Changes in Flood Hazard Determinations, 102930-102932 [2024-29974]

Download as PDF 102930 Federal Register / Vol. 89, No. 243 / Wednesday, December 18, 2024 / Notices State and county Location and case No. New Herkimer (FEMA Docket No.: B–2451). Village of Dolgeville (23–02–0219P). Westchester (FEMA Docket No.: B–2429). Village of Mamaroneck (22–02– 0906P). Ohio: Butler (FEMA Docket No.: B– 2451). Butler (FEMA Docket No.: B– 2451). Butler (FEMA Docket No.: B– 2451). Texas: Brazos (FEMA Docket N/A). Brazos (FEMA Docket N/A). La Salle (FEMA Docket No.: B– 2451). Wisconsin: Outagamie (FEMA Docket N/A). City of Fairfield (23– 05–2358P). City of Hamilton (23– 05–2358P). Chief executive officer of community Nov. 21, 2024 ....... 360301 Building Inspector’s Office, 123 Mamaroneck Avenue, Mamaroneck, NY 10543. Sep. 12, 2024 ....... 360916 The Honorable Mitch Rhodus, Mayor, City of Fairfield, 5350 Pleasant Avenue, Fairfield, OH 45014. The Honorable Pat Moeller, Mayor, City of Hamilton, 345 High Street, Suite 780, Hamilton, OH 45011. City Hall, 5350 Pleasant Avenue, Fairfield, OH 45014. Oct. 31, 2024 ....... 390038 Department of Community Development, Planning Division, 345 High Street, Suite 370, Hamilton, OH 45011. Butler County Administrative Center Building and Zoning Department, 130 High Street, 1st Floor, Hamilton, OH 45011. Oct. 31, 2024 ....... 390039 Oct. 31, 2024 ....... 390037 City Hall, 300 South Texas Avenue, 300 South Texas Avenue, Bryan, TX 77803. Brazos County Road and Bridge Department, 2617 Highway 21 West, Bryan, TX 77803. City Hall, 117 North Front Street, Cotulla, TX 78014. Feb. 2, 2024 ......... 480082 Feb. 2, 2024 ......... 481195 Oct. 18, 2024 ....... 480431 Outagamie County Administration Building, 410 South Walnut Street, Appleton, WI, 54911. Jun. 10, 2024 ....... 550302 Cindy Carpenter, President, Butler County, Board of Commissioners, 315 High Street, 6th Floor, Hamilton, OH 45011. City of Bryan (22– 06–2507P). The Honorable Bobby Gutierrez, Mayor, City of Bryan, P.O. Box 1000, Bryan, TX 77805. The Honorable Duane Peters, Brazos County Judge, 200 South Texas Avenue, Suite 332, Bryan, TX 77803. The Honorable Javier Garcia, Mayor, City of Cotulla, 117 North Front Street, Cotulla, TX 78014. Jeff Nooyen, Chair, Outagamie County Board, 1754 Winesap Lane, Grand Chute, WI 54914. Unincorporated areas of Outagamie County (23–05– 2202P). DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2024–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. DATES: Each LOMR was finalized as in the table below. khammond on DSK9W7S144PROD with NOTICES 18:09 Dec 17, 2024 Jkt 265001 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) 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. ADDRESSES: BILLING CODE 9110–12–P SUMMARY: Community No. Village Hall, 41 North Main Street, Dolgeville, NY 13329. Unincorporated areas of Butler County (23–05–2358P). Unincorporated areas of Brazos County (22–06–2507P). City of Cotulla (24– 06–0886P). Date of modification The Honorable Mary E. Puznowski, Mayor, Village of Dolgeville, 41 North Main Street, Dolgeville, NY 13329. The Honorable Sharon Torres, Mayor, Village of Mamaroneck, 123 Mamaroneck Avenue, Mamaroneck, NY 10543. [FR Doc. 2024–29975 Filed 12–17–24; 8:45 am] VerDate Sep<11>2014 Community map repository PO 00000 Frm 00079 Fmt 4703 Sfmt 4703 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 E:\FR\FM\18DEN1.SGM 18DEN1 Federal Register / Vol. 89, No. 243 / Wednesday, December 18, 2024 / Notices community or online through the FEMA Map Service Center at https:// msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Nicholas A. Shufro, Assistant Administrator (Acting) for Risk Management, Federal Emergency Management Agency, Department of Homeland Security. State and county Location and case No. Chief executive officer of community Alabama: Madison (FEMA Docket No.: B– 2467). City of Huntsville (24– 04–1487P). The Honorable Thomas Battle, Jr., Mayor, City of Huntsville, 308 Fountain Circle Southwest, 8th Floor, Huntsville, AL 35804. The Honorable Tony K. Craig, Mayor, Town of Owens Cross Roads, 9032 U.S. Highway 431, Owens Cross Roads, AL 35763. Mac McCutcheon, Chair, Madison County Commission, 100 North Side Square, Suite 700, Huntsville, AL 35801. City Hall, 308 Fountain Circle Southwest, Huntsville, AL 35804. Dec. 19, 2024 .... 010153 City Hall, 9032 U.S. Highway 431, Owens Cross Roads, AL 35763. Dec. 19, 2024 .... 010218 Madison County Water Department, 266–C Shields Road, Huntsville, AL 35811. Dec. 19, 2024 .... 010151 The Honorable Aaron Brockett, Mayor, City of Boulder, 1777 Broadway, Boulder, CO 80302. The Honorable Jason Gray, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104. The Honorable Jeff Toborg, Mayor, Town of Parker, 20120 East Main Street, Parker, CO 80138. The Honorable Stan Mills, Mayor, City of Rehoboth Beach, 229 Rehoboth Avenue, Rehoboth Beach, DE 19971. City Hall, 1777 Broadway, Boulder, CO 80302. Nov. 18, 2024 .... 080024 Utilities Department, 175 Kellogg Court, Castle Rock, CO 80109. Nov. 8, 2024 ...... 080050 Public Works and Engineering Department, 20120 East Main Street, Parker, CO 80138. Building and Licensing Department, 229 Rehoboth Avenue, Rehoboth Beach, DE 19971. Nov. 8, 2024 ...... 080310 Nov. 12, 2024 .... 105086 Bay County Government Center, 840 West 11th Street, Panama City, FL 32401. City Hall, 302 West Reynolds Street, Plant City, FL 33564. Nov. 5, 2024 ...... 120004 Nov. 18, 2024 .... 120113 Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901. Village Hall, 86800 Overseas Highway, Islamorada, FL 33036. Oct. 30, 2024 .... 125124 Nov. 8, 2024 ...... 120424 Public Works Department Engineering Division, 400 South Orange Avenue, 8th Floor, Orlando, FL 32801. Palm Beach County Building Division, Planning Zoning and Building Department, 2300 North Jog Road, 1st Floor, Room 1E–17, West Palm Beach, FL 33411. Palm Beach County Building Division, Planning Zoning and Building Department, 2300 North Jog Road, 1st Floor, Room 1E–17, West Palm Beach, FL 33411. City Hall, 16 Colomba Road, DeBary, FL 32713. Nov. 12, 2024 .... 120186 Nov. 12, 2024 .... 120192 Nov. 12, 2024 .... 120192 Nov. 18, 2024 .... 120672 Development and Planning Department, 5770 Rockfish Road, Hope Mills, NC 28348. Nov. 20, 2024 .... 370312 Cumberland County Engineering and Infrastructure Department, 130 Gillespie Street, Suite 214, Fayetteville, NC 28301. Rowan County Planning and Development Department, 402 North Main Street, #204, Salisbury, NC 28144. Engineering Department, 128 South Main Street, Holly Springs, NC 27540. Nov. 20, 2024 .... 370076 Nov. 29, 2024 .... 370351 Dec. 2, 2024 ...... 370403 Madison (FEMA Docket No.: B– 2467). Town of Owens Cross Roads (24– 04–1487P). Madison (FEMA Docket No.: B– 2467). Unincorporated areas of Madison County (24–04–1487P). Colorado: Boulder (FEMA Docket No.: B– 2454). Douglas (FEMA Docket No.: B– 2454). Douglas (FEMA Docket No.: B– 2454). Delaware: Sussex (FEMA Docket No.: B–2454). Florida: Bay (FEMA Docket No.: B– 2454). Hillsborough (FEMA Docket No.: B–2460). Lee (FEMA Docket No.: B– 2454). Monroe (FEMA Docket No.: B– 2454). City of Boulder (23– 08–0614P). Town of Castle Rock (23–08–0519P). Town of Parker (23– 08–0527P). City of Rehoboth Beach (24–03– 0249P). Orange (FEMA Docket No.: B– 2454). Palm Beach (FEMA Docket No.: B–2454). City of Orlando (24– 04–1693P). Unincorporated areas of Palm Beach County (24–04– 0141P). Palm Beach (FEMA Docket No.: B–2454). Unincorporated areas of Palm Beach County (24–04– 0346P). Verdenia C. Baker, Palm Beach County Administrator, 301 North Olive Avenue, Suite 1101, West Palm Beach, FL 33401. City of DeBary (24– 04–1649P). The Honorable Karen Chasez, Mayor, City of DeBary, 16 Colomba Road, DeBary, FL 32713. Town of Hope Mills (24–04–0689P). The Honorable Jessie Bellflowers, Mayor, Town of Hope Mills, 5770 Rockfish Road, Hope Mills, NC 28348. Glenn Adams, Chair, Cumberland County Board of Commissioners, P.O. Box 1829, Fayetteville, NC 28301. Greg Edds, Chair, Rowan County Board of Commissioners, 130 West Innes Street, Salisbury, NC 28144. The Honorable Sean Mayefskie, Mayor, Town of Holly Springs, P.O. Box 8, Holly Springs, NC 27540. Cumberland (FEMA Docket No.: B–2462). Rowan (FEMA Docket No.: B– 2460). Wake (FEMA Docket No.: B– 2460). VerDate Sep<11>2014 Unincorporated areas of Bay County (23– 04–1974P). City of Plant City (23– 04–5362P). Community map repository Robert Majka, Bay County Manager, 840 West 11th Street, Panama City, FL 32401. Bill McDaniel, Manager, City of Plant City, 302 West Reynolds Street, Plant City, FL 33564. David Harner, Manager, Lee County, 2115 2nd Street, Fort Myers, FL 33901. The Honorable Joseph ‘‘Buddy’’ Pinder III, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32801. Verdenia C. Baker, Palm Beach County Administrator, 301 North Olive Avenue, Suite 1101, West Palm Beach, FL 33401. Volusia (FEMA Docket No.: B– 2454). North Carolina: Cumberland (FEMA Docket No.: B–2462). khammond on DSK9W7S144PROD with NOTICES 102931 Unincorporated areas of Lee County (23– 04–5900P). Village of Islamorada (24–04–2987P). Unincorporated areas of Cumberland County (24–04– 0689P). Unincorporated areas of Rowan County (23–04–5146P). Town of Holly Springs (23–04–3934P). 18:09 Dec 17, 2024 Jkt 265001 PO 00000 Frm 00080 Fmt 4703 Sfmt 4703 E:\FR\FM\18DEN1.SGM 18DEN1 Date of modification Community No. 102932 Federal Register / Vol. 89, No. 243 / Wednesday, December 18, 2024 / Notices State and county Location and case No. Wake (FEMA Docket No.: B– 2460). Pennsylvania: Luzerne (FEMA Docket No.: B– 2454). Luzerne (FEMA Docket No.: B– 2454). Unincorporated areas of Wake County (23–04–3934P). Borough of Plymouth (24–03–0555P). Luzerne (FEMA Docket No.: B– 2454). Township of Hanover (24–03–0556P). Luzerne (FEMA Docket No.: B– 2454). Township of Plymouth (24–03– 0555P). Texas: Bexar (FEMA Docket No.: B– 2460). Comanche (FEMA Docket No.: B– 2460). Dallas (FEMA Docket No.: B– 2460). Dallas (FEMA Docket No.: B– 2460). Dallas (FEMA Docket No.: B– 2460). Denton (FEMA Docket No.: B– 2454). Denton (FEMA Docket No.: B– 2454). Kaufman (FEMA Docket No.: B– 2454). City of Wilkes-Barre (24–03–0556P). City of San Antonio (24–06–0473P). City of Comanche (23–06–1232P). City of Grand Prairie (23–06–2560P). City of Irving (23–06– 2560P). City of Irving (24–06– 0724P). City of Corinth (24– 06–0452P). Unincorporated areas of Denton County (24–06–0329P). City of Kaufman (24– 06–0434P). Chief executive officer of community Community map repository Date of modification Shinica Thomas, Chair, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602. Environmental Services Department, 337 South Salisbury Street, Raleigh, NC 27601. Dec. 2, 2024 ...... 370368 Ron Kobusky, President, Borough of Plymouth Council, 162 West Shawnee Avenue, Plymouth, PA 18651. The Honorable George C. Brown, Mayor, City of Wilkes-Barre, 40 East Market Street, 4th Floor, WilkesBarre, PA 18711. George L. Andrejko, Chair, Township of Hanover Board of Commissioners, 1267 Sans Souci Parkway, Hanover Township, PA 18706. James Murphy, Chair, Township of Plymouth Board of Supervisors, 925 West Main Street, Plymouth, PA 18651. Borough Hall, 162 West Shawnee Avenue, Plymouth, PA 18651. Nov. 12, 2024 .... 420622 Planning and Zoning Department, 40 East Market Street, 1st Floor, Wilkes-Barre, PA 18711. Nov. 12, 2024 .... 420631 Township Hall, 1267 Sans Souci Parkway, Hanover Township, PA 18706. Nov. 12, 2024 .... 420608 Township Hall, 925 West Main Street, Plymouth, PA 18651. Nov. 12, 2024 .... 420623 The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. The Honorable Mary A. Boyd, Mayor, City of Comanche, 101 East Grand Avenue, Comanche, TX 76442. The Honorable Ron Jensen, Mayor, City of Grand Prairie, 300 West Main Street, Grand Prairie, TX 75050. The Honorable Rick Stopfer, Mayor, City of Irving, 825 West Irving Boulevard, Irving, TX 75060. The Honorable Rick Stopfer, Mayor, City of Irving, 825 West Irving Boulevard, Irving, TX 75060. Scott Campbell, Manager, City of Corinth, 3300 Corinth Parkway, Corinth, TX 76208. The Honorable Andy Eads, Denton County Judge, 1 Courthouse Drive, Suite 3100, Denton, TX 76208. The Honorable Jeff Jordan, Mayor, City of Kaufman, 209 South Washington Street, Kaufman, TX 75142. Public Works Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. City Hall, 101 East Grand Avenue, Comanche, TX 76442. Nov. 12, 2024 .... 480045 Nov. 8, 2024 ...... 480151 Stormwater Department, 300 West Main Street, Grand Prairie, TX 75050. Capital Improvement Program, 825 West Irving Boulevard, Irving, TX 75060. Capital Improvement Program, 825 West Irving Boulevard, Irving, TX 75060. Engineering Department, 1200 North Corinth Street, Corinth, TX 76208. Nov. 18, 2024 .... 485472 Nov. 18, 2024 .... 480180 Nov. 18, 2024 .... 480180 Nov. 18, 2024 .... 481143 Denton County Development Services Department, 3900 Morse Street, Denton, TX 76208. City Hall, 209 South Washington Street, Kaufman, TX 75142. Nov. 18, 2024 .... 480774 Nov. 8, 2024 ...... 480407 [FR Doc. 2024–29974 Filed 12–17–24; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID: FEMA–2024–0036; OMB No. 1660–0112] Agency Information Collection Activities: Proposed Collection; Comment Request; FEMA Preparedness Grants: Transit Security Grant Program (TSGP) and Intercity Bus Security Grant Program (IBSGP) Federal Emergency Management Agency, Department of Homeland Security. ACTION: 60-Day notice of revision and request for comments. khammond on DSK9W7S144PROD with NOTICES AGENCY: The Federal Emergency Management Agency (FEMA), as part of its continuing effort to reduce paperwork and respondent burden, SUMMARY: VerDate Sep<11>2014 18:09 Dec 17, 2024 Jkt 265001 invites the general public to take this opportunity to comment on a revision of a currently approved information collection. In accordance with the Paperwork Reduction Act of 1995, this notice seeks comments concerning the Transit Security Grant Program (TSGP) and the Intercity Bus Security Grant Program (IBSGP), which are FEMA grant programs that focus on transportation infrastructure protection activities. DATES: Comments must be submitted on or before February 18, 2025. ADDRESSES: To avoid duplicate submissions to the docket, please submit comments at www.regulations.gov under Docket ID FEMA–2024–0036. Follow the instructions for submitting comments. All submissions received must include the agency name and Docket ID. Regardless of the method used for submitting comments or material, all submissions will be posted, without change, to the Federal Rulemaking Portal at https://www.regulations.gov, and will include any personal information you provide. Therefore, PO 00000 Frm 00081 Fmt 4703 Sfmt 4703 Community No. submitting this information makes it public. You may wish to read the Privacy and Security Notice that is available via a link on the homepage of www.regulations.gov. FOR FURTHER INFORMATION CONTACT: Kevin Groves, Supervisory Program Analyst, FEMA, 202–330–3836, and kevin.groves@fema.dhs.gov. You may contact the Information Management Division for copies of the proposed collection of information at email address: FEMA-Information-CollectionsManagement@fema.dhs.gov. SUPPLEMENTARY INFORMATION: The Transit Security Grant Program (TSGP) is a Federal Emergency Management Agency (FEMA) grant program that focuses on transportation infrastructure protection activities. The collection of information for TSGP is mandated by Section 1406, Title XIV of the Implementing Recommendations of the 9/11 Commission Act of 2007 (Pub. L. 110–53) (codified at 6 U.S.C. 1135), which directs the Secretary to establish a program for making grants to eligible public transportation agencies for E:\FR\FM\18DEN1.SGM 18DEN1

Agencies

[Federal Register Volume 89, Number 243 (Wednesday, December 18, 2024)]
[Notices]
[Pages 102930-102932]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-29974]


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

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

[[Page 102931]]

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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                         Location and case       Chief executive officer of                                                                   Community
   State and county             No.                       community                   Community map repository        Date of modification       No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Madison (FEMA      City of Huntsville    The Honorable Thomas Battle, Jr.,   City Hall, 308 Fountain Circle      Dec. 19, 2024.........       010153
     Docket No.: B-     (24-04-1487P).        Mayor, City of Huntsville, 308      Southwest, Huntsville, AL 35804.
     2467).                                   Fountain Circle Southwest, 8th
                                              Floor, Huntsville, AL 35804.
    Madison (FEMA      Town of Owens Cross   The Honorable Tony K. Craig,        City Hall, 9032 U.S. Highway 431,   Dec. 19, 2024.........       010218
     Docket No.: B-     Roads (24-04-         Mayor, Town of Owens Cross Roads,   Owens Cross Roads, AL 35763.
     2467).             1487P).               9032 U.S. Highway 431, Owens
                                              Cross Roads, AL 35763.
    Madison (FEMA      Unincorporated areas  Mac McCutcheon, Chair, Madison      Madison County Water Department,    Dec. 19, 2024.........       010151
     Docket No.: B-     of Madison County     County Commission, 100 North Side   266-C Shields Road, Huntsville,
     2467).             (24-04-1487P).        Square, Suite 700, Huntsville, AL   AL 35811.
                                              35801.
Colorado:
    Boulder (FEMA      City of Boulder (23-  The Honorable Aaron Brockett,       City Hall, 1777 Broadway, Boulder,  Nov. 18, 2024.........       080024
     Docket No.: B-     08-0614P).            Mayor, City of Boulder, 1777        CO 80302.
     2454).                                   Broadway, Boulder, CO 80302.
    Douglas (FEMA      Town of Castle Rock   The Honorable Jason Gray, Mayor,    Utilities Department, 175 Kellogg   Nov. 8, 2024..........       080050
     Docket No.: B-     (23-08-0519P).        Town of Castle Rock, 100 North      Court, Castle Rock, CO 80109.
     2454).                                   Wilcox Street, Castle Rock, CO
                                              80104.
    Douglas (FEMA      Town of Parker (23-   The Honorable Jeff Toborg, Mayor,   Public Works and Engineering        Nov. 8, 2024..........       080310
     Docket No.: B-     08-0527P).            Town of Parker, 20120 East Main     Department, 20120 East Main
     2454).                                   Street, Parker, CO 80138.           Street, Parker, CO 80138.
Delaware: Sussex       City of Rehoboth      The Honorable Stan Mills, Mayor,    Building and Licensing Department,  Nov. 12, 2024.........       105086
 (FEMA Docket No.: B-   Beach (24-03-         City of Rehoboth Beach, 229         229 Rehoboth Avenue, Rehoboth
 2454).                 0249P).               Rehoboth Avenue, Rehoboth Beach,    Beach, DE 19971.
                                              DE 19971.
Florida:
    Bay (FEMA Docket   Unincorporated areas  Robert Majka, Bay County Manager,   Bay County Government Center, 840   Nov. 5, 2024..........       120004
     No.: B-2454).      of Bay County (23-    840 West 11th Street, Panama        West 11th Street, Panama City, FL
                        04-1974P).            City, FL 32401.                     32401.
    Hillsborough       City of Plant City    Bill McDaniel, Manager, City of     City Hall, 302 West Reynolds        Nov. 18, 2024.........       120113
     (FEMA Docket       (23-04-5362P).        Plant City, 302 West Reynolds       Street, Plant City, FL 33564.
     No.: B-2460).                            Street, Plant City, FL 33564.
    Lee (FEMA Docket   Unincorporated areas  David Harner, Manager, Lee County,  Lee County Building Department,     Oct. 30, 2024.........       125124
     No.: B-2454).      of Lee County (23-    2115 2nd Street, Fort Myers, FL     1500 Monroe Street, Fort Myers,
                        04-5900P).            33901.                              FL 33901.
    Monroe (FEMA       Village of            The Honorable Joseph ``Buddy''      Village Hall, 86800 Overseas        Nov. 8, 2024..........       120424
     Docket No.: B-     Islamorada (24-04-    Pinder III, Mayor, Village of       Highway, Islamorada, FL 33036.
     2454).             2987P).               Islamorada, 86800 Overseas
                                              Highway, Islamorada, FL 33036.
    Orange (FEMA       City of Orlando (24-  The Honorable Buddy Dyer, Mayor,    Public Works Department             Nov. 12, 2024.........       120186
     Docket No.: B-     04-1693P).            City of Orlando, 400 South Orange   Engineering Division, 400 South
     2454).                                   Avenue, Orlando, FL 32801.          Orange Avenue, 8th Floor,
                                                                                  Orlando, FL 32801.
    Palm Beach (FEMA   Unincorporated areas  Verdenia C. Baker, Palm Beach       Palm Beach County Building          Nov. 12, 2024.........       120192
     Docket No.: B-     of Palm Beach         County Administrator, 301 North     Division, Planning Zoning and
     2454).             County (24-04-        Olive Avenue, Suite 1101, West      Building Department, 2300 North
                        0141P).               Palm Beach, FL 33401.               Jog Road, 1st Floor, Room 1E-17,
                                                                                  West Palm Beach, FL 33411.
    Palm Beach (FEMA   Unincorporated areas  Verdenia C. Baker, Palm Beach       Palm Beach County Building          Nov. 12, 2024.........       120192
     Docket No.: B-     of Palm Beach         County Administrator, 301 North     Division, Planning Zoning and
     2454).             County (24-04-        Olive Avenue, Suite 1101, West      Building Department, 2300 North
                        0346P).               Palm Beach, FL 33401.               Jog Road, 1st Floor, Room 1E-17,
                                                                                  West Palm Beach, FL 33411.
    Volusia (FEMA      City of DeBary (24-   The Honorable Karen Chasez, Mayor,  City Hall, 16 Colomba Road,         Nov. 18, 2024.........       120672
     Docket No.: B-     04-1649P).            City of DeBary, 16 Colomba Road,    DeBary, FL 32713.
     2454).                                   DeBary, FL 32713.
North Carolina:
    Cumberland (FEMA   Town of Hope Mills    The Honorable Jessie Bellflowers,   Development and Planning            Nov. 20, 2024.........       370312
     Docket No.: B-     (24-04-0689P).        Mayor, Town of Hope Mills, 5770     Department, 5770 Rockfish Road,
     2462).                                   Rockfish Road, Hope Mills, NC       Hope Mills, NC 28348.
                                              28348.
    Cumberland (FEMA   Unincorporated areas  Glenn Adams, Chair, Cumberland      Cumberland County Engineering and   Nov. 20, 2024.........       370076
     Docket No.: B-     of Cumberland         County Board of Commissioners,      Infrastructure Department, 130
     2462).             County (24-04-        P.O. Box 1829, Fayetteville, NC     Gillespie Street, Suite 214,
                        0689P).               28301.                              Fayetteville, NC 28301.
    Rowan (FEMA        Unincorporated areas  Greg Edds, Chair, Rowan County      Rowan County Planning and           Nov. 29, 2024.........       370351
     Docket No.: B-     of Rowan County (23-  Board of Commissioners, 130 West    Development Department, 402 North
     2460).             04-5146P).            Innes Street, Salisbury, NC         Main Street, #204, Salisbury, NC
                                              28144.                              28144.
    Wake (FEMA Docket  Town of Holly         The Honorable Sean Mayefskie,       Engineering Department, 128 South   Dec. 2, 2024..........       370403
     No.: B-2460).      Springs (23-04-       Mayor, Town of Holly Springs,       Main Street, Holly Springs, NC
                        3934P).               P.O. Box 8, Holly Springs, NC       27540.
                                              27540.

[[Page 102932]]

 
    Wake (FEMA Docket  Unincorporated areas  Shinica Thomas, Chair, Wake County  Environmental Services Department,  Dec. 2, 2024..........       370368
     No.: B-2460).      of Wake County (23-   Board of Commissioners, P.O. Box    337 South Salisbury Street,
                        04-3934P).            550, Raleigh, NC 27602.             Raleigh, NC 27601.
Pennsylvania:
    Luzerne (FEMA      Borough of Plymouth   Ron Kobusky, President, Borough of  Borough Hall, 162 West Shawnee      Nov. 12, 2024.........       420622
     Docket No.: B-     (24-03-0555P).        Plymouth Council, 162 West          Avenue, Plymouth, PA 18651.
     2454).                                   Shawnee Avenue, Plymouth, PA
                                              18651.
    Luzerne (FEMA      City of Wilkes-Barre  The Honorable George C. Brown,      Planning and Zoning Department, 40  Nov. 12, 2024.........       420631
     Docket No.: B-     (24-03-0556P).        Mayor, City of Wilkes-Barre, 40     East Market Street, 1st Floor,
     2454).                                   East Market Street, 4th Floor,      Wilkes-Barre, PA 18711.
                                              Wilkes-Barre, PA 18711.
    Luzerne (FEMA      Township of Hanover   George L. Andrejko, Chair,          Township Hall, 1267 Sans Souci      Nov. 12, 2024.........       420608
     Docket No.: B-     (24-03-0556P).        Township of Hanover Board of        Parkway, Hanover Township, PA
     2454).                                   Commissioners, 1267 Sans Souci      18706.
                                              Parkway, Hanover Township, PA
                                              18706.
    Luzerne (FEMA      Township of Plymouth  James Murphy, Chair, Township of    Township Hall, 925 West Main        Nov. 12, 2024.........       420623
     Docket No.: B-     (24-03-0555P).        Plymouth Board of Supervisors,      Street, Plymouth, PA 18651.
     2454).                                   925 West Main Street, Plymouth,
                                              PA 18651.
Texas:
    Bexar (FEMA        City of San Antonio   The Honorable Ron Nirenberg,        Public Works Department, Storm      Nov. 12, 2024.........       480045
     Docket No.: B-     (24-06-0473P).        Mayor, City of San Antonio, P.O.    Water Division, 1901 South Alamo
     2460).                                   Box 839966, San Antonio, TX         Street, 2nd Floor, San Antonio,
                                              78283.                              TX 78204.
    Comanche (FEMA     City of Comanche (23- The Honorable Mary A. Boyd, Mayor,  City Hall, 101 East Grand Avenue,   Nov. 8, 2024..........       480151
     Docket No.: B-     06-1232P).            City of Comanche, 101 East Grand    Comanche, TX 76442.
     2460).                                   Avenue, Comanche, TX 76442.
    Dallas (FEMA       City of Grand         The Honorable Ron Jensen, Mayor,    Stormwater Department, 300 West     Nov. 18, 2024.........       485472
     Docket No.: B-     Prairie (23-06-       City of Grand Prairie, 300 West     Main Street, Grand Prairie, TX
     2460).             2560P).               Main Street, Grand Prairie, TX      75050.
                                              75050.
    Dallas (FEMA       City of Irving (23-   The Honorable Rick Stopfer, Mayor,  Capital Improvement Program, 825    Nov. 18, 2024.........       480180
     Docket No.: B-     06-2560P).            City of Irving, 825 West Irving     West Irving Boulevard, Irving, TX
     2460).                                   Boulevard, Irving, TX 75060.        75060.
    Dallas (FEMA       City of Irving (24-   The Honorable Rick Stopfer, Mayor,  Capital Improvement Program, 825    Nov. 18, 2024.........       480180
     Docket No.: B-     06-0724P).            City of Irving, 825 West Irving     West Irving Boulevard, Irving, TX
     2460).                                   Boulevard, Irving, TX 75060.        75060.
    Denton (FEMA       City of Corinth (24-  Scott Campbell, Manager, City of    Engineering Department, 1200 North  Nov. 18, 2024.........       481143
     Docket No.: B-     06-0452P).            Corinth, 3300 Corinth Parkway,      Corinth Street, Corinth, TX
     2454).                                   Corinth, TX 76208.                  76208.
    Denton (FEMA       Unincorporated areas  The Honorable Andy Eads, Denton     Denton County Development Services  Nov. 18, 2024.........       480774
     Docket No.: B-     of Denton County      County Judge, 1 Courthouse Drive,   Department, 3900 Morse Street,
     2454).             (24-06-0329P).        Suite 3100, Denton, TX 76208.       Denton, TX 76208.
    Kaufman (FEMA      City of Kaufman (24-  The Honorable Jeff Jordan, Mayor,   City Hall, 209 South Washington     Nov. 8, 2024..........       480407
     Docket No.: B-     06-0434P).            City of Kaufman, 209 South          Street, Kaufman, TX 75142.
     2454).                                   Washington Street, Kaufman, TX
                                              75142.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2024-29974 Filed 12-17-24; 8:45 am]
BILLING CODE 9110-12-P


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