Changes in Flood Hazard Determinations, 3938-3940 [2024-01104]

Download as PDF 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 3939 Federal Register / Vol. 89, No. 14 / Monday, January 22, 2024 / Notices State and county Location and case No. Alabama: Autauga (FEMA Docket No.: B–2391). Arkansas: Benton (FEMA Docket No.: B– 2382). City of Prattville (23– 04–1024P). The Honorable Bill Gillespie, Jr., Mayor, City of Prattville, 101 West Main Street, Prattville, AL 36067. City Hall, 102 West Main Street, Prattville, AL 36067. Dec. 26, 2023 ....... 010002 City of Bentonville (22–06–2867P). Public Works Department, 3200 Southwest, Municipal Drive, Bentonville, AR 72712. Dec. 29, 2023 ....... 050012 Benton (FEMA Docket No.: B– 2382). Colorado: Adams (FEMA Docket No.: B– 2391). Adams (FEMA Docket No.: B– 2386). City of Centerton (22–06–2867P). The Honorable Stephanie Orman, Mayor, City of Bentonville, 305 Southwest A Street, Bentonville, AR 72712. The Honorable Bill Edwards, Mayor, City of Centerton, 200 Municipal Drive, Centerton, AR 72719. Planning and Development Department, 200 Municipal Drive, Centerton, AR 72719. Dec. 29, 2023 ....... 050399 The Honorable Mike Coffman, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. The Honorable Meredith Leighty, Mayor, City of Northglenn, 11701 Community Center Drive, Northglenn, CO 80233. Steve O’Dorisio Chair, Adams County, Board of Commissioners, 4430 South Adams County Parkway, Brighton, CO 80601. The Honorable Aaron Brockett, Mayor, City of Boulder, 1777 Broadway Street, Boulder, CO 80302. The Honorable Guyleen Castriotta, Mayor, City and County of Broomfield, 1 DesCombes Drive Broomfield, CO 80020. The Honorable Nicholas A. Gradisar, Mayor, City of Pueblo, 1 City Hall Place, Pueblo, CO 81003. Matthew Meyer, New Castle County Executive, 87 Reads Way, New Castle, DE 19720. Public Works Department, 15151 East Alameda, Parkway, Suite 3200, Aurora, CO 80012. City Hall 11701 Community Center Drive, Northglenn, CO 80233. Dec. 15, 2023 ....... 080002 Dec. 15, 2023 ....... 080257 Adams County Community and Economic Development, 4430 South Adams County Parkway, Brighton, CO 80601. Municipal Building, 1777 Broadway Street, Boulder, CO 80302. Dec. 15, 2023 ....... 080001 Dec. 18, 2023 ....... 080024 Engineering Department, 1 DesCombes Drive, Broomfield, CO 80020. Jan. 2, 2024 ......... 085073 Public Works Department, 211 East D Street, Pueblo, CO 81003. Dec. 21, 2023 ....... 085077 New Castle County Land Use Department, 87 Reads Way, New Castle, DE 19720. Dec. 28, 2023 ....... 105085 The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street, Jacksonville, FL 32202. Bonnie Wise Hillsborough County Administrator, 601 East Kennedy, Boulevard, 26th Floor, Tampa, FL 33602. Bonnie Wise Hillsborough County Administrator, 601 East Kennedy, Boulevard, 26th Floor, Tampa, FL 33602. The Honorable Craig Cates, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Craig Cates, Mayor, Monroe County Board of Commissioners 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Buddy Dyer Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32801. Veronica Miller Manager, City of St., Cloud 1300 9th Street, St. Cloud, FL 34769. Jack Mariano Chair, Pasco County Board of Commissioners, 8731 Citizens Drive, New Port Richey, FL 34654. The Honorable Kyle Scott Battie Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236. Ron Cutsinger Chair, Sarasota County Board of Commissioners 1660 Ringling Boulevard Sarasota, FL 34236. City Hall 117 West Duval Street, Suite 400 Jacksonville, FL 32202. Dec. 21, 2023 ....... 120077 Hillsborough County Center, 601 East Kennedy Boulevard, 22nd Floor, Tampa, FL 33602. Jan. 18, 2024 ....... 120112 Hillsborough County Center 601 East Kennedy Boulevard, 22nd Floor Tampa, FL 33602. Jan. 18, 2024 ....... 120112 Monroe County Building Department, 2798 Overseas, Highway, Suite 300, Marathon, FL 33050. Dec. 15, 2023 ....... 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300 Marathon, FL 33050. Dec. 18, 2023 ....... 125129 Public Works Department, Engineering Division, 400 South Orange Avenue, 8th Floor Orlando, FL 32801. Building Department Building A, 1300 9th Street St., Cloud, FL 34769. Dec. 18, 2023 ....... 120186 Dec. 20, 2023 ....... 120191 Pasco County Building Construction Services Department, 8731 Citizens Drive, Suite 230 New Port Richey, FL 34654. Development Service Department, 1565 1st Street, Room 101, Sarasota, FL 34236. Dec. 28, 2023 ....... 120230 Dec. 26, 2023 ....... 125150 Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. City Hall, 100 North Main Street, Wildwood, FL 34785. Dec. 14, 2023 ....... 125144 Dec. 22, 2023 ....... 120299 City of Northglenn (22–08–0711P). Adams (FEMA Docket No.: B– 2391). Unincorporated areas of Adams County (22–08–0792P). Boulder (FEMA Docket No.: B– 2382). Broomfield (FEMA Docket No.: B–2376). City of Boulder (22– 08–0838P). Pueblo (FEMA Docket No.: B– 2386). Delaware: New Castle (FEMA Docket No.: B–2376). Florida: Duval (FEMA Docket No.: B– 2391). Hillsborough (FEMA Docket No.: B–2382). City and County of Broomfield (22–08– 0513P). City of Pueblo (22– 08–0523P). Unincorporated areas of New Castle County (23–03– 0218P). City of Jacksonville (23–04–1483P). Monroe (FEMA Docket No.: B– 2382). Unincorporated areas of Hillsborough County (23–04– 2315P). Unincorporated areas of Hillsborough County (23–04– 2913P). Unincorporated areas of Monroe County (23–04–4347P). Monroe (FEMA Docket No.: B– 2386). Unincorporated areas of Monroe County (23–04–4348P). Orange (FEMA Docket No.: B– 2382). Osceola (FEMA Docket No.: B– 2382). Pasco (FEMA Docket No.: B– 2376). City of Orlando (23– 04–1723P). Sarasota (FEMA Docket No.: B– 2386). City of Sarasota (23– 04–2352P). Sarasota (FEMA Docket No.: B– 2382) Unincorporated areas of Sarasota County (23–04–0451P). Sumter (FEMA Docket No.: B– 2382). City of Wildwood (23–04–2289P). Hillsborough (FEMA Docket No.: B–2382). ddrumheller on DSK120RN23PROD with NOTICES1 City of Aurora (22– 08–0792P). VerDate Sep<11>2014 City of St. Cloud (22– 04–4332P). Unincorporated areas of Pasco County (23–04–2692P). 18:02 Jan 19, 2024 Jkt 262001 Chief executive officer of community The Honorable Ed Wolf Mayor, City of Wildwood, 100 North Main Street, Wildwood, FL 34785. PO 00000 Frm 00035 Fmt 4703 Community map repository Sfmt 4703 E:\FR\FM\22JAN1.SGM 22JAN1 Date of modification Community No. 3940 Federal Register / Vol. 89, No. 14 / Monday, January 22, 2024 / Notices State and county Location and case No. Chief executive officer of community Sumter (FEMA Docket No.: B– 2382). Louisiana: Ascension (FEMA Docket No.: B–2386). Unincorporated areas of Sumter County (23–04–2289P). Unincorporated areas of Ascension Parish (23–06–0391P). Sumter County Administration, 7375 Powell Road Wildwood, FL 34785. Dec. 22, 2023 ....... 120296 Ascension Parish Government Complex, 615 East Worthey Street, Gonzales, LA 70737. Dec. 22, 2023 ....... 220013 Maryland: Frederick (FEMA Docket No.: B–2382). Massachusetts: Essex (FEMA Docket No.: B–2386). North Carolina: Rowan (FEMA Docket No.: B– 2386). Tennessee: Williamson (FEMA Docket No.: B– 2386). Texas: Caldwell (FEMA Docket No.: B– 2376). Unincorporated areas of Frederick County (23-03-0887P). City of Gloucester (23–01–0351P). Craig A. Estep Chair, Sumter County Board of Commissioners, 7375 Powell Road Wildwood, FL 34785. The Honorable Clint Cointment Ascension Parish President, 615 East Worthey Street, Gonzales, LA 70737. Jessica Fitzwater Frederick County, Executive 12 East Church Street, Frederick, MD 21701. The Honorable Greg Varga Mayor, City of Gloucester, 9 Dale Avenue Gloucester, MA 01930. The Honorable Brittany Barnhardt Mayor, Town of Granite Quarry, 143 North Salisbury Avenue, Granite Quarry, NC 28146. The Honorable Rogers Anderson Mayor, Williamson County, 1320 West Main Street, Suite 125, Franklin, TN 37064. Frederick County Division of Planning and Permitting, 30 North Market Street, Frederick, MD 21701. City Hall 3 Pond Road, 2nd Floor Gloucester, MA 01930. Dec. 27, 2023 ....... 240027 Dec. 18, 2023 ....... 250082 Town Hall, 143 North Salisbury Avenue, Granite Quarry, NC 28146. Jan. 3, 2024 ......... 370212 Williamson County Planning and Zoning Department, 1320 West Main Street, Suite 400 Franklin, TN 37064. Dec. 29, 2023 ....... 470204 Caldwell County Main Historic Courthouse, 110 South Main Street, Room 201 Lockhart, TX 78644. Dec. 22, 2023 ....... 480094 Collin (FEMA Docket No.: B– 2376). Johnson (FEMA Docket No.: B– 2382). Kaufman (FEMA Docket No.: B– 2382). Kaufman (FEMA Docket No.: B– 2382). Rockwall (FEMA Docket No.: B– 2386). Travis (FEMA Docket No.: B– 2382). Webb (FEMA Docket No.: B– 2391). Utah: Salt Lake (FEMA Docket No.: B–2376). City of Celina (23– 06–0639P). The Honorable Hoppy Haden Caldwell County Judge, 110 South Main Street, Room 101, Lockhart, TX 78644. The Honorable Ryan Tubbs Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009. The Honorable Acy Mcgehee Mayor, City of Godley, 200 West Railroad Street, Godley, TX 76044. Charles W. Daniels, City of Forney Manager, P.O. Box 826 Forney, TX 75126. The Honorable Jakie Allen, Kaufman County Judge, 1902 East U.S. Highway 175, Kaufman, TX 75142. The Honorable David Billings Mayor, City of Fate, 1900 C.D. Boren Parkway Fate, TX 75087. The Honorable Victor Gonzales Mayor, City of Pflugerville, P.O. Box 589, Pflugerville, TX 78691. The Honorable Tano E. Tijerina Webb County Judge, 1000 Houston Street, 3rd Floor Laredo, TX 78040. The Honorable Brett A. Hales Mayor, City of Murray, 10 East 4800 South, 3rd Floor Murray, UT 84107. City Hall, 142 North Ohio Street, Celina, TX 75009. Jan. 2, 2024 ......... 480133 City Hall, 104 South Main Street, Godley, TX 76044. Jan. 2, 2024 ......... 480880 City Hall, 101 East Main Street, Forney, TX 75126. Dec. 15, 2023 ....... 480410 Kaufman County Development Services Department, 106 West Grove Street, Kaufman, TX 75142. City Hall, 1900 C.D. Boren Parkway, Fate, TX 75087. Dec. 15, 2023 ....... 480411 Dec. 18, 2023 ....... 480544 Planning and Development Services Department, 100 West Main Street, Pflugerville, TX 78691. Webb County Planning Department, 1110 Washington Street, Suite 302 Laredo, TX 78040. Geographic Information Systems Division, 10 East 4800, South Murray, UT 84107. Dec. 18, 2023 ....... 481028 Dec. 21, 2023 ....... 481059 Dec. 14, 2023 ....... 490103 Town of Granite Quarry (22–04– 4689P). Unincorporated areas of Williamson County (22–04– 3168P). Unincorporated areas of Caldwell County (22–06–2389P). City of Godley (23-06-0207P). City of Forney (23-06-0547P). Unincorporated areas of Kaufman County (23-06-0547P). City of Fate (23–06– 0839P). City of Pflugerville (23-06-0568P). Unincorporated areas of Webb County (23–06–0352P). City of Murray (22– 08–0780P). [FR Doc. 2024–01104 Filed 1–19–24; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY [Docket No. DHS–2023–0035] Privacy Act of 1974 Matching Program Department of Homeland Security, Federal Emergency Management Agency ACTION: Notice of a new matching program. ddrumheller on DSK120RN23PROD with NOTICES1 AGENCY: The Department of Homeland Security, Federal Emergency Management Agency (FEMA) and the United States Small Business Administration (SBA), pursuant to the Robert T. Stafford Disaster Relief and SUMMARY: VerDate Sep<11>2014 18:02 Jan 19, 2024 Jkt 262001 Community map repository Emergency Assistance Act may not provide duplicative disaster assistance to individuals, businesses, including Private-Not-for Profits (PNPs), or other entities for the same disaster or emergency losses. DHS/FEMA and SBA will participate in a Computer Matching program to share federal records regarding financial/benefits award decisions of individuals, businesses, and/or other entities to verify eligibility for benefits, prevent duplicative aid from being provided in response to the same disaster or emergency, and recover aid when duplication of benefits is identified. This proposed Agreement reestablishes the Computer Matching program between DHS/FEMA and SBA that is set to expire on March 2, 2024. This Agreement will take effect 30 days from the date copies of this DATES: PO 00000 Frm 00036 Fmt 4703 Sfmt 4703 Date of modification Community No. signed Agreement are sent to both Houses of Congress and OMB, or thirty (30) days from the date the Computer Matching Notice is published in the Federal Register for public comment, at which time comments will be addressed. Additionally, depending on whether comments are received, this Agreement could yield a contrary determination (Commencement Date). DHS/FEMA is the agency that will: 1. Transmit this Agreement to Congress; 2. Notify OMB; 3. Publish the Computer Matching Notice in the Federal Register; and 4. Address public comments that may result from publication in the Federal Register. You may submit comments on this proposed matching program, identified by docket number DHS– ADDRESSES: E:\FR\FM\22JAN1.SGM 22JAN1

Agencies

[Federal Register Volume 89, Number 14 (Monday, January 22, 2024)]
[Notices]
[Pages 3938-3940]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-01104]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2024-0002]


Changes in Flood Hazard Determinations

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

ACTION: Notice.

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

SUMMARY: New or modified Base (1-percent annual chance) Flood 
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) 
boundaries or zone designations, and/or regulatory floodways 
(hereinafter referred to as flood hazard determinations) as shown on 
the indicated Letter of Map Revision (LOMR) for each of the communities 
listed in the table below are finalized. Each LOMR revises the Flood 
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance 
Study (FIS) reports, currently in effect for the listed communities.

DATES: Each LOMR was finalized as in the table below.

ADDRESSES: Each LOMR is available for inspection at both the respective 
Community Map Repository address listed in the table below and online 
through the FEMA Map Service Center at https://msc.fema.gov.

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

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

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

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

[[Page 3939]]



 
--------------------------------------------------------------------------------------------------------------------------------------------------------
                        Location and case       Chief executive officer of                                                                    Community
  State and county             No.                       community                   Community map repository         Date of modification       No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Autauga      City of Prattville    The Honorable Bill Gillespie, Jr.,  City Hall, 102 West Main Street,    Dec. 26, 2023..........       010002
 (FEMA Docket No.: B-  (23-04-1024P).        Mayor, City of Prattville, 101      Prattville, AL 36067.
 2391).                                      West Main Street, Prattville, AL
                                             36067.
Arkansas:
    Benton (FEMA      City of Bentonville   The Honorable Stephanie Orman,      Public Works Department, 3200       Dec. 29, 2023..........       050012
     Docket No.: B-    (22-06-2867P).        Mayor, City of Bentonville, 305     Southwest, Municipal Drive,
     2382).                                  Southwest A Street, Bentonville,    Bentonville, AR 72712.
                                             AR 72712.
    Benton (FEMA      City of Centerton     The Honorable Bill Edwards, Mayor,  Planning and Development            Dec. 29, 2023..........       050399
     Docket No.: B-    (22-06-2867P).        City of Centerton, 200 Municipal    Department, 200 Municipal Drive,
     2382).                                  Drive, Centerton, AR 72719.         Centerton, AR 72719.
Colorado:
    Adams (FEMA       City of Aurora (22-   The Honorable Mike Coffman, Mayor,  Public Works Department, 15151      Dec. 15, 2023..........       080002
     Docket No.: B-    08-0792P).            City of Aurora, 15151 East          East Alameda, Parkway, Suite
     2391).                                  Alameda Parkway, Aurora, CO         3200, Aurora, CO 80012.
                                             80012.
    Adams (FEMA       City of Northglenn    The Honorable Meredith Leighty,     City Hall 11701 Community Center    Dec. 15, 2023..........       080257
     Docket No.: B-    (22-08-0711P).        Mayor, City of Northglenn, 11701    Drive, Northglenn, CO 80233.
     2386).                                  Community Center Drive,
                                             Northglenn, CO 80233.
    Adams (FEMA       Unincorporated areas  Steve O'Dorisio Chair, Adams        Adams County Community and          Dec. 15, 2023..........       080001
     Docket No.: B-    of Adams County (22-  County, Board of Commissioners,     Economic Development, 4430 South
     2391).            08-0792P).            4430 South Adams County Parkway,    Adams County Parkway, Brighton,
                                             Brighton, CO 80601.                 CO 80601.
    Boulder (FEMA     City of Boulder (22-  The Honorable Aaron Brockett,       Municipal Building, 1777 Broadway   Dec. 18, 2023..........       080024
     Docket No.: B-    08-0838P).            Mayor, City of Boulder, 1777        Street, Boulder, CO 80302.
     2382).                                  Broadway Street, Boulder, CO
                                             80302.
    Broomfield (FEMA  City and County of    The Honorable Guyleen Castriotta,   Engineering Department, 1           Jan. 2, 2024...........       085073
     Docket No.: B-    Broomfield (22-08-    Mayor, City and County of           DesCombes Drive, Broomfield, CO
     2376).            0513P).               Broomfield, 1 DesCombes Drive       80020.
                                             Broomfield, CO 80020.
    Pueblo (FEMA      City of Pueblo (22-   The Honorable Nicholas A.           Public Works Department, 211 East   Dec. 21, 2023..........       085077
     Docket No.: B-    08-0523P).            Gradisar, Mayor, City of Pueblo,    D Street, Pueblo, CO 81003.
     2386).                                  1 City Hall Place, Pueblo, CO
                                             81003.
Delaware: New Castle  Unincorporated areas  Matthew Meyer, New Castle County    New Castle County Land Use          Dec. 28, 2023..........       105085
 (FEMA Docket No.: B-  of New Castle         Executive, 87 Reads Way, New        Department, 87 Reads Way, New
 2376).                County (23-03-        Castle, DE 19720.                   Castle, DE 19720.
                       0218P).
Florida:
    Duval (FEMA       City of Jacksonville  The Honorable Donna Deegan, Mayor,  City Hall 117 West Duval Street,    Dec. 21, 2023..........       120077
     Docket No.: B-    (23-04-1483P).        City of Jacksonville, 117 West      Suite 400 Jacksonville, FL 32202.
     2391).                                  Duval Street, Jacksonville, FL
                                             32202.
    Hillsborough      Unincorporated areas  Bonnie Wise Hillsborough County     Hillsborough County Center, 601     Jan. 18, 2024..........       120112
     (FEMA Docket      of Hillsborough       Administrator, 601 East Kennedy,    East Kennedy Boulevard, 22nd
     No.: B-2382).     County (23-04-        Boulevard, 26th Floor, Tampa, FL    Floor, Tampa, FL 33602.
                       2315P).               33602.
    Hillsborough      Unincorporated areas  Bonnie Wise Hillsborough County     Hillsborough County Center 601      Jan. 18, 2024..........       120112
     (FEMA Docket      of Hillsborough       Administrator, 601 East Kennedy,    East Kennedy Boulevard, 22nd
     No.: B-2382).     County (23-04-        Boulevard, 26th Floor, Tampa, FL    Floor Tampa, FL 33602.
                       2913P).               33602.
    Monroe (FEMA      Unincorporated areas  The Honorable Craig Cates, Mayor,   Monroe County Building Department,  Dec. 15, 2023..........       125129
     Docket No.: B-    of Monroe County      Monroe County Board of              2798 Overseas, Highway, Suite
     2382).            (23-04-4347P).        Commissioners, 500 Whitehead        300, Marathon, FL 33050.
                                             Street, Suite 102, Key West, FL
                                             33040.
    Monroe (FEMA      Unincorporated areas  The Honorable Craig Cates, Mayor,   Monroe County Building Department,  Dec. 18, 2023..........       125129
     Docket No.: B-    of Monroe County      Monroe County Board of              2798 Overseas Highway, Suite 300
     2386).            (23-04-4348P).        Commissioners 500 Whitehead         Marathon, FL 33050.
                                             Street, Suite 102, Key West, FL
                                             33040.
    Orange (FEMA      City of Orlando (23-  The Honorable Buddy Dyer Mayor,     Public Works Department,            Dec. 18, 2023..........       120186
     Docket No.: B-    04-1723P).            City of Orlando, 400 South Orange   Engineering Division, 400 South
     2382).                                  Avenue, Orlando, FL 32801.          Orange Avenue, 8th Floor Orlando,
                                                                                 FL 32801.
    Osceola (FEMA     City of St. Cloud     Veronica Miller Manager, City of    Building Department Building A,     Dec. 20, 2023..........       120191
     Docket No.: B-    (22-04-4332P).        St., Cloud 1300 9th Street, St.     1300 9th Street St., Cloud, FL
     2382).                                  Cloud, FL 34769.                    34769.
    Pasco (FEMA       Unincorporated areas  Jack Mariano Chair, Pasco County    Pasco County Building Construction  Dec. 28, 2023..........       120230
     Docket No.: B-    of Pasco County (23-  Board of Commissioners, 8731        Services Department, 8731
     2376).            04-2692P).            Citizens Drive, New Port Richey,    Citizens Drive, Suite 230 New
                                             FL 34654.                           Port Richey, FL 34654.
    Sarasota (FEMA    City of Sarasota (23- The Honorable Kyle Scott Battie     Development Service Department,     Dec. 26, 2023..........       125150
     Docket No.: B-    04-2352P).            Mayor, City of Sarasota, 1565 1st   1565 1st Street, Room 101,
     2386).                                  Street, Room 101, Sarasota, FL      Sarasota, FL 34236.
                                             34236.
    Sarasota (FEMA    Unincorporated areas  Ron Cutsinger Chair, Sarasota       Sarasota County Planning and        Dec. 14, 2023..........       125144
     Docket No.: B-    of Sarasota County    County Board of Commissioners       Development Services Department,
     2382)             (23-04-0451P).        1660 Ringling Boulevard Sarasota,   1001 Sarasota Center Boulevard,
                                             FL 34236.                           Sarasota, FL 34240.
    Sumter (FEMA      City of Wildwood (23- The Honorable Ed Wolf Mayor, City   City Hall, 100 North Main Street,   Dec. 22, 2023..........       120299
     Docket No.: B-    04-2289P).            of Wildwood, 100 North Main         Wildwood, FL 34785.
     2382).                                  Street, Wildwood, FL 34785.

[[Page 3940]]

 
    Sumter (FEMA      Unincorporated areas  Craig A. Estep Chair, Sumter        Sumter County Administration, 7375  Dec. 22, 2023..........       120296
     Docket No.: B-    of Sumter County      County Board of Commissioners,      Powell Road Wildwood, FL 34785.
     2382).            (23-04-2289P).        7375 Powell Road Wildwood, FL
                                             34785.
Louisiana: Ascension  Unincorporated areas  The Honorable Clint Cointment       Ascension Parish Government         Dec. 22, 2023..........       220013
 (FEMA Docket No.: B-  of Ascension Parish   Ascension Parish President, 615     Complex, 615 East Worthey Street,
 2386).                (23-06-0391P).        East Worthey Street, Gonzales, LA   Gonzales, LA 70737.
                                             70737.
Maryland: Frederick   Unincorporated areas  Jessica Fitzwater Frederick         Frederick County Division of        Dec. 27, 2023..........       240027
 (FEMA Docket No.: B-  of Frederick County   County, Executive 12 East Church    Planning and Permitting, 30 North
 2382).                (23[dash]03[dash]08   Street, Frederick, MD 21701.        Market Street, Frederick, MD
                       87P).                                                     21701.
Massachusetts: Essex  City of Gloucester    The Honorable Greg Varga Mayor,     City Hall 3 Pond Road, 2nd Floor    Dec. 18, 2023..........       250082
 (FEMA Docket No.: B-  (23-01-0351P).        City of Gloucester, 9 Dale Avenue   Gloucester, MA 01930.
 2386).                                      Gloucester, MA 01930.
North Carolina:       Town of Granite       The Honorable Brittany Barnhardt    Town Hall, 143 North Salisbury      Jan. 3, 2024...........       370212
 Rowan (FEMA Docket    Quarry (22-04-        Mayor, Town of Granite Quarry,      Avenue, Granite Quarry, NC 28146.
 No.: B-2386).         4689P).               143 North Salisbury Avenue,
                                             Granite Quarry, NC 28146.
Tennessee:            Unincorporated areas  The Honorable Rogers Anderson       Williamson County Planning and      Dec. 29, 2023..........       470204
 Williamson (FEMA      of Williamson         Mayor, Williamson County, 1320      Zoning Department, 1320 West Main
 Docket No.: B-        County (22-04-        West Main Street, Suite 125,        Street, Suite 400 Franklin, TN
 2386).                3168P).               Franklin, TN 37064.                 37064.
Texas:
    Caldwell (FEMA    Unincorporated areas  The Honorable Hoppy Haden Caldwell  Caldwell County Main Historic       Dec. 22, 2023..........       480094
     Docket No.: B-    of Caldwell County    County Judge, 110 South Main        Courthouse, 110 South Main
     2376).            (22-06-2389P).        Street, Room 101, Lockhart, TX      Street, Room 201 Lockhart, TX
                                             78644.                              78644.
    Collin (FEMA      City of Celina (23-   The Honorable Ryan Tubbs Mayor,     City Hall, 142 North Ohio Street,   Jan. 2, 2024...........       480133
     Docket No.: B-    06-0639P).            City of Celina, 142 North Ohio      Celina, TX 75009.
     2376).                                  Street, Celina, TX 75009.
    Johnson (FEMA     City of Godley        The Honorable Acy Mcgehee Mayor,    City Hall, 104 South Main Street,   Jan. 2, 2024...........       480880
     Docket No.: B-    (23[dash]06[dash]02   City of Godley, 200 West Railroad   Godley, TX 76044.
     2382).            07P).                 Street, Godley, TX 76044.
    Kaufman (FEMA     City of Forney        Charles W. Daniels, City of Forney  City Hall, 101 East Main Street,    Dec. 15, 2023..........       480410
     Docket No.: B-    (23[dash]06[dash]05   Manager, P.O. Box 826 Forney, TX    Forney, TX 75126.
     2382).            47P).                 75126.
    Kaufman (FEMA     Unincorporated areas  The Honorable Jakie Allen, Kaufman  Kaufman County Development          Dec. 15, 2023..........       480411
     Docket No.: B-    of Kaufman County     County Judge, 1902 East U.S.        Services Department, 106 West
     2382).            (23[dash]06[dash]05   Highway 175, Kaufman, TX 75142.     Grove Street, Kaufman, TX 75142.
                       47P).
    Rockwall (FEMA    City of Fate (23-06-  The Honorable David Billings        City Hall, 1900 C.D. Boren          Dec. 18, 2023..........       480544
     Docket No.: B-    0839P).               Mayor, City of Fate, 1900 C.D.      Parkway, Fate, TX 75087.
     2386).                                  Boren Parkway Fate, TX 75087.
    Travis (FEMA      City of Pflugerville  The Honorable Victor Gonzales       Planning and Development Services   Dec. 18, 2023..........       481028
     Docket No.: B-    (23[dash]06[dash]05   Mayor, City of Pflugerville, P.O.   Department, 100 West Main Street,
     2382).            68P).                 Box 589, Pflugerville, TX 78691.    Pflugerville, TX 78691.
    Webb (FEMA        Unincorporated areas  The Honorable Tano E. Tijerina      Webb County Planning Department,    Dec. 21, 2023..........       481059
     Docket No.: B-    of Webb County (23-   Webb County Judge, 1000 Houston     1110 Washington Street, Suite 302
     2391).            06-0352P).            Street, 3rd Floor Laredo, TX        Laredo, TX 78040.
                                             78040.
Utah: Salt Lake       City of Murray (22-   The Honorable Brett A. Hales        Geographic Information Systems      Dec. 14, 2023..........       490103
 (FEMA Docket No.: B-  08-0780P).            Mayor, City of Murray, 10 East      Division, 10 East 4800, South
 2376).                                      4800 South, 3rd Floor Murray, UT    Murray, UT 84107.
                                             84107.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[FR Doc. 2024-01104 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.