Changes in Flood Hazard Determinations, 4753-4756 [2025-01025]

Download as PDF Federal Register / Vol. 90, No. 10 / Thursday, January 16, 2025 / Notices Address: National Cancer Institute, Shady Grove, 9609 Medical Center Drive, Room 7W244, Rockville, Maryland 20850. Meeting Format: Virtual Meeting. Contact Person: Ryan Gleason, Ph.D., Scientific Review Officer, Research Programs Review Branch, Division of Extramural Activities, National Cancer Institute, NIH, 9609 Medical Center Drive, Room 7W244, Rockville, Maryland 20850, 240–276–7329, ryan.gleason@nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.392, Cancer Construction; 93.393, Cancer Cause and Prevention Research; 93.394, Cancer Detection and Diagnosis Research; 93.395, Cancer Treatment Research; 93.396, Cancer Biology Research; 93.397, Cancer Centers Support; 93.398, Cancer Research Manpower; 93.399, Cancer Control, National Institutes of Health, HHS) Dated: January 10, 2025. David W. Freeman, Supervisory Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2025–00977 Filed 1–15–25; 8:45 am] BILLING CODE 4140–01–P DEPARTMENT OF HEALTH AND HUMAN SERVICES National Institutes of Health National Cancer Institute; Amended Notice of Meeting ddrumheller on DSK120RN23PROD with NOTICES1 Notice is hereby given of a change in the meeting of the National Cancer Institute Special Emphasis Panel, TEP 2B: SBIR Review Meeting, February 25, 2025, 11 a.m. to 3 p.m., National Cancer Institute Shady Grove, 9609 Medical Center Drive, Room 7W534, Rockville, Maryland, 20850 which was published in the Federal Register on December 26, 2024, FR Doc 2024–30711, 89 FR 105062. This notice is being amended to change the virtual meeting date from February 25, 2025, 11 a.m. to 3 p.m. to March 13, 2025, 11 a.m. to 3 p.m. The meeting times, format, and location will stay the same. The meeting is closed to the public. Dated: January 10, 2025. David W. Freeman, Supervisory Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2025–00979 Filed 1–15–25; 8:45 am] BILLING CODE 4140–01–P VerDate Sep<11>2014 19:42 Jan 15, 2025 Jkt 265001 DEPARTMENT OF HEALTH AND HUMAN SERVICES National Institutes of Health Office of the Director; Notice of Charter Renewal In accordance with title 41 of the U.S. Code of Federal Regulations, section 102–3.65(a), notice is hereby given that the charter for the National Toxicology Program Special Emphasis Panel was renewed for an additional two-year period on January 7, 2025. It is determined that the National Toxicology Program Special Emphasis Panel, is in the public interest in connection with the performance of duties imposed on the National Institutes of Health by law, and that these duties can best be performed through the advice and counsel of this group. Inquiries may be directed to Claire Harris, Director, Office of Federal Advisory Committee Policy, Office of the Director, National Institutes of Health, 6701 Democracy Boulevard, Suite 1000, Bethesda, Maryland 20892 (Mail code 4875), Telephone (301) 496– 2123, or harriscl@mail.nih.gov. Dated: January 13, 2025. Patricia B. Hansberger, Deputy Director, Office of Federal Advisory Committee Policy. [FR Doc. 2025–01053 Filed 1–15–25; 8:45 am] BILLING CODE 4140–01–P National Institutes of Health National Cancer Institute; Amended Notice of Meeting Notice is hereby given of a change in the meeting of the National Cancer Institute Special Emphasis Panel, TEP 2A: SBIR Review Meeting, February 24, 2025, 11 a.m. to 3 p.m., National Cancer Institute Shady Grove, 9609 Medical Center Drive, Room 7W534, Rockville, Maryland 20850 which was published in the Federal Register on December 26, 2024, FR Doc 2024–30711, 89 FR 105062. This notice is being amended to change the virtual meeting date from February 24, 2025, 11 a.m. to 3 p.m. to March 10, 2025, 11 a.m. to 3 p.m. The meeting times, format, and location will stay the same. The meeting is closed to the public. Frm 00042 Fmt 4703 Dated: January 10, 2025. David W. Freeman, Supervisory Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2025–00978 Filed 1–15–25; 8:45 am] BILLING CODE 4140–01–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2025–0002] 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. SUMMARY: 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) 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. DATES: DEPARTMENT OF HEALTH AND HUMAN SERVICES PO 00000 4753 Sfmt 4703 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 SUPPLEMENTARY INFORMATION: E:\FR\FM\16JAN1.SGM 16JAN1 4754 Federal Register / Vol. 90, No. 10 / Thursday, January 16, 2025 / Notices 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 State and county Arizona: Gila (FEMA Docket No.: B– 2476). Gila (FEMA Docket No.: B– 2476). City of Globe (23– 09–1282P). Maricopa Docket 2476). Maricopa Docket 2474). (FEMA No.: B– Unincorporated areas of Gila County (23–09– 1282P). City of Buckeye (24–09–0106P). (FEMA No.: B– City of Goodyear (23–09–0729P). Maricopa Docket 2474). Maricopa Docket 2476). (FEMA No.: B– City of Peoria (23– 09–1280P). (FEMA No.: B– City of Scottsdale (23–09–1134P). Maricopa (FEMA Docket No.: B– 2476). City of Scottsdale (23–09–1358P). Maricopa (FEMA Docket No.: B– 2474). City of Surprise (24–09–0009P). Maricopa (FEMA Docket No.: B– 2474). Unincorporated areas of Maricopa County (22–09– 1095P). Unincorporated areas of Maricopa County (23–09– 1280P). Unincorporated areas of Maricopa County (24–09– 0009P). Unincorporated areas of Maricopa County (24–09– 0106P). City of Bullhead City (24–09–0373P). Maricopa (FEMA Docket No.: B– 2474). Maricopa (FEMA Docket No.: B– 2474). Maricopa (FEMA Docket No.: B– 2476). ddrumheller on DSK120RN23PROD with NOTICES1 Location and case No. Mohave (FEMA Docket No.: B– 2476). Yavapai (FEMA Docket No.: B– 2474). Yavapai (FEMA Docket No.: B– 2474). VerDate Sep<11>2014 City of Cottonwood (22–09–0848P). Town of Clarkdale (22–09–0848P). 19:42 Jan 15, 2025 already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). This new or modified flood hazard information, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Nicholas A. Shufro, Assistant Administrator (Acting) for Risk Management, Federal Emergency Management Agency, Department of Homeland Security. Chief executive officer of community Community map repository Date of modification The Honorable Al Gameros, Mayor, City of Globe, 150 North Pine Street, Globe, AZ 85501. Steve Christensen, Chair, Gila County, Board of Supervisors, 1400 East Ash Street, Globe, AZ 85501. City Hall, 150 North Pine Street, Globe, AZ 85501. Dec. 12, 2024 ................. 040029 Gila County, Assessor’s Office, 1400 East Ash Street, Globe, AZ 85501. Dec. 12, 2024 ................. 040028 The Honorable Eric Orsborn, Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. The Honorable Joe Pizzillo, Mayor, City of Goodyear, 1900 North Civic Square, Goodyear, AZ 85395. Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326. Engineering and Development Services, 14455 West Van Buren Street, Suite D101, Goodyear, AZ 85338. City Hall, 8401 West Monroe Street, Peoria, AZ 85345. Nov. 22, 2024 ................. 040039 Nov. 29, 2024 ................. 040046 Nov. 29, 2024 ................. 040050 Planning Records, 7447 East Indian School Road, Suite 100, Scottsdale, AZ 85251. Nov. 22, 2024 ................. 045012 Planning Records, 7447 East Indian School Road, Suite 100, Scottsdale, AZ 85251. Nov. 22, 2024 ................. 045012 Public Works Department, Engineering Department Services, 16000 North Civic Center Plaza, Surprise, AZ 85374. Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009. Dec. 6, 2024 ................... 040053 Nov. 29, 2024 ................. 040037 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009. Nov. 29, 2024 ................. 040037 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009. Dec. 6, 2024 ................... 040037 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009. Nov. 22, 2024 ................. 040037 Public Works Department, 2355 Trane Road, Bullhead City, AZ 86442. Public Works Department, 1490 West Mingus Avenue, Cottonwood, AZ 86326. Public Works Department, 890 Main Street, Clarkdale, AZ 86324. Nov. 25, 2024 ................. 040125 Nov. 29, 2024 ................. 040096 Nov. 29, 2024 ................. 040095 The Honorable Jason Beck, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. The Honorable David D. Ortega, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251. The Honorable David D. Ortega, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251. The Honorable, Skip Hall, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. Jack Sellers, Chair, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Jack Sellers, Chair, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Jack Sellers, Chair, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Jack Sellers, Chair, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Steve D’Amico, Mayor, City of Bullhead City, 2355 Trane Road, Bullhead City, AZ 86442. The Honorable Tim Elinski, Mayor, City of Cottonwood, 827 North Main Street, Cottonwood, AZ 86326. The Honorable Robyn Prud’HommeBauer, Mayor, Town of Clarkdale, 39 North 9th Street, Clarkdale, AZ 86324. Jkt 265001 PO 00000 Frm 00043 Fmt 4703 Sfmt 4703 E:\FR\FM\16JAN1.SGM 16JAN1 Community No. Federal Register / Vol. 90, No. 10 / Thursday, January 16, 2025 / Notices State and county Yavapai (FEMA Docket No.: B– 2474). California: Alameda (FEMA Docket No.: B– 2476). Riverside (FEMA Docket No.: B– 2474). Riverside (FEMA Docket No.: B– 2474). Connecticut: Fairfield (FEMA Docket No.: B–2476). Florida: St. Johns (FEMA Docket No.: B– 2476). Orange (FEMA Docket No.: B– 2476). Walton (FEMA Docket No.: B– 2476). Idaho: Lemhi (FEMA Docket No.: B– 2474). Indiana: Boone (FEMA Docket No.: B– 2474). Hamilton (FEMA Docket No.: B– 2474). Hamilton (FEMA Docket No.: B– 2474). Hamilton (FEMA Docket No.: B– 2474). Kansas: Johnson (FEMA Docket No.: B–2476). Minnesota: Le Sueur (FEMA Docket No.: B–2476). Missouri: St. Louis (FEMA Docket No.: B–2476). Nevada: Washoe (FEMA Docket No.: B– 2474). Washoe (FEMA Docket No.: B– 2474). ddrumheller on DSK120RN23PROD with NOTICES1 Oregon: Washington (FEMA Docket No.: B–2476). Washington (FEMA Docket No.: B–2476). Washington: King (FEMA Docket No.: B–2476). VerDate Sep<11>2014 Location and case No. Chief executive officer of community Community map repository Date of modification 4755 Community No. Unincorporated areas of Yavapai County (22–09– 0848P). Craig L. Brown, Chair, Yavapai County, Board of Supervisors, 10 South 6th Street, Cottonwood, AZ 86326. Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305. Nov. 29, 2024 ................. 040093 City of Alameda (23–09–1261P). The Honorable Marilyn Ezzy Ashcraft, Mayor, City of Alameda, 2263 Santa Clara Avenue, Alameda, CA 94501. The Honorable Michael Vargas, Mayor, City of Perris, 101 North D Street, Perris, CA 92570. Chuck Washington, Chair, Riverside County Board of Supervisors, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Roberto Alves, Mayor, City of Danbury, 155 Deer Hill Avenue, Danbury, CT 06810. Public Works Department, 950 West Mall Square, Suite 110, Alameda, CA 94501. Engineering Department, 24 South D Street, Suite 100, Perris, CA 92570. Riverside County, Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. City Hall, 155 Deer Hill Avenue, Danbury, CT 06810. Nov. 20, 2024 ................. 060002 Dec. 9, 2024 ................... 060258 Dec. 9, 2024 ................... 060245 Nov. 20, 2024 ................. 090004 Joy Andrews, St. Johns County Administrator, 500 San Sebastian View, St. Augustine, FL 32084. St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. Dec. 2, 2024 ................... 125147 The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32801. Stan Sunday, Walton County Administrator, 76 North 6th Street, DeFuniak Springs, FL 32433. Permitting Services, 400 South Orange Avenue, 1st Floor, Orlando, FL 32801. Walton County Courthouse, 571 U.S. Highway 90 East, DeFuniak Springs, FL 32433. Dec. 3, 2024 ................... 120186 Nov. 21, 2024 ................. 120317 The Honorable Todd Nelson, Mayor, City of Salmon, 200 Main Street, Salmon, ID 83467. City Hall, 200 Main Street, Salmon, ID 83467. Dec. 13, 2024 ................. 160093 The Honorable John Stehr, Mayor, Town of Zionville, 1100 West Oak Street, Zionsville, IN 46077. The Honorable Sue Finkam, Mayor, City of Carmel, 1 Civic Square, Carmel, IN 46032. The Honorable Scott Willis, Mayor, City of Westfield, 2728 East 171st Street, Westfield, IN 46074. Mark Heirbrandt, President, Hamilton County Board of Commissioners, 1 Hamilton County Square, Suite 157, Noblesville, IN 46060. The Honorable John Bacon, Mayor, City of Olathe, 100 East Santa Fe Street, Olathe, KS 66061. Steven J. Rohlfing, Chair, Le Sueur County Board of Commissioners, 28020 Maple Lane, Madison Lake, MN 56063. The Honorable Terry Crow, Mayor, City of University City, 6801 Delmar Boulevard, University City, MO 63130. Planning Department, 1100 West Oak Street, Zionsville, IN 46077. Department of Community Services, 1 Civic Square, Carmel, IN 46032. City Hall, 130 Penn Street, Westfield, IN 46074. Nov. 27, 2024 ................. 180016 Nov. 27, 2024 ................. 180081 Nov. 27, 2024 ................. 180083 Hamilton County, Planning Commission, 1 Hamilton County Square, Noblesville, IN 46060. Planning Office, 100 East Santa Fe Street, Olathe, KS 66061. Nov. 27, 2024 ................. 180080 Nov. 27, 2024 ................. 200173 Le Sueur County Environmental Services Department, 515 South Maple Avenue, Le Center, MN 56057. City Hall, 6801 Delmar Boulevard, University City, MO 63130. Nov. 29, 2024 ................. 270246 Nov. 29, 2024 ................. 290390 The Honorable Hillary Schieve, Mayor, City of Reno, P.O. Box 1900, Reno, NV 89505. Alexis Hill, Chair, Washoe County, Board of Commissioners, 1001 East 9th Street Building A, Reno, NV 89512. City Hall, 1 East 1st Street, Reno, NV 89501. Dec. 3, 2024 ................... 320020 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. Dec. 3, 2024 ................... 320019 City of Beaverton (24–10–0181P). The Honorable Lacey Beaty, Mayor, City of Beaverton, 12725 Southwest Millikan Way, Beaverton, OR 97005. Nov. 22, 2024 ................. 410240 Unincorporated areas of Washington County (24–10–0181P). City of Seattle (22– 10–0801P). Kathryn Harrington, Commissioner, Washington County Board of Commissioners, 155 North 1st Avenue, Hillsboro, OR 97124. The Honorable Bruce Harrell, Mayor, City of Seattle, P.O. Box 94749, Seattle, WA 98124. Community Development Department, 12725 Southwest Millikan Way, Beaverton, OR 97005. Washington County Public Services Building, 155 North 1st Avenue, Suite 350, Hillsboro, OR 97124. Department of Construction and Inspections, 700 5th Avenue, Suite 2000, Seattle, WA 98104. Nov. 22, 2024 ................. 410238 Nov. 25, 2024 ................. 530089 City of Perris (24– 09–0210P). Unincorporated areas of Riverside County (24–09– 0210P). City of Danbury (23–01–0686P). Unincorporated areas of St. Johns County (24–04– 0172P). City of Orlando (24– 04–1166P). Unincorporated areas of Walton County (24–04– 1098P). City of Salmon (23– 10–0431P). Town of Zionsville (22–05–2053P). City of Carmel (22– 05–2053P). City of Westfield (22–05–2053P). Unincorporated areas of Hamilton County (22–05– 2053P). City of Olathe (23– 07–0892P). Unincorporated areas of Le Sueur County (24–05– 0739P). City of University City (24–07– 0245P). City of Reno (24– 09–0149P). Unincorporated areas of Washoe County (24–09– 0149P). 19:42 Jan 15, 2025 Jkt 265001 PO 00000 Frm 00044 Fmt 4703 Sfmt 4703 E:\FR\FM\16JAN1.SGM 16JAN1 4756 Federal Register / Vol. 90, No. 10 / Thursday, January 16, 2025 / Notices [FR Doc. 2025–01025 Filed 1–15–25; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2025–0002; Internal Agency Docket No. FEMA–B–2500] Proposed Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, Special Flood Hazard Area (SFHA) boundary or zone designation, or regulatory floodway on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports for the communities listed in the table below. The purpose of this notice is to seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the Federal Emergency Management Agency (FEMA) has provided to the affected communities. 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). DATES: Comments are to be submitted on or before April 16, 2025. ADDRESSES: The Preliminary FIRM, and where applicable, the FIS report for each community are available for inspection at both the online location https://hazards.fema.gov/femaportal/ prelimdownload and the respective SUMMARY: Community Map Repository address listed in the tables 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. You may submit comments, identified by Docket No. FEMA–B–2500, to 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. 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: FEMA proposes to make flood hazard determinations for each community listed below, in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a). These proposed 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. These flood hazard determinations are used to meet the floodplain management requirements of the NFIP. The communities affected by the flood hazard determinations are provided in the tables below. Any request for reconsideration of the Community revised flood hazard information shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations also will be considered before the FIRM and FIS report become effective. Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to review conflicting scientific and technical data and provide recommendations for resolution. Use of the SRP only may be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an appeal. Additional information regarding the SRP process can be found online at https://www.floodsrp.org/pdfs/ srp_overview.pdf. The watersheds and/or communities affected are listed in the tables below. The Preliminary FIRM, and where applicable, FIS report for each community are available for inspection at both the online location https:// hazards.fema.gov/femaportal/ prelimdownload and the respective Community Map Repository address listed in the tables. For communities with multiple ongoing Preliminary studies, the studies can be identified by the unique project number and Preliminary FIRM date listed in the tables. 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. Community map repository address ddrumheller on DSK120RN23PROD with NOTICES1 Van Buren County, Michigan (All Jurisdictions) PROJECT: 23–05–0012S PRELIMINARY DATE: JANUARY 31, 2024 Township of Decatur ................................................................................ Township of Hamilton ............................................................................... Township of Keeler ................................................................................... Township of Lawrence ............................................................................. Township of Paw Paw .............................................................................. Township of Porter ................................................................................... Township of Waverly ................................................................................ Village of Decatur ..................................................................................... VerDate Sep<11>2014 19:42 Jan 15, 2025 Jkt 265001 PO 00000 Frm 00045 Fmt 4703 Township Hall, 103 E Delaware Street, Decatur, MI 49045. Hamilton Township Hall, 52333 Territorial Road W, Decatur, MI 49045. Keeler Township Hall, 64121 Territorial Road W, Hartford, MI 49057. Township Hall, 411 N Paw Paw Street, Lawrence, MI 49064. Township Hall, 114 N Gremps Street, Paw Paw, MI 49079. Porter Township Hall, 88040 M–40 Highway, Lawton, MI 49065. Waverly Township Hall, 42114 M–43 Highway, Paw Paw, MI 49079. Village Hall, 114 N Phelps Street, Decatur, MI 49045. Sfmt 4703 E:\FR\FM\16JAN1.SGM 16JAN1

Agencies

[Federal Register Volume 90, Number 10 (Thursday, January 16, 2025)]
[Notices]
[Pages 4753-4756]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-01025]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2025-0002]


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

[[Page 4754]]

since that publication. The Deputy Associate Administrator for 
Insurance and Mitigation has resolved any appeals resulting from this 
notification.
    The modified flood hazard determinations are made pursuant to 
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 
4105, and are in accordance with the National Flood Insurance Act of 
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
    The currently effective community number is shown and must be used 
for all new policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, together with the 
floodplain management criteria required by 44 CFR 60.3, are the minimum 
that are required. They should not be construed to mean that the 
community must change any existing ordinances that are more stringent 
in their floodplain management requirements. The community may at any 
time enact stricter requirements of its own or pursuant to policies 
established by other Federal, State, or regional entities.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at https://msc.fema.gov.

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

Nicholas A. Shufro,
Assistant Administrator (Acting) for Risk Management, Federal Emergency 
Management Agency, Department of Homeland Security.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                      Location and case                                                                                                       Community
  State and county           No.          Chief executive officer of community     Community map repository        Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Gila (FEMA       City of Globe (23-   The Honorable Al Gameros, Mayor,      City Hall, 150 North Pine      Dec. 12, 2024...............       040029
     Docket No.: B-   09-1282P).           City of Globe, 150 North Pine         Street, Globe, AZ 85501.
     2476).                                Street, Globe, AZ 85501.
    Gila (FEMA       Unincorporated       Steve Christensen, Chair, Gila        Gila County, Assessor's        Dec. 12, 2024...............       040028
     Docket No.: B-   areas of Gila        County, Board of Supervisors, 1400    Office, 1400 East Ash
     2476).           County (23-09-       East Ash Street, Globe, AZ 85501.     Street, Globe, AZ 85501.
                      1282P).
    Maricopa (FEMA   City of Buckeye (24- The Honorable Eric Orsborn, Mayor,    Engineering Department, 530    Nov. 22, 2024...............       040039
     Docket No.: B-   09-0106P).           City of Buckeye, 530 East Monroe      East Monroe Avenue, Buckeye,
     2476).                                Avenue, Buckeye, AZ 85326.            AZ 85326.
    Maricopa (FEMA   City of Goodyear     The Honorable Joe Pizzillo, Mayor,    Engineering and Development    Nov. 29, 2024...............       040046
     Docket No.: B-   (23-09-0729P).       City of Goodyear, 1900 North Civic    Services, 14455 West Van
     2474).                                Square, Goodyear, AZ 85395.           Buren Street, Suite D101,
                                                                                 Goodyear, AZ 85338.
    Maricopa (FEMA   City of Peoria (23-  The Honorable Jason Beck, Mayor,      City Hall, 8401 West Monroe    Nov. 29, 2024...............       040050
     Docket No.: B-   09-1280P).           City of Peoria, 8401 West Monroe      Street, Peoria, AZ 85345.
     2474).                                Street, Peoria, AZ 85345.
    Maricopa (FEMA   City of Scottsdale   The Honorable David D. Ortega,        Planning Records, 7447 East    Nov. 22, 2024...............       045012
     Docket No.: B-   (23-09-1134P).       Mayor, City of Scottsdale, 3939       Indian School Road, Suite
     2476).                                North Drinkwater Boulevard,           100, Scottsdale, AZ 85251.
                                           Scottsdale, AZ 85251.
    Maricopa (FEMA   City of Scottsdale   The Honorable David D. Ortega,        Planning Records, 7447 East    Nov. 22, 2024...............       045012
     Docket No.: B-   (23-09-1358P).       Mayor, City of Scottsdale, 3939       Indian School Road, Suite
     2476).                                North Drinkwater Boulevard,           100, Scottsdale, AZ 85251.
                                           Scottsdale, AZ 85251.
    Maricopa (FEMA   City of Surprise     The Honorable, Skip Hall, Mayor,      Public Works Department,       Dec. 6, 2024................       040053
     Docket No.: B-   (24-09-0009P).       City of Surprise, 16000 North Civic   Engineering Department
     2474).                                Center Plaza, Surprise, AZ 85374.     Services, 16000 North Civic
                                                                                 Center Plaza, Surprise, AZ
                                                                                 85374.
    Maricopa (FEMA   Unincorporated       Jack Sellers, Chair, Maricopa County  Maricopa County Flood Control  Nov. 29, 2024...............       040037
     Docket No.: B-   areas of Maricopa    Board of Supervisors, 301 West        District, 2801 West Durango
     2474).           County (22-09-       Jefferson Street, 10th Floor,         Street, Phoenix, AZ 85009.
                      1095P).              Phoenix, AZ 85003.
    Maricopa (FEMA   Unincorporated       Jack Sellers, Chair, Maricopa County  Maricopa County Flood Control  Nov. 29, 2024...............       040037
     Docket No.: B-   areas of Maricopa    Board of Supervisors, 301 West        District, 2801 West Durango
     2474).           County (23-09-       Jefferson Street, 10th Floor,         Street, Phoenix, AZ 85009.
                      1280P).              Phoenix, AZ 85003.
    Maricopa (FEMA   Unincorporated       Jack Sellers, Chair, Maricopa County  Maricopa County Flood Control  Dec. 6, 2024................       040037
     Docket No.: B-   areas of Maricopa    Board of Supervisors, 301 West        District, 2801 West Durango
     2474).           County (24-09-       Jefferson Street, 10th Floor,         Street, Phoenix, AZ 85009.
                      0009P).              Phoenix, AZ 85003.
    Maricopa (FEMA   Unincorporated       Jack Sellers, Chair, Maricopa County  Maricopa County Flood Control  Nov. 22, 2024...............       040037
     Docket No.: B-   areas of Maricopa    Board of Supervisors, 301 West        District, 2801 West Durango
     2476).           County (24-09-       Jefferson Street, 10th Floor,         Street, Phoenix, AZ 85009.
                      0106P).              Phoenix, AZ 85003.
    Mohave (FEMA     City of Bullhead     The Honorable Steve D'Amico, Mayor,   Public Works Department, 2355  Nov. 25, 2024...............       040125
     Docket No.: B-   City (24-09-         City of Bullhead City, 2355 Trane     Trane Road, Bullhead City,
     2476).           0373P).              Road, Bullhead City, AZ 86442.        AZ 86442.
    Yavapai (FEMA    City of Cottonwood   The Honorable Tim Elinski, Mayor,     Public Works Department, 1490  Nov. 29, 2024...............       040096
     Docket No.: B-   (22-09-0848P).       City of Cottonwood, 827 North Main    West Mingus Avenue,
     2474).                                Street, Cottonwood, AZ 86326.         Cottonwood, AZ 86326.
    Yavapai (FEMA    Town of Clarkdale    The Honorable Robyn Prud'Homme-       Public Works Department, 890   Nov. 29, 2024...............       040095
     Docket No.: B-   (22-09-0848P).       Bauer, Mayor, Town of Clarkdale, 39   Main Street, Clarkdale, AZ
     2474).                                North 9th Street, Clarkdale, AZ       86324.
                                           86324.

[[Page 4755]]

 
    Yavapai (FEMA    Unincorporated       Craig L. Brown, Chair, Yavapai        Yavapai County Flood Control   Nov. 29, 2024...............       040093
     Docket No.: B-   areas of Yavapai     County, Board of Supervisors, 10      District, 1120 Commerce
     2474).           County (22-09-       South 6th Street, Cottonwood, AZ      Drive, Prescott, AZ 86305.
                      0848P).              86326.
California:
    Alameda (FEMA    City of Alameda (23- The Honorable Marilyn Ezzy Ashcraft,  Public Works Department, 950   Nov. 20, 2024...............       060002
     Docket No.: B-   09-1261P).           Mayor, City of Alameda, 2263 Santa    West Mall Square, Suite 110,
     2476).                                Clara Avenue, Alameda, CA 94501.      Alameda, CA 94501.
    Riverside (FEMA  City of Perris (24-  The Honorable Michael Vargas, Mayor,  Engineering Department, 24     Dec. 9, 2024................       060258
     Docket No.: B-   09-0210P).           City of Perris, 101 North D Street,   South D Street, Suite 100,
     2474).                                Perris, CA 92570.                     Perris, CA 92570.
    Riverside (FEMA  Unincorporated       Chuck Washington, Chair, Riverside    Riverside County, Flood        Dec. 9, 2024................       060245
     Docket No.: B-   areas of Riverside   County Board of Supervisors, 4080     Control and Water
     2474).           County (24-09-       Lemon Street, 5th Floor, Riverside,   Conservation District, 1995
                      0210P).              CA 92501.                             Market Street, Riverside, CA
                                                                                 92501.
Connecticut:         City of Danbury (23- The Honorable Roberto Alves, Mayor,   City Hall, 155 Deer Hill       Nov. 20, 2024...............       090004
 Fairfield (FEMA      01-0686P).           City of Danbury, 155 Deer Hill        Avenue, Danbury, CT 06810.
 Docket No.: B-                            Avenue, Danbury, CT 06810.
 2476).
Florida:
    St. Johns (FEMA  Unincorporated       Joy Andrews, St. Johns County         St. Johns County Permit        Dec. 2, 2024................       125147
     Docket No.: B-   areas of St. Johns   Administrator, 500 San Sebastian      Center, 4040 Lewis Speedway,
     2476).           County (24-04-       View, St. Augustine, FL 32084.        St. Augustine, FL 32084.
                      0172P).
    Orange (FEMA     City of Orlando (24- The Honorable Buddy Dyer, Mayor,      Permitting Services, 400       Dec. 3, 2024................       120186
     Docket No.: B-   04-1166P).           City of Orlando, 400 South Orange     South Orange Avenue, 1st
     2476).                                Avenue, Orlando, FL 32801.            Floor, Orlando, FL 32801.
    Walton (FEMA     Unincorporated       Stan Sunday, Walton County            Walton County Courthouse, 571  Nov. 21, 2024...............       120317
     Docket No.: B-   areas of Walton      Administrator, 76 North 6th Street,   U.S. Highway 90 East,
     2476).           County (24-04-       DeFuniak Springs, FL 32433.           DeFuniak Springs, FL 32433.
                      1098P).
Idaho: Lemhi (FEMA   City of Salmon (23-  The Honorable Todd Nelson, Mayor,     City Hall, 200 Main Street,    Dec. 13, 2024...............       160093
 Docket No.: B-       10-0431P).           City of Salmon, 200 Main Street,      Salmon, ID 83467.
 2474).                                    Salmon, ID 83467.
Indiana:
    Boone (FEMA      Town of Zionsville   The Honorable John Stehr, Mayor,      Planning Department, 1100      Nov. 27, 2024...............       180016
     Docket No.: B-   (22-05-2053P).       Town of Zionville, 1100 West Oak      West Oak Street, Zionsville,
     2474).                                Street, Zionsville, IN 46077.         IN 46077.
    Hamilton (FEMA   City of Carmel (22-  The Honorable Sue Finkam, Mayor,      Department of Community        Nov. 27, 2024...............       180081
     Docket No.: B-   05-2053P).           City of Carmel, 1 Civic Square,       Services, 1 Civic Square,
     2474).                                Carmel, IN 46032.                     Carmel, IN 46032.
    Hamilton (FEMA   City of Westfield    The Honorable Scott Willis, Mayor,    City Hall, 130 Penn Street,    Nov. 27, 2024...............       180083
     Docket No.: B-   (22-05-2053P).       City of Westfield, 2728 East 171st    Westfield, IN 46074.
     2474).                                Street, Westfield, IN 46074.
    Hamilton (FEMA   Unincorporated       Mark Heirbrandt, President, Hamilton  Hamilton County, Planning      Nov. 27, 2024...............       180080
     Docket No.: B-   areas of Hamilton    County Board of Commissioners, 1      Commission, 1 Hamilton
     2474).           County (22-05-       Hamilton County Square, Suite 157,    County Square, Noblesville,
                      2053P).              Noblesville, IN 46060.                IN 46060.
Kansas: Johnson      City of Olathe (23-  The Honorable John Bacon, Mayor,      Planning Office, 100 East      Nov. 27, 2024...............       200173
 (FEMA Docket No.:    07-0892P).           City of Olathe, 100 East Santa Fe     Santa Fe Street, Olathe, KS
 B-2476).                                  Street, Olathe, KS 66061.             66061.
Minnesota: Le Sueur  Unincorporated       Steven J. Rohlfing, Chair, Le Sueur   Le Sueur County Environmental  Nov. 29, 2024...............       270246
 (FEMA Docket No.:    areas of Le Sueur    County Board of Commissioners,        Services Department, 515
 B-2476).             County (24-05-       28020 Maple Lane, Madison Lake, MN    South Maple Avenue, Le
                      0739P).              56063.                                Center, MN 56057.
Missouri: St. Louis  City of University   The Honorable Terry Crow, Mayor,      City Hall, 6801 Delmar         Nov. 29, 2024...............       290390
 (FEMA Docket No.:    City (24-07-         City of University City, 6801         Boulevard, University City,
 B-2476).             0245P).              Delmar Boulevard, University City,    MO 63130.
                                           MO 63130.
Nevada:
    Washoe (FEMA     City of Reno (24-09- The Honorable Hillary Schieve,        City Hall, 1 East 1st Street,  Dec. 3, 2024................       320020
     Docket No.: B-   0149P).              Mayor, City of Reno, P.O. Box 1900,   Reno, NV 89501.
     2474).                                Reno, NV 89505.
    Washoe (FEMA     Unincorporated       Alexis Hill, Chair, Washoe County,    Washoe County Administration   Dec. 3, 2024................       320019
     Docket No.: B-   areas of Washoe      Board of Commissioners, 1001 East     Building, Department of
     2474).           County (24-09-       9th Street Building A, Reno, NV       Public Works, 1001 East 9th
                      0149P).              89512.                                Street, Reno, NV 89512.
Oregon:
    Washington       City of Beaverton    The Honorable Lacey Beaty, Mayor,     Community Development          Nov. 22, 2024...............       410240
     (FEMA Docket     (24-10-0181P).       City of Beaverton, 12725 Southwest    Department, 12725 Southwest
     No.: B-2476).                         Millikan Way, Beaverton, OR 97005.    Millikan Way, Beaverton, OR
                                                                                 97005.
    Washington       Unincorporated       Kathryn Harrington, Commissioner,     Washington County Public       Nov. 22, 2024...............       410238
     (FEMA Docket     areas of             Washington County Board of            Services Building, 155 North
     No.: B-2476).    Washington County    Commissioners, 155 North 1st          1st Avenue, Suite 350,
                      (24-10-0181P).       Avenue, Hillsboro, OR 97124.          Hillsboro, OR 97124.
Washington: King     City of Seattle (22- The Honorable Bruce Harrell, Mayor,   Department of Construction     Nov. 25, 2024...............       530089
 (FEMA Docket No.:    10-0801P).           City of Seattle, P.O. Box 94749,      and Inspections, 700 5th
 B-2476).                                  Seattle, WA 98124.                    Avenue, Suite 2000, Seattle,
                                                                                 WA 98104.
--------------------------------------------------------------------------------------------------------------------------------------------------------



[[Page 4756]]

[FR Doc. 2025-01025 Filed 1-15-25; 8:45 am]
BILLING CODE 9110-12-P


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