).           Mayor, City of Walker, 4243   Northwest, Walker, MI 49534.
     2338).                                Remembrance Road Northwest,
                                           Walker, MI 49534.
    Kent (FEMA       City of Wyoming (22- The Honorable Jack Poll,      City Hall, 1155 28th Street           Jul. 7, 2023.................       260111
     Docket No.: B-   05-2589P).           Mayor, City of Wyoming,       Southwest, Wyoming, MI 49509.
     2338).                                P.O. Box 905, Wyoming, MI
                                           49509.
    Kent (FEMA       Township of Alpine   Greg Madura, Supervisor,      Township Municipal Building, 5255     Jul. 7, 2023.................       260961
     Docket No.: B-   (22-05-2589P).       Township of Alpine, 5255      Alpine Avenue Northwest, Comstock
     2338).                                Alpine Avenue Northwest,      Park, MI 49321.
                                           Comstock Park, MI 49321.
    Kent (FEMA       Township of Cannon   Steve Grimm, Supervisor,      Township Center, 6878 Belding Road,   Jul. 7, 2023.................       260734
     Docket No.: B-   (22-05-2589P).       Township of Cannon, 6878      Rockford, MI 49341.
     2338).                                Belding Road, Rockford, MI
                                           49341.
    Oakland (FEMA    City of Troy (23-05- The Honorable Ethan Baker,    City Hall, 500 West Big Beaver Road,  Sep. 22, 2023................       260180
     Docket No.: B-   0001P).              Mayor, City of Troy, 500      Troy, MI 48084.
     2358).                                West Big Beaver Road, Troy,
                                           MI 48084.
Minnesota:
    Dakota (FEMA     City of Lakeville    The Honorable Luke Hellier,   City Hall, 20195 Holyoke Avenue,      Sep. 5, 2023.................       270107
     Docket No.: B-   (22-05-2756P).       Mayor, City of Lakeville,     Lakeville, MN 55044.
     2349).                                20195 Holyoke Avenue,
                                           Lakeville, MN 55044.
    Dakota (FEMA     Unincorporated       Matt Smith, Manager, Dakota   Dakota County Administration Center,  Oct. 30, 2023................       270101
     Docket No.: B-   Areas of Dakota      County, 1590 Highway 55,      1590 Highway 55, Hastings, MN
     2358).           County (22-05-       Hastings, MN 55033.           55033.
                      3188P).
    Mower (FEMA      City of Austin (21-  The Honorable Steve King,     City Hall, 500 4th Avenue Northeast,  Sep. 15, 2023................       275228
     Docket No.: B-   05-3696P).           Mayor, City of Austin, 500    Austin, MN 55912.
     2349).                                4th Avenue Northeast,
                                           Austin, MN 55912.
    Mower (FEMA      Unincorporated       Jeff Baldus, Chair, Mower     Mower County Government Center, 201   Sep. 15, 2023................       270307
     Docket No.: B-   Areas of Mower       County Board of               1st Street Northeast, Austin, MN
     2349).           County (21-05-       Commissioners, 201 1st        55912.
                      3696P).              Street Northeast, Austin,
                                           MN 55912.
Nevada:
    Clark (FEMA      City of North Las    The Honorable Pamela Goynes-  Public Works Department, 2250 Las     Oct. 18, 2023................       320007
     Docket No.: B-   Vegas (23-09-        Brown, Mayor, City of North   Vegas Boulevard North, Suite 200,
     2358).           0579P).              Las Vegas, 2250 Las Vegas     North Las Vegas, NV 89030.
                                           Boulevard North, Suite 910,
                                           North Las Vegas, NV 89030.
    Clark (FEMA      Unincorporated       The Honorable James B.        Clark County, Office of the Director  Aug. 22, 2023................       320003
     Docket No.: B-   Areas of Clark       Gibson, Chair, Board of       of Public Works, 500 South Grand
     2349).           County (23-09-       Commissioners, Clark          Central Parkway, 2nd Floor, Las
                      0077P).              County, 500 South Grand       Vegas, NV 89155.
                                           Central Parkway, 6th Floor,
                                           Las Vegas, NV 89155.
    Washoe (FEMA     Unincorporated       The Honorable Vaughn          Washoe County Administration          Jul. 20, 2023................       320019
     Docket No.: B-   Areas of Washoe      Hartung, Chair, Board of      Building, Department of Public
     2338).           County (22-09-       Commissioners, Washoe         Works, 1001 East 9th Street, Reno,
                      0783P).              County, 1001 East 9th         NV 89512.
                                           Street, Reno, NV 89512.
New Jersey:
    Monmouth (FEMA   Township of Neptune  The Honorable Keith           Township Hall, Construction           Oct. 19, 2023................       340317
     Docket No.: B-   (22-02-0510P).       Cafferty, Mayor, Township     Department, 25 Neptune Boulevard,
     2358).                                of Neptune, P.O. Box 1125,    Neptune, NJ 07753.
                                           Neptune, NJ 07754.
    Monmouth (FEMA   Township of Wall     The Honorable Timothy J.      Township Hall, Municipal Building,    Oct. 19, 2023................       340333
     Docket No.: B-   (22-02-0510P).       Farrell, Mayor, Township of   2700 Allaire Road, Wall, NJ 07719.
     2358).                                Wall, 2700 Allaire Road,
                                           Wall, NJ 07719.
New York:

[[Page 802]]

 
    Clinton (FEMA    Town of Black Brook  Jon Douglass, Supervisor,     Town Hall, 18 North Main Street,      Sep. 21, 2023................       361309
     Docket No.: B-   (23-02-0220P).       Town of Black Brook, P.O.     AuSable Forks, NY 12912.
     2338).                                Box 715, AuSable Forks, NY
                                           12912.
    Orange (FEMA     Town of Goshen (23-  Joseph Betro, Town            Town Hall, 41 Webster Avenue,         Sep. 21, 2023................       360614
     Docket No.: B-   02-0099P).           Supervisor, Town of Goshen,   Goshen, NY 10924.
     2338).                                41 Webster Avenue, Goshen,
                                           NY 10924.
    Orange (FEMA     Village of Goshen    The Honorable Scott Wohl,     Village Hall, 276 Main Street,        Sep. 21, 2023................       361571
     Docket No.: B-   (23-02-0099P).       Mayor, Village of Goshen,     Goshen, NY 10924.
     2338).                                Board of Trustees, 276 Main
                                           Street, Goshen, NY 10924.
Ohio:
    Licking (FEMA    Unincorporated       Timothy E. Bubb, President,   Licking County Administration         Jul. 18, 2023................       390328
     Docket No.: B-   Areas of Licking     Board of Licking County       Building, 20 South Second Street,
     2338).           County (22-05-       Commissioners, County         Newark, OH 43055.
                      2046P).              Administration Building, 20
                                           South Second Street,
                                           Newark, OH 43055.
    Warren (FEMA     City of South        The Honorable James Smith,    Administration Building, 10 North     Sep. 5, 2023.................       390563
     Docket No.: B-   Lebanon (22-05-      Mayor, City of South          High Street, South Lebanon, OH
     2349).           2951P).              Lebanon, 10 North High        45065.
                                           Street, South Lebanon, OH
                                           45065.
    Warren (FEMA     Unincorporated Area  Tom Grossmann, Commissioner,  Warren County Regional Planning       Sep. 5, 2023.................       390757
     Docket No.: B-   of Warren County     Warren County Board of        Commission, 406 Justice Drive,
     2349).           (22-05-2951P).       County Commissioners, 406     Lebanon, OH 45036.
                                           Justice Drive, Lebanon, OH
                                           45036.
Oregon:
    Josephine (FEMA  Unincorporated       Herman Baertschiger, Jr.,     Josephine County Planning             Aug. 10, 2023................       415590
     Docket No.: B-   Areas of Josephine   Chair, Josephine County       Department, 700 Northwest Dimmick
     2349).           County (22-10-       Board of Commissioners,       Street, Suite C, Grant Pass, OR
                      0743P).              Josephine County              97526.
                                           Courthouse, 500 Northwest
                                           6th Street, Grant Pass, OR
                                           97526.
    Washington       City of Beaverton    The Honorable Lacey Beaty,    Community Development Department,     Sep. 29, 2023................       410240
     (FEMA Docket     (22-10-0942P).       Mayor, City of Beaverton,     12725 Southwest Millikan Way,
     No.: B-2358).                         12725 Southwest Millikan      Beaverton, OR 97076.
                                           Way, 5th Floor, Beaverton,
                                           OR 97076.
Tennessee: Shelby    City of Memphis (22- The Honorable Jim             Department of Engineering, 125 North  Aug. 3, 2023.................       470177
 (FEMA Docket No.:    04-5686P).           Strickland, Mayor, City of    Main Street, Room 476, Memphis, TN
 B-2338).                                  Memphis, City Hall, 125       38103.
                                           North Main Street, Room
                                           700, Memphis, TN 38103.
Texas:
    Dallas (FEMA     City of Wilmer (22-  The Honorable Sheila Petta,   Dallas County Public Works            Sep. 8, 2023.................       480190
     Docket No.: B-   06-0840P).           Mayor, City of Wilmer, 128    Department, 411 Elm Street, 4th
     2349).                                North Dallas Avenue,          Floor, Dallas, TX 75202.
                                           Wilmer, TX 75172.
    Montgomery       Unincorporated       The Honorable Mark B.         Montgomery County Administration      Sep. 11, 2023................       480483
     (FEMA Docket     Areas of             Keough, County Judge,         Building, 501 North Thompson, Suite
     No.: B-2349)     Montgomery County    Montgomery County, 501        401, Conroe, TX 77301.
                      (22-06-1749P).       North Thompson, Suite 401,
                                           Conroe, TX 77301.
    Tarrant (FEMA    City of Arlington    The Honorable Jim Ross,       City Hall, 101 West Abram Street,     Aug. 31, 2023................       485454
     Docket No.: B-   (22-06-2387P).       Mayor, City of Arlington,     Arlington, TX 76010.
     2349)                                 P.O. Box 90231, Arlington,
                                           TX 76010.
    Tarrant (FEMA    City of North        The Honorable Oscar Trevino,  City Hall, 4301 City Point Drive,     Jul. 17, 2023................       480607
     Docket No.: B-   Richland Hills (21-  Jr., Mayor, City of North     North Richland Hills, TX 76180.
     2338).           06-1861P).           Richland Hills, 4301 City
                                           Point Drive, North Richland
                                           Hills, TX 76180.
Virginia:            City of Virginia     The Honorable Robert Dyer,    Department of Public Works, 2405      Sep. 27, 2023................       515531
 Independent City     Beach (22-03-        Mayor, City of Virginia       Courthouse Drive Building 1,
 (FEMA Docket No.:    0299P).              Beach, City Hall, 2401        Municipal Center Building #2,
 B-2358).                                  Courthouse Drive Building     Virginia Beach, VA 23456.
                                           #1, Virginia Beach, VA
                                           23456.
Wisconsin:
    Brown (FEMA      City of De Pere (23- The Honorable James Boyd,     City Hall, 335 South Broadway, De     Sep. 25, 2023................       550021
     Docket No.: B-   05-0990P).           Mayor, City of De Pere,       Pere, WI 54115.
     2349).                                City Hall, 335 South
                                           Broadway, De Pere, WI
                                           54115.
    Brown (FEMA      City of Green Bay    The Honorable Eric Genrich,   City Hall, 100 North Jefferson        Sep. 25, 2023................       550022
     Docket No.: B-   (23-05-0990P).       Mayor, City of Green Bay,     Street, Green Bay, WI 54301.
     2349).                                City Hall, 100 North
                                           Jefferson Street, Green
                                           Bay, WI 54301.

[[Page 803]]

 
    Brown (FEMA      Unincorporated       Patrick Buckley, Chair,       Brown County Office Northern          Oct. 31, 2023................       550020
     Docket No.: B-   Areas of Brown       Brown County Board of         Building, 305 East Walnut Street,
     2358).           County (20-05-       Supervisors, 305 East         Room 320, Green Bay, WI 54301.
                      4610P).              Walnut Street, Green Bay,
                                           WI 54305.
    Brown (FEMA      Village of           The Honorable Mary            Village Hall, 2155 Holmgren Way,      Sep. 25, 2023................       550600
     Docket No.: B-   Ashwaubenon (23-05-  Kardoskee, President,         Ashwaubenon, WI 54304.
     2349).           0990P).              Village of Ashwaubenon,
                                           2155 Holmgren Way,
                                           Ashwaubenon, WI 54304.
    Kenosha (FEMA    Village of Somers    The Honorable George Stoner,  Village Hall, 7511 12th Street,       Aug. 16, 2023................       550406
     Docket No.: B-   (22-05-3273P).       President, Board of           Kenosha, WI 53144.
     2349).                                Trustees, Village of
                                           Somers, 135 22nd Avenue,
                                           Kenosha, WI 53140.
Washington: King     City of Shoreline    The Honorable Keith Scully,   City Hall, Planning and Community     Jul. 17, 2023................       530327
 (FEMA Docket No.:    (22-10-0967P).       Mayor, City of Shoreline,     Development Department, 17500
 B-2338).                                  17500 Midvale Avenue North,   Midvale Avenue North, Shoreline, WA
                                           Shoreline, WA 98133.          98133.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2024-00063 Filed 1-4-24; 8:45 am]
BILLING CODE 9110-12-P


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