Changes in Flood Hazard Determinations, 3934-3938 [2024-01103]

Download as PDF 3934 Federal Register / Vol. 89, No. 14 / Monday, January 22, 2024 / Notices and personal information concerning individuals associated with the contract proposals, the disclosure of which would constitute a clearly unwarranted invasion of personal privacy. Name of Committee: National Institute of Allergy and Infectious Diseases Special Emphasis Panel; Small Business Innovation Research (SBIR) Phase II Program Contract Solicitation (PHS 2022–1) Topic 112—Digital Tools Against Misinformation about Infectious Disease Treatments and Vaccines (N01). Date: February 14, 2024. Time: 11:00 a.m. to 3:00 p.m. Agenda: To review and evaluate contract proposals. Place: National Institute of Allergy and Infectious Diseases, National Institutes of Health, 5601 Fishers Lane, Room 3F30, Rockville, MD 20892 (Video Assisted Meeting). Contact Person: Scott Jakes, Ph.D., Scientific Review Officer, Scientific Review Program, Division of Extramural Activities, National Institute of Allergy and Infectious Diseases, National Institutes of Health, 5601 Fishers Lane, Room 3F30, Rockville, MD 20852, (240) 669–5931, jakesse@mail.nih.gov. Name of Committee: National Institute of Allergy and Infectious Diseases Special Emphasis Panel; HHS–NIH–CDC–SBIR PHS 2024–1 Phase I: Development of Bacteriophage for Treatment of Mycobacterial Infections (Topic 131). Date: February 21, 2024. Time: 10:00 a.m. to 4:00 p.m. Agenda: To review and evaluate contract proposals. Place: National Institute of Allergy and Infectious Diseases, National Institutes of Health, 5601 Fishers Lane, Room 3F30, Rockville, MD 20892 (Video Assisted Meeting). Contact Person: Scott Jakes, Ph.D., Scientific Review Officer, Scientific Review Program, Division of Extramural Activities, National Institute of Allergy and Infectious Diseases, National Institutes of Health, 5601 Fishers Lane, Room 3F30, Rockville, MD 20852, (240) 669–5931, jakesse@mail.nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.855, Allergy, Immunology, and Transplantation Research; 93.856, Microbiology and Infectious Diseases Research, National Institutes of Health, HHS) Dated: January 16, 2024. Lauren A. Fleck, Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2024–01073 Filed 1–19–24; 8:45 am] ddrumheller on DSK120RN23PROD with NOTICES1 DEPARTMENT OF HEALTH AND HUMAN SERVICES National Institutes of Health National Institute on Aging; Notice of Closed Meeting Pursuant to section 1009 of the Federal Advisory Committee Act, as 18:02 Jan 19, 2024 Name of Committee: National Institute on Aging Special Emphasis Panel; Gait as developmental AD marker. Date: March 1, 2024. Time: 10:00 a.m. to 3:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institute on Aging, Gateway Building, 7201 Wisconsin Avenue, Bethesda, MD 20892 (Virtual Meeting). Contact Person: Maurizio Grimaldi, M.D., Ph.D., Scientific Review Officer, Scientific Review Branch, National Institute on Aging, 7201 Wisconsin Avenue, Gateway Bldg., Suite 2C218, Bethesda, MD 20892, 301–496– 9374, grimaldim2@mail.nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.866, Aging Research, National Institutes of Health, HHS) Dated: January 16, 2024. Miguelina Perez, Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2024–01051 Filed 1–19–24; 8:45 am] BILLING CODE 4140–01–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2024–0002; Internal Agency Docket No. FEMA–B–2405] 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 SUMMARY: BILLING CODE 4140–01–P VerDate Sep<11>2014 amended, notice is hereby given of the following meeting. The meeting will be closed to the public in accordance with the provisions set forth in sections 552b(c)(4) and 552b(c)(6), Title 5 U.S.C., as amended. The grant applications and the discussions could disclose confidential trade secrets or commercial property such as patentable material, and personal information concerning individuals associated with the grant applications, the disclosure of which would constitute a clearly unwarranted invasion of personal privacy. Jkt 262001 PO 00000 Frm 00030 Fmt 4703 Sfmt 4703 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. 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. DATES: 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. ADDRESSES: 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 SUPPLEMENTARY INFORMATION: E:\FR\FM\22JAN1.SGM 22JAN1 3935 Federal Register / Vol. 89, No. 14 / Monday, January 22, 2024 / Notices 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). 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. State and county Location and case No. Chief executive officer of community Community map repository Arizona: Yavapai. .. Unincorporated Areas of Yavapai County (23–09– 1052P). 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. https://msc.fema.gov/portal/ advanceSearch. Mar. 6, 2024 ...... 040093 City of Gonzales (23–09– 1221P). The Honorable Jose L. Rios, Mayor, City of Gonzales, P.O. Box 647, Gonzales, CA 93926. The Honorable Kimbley Craig, Mayor, City of Salinas, 200 Lincoln Avenue, Salinas, CA 93901. The Honorable Luis A. Alejo, Chair, Board of Supervisors, Monterey County, 168 West Alisal Street, 2nd Floor, Salinas, CA 93901. The Honorable Luis A. Alejo, Chair, Board of Supervisors, Monterey County, 168 West Alisal Street, 2nd Floor, Salinas, CA 93901. The Honorable Luis A. Alejo, Chair, Board of Supervisors, Monterey County, 168 West Alisal Street, 2nd Floor, Salinas, CA 93901. The Honorable Luis A. Alejo, Chair, Board of Supervisors, Monterey County, 168 West Alisal Street, 2nd Floor, Salinas, CA 93901. The Honorable Rudy Mendoza, Mayor, City of Woodlake, 350 North Valencia Boulevard, Woodlake, CA 93286. The Honorable Dennis Townsend, Chair, Board of Supervisors, Tulare County, 2800 West Burrel Avenue, Visalia, CA 93291. The Honorable Fred D. Thomas, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. City Hall, 147 4th Street, Gonzales, CA 93926. https://msc.fema.gov/portal/ advanceSearch. Apr. 26, 2024 ..... 060198 Permit Center, 65 West Alisal Street, Salinas, CA 93901. https://msc.fema.gov/portal/ advanceSearch. Apr. 25, 2024 ..... 060202 Monterey County, Water Resources Agency, 1441 Schilling Place, North Building, Salinas, CA 93901. https://msc.fema.gov/portal/ advanceSearch. Apr. 25, 2024 ..... 060195 Monterey County, Water Resources Agency, 1441 Schilling Place, North Building, Salinas, CA 93901. https://msc.fema.gov/portal/ advanceSearch. Apr. 25, 2024 ..... 060195 Monterey County, Water Resources Agency, 1441 Schilling Place, North Building, Salinas, CA 93901. https://msc.fema.gov/portal/ advanceSearch. Apr. 25, 2024 ..... 060195 Monterey County, Water Resources Agency, 1441 Schilling Place, North Building, Salinas, CA 93901. https://msc.fema.gov/portal/ advanceSearch. May 6, 2024 ....... 060195 City Hall, 350 North Valencia Boulevard, Woodlake, CA 93286. https://msc.fema.gov/portal/ advanceSearch. May 2, 2024 ....... 065071 Tulare County, Resource Management Agency, Government Plaza, 5961 South Mooney Boulevard, Visalia, CA 93277. Department of Public Works, 2929 Tapo Canyon Road, Simi Valley, CA 93063. https://msc.fema.gov/portal/ advanceSearch. May 2, 2024 ....... 065066 https://msc.fema.gov/portal/ advanceSearch. Apr. 12, 2024 ..... 060421 California: Monterey ........ ddrumheller on DSK120RN23PROD with NOTICES1 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 Monterey ........ City of Salinas (23–09– 1219P). Monterey ........ Unincorporated Areas of Monterey County (23–09– 1219P). Monterey ........ Unincorporated Areas of Monterey County (23–09– 1220P). Monterey ........ Unincorporated Areas of Monterey County (23–09– 1222P). Monterey ........ Unincorporated Areas of Monterey County (23–09– 1223P). Tulare ............. City of Woodlake (23–09– 1050P). Tulare ............. Unincorporated Areas of Tulare County (23–09– 1050P). Ventura .......... City of Simi Valley (22–09– 1262P). Online location of letter of map revision Florida: VerDate Sep<11>2014 18:02 Jan 19, 2024 Jkt 262001 PO 00000 Frm 00031 Fmt 4703 Sfmt 4703 E:\FR\FM\22JAN1.SGM 22JAN1 Date of modification Community No. 3936 Federal Register / Vol. 89, No. 14 / Monday, January 22, 2024 / Notices State and county Chief executive officer of community Clay ................ Unincorporated Areas of Clay County (23– 04–0807P). Duval .............. City of Atlantic Beach (22–04– 5573P). Duval .............. City of Jacksonville (22–04– 5573P). Duval .............. City of Jacksonville (23–04– 1662P). Duval .............. City of Jacksonville (23–04– 3193P). Nassau ........... Unincorporated Areas of Nassau County (23–04– 1810P). St. Johns ........ Unincorporated Areas of St. Johns County (22–04– 4973P). Idaho: Ada ................. Unincorporated Areas of Ada County (23– 10–0153P). Bannock ......... City of Pocatello (22–10– 0761P). Bannock ......... Unincorporated Areas of Bannock County (22–10– 0761P). Canyon ........... City of Notus (23–10– 0461P). Canyon ........... Unincorporated Areas of Canyon County (23–10– 0461P). Illinois: Kane ............... ddrumheller on DSK120RN23PROD with NOTICES1 Location and case No. City of Elgin (22– 05–2657P). Kane ............... Village of Campton Hills (22–05– 2657P). Will ................. Unincorporated Areas of Will County (22– 05–3276P). VerDate Sep<11>2014 18:02 Jan 19, 2024 Community map repository Online location of letter of map revision Date of modification Community No. Howard Wanamaker, Manager, Clay County, P.O. Box 1366, Green Cove Springs, FL 32043. The Honorable Curtis Ford, Mayor—Seat 1, City of Atlantic Beach, 800 Seminole Road, Atlantic Beach, FL 32233. The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. Klynt A. Farmer, Chair, Nassau County, Board of Commissioners, 96135 Nassau Place, Suite 1, Yulee, FL 32097. Christian Whitehurst, Chair, St. Johns County, Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. Clay County, Public Works Department, 5 Esplanade Avenue, Green Cove Springs, FL 32043. City Hall, 800 Seminole Road, Atlantic Beach, FL 32233. https://msc.fema.gov/portal/ advanceSearch. Mar. 21, 2024 .... 120064 https://msc.fema.gov/portal/ advanceSearch. Apr. 5, 2024 ....... 120075 Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32250. Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32250. Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32250. Nassau County Building Department, 96161 Nassau Place, Yulee, FL 32097. https://msc.fema.gov/portal/ advanceSearch. Apr. 5, 2024 ....... 120077 https://msc.fema.gov/portal/ advanceSearch. Apr. 12, 2024 ..... 120077 https://msc.fema.gov/portal/ advanceSearch. Apr. 2, 2024 ....... 120077 https://msc.fema.gov/portal/ advanceSearch. Mar. 31, 2024 .... 120170 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. https://msc.fema.gov/portal/ advanceSearch. Apr. 29, 2024 ..... 125147 Rod Beck, Chair, Ada County Board of Commissioners, Ada County Courthouse, 200 West Front Street, 3rd Floor, Boise, ID 83702. The Honorable Brian Blad, Mayor, City of Pocatello, P.O. Box 4169, Pocatello, ID 83201. Ernie Moser, Chair, Bannock County, Board of Commissioners, 624 East Center, Room 101, Pocatello, ID 83201. The Honorable David Porterfield, Mayor, City of Notus, P.O. Box 257, Notus, ID 83656. Brad Holton, Chair, Canyon County, Board of Commissioners, 1115 Albany Street, Room 101, Caldwell, ID 83605. Ada County Courthouse, 200 West Front Street, Boise, ID 83702. https://msc.fema.gov/portal/ advanceSearch. Apr. 11, 2024 ..... 160001 City Hall, 911 North 7th Avenue, Pocatello, ID 83201. https://msc.fema.gov/portal/ advanceSearch. Mar. 21, 2024 .... 160012 Bannock County, Planning and Development, 5500 South 5th Avenue, Pocatello, ID 83201. https://msc.fema.gov/portal/ advanceSearch. Mar. 21, 2024 .... 160009 City Hall, 375 Notus Road, Notus, ID 83656. https://msc.fema.gov/portal/ advanceSearch. Mar. 20, 2024 .... 160147 Canyon County Administration Building, 111 North 11th Avenue, Room 101, Caldwell, ID 83605. https://msc.fema.gov/portal/ advanceSearch. Mar. 20, 2024 .... 160208 The Honorable David Kaptain, Mayor, City of Elgin, 150 Dexter Court, Elgin, IL 60120. Barbara Wojnicki, Village President, Village of Campton Hills, 40W270 LaFox Road, Suite B, Campton Hills, IL 60175. Jennifer Bertino-Tarrant, Will County Executive, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432. Public Works Department, Engineering Department, 150 Dexter Court, Elgin, IL 60120. Village Hall, 40W270 LaFox Road, Suite B, Campton Hills, IL 60175. https://msc.fema.gov/portal/ advanceSearch. Apr. 4, 2024 ....... 170087 https://msc.fema.gov/portal/ advanceSearch. Apr. 4, 2024 ....... 171396 Will County Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432. https://msc.fema.gov/portal/ advanceSearch. Apr. 17, 2024 ..... 170695 Jkt 262001 PO 00000 Frm 00032 Fmt 4703 Sfmt 4703 E:\FR\FM\22JAN1.SGM 22JAN1 3937 Federal Register / Vol. 89, No. 14 / Monday, January 22, 2024 / Notices State and county Will ................. Unincorporated Areas of Will County (24– 05–0310P). Will ................. Village of Plainfield (24–05– 0310P). Indiana: Marion. .... City of Indianapolis (22–05– 2392P). Michigan: Saginaw Township of Kochville (23– 05–1059P). Minnesota: Dakota ............ Dakota ............ Nevada: Carson City. New York: Rockland. City of Hampton (23–05– 1190P). Unincorporated Areas of Dakota County (23–05– 1190P). City of Carson City (22–09– 0582P). Town of Clarkstown (23–02– 0495P). Ohio: Licking ............ ddrumheller on DSK120RN23PROD with NOTICES1 Location and case No. Village of Hebron (23–05– 2363P). Licking ............ Unincorporated Area of Licking County (23– 05–2363P). Logan ............. City of Bellefontaine (23– 05–2635P). Logan ............. Unincorporated Areas of Logan County (23– 05–2635P). Wisconsin: Kenosha ......... Kenosha ......... VerDate Sep<11>2014 City of Kenosha (23–05– 2935P). Village of Bristol (23–05– 2935P). 18:02 Jan 19, 2024 Chief executive officer of community Community map repository Jennifer Bertino-Tarrant, Will County Executive, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432. John Argoudelis, Village President, Village of Plainfield, 24401 West Lockport Street, Plainfield, IL 60544. The Honorable Joe Hogsett, Mayor, City of Indianapolis, City-County Building, 200 East Washington Street, Suite 2501, Indianapolis, IN 46204. Alan Maleskey, Town Supervisor, Township of Kochville, Kochville Township Offices, 5851 Mackinaw Road, Saginaw, MI 48604. Will County Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432. https://msc.fema.gov/portal/ advanceSearch. Apr. 15, 2024 ..... 170695 Village Hall, 24401 West Lockport Street, Plainfield, IL 60544. https://msc.fema.gov/portal/ advanceSearch. Apr. 15, 2024 ..... 170771 City Hall, 200 East Washington Street, Suite 1842, Indianapolis, IN 46204. https://msc.fema.gov/portal/ advanceSearch. Mar. 20, 2024 .... 180159 Township Hall, 5851 Mackinaw Road, Saginaw, MI 48604. https://msc.fema.gov/portal/ advanceSearch. Mar. 20, 2024 .... 260501 The Honorable John Knetter, Mayor, City of Hampton, P.O. Box 128, Hampton, MN 55031. Matt Smith, County Manager, Dakota County, 1590 Highway 55, Hastings, MN 55033. City Hall, 5265 238 Street East, Hampton, MN 55031. https://msc.fema.gov/portal/ advanceSearch. Apr. 26, 2024 ..... 270774 Dakota County Administration Center, 1590 Highway 55, Hastings, MN 55033. https://msc.fema.gov/portal/ advanceSearch. Apr. 26, 2024 ..... 270101 The Honorable Lori Bagwell, Mayor, City of Carson City, City Hall, 201 North Carson Street, Suite 2, Carson City, NV 89701. George Hoehmann, Supervisor, Town of Clarkstown, 10 Maple Avenue, New City, NY 10956. Building Division Permit Center, 108 East Proctor Street, Carson City, NV 89701. https://msc.fema.gov/portal/ advanceSearch. Apr. 4, 2024 ....... 320001 Town Hall, 10 Maple Avenue, New City, NY 10956. https://msc.fema.gov/portal/ advanceSearch. May 22, 2024 ..... 360679 The Honorable James Layton, Mayor, Village of Hebron, 934 West Main Street, Hebron, OH 43025. Timothy E. Bubb, President, Board of Licking County Commissioners, 20 South 2nd Street, Newark, OH 43055. The Honorable Ben Stahler, Mayor, City of Bellefontaine, 135 North Detroit Street, Bellefontaine, OH 43311. The Honorable Joe Antram, President, Logan County Board of Commissioners, 117 East Columbus Avenue, Bellefontaine, OH 43311. Municipal Complex, 934 West Main Street, Hebron, OH 43025. https://msc.fema.gov/portal/ advanceSearch. Apr. 12, 2024 ..... 390333 Licking County Planning and Development Department, 20 South 2nd Street, Newark, OH 43055. City Hall, 135 North Detroit Street, Bellefontaine, OH 43311. https://msc.fema.gov/portal/ advanceSearch. Apr. 12, 2024 ..... 390328 https://msc.fema.gov/portal/ advanceSearch. Apr. 17, 2024 ..... 390340 Logan County Commissioner’s Office, 117 East Columbus Avenue, Bellefontaine, OH 43311. https://msc.fema.gov/portal/ advanceSearch. Apr. 17, 2024 ..... 390772 The Honorable John Antaramian, Mayor, City of Kenosha, 625 52nd Street, Room 300, Kenosha, WI 53140. Mike Farrell, President, Village of Bristol, Bristol Municipal Building, 19801 83rd Street, Bristol, WI 53104. City Hall, 625 52nd Street, Kenosha, WI 53140. https://msc.fema.gov/portal/ advanceSearch. Apr. 24, 2024 ..... 550209 Village Hall, 19801 83rd Street, Bristol, WI 53104. https://msc.fema.gov/portal/ advanceSearch. Apr. 24, 2024 ..... 550595 Jkt 262001 PO 00000 Frm 00033 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\22JAN1.SGM 22JAN1 Date of modification Community No. 3938 Federal Register / Vol. 89, No. 14 / Monday, January 22, 2024 / Notices Location and case No. Chief executive officer of community Community map repository Kenosha ......... Village of Pleasant Prairie (23–05– 0948P). Village Hall, 9915 39th Avenue, Pleasant Prairie, WI 53158. https://msc.fema.gov/portal/ advanceSearch. Mar. 26, 2024 .... 550613 Outagamie ..... Unincorporated Areas of Outagamie County (21– 05–4195P). City of Plymouth (22–05– 1328P). John P. Steinbrink, President, Village of Pleasant Prairie, 9915 39th Avenue, Pleasant Prairie, WI 53158. Thomas M. Nelson, County Executive, Outagamie County, 320 South Walnut Street, Appleton, WI 54911. The Honorable Don Pohlman, Mayor, City of Plymouth, City Hall, 128 Smith Street, Plymouth, WI 53073. Vernon C. Koch, Chair, Sheboygan County, Administration Building, 508 New York Avenue, Room 311, Sheboygan, WI 53081. Outagamie County Building, 410 South Walnut Street, Appleton, WI 54911. https://msc.fema.gov/portal/ advanceSearch. Apr. 19, 2024 ..... 550302 City Hall, 128 Smith Street, Plymouth, WI 53073. https://msc.fema.gov/portal/ advanceSearch. Apr. 8, 2024 ....... 550428 Sheboygan County Administration Building, 508 New York Avenue, Sheboygan, WI 53081. https://msc.fema.gov/portal/advance. Apr. 8, 2024 ....... 550424 State and county Sheboygan ..... Sheboygan ..... Unincorporated Areas of Sheboygan County (22–05– 1328P). [FR Doc. 2024–01103 Filed 1–19–24; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2024–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. SUMMARY: Each LOMR was finalized as in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address ddrumheller on DSK120RN23PROD with NOTICES1 DATES: VerDate Sep<11>2014 18:02 Jan 19, 2024 Jkt 262001 Online location of letter of map revision listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Mapping and Insurance eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. 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 PO 00000 Frm 00034 Fmt 4703 Sfmt 4703 Date of modification Community No. 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. E:\FR\FM\22JAN1.SGM 22JAN1

Agencies

[Federal Register Volume 89, Number 14 (Monday, January 22, 2024)]
[Notices]
[Pages 3934-3938]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-01103]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2024-0002; Internal Agency Docket No. FEMA-B-2405]


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

[[Page 3935]]

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

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

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

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            Chief executive officer  of                                   Online location of letter  of map                           Community
         State and county          Location and case No.             community              Community map  repository                 revision                Date of modification       No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona: Yavapai.................  Unincorporated Areas   The Honorable James Gregory,    Yavapai County, Flood Control  https://msc.fema.gov/portal/        Mar. 6, 2024..........       040093
                                    of Yavapai County      Chair, Board of Supervisors,    District, 1120 Commerce        advanceSearch.
                                    (23-09-1052P).         Yavapai County, 1015 Fair       Drive, Prescott, AZ 86305.
                                                           Street, 3rd Floor, Prescott,
                                                           AZ 86305.
California:
    Monterey.....................  City of Gonzales (23-  The Honorable Jose L. Rios,     City Hall, 147 4th Street,     https://msc.fema.gov/portal/        Apr. 26, 2024.........       060198
                                    09-1221P).             Mayor, City of Gonzales, P.O.   Gonzales, CA 93926.            advanceSearch.
                                                           Box 647, Gonzales, CA 93926.
    Monterey.....................  City of Salinas (23-   The Honorable Kimbley Craig,    Permit Center, 65 West Alisal  https://msc.fema.gov/portal/        Apr. 25, 2024.........       060202
                                    09-1219P).             Mayor, City of Salinas, 200     Street, Salinas, CA 93901.     advanceSearch.
                                                           Lincoln Avenue, Salinas, CA
                                                           93901.
    Monterey.....................  Unincorporated Areas   The Honorable Luis A. Alejo,    Monterey County, Water         https://msc.fema.gov/portal/        Apr. 25, 2024.........       060195
                                    of Monterey County     Chair, Board of Supervisors,    Resources Agency, 1441         advanceSearch.
                                    (23-09-1219P).         Monterey County, 168 West       Schilling Place, North
                                                           Alisal Street, 2nd Floor,       Building, Salinas, CA 93901.
                                                           Salinas, CA 93901.
    Monterey.....................  Unincorporated Areas   The Honorable Luis A. Alejo,    Monterey County, Water         https://msc.fema.gov/portal/        Apr. 25, 2024.........       060195
                                    of Monterey County     Chair, Board of Supervisors,    Resources Agency, 1441         advanceSearch.
                                    (23-09-1220P).         Monterey County, 168 West       Schilling Place, North
                                                           Alisal Street, 2nd Floor,       Building, Salinas, CA 93901.
                                                           Salinas, CA 93901.
    Monterey.....................  Unincorporated Areas   The Honorable Luis A. Alejo,    Monterey County, Water         https://msc.fema.gov/portal/        Apr. 25, 2024.........       060195
                                    of Monterey County     Chair, Board of Supervisors,    Resources Agency, 1441         advanceSearch.
                                    (23-09-1222P).         Monterey County, 168 West       Schilling Place, North
                                                           Alisal Street, 2nd Floor,       Building, Salinas, CA 93901.
                                                           Salinas, CA 93901.
    Monterey.....................  Unincorporated Areas   The Honorable Luis A. Alejo,    Monterey County, Water         https://msc.fema.gov/portal/        May 6, 2024...........       060195
                                    of Monterey County     Chair, Board of Supervisors,    Resources Agency, 1441         advanceSearch.
                                    (23-09-1223P).         Monterey County, 168 West       Schilling Place, North
                                                           Alisal Street, 2nd Floor,       Building, Salinas, CA 93901.
                                                           Salinas, CA 93901.
    Tulare.......................  City of Woodlake (23-  The Honorable Rudy Mendoza,     City Hall, 350 North Valencia  https://msc.fema.gov/portal/        May 2, 2024...........       065071
                                    09-1050P).             Mayor, City of Woodlake, 350    Boulevard, Woodlake, CA        advanceSearch.
                                                           North Valencia Boulevard,       93286.
                                                           Woodlake, CA 93286.
    Tulare.......................  Unincorporated Areas   The Honorable Dennis Townsend,  Tulare County, Resource        https://msc.fema.gov/portal/        May 2, 2024...........       065066
                                    of Tulare County (23-  Chair, Board of Supervisors,    Management Agency,             advanceSearch.
                                    09-1050P).             Tulare County, 2800 West        Government Plaza, 5961 South
                                                           Burrel Avenue, Visalia, CA      Mooney Boulevard, Visalia,
                                                           93291.                          CA 93277.
    Ventura......................  City of Simi Valley    The Honorable Fred D. Thomas,   Department of Public Works,    https://msc.fema.gov/portal/        Apr. 12, 2024.........       060421
                                    (22-09-1262P).         Mayor, City of Simi Valley,     2929 Tapo Canyon Road, Simi    advanceSearch.
                                                           2929 Tapo Canyon Road, Simi     Valley, CA 93063.
                                                           Valley, CA 93063.
Florida:

[[Page 3936]]

 
    Clay.........................  Unincorporated Areas   Howard Wanamaker, Manager,      Clay County, Public Works      https://msc.fema.gov/portal/        Mar. 21, 2024.........       120064
                                    of Clay County (23-    Clay County, P.O. Box 1366,     Department, 5 Esplanade        advanceSearch.
                                    04-0807P).             Green Cove Springs, FL 32043.   Avenue, Green Cove Springs,
                                                                                           FL 32043.
    Duval........................  City of Atlantic       The Honorable Curtis Ford,      City Hall, 800 Seminole Road,  https://msc.fema.gov/portal/        Apr. 5, 2024..........       120075
                                    Beach (22-04-5573P).   Mayor--Seat 1, City of          Atlantic Beach, FL 32233.      advanceSearch.
                                                           Atlantic Beach, 800 Seminole
                                                           Road, Atlantic Beach, FL
                                                           32233.
    Duval........................  City of Jacksonville   The Honorable Donna Deegan,     Edward Ball Building           https://msc.fema.gov/portal/        Apr. 5, 2024..........       120077
                                    (22-04-5573P).         Mayor, City of Jacksonville,    Development Services, Room     advanceSearch.
                                                           117 West Duval Street, Suite    2100, 214 North Hogan
                                                           400, Jacksonville, FL 32202.    Street, Jacksonville, FL
                                                                                           32250.
    Duval........................  City of Jacksonville   The Honorable Donna Deegan,     Edward Ball Building           https://msc.fema.gov/portal/        Apr. 12, 2024.........       120077
                                    (23-04-1662P).         Mayor, City of Jacksonville,    Development Services, Room     advanceSearch.
                                                           117 West Duval Street, Suite    2100, 214 North Hogan
                                                           400, Jacksonville, FL 32202.    Street, Jacksonville, FL
                                                                                           32250.
    Duval........................  City of Jacksonville   The Honorable Donna Deegan,     Edward Ball Building           https://msc.fema.gov/portal/        Apr. 2, 2024..........       120077
                                    (23-04-3193P).         Mayor, City of Jacksonville,    Development Services, Room     advanceSearch.
                                                           117 West Duval Street, Suite    2100, 214 North Hogan
                                                           400, Jacksonville, FL 32202.    Street, Jacksonville, FL
                                                                                           32250.
    Nassau.......................  Unincorporated Areas   Klynt A. Farmer, Chair, Nassau  Nassau County Building         https://msc.fema.gov/portal/        Mar. 31, 2024.........       120170
                                    of Nassau County (23-  County, Board of                Department, 96161 Nassau       advanceSearch.
                                    04-1810P).             Commissioners, 96135 Nassau     Place, Yulee, FL 32097.
                                                           Place, Suite 1, Yulee, FL
                                                           32097.
    St. Johns....................  Unincorporated Areas   Christian Whitehurst, Chair,    St. Johns County Permit        https://msc.fema.gov/portal/        Apr. 29, 2024.........       125147
                                    of St. Johns County    St. Johns County, Board of      Center, 4040 Lewis Speedway,   advanceSearch.
                                    (22-04-4973P).         Commissioners, 500 San          St. Augustine, FL 32084.
                                                           Sebastian View, St.
                                                           Augustine, FL 32084.
Idaho:
    Ada..........................  Unincorporated Areas   Rod Beck, Chair, Ada County     Ada County Courthouse, 200     https://msc.fema.gov/portal/        Apr. 11, 2024.........       160001
                                    of Ada County (23-10-  Board of Commissioners, Ada     West Front Street, Boise, ID   advanceSearch.
                                    0153P).                County Courthouse, 200 West     83702.
                                                           Front Street, 3rd Floor,
                                                           Boise, ID 83702.
    Bannock......................  City of Pocatello (22- The Honorable Brian Blad,       City Hall, 911 North 7th       https://msc.fema.gov/portal/        Mar. 21, 2024.........       160012
                                    10-0761P).             Mayor, City of Pocatello,       Avenue, Pocatello, ID 83201.   advanceSearch.
                                                           P.O. Box 4169, Pocatello, ID
                                                           83201.
    Bannock......................  Unincorporated Areas   Ernie Moser, Chair, Bannock     Bannock County, Planning and   https://msc.fema.gov/portal/        Mar. 21, 2024.........       160009
                                    of Bannock County      County, Board of                Development, 5500 South 5th    advanceSearch.
                                    (22-10-0761P).         Commissioners, 624 East         Avenue, Pocatello, ID 83201.
                                                           Center, Room 101, Pocatello,
                                                           ID 83201.
    Canyon.......................  City of Notus (23-10-  The Honorable David             City Hall, 375 Notus Road,     https://msc.fema.gov/portal/        Mar. 20, 2024.........       160147
                                    0461P).                Porterfield, Mayor, City of     Notus, ID 83656.               advanceSearch.
                                                           Notus, P.O. Box 257, Notus,
                                                           ID 83656.
    Canyon.......................  Unincorporated Areas   Brad Holton, Chair, Canyon      Canyon County Administration   https://msc.fema.gov/portal/        Mar. 20, 2024.........       160208
                                    of Canyon County (23-  County, Board of                Building, 111 North 11th       advanceSearch.
                                    10-0461P).             Commissioners, 1115 Albany      Avenue, Room 101, Caldwell,
                                                           Street, Room 101, Caldwell,     ID 83605.
                                                           ID 83605.
Illinois:
    Kane.........................  City of Elgin (22-05-  The Honorable David Kaptain,    Public Works Department,       https://msc.fema.gov/portal/        Apr. 4, 2024..........       170087
                                    2657P).                Mayor, City of Elgin, 150       Engineering Department, 150    advanceSearch.
                                                           Dexter Court, Elgin, IL         Dexter Court, Elgin, IL
                                                           60120.                          60120.
    Kane.........................  Village of Campton     Barbara Wojnicki, Village       Village Hall, 40W270 LaFox     https://msc.fema.gov/portal/        Apr. 4, 2024..........       171396
                                    Hills (22-05-2657P).   President, Village of Campton   Road, Suite B, Campton         advanceSearch.
                                                           Hills, 40W270 LaFox Road,       Hills, IL 60175.
                                                           Suite B, Campton Hills, IL
                                                           60175.
    Will.........................  Unincorporated Areas   Jennifer Bertino-Tarrant, Will  Will County Land Use           https://msc.fema.gov/portal/        Apr. 17, 2024.........       170695
                                    of Will County (22-    County Executive, Will County   Department, 58 East Clinton    advanceSearch.
                                    05-3276P).             Office Building, 302 North      Street, Suite 100, Joliet,
                                                           Chicago Street, Joliet, IL      IL 60432.
                                                           60432.

[[Page 3937]]

 
    Will.........................  Unincorporated Areas   Jennifer Bertino-Tarrant, Will  Will County Land Use           https://msc.fema.gov/portal/        Apr. 15, 2024.........       170695
                                    of Will County (24-    County Executive, Will County   Department, 58 East Clinton    advanceSearch.
                                    05-0310P).             Office Building, 302 North      Street, Suite 100, Joliet,
                                                           Chicago Street, Joliet, IL      IL 60432.
                                                           60432.
    Will.........................  Village of Plainfield  John Argoudelis, Village        Village Hall, 24401 West       https://msc.fema.gov/portal/        Apr. 15, 2024.........       170771
                                    (24-05-0310P).         President, Village of           Lockport Street, Plainfield,   advanceSearch.
                                                           Plainfield, 24401 West          IL 60544.
                                                           Lockport Street, Plainfield,
                                                           IL 60544.
Indiana: Marion..................  City of Indianapolis   The Honorable Joe Hogsett,      City Hall, 200 East            https://msc.fema.gov/portal/        Mar. 20, 2024.........       180159
                                    (22-05-2392P).         Mayor, City of Indianapolis,    Washington Street, Suite       advanceSearch.
                                                           City-County Building, 200       1842, Indianapolis, IN
                                                           East Washington Street, Suite   46204.
                                                           2501, Indianapolis, IN 46204.
Michigan: Saginaw................  Township of Kochville  Alan Maleskey, Town             Township Hall, 5851 Mackinaw   https://msc.fema.gov/portal/        Mar. 20, 2024.........       260501
                                    (23-05-1059P).         Supervisor, Township of         Road, Saginaw, MI 48604.       advanceSearch.
                                                           Kochville, Kochville Township
                                                           Offices, 5851 Mackinaw Road,
                                                           Saginaw, MI 48604.
Minnesota:
    Dakota.......................  City of Hampton (23-   The Honorable John Knetter,     City Hall, 5265 238 Street     https://msc.fema.gov/portal/        Apr. 26, 2024.........       270774
                                    05-1190P).             Mayor, City of Hampton, P.O.    East, Hampton, MN 55031.       advanceSearch.
                                                           Box 128, Hampton, MN 55031.
    Dakota.......................  Unincorporated Areas   Matt Smith, County Manager,     Dakota County Administration   https://msc.fema.gov/portal/        Apr. 26, 2024.........       270101
                                    of Dakota County (23-  Dakota County, 1590 Highway     Center, 1590 Highway 55,       advanceSearch.
                                    05-1190P).             55, Hastings, MN 55033.         Hastings, MN 55033.
Nevada: Carson City..............  City of Carson City    The Honorable Lori Bagwell,     Building Division Permit       https://msc.fema.gov/portal/        Apr. 4, 2024..........       320001
                                    (22-09-0582P).         Mayor, City of Carson City,     Center, 108 East Proctor       advanceSearch.
                                                           City Hall, 201 North Carson     Street, Carson City, NV
                                                           Street, Suite 2, Carson City,   89701.
                                                           NV 89701.
New York: Rockland...............  Town of Clarkstown     George Hoehmann, Supervisor,    Town Hall, 10 Maple Avenue,    https://msc.fema.gov/portal/        May 22, 2024..........       360679
                                    (23-02-0495P).         Town of Clarkstown, 10 Maple    New City, NY 10956.            advanceSearch.
                                                           Avenue, New City, NY 10956.
Ohio:
    Licking......................  Village of Hebron (23- The Honorable James Layton,     Municipal Complex, 934 West    https://msc.fema.gov/portal/        Apr. 12, 2024.........       390333
                                    05-2363P).             Mayor, Village of Hebron, 934   Main Street, Hebron, OH        advanceSearch.
                                                           West Main Street, Hebron, OH    43025.
                                                           43025.
    Licking......................  Unincorporated Area    Timothy E. Bubb, President,     Licking County Planning and    https://msc.fema.gov/portal/        Apr. 12, 2024.........       390328
                                    of Licking County      Board of Licking County         Development Department, 20     advanceSearch.
                                    (23-05-2363P).         Commissioners, 20 South 2nd     South 2nd Street, Newark, OH
                                                           Street, Newark, OH 43055.       43055.
    Logan........................  City of Bellefontaine  The Honorable Ben Stahler,      City Hall, 135 North Detroit   https://msc.fema.gov/portal/        Apr. 17, 2024.........       390340
                                    (23-05-2635P).         Mayor, City of Bellefontaine,   Street, Bellefontaine, OH      advanceSearch.
                                                           135 North Detroit Street,       43311.
                                                           Bellefontaine, OH 43311.
    Logan........................  Unincorporated Areas   The Honorable Joe Antram,       Logan County Commissioner's    https://msc.fema.gov/portal/        Apr. 17, 2024.........       390772
                                    of Logan County (23-   President, Logan County Board   Office, 117 East Columbus      advanceSearch.
                                    05-2635P).             of Commissioners, 117 East      Avenue, Bellefontaine, OH
                                                           Columbus Avenue,                43311.
                                                           Bellefontaine, OH 43311.
Wisconsin:
    Kenosha......................  City of Kenosha (23-   The Honorable John Antaramian,  City Hall, 625 52nd Street,    https://msc.fema.gov/portal/        Apr. 24, 2024.........       550209
                                    05-2935P).             Mayor, City of Kenosha, 625     Kenosha, WI 53140.             advanceSearch.
                                                           52nd Street, Room 300,
                                                           Kenosha, WI 53140.
    Kenosha......................  Village of Bristol     Mike Farrell, President,        Village Hall, 19801 83rd       https://msc.fema.gov/portal/        Apr. 24, 2024.........       550595
                                    (23-05-2935P).         Village of Bristol, Bristol     Street, Bristol, WI 53104.     advanceSearch.
                                                           Municipal Building, 19801
                                                           83rd Street, Bristol, WI
                                                           53104.

[[Page 3938]]

 
    Kenosha......................  Village of Pleasant    John P. Steinbrink, President,  Village Hall, 9915 39th        https://msc.fema.gov/portal/        Mar. 26, 2024.........       550613
                                    Prairie (23-05-        Village of Pleasant Prairie,    Avenue, Pleasant Prairie, WI   advanceSearch.
                                    0948P).                9915 39th Avenue, Pleasant      53158.
                                                           Prairie, WI 53158.
    Outagamie....................  Unincorporated Areas   Thomas M. Nelson, County        Outagamie County Building,     https://msc.fema.gov/portal/        Apr. 19, 2024.........       550302
                                    of Outagamie County    Executive, Outagamie County,    410 South Walnut Street,       advanceSearch.
                                    (21-05-4195P).         320 South Walnut Street,        Appleton, WI 54911.
                                                           Appleton, WI 54911.
    Sheboygan....................  City of Plymouth (22-  The Honorable Don Pohlman,      City Hall, 128 Smith Street,   https://msc.fema.gov/portal/        Apr. 8, 2024..........       550428
                                    05-1328P).             Mayor, City of Plymouth, City   Plymouth, WI 53073.            advanceSearch.
                                                           Hall, 128 Smith Street,
                                                           Plymouth, WI 53073.
    Sheboygan....................  Unincorporated Areas   Vernon C. Koch, Chair,          Sheboygan County               https://msc.fema.gov/portal/        Apr. 8, 2024..........       550424
                                    of Sheboygan County    Sheboygan County,               Administration Building, 508   advance.
                                    (22-05-1328P).         Administration Building, 508    New York Avenue, Sheboygan,
                                                           New York Avenue, Room 311,      WI 53081.
                                                           Sheboygan, WI 53081.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------


[FR Doc. 2024-01103 Filed 1-19-24; 8:45 am]
BILLING CODE 9110-12-P


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