Changes in Flood Hazard Determinations, 20228-20230 [2024-05965]

Download as PDF 20228 Federal Register / Vol. 89, No. 56 / Thursday, March 21, 2024 / Notices Community Community map repository address Township of Parsippany-Troy Hills ........................................................... Parsippany-Troy Hills Township Hall, 1001 Parsippany Boulevard, Parsippany, NJ 07054. Pequannock Township Department of Public Works, 99 Alexander Avenue, Pompton Plains, NJ 07444. Township of Pequannock ......................................................................... [FR Doc. 2024–05966 Filed 3–20–24; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2024–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. SUMMARY: Each LOMR was finalized as in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address DATES: State and county lotter on DSK11XQN23PROD with NOTICES1 Arkansas: Washington (FEMA Docket No.: B–2401). Connecticut: Middlesex (FEMA Docket No.: B– 2395). Delaware: New Castle (FEMA Docket No.: B–2401). District of Columbia: Washington, DC (FEMA Docket No.: B–2395). Florida: Charlotte (FEMA Docket No.: B–2391). VerDate Sep<11>2014 Location and case No. City of Fayetteville (23–06–0884P). Town of Old Saybrook (23–01– 0694P). Unincorporated areas of New Castle County (23–03– 0137P). District of Columbia (23–03–0624P). Unincorporated areas of Charlotte County (23–04–3477P). 18:22 Mar 20, 2024 Jkt 262001 listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Mapping and Insurance eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard information is the basis for the floodplain management measures that Chief executive officer of community 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. Community map repository Date of modification Community No. The Honorable Lioneld Jordan, Mayor, City of Fayetteville, 113 West Mountain Street, Fayetteville, AR 72701. Carl P. Fortuna Jr., First Selectman, Town of Old Saybrook Board of Selectmen, 302 Main Street, Old Saybrook, CT 06475. Matthew Meyer, New Castle County Executive, 87 Read’s Way, New Castle, DE 19720. City Hall, 113 West Mountain Street, Fayetteville, AR 72701. Feb. 20, 2024 ....... 050216 Planning Department, 302 Main Street, Old Saybrook, CT 06475. Feb. 23, 2024 ....... 090069 New Castle County, Government Center, 87 Read’s Way, New Castle, DE 19720. Feb. 15, 2024 ....... 105085 The Honorable Muriel Bowser, Mayor, District of Columbia, 1350 Pennsylvania Avenue Northwest, Washington, DC 20004. Bill Truex, Chair, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. Department of Energy and Environment, 1200 1st Street Northeast, 5th Floor, Washington, DC 20002. Mar. 4, 2024 ......... 110001 Charlotte County, Building Department, 18400 Murdock Circle, Port Charlotte, FL 33948. Feb. 20, 2024 ....... 120061 PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 E:\FR\FM\21MRN1.SGM 21MRN1 20229 Federal Register / Vol. 89, No. 56 / Thursday, March 21, 2024 / Notices State and county Location and case No. lotter on DSK11XQN23PROD with NOTICES1 Hillsborough City of Tampa (23– (FEMA Docket 04–4679P). No.: B–2395). Lee (FEMA Dock- Unincorporated areas et No.: B–2391). of Lee County (23– 04–3477P). Manatee (FEMA Unincorporated areas Docket No.: B– of Manatee County 2391). (23–04–3710P). Monroe (FEMA Unincorporated areas Docket No.: B– of Monroe County 2391). (23–04–5435P). Monroe (FEMA Docket No.: B– 2391). Unincorporated areas of Monroe County (23–04–5436P). Monroe (FEMA Docket No.: B– 2391). Unincorporated areas of Monroe County (23–04–5437P). Monroe (FEMA Docket No.: B– 2395). Unincorporated areas of Monroe County (23–04–5520P). Monroe (FEMA Docket No.: B– 2391). Village of Islamorada (23–04–5402P). Monroe (FEMA Docket No.: B– 2395). Village of Islamorada (23–04–5499P). Orange (FEMA Docket No.: B– 2391). Osceola (FEMA Docket No.: B– 2395). Georgia: Fannin (FEMA Docket No.: B–2395). Massachusetts: Middlesex (FEMA Docket No.: B– 2401). Middlesex (FEMA Docket No.: B– 2401). Oklahoma: Tulsa (FEMA Docket No.: B–2395). Tulsa (FEMA Docket No.: B– 2395). Tulsa (FEMA Docket No.: B– 2395). Tennessee: Wilson (FEMA Docket No.: B–2395). City of Orlando (23– 04–3675P). Wilson (FEMA Docket No.: B– 2395). Texas: Collin (FEMA Docket No.: B– 2401). Collin (FEMA Docket No.: B– 2391). Dallas (FEMA Docket No.: B– 2401). Denton (FEMA Docket No.: B– 2401). Unincorporated areas of Wilson County (22–04–5900P). VerDate Sep<11>2014 Unincorporated areas of Osceola County (23–04–0702P). City of Blue Ridge (22–04–4037P). City of Lowell (23– 01–0132P). Town of Chelmsford (23–01–0132P). City of Jenks (23– 06–0740P). City of Tulsa (23–06– 0740P). Muscogee (Creek) Nation (23–06– 0740P). City of Lebanon (22– 04–5900P). City of Celina (23– 06–0718P). City of Plano (23–06– 1596P). City of Dallas (23– 06–1122P). Town of Argyle (23– 06–1120P). 18:22 Mar 20, 2024 Jkt 262001 Chief executive officer of community Community map repository Date of modification The Honorable Jane Castor, Mayor, City of Tampa, 306 East Jackson Street, Tampa, FL 33602. Dave Harner, Manager, Lee County, P.O. Box 398, Fort Myers, FL 33901. Lee Washington, Manatee County Administrator, 1112 Manatee Avenue, West Bradenton, FL 34205. The Honorable Craig Cates, Mayor, Monroe County, Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Craig Cates, Mayor, Monroe County, Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Craig Cates, Mayor, Monroe County, Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Craig Cates, Mayor, Monroe County, Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable 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 Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32801. Don Fisher, Manager, Osceola County, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741. The Honorable Rhonda Haight, Mayor, City of Blue Ridge, 480 West 1st Street, Blue Ridge, GA 30513. Thomas A. Golden, Jr., Manager, City of Lowell, 375 Merrimack Street, 2nd Floor, Room 43, Lowell, MA 01852. Building Department, 1400 North Boulevard, Tampa, FL 33607. Feb. 20, 2024 ....... 120114 Lee County, Community Development Department, 1500 Monroe Street, Fort Myers, FL 33901. Manatee County, Administration Building, 1112 Manatee Avenue, West Bradenton, FL 34205. Monroe County, Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Feb. 20, 2024 ....... 125124 Feb. 29, 2024 ....... 120153 Feb. 28, 2024 ....... 125129 Monroe County, Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Feb. 29, 2024 ....... 125129 Monroe County, Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Feb. 28, 2024 ....... 125129 Monroe County, Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Mar. 1, 2024 ......... 125129 Building Department, 86800 Overseas Highway, Islamorada, FL 33036. Feb. 26, 2024 ....... 120424 Building Department, 86800 Overseas Highway, Islamorada, FL 33036. Mar. 1, 2024 ......... 120424 Public Works Department, Engineering Division, 400 South Orange Avenue, 8th Floor, Orlando, FL 32801. Osceola County, Public Works Department, 1 Courthouse Square, Suite 3100, Kissimmee, FL 34741. City Hall, 480 West 1st Street, Blue Ridge, GA 30513. Feb. 26, 2024 ....... 120186 Mar. 1, 2024 ......... 120189 Feb. 22, 2024 ....... 130445 Fire Department Administration Office, 99 Moody Street, Lowell, MA 01852. Feb. 23, 2024 ....... 250201 Paul Cohen, Manager, Town of Chelmsford, 50 Billerica Road, Chelmsford, MA 01824. The Honorable Cory Box, Mayor, City of Jenks, P.O. Box 2007, Jenks, OK 74037. The Honorable G.T. Bynum, Mayor, City of Tulsa, 175 East 2nd Street, Suite 15–87, Tulsa, OK 74103. David Hill, Principal Chief, Muscogee (Creek) Nation, P.O. Box 580, Okmulgee, OK 74447. The Honorable Rick Bell, Mayor, City of Lebanon, 200 North Castle Heights Avenue, Lebanon, TN 37087. The Honorable Randall Hutto, Mayor, Wilson County, 228 East Main Street, Lebanon, TN 37087. Community Development Department, 50 Billerica Road, Chelmsford, MA 01824. City Hall, 211 North Elm Street, Jenks, OK 74037. Feb. 23, 2024 ....... 250188 Feb. 15, 2024 ....... 400209 City Hall, 175 East 2nd Street, Suite 450, Tulsa, OK 74103. Feb. 15, 2024 ....... 405381 Muscogee (Creek) Nation, 1000 OK– 56, Okmulgee, OK 74447. Feb. 15, 2024 ....... 405384 Engineering Department, 200 North Castle Heights Avenue, Lebanon, TN 37087. Feb. 15, 2024 ....... 470208 Wilson County, Engineering Department, 228 East Main Street Lebanon, TN 37087. Feb. 15, 2024 ....... 470207 The Honorable Ryan Tubbs, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009. The Honorable John B. Muns, Mayor, City of Plano, 1520 K Avenue, Plano, TX 75074. The Honorable Eric Johnson, Mayor, City of Dallas, 1500 Marilla Street, Suite 5EN, Dallas, TX 75201. The Honorable Rick Bradford, Mayor, Town of Argyle, P.O. Box 609, Argyle, TX 76226. City Hall, 142 North Ohio Street, Celina, TX 75009. Feb. 20, 2024 ....... 480133 Engineering Department, 1520 K Avenue, Plano, TX 75074. Feb. 26, 2024 ....... 480140 Floodplain Management Department, 2245 Irving Boulevard, 2nd Floor, Dallas, TX 75207. Town Hall, 308 Denton Street, Argyle, TX 76226. Mar. 4, 2024 ......... 480171 Mar. 1, 2024 ......... 480775 PO 00000 Frm 00069 Fmt 4703 Sfmt 4703 E:\FR\FM\21MRN1.SGM 21MRN1 Community No. 20230 Federal Register / Vol. 89, No. 56 / Thursday, March 21, 2024 / Notices State and county Location and case No. Denton (FEMA Docket No.: B– 2401). Town of Flower Mound (23–06– 1120P). Grayson (FEMA Docket No.: B– 2401). Harris (FEMA Docket No.: B– 2401). Midland (FEMA Docket No.: B– 2391). Palo Pinto (FEMA Docket No.: B– 2395). City of Denison (23– 06–0905P). Parker (FEMA Docket No.: B– 2395). Parker (FEMA Docket No.: B– 2395). Tarrant (FEMA Docket No.: B– 2391). Tarrant (FEMA Docket No.: B– 2391). Virginia: Loudoun (FEMA Docket No.: B–2395). Unincorporated areas of Harris County (22–06–2700P). City of Midland (23– 06–1603P). City of Mineral Wells (22–06–3015P). City of Willow Park (23–06–0997P). Unincorporated areas of Parker County (23–06–0997P). City of Arlington (23– 06–1165P). City of Fort Worth (23–06–1609P). Unincorporated areas of Loudoun County (23–03–0390P). Chief executive officer of community Community map repository Date of modification The Honorable Derek France, Mayor, Town of Flower Mound, 2121 Cross Timbers Road, Flower Mound, TX 75028. The Honorable Janet Gott, Mayor, City of Denison, 300 West Main Street, Denison, TX 75020. The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911 Houston, TX 77002. The Honorable Lori Blong, Mayor, City of Midland, 300 North Loraine Street, Midland, TX 79701. The Honorable Regan Johnson, Mayor, City of Mineral Wells, 115 Southwest 1st Street, Mineral Wells, TX 76067. Bryan Grimes Manager, City of Willow Park, 120 El Chico Trail, Suite A, Willow Park, TX 76087. The Honorable Pat Deen, Parker County Judge, 1 Courthouse Square, Weatherford, TX 76086. The Honorable Jim Ross, Mayor, City of Arlington, P.O. Box 90231, Arlington, TX 76004. The Honorable Mattie Parker, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. Tim Hemstreet, Loudoun County Administrator, 1 Harrison Street, Southeast, 5th Floor, Leesburg, VA 20175. Town Hall, 2121 Cross Timbers Road, Flower Mound, TX 75028. Mar. 1, 2024 ......... 480777 Department of Public Works, 300 West Main Street, Denison, TX 75020. Feb. 20, 2024 ....... 480259 Harris County Permit Office, 1111 Fannin Street, 8th Floor, Houston, TX 77002. City Hall, 300 North Loraine Street, 5th Floor, Midland, TX 79701. Mar. 4, 2024 ......... 480287 Feb. 20, 2024 ....... 480477. City Hall, 115 Southwest 1st Street, Mineral Wells, TX 76067. Mar. 4, 2024 ......... 480517 City Hall, 120 El Chico Trail, Suite A, Willow Park, TX 76087. Feb. 14, 2024 ....... 481164 Parker County Courthouse, 1 Courthouse Square, Weatherford, TX 76086. Public Works Department, 101 West Abram Street, Arlington, TX 76010. Feb. 14, 2024 ....... 480520 Feb. 26, 2024 ....... 485454 Transportation and Public Works Department, Engineering Vault, 200 Texas Street, Fort Worth, TX 76102. Loudoun County Government Center, 1 Harrison Street, Southeast, 3rd Floor, MSC #60, Leesburg, VA 20175. Feb. 20, 2024 ....... 480596 Mar. 4, 2024 ......... 510090 [FR Doc. 2024–05965 Filed 3–20–24; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY U.S. Citizenship and Immigration Services [OMB Control Number 1615–0013] Agency Information Collection Activities; Revision of a Currently Approved Collection: Application for Travel Document U.S. Citizenship and Immigration Services, Department of Homeland Security. ACTION: 30-Day notice. AGENCY: The Department of Homeland Security (DHS), U.S. Citizenship and Immigration Services (USCIS) will be submitting the following information collection request to the Office of Management and Budget (OMB) for review and clearance in accordance with the Paperwork Reduction Act of 1995. The purpose of this notice is to allow an additional 30 days for public comments. DATES: Comments are encouraged and will be accepted until April 22, 2024. ADDRESSES: Written comments and/or suggestions regarding the item(s) contained in this notice, especially lotter on DSK11XQN23PROD with NOTICES1 SUMMARY: VerDate Sep<11>2014 16:53 Mar 20, 2024 Jkt 262001 regarding the estimated public burden and associated response time, must be submitted via the Federal eRulemaking Portal website at https:// www.regulations.gov under e-Docket ID number USCIS–2007–0045. Comments must be submitted in English, or an English translation must be provided. All submissions received must include the OMB Control Number 1615–0013 in the body of the letter, the agency name and Docket ID USCIS–2007–0045. FOR FURTHER INFORMATION CONTACT: USCIS, Office of Policy and Strategy, Regulatory Coordination Division, Samantha Deshommes, Chief, telephone number (240) 721–3000 (This is not a toll-free number; comments are not accepted via telephone message.). Please note contact information provided here is solely for questions regarding this notice. It is not for individual case status inquiries. Applicants seeking information about the status of their individual cases can check Case Status Online, available at the USCIS website at https://www.uscis.gov, or call the USCIS Contact Center at (800) 375– 5283; TTY (800) 767–1833. SUPPLEMENTARY INFORMATION: Comments The information collection notice was previously published in the Federal Register on December 7, 2023, at 88 FR 85299, allowing for a 60-day public comment period. USCIS did receive five PO 00000 Frm 00070 Fmt 4703 Sfmt 4703 Community No. comments in connection with the 60day notice. You may access the information collection instrument with instructions, or additional information by visiting the Federal eRulemaking Portal site at: https://www.regulations.gov and enter USCIS–2007–0045 in the search box. Comments must be submitted in English, or an English translation must be provided. The comments submitted to USCIS via this method are visible to the Office of Management and Budget and comply with the requirements of 5 CFR 1320.12(c). All submissions will be posted, without change, to the Federal eRulemaking Portal at https:// www.regulations.gov, and will include any personal information you provide. Therefore, submitting this information makes it public. You may wish to consider limiting the amount of personal information that you provide in any voluntary submission you make to DHS. DHS may withhold information provided in comments from public viewing that it determines may impact the privacy of an individual or is offensive. For additional information, please read the Privacy Act notice that is available via the link in the footer of https://www.regulations.gov. Written comments and suggestions from the public and affected agencies should address one or more of the following four points: E:\FR\FM\21MRN1.SGM 21MRN1

Agencies

[Federal Register Volume 89, Number 56 (Thursday, March 21, 2024)]
[Notices]
[Pages 20228-20230]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-05965]


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

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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas: Washington (FEMA      City of             The Honorable Lioneld Jordan,    City Hall, 113 West Mountain     Feb. 20, 2024........       050216
 Docket No.: B-2401).            Fayetteville (23-   Mayor, City of Fayetteville,     Street, Fayetteville, AR
                                 06-0884P).          113 West Mountain Street,        72701.
                                                     Fayetteville, AR 72701.
Connecticut: Middlesex (FEMA    Town of Old         Carl P. Fortuna Jr., First       Planning Department, 302 Main    Feb. 23, 2024........       090069
 Docket No.: B-2395).            Saybrook (23-01-    Selectman, Town of Old           Street, Old Saybrook, CT
                                 0694P).             Saybrook Board of Selectmen,     06475.
                                                     302 Main Street, Old Saybrook,
                                                     CT 06475.
Delaware: New Castle (FEMA      Unincorporated      Matthew Meyer, New Castle        New Castle County, Government    Feb. 15, 2024........       105085
 Docket No.: B-2401).            areas of New        County Executive, 87 Read's      Center, 87 Read's Way, New
                                 Castle County (23-  Way, New Castle, DE 19720.       Castle, DE 19720.
                                 03-0137P).
District of Columbia:           District of         The Honorable Muriel Bowser,     Department of Energy and         Mar. 4, 2024.........       110001
 Washington, DC (FEMA Docket     Columbia (23-03-    Mayor, District of Columbia,     Environment, 1200 1st Street
 No.: B-2395).                   0624P).             1350 Pennsylvania Avenue         Northeast, 5th Floor,
                                                     Northwest, Washington, DC        Washington, DC 20002.
                                                     20004.
Florida: Charlotte (FEMA        Unincorporated      Bill Truex, Chair, Charlotte     Charlotte County, Building       Feb. 20, 2024........       120061
 Docket No.: B-2391).            areas of            County Board of Commissioners,   Department, 18400 Murdock
                                 Charlotte County    18500 Murdock Circle, Suite      Circle, Port Charlotte, FL
                                 (23-04-3477P).      536, Port Charlotte, FL 33948.   33948.

[[Page 20229]]

 
    Hillsborough (FEMA Docket   City of Tampa (23-  The Honorable Jane Castor,       Building Department, 1400 North  Feb. 20, 2024........       120114
     No.: B-2395).               04-4679P).          Mayor, City of Tampa, 306 East   Boulevard, Tampa, FL 33607.
                                                     Jackson Street, Tampa, FL
                                                     33602.
    Lee (FEMA Docket No.: B-    Unincorporated      Dave Harner, Manager, Lee        Lee County, Community            Feb. 20, 2024........       125124
     2391).                      areas of Lee        County, P.O. Box 398, Fort       Development Department, 1500
                                 County (23-04-      Myers, FL 33901.                 Monroe Street, Fort Myers, FL
                                 3477P).                                              33901.
    Manatee (FEMA Docket No.:   Unincorporated      Lee Washington, Manatee County   Manatee County, Administration   Feb. 29, 2024........       120153
     B-2391).                    areas of Manatee    Administrator, 1112 Manatee      Building, 1112 Manatee Avenue,
                                 County (23-04-      Avenue, West Bradenton, FL       West Bradenton, FL 34205.
                                 3710P).             34205.
    Monroe (FEMA Docket No.: B- Unincorporated      The Honorable Craig Cates,       Monroe County, Building          Feb. 28, 2024........       125129
     2391).                      areas of Monroe     Mayor, Monroe County, Board of   Department, 2798 Overseas
                                 County (23-04-      Commissioners, 500 Whitehead     Highway, Suite 300, Marathon,
                                 5435P).             Street, Suite 102, Key West,     FL 33050.
                                                     FL 33040.
    Monroe (FEMA Docket No.: B- Unincorporated      The Honorable Craig Cates,       Monroe County, Building          Feb. 29, 2024........       125129
     2391).                      areas of Monroe     Mayor, Monroe County, Board of   Department, 2798 Overseas
                                 County (23-04-      Commissioners, 500 Whitehead     Highway, Suite 300, Marathon,
                                 5436P).             Street, Suite 102, Key West,     FL 33050.
                                                     FL 33040.
    Monroe (FEMA Docket No.: B- Unincorporated      The Honorable Craig Cates,       Monroe County, Building          Feb. 28, 2024........       125129
     2391).                      areas of Monroe     Mayor, Monroe County, Board of   Department, 2798 Overseas
                                 County (23-04-      Commissioners, 500 Whitehead     Highway, Suite 300, Marathon,
                                 5437P).             Street, Suite 102, Key West,     FL 33050.
                                                     FL 33040.
    Monroe (FEMA Docket No.: B- Unincorporated      The Honorable Craig Cates,       Monroe County, Building          Mar. 1, 2024.........       125129
     2395).                      areas of Monroe     Mayor, Monroe County, Board of   Department, 2798 Overseas
                                 County (23-04-      Commissioners, 500 Whitehead     Highway, Suite 300, Marathon,
                                 5520P).             Street, Suite 102, Key West,     FL 33050.
                                                     FL 33040.
    Monroe (FEMA Docket No.: B- Village of          The Honorable Joseph Buddy       Building Department, 86800       Feb. 26, 2024........       120424
     2391).                      Islamorada (23-04-  Pinder III, Mayor, Village of    Overseas Highway, Islamorada,
                                 5402P).             Islamorada, 86800 Overseas       FL 33036.
                                                     Highway, Islamorada, FL 33036.
    Monroe (FEMA Docket No.: B- Village of          The Honorable Joseph Buddy       Building Department, 86800       Mar. 1, 2024.........       120424
     2395).                      Islamorada (23-04-  Pinder III, Mayor, Village of    Overseas Highway, Islamorada,
                                 5499P).             Islamorada, 86800 Overseas       FL 33036.
                                                     Highway, Islamorada, FL 33036.
    Orange (FEMA Docket No.: B- City of Orlando     The Honorable Buddy Dyer,        Public Works Department,         Feb. 26, 2024........       120186
     2391).                      (23-04-3675P).      Mayor, City of Orlando, 400      Engineering Division, 400
                                                     South Orange Avenue, Orlando,    South Orange Avenue, 8th
                                                     FL 32801.                        Floor, Orlando, FL 32801.
    Osceola (FEMA Docket No.:   Unincorporated      Don Fisher, Manager, Osceola     Osceola County, Public Works     Mar. 1, 2024.........       120189
     B-2395).                    areas of Osceola    County, 1 Courthouse Square,     Department, 1 Courthouse
                                 County (23-04-      Suite 4700, Kissimmee, FL        Square, Suite 3100, Kissimmee,
                                 0702P).             34741.                           FL 34741.
Georgia: Fannin (FEMA Docket    City of Blue Ridge  The Honorable Rhonda Haight,     City Hall, 480 West 1st Street,  Feb. 22, 2024........       130445
 No.: B-2395).                   (22-04-4037P).      Mayor, City of Blue Ridge, 480   Blue Ridge, GA 30513.
                                                     West 1st Street, Blue Ridge,
                                                     GA 30513.
Massachusetts: Middlesex (FEMA  City of Lowell (23- Thomas A. Golden, Jr., Manager,  Fire Department Administration   Feb. 23, 2024........       250201
 Docket No.: B-2401).            01-0132P).          City of Lowell, 375 Merrimack    Office, 99 Moody Street,
                                                     Street, 2nd Floor, Room 43,      Lowell, MA 01852.
                                                     Lowell, MA 01852.
    Middlesex (FEMA Docket      Town of Chelmsford  Paul Cohen, Manager, Town of     Community Development            Feb. 23, 2024........       250188
     No.: B-2401).               (23-01-0132P).      Chelmsford, 50 Billerica Road,   Department, 50 Billerica Road,
                                                     Chelmsford, MA 01824.            Chelmsford, MA 01824.
Oklahoma: Tulsa (FEMA Docket    City of Jenks (23-  The Honorable Cory Box, Mayor,   City Hall, 211 North Elm         Feb. 15, 2024........       400209
 No.: B-2395).                   06-0740P).          City of Jenks, P.O. Box 2007,    Street, Jenks, OK 74037.
                                                     Jenks, OK 74037.
    Tulsa (FEMA Docket No.: B-  City of Tulsa (23-  The Honorable G.T. Bynum,        City Hall, 175 East 2nd Street,  Feb. 15, 2024........       405381
     2395).                      06-0740P).          Mayor, City of Tulsa, 175 East   Suite 450, Tulsa, OK 74103.
                                                     2nd Street, Suite 15-87,
                                                     Tulsa, OK 74103.
    Tulsa (FEMA Docket No.: B-  Muscogee (Creek)    David Hill, Principal Chief,     Muscogee (Creek) Nation, 1000    Feb. 15, 2024........       405384
     2395).                      Nation (23-06-      Muscogee (Creek) Nation, P.O.    OK-56, Okmulgee, OK 74447.
                                 0740P).             Box 580, Okmulgee, OK 74447.
Tennessee: Wilson (FEMA Docket  City of Lebanon     The Honorable Rick Bell, Mayor,  Engineering Department, 200      Feb. 15, 2024........       470208
 No.: B-2395).                   (22-04-5900P).      City of Lebanon, 200 North       North Castle Heights Avenue,
                                                     Castle Heights Avenue,           Lebanon, TN 37087.
                                                     Lebanon, TN 37087.
    Wilson (FEMA Docket No.: B- Unincorporated      The Honorable Randall Hutto,     Wilson County, Engineering       Feb. 15, 2024........       470207
     2395).                      areas of Wilson     Mayor, Wilson County, 228 East   Department, 228 East Main
                                 County (22-04-      Main Street, Lebanon, TN         Street Lebanon, TN 37087.
                                 5900P).             37087.
Texas:
    Collin (FEMA Docket No.: B- City of Celina (23- The Honorable Ryan Tubbs,        City Hall, 142 North Ohio        Feb. 20, 2024........       480133
     2401).                      06-0718P).          Mayor, City of Celina, 142       Street, Celina, TX 75009.
                                                     North Ohio Street, Celina, TX
                                                     75009.
    Collin (FEMA Docket No.: B- City of Plano (23-  The Honorable John B. Muns,      Engineering Department, 1520 K   Feb. 26, 2024........       480140
     2391).                      06-1596P).          Mayor, City of Plano, 1520 K     Avenue, Plano, TX 75074.
                                                     Avenue, Plano, TX 75074.
    Dallas (FEMA Docket No.: B- City of Dallas (23- The Honorable Eric Johnson,      Floodplain Management            Mar. 4, 2024.........       480171
     2401).                      06-1122P).          Mayor, City of Dallas, 1500      Department, 2245 Irving
                                                     Marilla Street, Suite 5EN,       Boulevard, 2nd Floor, Dallas,
                                                     Dallas, TX 75201.                TX 75207.
    Denton (FEMA Docket No.: B- Town of Argyle (23- The Honorable Rick Bradford,     Town Hall, 308 Denton Street,    Mar. 1, 2024.........       480775
     2401).                      06-1120P).          Mayor, Town of Argyle, P.O.      Argyle, TX 76226.
                                                     Box 609, Argyle, TX 76226.

[[Page 20230]]

 
    Denton (FEMA Docket No.: B- Town of Flower      The Honorable Derek France,      Town Hall, 2121 Cross Timbers    Mar. 1, 2024.........       480777
     2401).                      Mound (23-06-       Mayor, Town of Flower Mound,     Road, Flower Mound, TX 75028.
                                 1120P).             2121 Cross Timbers Road,
                                                     Flower Mound, TX 75028.
    Grayson (FEMA Docket No.:   City of Denison     The Honorable Janet Gott,        Department of Public Works, 300  Feb. 20, 2024........       480259
     B-2401).                    (23-06-0905P).      Mayor, City of Denison, 300      West Main Street, Denison, TX
                                                     West Main Street, Denison, TX    75020.
                                                     75020.
    Harris (FEMA Docket No.: B- Unincorporated      The Honorable Lina Hidalgo,      Harris County Permit Office,     Mar. 4, 2024.........       480287
     2401).                      areas of Harris     Harris County Judge, 1001        1111 Fannin Street, 8th Floor,
                                 County (22-06-      Preston Street, Suite 911        Houston, TX 77002.
                                 2700P).             Houston, TX 77002.
    Midland (FEMA Docket No.:   City of Midland     The Honorable Lori Blong,        City Hall, 300 North Loraine     Feb. 20, 2024........      480477.
     B-2391).                    (23-06-1603P).      Mayor, City of Midland, 300      Street, 5th Floor, Midland, TX
                                                     North Loraine Street, Midland,   79701.
                                                     TX 79701.
    Palo Pinto (FEMA Docket     City of Mineral     The Honorable Regan Johnson,     City Hall, 115 Southwest 1st     Mar. 4, 2024.........       480517
     No.: B-2395).               Wells (22-06-       Mayor, City of Mineral Wells,    Street, Mineral Wells, TX
                                 3015P).             115 Southwest 1st Street,        76067.
                                                     Mineral Wells, TX 76067.
    Parker (FEMA Docket No.: B- City of Willow      Bryan Grimes Manager, City of    City Hall, 120 El Chico Trail,   Feb. 14, 2024........       481164
     2395).                      Park (23-06-        Willow Park, 120 El Chico        Suite A, Willow Park, TX
                                 0997P).             Trail, Suite A, Willow Park,     76087.
                                                     TX 76087.
    Parker (FEMA Docket No.: B- Unincorporated      The Honorable Pat Deen, Parker   Parker County Courthouse, 1      Feb. 14, 2024........       480520
     2395).                      areas of Parker     County Judge, 1 Courthouse       Courthouse Square,
                                 County (23-06-      Square, Weatherford, TX 76086.   Weatherford, TX 76086.
                                 0997P).
    Tarrant (FEMA Docket No.:   City of Arlington   The Honorable Jim Ross, Mayor,   Public Works Department, 101     Feb. 26, 2024........       485454
     B-2391).                    (23-06-1165P).      City of Arlington, P.O. Box      West Abram Street, Arlington,
                                                     90231, Arlington, TX 76004.      TX 76010.
    Tarrant (FEMA Docket No.:   City of Fort Worth  The Honorable Mattie Parker,     Transportation and Public Works  Feb. 20, 2024........       480596
     B-2391).                    (23-06-1609P).      Mayor, City of Fort Worth, 200   Department, Engineering Vault,
                                                     Texas Street, Fort Worth, TX     200 Texas Street, Fort Worth,
                                                     76102.                           TX 76102.
Virginia: Loudoun (FEMA Docket  Unincorporated      Tim Hemstreet, Loudoun County    Loudoun County Government        Mar. 4, 2024.........       510090
 No.: B-2395).                   areas of Loudoun    Administrator, 1 Harrison        Center, 1 Harrison Street,
                                 County (23-03-      Street, Southeast, 5th Floor,    Southeast, 3rd Floor, MSC #60,
                                 0390P).             Leesburg, VA 20175.              Leesburg, VA 20175.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2024-05965 Filed 3-20-24; 8:45 am]
BILLING CODE 9110-12-P


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