Changes in Flood Hazard Determinations, 1931-1934 [2024-00479]

Download as PDF 1931 Federal Register / Vol. 89, No. 8 / Thursday, January 11, 2024 / Notices Beginning date 040122 070122 100122 010123 100123 Ending date ..................................................................................... ..................................................................................... ..................................................................................... ..................................................................................... ..................................................................................... Dated: January 5, 2024. Crinley S. Hoover, Acting Chief Financial Officer, U.S. Customs and Border Protection. [FR Doc. 2024–00389 Filed 1–10–24; 8:45 am] BILLING CODE 9111–14–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2024–0002; Internal Agency Docket No. FEMA–B–2401] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Federal Regulations. The currently effective community number is shown in the table below and must be used for all new policies and renewals. DATES: These flood hazard determinations will be finalized on the dates listed in the table below and ddrumheller on DSK120RN23PROD with NOTICES1 SUMMARY: VerDate Sep<11>2014 17:31 Jan 10, 2024 Jkt 262001 Underpayments (percent) 063022 093022 123122 093023 033124 4 5 6 7 8 revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Mapping and Insurance eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 Corporate overpayments (Eff. 1–1–99) (percent) Overpayments (percent) 4 5 6 7 8 3 4 5 6 7 of the community as listed in the table below. The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Nicholas A. Shufro, Deputy Assistant Administrator for Risk Management, Federal Emergency Management Agency, Department of Homeland Security. E:\FR\FM\11JAN1.SGM 11JAN1 1932 State and county Location and case No. Arkansas: Washington City of Fayetteville (23–06– 0884P). The Honorable Lioneld Jordan, Mayor, City of Fayetteville, 113 West Mountain Street, Fayetteville, AR 72701. City Hall, 113 West Mountain Street, Fayetteville, AR 72701. https://msc.fema.gov/portal/ advanceSearch. Feb. 20, 2024 .... 050216 City of Lafayette (23–08– 0459P). The Honorable J. D. Mangat, Mayor, City of Lafayette, 1290 South Public Road, Lafayette, CO 80026. Claire Levy, Chair, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 80306. The Honorable Guyleen Castriotta, Mayor, City and County of Broomfield, 1 DesCombes Drive, Broomfield, CO 80020. Matthew Meyer, New Castle County Executive, 87 Read’s Way, New Castle, DE 19720. Planning Department, 1290 South Public Road, Lafayette, CO 80026. https://msc.fema.gov/portal/ advanceSearch. Apr. 15, 2024 ..... 080026 Boulder County Transportation Department, 1739 Broadway, Suite 300, Boulder, CO 80306. https://msc.fema.gov/portal/ advanceSearch. Apr. 15, 2024 ..... 080023 Engineering Department, 1 DesCombes Drive, Broomfield, CO 80020. https://msc.fema.gov/portal/ advanceSearch. Apr. 15, 2024 ..... 085073 New Castle County Government Center, 87 Read’s Way, New Castle, DE 19720. https://msc.fema.gov/portal/ advanceSearch. Feb. 15, 2024 .... 105085 David Harner, Lee County Manager, 2115 2nd Street, Fort Myers, FL 33901. The Honorable Shlomo Danzinger, Mayor, Town of Surfside, 9293 Harding Avenue, Surfside, FL 33154. The Honorable Kyle Scott Battie, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236. Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901. Town Hall, 9293 Harding Avenue, Surfside, FL 33154. https://msc.fema.gov/portal/ advanceSearch. Mar. 22, 2024 .... 125124 https://msc.fema.gov/portal/ advanceSearch. Apr. 18, 2024 ..... 120659 Development Service Department, 1565 1st Street, Room 101, Sarasota, FL 34236. https://msc.fema.gov/portal/ advanceSearch. Mar. 27, 2024 .... 125150 Thomas A. Golden, Jr., Manager, City of Lowell, 375 Merrimack Street, 2nd Floor, Room 43, Lowell, MA 01852. Paul Cohen, Manager, Town of Chelmsford, 50 Billerica Road, Chelmsford, MA 01824. The Honorable Patrick M. Keefe, Jr., Acting Mayor, City of Revere, 281 Broadway, Revere, MA 02151. Tom Rolfe, Chair, Lewis and Clark County Board of Commissioners, 316 North Park Avenue, Room 345, Helena, MT 59623. Fire Department Administration Office, 99 Moody Street, Lowell, MA 01852. https://msc.fema.gov/portal/ advanceSearch. Feb. 23, 2024 .... 250201 Community Development Department, 50 Billerica Road, Chelmsford, MA 01824. City Hall, 281 Broadway, Revere, MA 02151. https://msc.fema.gov/portal/ advanceSearch. Feb. 23, 2024 .... 250188 https://msc.fema.gov/portal/ advanceSearch. Mar. 21, 2024 .... 250288 Lewis and Clark County Department of Floodplain Development, 316 North Park Avenue, Room 230, Helena, MT 59623. https://msc.fema.gov/portal/ advanceSearch. Apr. 8, 2024 ....... 300038 Brownie Newman, Chair, Buncombe County Board of Commissioners, 200 College Street, Suite 300, Asheville, NC 28801. The Honorable Allen Joines, Mayor, City of Winston-Salem, P.O. Box 2511, WinstonSalem, NC 27102. The Honorable David Plyler, Chair, Forsyth County Board of Commissioners, 201 North Chestnut Street, Winston-Salem, NC 27101 Buncombe County Planning and Development, 46 Valley Street, Asheville, NC 28801. https://msc.fema.gov/portal/ advanceSearch. Apr. 1, 2024 ....... 370031 Planning and Development Services Department, 100 East 1st Street, Winston-Salem, NC 27101. Forsyth County Planning and Development Services, 100 East First Street, Winston-Salem, NC 27101 https://msc.fema.gov/portal/ advanceSearch. Apr. 2, 2024 ....... 375360 https://msc.fema.gov/portal/ advanceSearch. Apr. 2, 2024 ....... 375349 Colorado: Boulder Boulder Broomfield Delaware: New Castle Florida: Lee Miami-Dade Sarasota Massachusetts: Middlesex Middlesex Suffolk Montana: Lewis and Clark North Carolina: Buncombe ddrumheller on DSK120RN23PROD with NOTICES1 Federal Register / Vol. 89, No. 8 / Thursday, January 11, 2024 / Notices Chief executive officer of community Unincorporated areas of Boulder County (23–08– 0459P). City and County of Broomfield (23–08– 0459P). Unincorporated areas of New Castle County (23–03– 0137P). Unincorporated areas of Lee County (23– 04–3191P). Town of Surfside (23–04– 5056P). City of Sarasota (23–04– 4295P). City of Lowell (23–01– 0132P). Town of Chelmsford (23–01– 0132P). City of Revere (24–01– 0009P). Unincorporated areas of Lewis and Clark County (23– 08–0467P). Unincorporated areas of Buncombe County (24–04–0526P) Forsyth City of WinstonSalem (24–04– 0523P) Forsyth Unincorporated areas of Forsyth County (24–04–0523P) VerDate Sep<11>2014 17:31 Jan 10, 2024 Jkt 262001 PO 00000 Community map repository Frm 00058 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\11JAN1.SGM 11JAN1 Date of modification Community No. 1933 Federal Register / Vol. 89, No. 8 / Thursday, January 11, 2024 / Notices State and county Location and case No. Chief executive officer of community Community map repository Madison Unincorporated areas of Madison County (24–04–0526P) Apr. 1, 2024 ....... 370152 Town of Landis (22–04–3669P) Madison County Development Services Development, 5707 U.S. Highway 25/70, Marshall, NC 28779. Town Hall, 312 South Main Street, Landis, NC 28088. https://msc.fema.gov/portal/ advanceSearch. Rowan https://msc.fema.gov/portal/ advanceSearch. Apr. 1, 2024 ....... 370213 Rowan Unincorporated areas of Rowan County (22–04–3669P) Rowan County Planning and Development Department, 402 North Main Street, #204, Salisbury, NC 28144 https://msc.fema.gov/portal/ advanceSearch. Apr. 1, 2024 ....... 370351 Wake Town of Rolesville (24– 04–0517P) Planning Department, 502 Southtown Circle, Rolesville, NC 27571. https://msc.fema.gov/portal/ advanceSearch. Apr. 11, 2024 ..... 370468 Wake Town of Wake Forest (24–04– 0517P) Planning Department, 301 South Brooks Street, Wake Forest, NC 27587. https://msc.fema.gov/portal/ advanceSearch. Apr. 11, 2024 ..... 370244 Wake Unincorporated areas of Wake County (24– 04–0517P) Matthew Wechtel, Chair, Madison County Board of Commissioners, P.O. Box 579, Marshall, NC 28753. The Honorable Meredith Smith, Mayor, Town of Landis, P.O. Box 8165, Landis, NC 28088. The Honorable Greg Edds, Chair, Rowan County Board of Commissioners, 130 West Innes Street, Salisbury, NC 28144 The Honorable Ronnie Currin, Mayor, Town of Rolesville, P.O. Box 250, Rolesville, NC 27571. The Honorable Vivian A. Jones, Mayor, Town of Wake Forest, 301 South Brooks Street, Wake Forest, NC 27587. Shinica Thomas, Chair, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602. Wake County Environmental Services Department, 337 South Salisbury Street, Raleigh, NC 27601. https://msc.fema.gov/portal/ advanceSearch. Apr. 11, 2024 ..... 370368 The Honorable Steven J. Gentling, Mayor, City of Guthrie, 101 North 2nd Street, Guthrie, OK 73044. Monty Piearcy, Chair, Logan County Board of Commissioners, 312 East Harrison Avenue, Guthrie, OK 73044. City Hall, 101 North 2nd Street, Guthrie, OK 73044. https://msc.fema.gov/portal/ advanceSearch. Mar. 7, 2024 ...... 400099 Logan County Emergency Management Department, 219 South Broad Street, Guthrie, OK 73044. https://msc.fema.gov/portal/ advanceSearch. Mar. 7, 2024 ...... 400096 The Honorable Rhonda Williams, Mayor, City of Blue Ridge, 200 South Main Street, Blue Ridge, TX 75424. The Honorable Ryan Tubbs, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009. The Honorable George Fuller, Mayor, City of McKinney, 222 North Tennessee Street, McKinney, TX 75069. The Honorable Scott Bradley, Mayor, City of Murphy, 206 North Murphy Road, Murphy, TX 75094. The Honorable Eric Johnson, Mayor, City of Dallas, 1500 Marilla Street, Suite 5EN, Dallas, TX 75201. The Honorable Scott LeMay, Mayor, City of Garland, 200 North 5th Street, Garland, TX 75040. The Honorable Daniel Alema´n, Jr., Mayor, City of Mesquite, P.O. Box 850137, Mesquite, TX 75185. The Honorable Blake Margolis, Mayor, City of Rowlett, 4000 Main Street, Rowlett, TX 75088. Public Works Department, 200 South Main Street, Blue Ridge, TX 75424. https://msc.fema.gov/portal/ advanceSearch. Mar. 11, 2024 .... 481628 City Hall, 142 North Ohio Street, Celina, TX 75009. https://msc.fema.gov/portal/ advanceSearch. Feb. 20, 2024 .... 480133 City Hall, 222 North Tennessee Street, McKinney, TX 75069. https://msc.fema.gov/portal/ advanceSearch. Apr. 1, 2024 ....... 480135 City Hall, 206 North Murphy Road, Murphy, TX 75094. https://msc.fema.gov/portal/ advanceSearch. Mar. 29, 2024 .... 480137 Floodplain Management Department, 2245 Irving Boulevard, 2nd Floor, Dallas, TX 75207. https://msc.fema.gov/portal/ advanceSearch. Mar. 4, 2024 ...... 480171 City Hall, 200 North 5th Street, Garland, TX 75040. https://msc.fema.gov/portal/ advanceSearch. Mar. 11, 2024 .... 485471 City Hall, 757 North Galloway Avenue, Mesquite, TX 75149. https://msc.fema.gov/portal/ advanceSearch. Apr. 8, 2024 ....... 485490 Community Development Department, 5702 Rowlett Road, Rowlett, TX 75089. https://msc.fema.gov/portal/ advanceSearch. Mar. 11, 2024 .... 480185 Oklahoma: Logan Logan ddrumheller on DSK120RN23PROD with NOTICES1 Texas: Collin City of Guthrie (23–06– 0569P). Unincorporated areas of Logan County (23– 06–0569P). City of Blue Ridge (23–06– 0921P). Collin City of Celina (23–06– 0718P). Collin City of McKinney (23–06– 1123P). Collin City of Murphy (23–06– 1486P). Dallas City of Dallas (23–06– 1122P). Dallas City of Garland (23–06– 1006P). Dallas City of Mesquite (23–06– 1636P). Dallas City of Rowlett (23–06– 1006P). VerDate Sep<11>2014 17:31 Jan 10, 2024 Jkt 262001 PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\11JAN1.SGM 11JAN1 Date of modification Community No. 1934 Federal Register / Vol. 89, No. 8 / Thursday, January 11, 2024 / Notices Location and case No. State and county Chief executive officer of community Dallas City of Sachse (23–06– 1006P). Denton Town of Argyle (23–06– 1120P). Denton Town of Flower Mound (23–06– 1120P). Grayson City of Denison (23–06– 0905P). Harris Unincorporated areas of Harris County (22– 06–2700P). Medina Unincorporated areas of Medina County (23–06– 1697P). Unincorporated areas of Travis County (23– 06–1281P). Travis Utah: Washington Town of Springdale (23–08– 0323P). Virginia: Chesterfield Unincorporated areas of Chesterfield County (23–03– 0270P). West Virginia: Tucker Unincorporated areas of Tucker County (23– 03–0296P). Community No. https://msc.fema.gov/portal/ advanceSearch. Mar. 11, 2024 .... 480186 Town Hall, 308 Denton Street, Argyle, TX 76226. https://msc.fema.gov/portal/ advanceSearch. Mar. 1, 2024 ...... 480775 Town Hall, 2121 Cross Timbers Road, Flower Mound, TX 75028. https://msc.fema.gov/portal/ advanceSearch. Mar. 1, 2024 ...... 480777 Department of Public Works, 300 West Main Street, Denison, TX 75020. Harris County Permit Office, 1111 Fannin Street, 8th Floor, Houston, TX 77002. https://msc.fema.gov/portal/ advanceSearch. Feb. 20, 2024 .... 480259 https://msc.fema.gov/portal/ advanceSearch. Mar. 4, 2024 ...... 480287 Medina County Old Jail Building, 1502 Avenue K, Hondo, TX 78861. https://msc.fema.gov/portal/ advanceSearch. Mar. 8, 2024 ...... 480472 The Honorable Andy Brown, Travis County Judge, P.O. Box 1748, Austin, TX 78767. Travis County Transportation and Natural Resources Department, 700 Lavaca Street, 5th Floor, Austin, TX 78701. Community Development Department, 118 Lion Boulevard, Springdale, UT 84767. Chesterfield County Community Development Department, 9800 Government Center Parkway, Chesterfield, VA 23832. Tucker County Floodplain Administration, 211 1st Street, Suite 1, Parsons, WV 26287. https://msc.fema.gov/portal/ advanceSearch. Apr. 1, 2024 ....... 481026 https://msc.fema.gov/portal/ advanceSearch. Apr. 18, 2024 ..... 490179 https://msc.fema.gov/portal/ advanceSearch. Mar. 22, 2024 .... 510035 https://msc.fema.gov/portal/ advanceSearch. Feb. 8, 2024 ...... 540191 Rick Wixom, Manager, Town of Springdale, 118 Lion Boulevard, Springdale, UT 84767. Joseph P. Casey, Chesterfield County Administrator, 9901 Lori Road, Chesterfield, VA 23832. Michael Rosenau, President, Tucker County Commission, 211 1st Street, Suite 307, Parsons, WV 26287. DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2024–0002; Internal Agency Docket No. FEMA–B–2400] Proposed Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: ddrumheller on DSK120RN23PROD with NOTICES1 Date of modification City Hall, 3815 Sachse Road, Building B, Sachse, TX 75048. BILLING CODE 9110–12–P Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, SUMMARY: 17:31 Jan 10, 2024 Online location of letter of map revision The Honorable Jeff Bickerstaff, Mayor, City of Sachse, 3815 Sachse Road, Building B, Sachse, TX 75048. The Honorable Rick Bradford, Mayor, Town of Argyle, P.O. Box 609, Argyle, TX 76226. The Honorable Derek France, Mayor, Town of Flower Mound, 2121 Cross Timbers Road, Flower Mound, TX 75028. The Honorable Janet Gott, Mayor, City of Denison, 300 West Main Street, Denison, TX 75020. The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Keith Lutz, Medina County Judge, 1300 Avenue M, Room 250, Hondo, TX 78861. [FR Doc. 2024–00479 Filed 1–10–24; 8:45 am] VerDate Sep<11>2014 Community map repository Jkt 262001 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). Comments are to be submitted on or before April 10, 2024. DATES: PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 The Preliminary FIRM, and where applicable, the 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 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–2400, 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 ADDRESSES: E:\FR\FM\11JAN1.SGM 11JAN1

Agencies

[Federal Register Volume 89, Number 8 (Thursday, January 11, 2024)]
[Notices]
[Pages 1931-1934]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-00479]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2024-0002; Internal Agency Docket No. FEMA-B-2401]


Changes in Flood Hazard Determinations

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

ACTION: Notice.

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

SUMMARY: This notice lists communities where the addition or 
modification of Base Flood Elevations (BFEs), base flood depths, 
Special Flood Hazard Area (SFHA) boundaries or zone designations, or 
the regulatory floodway (hereinafter referred to as flood hazard 
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and 
where applicable, in the supporting Flood Insurance Study (FIS) 
reports, prepared by the Federal Emergency Management Agency (FEMA) for 
each community, is appropriate because of new scientific or technical 
data. The FIRM, and where applicable, portions of the FIS report, have 
been revised to reflect these flood hazard determinations through 
issuance of a Letter of Map Revision (LOMR), in accordance with Federal 
Regulations. The currently effective community number is shown in the 
table below and must be used for all new policies and renewals.

DATES: These flood hazard determinations will be finalized on the dates 
listed in the table below and revise the FIRM panels and FIS report in 
effect prior to this determination for the listed communities.
    From the date of the second publication of notification of these 
changes in a newspaper of local circulation, any person has 90 days in 
which to request through the community that the Deputy Associate 
Administrator for Insurance and Mitigation reconsider the changes. The 
flood hazard determination information may be changed during the 90-day 
period.

ADDRESSES: The affected communities are listed in the table below. 
Revised flood hazard information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at https://msc.fema.gov for 
comparison.
    Submit comments and/or appeals to the Chief Executive Officer of 
the community as listed in the table below.

FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering 
Services Branch, Federal Insurance and Mitigation Administration, FEMA, 
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email) 
[email protected]; or visit the FEMA Mapping and Insurance 
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are 
not described for each community in this notice. However, the online 
location and local community map repository address where the flood 
hazard determination information is available for inspection is 
provided.
    Any request for reconsideration of flood hazard determinations must 
be submitted to the Chief Executive Officer of the community as listed 
in the table below.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    The FIRM and FIS report are the basis of the floodplain management 
measures that the community is required either to adopt or to show 
evidence of having in effect in order to qualify or remain qualified 
for participation in the National Flood Insurance Program (NFIP).
    These flood hazard determinations, together with the floodplain 
management criteria required by 44 CFR 60.3, are the minimum that are 
required. They should not be construed to mean that the community must 
change any existing ordinances that are more stringent in their 
floodplain management requirements. The community may at any time enact 
stricter requirements of its own or pursuant to policies established by 
other Federal, State, or regional entities. The flood hazard 
determinations are in accordance with 44 CFR 65.4.
    The affected communities are listed in the following table. Flood 
hazard determination information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at https://msc.fema.gov for 
comparison.

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

Nicholas A. Shufro,
Deputy Assistant Administrator for Risk Management, Federal Emergency 
Management Agency, Department of Homeland Security.

[[Page 1932]]



------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                     Chief executive  officer of                                       Online location of  letter of map                              Community
    State and county      Location and case No.               community                Community map  repository                   revision                  Date of  modification       No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas: Washington     City of Fayetteville     The Honorable Lioneld Jordan,     City Hall, 113 West Mountain     https://msc.fema.gov/portal/          Feb. 20, 2024...........       050216
                          (23-06-0884P).           Mayor, City of Fayetteville,      Street, Fayetteville, AR         advanceSearch.
                                                   113 West Mountain Street,         72701.
                                                   Fayetteville, AR 72701.
Colorado:
    Boulder              City of Lafayette (23-   The Honorable J. D. Mangat,       Planning Department, 1290 South  https://msc.fema.gov/portal/          Apr. 15, 2024...........       080026
                          08-0459P).               Mayor, City of Lafayette, 1290    Public Road, Lafayette, CO       advanceSearch.
                                                   South Public Road, Lafayette,     80026.
                                                   CO 80026.
    Boulder              Unincorporated areas of  Claire Levy, Chair, Boulder       Boulder County Transportation    https://msc.fema.gov/portal/          Apr. 15, 2024...........       080023
                          Boulder County (23-08-   County Board of Commissioners,    Department, 1739 Broadway,       advanceSearch.
                          0459P).                  P.O. Box 471, Boulder, CO         Suite 300, Boulder, CO 80306.
                                                   80306.
    Broomfield           City and County of       The Honorable Guyleen             Engineering Department, 1        https://msc.fema.gov/portal/          Apr. 15, 2024...........       085073
                          Broomfield (23-08-       Castriotta, Mayor, City and       DesCombes Drive, Broomfield,     advanceSearch.
                          0459P).                  County of Broomfield, 1           CO 80020.
                                                   DesCombes Drive, Broomfield, CO
                                                   80020.
Delaware: New Castle     Unincorporated areas of  Matthew Meyer, New Castle County  New Castle County Government     https://msc.fema.gov/portal/          Feb. 15, 2024...........       105085
                          New Castle County (23-   Executive, 87 Read's Way, New     Center, 87 Read's Way, New       advanceSearch.
                          03-0137P).               Castle, DE 19720.                 Castle, DE 19720.
Florida:
    Lee                  Unincorporated areas of  David Harner, Lee County          Lee County Building Department,  https://msc.fema.gov/portal/          Mar. 22, 2024...........       125124
                          Lee County (23-04-       Manager, 2115 2nd Street, Fort    1500 Monroe Street, Fort         advanceSearch.
                          3191P).                  Myers, FL 33901.                  Myers, FL 33901.
    Miami-Dade           Town of Surfside (23-04- The Honorable Shlomo Danzinger,   Town Hall, 9293 Harding Avenue,  https://msc.fema.gov/portal/          Apr. 18, 2024...........       120659
                          5056P).                  Mayor, Town of Surfside, 9293     Surfside, FL 33154.              advanceSearch.
                                                   Harding Avenue, Surfside, FL
                                                   33154.
    Sarasota             City of Sarasota (23-04- The Honorable Kyle Scott Battie,  Development Service Department,  https://msc.fema.gov/portal/          Mar. 27, 2024...........       125150
                          4295P).                  Mayor, City of Sarasota, 1565     1565 1st Street, Room 101,       advanceSearch.
                                                   1st Street, Room 101, Sarasota,   Sarasota, FL 34236.
                                                   FL 34236.
Massachusetts:
    Middlesex            City of Lowell (23-01-   Thomas A. Golden, Jr., Manager,   Fire Department Administration   https://msc.fema.gov/portal/          Feb. 23, 2024...........       250201
                          0132P).                  City of Lowell, 375 Merrimack     Office, 99 Moody Street,         advanceSearch.
                                                   Street, 2nd Floor, Room 43,       Lowell, MA 01852.
                                                   Lowell, MA 01852.
    Middlesex            Town of Chelmsford (23-  Paul Cohen, Manager, Town of      Community Development            https://msc.fema.gov/portal/          Feb. 23, 2024...........       250188
                          01-0132P).               Chelmsford, 50 Billerica Road,    Department, 50 Billerica Road,   advanceSearch.
                                                   Chelmsford, MA 01824.             Chelmsford, MA 01824.
    Suffolk              City of Revere (24-01-   The Honorable Patrick M. Keefe,   City Hall, 281 Broadway,         https://msc.fema.gov/portal/          Mar. 21, 2024...........       250288
                          0009P).                  Jr., Acting Mayor, City of        Revere, MA 02151.                advanceSearch.
                                                   Revere, 281 Broadway, Revere,
                                                   MA 02151.
Montana: Lewis and       Unincorporated areas of  Tom Rolfe, Chair, Lewis and       Lewis and Clark County           https://msc.fema.gov/portal/          Apr. 8, 2024............       300038
 Clark                    Lewis and Clark County   Clark County Board of             Department of Floodplain         advanceSearch.
                          (23-08-0467P).           Commissioners, 316 North Park     Development, 316 North Park
                                                   Avenue, Room 345, Helena, MT      Avenue, Room 230, Helena, MT
                                                   59623.                            59623.
North Carolina:
    Buncombe             Unincorporated areas of  Brownie Newman, Chair, Buncombe   Buncombe County Planning and     https://msc.fema.gov/portal/          Apr. 1, 2024............       370031
                          Buncombe County (24-04-  County Board of Commissioners,    Development, 46 Valley Street,   advanceSearch.
                          0526P)                   200 College Street, Suite 300,    Asheville, NC 28801.
                                                   Asheville, NC 28801.
    Forsyth              City of Winston-Salem    The Honorable Allen Joines,       Planning and Development         https://msc.fema.gov/portal/          Apr. 2, 2024............       375360
                          (24-04-0523P)            Mayor, City of Winston-Salem,     Services Department, 100 East    advanceSearch.
                                                   P.O. Box 2511, Winston-Salem,     1st Street, Winston-Salem, NC
                                                   NC 27102.                         27101.
    Forsyth              Unincorporated areas of  The Honorable David Plyler,       Forsyth County Planning and      https://msc.fema.gov/portal/          Apr. 2, 2024............       375349
                          Forsyth County (24-04-   Chair, Forsyth County Board of    Development Services, 100 East   advanceSearch.
                          0523P)                   Commissioners, 201 North          First Street, Winston-Salem,
                                                   Chestnut Street, Winston-Salem,   NC 27101
                                                   NC 27101

[[Page 1933]]

 
    Madison              Unincorporated areas of  Matthew Wechtel, Chair, Madison   Madison County Development       https://msc.fema.gov/portal/          Apr. 1, 2024............       370152
                          Madison County (24-04-   County Board of Commissioners,    Services Development, 5707       advanceSearch.
                          0526P)                   P.O. Box 579, Marshall, NC        U.S. Highway 25/70, Marshall,
                                                   28753.                            NC 28779.
    Rowan                Town of Landis (22-04-   The Honorable Meredith Smith,     Town Hall, 312 South Main        https://msc.fema.gov/portal/          Apr. 1, 2024............       370213
                          3669P)                   Mayor, Town of Landis, P.O. Box   Street, Landis, NC 28088.        advanceSearch.
                                                   8165, Landis, NC 28088.
    Rowan                Unincorporated areas of  The Honorable Greg Edds, Chair,   Rowan County Planning and        https://msc.fema.gov/portal/          Apr. 1, 2024............       370351
                          Rowan County (22-04-     Rowan County Board of             Development Department, 402      advanceSearch.
                          3669P)                   Commissioners, 130 West Innes     North Main Street, #204,
                                                   Street, Salisbury, NC 28144       Salisbury, NC 28144
    Wake                 Town of Rolesville (24-  The Honorable Ronnie Currin,      Planning Department, 502         https://msc.fema.gov/portal/          Apr. 11, 2024...........       370468
                          04-0517P)                Mayor, Town of Rolesville, P.O.   Southtown Circle, Rolesville,    advanceSearch.
                                                   Box 250, Rolesville, NC 27571.    NC 27571.
    Wake                 Town of Wake Forest (24- The Honorable Vivian A. Jones,    Planning Department, 301 South   https://msc.fema.gov/portal/          Apr. 11, 2024...........       370244
                          04-0517P)                Mayor, Town of Wake Forest, 301   Brooks Street, Wake Forest, NC   advanceSearch.
                                                   South Brooks Street, Wake         27587.
                                                   Forest, NC 27587.
    Wake                 Unincorporated areas of  Shinica Thomas, Chair, Wake       Wake County Environmental        https://msc.fema.gov/portal/          Apr. 11, 2024...........       370368
                          Wake County (24-04-      County Board of Commissioners,    Services Department, 337 South   advanceSearch.
                          0517P)                   P.O. Box 550, Raleigh, NC         Salisbury Street, Raleigh, NC
                                                   27602.                            27601.
Oklahoma:
    Logan                City of Guthrie (23-06-  The Honorable Steven J.           City Hall, 101 North 2nd         https://msc.fema.gov/portal/          Mar. 7, 2024............       400099
                          0569P).                  Gentling, Mayor, City of          Street, Guthrie, OK 73044.       advanceSearch.
                                                   Guthrie, 101 North 2nd Street,
                                                   Guthrie, OK 73044.
    Logan                Unincorporated areas of  Monty Piearcy, Chair, Logan       Logan County Emergency           https://msc.fema.gov/portal/          Mar. 7, 2024............       400096
                          Logan County (23-06-     County Board of Commissioners,    Management Department, 219       advanceSearch.
                          0569P).                  312 East Harrison Avenue,         South Broad Street, Guthrie,
                                                   Guthrie, OK 73044.                OK 73044.
Texas:
    Collin               City of Blue Ridge (23-  The Honorable Rhonda Williams,    Public Works Department, 200     https://msc.fema.gov/portal/          Mar. 11, 2024...........       481628
                          06-0921P).               Mayor, City of Blue Ridge, 200    South Main Street, Blue Ridge,   advanceSearch.
                                                   South Main Street, Blue Ridge,    TX 75424.
                                                   TX 75424.
    Collin               City of Celina (23-06-   The Honorable Ryan Tubbs, Mayor,  City Hall, 142 North Ohio        https://msc.fema.gov/portal/          Feb. 20, 2024...........       480133
                          0718P).                  City of Celina, 142 North Ohio    Street, Celina, TX 75009.        advanceSearch.
                                                   Street, Celina, TX 75009.
    Collin               City of McKinney (23-06- The Honorable George Fuller,      City Hall, 222 North Tennessee   https://msc.fema.gov/portal/          Apr. 1, 2024............       480135
                          1123P).                  Mayor, City of McKinney, 222      Street, McKinney, TX 75069.      advanceSearch.
                                                   North Tennessee Street,
                                                   McKinney, TX 75069.
    Collin               City of Murphy (23-06-   The Honorable Scott Bradley,      City Hall, 206 North Murphy      https://msc.fema.gov/portal/          Mar. 29, 2024...........       480137
                          1486P).                  Mayor, City of Murphy, 206        Road, Murphy, TX 75094.          advanceSearch.
                                                   North Murphy Road, Murphy, TX
                                                   75094.
    Dallas               City of Dallas (23-06-   The Honorable Eric Johnson,       Floodplain Management            https://msc.fema.gov/portal/          Mar. 4, 2024............       480171
                          1122P).                  Mayor, City of Dallas, 1500       Department, 2245 Irving          advanceSearch.
                                                   Marilla Street, Suite 5EN,        Boulevard, 2nd Floor, Dallas,
                                                   Dallas, TX 75201.                 TX 75207.
    Dallas               City of Garland (23-06-  The Honorable Scott LeMay,        City Hall, 200 North 5th         https://msc.fema.gov/portal/          Mar. 11, 2024...........       485471
                          1006P).                  Mayor, City of Garland, 200       Street, Garland, TX 75040.       advanceSearch.
                                                   North 5th Street, Garland, TX
                                                   75040.
    Dallas               City of Mesquite (23-06- The Honorable Daniel              City Hall, 757 North Galloway    https://msc.fema.gov/portal/          Apr. 8, 2024............       485490
                          1636P).                  Alem[aacute]n, Jr., Mayor, City   Avenue, Mesquite, TX 75149.      advanceSearch.
                                                   of Mesquite, P.O. Box 850137,
                                                   Mesquite, TX 75185.
    Dallas               City of Rowlett (23-06-  The Honorable Blake Margolis,     Community Development            https://msc.fema.gov/portal/          Mar. 11, 2024...........       480185
                          1006P).                  Mayor, City of Rowlett, 4000      Department, 5702 Rowlett Road,   advanceSearch.
                                                   Main Street, Rowlett, TX 75088.   Rowlett, TX 75089.

[[Page 1934]]

 
    Dallas               City of Sachse (23-06-   The Honorable Jeff Bickerstaff,   City Hall, 3815 Sachse Road,     https://msc.fema.gov/portal/          Mar. 11, 2024...........       480186
                          1006P).                  Mayor, City of Sachse, 3815       Building B, Sachse, TX 75048.    advanceSearch.
                                                   Sachse Road, Building B,
                                                   Sachse, TX 75048.
    Denton               Town of Argyle (23-06-   The Honorable Rick Bradford,      Town Hall, 308 Denton Street,    https://msc.fema.gov/portal/          Mar. 1, 2024............       480775
                          1120P).                  Mayor, Town of Argyle, P.O. Box   Argyle, TX 76226.                advanceSearch.
                                                   609, Argyle, TX 76226.
    Denton               Town of Flower Mound     The Honorable Derek France,       Town Hall, 2121 Cross Timbers    https://msc.fema.gov/portal/          Mar. 1, 2024............       480777
                          (23-06-1120P).           Mayor, Town of Flower Mound,      Road, Flower Mound, TX 75028.    advanceSearch.
                                                   2121 Cross Timbers Road, Flower
                                                   Mound, TX 75028.
    Grayson              City of Denison (23-06-  The Honorable Janet Gott, Mayor,  Department of Public Works, 300  https://msc.fema.gov/portal/          Feb. 20, 2024...........       480259
                          0905P).                  City of Denison, 300 West Main    West Main Street, Denison, TX    advanceSearch.
                                                   Street, Denison, TX 75020.        75020.
    Harris               Unincorporated areas of  The Honorable Lina Hidalgo,       Harris County Permit Office,     https://msc.fema.gov/portal/          Mar. 4, 2024............       480287
                          Harris County (22-06-    Harris County Judge, 1001         1111 Fannin Street, 8th Floor,   advanceSearch.
                          2700P).                  Preston Street, Suite 911,        Houston, TX 77002.
                                                   Houston, TX 77002.
    Medina               Unincorporated areas of  The Honorable Keith Lutz, Medina  Medina County Old Jail           https://msc.fema.gov/portal/          Mar. 8, 2024............       480472
                          Medina County (23-06-    County Judge, 1300 Avenue M,      Building, 1502 Avenue K,         advanceSearch.
                          1697P).                  Room 250, Hondo, TX 78861.        Hondo, TX 78861.
    Travis               Unincorporated areas of  The Honorable Andy Brown, Travis  Travis County Transportation     https://msc.fema.gov/portal/          Apr. 1, 2024............       481026
                          Travis County (23-06-    County Judge, P.O. Box 1748,      and Natural Resources            advanceSearch.
                          1281P).                  Austin, TX 78767.                 Department, 700 Lavaca Street,
                                                                                     5th Floor, Austin, TX 78701.
Utah: Washington         Town of Springdale (23-  Rick Wixom, Manager, Town of      Community Development            https://msc.fema.gov/portal/          Apr. 18, 2024...........       490179
                          08-0323P).               Springdale, 118 Lion Boulevard,   Department, 118 Lion             advanceSearch.
                                                   Springdale, UT 84767.             Boulevard, Springdale, UT
                                                                                     84767.
Virginia: Chesterfield   Unincorporated areas of  Joseph P. Casey, Chesterfield     Chesterfield County Community    https://msc.fema.gov/portal/          Mar. 22, 2024...........       510035
                          Chesterfield County      County Administrator, 9901 Lori   Development Department, 9800     advanceSearch.
                          (23-03-0270P).           Road, Chesterfield, VA 23832.     Government Center Parkway,
                                                                                     Chesterfield, VA 23832.
West Virginia: Tucker    Unincorporated areas of  Michael Rosenau, President,       Tucker County Floodplain         https://msc.fema.gov/portal/          Feb. 8, 2024............       540191
                          Tucker County (23-03-    Tucker County Commission, 211     Administration, 211 1st          advanceSearch.
                          0296P).                  1st Street, Suite 307, Parsons,   Street, Suite 1, Parsons, WV
                                                   WV 26287.                         26287.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------


[FR Doc. 2024-00479 Filed 1-10-24; 8:45 am]
BILLING CODE 9110-12-P


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