Changes in Flood Hazard Determinations, 47164-47169 [2024-12005]

Download as PDF 47164 Federal Register / Vol. 89, No. 106 / Friday, May 31, 2024 / Notices Federal Emergency Management Agency [Docket ID FEMA–2024–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. DATES: Each LOMR was finalized as in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. SUMMARY: State and county Arizona: Maricopa (FEMA Docket No.: B–2383). Pima (FEMA Docket No.: B–2394). Pima (FEMA Docket No.: B–2383). khammond on DSKJM1Z7X2PROD with NOTICES Pinal (FEMA Docket No.: B–2394). Pinal (FEMA Docket No.: B–2394). Santa Cruz (FEMA Docket No.: B–2383). Yavapai (FEMA Docket No.: B–2405). California: Kern (FEMA Docket No.: B–2394). VerDate Sep<11>2014 Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Mapping and Insurance eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being FOR FURTHER INFORMATION CONTACT: DEPARTMENT OF HOMELAND SECURITY Chief executive officer of community Location and case No. 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. Community map repository Date of modification Community No. City of Phoenix (22–09– 1756P). The Honorable Kate Gallego, Mayor, City of Phoenix, 200 West Washington Street, Phoenix, AZ 85003. Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. Feb. 2, 2024 .... 040051 Town of Marana (22–09– 1156P). The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. The Honorable Adelita S. Grijalva, Chair, Board of Supervisors, Pima County, 33 North Stone Avenue, 11th Floor, Tucson, AZ 85701. The Honorable Julia Wheatley, Mayor, Town of Queen Creek, 22358 South Ellsworth Road, Queen Creek, AZ 85142. The Honorable Jeff Serdy, Chair, Board of Supervisors, Pinal County, P.O. Box 827, Florence, AZ 85132. The Honorable Jorge Maldonado, Mayor, City of Nogales, 777 North Grand Avenue, Nogales, AZ 85621. Engineering Department, Marana Municipal Complex, 11555 West Civic Center Drive, Marana, AZ 85653. Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701. Feb. 16, 2024 .. 040118 Feb. 5, 2024 .... 040073 Town Hall, 22358 South Ellsworth Road, Queen Creek, AZ 85142. Feb. 16, 2024 .. 040132 Pinal County Engineering Division, 31 North Pinal Street, Building F, Florence, AZ 85132. Public Works Department, 1450 North Hohokam Drive, Nogales, AZ 85621. Feb. 16, 2024 .. 040077 Feb. 7, 2024 .... 040091 Unincorporated Areas of Yavapai County (23– 09–1052P). The Honorable James Gregory, Chair, Board of Supervisors, Yavapai County, 1015 Fair Street, 3rd Floor, Prescott, AZ 86305. Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305. Mar. 6, 2024 .... 040093 City of Bakersfield (22– 09–0517P). The Honorable Karen K. Goh, Mayor, City of Bakersfield, 1501 Truxtun Avenue, Bakersfield, CA 93301. Public Works Department, 1501 Truxtun Avenue, Bakersfield, CA 93301. Mar. 7, 2024 .... 060077 Unincorporated Areas of Pima County (23–09– 0654P). Town of Queen Creek (22–09–0772P). Unincorporated Areas of Pinal County (22–09– 0772P). City of Nogales (23–09– 0258P). 17:22 May 30, 2024 Jkt 262001 PO 00000 Frm 00044 Fmt 4703 Sfmt 4703 E:\FR\FM\31MYN1.SGM 31MYN1 47165 khammond on DSKJM1Z7X2PROD with NOTICES Federal Register / Vol. 89, No. 106 / Friday, May 31, 2024 / Notices State and county Location and case No. Kern (FEMA Docket No.: B–2394). Unincorporated Areas of Kern County (22–09– 0517P). Monterey (FEMA Docket No.: B–2405). Monterey (FEMA Docket No.: B–2405). Monterey (FEMA Docket No.: B–2405). Monterey (FEMA Docket No.: B–2405). Monterey (FEMA Docket No.: B–2405). Monterey (FEMA Docket No.: B–2405). Napa (FEMA Docket No.: B–2394). City of Gonzales (23–09– 1221P). Napa (FEMA Docket No.: B–2394). Riverside (FEMA Docket No.: B–2394). Riverside (FEMA Docket No.: B–2394). Riverside (FEMA Docket No.: B–2394). San Diego (FEMA Docket No.: B–2394). San Joaquin (FEMA Docket No.: B–2394). Tulare (FEMA Docket No.: B–2405). Tulare (FEMA Docket No.: B–2405). Unincorporated Areas of Napa County (22–09– 1525P). City of Menifee (22–09– 1366P). Ventura (FEMA Docket No.: B–2405). Ventura (FEMA Docket No.: B–2394). Florida: Clay (FEMA Docket No.: B–2405). Duval (FEMA Docket No.: B–2405). Duval (FEMA Docket No.: B–2394). VerDate Sep<11>2014 Chief executive officer of community Community map repository Date of modification Community No. The Honorable Jeff Flores, Chair, Board of Supervisors, Kern County, 1115 Truxtun Avenue, 5th Floor, Bakersfield, CA 93301. The Honorable Jose L. Rios, Mayor, City of Gonzales, P.O. Box 647, Gonzales, CA 93926. Kern County Planning Department, 2700 M Street, Suite 100, Bakersfield, CA 93301. Mar. 7, 2024 .... 060075 City Hall, 147 4th Street, Gonzales, CA 93926. Apr. 26, 2024 .. 060198 City of Salinas (23–09– 1219P). The Honorable Kimbley Craig, Mayor, City of Salinas, 200 Lincoln Avenue, Salinas, CA 93901. Permit Center, 65 West Alisal Street, Salinas, CA 93901. Apr. 25, 2024 .. 060202 Unincorporated Areas of Monterey County (23– 09–1219P). The Honorable Luis A. Alejo, Chair, Board of Supervisors, Monterey County, 168 West Alisal Street, 2nd Floor, Salinas, CA 93901. The Honorable Luis A. Alejo, Chair, Board of Supervisors, Monterey County, 168 West Alisal Street, 2nd Floor, Salinas, CA 93901. The Honorable Luis A. Alejo, Chair, Board of Supervisors, Monterey County, 168 West Alisal Street, 2nd Floor, Salinas, CA 93901. The Honorable Luis A. Alejo, Chair, Board of Supervisors, Monterey County, 168 West Alisal Street, 2nd Floor, Salinas, CA 93901. The Honorable Donald Williams, Mayor, City of Calistoga, City Hall, 1232 Washington Street, Calistoga, CA 94515. The Honorable Belia Ramos, Chair, Board of Supervisors, Napa County, 1195 3rd Street, Napa, CA 94559. The Honorable Bill Zimmerman, Mayor, City of Menifee, 29844 Haun Road, Menifee, CA 92586. Monterey County, Water Resources Agency, 1441 Schilling Place, North Building, Salinas, CA 93901. Apr. 25, 2024 .. 060195 Monterey County, Water Resources Agency, 1441 Schilling Place, North Building, Salinas, CA 93901. Apr. 25, 2024 .. 060195 Monterey County, Water Resources Agency, 1441 Schilling Place, North Building, Salinas, CA 93901. Apr. 25, 2024 .. 060195 Monterey County, Water Resources Agency, 1441 Schilling Place, North Building, Salinas, CA 93901. May 6, 2024 .... 060195 Planning and Building Department, 1232 Washington Street, Calistoga, CA 94515. Feb. 12, 2024 .. 060206 Napa County, Public Works Department, 1195 3rd Street, Suite 101, Napa, CA 94559. Public Works and Engineering Department, 29714 Haun Road, Menifee, CA 92586. Feb. 12, 2024 .. 060205 Feb. 26, 2024 .. 060176 City of Perris (22–09– 1366P). The Honorable Michael Vargas, Mayor, City of Perris, 101 North D Street, Perris, CA 92570. Engineering Department, 24 South D Street, Suite 100, Perris, CA 92570. Feb. 26, 2024 .. 060258 Unincorporated Areas of Riverside County (23– 09–0988P). The Honorable Kevin Jeffries, Chair, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Todd Gloria, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101. Riverside County, Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. Mar. 13, 2024 .. 060245 Development Services Department, 1222 1st Avenue, MS 301, San Diego, CA 92101. Apr. 2, 2024 .... 060295 City of Lathrop (23–09– 0600P). The Honorable Sonny Dhaliwal, Mayor, City of Lathrop, 390 Towne Centre Drive, Lathrop, CA 95330. Community Development Department, Planning Division, 390 Towne Centre Drive, Lathrop, CA 95330. Mar. 27, 2024 .. 060738 City of Woodlake (23–09– 1050P). The Honorable Rudy Mendoza, Mayor, City of Woodlake, 350 North Valencia Boulevard, Woodlake, CA 93286. The Honorable Dennis Townsend, Chair, Board of Supervisors, Tulare County, 2800 West Burrel Avenue, Visalia, CA 93291. The Honorable Fred D. Thomas, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. The Honorable Fred D. Thomas, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. City Hall, 350 North Valencia Boulevard, Woodlake, CA 93286. May 2, 2024 .... 065071 Tulare County Resource Management Agency, Government Plaza, 5961 South Mooney Boulevard, Visalia, CA 93277. Department of Public Works, 2929 Tapo Canyon Road, Simi Valley, CA 93063. May 2, 2024 .... 065066 Apr. 12, 2024 .. 060421 Department of Public Works, 2929 Tapo Canyon Road, Simi Valley, CA 93063. Feb. 20, 2024 .. 060421 Howard Wanamaker, Manager, Clay County, P.O. Box 1366, Green Cove Springs, FL 32043. The Honorable Curtis Ford, Mayor— Seat 1, City of Atlantic Beach, 800 Seminole Road, Atlantic Beach, FL 32233. The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. Clay County, Public Works Department, 5 Esplanade Avenue, Green Cove Springs, FL 32043. City Hall, 800 Seminole Road, Atlantic Beach, FL 32233. Mar. 21, 2024 .. 120064 Apr. 5, 2024 .... 120075 Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32202. Feb. 28, 2024 .. 120077 Unincorporated Areas of Monterey County (23– 09–1220P). Unincorporated Areas of Monterey County (23– 09–1222P). Unincorporated Areas of Monterey County (23– 09–1223P). City of Calistoga (22–09– 1525P). City of San Diego (23– 09–0040P). Unincorporated Areas of Tulare County (23–09– 1050P). City of Simi Valley (22– 09–1262P). City of Simi Valley (22– 09–1318P). Unincorporated Areas of Clay County (23–04– 0807P). City of Atlantic Beach (22–04–5573P). City of Jacksonville (22– 04–5474P). 17:22 May 30, 2024 Jkt 262001 PO 00000 Frm 00045 Fmt 4703 Sfmt 4703 E:\FR\FM\31MYN1.SGM 31MYN1 47166 Federal Register / Vol. 89, No. 106 / Friday, May 31, 2024 / Notices State and county Location and case No. Duval (FEMA Docket No.: B–2405). City of Jacksonville (22– 04–5573P). Duval (FEMA Docket No.: B–2383). City of Jacksonville (23– 04–0131P). Duval (FEMA Docket No.: B–2405). City of Jacksonville (23– 04–1662P). Duval (FEMA Docket No.: B–2405). City of Jacksonville (23– 04–3193P). Nassau (FEMA Docket No.: B–2405). St. Johns (FEMA Docket No.: B–2405). St. Johns (FEMA Docket No.: B–2394). Volusia (FEMA Docket No.: B–2383). Unincorporated Areas of Nassau County (23–04– 1810P). Idaho: Ada (FEMA Docket No.: B–2405). khammond on DSKJM1Z7X2PROD with NOTICES Bannock (FEMA Docket No.: B–2405). Bannock (FEMA Docket No.: B–2405). Blaine (FEMA Docket No.: B–2383). Bonneville (FEMA Docket No.: B–2383). Canyon (FEMA Docket No.: B–2405). Canyon (FEMA Docket No.: B–2383). Canyon (FEMA Docket No.: B–2405). Elmore (FEMA Docket No.: B–2394). Illinois: Cook (FEMA Docket No.: B–2394). Kane (FEMA Docket No.: B–2405). Kane (FEMA Docket No.: B–2405). Kane (FEMA Docket No.: B–2394). VerDate Sep<11>2014 Unincorporated Areas of St. Johns County (22– 04–4973P). Unincorporated Areas of St. Johns County (23– 04–1421P). City of Daytona Beach (23–04–0482P). Unincorporated Areas of Ada County (23–10– 0153P). City of Pocatello (22–10– 0761P). Unincorporated Areas of Bannock County (22– 10–0761P). City of Bellevue (23–10– 0247P). Unincorporated Areas of Bonneville County (23– 10–0340P). City of Notus (23–10– 0461P). Unincorporated Areas of Canyon County (22– 10–0980P). Unincorporated Areas of Canyon County (23– 10–0461P). Unincorporated Areas of Elmore County (23–10– 0206P). Village of Richton Park (23–05–2566P). City of Elgin (22–05– 2657P). Village of Campton Hills (22–05–2657P). Village of Gilberts (23– 05–1813P). 17:22 May 30, 2024 Jkt 262001 Chief executive officer of community Community map repository Date of modification Community No. The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable Donna Deegan, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. Klynt A. Farmer, Chair, Nassau County Board of Commissioners, 96135 Nassau Place, Suite 1, Yulee, FL 32097. Christian Whitehurst, Chair, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. Christian Whitehurst, Chair, St. Johns County Board of County Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Derrick Henry, Mayor, City of Daytona Beach, City Hall, 301 South Ridgewood Avenue, Daytona Beach, FL 32114. Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32202. Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32202. Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32202. Edward Ball Building Development Services, Room 2100, 214 North Hogan Street, Jacksonville, FL 32202. Nassau County Building Department, 96161 Nassau Place, Yulee, FL 32097. Apr. 5, 2024 .... 120077 Feb. 8, 2024 .... 120077 Apr. 12, 2024 .. 120077 Apr. 2, 2024 .... 120077 Mar. 31, 2024 .. 120170 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. Apr. 29, 2024 .. 125147 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. Mar. 4, 2024 .... 125147 City Hall, 301 South Ridgewood Avenue, Daytona Beach, FL 32114. Feb. 1, 2024 .... 125099 Rod Beck, Chair, Ada County Board of Commissioners, Ada County Courthouse, 200 West Front Street, 3rd Floor, Boise, ID 83702. The Honorable Brian Blad, Mayor, City of Pocatello, P.O. Box 4169, Pocatello, ID 83201. Ada County Courthouse, 200 West Front Street, Boise, ID 83702. Apr. 11, 2024 .. 160001 City Hall, 911 North 7th Avenue, Pocatello, ID 83201. Mar. 21, 2024 .. 160012 Ernie Moser, Chair, Bannock County Board of Commissioners, 624 East Center, Room 101, Pocatello, ID 83201. The Honorable Kathryn Goldman, Mayor, City of Bellevue, 115 East Pine Street, Bellevue, ID 83313. Roger Christensen, Chair, Bonneville County Board of Commissioners, 605 North Capital Avenue, Idaho Falls, ID 83402. The Honorable David Porterfield, Mayor, City of Notus, P.O. Box 257, Notus, ID 83656. Bannock County Planning and Development, 5500 South 5th Avenue, Pocatello, ID 83201. Mar. 21, 2024 .. 160009 City Hall, 115 East Pine Street, Bellevue, ID 83313. Jan. 11, 2024 .. 160021 Bonneville County Courthouse, 605 North Capital Avenue, Idaho Falls, ID 83402. Jan. 31, 2024 .. 160027 City Hall, 375 Notus Road, Notus, ID 83656. Mar. 20, 2024 .. 160147 Brad Holton, Chair, Canyon County Board of Commissioners, 1115 Albany Street, Room 101, Caldwell, ID 83605. Brad Holton, Chair, Canyon County Board of Commissioners, 1115 Albany Street, Room 101, Caldwell, ID 83605. Al Hofer, Chair, Elmore County, 150 South 4th East Street, Mountain Home, ID 83647. Canyon County Administration Building, 111 North 11th Avenue, Room 101, Caldwell, ID 83605. Jan. 12, 2024 .. 160208 Canyon County Administration Building, 111 North 11th Avenue, Room 101, Caldwell, ID 83605. Mar. 20, 2024 .. 160208 Elmore County Courthouse Planning and Zoning Department, 150 South 4th East Street, Mountain Home, ID 83647. Feb. 29, 2024 .. 160212 Rick Reinbold, Village President, Village of Richton Park, 4455 Sauk Trail, Richton Park, IL 60471. The Honorable David Kaptain, Mayor, City of Elgin, 150 Dexter Court, Elgin, IL 60120. Barbara Wojnicki, Village President, Village of Campton Hills, 40W270 LaFox Road, Suite B, Campton Hills, IL 60175. Guy Zambetti, Village President, Village of Gilberts, 87 Galligan Road, Gilberts, IL 60136. Municipal Building, 4455 Sauk Trail, Richton Park, IL 60471. Mar. 18, 2024 .. 170149 Public Works Department, Engineering Department, 150 Dexter Court, Elgin, IL 60120. Village Hall, 40W270 LaFox Road, Suite B, Campton Hills, IL 60175. Apr. 4, 2024 .... 170087 Apr. 4, 2024 .... 171396 Village Hall, 87 Galligan Road, Gilberts, IL 60136. Mar. 28, 2024 .. 170326 PO 00000 Frm 00046 Fmt 4703 Sfmt 4703 E:\FR\FM\31MYN1.SGM 31MYN1 47167 Federal Register / Vol. 89, No. 106 / Friday, May 31, 2024 / Notices State and county Community map repository Date of modification Community No. La Salle (FEMA Docket No.: B–2394). Will (FEMA Docket No.: B–2394). City of Peru (23–05– 1547P). The Honorable Ken Kolowski, Mayor, City of Peru, 1901 4th Street, Peru, IL 61354. City Hall, 1901 4th Street, Peru, IL 61354. Mar. 12, 2024 .. 170406 Unincorporated Areas of Will County (22–05– 2651P). Will County Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432. Mar. 20, 2024 .. 170695 Will (FEMA Docket No.: B–2405). Unincorporated Areas of Will County (22–05– 3276P). Will County Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432. Apr. 17, 2024 .. 170695 Will (FEMA Docket No.: B–2405). Unincorporated Areas of Will County (24–05– 0310P). Will County Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432. Apr. 15, 2024 .. 170695 Will (FEMA Docket No.: B–2405). Indiana: Marion (FEMA Docket No.: B–2405). Village of Plainfield (24– 05–0310P). Jennifer Bertino-Tarrant, Will County Executive, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432. Jennifer Bertino-Tarrant, Will County Executive, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432. Jennifer Bertino-Tarrant, Will County Executive, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432. John Argoudelis, Village President, Village of Plainfield, 24401 West Lockport Street, Plainfield, IL 60544. Village Hall, 24401 West Lockport Street, Plainfield, IL 60544. Apr. 15, 2024 .. 170771 City of Indianapolis (22– 05–2392P). The Honorable Joe Hogsett, Mayor, City of Indianapolis, City-County Building, 200 East Washington Street, Suite 2501, Indianapolis, IN 46204. City Hall, 200 East Washington Street, Suite 1842, Indianapolis, IN 46204. Mar. 20, 2024 .. 180159 Unincorporated Areas of Johnson County (23– 07–0167P). Mike Kelly, Chair, Johnson County Board of Supervisors, County Courthouse, 111 South Cherry Street, Olathe, KS 66061. Johnson County Courthouse, Planning Office, 111 South Cherry Street, Suite 3500, Olathe, KS 66061. Mar. 7, 2024 .... 200159 City of Flint (22–05– 2748P). The Honorable Sheldon Neeley, Mayor, City of Flint, 1101 South Saginaw Street, Flint, MI 48502. City Council, 1101 South Saginaw Street, Flint, MI 48502. Feb. 19, 2024 .. 260076 Township of Kochville (23–05–1059P). Alan Maleskey, Town Supervisor, Township of Kochville, Kochville Township Offices, 5851 Mackinaw Road, Saginaw, MI 48604. Township Hall, 5851 Mackinaw Road, Saginaw, MI 48604. Mar. 20, 2024 .. 260501 City of Andover (23–05– 1134P). The Honorable Sheri Bukkila, Mayor, City of Andover, City Hall, 1685 Crosstown Boulevard Northwest, Andover, MN 55304. The Honorable John Knetter, Mayor, City of Hampton, P.O. Box 128, Hampton, MN 55031. Matt Smith, County Manager, Dakota County, 1590 Highway 55, Hastings, MN 55033. The Honorable Steve King, Mayor, City of Austin, City Hall, 500 4th Avenue Northeast, Austin, MN 55912. City Hall, 1685 Crosstown Boulevard Northwest, Andover, MN 55304. Jan. 29, 2024 .. 270689 City Hall, 5265 238 Street East, Hampton, MN 55031. Apr. 26, 2024 .. 270774 Dakota County Administration Center, 1590 Highway 55, Hastings, MN 55033. City Hall, 500 4th Avenue Northeast, Austin, MN 55912. Apr. 26, 2024 .. 270101 Feb. 1, 2024 .... 275228 The Honorable Lori Bagwell, Mayor, City of Carson City, City Hall, 201 North Carson Street, Suite 2, Carson City, NV 89701. The Honorable Michelle Romero, Mayor, City of Henderson, 240 South Water Street, Henderson, NV 89015. The Honorable Mark Gardner, Chair, Board of Commissioners, Douglas County, P.O. Box 218, Minden, NV 89423. Building Division, Permit Center, 108 East Proctor Street, Carson City, NV 89701. Apr. 4, 2024 .... 320001 Public Works Department, 240 South Water Street, Henderson, NV 89015. Mar. 6, 2024 .... 320005 Douglas County, Community Development, 1594 Esmeralda Avenue, Minden, NV 89423. Jan. 18, 2024 .. 320008 City of Tonawanda (23– 02–0651X). The Honorable John L. White, Mayor, City of Tonawanda, 200 Niagara Street, Tonawanda, NY 14150. City Hall, 200 Niagara Street, Tonawanda, NY 14150. Mar. 13, 2024 .. 360259 Town of Grand Island (23–02–0651X). John Whitney, P.E., Town Supervisor, Town of Grand Island, 2255 Baseline Road, 1st Floor, Grand Island, NY 14072. Edmond J. Theobald, Supervisor, Town of Manlius, 301 Brooklea Drive, Fayetteville, NY 13066. Town Hall, 2255 Baseline Road, Grand Island, NY 14072. Mar. 13, 2024 .. 360242 Village Centre, One Arkie Albanese Avenue, Manlius, NY 13104. Mar. 27, 2024 .. 360584 The Honorable Mark Olson, Mayor, Village of Fayetteville, 425 East Genesee Street, Fayetteville, NY 13066. Village Hall, 425 East Genesee Street, Fayetteville, NY 13066. Mar. 27, 2024 .. 360578 Kansas: Johnson (FEMA Docket No.: B–2394). Michigan: Genesee (FEMA Docket No.: B–2394). Saginaw (FEMA Docket No.: B–2405). Minnesota: Anoka (FEMA Docket No.: B–2383). khammond on DSKJM1Z7X2PROD with NOTICES Chief executive officer of community Location and case No. Dakota (FEMA Docket No.: B–2405). Dakota (FEMA Docket No.: B–2405). Mower (FEMA Docket No.: B–2383). Nevada: Carson City (FEMA Docket No.: B–2405). Clark (FEMA Docket No.: B–2394). Douglas (FEMA Docket No.: B–2383). New York: Erie (FEMA Docket No.: B–2383 and 2394). Erie (FEMA Docket No.: B–2383 and 2394). Onondaga (FEMA Docket No.: B–2383). Onondaga (FEMA Docket No.: B–2383). VerDate Sep<11>2014 City of Hampton (23–05– 1190P). Unincorporated Areas of Dakota County (23–05– 1190P). City of Austin (22–05– 1096P). City of Carson City (22– 09–0582P). City of Henderson (23– 09–0113P). Unincorporated Areas of Douglas County (22– 09–0499P). Town of Manlius (22–02– 0141P). Village of Fayetteville (22– 02–0141P). 17:22 May 30, 2024 Jkt 262001 PO 00000 Frm 00047 Fmt 4703 Sfmt 4703 E:\FR\FM\31MYN1.SGM 31MYN1 47168 Federal Register / Vol. 89, No. 106 / Friday, May 31, 2024 / Notices State and county Rockland (FEMA Docket No.: B–2405). Suffolk (FEMA Docket No.: B–2383). Ohio: Licking (FEMA Docket No.: B–2405). khammond on DSKJM1Z7X2PROD with NOTICES Licking (FEMA Docket No.: B–2405). Logan (FEMA Docket No.: B–2405). Logan (FEMA Docket No.: B–2405). Date of modification Community No. George Hoehmann, Supervisor, Town of Clarkstown, 10 Maple Avenue, New City, NY 10956. Town Hall, 10 Maple Avenue, New City, NY 10956. May 22, 2024 .. 360679 Town of Southold (23–02– 0178P). Scott A. Russell, Supervisor, Town of Southold, 53095 Main Road, Southold, NY 11971. Town Hall, 53095 Route 25, Southold, NY 11971. Feb. 8, 2024 .... 360813 Unincorporated Areas of Licking County (23–05– 2363P). Timothy E. Bubb, President, Board of Licking County Commissioners, 20 South 2nd Street, Newark, OH 43055. The Honorable James Layton, Mayor, Village of Hebron, 934 West Main Street, Hebron, OH 43025. The Honorable Ben Stahler, Mayor, City of Bellefontaine, 135 North Detroit Street, Bellefontaine, OH 43311. The Honorable Joe Antram, President, Logan County Board of Commissioners, 117 East Columbus Avenue, Bellefontaine, OH 43311. The Honorable Dan Horrigan, Mayor, City of Akron, 166 South High Street, Suite 200, Akron, OH 44308. Licking County, Planning and Development Department, 20 South 2nd Street, Newark, OH 43055. Apr. 12, 2024 .. 390328 Municipal Complex, 934 West Main Street, Hebron, OH 43025. Apr. 12, 2024 .. 390333 City Hall, 135 North Detroit Street, Bellefontaine, OH 43311. Apr. 17, 2024 .. 390340 Logan County Commissioner’s Office, 117 East Columbus Avenue, Bellefontaine, OH 43311. Apr. 17, 2024 .. 390772 Engineering Department, 576 West Park Avenue, Barberton, OH 44236. Jan. 17, 2024 .. 390523 City of Barberton (23–05– 0885P). The Honorable William B. Judge, Mayor, City of Barberton, 576 West Park Avenue, Barberton, OH 44203. Engineering Department, 576 West Park Avenue, Barberton, OH 44236. Jan. 17, 2024 .. 390524 City of Yamhill (22–10– 1006P). The Honorable Yvette Potter, Mayor, City of Yamhill, 205 South Maple, Yamhill, OR 97148. Lindsay Berschauer, Chair, Yamhill County Board of Commissioners, 535 Northeast 5th Street, McMinnville, OR 97128. The Honorable Peter Urscheler, Mayor, Borough of Phoenixville, 351 Bridge Street, 2nd Floor, Phoenixville, PA 19460. The Honorable Chris Hill, County Judge Precinct 3, Collin County Administration Building, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071. Mary Kuney, Chair, Spokane County Board of Commissioners, 1116 West Broadway Avenue, Spokane County, WA 99260. City Hall, 205 South Maple Street, Yamhill, OR 97148. Jan. 3, 2024 .... 410259 Yamhill County, Surveyor’s Office, 2060 Lafayette Avenue, McMinnville, OR 97128. Jan. 3, 2024 .... 410249 Borough Hall, 351 Bridge Street, 2nd Floor, Phoenixville, PA 19460. Jan. 29, 2024 .. 420287 Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071. Jan. 16, 2024 .. 480130 Spokane County Public Works Building, 1026 West Broadway Avenue, Spokane, WA 99260. Feb. 7, 2024 .... 530174 The Honorable Patrick Milliren, Mayor, City of Durand, 511 6th Avenue East, Durand, WI 54736. Dennis Bork, Chair, Buffalo County Board of Supervisors, P.O. Box 58, Alma, WI 54610. Wayne Hendrickson, Chair, Clark County Board of Supervisors, Emergency Government Department, 517 Court Street, Neillsville, WI 54456. The Honorable John Antaramian, Mayor, City of Kenosha, 625 52nd Street, Room 300, Kenosha, WI 53140. Mike Farrell, President, Village of Bristol, Bristol Municipal Building, 19801 83rd Street, Bristol, WI 53104. City Hall, 104 East Main Street, Durand, WI 54736. Feb. 9, 2024 .... 550320 Buffalo County Courthouse, 407 South 2nd Street, Alma, WI 54610. Feb. 9, 2024 .... 555547 Clark County, Emergency Government Department, 517 Court Street, Neillsville, WI 54456. Feb. 29, 2024 .. 550048 City Hall, 625 52nd Street, Kenosha, WI 53140. Apr. 24, 2024 .. 550209 Village Hall, 19801 83rd Street, Bristol, WI 53104. Apr. 24, 2024 .. 550595 Village of Pleasant Prairie (23–05–0948P). John P. Steinbrink, President, Village of Pleasant Prairie, 9915 39th Avenue, Pleasant Prairie, WI 53158. Village Hall, 9915 39th Avenue, Pleasant Prairie, WI 53158. Mar. 26, 2024 .. 550613 Unincorporated Areas of Outagamie County (21– 05–4195P). Thomas M. Nelson, County Executive, Outagamie County, 320 South Walnut Street, Appleton, WI 54911. Outagamie County Building, 410 South Walnut Street, Appleton, WI 54911. Apr. 19, 2024 .. 550302 Unincorporated Areas of Pepin County (22–05– 1633P). Tom Milliren, Chair, Pepin County Board of Supervisors, 740 7th Avenue West, Durand, WI 54736. Pepin County Government Center, 740 7th Avenue West, Durand, WI 54736. Feb. 9, 2024 .... 555570 Village of Hebron (23–05– 2363P). City of Bellefontaine (23– 05–2635P). Unincorporated Areas of Logan County (23–05– 2635P). City of Akron (23–05– 0885P). Pennsylvania: Chester (FEMA Docket No.: B– 2383). Texas: Collin (FEMA Docket No.: B–2383). Borough of Phoenixville (22–03–1007P). Washington: Spokane (FEMA Docket No.: B– 2383). Wisconsin: Buffalo (FEMA Docket No.: B–2394). Buffalo (FEMA Docket No.: B–2394). Clark (FEMA Docket No.: B–2394). Unincorporated Areas of Spokane County (23– 10–0428P). VerDate Sep<11>2014 Community map repository Town of Clarkstown (23– 02–0495P). Summit (FEMA Docket No.: B–2383). Summit (FEMA Docket No.: B–2383). Oregon: Yamhill (FEMA Docket No.: B–2383). Yamhill (FEMA Docket No.: B–2383). Kenosha (FEMA Docket No.: B–2405). Kenosha (FEMA Docket No.: B–2405). Kenosha (FEMA Docket No.: B–2405). Outagamie (FEMA Docket No.: B–2405). Pepin (FEMA Docket No.: B–2394). Chief executive officer of community Location and case No. Unincorporated Areas of Yamhill County (22–10– 1006P). Unincorporated Areas of Collin County (23–06– 0707P). City of Durand (22–05– 1633P). Unincorporated Areas of Buffalo County (22–05– 1633P). Unincorporated Areas of Clark County (23–05– 1325P). City of Kenosha (23–05– 2935P). Village of Bristol (23–05– 2935P). 17:22 May 30, 2024 Jkt 262001 PO 00000 Frm 00048 Fmt 4703 Sfmt 4703 E:\FR\FM\31MYN1.SGM 31MYN1 47169 Federal Register / Vol. 89, No. 106 / Friday, May 31, 2024 / Notices Chief executive officer of community Community map repository Date of modification Community No. State and county Location and case No. Portage (FEMA Docket No.: B–2295). Sheboygan (FEMA Docket No.: B–2405). Sheboygan (FEMA Docket No.: B–2405). Unincorporated Areas of Portage County (22– 05–0525P). Chair Al Haga, Jr., Portage County, 2140 Norway Pine Drive, Plover, WI 54467. Portage County Courthouse, 1516 Church Street, Stevens Point, WI 54481. Jan. 19, 2023 .. 550572 City of Plymouth (22–05– 1328P). The Honorable Don Pohlman, Mayor, City of Plymouth, City Hall, 128 Smith Street, Plymouth, WI 53073. City Hall, 128 Smith Street, Plymouth, WI 53073. Apr. 8, 2024 .... 550428 Unincorporated Areas of Sheboygan County (22– 05–1328P). Vernon C. Koch, Chair, Sheboygan County, Administration Building, 508 New York Avenue, Room 311, Sheboygan, WI 53081. Sheboygan County, Administration Building, 508 New York Avenue, Sheboygan, WI 53081. Apr. 8, 2024 .... 550424 Emergency Management Agency’s (FEMA’s) National Flood Insurance Program (NFIP). DATES: The date of October 10, 2024 has been established for the FIRM and, where applicable, the supporting FIS report showing the new or modified flood hazard information for each community. [FR Doc. 2024–12005 Filed 5–30–24; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency The FIRM, and if applicable, the FIS report containing the final flood hazard information for each community is available for inspection at the respective Community Map Repository address listed in the tables below and will be available online through the FEMA Map Service Center at https://msc.fema.gov by the date indicated above. 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. ADDRESSES: [Docket ID FEMA–2024–0002] Final Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: Flood hazard determinations, which may include additions or modifications of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or regulatory floodways on the Flood Insurance Rate Maps (FIRMs) and where applicable, in the supporting Flood Insurance Study (FIS) reports have been made final for the communities listed in the table below. he FIRM and FIS report are the basis of the floodplain management measures that a community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the Federal SUMMARY: The Federal Emergency Management Agency (FEMA) makes the final determinations listed below for the new or modified SUPPLEMENTARY INFORMATION: Community flood hazard information for each community listed. Notification of these changes 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. This final notice is issued in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR part 67. FEMA has developed criteria for floodplain management in floodprone areas in accordance with 44 CFR part 60. Interested lessees and owners of real property are encouraged to review the new or revised FIRM and FIS report available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. The flood hazard determinations are made final in the watersheds and/or communities listed in the table below. (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 Franklin County, Florida and Incorporated Areas Docket No.: FEMA–B–2344 City of Apalachicola ........................................................... khammond on DSKJM1Z7X2PROD with NOTICES Unincorporated Areas of Franklin County ......................... Planning and Community Development Department, 192 Coach Wagoner Boulevard, Apalachicola, FL 32320. Franklin County Emergency Management Department, 28 Airport Road, Apalachicola, FL 32320. Goochland County, Virginia (All Jurisdictions) Docket No.: FEMA–B–2300 Unincorporated Areas of Goochland County ..................... Goochland County Administration Building, 1800 Sandy Hook Road, Goochland, VA 23063. [FR Doc. 2024–12009 Filed 5–30–24; 8:45 am] BILLING CODE 9110–12–P VerDate Sep<11>2014 17:22 May 30, 2024 Jkt 262001 PO 00000 Frm 00049 Fmt 4703 Sfmt 4703 E:\FR\FM\31MYN1.SGM 31MYN1

Agencies

[Federal Register Volume 89, Number 106 (Friday, May 31, 2024)]
[Notices]
[Pages 47164-47169]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-12005]



[[Page 47164]]

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

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,
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa (FEMA Docket   City of Phoenix (22-09- The Honorable Kate Gallego,      Street Transportation            Feb. 2, 2024.........       040051
     No.: B-2383).           1756P).                 Mayor, City of Phoenix, 200      Department, 200 West
                                                     West Washington Street,          Washington Street, 5th Floor,
                                                     Phoenix, AZ 85003.               Phoenix, AZ 85003.
    Pima (FEMA Docket No.:  Town of Marana (22-09-  The Honorable Ed Honea, Mayor,   Engineering Department, Marana   Feb. 16, 2024........       040118
     B-2394).                1156P).                 Town of Marana, 11555 West       Municipal Complex, 11555 West
                                                     Civic Center Drive, Marana, AZ   Civic Center Drive, Marana, AZ
                                                     85653.                           85653.
    Pima (FEMA Docket No.:  Unincorporated Areas    The Honorable Adelita S.         Pima County Flood Control        Feb. 5, 2024.........       040073
     B-2383).                of Pima County (23-09-  Grijalva, Chair, Board of        District, 201 North Stone
                             0654P).                 Supervisors, Pima County, 33     Avenue, 9th Floor, Tucson, AZ
                                                     North Stone Avenue, 11th         85701.
                                                     Floor, Tucson, AZ 85701.
    Pinal (FEMA Docket      Town of Queen Creek     The Honorable Julia Wheatley,    Town Hall, 22358 South           Feb. 16, 2024........       040132
     No.: B-2394).           (22-09-0772P).          Mayor, Town of Queen Creek,      Ellsworth Road, Queen Creek,
                                                     22358 South Ellsworth Road,      AZ 85142.
                                                     Queen Creek, AZ 85142.
    Pinal (FEMA Docket      Unincorporated Areas    The Honorable Jeff Serdy,        Pinal County Engineering         Feb. 16, 2024........       040077
     No.: B-2394).           of Pinal County (22-    Chair, Board of Supervisors,     Division, 31 North Pinal
                             09-0772P).              Pinal County, P.O. Box 827,      Street, Building F, Florence,
                                                     Florence, AZ 85132.              AZ 85132.
    Santa Cruz (FEMA        City of Nogales (23-09- The Honorable Jorge Maldonado,   Public Works Department, 1450    Feb. 7, 2024.........       040091
     Docket No.: B-2383).    0258P).                 Mayor, City of Nogales, 777      North Hohokam Drive, Nogales,
                                                     North Grand Avenue, Nogales,     AZ 85621.
                                                     AZ 85621.
    Yavapai (FEMA Docket    Unincorporated Areas    The Honorable James Gregory,     Yavapai County Flood Control     Mar. 6, 2024.........       040093
     No.: B-2405).           of Yavapai County (23-  Chair, Board of Supervisors,     District, 1120 Commerce Drive,
                             09-1052P).              Yavapai County, 1015 Fair        Prescott, AZ 86305.
                                                     Street, 3rd Floor, Prescott,
                                                     AZ 86305.
California:
    Kern (FEMA Docket No.:  City of Bakersfield     The Honorable Karen K. Goh,      Public Works Department, 1501    Mar. 7, 2024.........       060077
     B-2394).                (22-09-0517P).          Mayor, City of Bakersfield,      Truxtun Avenue, Bakersfield,
                                                     1501 Truxtun Avenue,             CA 93301.
                                                     Bakersfield, CA 93301.

[[Page 47165]]

 
    Kern (FEMA Docket No.:  Unincorporated Areas    The Honorable Jeff Flores,       Kern County Planning             Mar. 7, 2024.........       060075
     B-2394).                of Kern County (22-09-  Chair, Board of Supervisors,     Department, 2700 M Street,
                             0517P).                 Kern County, 1115 Truxtun        Suite 100, Bakersfield, CA
                                                     Avenue, 5th Floor,               93301.
                                                     Bakersfield, CA 93301.
    Monterey (FEMA Docket   City of Gonzales (23-   The Honorable Jose L. Rios,      City Hall, 147 4th Street,       Apr. 26, 2024........       060198
     No.: B-2405).           09-1221P).              Mayor, City of Gonzales, P.O.    Gonzales, CA 93926.
                                                     Box 647, Gonzales, CA 93926.
    Monterey (FEMA Docket   City of Salinas (23-09- The Honorable Kimbley Craig,     Permit Center, 65 West Alisal    Apr. 25, 2024........       060202
     No.: B-2405).           1219P).                 Mayor, City of Salinas, 200      Street, Salinas, CA 93901.
                                                     Lincoln Avenue, Salinas, CA
                                                     93901.
    Monterey (FEMA Docket   Unincorporated Areas    The Honorable Luis A. Alejo,     Monterey County, Water           Apr. 25, 2024........       060195
     No.: B-2405).           of Monterey County      Chair, Board of Supervisors,     Resources Agency, 1441
                             (23-09-1219P).          Monterey County, 168 West        Schilling Place, North
                                                     Alisal Street, 2nd Floor,        Building, Salinas, CA 93901.
                                                     Salinas, CA 93901.
    Monterey (FEMA Docket   Unincorporated Areas    The Honorable Luis A. Alejo,     Monterey County, Water           Apr. 25, 2024........       060195
     No.: B-2405).           of Monterey County      Chair, Board of Supervisors,     Resources Agency, 1441
                             (23-09-1220P).          Monterey County, 168 West        Schilling Place, North
                                                     Alisal Street, 2nd Floor,        Building, Salinas, CA 93901.
                                                     Salinas, CA 93901.
    Monterey (FEMA Docket   Unincorporated Areas    The Honorable Luis A. Alejo,     Monterey County, Water           Apr. 25, 2024........       060195
     No.: B-2405).           of Monterey County      Chair, Board of Supervisors,     Resources Agency, 1441
                             (23-09-1222P).          Monterey County, 168 West        Schilling Place, North
                                                     Alisal Street, 2nd Floor,        Building, Salinas, CA 93901.
                                                     Salinas, CA 93901.
    Monterey (FEMA Docket   Unincorporated Areas    The Honorable Luis A. Alejo,     Monterey County, Water           May 6, 2024..........       060195
     No.: B-2405).           of Monterey County      Chair, Board of Supervisors,     Resources Agency, 1441
                             (23-09-1223P).          Monterey County, 168 West        Schilling Place, North
                                                     Alisal Street, 2nd Floor,        Building, Salinas, CA 93901.
                                                     Salinas, CA 93901.
    Napa (FEMA Docket No.:  City of Calistoga (22-  The Honorable Donald Williams,   Planning and Building            Feb. 12, 2024........       060206
     B-2394).                09-1525P).              Mayor, City of Calistoga, City   Department, 1232 Washington
                                                     Hall, 1232 Washington Street,    Street, Calistoga, CA 94515.
                                                     Calistoga, CA 94515.
    Napa (FEMA Docket No.:  Unincorporated Areas    The Honorable Belia Ramos,       Napa County, Public Works        Feb. 12, 2024........       060205
     B-2394).                of Napa County (22-09-  Chair, Board of Supervisors,     Department, 1195 3rd Street,
                             1525P).                 Napa County, 1195 3rd Street,    Suite 101, Napa, CA 94559.
                                                     Napa, CA 94559.
    Riverside (FEMA Docket  City of Menifee (22-09- The Honorable Bill Zimmerman,    Public Works and Engineering     Feb. 26, 2024........       060176
     No.: B-2394).           1366P).                 Mayor, City of Menifee, 29844    Department, 29714 Haun Road,
                                                     Haun Road, Menifee, CA 92586.    Menifee, CA 92586.
    Riverside (FEMA Docket  City of Perris (22-09-  The Honorable Michael Vargas,    Engineering Department, 24       Feb. 26, 2024........       060258
     No.: B-2394).           1366P).                 Mayor, City of Perris, 101       South D Street, Suite 100,
                                                     North D Street, Perris, CA       Perris, CA 92570.
                                                     92570.
    Riverside (FEMA Docket  Unincorporated Areas    The Honorable Kevin Jeffries,    Riverside County, Flood Control  Mar. 13, 2024........       060245
     No.: B-2394).           of Riverside County     Chair, Board of Supervisors,     and Water Conservation
                             (23-09-0988P).          Riverside County, 4080 Lemon     District, 1995 Market Street,
                                                     Street, 5th Floor, Riverside,    Riverside, CA 92501.
                                                     CA 92501.
    San Diego (FEMA Docket  City of San Diego (23-  The Honorable Todd Gloria,       Development Services             Apr. 2, 2024.........       060295
     No.: B-2394).           09-0040P).              Mayor, City of San Diego, 202    Department, 1222 1st Avenue,
                                                     C Street, 11th Floor, San        MS 301, San Diego, CA 92101.
                                                     Diego, CA 92101.
    San Joaquin (FEMA       City of Lathrop (23-09- The Honorable Sonny Dhaliwal,    Community Development            Mar. 27, 2024........       060738
     Docket No.: B-2394).    0600P).                 Mayor, City of Lathrop, 390      Department, Planning Division,
                                                     Towne Centre Drive, Lathrop,     390 Towne Centre Drive,
                                                     CA 95330.                        Lathrop, CA 95330.
    Tulare (FEMA Docket     City of Woodlake (23-   The Honorable Rudy Mendoza,      City Hall, 350 North Valencia    May 2, 2024..........       065071
     No.: B-2405).           09-1050P).              Mayor, City of Woodlake, 350     Boulevard, Woodlake, CA 93286.
                                                     North Valencia Boulevard,
                                                     Woodlake, CA 93286.
    Tulare (FEMA Docket     Unincorporated Areas    The Honorable Dennis Townsend,   Tulare County Resource           May 2, 2024..........       065066
     No.: B-2405).           of Tulare County (23-   Chair, Board of Supervisors,     Management Agency, Government
                             09-1050P).              Tulare County, 2800 West         Plaza, 5961 South Mooney
                                                     Burrel Avenue, Visalia, CA       Boulevard, Visalia, CA 93277.
                                                     93291.
    Ventura (FEMA Docket    City of Simi Valley     The Honorable Fred D. Thomas,    Department of Public Works,      Apr. 12, 2024........       060421
     No.: B-2405).           (22-09-1262P).          Mayor, City of Simi Valley,      2929 Tapo Canyon Road, Simi
                                                     2929 Tapo Canyon Road, Simi      Valley, CA 93063.
                                                     Valley, CA 93063.
    Ventura (FEMA Docket    City of Simi Valley     The Honorable Fred D. Thomas,    Department of Public Works,      Feb. 20, 2024........       060421
     No.: B-2394).           (22-09-1318P).          Mayor, City of Simi Valley,      2929 Tapo Canyon Road, Simi
                                                     2929 Tapo Canyon Road, Simi      Valley, CA 93063.
                                                     Valley, CA 93063.
Florida:
    Clay (FEMA Docket No.:  Unincorporated Areas    Howard Wanamaker, Manager, Clay  Clay County, Public Works        Mar. 21, 2024........       120064
     B-2405).                of Clay County (23-04-  County, P.O. Box 1366, Green     Department, 5 Esplanade
                             0807P).                 Cove Springs, FL 32043.          Avenue, Green Cove Springs, FL
                                                                                      32043.
    Duval (FEMA Docket      City of Atlantic Beach  The Honorable Curtis Ford,       City Hall, 800 Seminole Road,    Apr. 5, 2024.........       120075
     No.: B-2405).           (22-04-5573P).          Mayor--Seat 1, City of           Atlantic Beach, FL 32233.
                                                     Atlantic Beach, 800 Seminole
                                                     Road, Atlantic Beach, FL
                                                     32233.
    Duval (FEMA Docket      City of Jacksonville    The Honorable Donna Deegan,      Edward Ball Building             Feb. 28, 2024........       120077
     No.: B-2394).           (22-04-5474P).          Mayor, City of Jacksonville,     Development Services, Room
                                                     117 West Duval Street, Suite     2100, 214 North Hogan Street,
                                                     400, Jacksonville, FL 32202.     Jacksonville, FL 32202.

[[Page 47166]]

 
    Duval (FEMA Docket      City of Jacksonville    The Honorable Donna Deegan,      Edward Ball Building             Apr. 5, 2024.........       120077
     No.: B-2405).           (22-04-5573P).          Mayor, City of Jacksonville,     Development Services, Room
                                                     117 West Duval Street, Suite     2100, 214 North Hogan Street,
                                                     400, Jacksonville, FL 32202.     Jacksonville, FL 32202.
    Duval (FEMA Docket      City of Jacksonville    The Honorable Donna Deegan,      Edward Ball Building             Feb. 8, 2024.........       120077
     No.: B-2383).           (23-04-0131P).          Mayor, City of Jacksonville,     Development Services, Room
                                                     117 West Duval Street, Suite     2100, 214 North Hogan Street,
                                                     400, Jacksonville, FL 32202.     Jacksonville, FL 32202.
    Duval (FEMA Docket      City of Jacksonville    The Honorable Donna Deegan,      Edward Ball Building             Apr. 12, 2024........       120077
     No.: B-2405).           (23-04-1662P).          Mayor, City of Jacksonville,     Development Services, Room
                                                     117 West Duval Street, Suite     2100, 214 North Hogan Street,
                                                     400, Jacksonville, FL 32202.     Jacksonville, FL 32202.
    Duval (FEMA Docket      City of Jacksonville    The Honorable Donna Deegan,      Edward Ball Building             Apr. 2, 2024.........       120077
     No.: B-2405).           (23-04-3193P).          Mayor, City of Jacksonville,     Development Services, Room
                                                     117 West Duval Street, Suite     2100, 214 North Hogan Street,
                                                     400, Jacksonville, FL 32202.     Jacksonville, FL 32202.
    Nassau (FEMA Docket     Unincorporated Areas    Klynt A. Farmer, Chair, Nassau   Nassau County Building           Mar. 31, 2024........       120170
     No.: B-2405).           of Nassau County (23-   County Board of Commissioners,   Department, 96161 Nassau
                             04-1810P).              96135 Nassau Place, Suite 1,     Place, Yulee, FL 32097.
                                                     Yulee, FL 32097.
    St. Johns (FEMA Docket  Unincorporated Areas    Christian Whitehurst, Chair,     St. Johns County Permit Center,  Apr. 29, 2024........       125147
     No.: B-2405).           of St. Johns County     St. Johns County Board of        4040 Lewis Speedway, St.
                             (22-04-4973P).          Commissioners, 500 San           Augustine, FL 32084.
                                                     Sebastian View, St. Augustine,
                                                     FL 32084.
    St. Johns (FEMA Docket  Unincorporated Areas    Christian Whitehurst, Chair,     St. Johns County Permit Center,  Mar. 4, 2024.........       125147
     No.: B-2394).           of St. Johns County     St. Johns County Board of        4040 Lewis Speedway, St.
                             (23-04-1421P).          County Commissioners, 500 San    Augustine, FL 32084.
                                                     Sebastian View, St. Augustine,
                                                     FL 32084.
    Volusia (FEMA Docket    City of Daytona Beach   The Honorable Derrick Henry,     City Hall, 301 South Ridgewood   Feb. 1, 2024.........       125099
     No.: B-2383).           (23-04-0482P).          Mayor, City of Daytona Beach,    Avenue, Daytona Beach, FL
                                                     City Hall, 301 South Ridgewood   32114.
                                                     Avenue, Daytona Beach, FL
                                                     32114.
Idaho:
    Ada (FEMA Docket No.:   Unincorporated Areas    Rod Beck, Chair, Ada County      Ada County Courthouse, 200 West  Apr. 11, 2024........       160001
     B-2405).                of Ada County (23-10-   Board of Commissioners, Ada      Front Street, Boise, ID 83702.
                             0153P).                 County Courthouse, 200 West
                                                     Front Street, 3rd Floor,
                                                     Boise, ID 83702.
    Bannock (FEMA Docket    City of Pocatello (22-  The Honorable Brian Blad,        City Hall, 911 North 7th         Mar. 21, 2024........       160012
     No.: B-2405).           10-0761P).              Mayor, City of Pocatello, P.O.   Avenue, Pocatello, ID 83201.
                                                     Box 4169, Pocatello, ID 83201.
    Bannock (FEMA Docket    Unincorporated Areas    Ernie Moser, Chair, Bannock      Bannock County Planning and      Mar. 21, 2024........       160009
     No.: B-2405).           of Bannock County (22-  County Board of Commissioners,   Development, 5500 South 5th
                             10-0761P).              624 East Center, Room 101,       Avenue, Pocatello, ID 83201.
                                                     Pocatello, ID 83201.
    Blaine (FEMA Docket     City of Bellevue (23-   The Honorable Kathryn Goldman,   City Hall, 115 East Pine         Jan. 11, 2024........       160021
     No.: B-2383).           10-0247P).              Mayor, City of Bellevue, 115     Street, Bellevue, ID 83313.
                                                     East Pine Street, Bellevue, ID
                                                     83313.
    Bonneville (FEMA        Unincorporated Areas    Roger Christensen, Chair,        Bonneville County Courthouse,    Jan. 31, 2024........       160027
     Docket No.: B-2383).    of Bonneville County    Bonneville County Board of       605 North Capital Avenue,
                             (23-10-0340P).          Commissioners, 605 North         Idaho Falls, ID 83402.
                                                     Capital Avenue, Idaho Falls,
                                                     ID 83402.
    Canyon (FEMA Docket     City of Notus (23-10-   The Honorable David              City Hall, 375 Notus Road,       Mar. 20, 2024........       160147
     No.: B-2405).           0461P).                 Porterfield, Mayor, City of      Notus, ID 83656.
                                                     Notus, P.O. Box 257, Notus, ID
                                                     83656.
    Canyon (FEMA Docket     Unincorporated Areas    Brad Holton, Chair, Canyon       Canyon County Administration     Jan. 12, 2024........       160208
     No.: B-2383).           of Canyon County (22-   County Board of Commissioners,   Building, 111 North 11th
                             10-0980P).              1115 Albany Street, Room 101,    Avenue, Room 101, Caldwell, ID
                                                     Caldwell, ID 83605.              83605.
    Canyon (FEMA Docket     Unincorporated Areas    Brad Holton, Chair, Canyon       Canyon County Administration     Mar. 20, 2024........       160208
     No.: B-2405).           of Canyon County (23-   County Board of Commissioners,   Building, 111 North 11th
                             10-0461P).              1115 Albany Street, Room 101,    Avenue, Room 101, Caldwell, ID
                                                     Caldwell, ID 83605.              83605.
    Elmore (FEMA Docket     Unincorporated Areas    Al Hofer, Chair, Elmore County,  Elmore County Courthouse         Feb. 29, 2024........       160212
     No.: B-2394).           of Elmore County (23-   150 South 4th East Street,       Planning and Zoning
                             10-0206P).              Mountain Home, ID 83647.         Department, 150 South 4th East
                                                                                      Street, Mountain Home, ID
                                                                                      83647.
Illinois:
    Cook (FEMA Docket No.:  Village of Richton      Rick Reinbold, Village           Municipal Building, 4455 Sauk    Mar. 18, 2024........       170149
     B-2394).                Park (23-05-2566P).     President, Village of Richton    Trail, Richton Park, IL 60471.
                                                     Park, 4455 Sauk Trail, Richton
                                                     Park, IL 60471.
    Kane (FEMA Docket No.:  City of Elgin (22-05-   The Honorable David Kaptain,     Public Works Department,         Apr. 4, 2024.........       170087
     B-2405).                2657P).                 Mayor, City of Elgin, 150        Engineering Department, 150
                                                     Dexter Court, Elgin, IL 60120.   Dexter Court, Elgin, IL 60120.
    Kane (FEMA Docket No.:  Village of Campton      Barbara Wojnicki, Village        Village Hall, 40W270 LaFox       Apr. 4, 2024.........       171396
     B-2405).                Hills (22-05-2657P).    President, Village of Campton    Road, Suite B, Campton Hills,
                                                     Hills, 40W270 LaFox Road,        IL 60175.
                                                     Suite B, Campton Hills, IL
                                                     60175.
    Kane (FEMA Docket No.:  Village of Gilberts     Guy Zambetti, Village            Village Hall, 87 Galligan Road,  Mar. 28, 2024........       170326
     B-2394).                (23-05-1813P).          President, Village of            Gilberts, IL 60136.
                                                     Gilberts, 87 Galligan Road,
                                                     Gilberts, IL 60136.

[[Page 47167]]

 
    La Salle (FEMA Docket   City of Peru (23-05-    The Honorable Ken Kolowski,      City Hall, 1901 4th Street,      Mar. 12, 2024........       170406
     No.: B-2394).           1547P).                 Mayor, City of Peru, 1901 4th    Peru, IL 61354.
                                                     Street, Peru, IL 61354.
    Will (FEMA Docket No.:  Unincorporated Areas    Jennifer Bertino-Tarrant, Will   Will County Land Use             Mar. 20, 2024........       170695
     B-2394).                of Will County (22-05-  County Executive, Will County    Department, 58 East Clinton
                             2651P).                 Office Building, 302 North       Street, Suite 100, Joliet, IL
                                                     Chicago Street, Joliet, IL       60432.
                                                     60432.
    Will (FEMA Docket No.:  Unincorporated Areas    Jennifer Bertino-Tarrant, Will   Will County Land Use             Apr. 17, 2024........       170695
     B-2405).                of Will County (22-05-  County Executive, Will County    Department, 58 East Clinton
                             3276P).                 Office Building, 302 North       Street, Suite 100, Joliet, IL
                                                     Chicago Street, Joliet, IL       60432.
                                                     60432.
    Will (FEMA Docket No.:  Unincorporated Areas    Jennifer Bertino-Tarrant, Will   Will County Land Use             Apr. 15, 2024........       170695
     B-2405).                of Will County (24-05-  County Executive, Will County    Department, 58 East Clinton
                             0310P).                 Office Building, 302 North       Street, Suite 100, Joliet, IL
                                                     Chicago Street, Joliet, IL       60432.
                                                     60432.
    Will (FEMA Docket No.:  Village of Plainfield   John Argoudelis, Village         Village Hall, 24401 West         Apr. 15, 2024........       170771
     B-2405).                (24-05-0310P).          President, Village of            Lockport Street, Plainfield,
                                                     Plainfield, 24401 West           IL 60544.
                                                     Lockport Street, Plainfield,
                                                     IL 60544.
Indiana:
    Marion (FEMA Docket     City of Indianapolis    The Honorable Joe Hogsett,       City Hall, 200 East Washington   Mar. 20, 2024........       180159
     No.: B-2405).           (22-05-2392P).          Mayor, City of Indianapolis,     Street, Suite 1842,
                                                     City-County Building, 200 East   Indianapolis, IN 46204.
                                                     Washington Street, Suite 2501,
                                                     Indianapolis, IN 46204.
Kansas:
    Johnson (FEMA Docket    Unincorporated Areas    Mike Kelly, Chair, Johnson       Johnson County Courthouse,       Mar. 7, 2024.........       200159
     No.: B-2394).           of Johnson County (23-  County Board of Supervisors,     Planning Office, 111 South
                             07-0167P).              County Courthouse, 111 South     Cherry Street, Suite 3500,
                                                     Cherry Street, Olathe, KS        Olathe, KS 66061.
                                                     66061.
Michigan:
    Genesee (FEMA Docket    City of Flint (22-05-   The Honorable Sheldon Neeley,    City Council, 1101 South         Feb. 19, 2024........       260076
     No.: B-2394).           2748P).                 Mayor, City of Flint, 1101       Saginaw Street, Flint, MI
                                                     South Saginaw Street, Flint,     48502.
                                                     MI 48502.
    Saginaw (FEMA Docket    Township of Kochville   Alan Maleskey, Town Supervisor,  Township Hall, 5851 Mackinaw     Mar. 20, 2024........       260501
     No.: B-2405).           (23-05-1059P).          Township of Kochville,           Road, Saginaw, MI 48604.
                                                     Kochville Township Offices,
                                                     5851 Mackinaw Road, Saginaw,
                                                     MI 48604.
Minnesota:
    Anoka (FEMA Docket      City of Andover (23-05- The Honorable Sheri Bukkila,     City Hall, 1685 Crosstown        Jan. 29, 2024........       270689
     No.: B-2383).           1134P).                 Mayor, City of Andover, City     Boulevard Northwest, Andover,
                                                     Hall, 1685 Crosstown Boulevard   MN 55304.
                                                     Northwest, Andover, MN 55304.
    Dakota (FEMA Docket     City of Hampton (23-05- The Honorable John Knetter,      City Hall, 5265 238 Street       Apr. 26, 2024........       270774
     No.: B-2405).           1190P).                 Mayor, City of Hampton, P.O.     East, Hampton, MN 55031.
                                                     Box 128, Hampton, MN 55031.
    Dakota (FEMA Docket     Unincorporated Areas    Matt Smith, County Manager,      Dakota County Administration     Apr. 26, 2024........       270101
     No.: B-2405).           of Dakota County (23-   Dakota County, 1590 Highway      Center, 1590 Highway 55,
                             05-1190P).              55, Hastings, MN 55033.          Hastings, MN 55033.
    Mower (FEMA Docket      City of Austin (22-05-  The Honorable Steve King,        City Hall, 500 4th Avenue        Feb. 1, 2024.........       275228
     No.: B-2383).           1096P).                 Mayor, City of Austin, City      Northeast, Austin, MN 55912.
                                                     Hall, 500 4th Avenue
                                                     Northeast, Austin, MN 55912.
Nevada:
    Carson City (FEMA       City of Carson City     The Honorable Lori Bagwell,      Building Division, Permit        Apr. 4, 2024.........       320001
     Docket No.: B-2405).    (22-09-0582P).          Mayor, City of Carson City,      Center, 108 East Proctor
                                                     City Hall, 201 North Carson      Street, Carson City, NV 89701.
                                                     Street, Suite 2, Carson City,
                                                     NV 89701.
    Clark (FEMA Docket      City of Henderson (23-  The Honorable Michelle Romero,   Public Works Department, 240     Mar. 6, 2024.........       320005
     No.: B-2394).           09-0113P).              Mayor, City of Henderson, 240    South Water Street, Henderson,
                                                     South Water Street, Henderson,   NV 89015.
                                                     NV 89015.
    Douglas (FEMA Docket    Unincorporated Areas    The Honorable Mark Gardner,      Douglas County, Community        Jan. 18, 2024........       320008
     No.: B-2383).           of Douglas County (22-  Chair, Board of Commissioners,   Development, 1594 Esmeralda
                             09-0499P).              Douglas County, P.O. Box 218,    Avenue, Minden, NV 89423.
                                                     Minden, NV 89423.
New York:
    Erie (FEMA Docket No.:  City of Tonawanda (23-  The Honorable John L. White,     City Hall, 200 Niagara Street,   Mar. 13, 2024........       360259
     B-2383 and 2394).       02-0651X).              Mayor, City of Tonawanda, 200    Tonawanda, NY 14150.
                                                     Niagara Street, Tonawanda, NY
                                                     14150.
    Erie (FEMA Docket No.:  Town of Grand Island    John Whitney, P.E., Town         Town Hall, 2255 Baseline Road,   Mar. 13, 2024........       360242
     B-2383 and 2394).       (23-02-0651X).          Supervisor, Town of Grand        Grand Island, NY 14072.
                                                     Island, 2255 Baseline Road,
                                                     1st Floor, Grand Island, NY
                                                     14072.
    Onondaga (FEMA Docket   Town of Manlius (22-02- Edmond J. Theobald, Supervisor,  Village Centre, One Arkie        Mar. 27, 2024........       360584
     No.: B-2383).           0141P).                 Town of Manlius, 301 Brooklea    Albanese Avenue, Manlius, NY
                                                     Drive, Fayetteville, NY 13066.   13104.
    Onondaga (FEMA Docket   Village of              The Honorable Mark Olson,        Village Hall, 425 East Genesee   Mar. 27, 2024........       360578
     No.: B-2383).           Fayetteville (22-02-    Mayor, Village of                Street, Fayetteville, NY
                             0141P).                 Fayetteville, 425 East Genesee   13066.
                                                     Street, Fayetteville, NY
                                                     13066.

[[Page 47168]]

 
    Rockland (FEMA Docket   Town of Clarkstown (23- George Hoehmann, Supervisor,     Town Hall, 10 Maple Avenue, New  May 22, 2024.........       360679
     No.: B-2405).           02-0495P).              Town of Clarkstown, 10 Maple     City, NY 10956.
                                                     Avenue, New City, NY 10956.
    Suffolk (FEMA Docket    Town of Southold (23-   Scott A. Russell, Supervisor,    Town Hall, 53095 Route 25,       Feb. 8, 2024.........       360813
     No.: B-2383).           02-0178P).              Town of Southold, 53095 Main     Southold, NY 11971.
                                                     Road, Southold, NY 11971.
Ohio:
    Licking (FEMA Docket    Unincorporated Areas    Timothy E. Bubb, President,      Licking County, Planning and     Apr. 12, 2024........       390328
     No.: B-2405).           of Licking County (23-  Board of Licking County          Development Department, 20
                             05-2363P).              Commissioners, 20 South 2nd      South 2nd Street, Newark, OH
                                                     Street, Newark, OH 43055.        43055.
    Licking (FEMA Docket    Village of Hebron (23-  The Honorable James Layton,      Municipal Complex, 934 West      Apr. 12, 2024........       390333
     No.: B-2405).           05-2363P).              Mayor, Village of Hebron, 934    Main Street, Hebron, OH 43025.
                                                     West Main Street, Hebron, OH
                                                     43025.
    Logan (FEMA Docket      City of Bellefontaine   The Honorable Ben Stahler,       City Hall, 135 North Detroit     Apr. 17, 2024........       390340
     No.: B-2405).           (23-05-2635P).          Mayor, City of Bellefontaine,    Street, Bellefontaine, OH
                                                     135 North Detroit Street,        43311.
                                                     Bellefontaine, OH 43311.
    Logan (FEMA Docket      Unincorporated Areas    The Honorable Joe Antram,        Logan County Commissioner's      Apr. 17, 2024........       390772
     No.: B-2405).           of Logan County (23-    President, Logan County Board    Office, 117 East Columbus
                             05-2635P).              of Commissioners, 117 East       Avenue, Bellefontaine, OH
                                                     Columbus Avenue,                 43311.
                                                     Bellefontaine, OH 43311.
    Summit (FEMA Docket     City of Akron (23-05-   The Honorable Dan Horrigan,      Engineering Department, 576      Jan. 17, 2024........       390523
     No.: B-2383).           0885P).                 Mayor, City of Akron, 166        West Park Avenue, Barberton,
                                                     South High Street, Suite 200,    OH 44236.
                                                     Akron, OH 44308.
    Summit (FEMA Docket     City of Barberton (23-  The Honorable William B. Judge,  Engineering Department, 576      Jan. 17, 2024........       390524
     No.: B-2383).           05-0885P).              Mayor, City of Barberton, 576    West Park Avenue, Barberton,
                                                     West Park Avenue, Barberton,     OH 44236.
                                                     OH 44203.
Oregon:
    Yamhill (FEMA Docket    City of Yamhill (22-10- The Honorable Yvette Potter,     City Hall, 205 South Maple       Jan. 3, 2024.........       410259
     No.: B-2383).           1006P).                 Mayor, City of Yamhill, 205      Street, Yamhill, OR 97148.
                                                     South Maple, Yamhill, OR
                                                     97148.
    Yamhill (FEMA Docket    Unincorporated Areas    Lindsay Berschauer, Chair,       Yamhill County, Surveyor's       Jan. 3, 2024.........       410249
     No.: B-2383).           of Yamhill County (22-  Yamhill County Board of          Office, 2060 Lafayette Avenue,
                             10-1006P).              Commissioners, 535 Northeast     McMinnville, OR 97128.
                                                     5th Street, McMinnville, OR
                                                     97128.
Pennsylvania: Chester       Borough of              The Honorable Peter Urscheler,   Borough Hall, 351 Bridge         Jan. 29, 2024........       420287
 (FEMA Docket No.: B-2383).  Phoenixville (22-03-    Mayor, Borough of                Street, 2nd Floor,
                             1007P).                 Phoenixville, 351 Bridge         Phoenixville, PA 19460.
                                                     Street, 2nd Floor,
                                                     Phoenixville, PA 19460.
Texas: Collin (FEMA Docket  Unincorporated Areas    The Honorable Chris Hill,        Collin County Engineering        Jan. 16, 2024........       480130
 No.: B-2383).               of Collin County (23-   County Judge Precinct 3,         Department, 4690 Community
                             06-0707P).              Collin County Administration     Avenue, Suite 200, McKinney,
                                                     Building, 2300 Bloomdale Road,   TX 75071.
                                                     Suite 4192, McKinney, TX
                                                     75071.
Washington: Spokane (FEMA   Unincorporated Areas    Mary Kuney, Chair, Spokane       Spokane County Public Works      Feb. 7, 2024.........       530174
 Docket No.: B-2383).        of Spokane County (23-  County Board of Commissioners,   Building, 1026 West Broadway
                             10-0428P).              1116 West Broadway Avenue,       Avenue, Spokane, WA 99260.
                                                     Spokane County, WA 99260.
Wisconsin:
    Buffalo (FEMA Docket    City of Durand (22-05-  The Honorable Patrick Milliren,  City Hall, 104 East Main         Feb. 9, 2024.........       550320
     No.: B-2394).           1633P).                 Mayor, City of Durand, 511 6th   Street, Durand, WI 54736.
                                                     Avenue East, Durand, WI 54736.
    Buffalo (FEMA Docket    Unincorporated Areas    Dennis Bork, Chair, Buffalo      Buffalo County Courthouse, 407   Feb. 9, 2024.........       555547
     No.: B-2394).           of Buffalo County (22-  County Board of Supervisors,     South 2nd Street, Alma, WI
                             05-1633P).              P.O. Box 58, Alma, WI 54610.     54610.
    Clark (FEMA Docket      Unincorporated Areas    Wayne Hendrickson, Chair, Clark  Clark County, Emergency          Feb. 29, 2024........       550048
     No.: B-2394).           of Clark County (23-    County Board of Supervisors,     Government Department, 517
                             05-1325P).              Emergency Government             Court Street, Neillsville, WI
                                                     Department, 517 Court Street,    54456.
                                                     Neillsville, WI 54456.
    Kenosha (FEMA Docket    City of Kenosha (23-05- The Honorable John Antaramian,   City Hall, 625 52nd Street,      Apr. 24, 2024........       550209
     No.: B-2405).           2935P).                 Mayor, City of Kenosha, 625      Kenosha, WI 53140.
                                                     52nd Street, Room 300,
                                                     Kenosha, WI 53140.
    Kenosha (FEMA Docket    Village of Bristol (23- Mike Farrell, President,         Village Hall, 19801 83rd         Apr. 24, 2024........       550595
     No.: B-2405).           05-2935P).              Village of Bristol, Bristol      Street, Bristol, WI 53104.
                                                     Municipal Building, 19801 83rd
                                                     Street, Bristol, WI 53104.
    Kenosha (FEMA Docket    Village of Pleasant     John P. Steinbrink, President,   Village Hall, 9915 39th Avenue,  Mar. 26, 2024........       550613
     No.: B-2405).           Prairie (23-05-         Village of Pleasant Prairie,     Pleasant Prairie, WI 53158.
                             0948P).                 9915 39th Avenue, Pleasant
                                                     Prairie, WI 53158.
    Outagamie (FEMA Docket  Unincorporated Areas    Thomas M. Nelson, County         Outagamie County Building, 410   Apr. 19, 2024........       550302
     No.: B-2405).           of Outagamie County     Executive, Outagamie County,     South Walnut Street, Appleton,
                             (21-05-4195P).          320 South Walnut Street,         WI 54911.
                                                     Appleton, WI 54911.
    Pepin (FEMA Docket      Unincorporated Areas    Tom Milliren, Chair, Pepin       Pepin County Government Center,  Feb. 9, 2024.........       555570
     No.: B-2394).           of Pepin County (22-    County Board of Supervisors,     740 7th Avenue West, Durand,
                             05-1633P).              740 7th Avenue West, Durand,     WI 54736.
                                                     WI 54736.

[[Page 47169]]

 
    Portage (FEMA Docket    Unincorporated Areas    Chair Al Haga, Jr., Portage      Portage County Courthouse, 1516  Jan. 19, 2023........       550572
     No.: B-2295).           of Portage County (22-  County, 2140 Norway Pine         Church Street, Stevens Point,
                             05-0525P).              Drive, Plover, WI 54467.         WI 54481.
    Sheboygan (FEMA Docket  City of Plymouth (22-   The Honorable Don Pohlman,       City Hall, 128 Smith Street,     Apr. 8, 2024.........       550428
     No.: B-2405).           05-1328P).              Mayor, City of Plymouth, City    Plymouth, WI 53073.
                                                     Hall, 128 Smith Street,
                                                     Plymouth, WI 53073.
    Sheboygan (FEMA Docket  Unincorporated Areas    Vernon C. Koch, Chair,           Sheboygan County,                Apr. 8, 2024.........       550424
     No.: B-2405).           of Sheboygan County     Sheboygan County,                Administration Building, 508
                             (22-05-1328P).          Administration Building, 508     New York Avenue, Sheboygan, WI
                                                     New York Avenue, Room 311,       53081.
                                                     Sheboygan, WI 53081.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2024-12005 Filed 5-30-24; 8:45 am]
BILLING CODE 9110-12-P


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