Changes in Flood Hazard Determinations, 13732-13735 [2024-03722]

Download as PDF 13732 Federal Register / Vol. 89, No. 37 / Friday, February 23, 2024 / Notices accuracy of the Agency’s estimate of the burden of the proposed collection of information, including the validity of the methodology and assumptions used; (c) enhance the quality, utility, and clarity of the information to be collected; and (d) minimize the burden of the collection of information on those who are to respond, including through the use of appropriate automated, electronic, mechanical, or other technological collection techniques or other forms of information technology, e.g., permitting electronic submission of responses. Millicent Brown Wilson, Records Management Branch Chief, Office of the Chief Administrative Officer, Mission Support, Federal Emergency Management Agency, Department of Homeland Security. [FR Doc. 2024–03695 Filed 2–22–24; 8:45 am] BILLING CODE 9111–78–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2024–0002; Internal Agency Docket No. FEMA–B–2413] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to SUMMARY: ddrumheller on DSK120RN23PROD with NOTICES1 State and county Florida: Lake ............... Lake ............... VerDate Sep<11>2014 Location and case No. City of Mount Dora (24–04– 0144P). Unincorporated areas of Lake County (24– 04–0144P). 17:19 Feb 22, 2024 reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Federal Regulations. The currently effective community number is shown in the table below and must be used for all new policies and renewals. DATES: These flood hazard determinations will be finalized on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Mapping and Insurance eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below. The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Nicholas A. Shufro, Deputy Assistant Administrator for Risk Management, Federal Emergency Management Agency, Department of Homeland Security. Chief executive officer of community Community map repository Patrick C. Comiskey, City of Mount Dora Manager, 510 North Baker Street, Mount Dora, FL 32757. Jennifer Barker, Lake County Manager, 315 West Main Street, Tavares, FL 32778. City Hall, 510 North Baker Street, Mount Dora, FL 32757. https://msc.fema.gov/portal/ advanceSearch. May 16, 2024 ..... 120137 Lake County Public Works Department, 323 North Sinclair Avenue, Tavares, FL 32778. https://msc.fema.gov/portal/ advanceSearch. May 16, 2024 ..... 120421 Jkt 262001 PO 00000 Frm 00054 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\23FEN1.SGM 23FEN1 Date of modification Community No. 13733 Federal Register / Vol. 89, No. 37 / Friday, February 23, 2024 / Notices Location and case No. Chief executive officer of community Miami-Dade .... City of North Miami (23–04– 3494P). Monroe ........... Village of Islamorada (24–04– 0111P). Monroe ........... Village of Islamorada (24–04– 0168P). Orange ........... Unincorporated areas of Orange County (23–04– 2986P). Rasha Cameau, City of North Miami Manager, 776 Northeast 125th Street, North Miami, FL 33161. The Honorable Joseph Buddy Pinder III, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. The Honorable Joseph Buddy Pinder III, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. The Honorable Jerry L. Demings, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. Polk ................ City of Lakeland (23–04– 4869P). Polk ................ Unincorporated areas of Polk County (23– 04–4869P). City of Chamblee (23–04– 3034P). State and county Georgia: DeKalb ... ddrumheller on DSK120RN23PROD with NOTICES1 Maine: Hancock ......... City of Ellsworth (22–01– 0657P). Hancock ......... City of Ellsworth (22–01– 0658P). Hancock ......... Town of Amherst (22–01– 0873P). Hancock ......... Town of Blue Hill (22–01– 1014P). Hancock ......... Town of Bucksport (22– 01–1017P). Hancock ......... Town of Dedham (22–01– 1013P). Hancock ......... Town of Eastbrook (22– 01–0871P). Hancock ......... Town of Franklin (22–01– 1012P). Hancock ......... Town of Gouldsboro (22–01– 1019P). VerDate Sep<11>2014 17:19 Feb 22, 2024 Shawn Sherrouse, City of Lakeland Manager, 228 South Massachusetts Avenue, Lakeland, FL 33801. Bill Beasley, Polk County Manager, 330 West Church Street, Bartow, FL 33831. The Honorable Brian K. Mock, Mayor, City of Chamblee, 3518 Broad Street, Chamblee, GA 30341. Glenn Moshier, Manager, City of Ellsworth, 1 City Hall Plaza, Ellsworth, ME 04605. Glenn Moshier, Manager, City of Ellsworth, 1 City Hall Plaza, Ellsworth, ME 04605. Westley Ellington, Selectman, Town of Amherst, P.O. Box 40, Aurora, ME 04408. Ellen Best, Chair, Town of Blue Hill Select Board, 18 Union Street, Blue Hill, ME 04614. The Honorable Peter L. Stewart, Mayor, Town of Bucksport, 766 State Route 46, Bucksport, ME 04416. Peter Merritt, Chair, Town of Dedham Selectmen, 2073 Main Road, Suite A, Dedham, ME 04429. Julie Curtis, First Selectman, Town of Eastbrook Board of Selectmen, 959 Eastbrook Road, Eastbrook, ME 04634. Dawn R. Carter, Chair, Town of Franklin Select Board, P.O. Box 206, Franklin, ME 04634. Eve Wilkinson, Manager, Town of Gouldsboro, P.O. Box 68, Prospect Harbor, ME 04669. Jkt 262001 PO 00000 Community map repository Online location of letter of map revision Date of modification Community No. Building Department, 12340 Northeast 8th Avenue, North Miami, FL 33161. https://msc.fema.gov/portal/ advanceSearch. Apr. 29, 2024 ..... 120655 Building Department, 86800 Overseas Highway, Islamorada, FL 33036. https://msc.fema.gov/portal/ advanceSearch. May 22, 2024 ..... 120424 Building Department, 86800 Overseas Highway, Islamorada, FL 33036. https://msc.fema.gov/portal/ advanceSearch. May 24, 2024 ..... 120424 Orange County Public Works Department, Stormwater Management Division, 4200 South John Young Parkway, Orlando, FL 32839. Public Works Division, 407 Fairway Avenue, Lakeland, FL 33801. https://msc.fema.gov/portal/ advanceSearch. May 20, 2024 ..... 120179 https://msc.fema.gov/portal/ advanceSearch. May 23, 2024 ..... 120267 Polk County Land Development Division, 330 West Church Street, Bartow, FL 33831. City Hall, 3518 Broad Street, Chamblee, GA 30341. https://msc.fema.gov/portal/ advanceSearch. May 23, 2024 ..... 120261 https://msc.fema.gov/portal/ advanceSearch. May 17, 2024 ..... 130066 City Hall, 1 City Hall Plaza, Ellsworth, ME 04605. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230066 City Hall, 1 City Hall Plaza, Ellsworth, ME 04605. https://msc.fema.gov/portal/ advanceSearch. Jul. 8, 2024 ........ 230066 Town Hall, 572 Airline Road, Aurora, ME 04605. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230272 Town Hall, 18 Union Street, Blue Hill, ME 04614. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230274 Town Hall, 50 Main Street, Bucksport, ME 04416. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230065 Town Hall, 2073 Main Road, Suite A, Dedham, ME 04429. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230279 Town Hall, 959 Eastbrook Road, Eastbrook, ME 04634. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230281 Town Hall, 34 Main Street, Franklin, ME 04634. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230282 Town Hall, 59 Main Street, Prospect Harbor, ME 04669. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230283 Frm 00055 Fmt 4703 Sfmt 4703 E:\FR\FM\23FEN1.SGM 23FEN1 13734 Federal Register / Vol. 89, No. 37 / Friday, February 23, 2024 / Notices Location and case No. Chief executive officer of community Community map repository Hancock ......... Town of Hancock (22–01– 1012P). Town Hall, 18 Point Road, Hancock, ME 04640. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230284 Hancock ......... Town of Mariaville (22– 01–0872P). Town Hall, 1686 Mariaville Road, Mariaville, ME 04605. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230286 Hancock ......... Town of Mariaville (22– 01–0873P). Town Hall, 1686 Mariaville Road, Mariaville, ME 04605. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230286 Hancock ......... Town of Orland (22–01– 1018P). Town Hall, 25 School House Road, Orland, ME 04472. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230288 Hancock ......... Town of Osborn (22–01– 0871P). Town Hall, 197 Moose Hill Road, Osborn, ME 04605. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230595 Hancock ......... Town of Otis (22–01– 1013P). Town Hall, 132 Otis Road, Otis, ME 04605. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230289 Hancock ......... Town of Penobscot (22–01– 1014P). Town Hall, 1 Southern Bay Road, Penobscot, ME 04476. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230290 Hancock ......... Town of Sullivan (22–01– 1019P). Town Hall, 1888 U.S. Highway 1, Sullivan, ME 04664. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230295 Hancock ......... Town of Surry (22–01– 0658P). Town Hall, 741 North Bend Road, Surry, ME 04684. https://msc.fema.gov/portal/ advanceSearch. Jul. 8, 2024 ........ 230296 Hancock ......... Town of Surry (22–01– 1014P). Town Hall, 741 North Bend Road, Surry, ME 04684. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230296 Hancock ......... Town of Waltham (22–01– 0871P). Waltham Municipal Building, 1520 Waltham Road, Waltham, ME 04605. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230301 Hancock ......... Town of Waltham (22–01– 1010P). Waltham Municipal Building, 1520 Waltham Road, Waltham, ME 04605. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230301 Hancock ......... Township of Fletcher’s Landing (22– 01–1012P). Land Use Planning Commission, Harlow Building, 4th Floor, 18 Elkins Lane, Augusta, ME 04333. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230458 Hancock ......... Township of T07 SD (22–01– 1019P). John Bridges Jr., Chair, Town of Hancock Select Board, P.O. Box 68, Hancock, ME 04640. Ross Edgecomb, Chair, Town of Mariaville Select Board, 1686 Mariaville Road, Mariaville, ME 04605. Ross Edgecomb, Chair, Town of Mariaville Select Board, 1686 Mariaville Road, Mariaville, ME 04605. Edward Rankin, Sr., Chair, Town of Orland Board of Selectmen, P.O. Box 67, Orland, ME 04472. Greg Bassett, First Selectman, Town of Osborn Board of Selectmen, 197 Moose Hill Road, Osborn, ME 04605. James Dunn, Selectman, Town of Otis Select Board, 132 Otis Road, Otis, ME 04605. Harold Hatch, Chair, Town of Penobscot Select Board, P.O. Box 4, Penobscot, ME 04476. Ray Weintraub, Manager, Town of Sullivan, 1888 U.S. Highway 1, Sullivan, ME 04664. Mary Allen, Chair, Town of Surry Board of Selectmen, 741 North Bend Road, Surry, ME 04684. Mary Allen, Chair, Town of Surry Board of Selectmen, 741 North Bend Road, Surry, ME 04684. Stephen Jordan, First Selectman, Town of Waltham Board of Selectmen, 1520 Waltham Road, Waltham, ME 04605. Stephen Jordan, First Selectman, Town of Waltham Board of Selectmen, 1520 Waltham Road, Waltham, ME 04605. Stacie R. Beyer, Executive Director, Maine Land Use Planning Commission, Township of Fletchers Landing, Harlow Building, 4th Floor, 18 Elkins Lane, Augusta, ME 04333. Stacie R. Beyer, Executive Director, Maine Land Use Planning Commission, Township of T07 SD, Harlow Building, 4th Floor, 18 Elkins Lane, Augusta, ME 04333. Land Use Planning Commission, Harlow Building, 4th Floor, 18 Elkins Lane, Augusta, ME 04333. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230598 ddrumheller on DSK120RN23PROD with NOTICES1 State and county VerDate Sep<11>2014 17:19 Feb 22, 2024 Jkt 262001 PO 00000 Frm 00056 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\23FEN1.SGM 23FEN1 Date of modification Community No. 13735 Federal Register / Vol. 89, No. 37 / Friday, February 23, 2024 / Notices Location and case No. Chief executive officer of community Community map repository Hancock ......... Township of T09 SD (22–01– 1012P). Land Use Planning Commission, Harlow Building, 4th Floor, 18 Elkins Lane, Augusta, ME 04333. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230704 Hancock ......... Township of T10 SD (22–01– 1019P). Land Use Planning Commission, Harlow Building, 4th Floor, 18 Elkins Lane, Augusta, ME 04333. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230599 Hancock ......... Township of T32 MD (22–01– 0873P). Stacie R. Beyer, Executive Director, Maine Land Use Planning Commission, Township of T09 SD, Harlow Building, 4th Floor, 18 Elkins Lane, Augusta, ME 04333. Stacie R. Beyer, Executive Director, Maine Land Use Planning Commission, Harlow Building, 4th Floor, 18 Elkins Lane, Augusta, ME 04333. Stacie Beyer, Land Use Planning Commission Director, Maine Department of Agriculture, Conservation & Forestry, 22 State House Station, 18 Elkins Lane, Augusta, ME 04333. Land Use Planning Commission, 22 State House Station, 18 Elkins Lane, Augusta, ME 04333. https://msc.fema.gov/portal/ advanceSearch. May 31, 2024 ..... 230706 State and county [FR Doc. 2024–03722 Filed 2–22–24; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT [Docket No. FR–7080–N–11] 30-Day Notice of Proposed Information Collection: Quality Control Requirements for Direct Endorsement Lenders; OMB Control No.: 2502–0600 Office of Policy Development and Research, Chief Data Officer, HUD. ACTION: Notice. AGENCY: HUD is seeking approval from the Office of Management and Budget (OMB) for the information collection described below. In accordance with the Paperwork Reduction Act, HUD is requesting comment from all interested parties on the proposed collection of information. The purpose of this notice is to allow for an additional 30 days of public comment. DATES: Comments Due Date: March 25, 2024. ADDRESSES: Interested persons are invited to submit comments regarding this proposal. Written comments and recommendations for the proposed information collection should be sent within 30 days of publication of this notice to www.reginfo.gov/public/do/ PRAMain. Find this particular information collection by selecting ‘‘Currently under 30-day Review—Open for Public Comments’’ or by using the search function. Interested persons are also invited to submit comments regarding this proposal and comments should refer to the proposal by name and/or OMB Control Number and ddrumheller on DSK120RN23PROD with NOTICES1 SUMMARY: VerDate Sep<11>2014 17:19 Feb 22, 2024 Jkt 262001 Online location of letter of map revision should be sent to: Colette Pollard, Clearance Officer, REE, Department of Housing and Urban Development, 451 7th Street SW, Room 8210, Washington, DC 20410–5000; email PaperworkReductionActOffice@ hud.gov. FOR FURTHER INFORMATION CONTACT: Colette Pollard, Reports Management Officer, REE, Department of Housing and Urban Development, 451 7th Street SW, Washington, DC 20410; email Colette Pollard at Colette.Pollard@ hud.gov, telephone (202) 402–3400. This is not a toll-free number. HUD welcomes and is prepared to receive calls from individuals who are deaf or hard of hearing, as well as individuals with speech or communication disabilities. To learn more about how to make an accessible telephone call, please visit https://www.fcc.gov/ consumers/guides/telecommunicationsrelay-service-trs. Copies of available documents submitted to OMB may be obtained from Ms. Pollard. SUPPLEMENTARY INFORMATION: This notice informs the public that HUD is seeking approval from OMB for the information collection described in Section A. The Federal Register notice that solicited public comment on the information collection for a period of 60 days was published on July 27, 2023 at 88 FR 48491. A. Overview of Information Collection Title of Information Collection: Quality Control Requirements for Direct Endorsement Lenders. OMB Approval Number: 2502–0600. Type of Request: Extension of currently approved collection. Form Number: Not Applicable. PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 Date of modification Community No. Description of the need for the information and proposed use: Per 24 CFR 202.8(a)(3), a Direct Endorsement (DE) lender that sponsors third party originators (TPOs) is, ‘‘responsible to the Secretary for the actions of its third party originators or mortgagees in originating loans or mortgages, unless applicable law or regulation requires specific knowledge on the part of the party to be held responsible.’’ As a result, DE lenders are responsible for conducting quality control reviews on TPO originations of FHA-insured mortgage loans and ensuring that their Quality Control Plans contain this oversight provision. This creates an information collection burden on DE lenders, since these institutions must also conduct quality control on loans they originate and underwrite. DE lenders must conduct quality control reviews on a sample of loans that they originate or underwrite, including loans originated by TPOs. For the purposes of this information collection, it is assumed that the number of loans reviewed by each DE lender will comply with the Sample Size Standard and Sample Composition Standard described in HUD Handbook 4000.1, Section V.A.3.a. In addition, under 24 CFR 203.255(c) and (e), HUD conducts both pre- and post-endorsement reviews of loans submitted for FHA insurance by DE lenders. As part of those reviews, the Secretary is authorized to determine if there is any information indicating that any certification or required document is false, misleading, or constitutes fraud or misrepresentation on the part of any party, or that the mortgage fails to meet a statutory or regulatory requirement. In order to assist the Secretary with this E:\FR\FM\23FEN1.SGM 23FEN1

Agencies

[Federal Register Volume 89, Number 37 (Friday, February 23, 2024)]
[Notices]
[Pages 13732-13735]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-03722]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2024-0002; Internal Agency Docket No. FEMA-B-2413]


Changes in Flood Hazard Determinations

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

ACTION: Notice.

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

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

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

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

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

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

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

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

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            Chief executive officer of                                    Online location of letter of map                            Community
         State and county          Location and case No.             community               Community map repository                 revision                Date of modification       No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Florida:
    Lake.........................  City of Mount Dora     Patrick C. Comiskey, City of    City Hall, 510 North Baker     https://msc.fema.gov/portal/        May 16, 2024..........       120137
                                    (24-04-0144P).         Mount Dora Manager, 510 North   Street, Mount Dora, FL         advanceSearch.
                                                           Baker Street, Mount Dora, FL    32757.
                                                           32757.
    Lake.........................  Unincorporated areas   Jennifer Barker, Lake County    Lake County Public Works       https://msc.fema.gov/portal/        May 16, 2024..........       120421
                                    of Lake County (24-    Manager, 315 West Main          Department, 323 North          advanceSearch.
                                    04-0144P).             Street, Tavares, FL 32778.      Sinclair Avenue, Tavares, FL
                                                                                           32778.

[[Page 13733]]

 
    Miami-Dade...................  City of North Miami    Rasha Cameau, City of North     Building Department, 12340     https://msc.fema.gov/portal/        Apr. 29, 2024.........       120655
                                    (23-04-3494P).         Miami Manager, 776 Northeast    Northeast 8th Avenue, North    advanceSearch.
                                                           125th Street, North Miami, FL   Miami, FL 33161.
                                                           33161.
    Monroe.......................  Village of Islamorada  The Honorable Joseph Buddy      Building Department, 86800     https://msc.fema.gov/portal/        May 22, 2024..........       120424
                                    (24-04-0111P).         Pinder III, Mayor, Village of   Overseas Highway,              advanceSearch.
                                                           Islamorada, 86800 Overseas      Islamorada, FL 33036.
                                                           Highway, Islamorada, FL
                                                           33036.
    Monroe.......................  Village of Islamorada  The Honorable Joseph Buddy      Building Department, 86800     https://msc.fema.gov/portal/        May 24, 2024..........       120424
                                    (24-04-0168P).         Pinder III, Mayor, Village of   Overseas Highway,              advanceSearch.
                                                           Islamorada, 86800 Overseas      Islamorada, FL 33036.
                                                           Highway, Islamorada, FL
                                                           33036.
    Orange.......................  Unincorporated areas   The Honorable Jerry L.          Orange County Public Works     https://msc.fema.gov/portal/        May 20, 2024..........       120179
                                    of Orange County (23-  Demings, Mayor, Orange          Department, Stormwater         advanceSearch.
                                    04-2986P).             County, 201 South Rosalind      Management Division, 4200
                                                           Avenue, 5th Floor, Orlando,     South John Young Parkway,
                                                           FL 32801.                       Orlando, FL 32839.
    Polk.........................  City of Lakeland (23-  Shawn Sherrouse, City of        Public Works Division, 407     https://msc.fema.gov/portal/        May 23, 2024..........       120267
                                    04-4869P).             Lakeland Manager, 228 South     Fairway Avenue, Lakeland, FL   advanceSearch.
                                                           Massachusetts Avenue,           33801.
                                                           Lakeland, FL 33801.
    Polk.........................  Unincorporated areas   Bill Beasley, Polk County       Polk County Land Development   https://msc.fema.gov/portal/        May 23, 2024..........       120261
                                    of Polk County (23-    Manager, 330 West Church        Division, 330 West Church      advanceSearch.
                                    04-4869P).             Street, Bartow, FL 33831.       Street, Bartow, FL 33831.
Georgia: DeKalb..................  City of Chamblee (23-  The Honorable Brian K. Mock,    City Hall, 3518 Broad Street,  https://msc.fema.gov/portal/        May 17, 2024..........       130066
                                    04-3034P).             Mayor, City of Chamblee, 3518   Chamblee, GA 30341.            advanceSearch.
                                                           Broad Street, Chamblee, GA
                                                           30341.
Maine:
    Hancock......................  City of Ellsworth (22- Glenn Moshier, Manager, City    City Hall, 1 City Hall Plaza,  https://msc.fema.gov/portal/        May 31, 2024..........       230066
                                    01-0657P).             of Ellsworth, 1 City Hall       Ellsworth, ME 04605.           advanceSearch.
                                                           Plaza, Ellsworth, ME 04605.
    Hancock......................  City of Ellsworth (22- Glenn Moshier, Manager, City    City Hall, 1 City Hall Plaza,  https://msc.fema.gov/portal/        Jul. 8, 2024..........       230066
                                    01-0658P).             of Ellsworth, 1 City Hall       Ellsworth, ME 04605.           advanceSearch.
                                                           Plaza, Ellsworth, ME 04605.
    Hancock......................  Town of Amherst (22-   Westley Ellington, Selectman,   Town Hall, 572 Airline Road,   https://msc.fema.gov/portal/        May 31, 2024..........       230272
                                    01-0873P).             Town of Amherst, P.O. Box 40,   Aurora, ME 04605.              advanceSearch.
                                                           Aurora, ME 04408.
    Hancock......................  Town of Blue Hill (22- Ellen Best, Chair, Town of      Town Hall, 18 Union Street,    https://msc.fema.gov/portal/        May 31, 2024..........       230274
                                    01-1014P).             Blue Hill Select Board, 18      Blue Hill, ME 04614.           advanceSearch.
                                                           Union Street, Blue Hill, ME
                                                           04614.
    Hancock......................  Town of Bucksport (22- The Honorable Peter L.          Town Hall, 50 Main Street,     https://msc.fema.gov/portal/        May 31, 2024..........       230065
                                    01-1017P).             Stewart, Mayor, Town of         Bucksport, ME 04416.           advanceSearch.
                                                           Bucksport, 766 State Route
                                                           46, Bucksport, ME 04416.
    Hancock......................  Town of Dedham (22-01- Peter Merritt, Chair, Town of   Town Hall, 2073 Main Road,     https://msc.fema.gov/portal/        May 31, 2024..........       230279
                                    1013P).                Dedham Selectmen, 2073 Main     Suite A, Dedham, ME 04429.     advanceSearch.
                                                           Road, Suite A, Dedham, ME
                                                           04429.
    Hancock......................  Town of Eastbrook (22- Julie Curtis, First Selectman,  Town Hall, 959 Eastbrook       https://msc.fema.gov/portal/        May 31, 2024..........       230281
                                    01-0871P).             Town of Eastbrook Board of      Road, Eastbrook, ME 04634.     advanceSearch.
                                                           Selectmen, 959 Eastbrook
                                                           Road, Eastbrook, ME 04634.
    Hancock......................  Town of Franklin (22-  Dawn R. Carter, Chair, Town of  Town Hall, 34 Main Street,     https://msc.fema.gov/portal/        May 31, 2024..........       230282
                                    01-1012P).             Franklin Select Board, P.O.     Franklin, ME 04634.            advanceSearch.
                                                           Box 206, Franklin, ME 04634.
    Hancock......................  Town of Gouldsboro     Eve Wilkinson, Manager, Town    Town Hall, 59 Main Street,     https://msc.fema.gov/portal/        May 31, 2024..........       230283
                                    (22-01-1019P).         of Gouldsboro, P.O. Box 68,     Prospect Harbor, ME 04669.     advanceSearch.
                                                           Prospect Harbor, ME 04669.

[[Page 13734]]

 
    Hancock......................  Town of Hancock (22-   John Bridges Jr., Chair, Town   Town Hall, 18 Point Road,      https://msc.fema.gov/portal/        May 31, 2024..........       230284
                                    01-1012P).             of Hancock Select Board, P.O.   Hancock, ME 04640.             advanceSearch.
                                                           Box 68, Hancock, ME 04640.
    Hancock......................  Town of Mariaville     Ross Edgecomb, Chair, Town of   Town Hall, 1686 Mariaville     https://msc.fema.gov/portal/        May 31, 2024..........       230286
                                    (22-01-0872P).         Mariaville Select Board, 1686   Road, Mariaville, ME 04605.    advanceSearch.
                                                           Mariaville Road, Mariaville,
                                                           ME 04605.
    Hancock......................  Town of Mariaville     Ross Edgecomb, Chair, Town of   Town Hall, 1686 Mariaville     https://msc.fema.gov/portal/        May 31, 2024..........       230286
                                    (22-01-0873P).         Mariaville Select Board, 1686   Road, Mariaville, ME 04605.    advanceSearch.
                                                           Mariaville Road, Mariaville,
                                                           ME 04605.
    Hancock......................  Town of Orland (22-01- Edward Rankin, Sr., Chair,      Town Hall, 25 School House     https://msc.fema.gov/portal/        May 31, 2024..........       230288
                                    1018P).                Town of Orland Board of         Road, Orland, ME 04472.        advanceSearch.
                                                           Selectmen, P.O. Box 67,
                                                           Orland, ME 04472.
    Hancock......................  Town of Osborn (22-01- Greg Bassett, First Selectman,  Town Hall, 197 Moose Hill      https://msc.fema.gov/portal/        May 31, 2024..........       230595
                                    0871P).                Town of Osborn Board of         Road, Osborn, ME 04605.        advanceSearch.
                                                           Selectmen, 197 Moose Hill
                                                           Road, Osborn, ME 04605.
    Hancock......................  Town of Otis (22-01-   James Dunn, Selectman, Town of  Town Hall, 132 Otis Road,      https://msc.fema.gov/portal/        May 31, 2024..........       230289
                                    1013P).                Otis Select Board, 132 Otis     Otis, ME 04605.                advanceSearch.
                                                           Road, Otis, ME 04605.
    Hancock......................  Town of Penobscot (22- Harold Hatch, Chair, Town of    Town Hall, 1 Southern Bay      https://msc.fema.gov/portal/        May 31, 2024..........       230290
                                    01-1014P).             Penobscot Select Board, P.O.    Road, Penobscot, ME 04476.     advanceSearch.
                                                           Box 4, Penobscot, ME 04476.
    Hancock......................  Town of Sullivan (22-  Ray Weintraub, Manager, Town    Town Hall, 1888 U.S. Highway   https://msc.fema.gov/portal/        May 31, 2024..........       230295
                                    01-1019P).             of Sullivan, 1888 U.S.          1, Sullivan, ME 04664.         advanceSearch.
                                                           Highway 1, Sullivan, ME
                                                           04664.
    Hancock......................  Town of Surry (22-01-  Mary Allen, Chair, Town of      Town Hall, 741 North Bend      https://msc.fema.gov/portal/        Jul. 8, 2024..........       230296
                                    0658P).                Surry Board of Selectmen, 741   Road, Surry, ME 04684.         advanceSearch.
                                                           North Bend Road, Surry, ME
                                                           04684.
    Hancock......................  Town of Surry (22-01-  Mary Allen, Chair, Town of      Town Hall, 741 North Bend      https://msc.fema.gov/portal/        May 31, 2024..........       230296
                                    1014P).                Surry Board of Selectmen, 741   Road, Surry, ME 04684.         advanceSearch.
                                                           North Bend Road, Surry, ME
                                                           04684.
    Hancock......................  Town of Waltham (22-   Stephen Jordan, First           Waltham Municipal Building,    https://msc.fema.gov/portal/        May 31, 2024..........       230301
                                    01-0871P).             Selectman, Town of Waltham      1520 Waltham Road, Waltham,    advanceSearch.
                                                           Board of Selectmen, 1520        ME 04605.
                                                           Waltham Road, Waltham, ME
                                                           04605.
    Hancock......................  Town of Waltham (22-   Stephen Jordan, First           Waltham Municipal Building,    https://msc.fema.gov/portal/        May 31, 2024..........       230301
                                    01-1010P).             Selectman, Town of Waltham      1520 Waltham Road, Waltham,    advanceSearch.
                                                           Board of Selectmen, 1520        ME 04605.
                                                           Waltham Road, Waltham, ME
                                                           04605.
    Hancock......................  Township of            Stacie R. Beyer, Executive      Land Use Planning Commission,  https://msc.fema.gov/portal/        May 31, 2024..........       230458
                                    Fletcher's Landing     Director, Maine Land Use        Harlow Building, 4th Floor,    advanceSearch.
                                    (22-01-1012P).         Planning Commission, Township   18 Elkins Lane, Augusta, ME
                                                           of Fletchers Landing, Harlow    04333.
                                                           Building, 4th Floor, 18
                                                           Elkins Lane, Augusta, ME
                                                           04333.
    Hancock......................  Township of T07 SD     Stacie R. Beyer, Executive      Land Use Planning Commission,  https://msc.fema.gov/portal/        May 31, 2024..........       230598
                                    (22-01-1019P).         Director, Maine Land Use        Harlow Building, 4th Floor,    advanceSearch.
                                                           Planning Commission, Township   18 Elkins Lane, Augusta, ME
                                                           of T07 SD, Harlow Building,     04333.
                                                           4th Floor, 18 Elkins Lane,
                                                           Augusta, ME 04333.

[[Page 13735]]

 
    Hancock......................  Township of T09 SD     Stacie R. Beyer, Executive      Land Use Planning Commission,  https://msc.fema.gov/portal/        May 31, 2024..........       230704
                                    (22-01-1012P).         Director, Maine Land Use        Harlow Building, 4th Floor,    advanceSearch.
                                                           Planning Commission, Township   18 Elkins Lane, Augusta, ME
                                                           of T09 SD, Harlow Building,     04333.
                                                           4th Floor, 18 Elkins Lane,
                                                           Augusta, ME 04333.
    Hancock......................  Township of T10 SD     Stacie R. Beyer, Executive      Land Use Planning Commission,  https://msc.fema.gov/portal/        May 31, 2024..........       230599
                                    (22-01-1019P).         Director, Maine Land Use        Harlow Building, 4th Floor,    advanceSearch.
                                                           Planning Commission, Harlow     18 Elkins Lane, Augusta, ME
                                                           Building, 4th Floor, 18         04333.
                                                           Elkins Lane, Augusta, ME
                                                           04333.
    Hancock......................  Township of T32 MD     Stacie Beyer, Land Use          Land Use Planning Commission,  https://msc.fema.gov/portal/        May 31, 2024..........       230706
                                    (22-01-0873P).         Planning Commission Director,   22 State House Station, 18     advanceSearch.
                                                           Maine Department of             Elkins Lane, Augusta, ME
                                                           Agriculture, Conservation &     04333.
                                                           Forestry, 22 State House
                                                           Station, 18 Elkins Lane,
                                                           Augusta, ME 04333.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2024-03722 Filed 2-22-24; 8:45 am]
BILLING CODE 9110-12-P


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