Changes in Flood Hazard Determinations, 33377-33380 [2024-09169]

Download as PDF Federal Register / Vol. 89, No. 83 / Monday, April 29, 2024 / Notices stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. These flood hazard determinations are used to meet the floodplain management requirements of the NFIP. The communities affected by the flood hazard determinations are provided in the tables below. Any request for reconsideration of the revised flood hazard information shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations also will be considered before the FIRM and FIS report become effective. Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to review conflicting scientific and technical data and provide recommendations for resolution. Use of the SRP only may be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an appeal. Additional information regarding the SRP process can be found online at https://www.floodsrp.org/pdfs/ srp_overview.pdf. The watersheds and/or communities affected are listed in the tables below. The Preliminary FIRM, and where applicable, FIS report for each community are available for inspection at both the online location https:// Community 33377 hazards.fema.gov/femaportal/prelim download and the respective Community Map Repository address listed in the tables. For communities with multiple ongoing Preliminary studies, the studies can be identified by the unique project number and Preliminary FIRM date listed in the tables. 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, Assistant Administrator (Acting) for Risk Management, Federal Emergency Management Agency, Department of Homeland Security. Community map repository address Jefferson County, Alabama and Incorporated Areas Project: 18–04–0027S Preliminary Date: July 21, 2022 City of Bessemer ...................................................................................... City of Birmingham ................................................................................... City of Hueytown ...................................................................................... City of Midfield .......................................................................................... Unincorporated Areas of Jefferson County .............................................. City Hall, 1700 3rd Avenue North, Bessemer, AL 35020. Floodplain Management and Disaster Mitigation Services, 710 20th Street North, Room 500, Birmingham, AL 35203. Building and Zoning Department, 1318 Hueytown Road, Hueytown, AL 35023. City Hall, 725 Bessemer Super Highway, Midfield, AL 35228. Jefferson County Department of Development Services, 716 Richard Arrington Jr. Boulevard North, Suite B200, Birmingham, AL 35203. Tuscaloosa County, Alabama and Incorporated Areas Project: 18–04–0027S Preliminary Date: July 21, 2022 City of Northport ....................................................................................... City of Tuscaloosa .................................................................................... Town of Coaling ....................................................................................... Unincorporated Areas of Tuscaloosa County .......................................... [FR Doc. 2024–09166 Filed 4–26–24; 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. khammond on DSKJM1Z7X2PROD with NOTICES 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 SUMMARY: VerDate Sep<11>2014 20:54 Apr 26, 2024 Jkt 262001 City Hall, 3500 McFarland Boulevard, Northport, AL 35476. City Hall, 2201 University Boulevard, Tuscaloosa, AL 35401. Town Hall, 11281 Stephens Loop, Coaling, AL 35453. Tuscaloosa County Public Works Department, 2810 35th Street, Tuscaloosa, AL 35401. 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) PO 00000 Frm 00066 Fmt 4703 Sfmt 4703 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. 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. SUPPLEMENTARY INFORMATION: E:\FR\FM\29APN1.SGM 29APN1 33378 Federal Register / Vol. 89, No. 83 / Monday, April 29, 2024 / Notices khammond on DSKJM1Z7X2PROD with NOTICES 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, Assistant Administrator (Acting) for Risk Management, Federal Emergency Management Agency, Department of Homeland Security. State and county Location and case No. Chief executive officer of community Community map repository Date of modification Alabama: Walker (FEMA Docket No.: B–2418).. Colorado: Boulder (FEMA Docket No.: B–2401).. Boulder (FEMA Docket No.: B–2401).. Broomfield (FEMA Docket No.: B–2401).. Florida: Charlotte (FEMA Docket No.: B–2407).. Charlotte (FEMA Docket No.: B–2411).. Lee (FEMA Docket No.: B–2411).. Lee (FEMA Docket No.: B–2411).. Sarasota (FEMA Docket No.: B–2401).. Georgia: Cobb (FEMA Docket No.: B–2407).. Fulton (FEMA Docket No.: B–2407).. Maine: Lincoln (FEMA Docket No.: B–2411).. Massachusetts: Essex (FEMA Docket No.: B–2407).. Massachusetts: Essex (FEMA Docket No.: B–2411).. Montana: Lewis and Clark (FEMA Docket No.: B– 2401).. North Carolina: Unincorporated areas of Walker County (23–04– 3571P). Steve Miller, Chair, Walker County Commission, 1801 3rd Avenue South, Suite 113, Jasper, AL 35501. Walker County Commission, 1801 3rd Avenue South Suite 113, Jasper, AL 35501. Apr. 19, 2024 .. 010301 City of Lafayette (23–08– 0459P). The Honorable J. D. Mangat, Mayor, City of Lafayette, 1290 South Public Road, Lafayette, CO 80026. Planning Department, 1290 South Public Road, Lafayette, CO 80026. Apr. 15, 2024 .. 080026 Unincorporated areas of Boulder County (23– 08–0459P). Claire Levy, Chair, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 80306. Boulder County Transportation Department, 1739 Broadway, Suite 300, Boulder, CO 80306. Apr. 15, 2024 .. 080023 City and County of Broomfield (23–08– 0459P). The Honorable Guyleen Castriotta, Mayor, City and County of Broomfield, 1 DesCombes Drive, Broomfield, CO 80020. Engineering Department, 1 DesCombes Drive, Broomfield, CO 80020. Apr. 15, 2024 .. 085073 Unincorporated areas of Charlotte County (22– 04–3269P). Bill Truex, Chair, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. Bill Truex, Chair, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. Marty Lawing, City of Fort Myers Manager, 2200 2nd Street, Fort Myers, FL 33901. David Harner, Lee County Manager, P.O. Box 398, Fort Myers, FL 33902. Charlotte County Building Department, 18400 Murdock Circle, Port Charlotte, FL 33948. Apr. 2, 2024 .... 120061 Charlotte County Building Department, 18400 Murdock Circle, Port Charlotte, FL 33948. Apr. 8, 2024 .... 120061 Building Department, 1825 Hendry Street, Fort Myers, FL 33901. Apr. 15, 2024 .. 125106 Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901. Development Service Department, 1565 1st Street, Room 101, Sarasota, FL 34236. Apr. 15, 2024 .. 125124 Mar. 27, 2024 .. 125150 The Honorable Derek Norton, Mayor, City of Smyrna, 2800 King Street, Smyrna, GA 30080. The Honorable Andre Dickens, Mayor, City of Atlanta, 5563 Trinity Avenue Southwest, Atlanta, GA 30303. Julia Latter, Town Boothbay Harbor Manager, 11 Howard Street, Boothbay Harbor, ME 04538. Engineering Department, 2190 Atlanta Road, Smyrna, GA 30080. Apr. 2, 2024 .... 130057 City Hall, 5563 Trinity Avenue Southwest, Atlanta, GA 30303. Apr. 2, 2024 .... 135157 Code Enforcement Department, 11 Howard Street, Boothbay Harbor, ME 04538. Apr. 12, 2024 .. 230213 The Honorable Greg Varga, Mayor, City of Gloucester, 9 Dale Avenue, Gloucester, MA 01930. The Honorable Greg Varga, Mayor, City of Gloucester, 9 Dale Avenue, Gloucester, MA 01930. City Hall, 3 Pond Road, 2nd Floor, Gloucester, MA 01930. Apr. 8, 2024 .... 250082 City Hall, 3 Pond Road, 2nd Floor, Gloucester, MA 01930. Mar. 29, 2024 .. 250082 Tom Rolfe, Chair, Lewis and Clark County Board of Commissioners, 316 North Park Avenue, Room 345, Helena, MT 59623. Lewis and Clark County Department of Floodplain Development, 316 North Park Avenue, Room 230, Helena, MT 59623. Apr. 8, 2024 .... 300038 VerDate Sep<11>2014 Unincorporated areas of Charlotte County (23– 04–6087P). City of Fort Myers (23– 04–3576P). Unincorporated areas of Lee County (23–04– 3576P). City of Sarasota (23–04– 4295P). City of Smyrna (23–04– 2440P). City of Atlanta (23–04– 2440P). Town Boothbay Harbor (23–01–0799P). City of Gloucester (23– 01–0759P). City of Gloucester (24– 01–0023P). Unincorporated areas of Lewis and Clark County (23–08–0467P). 20:54 Apr 26, 2024 Jkt 262001 The Honorable Kyle Scott Battie, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236. PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 E:\FR\FM\29APN1.SGM 29APN1 Community No. 33379 Federal Register / Vol. 89, No. 83 / Monday, April 29, 2024 / Notices Location and case No. Chief executive officer of community Alamance (FEMA Docket No.: B–2407).. Madison (FEMA Docket No.: B–2424).. Orange (FEMA Docket No.: B–2407).. City of Burlington (24–04– 0520P). The Honorable James B. Butler, Mayor, City of Burlington, P.O. Box 1358, Burlington, NC 27216. Engineering Department, 425 South Lexington Avenue, Burlington, NC 27215. Apr. 5, 2024. ... 370002 Unincorporated areas of Madison County (23– 04–3517X). Matthew Wechtel, Chair, Madison County Board of Commissioners, P.O. Box 573, Marshall, NC 28753. Madison County Development Services Department 5707 U.S. Highway 25/ 70, Marshall, NC 28753. Mar. 18, 2024 .. 370152 Town of Chapel Hill (23– 04–0988P). Planning Department, 405 Martin Luther King Jr. Boulevard, Chapel Hill, NC 27514. Apr. 11, 2024 .. 370180 Union (FEMA Docket No.: B–2407).. Unincorporated areas of Union County (24–04– 0519P) Union County Planning and Development Department, 500 North Main Street, Suite 70, Monroe, NC 28112. Apr. 8, 2024 .... 370234 Wake (FEMA Docket No.: B–2401).. Wake (FEMA Docket No.: B–2401).. Town of Rolesville (24– 04–0517P). The Honorable Jessica Anderson, Mayor, Town of Chapel Hill, 405 Martin Luther King Jr. Boulevard, Chapel Hill, NC 27514. J. R. Rowell, Chair, Union County Board of Commissioners 500 North Main Street, Suite 914, Monroe, NC 28112. The Honorable Ronnie Currin, Mayor, Town of Rolesville, P.O. Box 250, Rolesville, NC 27571. The Honorable Vivian A. Jones, Mayor, Town of Wake Forest, 301 South Brooks Street Wake Forest, NC 27587. Shinica Thomas, Chair, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602. Planning Department 502 Southtown Circle, Rolesville, NC 27571. Apr. 11, 2024 .. 370468 Planning Department 301 South Brooks Street, Lake Forest, NC 27587. Apr. 11, 2024 .. 370244 Wake County Environmental Services Department 337 South Salisbury Street, Raleigh, NC 27601. Apr. 11, 2024 .. 370368 The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. The Honorable Bobby Gutierrez, Mayor, City of Bryan, P.O. Box 1000, Bryan, TX 77805. The Honorable George Fuller, Mayor, City of McKinney, 222 North Tennessee Street, McKinney, TX 75069. The Honorable Scott Bradley, Mayor, City of Murphy, 206 North Murphy Road, Murphy, TX 75094. The Honorable John B. Muns, Mayor, City of Plano, 1520 K Avenue, Plano, TX 75074. The Honorable Sherman Krause, Comal County Judge, 150 North Seguin Avenue, New Braunfels, TX 78130. The Honorable Daniel Alema´n, Jr., Mayor, City of Mesquite, P.O. Box 850137, Mesquite, TX 75185. The Honorable Jeff Cheney, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034. The Honorable Ron Jensen, Mayor, City of Grand Prairie, P.O. Box 534045, Grand Prairie, TX 75053. The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Ruben Becerra, Hays County Judge, 111 East San Antonio Street, Suite 300, San Marcos, TX 78666. The Honorable Lori Blong, Mayor, City of Midland, 300 North Loraine Street, Midland, TX 79701. Public Works Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. City Hall, 300 South Texas Avenue, Bryan, TX 77805. Apr. 8, 2024 .... 480045 Mar. 27, 2024 .. 480082 City Hall, 222 North Tennessee Street, McKinney, TX 75069. Apr. 1, 2024 .... 480135 City Hall, 206 North Murphy Road, Murphy, TX 75094. Mar. 29, 2024 .. 480137 Engineering Department, 1520 K Avenue, Plano, TX 75074. Apr. 15, 2024 .. 480140 Comal County Courthouse, 150 North Seguin Avenue, New Braunfels, TX 78130. Apr. 12, 2024 .. 485463 City Hall, 757 North Galloway Avenue, Mesquite, TX 75149. Apr. 8, 2024 .... 485490 George A. Purefoy Municipal Center, 6101 Frisco Square Boulevard, Frisco, TX 75034. City Hall, 300 West Main Street, Grand Prairie, TX 75050. Apr. 15, 2024 .. 480134 Apr. 15, 2024 .. 485472 Harris County Permit Office, 1111 Fannin Street, 8th Floor, Houston, TX 77002. Hays County Development Services Department, 2171 Yarrington Road, Suite 100, Kyle, TX 78640. Apr. 15, 2024 .. 480287 Apr. 11, 2024 .. 480321 Engineering Department, 300 North Loraine Street, Midland, TX 79701. Apr. 4, 2024 .... 480477 Department of Transportation and Public Works, Engineering Vault and Map Repository, 200 Texas Street, Fort Worth, TX 76102. City Hall, 1200 East Broad Street, Mansfield, TX 76063. Apr. 8, 2024 .... 480596 Apr. 4, 2024 .... 480606 City Hall, 18649 F.M. 1431, Suite 4A, Jonestown, TX 78645. Apr. 15, 2024 .. 481597 Engineering Department, 201 North Brushy Street, Leander, TX 78646. Apr. 15, 2024 .. 481536 khammond on DSKJM1Z7X2PROD with NOTICES State and county Town of Wake Forest (24–04–0517P). Community map repository Wake (FEMA Docket No.: B–2401).. Texas: Bexar (FEMA Docket No.: B–2411).. Brazos (FEMA Docket No.: B–2407).. Collin (FEMA Docket No.: B–2401).. Collin (FEMA Docket No.: B–2401).. Collin (FEMA Docket No.: B–2407).. Comal (FEMA Docket No.: B–2407).. Unincorporated areas of Wake County (24–04– 0517P). Dallas (FEMA Docket No.: B–2401).. Denton (FEMA Docket No.: B–2407).. Ellis (FEMA Docket No.: B–2411).. Harris (FEMA Docket No.: B–2407).. Hays (FEMA Docket No.: B–2411).. City of Mesquite (23–06– 1636P). Midland (FEMA Docket No.: B–2401).. Tarrant (FEMA Docket No.: B–2411).. City of Midland (23–06– 1759P). City of Fort Worth (23– 06–1421P). The Honorable Mattie Parker, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. Tarrant (FEMA Docket No.: B–2411).. Travis (FEMA Docket No.: B–2407).. Travis (FEMA Docket No.: B–2407).. City of Mansfield (23–06– 0492P). The Honorable Michael Evans, Mayor, City of Mansfield, 1200 East Broad Street, Mansfield, TX 76063. The Honorable Paul Johnson, Mayor, City of Jonestown, 18649 F.M. 1431, Suite 4A, Jonestown, TX 78645. Isaac Turner, City of Leander Interim Manager, P.O. Box 319, Leander, TX 78646. VerDate Sep<11>2014 City of San Antonio (23– 06–1883P). City of Bryan (23–06– 2310P). City of McKinney (23–06– 1123P). City of Murphy (23–06– 1486P). City of Plano (23–06– 1831P). Unincorporated areas of Comal County (23–06– 1468P). City of Frisco (23–06– 1466P). City of Grand Prairie (23– 06–2587P). Unincorporated areas of Harris County (23–06– 0151P). Unincorporated areas of Hays County (23–06– 1564P). City of Jonestown (23– 06–1536P). City of Leander (23–06– 1536P). 20:54 Apr 26, 2024 Jkt 262001 PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 E:\FR\FM\29APN1.SGM 29APN1 Date of modification Community No. 33380 Federal Register / Vol. 89, No. 83 / Monday, April 29, 2024 / Notices State and county Location and case No. Travis (FEMA Docket No.: B–2401).. Unincorporated areas of Travis County (23–06– 1281P). Chief executive officer of community The Honorable Andy Brown, Travis County Judge, P.O. Box 1748, Austin, TX 78767. [FR Doc. 2024–09169 Filed 4–26–24; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY [Docket No. DHS–2023–0049] Establishment of the Artificial Intelligence Safety and Security Board Office of the Secretary, Department of Homeland Security (DHS). ACTION: Notice of the establishment of the Artificial Intelligence Safety and Security Board. AGENCY: Pursuant to Executive Order (E.O.) 14110, Safe, Secure, and Trustworthy Development and Use of Artificial Intelligence, dated October 30, 2023, the Department of Homeland Security, through the Office of Partnership and Engagement, has established the Artificial Intelligence Safety and Security Board (the Board). The Board will provide the Secretary of Homeland Security (hereinafter referred to as ‘‘the Secretary’’) information, advice, and recommendations to advance the security and resilience of our nation’s critical infrastructure in its use of artificial intelligence (AI). This Notice is not a solicitation for membership. SUMMARY: khammond on DSKJM1Z7X2PROD with NOTICES FOR FURTHER INFORMATION CONTACT: Matthew F. Ferraro, U.S. Department of Homeland Security at AIBoard@ hq.dhs.gov or 202–930–0595. SUPPLEMENTARY INFORMATION: The scope of the Board’s activities can include, but need not be limited to, information about emergent risks, threat mitigation guidance, and guardrails for critical infrastructure owners’ and operators’ use of AI. The Secretary established the Board pursuant to subsection 4.3(a)(v) of Executive Order (E.O.) 14110, Safe, Secure, and Trustworthy Development and Use of Artificial Intelligence, dated October 30, 2023, and section 871(a) of the Homeland Security Act of 2002, 6 United States Code (U.S.C.) 451(a). In recognition of the sensitive nature of the subject matter involved, the Secretary exempted the Board from The Federal Advisory Committee Act (FACA), 5 U.S.C. ch. 10. This notice is being VerDate Sep<11>2014 20:54 Apr 26, 2024 Jkt 262001 Community map repository Travis County Transportation and Natural Resources Department, 700 Lavaca Street, 5th Floor, Austin, TX 78701. provided in accordance with 6 U.S.C. 451(a). The primary purpose of the Board shall be to provide the Secretary information, advice, and recommendations to advance the security and resilience of our nation’s critical infrastructure in its use of artificial intelligence (AI). The Board’s advice and recommendations are to be specific, actionable, timely, and strategic, and targeted to mitigate emerging risks to critical infrastructure from its use. The duties of the Board are solely advisory in nature and shall extend only to the submission of information, advice, and recommendations to the Secretary. In recognition of the sensitive nature of the subject matter involved, the Secretary exempted the Board from The Federal Advisory Committee Act (FACA), 5 U.S.C. ch. 10. Membership: The Board shall consist of no more than thirty-five (35) Representative Members and the Secretary. The Secretary shall Chair the Board and shall select a Vice Chair. The Secretary shall be a non-voting member of the Board. The Chair shall lead Board meetings and provide strategic leadership and direction for the Board discussions and activities. The term of office of the Vice Chair shall be two years. The Vice Chair may be reappointed by the Secretary, not to exceed two additional terms. If the Vice Chair is not able to serve for an entire term, the Secretary shall make a new appointment. The Board Members shall be appointed by and serve at the pleasure of the Secretary. Members shall serve a term of two years, with opportunities to be reappointed for up to two additional terms. In order for the Secretary to fully leverage broad-ranging experience and education, the Board shall be diverse with regard to professional and technical expertise. DHS is committed to pursuing opportunities, consistent with applicable law, to compose a Board that reflects the diversity of the AI community. In accordance with E.O. 14110, the Board shall include AI experts from the private sector, academia, and government, as appropriate. Board Members shall be comprised of Representative Members only. Members PO 00000 Frm 00069 Fmt 4703 Sfmt 4703 Date of modification Community No. Apr. 1, 2024 .... 481026 shall not serve as Special Government Employees as defined in 18 U.S.C. 202(a). The DHS Office of Partnership and Engagement shall ensure that the Board reflects a balanced membership and includes a cross-section of Members having an interest in the duties and authorities of DHS. Appointments shall be made without regard to political affiliation. In the event the Board is terminated, all appointments to the Board shall terminate automatically. Duration: The Secretary may extend the Board every two years as the Secretary deems appropriate, pursuant to 6 U.S.C. 451. Michael J. Miron, Committee Management Officer, Department of Homeland Security. [FR Doc. 2024–09132 Filed 4–26–24; 8:45 am] BILLING CODE 9112–FN–P DEPARTMENT OF THE INTERIOR Fish and Wildlife Service [FWS–R1–ES–2024–N021; FXES11130100000–245–FF01E00000] Endangered Species; Receipt of Recovery Permit Applications Fish and Wildlife Service, Interior. ACTION: Notice of receipt of permit applications; request for comments. AGENCY: We, the U.S. Fish and Wildlife Service, have received applications for permits to conduct activities intended to enhance the propagation and survival of endangered species under the Endangered Species Act. We invite the public and local, State, Tribal, and Federal agencies to comment on these applications. Before issuing the requested permits, we will take into consideration any information that we receive during the public comment period. DATES: We must receive your written comments on or before May 29, 2024. ADDRESSES: Document availability and comment submission: Submit a request for a copy of the application and related documents and submit any comments by one of the following methods. All requests and comments should specify the applicant name and application number (e.g., Dana Ross, ES001705): SUMMARY: E:\FR\FM\29APN1.SGM 29APN1

Agencies

[Federal Register Volume 89, Number 83 (Monday, April 29, 2024)]
[Notices]
[Pages 33377-33380]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-09169]


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

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.

[[Page 33378]]

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,
Assistant Administrator (Acting) for Risk Management, Federal Emergency 
Management Agency, Department of Homeland Security.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                      Chief executive  officer of                                                             Community
     State and county        Location and case No.             community                Community map  repository     Date of  modification      No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Walker (FEMA       Unincorporated areas    Steve Miller, Chair, Walker      Walker County Commission, 1801   Apr. 19, 2024........       010301
 Docket No.: B-2418)..       of Walker County (23-   County Commission, 1801 3rd      3rd Avenue South Suite 113,
                             04-3571P).              Avenue South, Suite 113,         Jasper, AL 35501.
                                                     Jasper, AL 35501.
Colorado:
    Boulder (FEMA Docket    City of Lafayette (23-  The Honorable J. D. Mangat,      Planning Department, 1290 South  Apr. 15, 2024........       080026
     No.: B-2401)..          08-0459P).              Mayor, City of Lafayette, 1290   Public Road, Lafayette, CO
                                                     South Public Road, Lafayette,    80026.
                                                     CO 80026.
    Boulder (FEMA Docket    Unincorporated areas    Claire Levy, Chair, Boulder      Boulder County Transportation    Apr. 15, 2024........       080023
     No.: B-2401)..          of Boulder County (23-  County Board of Commissioners,   Department, 1739 Broadway,
                             08-0459P).              P.O. Box 471, Boulder, CO        Suite 300, Boulder, CO 80306.
                                                     80306.
    Broomfield (FEMA        City and County of      The Honorable Guyleen            Engineering Department, 1        Apr. 15, 2024........       085073
     Docket No.: B-2401)..   Broomfield (23-08-      Castriotta, Mayor, City and      DesCombes Drive, Broomfield,
                             0459P).                 County of Broomfield, 1          CO 80020.
                                                     DesCombes Drive, Broomfield,
                                                     CO 80020.
Florida:
    Charlotte (FEMA Docket  Unincorporated areas    Bill Truex, Chair, Charlotte     Charlotte County Building        Apr. 2, 2024.........       120061
     No.: B-2407)..          of Charlotte County     County Board of Commissioners,   Department, 18400 Murdock
                             (22-04-3269P).          18500 Murdock Circle, Suite      Circle, Port Charlotte, FL
                                                     536, Port Charlotte, FL 33948.   33948.
    Charlotte (FEMA Docket  Unincorporated areas    Bill Truex, Chair, Charlotte     Charlotte County Building        Apr. 8, 2024.........       120061
     No.: B-2411)..          of Charlotte County     County Board of Commissioners,   Department, 18400 Murdock
                             (23-04-6087P).          18500 Murdock Circle, Suite      Circle, Port Charlotte, FL
                                                     536, Port Charlotte, FL 33948.   33948.
    Lee (FEMA Docket No.:   City of Fort Myers (23- Marty Lawing, City of Fort       Building Department, 1825        Apr. 15, 2024........       125106
     B-2411)..               04-3576P).              Myers Manager, 2200 2nd          Hendry Street, Fort Myers, FL
                                                     Street, Fort Myers, FL 33901.    33901.
    Lee (FEMA Docket No.:   Unincorporated areas    David Harner, Lee County         Lee County Building Department,  Apr. 15, 2024........       125124
     B-2411)..               of Lee County (23-04-   Manager, P.O. Box 398, Fort      1500 Monroe Street, Fort
                             3576P).                 Myers, FL 33902.                 Myers, FL 33901.
    Sarasota (FEMA Docket   City of Sarasota (23-   The Honorable Kyle Scott         Development Service Department,  Mar. 27, 2024........       125150
     No.: B-2401)..          04-4295P).              Battie, Mayor, City of           1565 1st Street, Room 101,
                                                     Sarasota, 1565 1st Street,       Sarasota, FL 34236.
                                                     Room 101, Sarasota, FL 34236.
Georgia:
    Cobb (FEMA Docket No.:  City of Smyrna (23-04-  The Honorable Derek Norton,      Engineering Department, 2190     Apr. 2, 2024.........       130057
     B-2407)..               2440P).                 Mayor, City of Smyrna, 2800      Atlanta Road, Smyrna, GA
                                                     King Street, Smyrna, GA 30080.   30080.
    Fulton (FEMA Docket     City of Atlanta (23-04- The Honorable Andre Dickens,     City Hall, 5563 Trinity Avenue   Apr. 2, 2024.........       135157
     No.: B-2407)..          2440P).                 Mayor, City of Atlanta, 5563     Southwest, Atlanta, GA 30303.
                                                     Trinity Avenue Southwest,
                                                     Atlanta, GA 30303.
Maine: Lincoln (FEMA        Town Boothbay Harbor    Julia Latter, Town Boothbay      Code Enforcement Department, 11  Apr. 12, 2024........       230213
 Docket No.: B-2411)..       (23-01-0799P).          Harbor Manager, 11 Howard        Howard Street, Boothbay
                                                     Street, Boothbay Harbor, ME      Harbor, ME 04538.
                                                     04538.
Massachusetts:
    Essex (FEMA Docket      City of Gloucester (23- The Honorable Greg Varga,        City Hall, 3 Pond Road, 2nd      Apr. 8, 2024.........       250082
     No.: B-2407)..          01-0759P).              Mayor, City of Gloucester, 9     Floor, Gloucester, MA 01930.
                                                     Dale Avenue, Gloucester, MA
                                                     01930.
    Massachusetts: Essex    City of Gloucester (24- The Honorable Greg Varga,        City Hall, 3 Pond Road, 2nd      Mar. 29, 2024........       250082
     (FEMA Docket No.: B-    01-0023P).              Mayor, City of Gloucester, 9     Floor, Gloucester, MA 01930.
     2411)..                                         Dale Avenue, Gloucester, MA
                                                     01930.
Montana: Lewis and Clark    Unincorporated areas    Tom Rolfe, Chair, Lewis and      Lewis and Clark County           Apr. 8, 2024.........       300038
 (FEMA Docket No.: B-        of Lewis and Clark      Clark County Board of            Department of Floodplain
 2401)..                     County (23-08-0467P).   Commissioners, 316 North Park    Development, 316 North Park
                                                     Avenue, Room 345, Helena, MT     Avenue, Room 230, Helena, MT
                                                     59623.                           59623.
North Carolina:

[[Page 33379]]

 
    Alamance (FEMA Docket   City of Burlington (24- The Honorable James B. Butler,   Engineering Department, 425      Apr. 5, 2024.........       370002
     No.: B-2407)..          04-0520P).              Mayor, City of Burlington,       South Lexington Avenue,
                                                     P.O. Box 1358, Burlington, NC    Burlington, NC 27215.
                                                     27216.
    Madison (FEMA Docket    Unincorporated areas    Matthew Wechtel, Chair, Madison  Madison County Development       Mar. 18, 2024........       370152
     No.: B-2424)..          of Madison County (23-  County Board of Commissioners,   Services Department 5707 U.S.
                             04-3517X).              P.O. Box 573, Marshall, NC       Highway 25/70, Marshall, NC
                                                     28753.                           28753.
    Orange (FEMA Docket     Town of Chapel Hill     The Honorable Jessica Anderson,  Planning Department, 405 Martin  Apr. 11, 2024........       370180
     No.: B-2407)..          (23-04-0988P).          Mayor, Town of Chapel Hill,      Luther King Jr. Boulevard,
                                                     405 Martin Luther King Jr.       Chapel Hill, NC 27514.
                                                     Boulevard, Chapel Hill, NC
                                                     27514.
    Union (FEMA Docket      Unincorporated areas    J. R. Rowell, Chair, Union       Union County Planning and        Apr. 8, 2024.........       370234
     No.: B-2407)..          of Union County (24-    County Board of Commissioners    Development Department, 500
                             04-0519P)               500 North Main Street, Suite     North Main Street, Suite 70,
                                                     914, Monroe, NC 28112.           Monroe, NC 28112.
    Wake (FEMA Docket No.:  Town of Rolesville (24- The Honorable Ronnie Currin,     Planning Department 502          Apr. 11, 2024........       370468
     B-2401)..               04-0517P).              Mayor, Town of Rolesville,       Southtown Circle, Rolesville,
                                                     P.O. Box 250, Rolesville, NC     NC 27571.
                                                     27571.
    Wake (FEMA Docket No.:  Town of Wake Forest     The Honorable Vivian A. Jones,   Planning Department 301 South    Apr. 11, 2024........       370244
     B-2401)..               (24-04-0517P).          Mayor, Town of Wake Forest,      Brooks Street, Lake Forest, NC
                                                     301 South Brooks Street Wake     27587.
                                                     Forest, NC 27587.
    Wake (FEMA Docket No.:  Unincorporated areas    Shinica Thomas, Chair, Wake      Wake County Environmental        Apr. 11, 2024........       370368
     B-2401)..               of Wake County (24-04-  County Board of Commissioners,   Services Department 337 South
                             0517P).                 P.O. Box 550, Raleigh, NC        Salisbury Street, Raleigh, NC
                                                     27602.                           27601.
Texas:
    Bexar (FEMA Docket      City of San Antonio     The Honorable Ron Nirenberg,     Public Works Department, Storm   Apr. 8, 2024.........       480045
     No.: B-2411)..          (23-06-1883P).          Mayor, City of San Antonio,      Water Division, 1901 South
                                                     P.O. Box 839966, San Antonio,    Alamo Street, 2nd Floor, San
                                                     TX 78283.                        Antonio, TX 78204.
    Brazos (FEMA Docket     City of Bryan (23-06-   The Honorable Bobby Gutierrez,   City Hall, 300 South Texas       Mar. 27, 2024........       480082
     No.: B-2407)..          2310P).                 Mayor, City of Bryan, P.O. Box   Avenue, Bryan, TX 77805.
                                                     1000, Bryan, TX 77805.
    Collin (FEMA Docket     City of McKinney (23-   The Honorable George Fuller,     City Hall, 222 North Tennessee   Apr. 1, 2024.........       480135
     No.: B-2401)..          06-1123P).              Mayor, City of McKinney, 222     Street, McKinney, TX 75069.
                                                     North Tennessee Street,
                                                     McKinney, TX 75069.
    Collin (FEMA Docket     City of Murphy (23-06-  The Honorable Scott Bradley,     City Hall, 206 North Murphy      Mar. 29, 2024........       480137
     No.: B-2401)..          1486P).                 Mayor, City of Murphy, 206       Road, Murphy, TX 75094.
                                                     North Murphy Road, Murphy, TX
                                                     75094.
    Collin (FEMA Docket     City of Plano (23-06-   The Honorable John B. Muns,      Engineering Department, 1520 K   Apr. 15, 2024........       480140
     No.: B-2407)..          1831P).                 Mayor, City of Plano, 1520 K     Avenue, Plano, TX 75074.
                                                     Avenue, Plano, TX 75074.
    Comal (FEMA Docket      Unincorporated areas    The Honorable Sherman Krause,    Comal County Courthouse, 150     Apr. 12, 2024........       485463
     No.: B-2407)..          of Comal County (23-    Comal County Judge, 150 North    North Seguin Avenue, New
                             06-1468P).              Seguin Avenue, New Braunfels,    Braunfels, TX 78130.
                                                     TX 78130.
    Dallas (FEMA Docket     City of Mesquite (23-   The Honorable Daniel             City Hall, 757 North Galloway    Apr. 8, 2024.........       485490
     No.: B-2401)..          06-1636P).              Alem[aacute]n, Jr., Mayor,       Avenue, Mesquite, TX 75149.
                                                     City of Mesquite, P.O. Box
                                                     850137, Mesquite, TX 75185.
    Denton (FEMA Docket     City of Frisco (23-06-  The Honorable Jeff Cheney,       George A. Purefoy Municipal      Apr. 15, 2024........       480134
     No.: B-2407)..          1466P).                 Mayor, City of Frisco, 6101      Center, 6101 Frisco Square
                                                     Frisco Square Boulevard,         Boulevard, Frisco, TX 75034.
                                                     Frisco, TX 75034.
    Ellis (FEMA Docket      City of Grand Prairie   The Honorable Ron Jensen,        City Hall, 300 West Main         Apr. 15, 2024........       485472
     No.: B-2411)..          (23-06-2587P).          Mayor, City of Grand Prairie,    Street, Grand Prairie, TX
                                                     P.O. Box 534045, Grand           75050.
                                                     Prairie, TX 75053.
    Harris (FEMA Docket     Unincorporated areas    The Honorable Lina Hidalgo,      Harris County Permit Office,     Apr. 15, 2024........       480287
     No.: B-2407)..          of Harris County (23-   Harris County Judge, 1001        1111 Fannin Street, 8th Floor,
                             06-0151P).              Preston Street, Suite 911,       Houston, TX 77002.
                                                     Houston, TX 77002.
    Hays (FEMA Docket No.:  Unincorporated areas    The Honorable Ruben Becerra,     Hays County Development          Apr. 11, 2024........       480321
     B-2411)..               of Hays County (23-06-  Hays County Judge, 111 East      Services Department, 2171
                             1564P).                 San Antonio Street, Suite 300,   Yarrington Road, Suite 100,
                                                     San Marcos, TX 78666.            Kyle, TX 78640.
    Midland (FEMA Docket    City of Midland (23-06- The Honorable Lori Blong,        Engineering Department, 300      Apr. 4, 2024.........       480477
     No.: B-2401)..          1759P).                 Mayor, City of Midland, 300      North Loraine Street, Midland,
                                                     North Loraine Street, Midland,   TX 79701.
                                                     TX 79701.
    Tarrant (FEMA Docket    City of Fort Worth (23- The Honorable Mattie Parker,     Department of Transportation     Apr. 8, 2024.........       480596
     No.: B-2411)..          06-1421P).              Mayor, City of Fort Worth, 200   and Public Works, Engineering
                                                     Texas Street, Fort Worth, TX     Vault and Map Repository, 200
                                                     76102.                           Texas Street, Fort Worth, TX
                                                                                      76102.
    Tarrant (FEMA Docket    City of Mansfield (23-  The Honorable Michael Evans,     City Hall, 1200 East Broad       Apr. 4, 2024.........       480606
     No.: B-2411)..          06-0492P).              Mayor, City of Mansfield, 1200   Street, Mansfield, TX 76063.
                                                     East Broad Street, Mansfield,
                                                     TX 76063.
    Travis (FEMA Docket     City of Jonestown (23-  The Honorable Paul Johnson,      City Hall, 18649 F.M. 1431,      Apr. 15, 2024........       481597
     No.: B-2407)..          06-1536P).              Mayor, City of Jonestown,        Suite 4A, Jonestown, TX 78645.
                                                     18649 F.M. 1431, Suite 4A,
                                                     Jonestown, TX 78645.
    Travis (FEMA Docket     City of Leander (23-06- Isaac Turner, City of Leander    Engineering Department, 201      Apr. 15, 2024........       481536
     No.: B-2407)..          1536P).                 Interim Manager, P.O. Box 319,   North Brushy Street, Leander,
                                                     Leander, TX 78646.               TX 78646.

[[Page 33380]]

 
    Travis (FEMA Docket     Unincorporated areas    The Honorable Andy Brown,        Travis County Transportation     Apr. 1, 2024.........       481026
     No.: B-2401)..          of Travis County (23-   Travis County Judge, P.O. Box    and Natural Resources
                             06-1281P).              1748, Austin, TX 78767.          Department, 700 Lavaca Street,
                                                                                      5th Floor, Austin, TX 78701.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2024-09169 Filed 4-26-24; 8:45 am]
BILLING CODE 9110-12-P


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