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