Changes in Flood Hazard Determinations, 12361-12364 [2024-03262]

Download as PDF 12361 Federal Register / Vol. 89, No. 33 / Friday, February 16, 2024 / Notices 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. 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. lotter on DSK11XQN23PROD with NOTICES1 SUMMARY: 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 the community is required either to adopt or to show evidence of being FOR FURTHER INFORMATION CONTACT: DEPARTMENT OF HOMELAND SECURITY 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. State and county Location and case No. Chief executive officer of community Community map repository Date of modification Arizona: Maricopa (FEMA Docket No.: B– 2365). City of Glendale (22– 09–1673P). The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Suite 451, Glendale, AZ 85301. The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Suite 451, Glendale, AZ 85301. The Honorable Joe Pizzillo, Mayor, City of Goodyear, 1900 North Civic Square, Goodyear, AZ 85395. The Honorable Skip Hall, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301. Nov. 24, 2023 ....... 040045 City Hall, 5850 West Glendale Avenue, Glendale, AZ 85338. Dec. 8, 2023 ......... 040045 Engineering Department, 14455 West Van Buren Street, Suite D101, Goodyear, AZ 85338. Public Works Department, Engineering Development Services, 16000 North Civic Center Plaza, Surprise, AZ 85374. Flood Control District of Maricopa County, 2801 West Durango Street, Glendale, AZ 85301. Dec. 8, 2023 ......... 040046 Dec. 22, 2023 ....... 040053 Nov. 24, 2023 ....... 040037 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Dec. 22, 2023 ....... 040037 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Dec. 8, 2023 ......... 040037 Maricopa (FEMA Docket No.: B– 2373). City of Glendale (23– 09–0431P). Maricopa Docket 2373). Maricopa Docket 2373). (FEMA No.: B– City of Goodyear (23–09–0431P). (FEMA No.: B– City of Surprise (22– 09–1771P). Maricopa (FEMA Docket No.: B– 2365). Unincorporated Areas of Maricopa County (22–09–1673P). Maricopa (FEMA Docket No.: B– 2373). Unincorporated Areas of Maricopa County (22–09–1771P). Maricopa (FEMA Docket No.: B– 2373). Unincorporated Areas of Maricopa County (23–09–0431P). VerDate Sep<11>2014 17:24 Feb 15, 2024 Jkt 262001 The Honorable Clint L. Hickman, Chair, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Clint L. Hickman, Chair, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Clint L. Hickman, Chair, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 E:\FR\FM\16FEN1.SGM 16FEN1 Community No. 12362 Federal Register / Vol. 89, No. 33 / Friday, February 16, 2024 / Notices State and county Location and case No. Chief executive officer of community Yuma (FEMA Docket No.: B– 2365). Arkansas: Benton (FEMA Docket No.: B– 2365). Benton (FEMA Docket No.: B– 2365). California: Fresno (FEMA Docket No.: B– 2373). Orange (FEMA Docket No.: B– 2365). Town of Wellton (22– 09–1369P). The Honorable Scott Blitz, Mayor, Town of Wellton, 28634 Oakland Avenue, Wellton, AZ 85356. Town Hall, 28634 Oakland Avenue, Wellton, AZ 85356. Dec. 6, 2023 ......... 040112 City of Lowell (22– 06–2961P). The Honorable Chris Moore, Mayor, City of Lowell, 216 North Lincoln Street, Lowell, AR 72745. The Honorable Doug Sprouse, Mayor, City of Springdale, 201 Spring Street, Springdale, AR 72764. City Hall, 216 North Lincoln Street, Lowell, AR 72745. Nov. 2, 2023 ......... 050342 City Hall, 201 Spring Street Springdale, AR 72764. Nov. 2, 2023 ......... 050219 City Clerk’s Office, Civic Center, 1033 5th Street, Clovis, CA 93612. Dec. 28, 2023 ....... 060044 City Hall, 32400 Paseo Adelanto, San Juan Capistrano, CA 92675. Nov. 17, 2023 ....... 060231 Placer (FEMA Docket No.: B– 2373). Unincorporated Areas of Placer County (23–09–0551P). Placer County Public Works, 3091 County Center Drive, Suite 220, Auburn, CA 95603. Dec. 22, 2023 ....... 060239 Riverside (FEMA Docket No.: B– 2365). Riverside (FEMA Docket No.: B– 2365). Riverside (FEMA Docket No.: B– 2373). Riverside (FEMA Docket No.: B– 2365). Riverside (FEMA Docket No.: B– 2365). Riverside (FEMA Docket No.: B– 2373). City of Corona (22– 09–1531P). City Hall, 400 South Vicentia Avenue, Corona, CA 92882. Dec. 6, 2023 ......... 060250 City Hall, 400 South Vicentia Avenue, Corona, CA 92882. Nov. 9, 2023 ......... 060250 Engineering Department, 510 East Florida Avenue, Hemet, CA 92543. Dec. 14, 2023 ....... 060253 Public Works Department, 3900 Main Street, 4th Floor, Riverside, CA 92522. Public Works Department, 3900 Main Street, 4th Floor, Riverside, CA 92522. Riverside County, Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. Dec. 6, 2023 ......... 060260 Nov. 14, 2023 ....... 060260 Jan. 11, 2024 ....... 060245 Riverside (FEMA Docket No.: B– 2365). Unincorporated Areas of Riverside County, (22–09–1531P). Riverside County, Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. Dec. 6, 2023 ......... 060245 Riverside (FEMA Docket No.: B– 2365). Unincorporated Areas of Riverside County (23–09–0172P). Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. Nov. 14, 2023 ....... 060245 Riverside (FEMA Docket No.: B– 2373). Unincorporated Areas of Riverside County (23–09–0353P). Riverside County, Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. Dec. 14, 2023 ....... 060245 San Diego (FEMA Docket No.: B–2373). Unincorporated Areas of San Diego County (22–09– 0129P). Unincorporated Areas of San Joaquin County (23–09– 0364P). The Honorable Lynne Ashbeck, Mayor, City of Clovis, 1033 5th Street, Clovis, CA 93612. The Honorable Howard Hart, Mayor, City of San Juan Capistrano, 30448 Rancho Viejo Road, San Juan Capistrano, CA 92675. The Honorable Jim Holmes, Chair, Board of Supervisors, Placer County, 175 Fulweiler Avenue, Auburn, CA 95603. The Honorable Tony Daddario, Mayor, City of Corona, 400 South Vicentia Avenue, Corona, CA 92882. The Honorable Tony Daddario, Mayor, City of Corona, 400 South Vicentia Avenue, Corona, CA 92882. The Honorable Joe Males, Mayor, City of Hemet, 445 East Florida Avenue, Hemet, CA 92543. The Honorable Patricia Lock Dawson, Mayor, City of Riverside, 3900 Main Street, Riverside, CA 92522. The Honorable Patricia Lock Dawson, Mayor, City of Riverside, 3900 Main Street, Riverside, CA 92522. The Honorable Kevin Jeffries, Chair, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Kevin Jeffries, Chair, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Kevin Jeffries, Chair, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92522. The Honorable Kevin Jeffries, Chair, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Nora Vargas, Chair, Board of Supervisors, San Diego County, 1600 Pacific Highway Room 335, San Diego, CA 92101. The Honorable Robert Rickman, Chair, Board of Supervisors, San Joaquin County, 44 North San Joaquin Street, Suite 627, Stockton, CA 95202. San Diego County Flood Control District, Department of Public Works, 5510 Overland Avenue Suite 410, San Diego, CA 92123. San Joaquin County, Public Works Department, 1810 East Hazelton Avenue, Stockton, CA 95205. Dec. 27, 2023 ....... 060284 Nov. 9, 2023 ......... 060299 The Honorable Lenny Curry, Mayor, City of Jacksonville, Mayor’s Office, 117 West Duval Street Suite 400, Jacksonville FL 32202. Henry Dean, Commissioner, District 5, St. Johns County, 500 San Sebastian View, St. Augustine, FL 32084. Henry Dean, Commissioner, District 5, St. Johns County, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Russ Barley, Mayor, City of Freeport, 112 Highway 20 West Freeport, FL 32439. Danny Glidewell, District 2 Commissioner-Chair, Walton County, 76 North 6th Street, DeFuniak Springs, FL 32433. Edward Ball Building Development Services, 214 North Hogan Street, Room 2100, Jacksonville, FL 32202. Dec. 14, 2023 ....... 120077 St. Johns County Permit Center, 4040 Lewis Speedway, St. Johns County, FL 32084. St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. City Hall, 112 Highway 20 West, Freeport, FL 32439. Dec. 14, 2023 ....... 125147 Dec. 19, 2023 ....... 125147 Nov. 9, 2023 ......... 120319 Walton County Planning and Development Services Department, 31 Coastal Centre Boulevard, Santa Rosa Beach, FL 32459. Nov. 9, 2023 ......... 120317 San Joaquin (FEMA Docket No.: B–2365). lotter on DSK11XQN23PROD with NOTICES1 Florida: Duval (FEMA Docket No.: B– 2373). St. Johns (FEMA Docket No.: B– 2373). St. Johns (FEMA Docket No.: B– 2373). Walton (FEMA Docket No.: B– 2365). Walton (FEMA Docket No.: B– 2365). VerDate Sep<11>2014 City of Springdale (22–06–2961P). City of Clovis (22– 09–0533P). City of San Juan Capistrano (23– 09–0982X). City of Corona (23– 09–0461P). City of Hemet (23– 09–0353P). City of Riverside (22– 09–1386P). City of Riverside (23– 09–0172P). Unincorporated Areas of Riverside County (22–09–1127P). City of Jacksonville (23–04–2806P). Unincorporated Areas of St. Johns County (23–04–0792P). Unincorporated Areas of St. Johns County (23–04–0824P). City of Freeport (22– 04–4474P). Unincorporated Areas of Walton County (22–04–4474P). 17:24 Feb 15, 2024 Jkt 262001 PO 00000 Frm 00061 Fmt 4703 Community map repository Sfmt 4703 E:\FR\FM\16FEN1.SGM 16FEN1 Date of modification Community No. 12363 Federal Register / Vol. 89, No. 33 / Friday, February 16, 2024 / Notices Location and case No. Chief executive officer of community Maui County (22–09– 0588P). The Honorable Richard T. Bissen, Jr., Mayor, County of Maui, 200 South High Street, Kalana O Maui Building 9th Floor, Wailuku, HI 96793. County of Maui Planning Department, One Main Plaza, 2200 Main Street, Suite 315, Wailuku, HI 96793. Nov. 29, 2023 ....... 150003 City of Naperville (22–05–2659P). The Honorable Scott A. Wehrli, Mayor, City of Naperville, Municipal Center, 400 South Eagle Street, Naperville, IL 60540. Deborah Conroy, Chair, DuPage County Board, 421 North County Farm Road, Wheaton, IL 60187. Municipal Center, 400 South Eagle Street, Naperville, IL 60540. Jan. 8, 2024 ......... 170213 DuPage County Administration Building, Stormwater Management, 421 North County Farm Road, Wheaton, IL 60187. City Hall, 150 West Jefferson Street, Joliet, IL 60432. Jan. 8, 2024 ......... 170197 Jan. 2, 2024 ......... 170702 Village Hall, 24401 West Lockport Street, Plainfield, IL 60544. Jan. 8, 2024 ......... 170771 The Honorable Nicole Warden, Mayor, City of Waconia, 201 South Vine Street, Waconia, MN 55387. John P. Fahey, Chair, Carver County Board of County Commissioners, 211 Park Place, Norwood Young America, MN 55368. City Call, 201 South Vine Street, Waconia, MN 55387. Nov. 24, 2023 ....... 270055 Carver County Public Health and Environment, 600 East 4th Street, Chaska, MN 55318. Nov. 24, 2023 ....... 270049 Federal Office Building, 911 Walnut Street, Kansas City, MO 64106. Dec. 13, 2023 ....... 290173 City Hall, 5490 5th Street, Cottleville, MO 63304. Sep. 22, 2023 ....... 290898 City Hall, 100 North Main Street, O’Fallon, MO 63366. Sep. 22, 2023 ....... 290316 Unincorporated Areas of St. Charles County (22–07– 0821P). The Honorable Quinton Lucas, Mayor, City of Kansas City, 414 East 12th Street, 29th Floor, Kansas City, MO 64106. The Honorable Bob Ronkoski, Mayor, City of Cottleville, 5490 5th Street, Cottleville, MO 63304. The Honorable Bill Hennessy, Mayor, City of O’Fallon, 100 North Main Street, O’Fallon, MO 63366. Steve Ehlmann, County Executive, St. Charles County, 100 North 2nd Street Suite 318, St. Charles, MO 63301. St. Charles County Administration Building, 201 North 2nd Street, Suite 420, St. Charles, MO 63301. Sep. 22, 2023 ....... 290315 Town of Southampton (23–02– 0078P). Village of Westhampton Beach (23–02– 0078P). Jay Schneiderman, Town Supervisor, Town of Southampton, 116 Hampton Road, Southampton, NY 11968. The Honorable Gary Vegliante, Mayor, Village of Westhampton, 165 Mill Road, Westhampton Beach, NY 11978. Town Hall, 116 Hampton Road, Southampton, NY 11968. Dec. 21, 2023 ....... 365342 Village Hall, 165 Mill Road, Westhampton Beach, NY 11978. Dec. 21, 2023 ....... 365345 Ohio: Butler (FEMA Docket No.: B– 2365). Unincorporated Areas of Butler County (22–05–1307P). Butler County Administrator Center, Building and Zoning Department, 130 High Street, 1st Floor, Hamilton, OH 45011. Nov. 27, 2023 ....... 390037 Franklin (FEMA Docket No.: B– 2365). Unincorporated Areas of Franklin County (22–05–1492P). Franklin County, Development Department, 280 East Broad Street, Columbus, OH 43215. Dec. 5, 2023 ......... 390167 Franklin (FEMA Docket No.: B– 2365). Village of Canal Winchester (22–05– 1492P). Planning and Zoning, 36 South High Street, Canal Winchester, OH 43110. Dec. 5, 2023 ......... 390169 Oregon: Multnomah (FEMA Docket No.: B–2373). City of Gresham (23– 10–0228P). T.C. Rogers, President, Butler County Board of Commissioners, Government Services Center, 315 High Street, 6th Floor, Hamilton, OH 45011. John O’Grady, Commissioner, Franklin County Board of Commissioners, 373 South High Street 26th Floor, Columbus, OH 43215. The Honorable Michael Ebert, Mayor, Village of Canal Winchester, Municipal Building, 45 East Waterloo Street, Canal Winchester, OH 43110. The Honorable Travis Stovall, Mayor, City of Gresham, City Hall, 1333 Northwest Eastman Parkway, 3rd Floor, Gresham, OR 97030. City Hall, 1333 Northwest Eastman Parkway, Gresham, OR 97030. Dec. 28, 2023 ....... 410181 The Honorable Ron Jensen, Mayor, City of Grand Prairie, 300 West Main Street, Grand Prairie, TX 75053. The Honorable Rick Stopfer, Mayor, City of Irving, City Hall, 825 West Irving Boulevard, Irving, TX 75060. The Honorable Jim Ross, Mayor, City of Arlington, P.O. Box 90231, Arlington, TX 76004. City Development Center, 206 West Church Street, Grand Prairie, TX 75050. Nov. 22, 2023 ....... 485472 Capital Improvement Program Department, 825 West Irving Boulevard, Irving, TX 75060. City Hall, 101 West Abram Street, Arlington, TX 76010. Nov. 22, 2023 ....... 480180 Nov. 6, 2023 ......... 485454 State and county Hawaii: Maui (FEMA Docket No.: B– 2365). Illinois: DuPage (FEMA Docket No.: B– 2373). DuPage (FEMA Docket No.: B– 2373). Unincorporated Areas of DuPage County (22–05–2659P). Will (FEMA Docket No.: B– 2373). Will (FEMA Docket No.: B– 2373). Minnesota: Carver (FEMA Docket No.: B– 2365). Carver (FEMA Docket No.: B– 2365). City of Joliet (23–05– 1511P). Missouri: Jackson (FEMA Docket No.: B– 2373). St. Charles (FEMA Docket No.: B–2373). St. Charles (FEMA Docket No.: B–2373). St. Charles (FEMA Docket No.: B–2373). lotter on DSK11XQN23PROD with NOTICES1 New York: Suffolk (FEMA Docket No.: B– 2365). Suffolk (FEMA Docket No.: B– 2365). Texas: Dallas (FEMA Docket No.: B– 2365). Dallas (FEMA Docket No.: B– 2365). Tarrant (FEMA Docket No.: B– 2365). VerDate Sep<11>2014 Village of Plainfield (23–05–0385P). City of Waconia (22– 05–1488P). Unincorporated Areas of Carver County (22–05–1488P). City of Kansas City (23–07–0053P). City of Cottleville (22–07–0821P). City of O’Fallon (22– 07–0821P). City of Grand Prairie (22–06–0112P). City of Irving (22–06– 0112P). City of Arlington (22– 06–2179P). 17:24 Feb 15, 2024 Jkt 262001 Community map repository The Honorable Terry D’Arcy, Mayor, City of Joliet, 150 West Jefferson Street, Joliet, IL 60432. John Argoudelis, Village President, Village of Plainfield, 24401 West Lockport Street, Plainfield, IL 60544. PO 00000 Frm 00062 Fmt 4703 Sfmt 4703 E:\FR\FM\16FEN1.SGM 16FEN1 Date of modification Community No. 12364 Federal Register / Vol. 89, No. 33 / Friday, February 16, 2024 / Notices State and county Location and case No. Tarrant (FEMA Docket No.: B– 2365). Tarrant (FEMA Docket No.: B– 2365). City of Fort Worth (23–06–1016X). Tarrant (FEMA Docket No.: B– 2365). City of North Richland Hills (21–06– 2662P). Virginia: Roanoke (FEMA Docket No.: B– 2373). Roanoke (FEMA Docket No.: B– 2373). Roanoke (FEMA Docket No.: B– 2373). Roanoke (FEMA Docket No.: B– 2373). Washington: Kittitas (FEMA Docket No.: B– 2365). Kittitas (FEMA Docket No.: B– 2365). Kittitas (FEMA Docket No.: B– 2365). Wisconsin: Outagamie (FEMA Docket No.: B–2373). Outagamie (FEMA Docket No.: B–2373). City of Haltom City (21–06–2662P). City of Roanoke (23– 03–0152P). City of Salem (23– 03–0152P). Town of Vinton (23– 03–0152P). Unincorporated Areas of Roanoke County (23–03–0152P). City of Cle Elum (21– 10–1313P). City of Roslyn (21– 10–1313P). Unincorporated Areas of Kittitas County (21–10–1313P). City of Kaukauna (22–05–2660P). Unincorporated Areas of Outagamie County (22–05– 2660P). Chief executive officer of community Oct. 23, 2023 ....... 480596 Nov. 22, 2023 ....... 480599 City Hall, 4301 City Point Drive, North Richland Hills, TX 76180. Nov. 22, 2023 ....... 480607 The Honorable Sherman P. Lea, Sr., Mayor, City of Roanoke, Noel C. Taylor Municipal Building, 215 Church Avenue, Roanoke, VA 24011. The Honorable Renee Turk, Mayor, City of Salem, 114 North Broad Street, Salem, VA 24153. The Honorable Bradley E. Grose, Mayor, Town of Vinton, 311 South Pollard Street, Vinton, VA 24179. Martha B. Hooker, Chair, Roanoke County Board of Supervisors, P.O. Box 29800, Roanoke, VA 24018. Engineering Department, Noel C. Taylor Municipal Building, 215 Church Avenue, Roanoke, VA 24011. Dec. 22, 2023 ....... 510130 Office of the Building Official, 1238 West Main Street, Salem, VA 24153. Dec. 22, 2023 ....... 510141 Planning and Zoning Department, 311 South Pollard Street, Vinton, VA 24179. Roanoke County Community Development, 5204 Bernard Drive Southwest, Roanoke, VA 24018. Dec. 22, 2023 ....... 510131 Dec. 22, 2023 ....... 510190 The Honorable Jay McGowan, Mayor, City of Cle Elum, 119 West 1st Street, Cle Elum, WA 98922. The Honorable Brent Hals, Mayor, City of Roslyn, P.O. Box 451, Roslyn, WA 98941. Cory Wright, Commissioner, Kittitas County Board of Commissioners, 205 West 5th Avenue Suite 108, Ellensburg, WA 98926. City Hall, 119 West 1st Street, Cle Elum, WA 98922. Dec. 8, 2023 ......... 530096 City Hall, 201 South 1st Street, Roslyn, WA 98941. Dec. 8, 2023 ......... 530299 Kittitas County, Department of Public Works, 411 North Ruby Street, Suite 1, Ellensburg, WA 98926. Dec. 8, 2023 ......... 530095 The Honorable Anthony Penterman, Mayor, City of Kaukauna, 144 West 2nd Street, Kaukauna, WI 54130. Thomas Nelson, Executive, Outagamie County, County Building, 410 South Walnut Street, Appleton, WI 54911. City Hall, 201 West 2nd Street, Kaukauna, WI 54130. Jan. 4, 2024 ......... 550305 Outagamie County Building, 410 South Walnut Street, Appleton, WI 54911. Jan. 4, 2024 ......... 550302 DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2024–0002; Internal Agency Docket No. FEMA–B–2411] 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 lotter on DSK11XQN23PROD with NOTICES1 17:24 Feb 15, 2024 Jkt 262001 Community No. Department of Transportation and Public Works, 1000 Throckmorton Street, Fort Worth, TX 76102. City Hall, 5024 Broadway Avenue, Haltom City, TX 76117. BILLING CODE 9110–12–P VerDate Sep<11>2014 Date of modification The Honorable Mattie Parker, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable An Truong, Mayor, City of Haltom City, City Hall, 5024 Broadway Avenue, Haltom City, TX 76117. The Honorable Oscar Trevino, Jr., Mayor, City of North Richland Hills, City Hall, P.O. Box 820609, North Richland Hills, TX 76182. [FR Doc. 2024–03262 Filed 2–15–24; 8:45 am] SUMMARY: Community map repository 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 PO 00000 Frm 00063 Fmt 4703 Sfmt 4703 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: E:\FR\FM\16FEN1.SGM 16FEN1

Agencies

[Federal Register Volume 89, Number 33 (Friday, February 16, 2024)]
[Notices]
[Pages 12361-12364]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-03262]



[[Page 12361]]

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

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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                        Location and case       Chief executive officer of                                                                    Community
  State and county             No.                       community                   Community map repository         Date of modification       No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa (FEMA    City of Glendale (22- The Honorable Jerry Weiers, Mayor,  City Hall, 5850 West Glendale       Nov. 24, 2023..........       040045
     Docket No.: B-    09-1673P).            City of Glendale, 5850 West         Avenue, Glendale, AZ 85301.
     2365).                                  Glendale Avenue, Suite 451,
                                             Glendale, AZ 85301.
    Maricopa (FEMA    City of Glendale (23- The Honorable Jerry Weiers, Mayor,  City Hall, 5850 West Glendale       Dec. 8, 2023...........       040045
     Docket No.: B-    09-0431P).            City of Glendale, 5850 West         Avenue, Glendale, AZ 85338.
     2373).                                  Glendale Avenue, Suite 451,
                                             Glendale, AZ 85301.
    Maricopa (FEMA    City of Goodyear (23- The Honorable Joe Pizzillo, Mayor,  Engineering Department, 14455 West  Dec. 8, 2023...........       040046
     Docket No.: B-    09-0431P).            City of Goodyear, 1900 North        Van Buren Street, Suite D101,
     2373).                                  Civic Square, Goodyear, AZ 85395.   Goodyear, AZ 85338.
    Maricopa (FEMA    City of Surprise (22- The Honorable Skip Hall, Mayor,     Public Works Department,            Dec. 22, 2023..........       040053
     Docket No.: B-    09-1771P).            City of Surprise, 16000 North       Engineering Development Services,
     2373).                                  Civic Center Plaza, Surprise, AZ    16000 North Civic Center Plaza,
                                             85374.                              Surprise, AZ 85374.
    Maricopa (FEMA    Unincorporated Areas  The Honorable Clint L. Hickman,     Flood Control District of Maricopa  Nov. 24, 2023..........       040037
     Docket No.: B-    of Maricopa County    Chair, Board of Supervisors,        County, 2801 West Durango Street,
     2365).            (22-09-1673P).        Maricopa County, 301 West           Glendale, AZ 85301.
                                             Jefferson Street, 10th Floor,
                                             Phoenix, AZ 85003.
    Maricopa (FEMA    Unincorporated Areas  The Honorable Clint L. Hickman,     Flood Control District of Maricopa  Dec. 22, 2023..........       040037
     Docket No.: B-    of Maricopa County    Chair, Board of Supervisors,        County, 2801 West Durango Street,
     2373).            (22-09-1771P).        Maricopa County, 301 West           Phoenix, AZ 85009.
                                             Jefferson Street, 10th Floor,
                                             Phoenix, AZ 85003.
    Maricopa (FEMA    Unincorporated Areas  The Honorable Clint L. Hickman,     Flood Control District of Maricopa  Dec. 8, 2023...........       040037
     Docket No.: B-    of Maricopa County    Chair, Board of Supervisors,        County, 2801 West Durango Street,
     2373).            (23-09-0431P).        Maricopa County, 301 West           Phoenix, AZ 85009.
                                             Jefferson Street, 10th Floor,
                                             Phoenix, AZ 85003.

[[Page 12362]]

 
    Yuma (FEMA        Town of Wellton (22-  The Honorable Scott Blitz, Mayor,   Town Hall, 28634 Oakland Avenue,    Dec. 6, 2023...........       040112
     Docket No.: B-    09-1369P).            Town of Wellton, 28634 Oakland      Wellton, AZ 85356.
     2365).                                  Avenue, Wellton, AZ 85356.
Arkansas:
    Benton (FEMA      City of Lowell (22-   The Honorable Chris Moore, Mayor,   City Hall, 216 North Lincoln        Nov. 2, 2023...........       050342
     Docket No.: B-    06-2961P).            City of Lowell, 216 North Lincoln   Street, Lowell, AR 72745.
     2365).                                  Street, Lowell, AR 72745.
    Benton (FEMA      City of Springdale    The Honorable Doug Sprouse, Mayor,  City Hall, 201 Spring Street        Nov. 2, 2023...........       050219
     Docket No.: B-    (22-06-2961P).        City of Springdale, 201 Spring      Springdale, AR 72764.
     2365).                                  Street, Springdale, AR 72764.
California:
    Fresno (FEMA      City of Clovis (22-   The Honorable Lynne Ashbeck,        City Clerk's Office, Civic Center,  Dec. 28, 2023..........       060044
     Docket No.: B-    09-0533P).            Mayor, City of Clovis, 1033 5th     1033 5th Street, Clovis, CA
     2373).                                  Street, Clovis, CA 93612.           93612.
    Orange (FEMA      City of San Juan      The Honorable Howard Hart, Mayor,   City Hall, 32400 Paseo Adelanto,    Nov. 17, 2023..........       060231
     Docket No.: B-    Capistrano (23-09-    City of San Juan Capistrano,        San Juan Capistrano, CA 92675.
     2365).            0982X).               30448 Rancho Viejo Road, San Juan
                                             Capistrano, CA 92675.
    Placer (FEMA      Unincorporated Areas  The Honorable Jim Holmes, Chair,    Placer County Public Works, 3091    Dec. 22, 2023..........       060239
     Docket No.: B-    of Placer County      Board of Supervisors, Placer        County Center Drive, Suite 220,
     2373).            (23-09-0551P).        County, 175 Fulweiler Avenue,       Auburn, CA 95603.
                                             Auburn, CA 95603.
    Riverside (FEMA   City of Corona (22-   The Honorable Tony Daddario,        City Hall, 400 South Vicentia       Dec. 6, 2023...........       060250
     Docket No.: B-    09-1531P).            Mayor, City of Corona, 400 South    Avenue, Corona, CA 92882.
     2365).                                  Vicentia Avenue, Corona, CA
                                             92882.
    Riverside (FEMA   City of Corona (23-   The Honorable Tony Daddario,        City Hall, 400 South Vicentia       Nov. 9, 2023...........       060250
     Docket No.: B-    09-0461P).            Mayor, City of Corona, 400 South    Avenue, Corona, CA 92882.
     2365).                                  Vicentia Avenue, Corona, CA
                                             92882.
    Riverside (FEMA   City of Hemet (23-09- The Honorable Joe Males, Mayor,     Engineering Department, 510 East    Dec. 14, 2023..........       060253
     Docket No.: B-    0353P).               City of Hemet, 445 East Florida     Florida Avenue, Hemet, CA 92543.
     2373).                                  Avenue, Hemet, CA 92543.
    Riverside (FEMA   City of Riverside     The Honorable Patricia Lock         Public Works Department, 3900 Main  Dec. 6, 2023...........       060260
     Docket No.: B-    (22-09-1386P).        Dawson, Mayor, City of Riverside,   Street, 4th Floor, Riverside, CA
     2365).                                  3900 Main Street, Riverside, CA     92522.
                                             92522.
    Riverside (FEMA   City of Riverside     The Honorable Patricia Lock         Public Works Department, 3900 Main  Nov. 14, 2023..........       060260
     Docket No.: B-    (23-09-0172P).        Dawson, Mayor, City of Riverside,   Street, 4th Floor, Riverside, CA
     2365).                                  3900 Main Street, Riverside, CA     92522.
                                             92522.
    Riverside (FEMA   Unincorporated Areas  The Honorable Kevin Jeffries,       Riverside County, Flood Control     Jan. 11, 2024..........       060245
     Docket No.: B-    of Riverside County   Chair, Board of Supervisors,        and Water Conservation District,
     2373).            (22-09-1127P).        Riverside County, 4080 Lemon        1995 Market Street, Riverside, CA
                                             Street, 5th Floor, Riverside, CA    92501.
                                             92501.
    Riverside (FEMA   Unincorporated Areas  The Honorable Kevin Jeffries,       Riverside County, Flood Control     Dec. 6, 2023...........       060245
     Docket No.: B-    of Riverside          Chair, Board of Supervisors,        and Water Conservation District,
     2365).            County, (22-09-       Riverside County, 4080 Lemon        1995 Market Street, Riverside, CA
                       1531P).               Street, 5th Floor, Riverside, CA    92501.
                                             92501.
    Riverside (FEMA   Unincorporated Areas  The Honorable Kevin Jeffries,       Riverside County Flood Control and  Nov. 14, 2023..........       060245
     Docket No.: B-    of Riverside County   Chair, Board of Supervisors,        Water Conservation District, 1995
     2365).            (23-09-0172P).        Riverside County, 4080 Lemon        Market Street, Riverside, CA
                                             Street, 5th Floor, Riverside, CA    92501.
                                             92522.
    Riverside (FEMA   Unincorporated Areas  The Honorable Kevin Jeffries,       Riverside County, Flood Control     Dec. 14, 2023..........       060245
     Docket No.: B-    of Riverside County   Chair, Board of Supervisors,        and Water Conservation District,
     2373).            (23-09-0353P).        Riverside County, 4080 Lemon        1995 Market Street, Riverside, CA
                                             Street, 5th Floor, Riverside, CA    92501.
                                             92501.
    San Diego (FEMA   Unincorporated Areas  The Honorable Nora Vargas, Chair,   San Diego County Flood Control      Dec. 27, 2023..........       060284
     Docket No.: B-    of San Diego County   Board of Supervisors, San Diego     District, Department of Public
     2373).            (22-09-0129P).        County, 1600 Pacific Highway Room   Works, 5510 Overland Avenue Suite
                                             335, San Diego, CA 92101.           410, San Diego, CA 92123.
    San Joaquin       Unincorporated Areas  The Honorable Robert Rickman,       San Joaquin County, Public Works    Nov. 9, 2023...........       060299
     (FEMA Docket      of San Joaquin        Chair, Board of Supervisors, San    Department, 1810 East Hazelton
     No.: B-2365).     County (23-09-        Joaquin County, 44 North San        Avenue, Stockton, CA 95205.
                       0364P).               Joaquin Street, Suite 627,
                                             Stockton, CA 95202.
Florida:
    Duval (FEMA       City of Jacksonville  The Honorable Lenny Curry, Mayor,   Edward Ball Building Development    Dec. 14, 2023..........       120077
     Docket No.: B-    (23-04-2806P).        City of Jacksonville, Mayor's       Services, 214 North Hogan Street,
     2373).                                  Office, 117 West Duval Street       Room 2100, Jacksonville, FL
                                             Suite 400, Jacksonville FL 32202.   32202.
    St. Johns (FEMA   Unincorporated Areas  Henry Dean, Commissioner, District  St. Johns County Permit Center,     Dec. 14, 2023..........       125147
     Docket No.: B-    of St. Johns County   5, St. Johns County, 500 San        4040 Lewis Speedway, St. Johns
     2373).            (23-04-0792P).        Sebastian View, St. Augustine, FL   County, FL 32084.
                                             32084.
    St. Johns (FEMA   Unincorporated Areas  Henry Dean, Commissioner, District  St. Johns County Permit Center,     Dec. 19, 2023..........       125147
     Docket No.: B-    of St. Johns County   5, St. Johns County, 500 San        4040 Lewis Speedway, St.
     2373).            (23-04-0824P).        Sebastian View, St. Augustine, FL   Augustine, FL 32084.
                                             32084.
    Walton (FEMA      City of Freeport (22- The Honorable Russ Barley, Mayor,   City Hall, 112 Highway 20 West,     Nov. 9, 2023...........       120319
     Docket No.: B-    04-4474P).            City of Freeport, 112 Highway 20    Freeport, FL 32439.
     2365).                                  West Freeport, FL 32439.
    Walton (FEMA      Unincorporated Areas  Danny Glidewell, District 2         Walton County Planning and          Nov. 9, 2023...........       120317
     Docket No.: B-    of Walton County      Commissioner-Chair, Walton          Development Services Department,
     2365).            (22-04-4474P).        County, 76 North 6th Street,        31 Coastal Centre Boulevard,
                                             DeFuniak Springs, FL 32433.         Santa Rosa Beach, FL 32459.

[[Page 12363]]

 
Hawaii: Maui (FEMA    Maui County (22-09-   The Honorable Richard T. Bissen,    County of Maui Planning             Nov. 29, 2023..........       150003
 Docket No.: B-        0588P).               Jr., Mayor, County of Maui, 200     Department, One Main Plaza, 2200
 2365).                                      South High Street, Kalana O Maui    Main Street, Suite 315, Wailuku,
                                             Building 9th Floor, Wailuku, HI     HI 96793.
                                             96793.
Illinois:
    DuPage (FEMA      City of Naperville    The Honorable Scott A. Wehrli,      Municipal Center, 400 South Eagle   Jan. 8, 2024...........       170213
     Docket No.: B-    (22-05-2659P).        Mayor, City of Naperville,          Street, Naperville, IL 60540.
     2373).                                  Municipal Center, 400 South Eagle
                                             Street, Naperville, IL 60540.
    DuPage (FEMA      Unincorporated Areas  Deborah Conroy, Chair, DuPage       DuPage County Administration        Jan. 8, 2024...........       170197
     Docket No.: B-    of DuPage County      County Board, 421 North County      Building, Stormwater Management,
     2373).            (22-05-2659P).        Farm Road, Wheaton, IL 60187.       421 North County Farm Road,
                                                                                 Wheaton, IL 60187.
    Will (FEMA        City of Joliet (23-   The Honorable Terry D'Arcy, Mayor,  City Hall, 150 West Jefferson       Jan. 2, 2024...........       170702
     Docket No.: B-    05-1511P).            City of Joliet, 150 West            Street, Joliet, IL 60432.
     2373).                                  Jefferson Street, Joliet, IL
                                             60432.
    Will (FEMA        Village of            John Argoudelis, Village            Village Hall, 24401 West Lockport   Jan. 8, 2024...........       170771
     Docket No.: B-    Plainfield (23-05-    President, Village of Plainfield,   Street, Plainfield, IL 60544.
     2373).            0385P).               24401 West Lockport Street,
                                             Plainfield, IL 60544.
Minnesota:
    Carver (FEMA      City of Waconia (22-  The Honorable Nicole Warden,        City Call, 201 South Vine Street,   Nov. 24, 2023..........       270055
     Docket No.: B-    05-1488P).            Mayor, City of Waconia, 201 South   Waconia, MN 55387.
     2365).                                  Vine Street, Waconia, MN 55387.
    Carver (FEMA      Unincorporated Areas  John P. Fahey, Chair, Carver        Carver County Public Health and     Nov. 24, 2023..........       270049
     Docket No.: B-    of Carver County      County Board of County              Environment, 600 East 4th Street,
     2365).            (22-05-1488P).        Commissioners, 211 Park Place,      Chaska, MN 55318.
                                             Norwood Young America, MN 55368.
Missouri:
    Jackson (FEMA     City of Kansas City   The Honorable Quinton Lucas,        Federal Office Building, 911        Dec. 13, 2023..........       290173
     Docket No.: B-    (23-07-0053P).        Mayor, City of Kansas City, 414     Walnut Street, Kansas City, MO
     2373).                                  East 12th Street, 29th Floor,       64106.
                                             Kansas City, MO 64106.
    St. Charles       City of Cottleville   The Honorable Bob Ronkoski, Mayor,  City Hall, 5490 5th Street,         Sep. 22, 2023..........       290898
     (FEMA Docket      (22-07-0821P).        City of Cottleville, 5490 5th       Cottleville, MO 63304.
     No.: B-2373).                           Street, Cottleville, MO 63304.
    St. Charles       City of O'Fallon (22- The Honorable Bill Hennessy,        City Hall, 100 North Main Street,   Sep. 22, 2023..........       290316
     (FEMA Docket      07-0821P).            Mayor, City of O'Fallon, 100        O'Fallon, MO 63366.
     No.: B-2373).                           North Main Street, O'Fallon, MO
                                             63366.
    St. Charles       Unincorporated Areas  Steve Ehlmann, County Executive,    St. Charles County Administration   Sep. 22, 2023..........       290315
     (FEMA Docket      of St. Charles        St. Charles County, 100 North 2nd   Building, 201 North 2nd Street,
     No.: B-2373).     County (22-07-        Street Suite 318, St. Charles, MO   Suite 420, St. Charles, MO 63301.
                       0821P).               63301.
New York:
    Suffolk (FEMA     Town of Southampton   Jay Schneiderman, Town Supervisor,  Town Hall, 116 Hampton Road,        Dec. 21, 2023..........       365342
     Docket No.: B-    (23-02-0078P).        Town of Southampton, 116 Hampton    Southampton, NY 11968.
     2365).                                  Road, Southampton, NY 11968.
    Suffolk (FEMA     Village of            The Honorable Gary Vegliante,       Village Hall, 165 Mill Road,        Dec. 21, 2023..........       365345
     Docket No.: B-    Westhampton Beach     Mayor, Village of Westhampton,      Westhampton Beach, NY 11978.
     2365).            (23-02-0078P).        165 Mill Road, Westhampton Beach,
                                             NY 11978.
Ohio:
    Butler (FEMA      Unincorporated Areas  T.C. Rogers, President, Butler      Butler County Administrator         Nov. 27, 2023..........       390037
     Docket No.: B-    of Butler County      County Board of Commissioners,      Center, Building and Zoning
     2365).            (22-05-1307P).        Government Services Center, 315     Department, 130 High Street, 1st
                                             High Street, 6th Floor, Hamilton,   Floor, Hamilton, OH 45011.
                                             OH 45011.
    Franklin (FEMA    Unincorporated Areas  John O'Grady, Commissioner,         Franklin County, Development        Dec. 5, 2023...........       390167
     Docket No.: B-    of Franklin County    Franklin County Board of            Department, 280 East Broad
     2365).            (22-05-1492P).        Commissioners, 373 South High       Street, Columbus, OH 43215.
                                             Street 26th Floor, Columbus, OH
                                             43215.
    Franklin (FEMA    Village of Canal      The Honorable Michael Ebert,        Planning and Zoning, 36 South High  Dec. 5, 2023...........       390169
     Docket No.: B-    Winchester (22-05-    Mayor, Village of Canal             Street, Canal Winchester, OH
     2365).            1492P).               Winchester, Municipal Building,     43110.
                                             45 East Waterloo Street, Canal
                                             Winchester, OH 43110.
Oregon: Multnomah     City of Gresham (23-  The Honorable Travis Stovall,       City Hall, 1333 Northwest Eastman   Dec. 28, 2023..........       410181
 (FEMA Docket No.: B-  10-0228P).            Mayor, City of Gresham, City        Parkway, Gresham, OR 97030.
 2373).                                      Hall, 1333 Northwest Eastman
                                             Parkway, 3rd Floor, Gresham, OR
                                             97030.
Texas:
    Dallas (FEMA      City of Grand         The Honorable Ron Jensen, Mayor,    City Development Center, 206 West   Nov. 22, 2023..........       485472
     Docket No.: B-    Prairie (22-06-       City of Grand Prairie, 300 West     Church Street, Grand Prairie, TX
     2365).            0112P).               Main Street, Grand Prairie, TX      75050.
                                             75053.
    Dallas (FEMA      City of Irving (22-   The Honorable Rick Stopfer, Mayor,  Capital Improvement Program         Nov. 22, 2023..........       480180
     Docket No.: B-    06-0112P).            City of Irving, City Hall, 825      Department, 825 West Irving
     2365).                                  West Irving Boulevard, Irving, TX   Boulevard, Irving, TX 75060.
                                             75060.
    Tarrant (FEMA     City of Arlington     The Honorable Jim Ross, Mayor,      City Hall, 101 West Abram Street,   Nov. 6, 2023...........       485454
     Docket No.: B-    (22-06-2179P).        City of Arlington, P.O. Box         Arlington, TX 76010.
     2365).                                  90231, Arlington, TX 76004.

[[Page 12364]]

 
    Tarrant (FEMA     City of Fort Worth    The Honorable Mattie Parker,        Department of Transportation and    Oct. 23, 2023..........       480596
     Docket No.: B-    (23-06-1016X).        Mayor, City of Fort Worth, 200      Public Works, 1000 Throckmorton
     2365).                                  Texas Street, Fort Worth, TX        Street, Fort Worth, TX 76102.
                                             76102.
    Tarrant (FEMA     City of Haltom City   The Honorable An Truong, Mayor,     City Hall, 5024 Broadway Avenue,    Nov. 22, 2023..........       480599
     Docket No.: B-    (21-06-2662P).        City of Haltom City, City Hall,     Haltom City, TX 76117.
     2365).                                  5024 Broadway Avenue, Haltom
                                             City, TX 76117.
    Tarrant (FEMA     City of North         The Honorable Oscar Trevino, Jr.,   City Hall, 4301 City Point Drive,   Nov. 22, 2023..........       480607
     Docket No.: B-    Richland Hills (21-   Mayor, City of North Richland       North Richland Hills, TX 76180.
     2365).            06-2662P).            Hills, City Hall, P.O. Box
                                             820609, North Richland Hills, TX
                                             76182.
Virginia:
    Roanoke (FEMA     City of Roanoke (23-  The Honorable Sherman P. Lea, Sr.,  Engineering Department, Noel C.     Dec. 22, 2023..........       510130
     Docket No.: B-    03-0152P).            Mayor, City of Roanoke, Noel C.     Taylor Municipal Building, 215
     2373).                                  Taylor Municipal Building, 215      Church Avenue, Roanoke, VA 24011.
                                             Church Avenue, Roanoke, VA 24011.
    Roanoke (FEMA     City of Salem (23-03- The Honorable Renee Turk, Mayor,    Office of the Building Official,    Dec. 22, 2023..........       510141
     Docket No.: B-    0152P).               City of Salem, 114 North Broad      1238 West Main Street, Salem, VA
     2373).                                  Street, Salem, VA 24153.            24153.
    Roanoke (FEMA     Town of Vinton (23-   The Honorable Bradley E. Grose,     Planning and Zoning Department,     Dec. 22, 2023..........       510131
     Docket No.: B-    03-0152P).            Mayor, Town of Vinton, 311 South    311 South Pollard Street, Vinton,
     2373).                                  Pollard Street, Vinton, VA 24179.   VA 24179.
    Roanoke (FEMA     Unincorporated Areas  Martha B. Hooker, Chair, Roanoke    Roanoke County Community            Dec. 22, 2023..........       510190
     Docket No.: B-    of Roanoke County     County Board of Supervisors, P.O.   Development, 5204 Bernard Drive
     2373).            (23-03-0152P).        Box 29800, Roanoke, VA 24018.       Southwest, Roanoke, VA 24018.
Washington:
    Kittitas (FEMA    City of Cle Elum (21- The Honorable Jay McGowan, Mayor,   City Hall, 119 West 1st Street,     Dec. 8, 2023...........       530096
     Docket No.: B-    10-1313P).            City of Cle Elum, 119 West 1st      Cle Elum, WA 98922.
     2365).                                  Street, Cle Elum, WA 98922.
    Kittitas (FEMA    City of Roslyn (21-   The Honorable Brent Hals, Mayor,    City Hall, 201 South 1st Street,    Dec. 8, 2023...........       530299
     Docket No.: B-    10-1313P).            City of Roslyn, P.O. Box 451,       Roslyn, WA 98941.
     2365).                                  Roslyn, WA 98941.
    Kittitas (FEMA    Unincorporated Areas  Cory Wright, Commissioner,          Kittitas County, Department of      Dec. 8, 2023...........       530095
     Docket No.: B-    of Kittitas County    Kittitas County Board of            Public Works, 411 North Ruby
     2365).            (21-10-1313P).        Commissioners, 205 West 5th         Street, Suite 1, Ellensburg, WA
                                             Avenue Suite 108, Ellensburg, WA    98926.
                                             98926.
Wisconsin:
    Outagamie (FEMA   City of Kaukauna (22- The Honorable Anthony Penterman,    City Hall, 201 West 2nd Street,     Jan. 4, 2024...........       550305
     Docket No.: B-    05-2660P).            Mayor, City of Kaukauna, 144 West   Kaukauna, WI 54130.
     2373).                                  2nd Street, Kaukauna, WI 54130.
    Outagamie (FEMA   Unincorporated Areas  Thomas Nelson, Executive,           Outagamie County Building, 410      Jan. 4, 2024...........       550302
     Docket No.: B-    of Outagamie County   Outagamie County, County            South Walnut Street, Appleton, WI
     2373).            (22-05-2660P).        Building, 410 South Walnut          54911.
                                             Street, Appleton, WI 54911.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2024-03262 Filed 2-15-24; 8:45 am]
BILLING CODE 9110-12-P


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