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