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