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