Changes in Flood Hazard Determinations, 52486-52490 [2024-13773]
Download as PDF
52486
Federal Register / Vol. 89, No. 121 / Monday, June 24, 2024 / Notices
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 determinations
listed below for the new or modified
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
Community
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
Lake County, California and Incorporated Areas
Docket No.: FEMA–B–2351
Unincorporated Areas of Lake County .....................................................
Lake County Department of Public Works, 255 North Forbes Street,
Room 309, Lakeport, CA 95453.
Franklin County, Florida and Incorporated Areas
Docket No.: FEMA–B–2344
City of Apalachicola ..................................................................................
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 ...........................................
prepared by the Federal Emergency
Management Agency (FEMA) for each
community, is appropriate because of
new scientific or technical data. The
FIRM, and where applicable, portions of
the FIS report, have been revised to
reflect these flood hazard
determinations through issuance of a
Letter of Map Revision (LOMR), in
accordance with Federal Regulations.
The currently effective community
number is shown in the table below and
must be used for all new policies and
renewals.
[FR Doc. 2024–13774 Filed 6–21–24; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2024–0002; Internal
Agency Docket No. FEMA–B–2445]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, Department of
Homeland Security.
ACTION: Notice.
AGENCY:
lotter on DSK11XQN23PROD with NOTICES1
VerDate Sep<11>2014
18:55 Jun 21, 2024
Jkt 262001
These flood hazard
determinations will be finalized on the
dates listed in the table below and
revise the FIRM panels and FIS report
in effect prior to this determination for
the listed communities.
From the date of the second
publication of notification of these
changes in a newspaper of local
circulation, any person has 90 days in
which to request through the
community that the Deputy Associate
Administrator for Insurance and
Mitigation reconsider the changes. The
flood hazard determination information
DATES:
This notice lists communities
where the addition or modification of
Base Flood Elevations (BFEs), base flood
depths, Special Flood Hazard Area
(SFHA) boundaries or zone
designations, or the regulatory floodway
(hereinafter referred to as flood hazard
determinations), as shown on the Flood
Insurance Rate Maps (FIRMs), and
where applicable, in the supporting
Flood Insurance Study (FIS) reports,
SUMMARY:
Goochland County Administration Building, 1800 Sandy Hook Road,
Goochland, VA 23063.
PO 00000
Frm 00054
Fmt 4703
Sfmt 4703
may be changed during the 90-day
period.
The affected communities
are listed in the table below. Revised
flood hazard information for each
community is available for inspection at
both the online location and the
respective community map repository
address listed in the table below.
Additionally, the current effective FIRM
and FIS report for each community are
accessible online through the FEMA
Map Service Center at https://
msc.fema.gov for comparison.
Submit comments and/or appeals to
the Chief Executive Officer of the
community as listed in the table below.
ADDRESSES:
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.
FOR FURTHER INFORMATION CONTACT:
E:\FR\FM\24JNN1.SGM
24JNN1
52487
Federal Register / Vol. 89, No. 121 / Monday, June 24, 2024 / Notices
The
specific flood hazard determinations are
not described for each community in
this notice. However, the online
location and local community map
repository address where the flood
hazard determination information is
available for inspection is provided.
Any request for reconsideration of
flood hazard determinations must be
submitted to the Chief Executive Officer
of the community as listed in the table
below.
The modifications are made pursuant
to section 201 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 FIRM and FIS report are the basis
of the floodplain management measures
SUPPLEMENTARY INFORMATION:
State and county
Alabama:
Madison .......
Mobile ..........
Arkansas: Pulaski
Florida:
Indian River
Lake .............
Lake .............
Lee ..............
Lee ..............
lotter on DSK11XQN23PROD with NOTICES1
Manatee ......
Manatee ......
VerDate Sep<11>2014
Location and
case No.
Chief executive officer of
community
City of Madison
(23–04–
3026P).
City of Mobile
(24–04–
1639P).
Unincorporated
areas of Pulaski County
(23–06–
2073P).
Unincorporated
areas of Indian
River County
(24–04–
0897P).
City of Groveland
(23–04–
5489P).
Unincorporated
areas of Lake
County (23–
04–5489P).
City of Bonita
Springs (24–
04–1255P).
Unincorporated
areas of Lee
County (24–
04–1255P).
Unincorporated
areas of Manatee County
(24–04–
0371P).
Unincorporated
areas of Manatee County
(24–04–
1367P).
18:55 Jun 21, 2024
that the 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
National Flood Insurance Program
(NFIP).
These flood hazard determinations,
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. The
flood hazard determinations are in
accordance with 44 CFR 65.4.
Community map
repository
The affected communities are listed in
the following table. Flood hazard
determination information for each
community is available for inspection at
both the online location and the
respective community map repository
address listed in the table below.
Additionally, the current effective FIRM
and FIS report for each community are
accessible online through the FEMA
Map Service Center at https://
msc.fema.gov for comparison.
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Nicholas A. Shufro,
Assistant Administrator (Acting) for Risk
Management, Federal Emergency
Management Agency, Department of
Homeland Security.
Online location of letter of map
revision
Date of
modification
Community
No.
The Honorable Paul Finley, Mayor, City of Madison, 100 Hughes Road,
Madison, AL 35758.
The Honorable William
Stimpson, Mayor, City of
Mobile, P.O. Box 1827,
Mobile, AL 36633.
The Honorable Barry
Hyde, Pulaski County
Judge, 201 South
Broadway Street, Suite
400, Little Rock, AR
72201.
City Hall, 100 Hughes
Road, Madison, AL
35758.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 26, 2024 ....
010308
City Clerk’s Office, 205
Government Street, Mobile, AL 36602.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 3, 2024 ......
015007
Pulaski County Planning
and Development Department, 3200 Brown
Street, Little Rock, AR
72204.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 23, 2024 ....
050179
Susan Adams, Chair, Indian River County Board
of Commissioners, 1801
27th Street, Vero
Beach, FL 32960.
The Honorable Evelyn Wilson, Mayor, City of
Groveland, 243 South
Lake Avenue, Groveland, FL 34736.
Jennifer Barker, Lake
County Manager, 315
West Main Street,
Tavares, FL 32778.
The Honorable Rick
Steinmeyer, Mayor, City
of Bonita Springs, 9101
Bonita Beach Road,
Bonita Springs, FL
34135.
David Harner, Lee County
Manager, 2115 2nd
Street, Fort Myers, FL
33901.
Charlie Bishop, Manatee
County Administrator,
1112 Manatee Avenue
West, Bradenton, FL
34205.
Charlie Bishop, Manatee
County Administrator,
1112 Manatee Avenue
West, Bradenton, FL
34205.
Indian River County Administration Building,
1801 27th Street, Vero
Beach, FL 32960.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 25, 2024 ....
120119
City Hall, 243 South Lake
Avenue, Groveland, FL
34736.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 9, 2024 ......
120135
Lake County Public Works
Department, 323 North
Sinclair Avenue,
Tavares, FL 32778.
Community Development
Department, 9220
Bonita Beach Road,
Suite 111, Bonita
Springs, FL 34135.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 9, 2024 ......
120135
https://msc.fema.gov/portal/
advanceSearch.
Sep. 23, 2024 ....
120680
Lee County Building Department, 1500 Monroe
Street, Fort Myers, FL
33901.
Manatee County Administration Building, 1112
Manatee Avenue West,
Bradenton, FL 34205.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 23, 2024 ....
125124
https://msc.fema.gov/portal/
advanceSearch.
Sep. 9, 2024 ......
120153
Manatee County Administration Building, 1112
Manatee Avenue West,
Bradenton, FL 34205.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 30, 2024 ....
120153
Jkt 262001
PO 00000
Frm 00055
Fmt 4703
Sfmt 4703
E:\FR\FM\24JNN1.SGM
24JNN1
52488
Federal Register / Vol. 89, No. 121 / Monday, June 24, 2024 / Notices
State and county
Chief executive officer of
community
Community map
repository
Francine Ramaglia, Manager, Town of
Loxahatchee Groves,
155 F Road,
Loxahatchee Groves, FL
33411.
Verdenia C. Baker, Palm
Beach County Administrator, 301 North Olive
Avenue, Suite 1101,
West Palm Beach, FL
33401.
The Honorable Fred Pinto,
Mayor, Village of Royal
Palm Beach, 1050
Royal Palm Beach Boulevard, Royal Palm
Beach, FL 33411.
Town Hall, 155 F Road,
Loxahatchee Groves, FL
33411.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 12, 2024 ....
120309
Palm Beach County Building Division, 2300 North
Jog Road, Vista Center,
1st Floor, 1E–17, West
Palm Beach, FL 33411.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 12, 2024 ....
120192
Village Hall, 1050 Royal
Palm Beach Boulevard,
Royal Palm Beach, FL
33411.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 12, 2024 ....
120225
The Honorable Jeff Gregory, Mayor, City of Elizabethtown, 200 West
Dixie Avenue, Elizabethtown, KY 42702.
The Honorable Craig
Greenberg, Mayor, Metropolitan Government of
Louisville and Jefferson
County, 527 West Jefferson Street, Louisville,
KY 40202.
City Hall, 200 West Dixie
Avenue, Elizabethtown,
KY 42702.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 23, 2024 ....
210095
Louisville/Jefferson County
Metropolitan Sewer District, 700 West Liberty
Street, Louisville, KY
40203.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 23, 2024 ....
210120
Unincorporated
areas of East
Feliciana Parish County
(24–06–
0746P).
Unincorporated
areas of West
Feliciana Parish County
(24–06–
0746P).
Louis Kent, President,
East Feliciana Parish
Police Jury, P.O. Box
427, Clinton, LA 70722.
East Feliciana Parish Police Jury and Assessor,
12064 Marston Street,
Clinton, LA 70722.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 19, 2024 ....
220364
Kenneth Havard, President, West Feliciana
Parish, P.O. Box 1921,
St. Francisville, LA
70775.
West Feliciana Parish
Government, 5934
Commerce Street, St.
Francisville, LA 70775.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 19, 2024 ....
220245
Town of Leland
(23–04–
2026P).
The Honorable Brenda
Bozeman, Mayor, Town
of Leland, 102 Town
Hall Drive, Leland, NC
28451.
Randy Thompson, Chair,
Brunswick County,
Board of Commissioners, P.O. Box 249,
Bolivia, NC 28422.
The Honorable Esther E.
Manheimer, Mayor, City
of Asheville, P.O. Box
7148, Asheville, NC
28802.
The Honorable Jerry M.
Vehaun, Mayor, Town of
Woodfin 90 Elk Mountain Road Woodfin, NC
28804.
Brownie Newman, Chair,
Buncombe County
Board of Commissioners
200 College Street,
Suite 300, Asheville, NC
28801.
Brownie Newman, Chair,
Buncombe County
Board of Commissioners
200 College Street,
Suite 300, Asheville, NC
28801.
The Honorable Jennifer
Teague, Mayor, Town of
Harrisburg, P.O. Box
100, Harrisburg, NC
28075.
Planning and Zoning Department, 102 Town Hall
Drive, Leland, NC
28451.
https://msc.fema.gov/portal/
advanceSearch.
Aug. 2, 2024 ......
370471
Brunswick County Planning Department, 75
Courthouse Drive, Bolivia, NC 28422.
https://msc.fema.gov/portal/
advanceSearch.
Aug. 2, 2024 ......
370295
Asheville Stormwater
Services and Utility Department, 161 South
Charlotte Street, Asheville, NC 28801.
Planning and Zoning Department, 90 Elk Mountain Road Woodfin, NC
28804.
https://msc.fema.gov/portal/
advanceSearch.
Aug. 26, 2024 ....
370032
https://msc.fema.gov/portal/
advanceSearch.
Aug. 26, 2024 ....
370380
Buncombe County Planning and Development
Department, 46 Valley
Street, Asheville, NC
28801.
https://msc.fema.gov/portal/
advanceSearch.
Aug. 26, 2024 ....
370031
Buncombe County Planning and Development
Department, 46 Valley
Street, Asheville, NC
28801.
https://msc.fema.gov/portal/
advanceSearch.
Aug. 9, 2024 ......
370031
Town Hall, 4100 Main
Street, Suite 101, Harrisburg, NC 28075.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 19, 2024 ....
370038
Palm Beach
Town of
Loxahatchee
Groves (23–
04–4820P).
Palm Beach
Unincorporated
areas of Palm
Beach County
(23–04–
4820P).
Palm Beach
Village of Royal
Palm Beach
(23–04–
4820P).
Kentucky:
Hardin ..........
Jefferson ......
Louisiana:
East
Feliciana.
West
Feliciana.
North Carolina:
Brunswick ....
Brunswick ....
Buncombe ...
lotter on DSK11XQN23PROD with NOTICES1
Location and
case No.
City of Elizabethtown (24–04–
0372P).
Metropolitan Government of
Louisville and
Jefferson
County (23–
04–5492P).
Unincorporated
areas of Brunswick County
(23–04–
2026P).
City of Asheville
(22–04–
5732P).
Buncombe ...
Town of Woodfin
(22–04–
5732P).
Buncombe ...
Unincorporated
areas of Buncombe County
(22–04–
5732P).
Buncombe ...
Unincorporated
areas of Buncombe County
(23–04–
3408P).
Cabarrus ......
Town of Harrisburg (22–04–
2503P).
VerDate Sep<11>2014
18:55 Jun 21, 2024
Jkt 262001
PO 00000
Frm 00056
Fmt 4703
Sfmt 4703
Online location of letter of map
revision
E:\FR\FM\24JNN1.SGM
24JNN1
Date of
modification
Community
No.
52489
Federal Register / Vol. 89, No. 121 / Monday, June 24, 2024 / Notices
State and county
Cabarrus ......
Durham ........
Gaston .........
Chief executive officer of
community
Community map
repository
Unincorporated
areas of
Cabarrus
County (22–
04–2503P).
Unincorporated
areas of Durham County
(23–04–
5200P).
City of Cherryville
(23–04–
4491P).
Stephen M. Morris, Chair,
Cabarrus County Board
of Commissioners, P.O.
Box 100, Harrisburg, NC
28075.
Nida Allam, Chair, Durham
County Board of Commissioners, 200 East
Main Street, Durham,
NC 27701.
The Honorable H.L. Beam,
Mayor, City of
Cherryville, 116 South
Mountain Street,
Cherryville, NC 28021.
The Honorable Nancy
Vaughan, Mayor, City of
Greensboro, P.O. Box
3136, Greensboro, NC
27402.
The Honorable Dale L.
Isom, Mayor, Town of
Wilkesboro, P.O. Box
1056, Wilkesboro, NC
28697.
The Honorable Jim
Hagaman, Mayor, City
of Spring Hill, 199 Town
Center Parkway, Spring
Hill, TN 37174.
Cabarrus County Planning
Services Department,
65 Church Street Southeast, Concord, NC
28025.
Durham City-County Planning Department, 101
City Hall Plaza, Durham,
NC 27701.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 19, 2024 ....
370036
https://msc.fema.gov/portal/
advanceSearch.
Sep. 3, 2024 ......
370085
Planning and Zoning Department, 116 South
Mountain Street,
Cherryville, NC 28021.
https://msc.fema.gov/portal/
advanceSearch.
Aug. 5, 2024 ......
370455
Stormwater Planning Division, 2602 South Elm,
Eugene Street, Greensboro, NC 27402.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 19, 2024 ....
375351
Town Hall, 203 West Main
Street, 2nd Floor,
Wilkesboro, NC 28697.
https://msc.fema.gov/portal/
advanceSearch.
Aug. 16, 2024 ....
370259
Engineering Department,
8060 Station Hill Drive,
Spring Hill, TN 37174.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 13, 2024 ....
470278
The Honorable Ruben
Gonzalez, Mayor, City
of Lytle, P.O. Box 743,
Lytle, TX 78052.
The Honorable Ryan
Tubbs, Mayor, City of
Celina, 142 North Ohio
Street, Celina, TX
75009.
The Honorable Jeff Cheney, Mayor, City of Frisco, 6101 Frisco Square
Boulevard, Frisco, TX
75034.
The Honorable George
Fuller, Mayor, City of
McKinney, 222 North
Tennessee Street,
McKinney, TX 75069.
The Honorable George
Fuller, Mayor, City of
McKinney, 222 North
Tennessee Street,
McKinney, TX 75069.
The Honorable Jay
Northcut, Mayor, City of
Melissa, 3411 Barker
Avenue, Melissa, TX
75454.
The Honorable Chris Hill,
Collin County Judge,
2300 Bloomdale Road,
McKinney, TX 75071.
City Hall, 14916 Main
Street, Lytle, TX 78052.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 12, 2024 ....
480692
City Hall, 142 North Ohio
Street, Celina, TX
75009.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 3, 2024 ......
480133
Engineering Development
Department, 6101 Frisco Square Boulevard,
Frisco, TX 75034.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 30, 2024 ....
480134
City Hall, 222 North Tennessee Street, McKinney, TX 75069.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 30, 2024 ....
480135
City Hall, 222 North Tennessee Street, McKinney, TX 75069.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 30, 2024 ....
480135
City Hall, 3411 Barker Avenue, Melissa, TX
75454.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 30, 2024 ....
481626
Collin County Juvenile
Justice Alternative Education Program Building,
4690 Community Avenue, McKinney, TX
75071.
Collin County Juvenile
Justice Alternative Education Program Building,
4690 Community Avenue, McKinney, TX
75071.
City Hall, 128 North Dallas
Avenue, Wilmer, TX
75172.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 3, 2024 ......
480130
https://msc.fema.gov/portal/
advanceSearch.
Sep. 30, 2024 ....
480130
https://msc.fema.gov/portal/
advanceSearch.
Sep. 30, 2024 ....
480190
Dallas County Records
Building, 500 Elm
Street, Suite 5300, Dallas, TX 75202.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 30, 2024 ....
480165
Guilford ........
City of Greensboro (23–04–
3912P).
Wilkes ..........
Town of
Wilkesboro
(23–04–
2093P).
Tennessee:
Williamson.
City of Spring Hill
(23–04–
5418P).
Texas:
Atascosa ......
lotter on DSK11XQN23PROD with NOTICES1
Location and
case No.
City of Lytle (24–
06–0507P).
Collin ...........
City of Celina
(23–06–
2687P).
Collin ...........
City of Frisco
(24–06–
0214P).
Collin ...........
City of McKinney
(24–06–
0193P).
Collin ...........
City of McKinney
(24–06–
0214P).
Collin ...........
City of Melissa
(24–06–
0193P).
Collin ...........
Unincorporated
areas of Collin
County (23–
06–2687P).
Collin ...........
Unincorporated
areas of Collin
County (24–
06–0193P).
The Honorable Chris Hill,
Collin County Judge,
2300 Bloomdale Road,
Suite 4192, McKinney,
TX 75071.
Dallas ..........
City of Wilmer
(24–06–
0159P).
Dallas ..........
Unincorporated
areas of Dallas
County (24–
06–0159P).
The Honorable Sheila
Petta, Mayor, City of
Wilmer, 128 North Dallas Avenue, Wilmer, TX
75172.
The Honorable Clay Lewis
Jenkins, Dallas County
Judge, 500 Elm Street,
Suite 7000, Dallas, TX
75202.
VerDate Sep<11>2014
18:55 Jun 21, 2024
Jkt 262001
PO 00000
Frm 00057
Fmt 4703
Sfmt 4703
Online location of letter of map
revision
E:\FR\FM\24JNN1.SGM
24JNN1
Date of
modification
Community
No.
52490
Federal Register / Vol. 89, No. 121 / Monday, June 24, 2024 / Notices
State and county
Guadalupe ...
Johnson .......
Medina .........
Medina .........
Tarrant .........
Vermont:
Windham.
Location and
case No.
Chief executive officer of
community
Community map
repository
Unincorporated
areas of Guadalupe County
(23–06–
2723P).
Unincorporated
areas of Johnson County
(23–06–
1788P).
City of Castroville
(23–06–
2481P).
The Honorable Kyle
Kutscher, Guadalupe
County Judge, 101 East
Court Street, Seguin, TX
78155.
The Honorable Christopher Boedeker, Johnson County Judge, 2
North Main Street,
Cleburne, TX 76033.
The Honorable Darrin
Schroeder, Mayor, City
of Castroville, 1209
Fiorella Street,
Castroville, TX 78009.
The Honorable Keith Lutz,
Medina County Judge,
1300 Avenue M, Room
250, Hondo, TX 78861.
Guadalupe County Environmental Health Department, 310 Interstate
Highway 10 West,
Seguin, TX 78155.
Johnson County Public
Works Department, 2
North Mill Street, Suite
305, Cleburne, TX
76033.
Municipal Court, 1209
Fiorella Street,
Castroville, TX 78009.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 23, 2024 ....
480266
https://msc.fema.gov/portal/
advanceSearch.
Sep. 30, 2024 ....
480879
https://msc.fema.gov/portal/
advanceSearch.
Sep. 20, 2024 ....
480932
Medina County Courthouse, 1100 16th
Street, Hondo, TX
78861.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 20, 2024 ....
480472
The Honorable Mattie
Parker, Mayor, City of
Fort Worth, 200 Texas
Street, Fort Worth, TX
76102.
John R. Potter, Manager,
Town of Brattleboro,
230 Main Street, Suite
208, Brattleboro, VT
05301.
City Hall, 200 Texas
Street, Fort Worth, TX
76102.
https://msc.fema.gov/portal/
advanceSearch.
Sep. 30, 2024 ....
480596
Planning Services Department, 230 Main Street,
Suite 202, Brattleboro,
VT 05301.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 3, 2024 ......
500126
Unincorporated
areas of Medina County
(23–06–
2481P).
City of Fort Worth
(23–06–
2685P).
Town of
Brattleboro
(23–01–
0632P).
[FR Doc. 2024–13773 Filed 6–21–24; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
[Docket No. CISA–2024–0018]
Agency Information Collection
Activities: Title of Collection: CISA
Industry Engagement Registration &
Account in ServiceNow; Collection
Instrument: CISA Industry Engagement
Registration & Account Form
Cybersecurity and
Infrastructure Security Agency (CISA),
Department of Homeland Security
(DHS).
ACTION: 60-Day notice of information
collection; request for comments; new
information collection (request for a
new OMB Control Number 1670–NEW).
AGENCY:
The Office of the Chief
Acquisition Executive (OCAE) within
Cybersecurity and Infrastructure
Security Agency (CISA) submits the
following information for a new
Information Collection Request (ICR) to
the Office of Management and Budget
(OMB) for review and clearance.
DATES: Comments are encouraged and
will be accepted until August 23, 2024.
Submissions received after the
deadline for receiving comments may
not be considered.
ADDRESSES: You may submit comments,
identified by docket number Docket #
CISA–2024–0018, by following the
lotter on DSK11XQN23PROD with NOTICES1
SUMMARY:
VerDate Sep<11>2014
18:55 Jun 21, 2024
Jkt 262001
Online location of letter of map
revision
instructions below for submitting
comment via the Federal eRulemaking
Portal at https://www.regulations.gov.
Instructions: All comments received
must include the agency name and
docket number Docket # CISA–2024–
0018. All comments received will be
posted without change to https://
www.regulations.gov, including any
personal information provided.
Docket: For access to the docket to
read background documents or
comments received, go to https://
www.regulations.gov.
FOR FURTHER INFORMATION CONTACT:
Anne Schons, 202–531–1882,
anne.schons@cisa.dhs.gov.
SUPPLEMENTARY INFORMATION: CISA’s
Office of the Chief Acquisition
Executive (OCAE) seeks to automate the
collection of information of vendors
wishing to engage with CISA through a
new industry engagement registration
and account creation process in
ServiceNow.
CISA’s authority for the collection of
this information exists in Federal
Acquisition Regulation (FAR) part
15.201 (48 CFR 15.201), Exchanges with
industry before receipt of proposals.
By vendors registering in the system
and creating an account, the CISA
Industry Engagement Program will then
facilitate equitable, efficient, and
effective interactions between those
vendors possessing innovative
capabilities to advance CISA’s mission
and internal CISA stakeholders.
Additionally, the information collected
PO 00000
Frm 00058
Fmt 4703
Sfmt 4703
Date of
modification
Community
No.
allows the CISA Industry Engagement
team to maintain an internal database of
vendor capabilities, serving as a vital
reference for CISA to identify potential
partners and solutions that align with its
operational needs and objectives.
The Office of Management and Budget
is particularly interested in comments
which:
1. Evaluate whether the proposed
collection of information is necessary
for the proper performance of the
functions of the agency, including
whether the information will have
practical utility;
2. Evaluate the accuracy of the
agency’s estimate of the burden of the
proposed collection of information,
including the validity of the
methodology and assumptions used;
3. Enhance the quality, utility, and
clarity of the information to be
collected; and
4. Minimize the burden of the
collection of information on those who
are to respond, including through the
use of appropriate automated,
electronic, mechanical, or other
technological collection techniques or
other forms of information technology,
e.g., permitting electronic submissions
of responses.
Analysis
Agency: Cybersecurity and
Infrastructure Security Agency (CISA),
Department of Homeland Security
(DHS).
Title: CISA Industry Capability
Questionnaire.
E:\FR\FM\24JNN1.SGM
24JNN1
Agencies
[Federal Register Volume 89, Number 121 (Monday, June 24, 2024)]
[Notices]
[Pages 52486-52490]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-13773]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2024-0002; Internal Agency Docket No. FEMA-B-2445]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, Department of Homeland
Security.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: This notice lists communities where the addition or
modification of Base Flood Elevations (BFEs), base flood depths,
Special Flood Hazard Area (SFHA) boundaries or zone designations, or
the regulatory floodway (hereinafter referred to as flood hazard
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and
where applicable, in the supporting Flood Insurance Study (FIS)
reports, prepared by the Federal Emergency Management Agency (FEMA) for
each community, is appropriate because of new scientific or technical
data. The FIRM, and where applicable, portions of the FIS report, have
been revised to reflect these flood hazard determinations through
issuance of a Letter of Map Revision (LOMR), in accordance with Federal
Regulations. The currently effective community number is shown in the
table below and must be used for all new policies and renewals.
DATES: These flood hazard determinations will be finalized on the dates
listed in the table below and revise the FIRM panels and FIS report in
effect prior to this determination for the listed communities.
From the date of the second publication of notification of these
changes in a newspaper of local circulation, any person has 90 days in
which to request through the community that the Deputy Associate
Administrator for Insurance and Mitigation reconsider the changes. The
flood hazard determination information may be changed during the 90-day
period.
ADDRESSES: The affected communities are listed in the table below.
Revised flood hazard information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA Map Service Center at https://msc.fema.gov for
comparison.
Submit comments and/or appeals to the Chief Executive Officer of
the community as listed in the table below.
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.
[[Page 52487]]
SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are
not described for each community in this notice. However, the online
location and local community map repository address where the flood
hazard determination information is available for inspection is
provided.
Any request for reconsideration of flood hazard determinations must
be submitted to the Chief Executive Officer of the community as listed
in the table below.
The modifications are made pursuant to section 201 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 FIRM and FIS report are the basis of the floodplain management
measures that the 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 National Flood Insurance Program (NFIP).
These flood hazard determinations, 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. The flood hazard
determinations are in accordance with 44 CFR 65.4.
The affected communities are listed in the following table. Flood
hazard determination information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA Map Service Center at https://msc.fema.gov for
comparison.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Nicholas A. Shufro,
Assistant Administrator (Acting) for Risk Management, Federal Emergency
Management Agency, Department of Homeland Security.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer of Online location of letter of map Community
State and county Location and case No. community Community map repository revision Date of modification No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Madison...................... City of Madison (23- The Honorable Paul Finley, City Hall, 100 Hughes Road, https://msc.fema.gov/portal/ Sep. 26, 2024......... 010308
04-3026P). Mayor, City of Madison, 100 Madison, AL 35758. advanceSearch.
Hughes Road, Madison, AL
35758.
Mobile....................... City of Mobile (24-04- The Honorable William City Clerk's Office, 205 https://msc.fema.gov/portal/ Oct. 3, 2024.......... 015007
1639P). Stimpson, Mayor, City of Government Street, Mobile, advanceSearch.
Mobile, P.O. Box 1827, AL 36602.
Mobile, AL 36633.
Arkansas: Pulaski................ Unincorporated areas The Honorable Barry Hyde, Pulaski County Planning and https://msc.fema.gov/portal/ Sep. 23, 2024......... 050179
of Pulaski County Pulaski County Judge, 201 Development Department, 3200 advanceSearch.
(23-06-2073P). South Broadway Street, Suite Brown Street, Little Rock,
400, Little Rock, AR 72201. AR 72204.
Florida:
Indian River................. Unincorporated areas Susan Adams, Chair, Indian Indian River County https://msc.fema.gov/portal/ Sep. 25, 2024......... 120119
of Indian River River County Board of Administration Building, advanceSearch.
County (24-04- Commissioners, 1801 27th 1801 27th Street, Vero
0897P). Street, Vero Beach, FL 32960. Beach, FL 32960.
Lake......................... City of Groveland (23- The Honorable Evelyn Wilson, City Hall, 243 South Lake https://msc.fema.gov/portal/ Oct. 9, 2024.......... 120135
04-5489P). Mayor, City of Groveland, 243 Avenue, Groveland, FL 34736. advanceSearch.
South Lake Avenue, Groveland,
FL 34736.
Lake......................... Unincorporated areas Jennifer Barker, Lake County Lake County Public Works https://msc.fema.gov/portal/ Oct. 9, 2024.......... 120135
of Lake County (23- Manager, 315 West Main Department, 323 North advanceSearch.
04-5489P). Street, Tavares, FL 32778. Sinclair Avenue, Tavares, FL
32778.
Lee.......................... City of Bonita The Honorable Rick Steinmeyer, Community Development https://msc.fema.gov/portal/ Sep. 23, 2024......... 120680
Springs (24-04- Mayor, City of Bonita Department, 9220 Bonita advanceSearch.
1255P). Springs, 9101 Bonita Beach Beach Road, Suite 111,
Road, Bonita Springs, FL Bonita Springs, FL 34135.
34135.
Lee.......................... Unincorporated areas David Harner, Lee County Lee County Building https://msc.fema.gov/portal/ Sep. 23, 2024......... 125124
of Lee County (24-04- Manager, 2115 2nd Street, Department, 1500 Monroe advanceSearch.
1255P). Fort Myers, FL 33901. Street, Fort Myers, FL
33901.
Manatee...................... Unincorporated areas Charlie Bishop, Manatee County Manatee County Administration https://msc.fema.gov/portal/ Sep. 9, 2024.......... 120153
of Manatee County Administrator, 1112 Manatee Building, 1112 Manatee advanceSearch.
(24-04-0371P). Avenue West, Bradenton, FL Avenue West, Bradenton, FL
34205. 34205.
Manatee...................... Unincorporated areas Charlie Bishop, Manatee County Manatee County Administration https://msc.fema.gov/portal/ Sep. 30, 2024......... 120153
of Manatee County Administrator, 1112 Manatee Building, 1112 Manatee advanceSearch.
(24-04-1367P). Avenue West, Bradenton, FL Avenue West, Bradenton, FL
34205. 34205.
[[Page 52488]]
Palm Beach................... Town of Loxahatchee Francine Ramaglia, Manager, Town Hall, 155 F Road, https://msc.fema.gov/portal/ Sep. 12, 2024......... 120309
Groves (23-04- Town of Loxahatchee Groves, Loxahatchee Groves, FL advanceSearch.
4820P). 155 F Road, Loxahatchee 33411.
Groves, FL 33411.
Palm Beach................... Unincorporated areas Verdenia C. Baker, Palm Beach Palm Beach County Building https://msc.fema.gov/portal/ Sep. 12, 2024......... 120192
of Palm Beach County County Administrator, 301 Division, 2300 North Jog advanceSearch.
(23-04-4820P). North Olive Avenue, Suite Road, Vista Center, 1st
1101, West Palm Beach, FL Floor, 1E-17, West Palm
33401. Beach, FL 33411.
Palm Beach................... Village of Royal Palm The Honorable Fred Pinto, Village Hall, 1050 Royal Palm https://msc.fema.gov/portal/ Sep. 12, 2024......... 120225
Beach (23-04-4820P). Mayor, Village of Royal Palm Beach Boulevard, Royal Palm advanceSearch.
Beach, 1050 Royal Palm Beach Beach, FL 33411.
Boulevard, Royal Palm Beach,
FL 33411.
Kentucky:
Hardin....................... City of Elizabethtown The Honorable Jeff Gregory, City Hall, 200 West Dixie https://msc.fema.gov/portal/ Sep. 23, 2024......... 210095
(24-04-0372P). Mayor, City of Elizabethtown, Avenue, Elizabethtown, KY advanceSearch.
200 West Dixie Avenue, 42702.
Elizabethtown, KY 42702.
Jefferson.................... Metropolitan The Honorable Craig Greenberg, Louisville/Jefferson County https://msc.fema.gov/portal/ Sep. 23, 2024......... 210120
Government of Mayor, Metropolitan Metropolitan Sewer District, advanceSearch.
Louisville and Government of Louisville and 700 West Liberty Street,
Jefferson County (23- Jefferson County, 527 West Louisville, KY 40203.
04-5492P). Jefferson Street, Louisville,
KY 40202.
Louisiana:
East Feliciana............... Unincorporated areas Louis Kent, President, East East Feliciana Parish Police https://msc.fema.gov/portal/ Sep. 19, 2024......... 220364
of East Feliciana Feliciana Parish Police Jury, Jury and Assessor, 12064 advanceSearch.
Parish County (24-06- P.O. Box 427, Clinton, LA Marston Street, Clinton, LA
0746P). 70722. 70722.
West Feliciana............... Unincorporated areas Kenneth Havard, President, West Feliciana Parish https://msc.fema.gov/portal/ Sep. 19, 2024......... 220245
of West Feliciana West Feliciana Parish, P.O. Government, 5934 Commerce advanceSearch.
Parish County (24-06- Box 1921, St. Francisville, Street, St. Francisville, LA
0746P). LA 70775. 70775.
North Carolina:
Brunswick.................... Town of Leland (23-04- The Honorable Brenda Bozeman, Planning and Zoning https://msc.fema.gov/portal/ Aug. 2, 2024.......... 370471
2026P). Mayor, Town of Leland, 102 Department, 102 Town Hall advanceSearch.
Town Hall Drive, Leland, NC Drive, Leland, NC 28451.
28451.
Brunswick.................... Unincorporated areas Randy Thompson, Chair, Brunswick County Planning https://msc.fema.gov/portal/ Aug. 2, 2024.......... 370295
of Brunswick County Brunswick County, Board of Department, 75 Courthouse advanceSearch.
(23-04-2026P). Commissioners, P.O. Box 249, Drive, Bolivia, NC 28422.
Bolivia, NC 28422.
Buncombe..................... City of Asheville (22- The Honorable Esther E. Asheville Stormwater Services https://msc.fema.gov/portal/ Aug. 26, 2024......... 370032
04-5732P). Manheimer, Mayor, City of and Utility Department, 161 advanceSearch.
Asheville, P.O. Box 7148, South Charlotte Street,
Asheville, NC 28802. Asheville, NC 28801.
Buncombe..................... Town of Woodfin (22- The Honorable Jerry M. Vehaun, Planning and Zoning https://msc.fema.gov/portal/ Aug. 26, 2024......... 370380
04-5732P). Mayor, Town of Woodfin 90 Elk Department, 90 Elk Mountain advanceSearch.
Mountain Road Woodfin, NC Road Woodfin, NC 28804.
28804.
Buncombe..................... Unincorporated areas Brownie Newman, Chair, Buncombe County Planning and https://msc.fema.gov/portal/ Aug. 26, 2024......... 370031
of Buncombe County Buncombe County Board of Development Department, 46 advanceSearch.
(22-04-5732P). Commissioners 200 College Valley Street, Asheville, NC
Street, Suite 300, Asheville, 28801.
NC 28801.
Buncombe..................... Unincorporated areas Brownie Newman, Chair, Buncombe County Planning and https://msc.fema.gov/portal/ Aug. 9, 2024.......... 370031
of Buncombe County Buncombe County Board of Development Department, 46 advanceSearch.
(23-04-3408P). Commissioners 200 College Valley Street, Asheville, NC
Street, Suite 300, Asheville, 28801.
NC 28801.
Cabarrus..................... Town of Harrisburg The Honorable Jennifer Teague, Town Hall, 4100 Main Street, https://msc.fema.gov/portal/ Sep. 19, 2024......... 370038
(22-04-2503P). Mayor, Town of Harrisburg, Suite 101, Harrisburg, NC advanceSearch.
P.O. Box 100, Harrisburg, NC 28075.
28075.
[[Page 52489]]
Cabarrus..................... Unincorporated areas Stephen M. Morris, Chair, Cabarrus County Planning https://msc.fema.gov/portal/ Sep. 19, 2024......... 370036
of Cabarrus County Cabarrus County Board of Services Department, 65 advanceSearch.
(22-04-2503P). Commissioners, P.O. Box 100, Church Street Southeast,
Harrisburg, NC 28075. Concord, NC 28025.
Durham....................... Unincorporated areas Nida Allam, Chair, Durham Durham City-County Planning https://msc.fema.gov/portal/ Sep. 3, 2024.......... 370085
of Durham County (23- County Board of Department, 101 City Hall advanceSearch.
04-5200P). Commissioners, 200 East Main Plaza, Durham, NC 27701.
Street, Durham, NC 27701.
Gaston....................... City of Cherryville The Honorable H.L. Beam, Planning and Zoning https://msc.fema.gov/portal/ Aug. 5, 2024.......... 370455
(23-04-4491P). Mayor, City of Cherryville, Department, 116 South advanceSearch.
116 South Mountain Street, Mountain Street,
Cherryville, NC 28021. Cherryville, NC 28021.
Guilford..................... City of Greensboro The Honorable Nancy Vaughan, Stormwater Planning Division, https://msc.fema.gov/portal/ Sep. 19, 2024......... 375351
(23-04-3912P). Mayor, City of Greensboro, 2602 South Elm, Eugene advanceSearch.
P.O. Box 3136, Greensboro, NC Street, Greensboro, NC
27402. 27402.
Wilkes....................... Town of Wilkesboro The Honorable Dale L. Isom, Town Hall, 203 West Main https://msc.fema.gov/portal/ Aug. 16, 2024......... 370259
(23-04-2093P). Mayor, Town of Wilkesboro, Street, 2nd Floor, advanceSearch.
P.O. Box 1056, Wilkesboro, NC Wilkesboro, NC 28697.
28697.
Tennessee: Williamson............ City of Spring Hill The Honorable Jim Hagaman, Engineering Department, 8060 https://msc.fema.gov/portal/ Sep. 13, 2024......... 470278
(23-04-5418P). Mayor, City of Spring Hill, Station Hill Drive, Spring advanceSearch.
199 Town Center Parkway, Hill, TN 37174.
Spring Hill, TN 37174.
Texas:
Atascosa..................... City of Lytle (24-06- The Honorable Ruben Gonzalez, City Hall, 14916 Main Street, https://msc.fema.gov/portal/ Sep. 12, 2024......... 480692
0507P). Mayor, City of Lytle, P.O. Lytle, TX 78052. advanceSearch.
Box 743, Lytle, TX 78052.
Collin....................... City of Celina (23-06- The Honorable Ryan Tubbs, City Hall, 142 North Ohio https://msc.fema.gov/portal/ Sep. 3, 2024.......... 480133
2687P). Mayor, City of Celina, 142 Street, Celina, TX 75009. advanceSearch.
North Ohio Street, Celina, TX
75009.
Collin....................... City of Frisco (24-06- The Honorable Jeff Cheney, Engineering Development https://msc.fema.gov/portal/ Sep. 30, 2024......... 480134
0214P). Mayor, City of Frisco, 6101 Department, 6101 Frisco advanceSearch.
Frisco Square Boulevard, Square Boulevard, Frisco, TX
Frisco, TX 75034. 75034.
Collin....................... City of McKinney (24- The Honorable George Fuller, City Hall, 222 North https://msc.fema.gov/portal/ Sep. 30, 2024......... 480135
06-0193P). Mayor, City of McKinney, 222 Tennessee Street, McKinney, advanceSearch.
North Tennessee Street, TX 75069.
McKinney, TX 75069.
Collin....................... City of McKinney (24- The Honorable George Fuller, City Hall, 222 North https://msc.fema.gov/portal/ Sep. 30, 2024......... 480135
06-0214P). Mayor, City of McKinney, 222 Tennessee Street, McKinney, advanceSearch.
North Tennessee Street, TX 75069.
McKinney, TX 75069.
Collin....................... City of Melissa (24- The Honorable Jay Northcut, City Hall, 3411 Barker https://msc.fema.gov/portal/ Sep. 30, 2024......... 481626
06-0193P). Mayor, City of Melissa, 3411 Avenue, Melissa, TX 75454. advanceSearch.
Barker Avenue, Melissa, TX
75454.
Collin....................... Unincorporated areas The Honorable Chris Hill, Collin County Juvenile https://msc.fema.gov/portal/ Sep. 3, 2024.......... 480130
of Collin County (23- Collin County Judge, 2300 Justice Alternative advanceSearch.
06-2687P). Bloomdale Road, McKinney, TX Education Program Building,
75071. 4690 Community Avenue,
McKinney, TX 75071.
Collin....................... Unincorporated areas The Honorable Chris Hill, Collin County Juvenile https://msc.fema.gov/portal/ Sep. 30, 2024......... 480130
of Collin County (24- Collin County Judge, 2300 Justice Alternative advanceSearch.
06-0193P). Bloomdale Road, Suite 4192, Education Program Building,
McKinney, TX 75071. 4690 Community Avenue,
McKinney, TX 75071.
Dallas....................... City of Wilmer (24-06- The Honorable Sheila Petta, City Hall, 128 North Dallas https://msc.fema.gov/portal/ Sep. 30, 2024......... 480190
0159P). Mayor, City of Wilmer, 128 Avenue, Wilmer, TX 75172. advanceSearch.
North Dallas Avenue, Wilmer,
TX 75172.
Dallas....................... Unincorporated areas The Honorable Clay Lewis Dallas County Records https://msc.fema.gov/portal/ Sep. 30, 2024......... 480165
of Dallas County (24- Jenkins, Dallas County Judge, Building, 500 Elm Street, advanceSearch.
06-0159P). 500 Elm Street, Suite 7000, Suite 5300, Dallas, TX
Dallas, TX 75202. 75202.
[[Page 52490]]
Guadalupe.................... Unincorporated areas The Honorable Kyle Kutscher, Guadalupe County https://msc.fema.gov/portal/ Sep. 23, 2024......... 480266
of Guadalupe County Guadalupe County Judge, 101 Environmental Health advanceSearch.
(23-06-2723P). East Court Street, Seguin, TX Department, 310 Interstate
78155. Highway 10 West, Seguin, TX
78155.
Johnson...................... Unincorporated areas The Honorable Christopher Johnson County Public Works https://msc.fema.gov/portal/ Sep. 30, 2024......... 480879
of Johnson County Boedeker, Johnson County Department, 2 North Mill advanceSearch.
(23-06-1788P). Judge, 2 North Main Street, Street, Suite 305, Cleburne,
Cleburne, TX 76033. TX 76033.
Medina....................... City of Castroville The Honorable Darrin Municipal Court, 1209 https://msc.fema.gov/portal/ Sep. 20, 2024......... 480932
(23-06-2481P). Schroeder, Mayor, City of Fiorella Street, advanceSearch.
Castroville, 1209 Fiorella Castroville, TX 78009.
Street, Castroville, TX
78009.
Medina....................... Unincorporated areas The Honorable Keith Lutz, Medina County Courthouse, https://msc.fema.gov/portal/ Sep. 20, 2024......... 480472
of Medina County (23- Medina County Judge, 1300 1100 16th Street, Hondo, TX advanceSearch.
06-2481P). Avenue M, Room 250, Hondo, TX 78861.
78861.
Tarrant...................... City of Fort Worth The Honorable Mattie Parker, City Hall, 200 Texas Street, https://msc.fema.gov/portal/ Sep. 30, 2024......... 480596
(23-06-2685P). Mayor, City of Fort Worth, Fort Worth, TX 76102. advanceSearch.
200 Texas Street, Fort Worth,
TX 76102.
Vermont: Windham................. Town of Brattleboro John R. Potter, Manager, Town Planning Services Department, https://msc.fema.gov/portal/ Oct. 3, 2024.......... 500126
(23-01-0632P). of Brattleboro, 230 Main 230 Main Street, Suite 202, advanceSearch.
Street, Suite 208, Brattleboro, VT 05301.
Brattleboro, VT 05301.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2024-13773 Filed 6-21-24; 8:45 am]
BILLING CODE 9110-12-P