[Federal Register Volume 88, Number 36 (Thursday, February 23, 2023)]
[Notices]
[Pages 11460-11465]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2023-03764]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2023-0002]
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 community or online through the FEMA
[[Page 11461]]
Map Service Center at https://msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Michael M. Grimm,
Assistant Administrator 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Maricopa (FEMA City of Avondale The Honorable Kenneth N. Development & Engineering Services Oct. 14, 2022................ 040038
Docket No.: B- (21-09-1874P). Weise, Mayor, City of Department, 11465 West Civic Center
2250). Avondale, 11465 West Civic Drive, Avondale, AZ 85323.
Center Drive, Avondale, AZ
85323.
Maricopa (FEMA City of Goodyear The Honorable Joe Pizzillo, Engineering and Development Nov. 18, 2022................ 040046
Docket No.: B- (21-09-1877P). Mayor, City of Goodyear, Services, 14455 West Van Buren
2272). 190 North Litchfield Road, Street, Suite D101, Goodyear, AZ
Goodyear, AZ 85338. 85338.
Maricopa (FEMA City of Phoenix (21- The Honorable Kate Gallego, Street Transportation Department, Nov. 28, 2022................ 040051
Docket No.: B- 09-1437P). Mayor, City of Phoenix, 200 West Washington Street, 5th
2272). City Hall, 200 West Floor, Phoenix, AZ 85003.
Washington Street, Phoenix,
AZ 85003.
Maricopa (FEMA City of Surprise The Honorable Skip Hall, Public Works Department, Engineering Nov. 14, 2022................ 040053
Docket No.: B- (22-09-0029P). Mayor, City of Surprise, Development Services, 16000 North
2258). 16000 North Civic Center Civic Center Plaza, Surprise, AZ
Plaza, Surprise, AZ 85374. 85374.
Maricopa (FEMA City of Surprise The Honorable Skip Hall, Public Works Department, Engineering Oct. 28, 2022................ 040053
Docket No.: B- (22-09-0374P). Mayor, City of Surprise, Development Services, 16000 North
2258). 16000 North Civic Center Civic Center Plaza, Surprise, AZ
Plaza, Surprise, AZ 85374. 85374.
Maricopa (FEMA Unincorporated The Honorable Bill Gates, Flood Control District of Maricopa Nov. 28, 2022................ 040037
Docket No.: B- Areas of Maricopa Chair, Board of County, 2801 West Durango Street,
2272). County (21-09- Supervisors, Maricopa Phoenix, AZ 85009.
1437P). County, 301 West Jefferson
Street, 10th Floor,
Phoenix, AZ 85003.
Maricopa (FEMA Unincorporated The Honorable Bill Gates, Flood Control District of Maricopa Nov. 18, 2022................ 040037
Docket No.: B- Areas of Maricopa Chair, Board of County, 2801 West Durango Street,
2272). County (21-09- Supervisors, Maricopa Phoenix, AZ 85009.
1877P). County, 301 West Jefferson
Street, 10th Floor,
Phoenix, AZ 85003.
Maricopa (FEMA Unincorporated The Honorable Bill Gates, Flood Control District of Maricopa Oct. 28, 2022................ 040037
Docket No.: B- Areas of Maricopa Chair, Board of County, 2801 West Durango Street,
2258). County (22-09- Supervisors, Maricopa Phoenix, AZ 85009.
0374P). County, 301 West Jefferson
Street, 10th Floor,
Phoenix, AZ 85003.
Maricopa (FEMA Unincorporated The Honorable Bill Gates, Flood Control District of Maricopa Jan. 6, 2023................. 040037
Docket No.: B- Areas of Maricopa Chair, Board of County, 2801 West Durango Street,
2280). County (22-09- Supervisors, Maricopa Phoenix, AZ 85009.
0553P). County, 301 West Jefferson
Street, 10th Floor,
Phoenix, AZ 85003.
Pima (FEMA Town of Marana (22- The Honorable Ed Honea, Engineering Department, Marana Jan. 13, 2023................ 040118
Docket No.: B- 09-0373P). Mayor, Town of Marana, Municipal Complex, 11555 West Civic
2280). 11555 West Civic Center Center Drive, Marana, AZ 85653.
Drive, Marana, AZ 85653.
Yavapai (FEMA Town of Prescott The Honorable Kell Palguta, Town Hall, Engineering Division, Nov. 14, 2022................ 040121
Docket No.: B- Valley (21-09- Mayor, Town of Prescott 7501 East Civic Circle, Prescott
2272). 1114P). Valley, Civic Center, 7501 Valley, AZ 86314.
East Skoog Boulevard, 4th
Floor, Prescott Valley, AZ
86314.
California:
Nevada (FEMA City of Grass The Honorable Ben Aguilar, Public Works Department, 125 East Jan. 12, 2023................ 060211
Docket No.: B- Valley (22-09- Mayor, City of Grass Main Street, Grass Valley, CA
2280). 0608P). Valley, 125 East Main 95945.
Street, Grass Valley, CA
95945.
Placer (FEMA Unincorporated The Honorable Cindy Placer County Public Works, 3091 Oct. 17, 2022................ 060239
Docket No.: B- Areas of Placer Gustafson, Chair, Board of County Center Drive, Suite 220,
2250). County (21-09- Supervisors, Placer County, Auburn, CA 95603.
1181P). 175 Fulweller Avenue,
Auburn, CA 95603.
Placer (FEMA Unincorporated The Honorable Cindy Placer County Public Works, 3091 Jan. 9, 2023................. 060239
Docket No.: B- Areas of Placer Gustafson, Chair, Board of County Center Drive, Suite 220,
2280). County (22-09- Supervisors, Placer County, Auburn, CA 95603.
0128P). 175 Fulweiler Avenue Suite
206, Auburn, CA 95603.
Riverside (FEMA City of Moreno The Honorable Yxstian A. Public Works Department, 14177 Jan. 9, 2023................. 065074
Docket No.: B- Valley (22-09- Gutierrez, Mayor, City of Frederick Street, Moreno Valley, CA
2280). 0602P). Moreno Valley, 14177 92552.
Frederick Street, Moreno
Valley, CA 92552.
[[Page 11462]]
Riverside (FEMA City of San Jacinto The Honorable Crystal Ruiz, Tri-Lake Consultants, 24 South D Nov. 9, 2022................. 065056
Docket No.: B- (21-09-1682P). Mayor, City of San Jacinto, Street Suite 100, Perris, CA 92570.
2258). 595 South San Jacinto
Avenue, San Jacinto, CA
92583.
Riverside (FEMA Unincorporated The Honorable Jeff Hewitt, Riverside County, Flood Control and Nov. 9, 2022................. 060245
Docket No.: B- Areas of Riverside Chair, Board of Water Conservation District, 1995
2258). County (21-09- Supervisors, Riverside Market Street, Riverside, CA 92501.
1682P). County, 4080 Lemon Street,
5th Floor, Riverside, CA
92502.
Riverside (FEMA Unincorporated The Honorable Jeff Hewitt, Riverside County, Flood Control and Oct. 11, 2022................ 060245
Docket No.: B- Areas of Riverside Chair, Board of Water Conservation District, 1995
2250). County (22-09- Supervisors, Riverside Market Street, Riverside, CA 92501.
0293P). County, 4080 Lemon Street,
5th Floor, Riverside, CA
92501.
San Bernardino City of Fontana (20- The Honorable Acquanetta City Hall, Engineering Department, Dec. 12, 2022................ 060274
(FEMA Docket 09-1006P). Warren, Mayor, City of 8353 Sierra Avenue, San Bernardino,
No.: B-2280). Fontana, 8353 Sierra CA 92415.
Avenue, Fontana, CA 92335.
San Bernardino City of Fontana (21- The Honorable Acquanetta Engineering Department, 17001 Upland Oct. 3, 2022................. 060274
(FEMA Docket 09-1351P). Warren, Mayor, City of Avenue, Fontana, CA 92335.
No.: B-2250). Fontana, 8353 Sierra
Avenue, Fontana, CA 92335.
San Bernardino City of Rialto (20- The Honorable Deborah City Hall, 150 South Palm Avenue, Dec. 12, 2022................ 060280
(FEMA Docket 09-1006P). Robertson, Mayor, City of Rialto, CA 92376.
No.: B-2280). Rialto, 150 South Palm
Avenue, Rialto, CA 92376.
San Bernardino City of San The Honorable John Valdivia, City Hall, 300 North D Street, San Dec. 12, 2022................ 060281
(FEMA Docket Bernardino (20-09- Mayor, City of San Bernardino, CA 92418.
No.: B-2280). 1006P). Bernardino, 290 North D
Street, San Bernardino, CA
92401.
San Bernardino Unincorporated The Honorable Curt Hagman, San Bernardino County Public Works, Dec. 12, 2022................ 060270
(FEMA Docket Areas of San Chair, Board of Water Resources Department, 825
No.: B-2280). Bernardino County Supervisors, San Bernardino East 3rd Street, San Bernardino, CA
(20-09-1006P). County, 385 North Arrowhead 92415.
Avenue, 5th Floor, San
Bernardino, CA 92415.
San Bernardino Unincorporated The Honorable Curt Hagman, San Bernardino County, Public Works, Oct. 3, 2022................. 060270
(FEMA Docket Areas of San Chair, Board of Water Resources Department, 825
No.: B-2250). Bernardino County Supervisors, San Bernardino East 3rd Street, San Bernardino, CA
(21-09-1351P). County, 385 North Arrowhead 92415.
Avenue, 5th Floor, San
Bernardino, CA 92415.
San Diego (FEMA City of Poway (21- The Honorable Steve Vaus, City Hall, 13325 Civic Center Drive, Nov. 4, 2022................. 060702
Docket No.: B- 09-1484P). Mayor, City of Poway, 13325 Poway, CA 92064.
2258). Civic Center Drive, Poway,
CA 92064.
San Mateo (FEMA City of South San The Honorable Mark Nagales, City Hall, 400 Grand Avenue, South Nov. 17, 2022................ 065062
Docket No.: B- Francisco (21-09- Mayor, City of South San San Francisco, CA 94080.
2272). 0918P). Francisco, 400 Grand
Avenue, South San
Francisco, CA 94080.
San Mateo (FEMA Town of Colma (21- The Honorable Helen Town Hall, 1198 El Camino Real, Nov. 17, 2022................ 060316
Docket No.: B- 09-0918P). Fisicaro, Mayor, Town of Colma, CA 94014.
2272). Colma, 1198 El Camino Real,
Colma, CA 94014.
Florida:
St. Johns (FEMA Unincorporated Chair Henry Dean, St. Johns St. Johns County Permit Center, 4040 Sep. 30, 2022................ 125147
Docket No.: B- Areas of St. Johns County Board of Lewis Speedway, St. Augustine, FL
2250). County (22-04- Commissioners, 500 San 32084.
0054P). Sebastian View, St.
Augustine, FL 32084.
Nassau (FEMA Town of Callahan The Honorable Matthew Davis, Town Hall, 542300 US Highway 1, Jan. 12, 2023................ 120171
Docket No.: B- (21-04-4290P). Mayor, Town of Callahan, Callahan, FL 32011.
2280). 542300 US Hwy 1, Callahan,
FL 32011.
Nassau (FEMA Unincorporated Chair Jeff Gray, Nassau Nassau County Building Department, Jan. 12, 2023................ 120170
Docket No.: B- Areas of Nassau County Board of 96161 Nassau Place, Yulee, FL
2280). County (21-04- Commissioners, 97572 32097.
4290P). Pirates Point Road, Yulee,
FL 32097.
Hawaii:
Hawaii (FEMA Hawaii County (20- The Honorable Mitch Roth, Hawaii County Department of Public Nov. 14, 2022................ 155166
Docket No.: B- 09-1349P). Mayor, County of Hawaii, 25 Works, Engineering Division, 101
2272). Aupuni Street, Hilo, HI Pauahi Street, Suite 7, Hilo, HI
96720. 96720.
Honolulu (FEMA City and County of The Honorable Rick Department of Planning and Dec. 6, 2022................. 150001
Docket No.: B- Honolulu (21-09- Blangiardi, Mayor, City and Permitting, 650 South King Street
2280). 0747P). County of Honolulu, 530 1st Floor, Honolulu, HI 96813.
South King Street Room 300,
Honolulu, HI 96813.
Idaho:
[[Page 11463]]
Blaine (FEMA City of Ketchum (22- The Honorable Neil Bradshaw, City Hall, 480 East Avenue North, Dec. 22, 2022................ 160023
Docket No.: B- 10-0349P). Mayor, City of Ketchum, Ketchum, ID 83340.
2280). City Hall, P.O. Box 2315,
Ketchum, ID 83340.
Blaine (FEMA Unincorporated Chair Dick Fosbury, Blaine Blaine County Planning & Zoning, 219 Dec. 22, 2022................ 165167
Docket No.: B- Areas of Blaine County Board of 1st Avenue South, Suite 208,
2280). County (22-10- Commissioners, Old County Hailey, ID 83333.
0349P). Courthouse, 206 South 1st
Avenue, Hailey, ID 83333.
Kootenai (FEMA Unincorporated Commissioner Chris Fillios, Assessors Department, Kootenai Oct. 7, 2022................. 160076
Docket No.: B- Areas of Kootenai District 2, Kootenai County Court House, 451 Government
2250). County (21-10- County, 451 Government Way, Way, Coeur d'Alene, ID 83816.
1307P). Coeur d'Alene, ID 83814.
Illinois:
Cook (FEMA Village of Western The Honorable Alice Village Hall, Community Development Oct. 28, 2022................ 170171
Docket No.: B- Springs (21-05- Gallagher, Village Department, 740 Hillgrove Avenue,
2258). 1260P). President, Village of Western Springs, IL 60558.
Western Springs, Village
Hall, 740 Hillgrove Avenue,
Western Springs, IL 60558.
Kendall (FEMA Village of Oswego The Honorable Troy Parlier, Village Hall, 100 Parkers Mill, Jan. 13, 2023................ 170345
Docket No.: B- (22-05-1225P). Village President, Village Oswego, IL 60543.
2295). of Oswego, 100 Parkers
Mill, Oswego, IL 60543.
Will (FEMA City of Lockport The Honorable Steven Streit, Public Works and Engineering Nov. 18, 2022................ 170703
Docket No.: B- (22-05-1296P). Mayor, City of Lockport, Department, 17112 South Prime
2272). 222 East 9th Street, Boulevard, Lockport, IL 60441.
Lockport, IL 60441.
Will (FEMA Unincorporated The Honorable Jennifer Will County Land Use Department, 58 Nov. 18, 2022................ 170695
Docket No.: B- Areas of Will Bertino-Tarrant, Will East Clinton Street, Suite 100,
2272). County (22-05- County Executive, Will Joliet, IL 60432.
1296P). County Office Building, 302
North Chicago Street,
Joliet, IL 60432.
Will (FEMA Village of The Honorable Mary Alexander- Village Hall, 375 West Briarcliff Oct. 24, 2022................ 170812
Docket No.: B- Bolingbrook (22-05- Basta, Mayor, Village of Road, Bolingbrook, IL 60440.
2258). 1649P). Bolingbrook, 375 West
Briarcliff Road,
Bolingbrook, IL 60440.
Indiana:
Morgan (FEMA City of The Honorable Kenneth City Hall, 59 South Jefferson Sep. 28, 2022................ 180177
Docket No.: B- Martinsville (22- Costin, Mayor, City of Street, Martinsville, IN 46151.
2258). 05-1449P). Martinsville, P.O. Box
1415, Martinsville, IN
46151.
Morgan (FEMA Unincorporated Commissioner Don Adams, Morgan County Administration Sep. 28, 2022................ 180176
Docket No.: B- Areas of Morgan Morgan County Board of Building, 180 South Main Street,
2258). County (22-05- Commissioners, 180 South Martinsville, IN 46151.
1449P). Main Street, Suite 112,
Martinsville, IN 46151.
Steuben (FEMA Town of Hamilton President Mary Vail, Town of Town Hall, 7750 South Wayne Street, Sep. 14, 2022................ 180248
Docket No.: B- (21-05-2799P). Hamilton, 900 South Wayne Hamilton, IN 46742.
2250). Street, Hamilton, IN 46742.
Steuben (FEMA Unincorporated President Wil Howard, Steuben County, Plan Commission Sep. 14, 2022................ 180243
Docket No.: B- Areas of Steuben Steuben County Board of Courthouse, 317 South Wayne Street,
2250). County (21-05- Commissioners, 317 South Angola, IN 46703.
2799P). Wayne Street, Angola, IN
46703.
Kentucky: Scott Unincorporated Executive Joe Pat Covington, Georgetown-Scott County Planning Nov. 21, 2022................ 210207
(FEMA Docket No.: Areas of Scott Scott County, 101 East Main Commission, 230 East Main Street,
B-2272). County (21-04- Street, Suite 210, Georgetown, KY 40324.
4848P). Georgetown, KY 40324.
Michigan:
Ingham (FEMA Charter Township of Supervisor Maggie Sanders, Township Hall, 3209 West Michigan Oct. 27, 2022................ 260632
Docket No.: B- Lansing (22-05- Charter Township of Avenue, Lansing, MI 48917.
2258). 1554P). Lansing, 3209 West Michigan
Avenue, Lansing, MI 48917.
Ingham (FEMA City of East The Honorable Ron Bacon, City Hall, 410 Abbott Road, East Oct. 27, 2022................ 260089
Docket No.: B- Lansing (22-05- Mayor, City of East Lansing, MI 48823.
2258). 1554P). Lansing, 410 Abbot Road,
Room 100, East Lansing, MI
48823.
Ingham (FEMA City of Lansing (22- The Honorable Andy Schor, City Hall, 124 West Michigan Avenue, Oct. 27, 2022................ 260090
Docket No.: B- 05-1554P). Mayor, City of Lansing, 124 Lansing, MI 48933.
2258). West Michigan Avenue, 9th
Floor, Lansing, MI 48933.
Shiawassee City of Owosso (21- The Honorable Christopher City Hall, 301 West Main Street, Oct. 7, 2022................. 260596
(FEMA Docket 05-4550P). Eveleth, Mayor, City of Owosso, MI 48867.
No.: B-2250). Owosso, 301 West Main
Street, Owosso, MI 48867.
Wayne (FEMA Township of Canton Supervisor Anne Marie Graham- Canton Municipal Complex, 1150 South Nov. 28, 2022................ 260219
Docket No.: B- (22-05-0850P). Hudak, Township of Canton, Canton Center Road, Canton, MI
2272). 1150 Canton Center South, 48188.
Canton, MI 48188.
Nebraska:
[[Page 11464]]
Saline (FEMA City of Crete (20- The Honorable Dave Bauer, City Hall, 241 East 13th Street, Oct. 27, 2022................ 310186
Docket No.: B- 07-0590P). Mayor, City of Crete, 243 Crete, NE 68333.
2258). East 13th Street, Crete, NE
68333.
Saline (FEMA Unincorporated Commissioner Russ Karpisek, Saline County Courthouse, 215 South Oct. 27, 2022................ 310472
Docket No.: B- Areas of Saline Chair, Saline County, 315 Court Street, Wilber, NE 68465.
2258). County (20-07- North Shimerda, Wilber, NE
0590P). 68465.
Nevada:
Clark (FEMA City of Henderson The Honorable Debra March, Public Works Department, 240 South Oct. 24, 2022................ 320005
Docket No.: B- (22-09-0379P). Mayor, City of Henderson, Water Street, Henderson, NV 89015.
2258). 240 South Water Street,
Henderson, NV 89015.
Clark (FEMA City of North Las The Honorable John J. Lee, Public Works Department, 2250 Las Jan. 11, 2023................ 320007
Docket No.: B- Vegas (22-09- Mayor, City of North Las Vegas Boulevard North, Suite 200,
2280). 0330P). Vegas, 2250 Las Vegas North Las Vegas, NV 89030.
Boulevard North, North Las
Vegas, NV 89030.
Washoe (FEMA City of Sparks (22- The Honorable Ed Lawson, City Hall, 431 Prater Way, Sparks, Dec. 12, 2022................ 320021
Docket No.: B- 09-0027P). Mayor, City of Sparks, 431 NV 89431.
2280). Prater Way, Sparks, NV
89431.
Washoe (FEMA Unincorporated The Honorable Vaughn Washoe County Administration Dec. 12, 2022................ 320019
Docket No.: B- Areas of Washoe Hartung, Chair, Board of Building, Department of Public
2280). County (22-09- Commissioners, Washoe Works, 1001 East 9th Street, Reno,
0027P). County, 1001 East 9th NV 89512.
Street, Reno, NV 89512.
New York:
Delaware (FEMA Town of Walton (21- Supervisor Joseph M. Cetta, Town Hall, 129 North Street, Walton, Nov. 3, 2022................. 360215
Docket No.: B- 02-0345P). Town of Walton, 129 North NY 13856.
2250). Street, Walton, NY 13856.
Delaware (FEMA Village of Walton The Honorable Edward Snow, Village Hall, 21 North Street, Nov. 3, 2022................. 360216
Docket No.: B- (21-02-0345P). Sr., Mayor, Village of Walton, NY 13856.
2250). Walton, 21 North Street,
Walton, NY 13856.
Erie (FEMA Town of Evans (21- Supervisor Mary Hosler, Town Town Hall, 8787 Erie Road, Angola, Jan. 26, 2023................ 360240
Docket No.: B- 02-0897P). of Evans Board Members, NY 14006.
2272). 8787 Erie Road, Angola, NY
14006.
Montgomery City of Amsterdam The Honorable Michael City Hall, 61 Church Street, Dec. 1, 2022................. 360440
(FEMA Docket (21-02-0893P). Cinquanti, Mayor, City of Amsterdam, NY 12010.
No.: B-2258). Amsterdam, 61 Church
Street, Amsterdam, NY
12010.
Montgomery Town of Amsterdam Supervisor Thomas Dimezza, Office Building, 283 Manny's Corners Dec. 1, 2022................. 360441
(FEMA Docket (21-02-0893P). Town of Amsterdam, 283 Road, Amsterdam, NY 12010.
No.: B-2258). Manny's Corners Road,
Amsterdam, NY 12010.
Montgomery Town of Florida (21- Supervisor Eric Mead, Town Office Building, 214 Fort Hunter Dec. 1, 2022................. 360445
(FEMA Docket 02-0893P). of Florida, 214 Fort Hunter Road, Amsterdam, NY 12010.
No.: B-2258). Road, Amsterdam, NY 12010.
Montgomery Town of Mohawk (21- Supervisor Ed Bishop, Town Mohawk Richard A. Papa Office Dec. 1, 2022................. 360452
(FEMA Docket 02-0893P). of Mohawk, P.O. Box 415, Building, 2-4 Park Street, Fonda,
No.: B-2258). Fonda, NY 12068. NY 12068.
Montgomery Village of Fort The Honorable Michael Fort Johnson Municipal Building, 1 Dec. 1, 2022................. 360447
(FEMA Docket Johnson (21-02- Simmons, Mayor, Village of Prospect Street, Fort Johnson, NY
No.: B-2258). 0893P). Fort Johnson, P.O. Box 179, 12070.
Fort Johnson, NY 12070.
Orange (FEMA Village of Harriman The Honorable Lou Medina, Village Hall, 1 Church Street, Jan. 12, 2023................ 360618
Docket No.: B- (21-02-0938P). Mayor, Village of Harriman, Harriman, NY 10926.
2272). 1 Church Street, Harriman,
NY 10926.
Richmond (FEMA City of New York The Honorable Eric Adams, City Department of City Planning, Nov. 17, 2022................ 360497
Docket No.: B- (21-02-1113P). Mayor, City of New York, Waterfront Division, 22 Reade
2250). City Hall, New York, NY Street, New York, NY 10007.
10007.
Westchester Town of Mamaroneck Supervisor Jaine Elkind Town Hall, 740 West Boston Post Dec. 1, 2022................. 360917
(FEMA Docket (22-02-0217P). Eney, Town of Mamaroneck, Road, Mamaroneck, NY 10543.
No.: B-2250). 740 West Boston Post Road,
Mamaroneck, NY 10543.
Oregon:
Multnomah (FEMA City of Fairview The Honorable Brian Cooper, Planning Department, 1300 Northeast Oct. 6, 2022................. 410180
Docket No.: B- (22-10-0253P). Mayor, City of Fairview, Village Street, Fairview, OR 97024.
2250). 1300 Northeast Village
Street, Fairview, OR 97024.
[[Page 11465]]
Multnomah (FEMA City of Gresham (21- The Honorable Travis City Hall, 1333 Northwest Eastman Sep. 26, 2022................ 410181
Docket No.: B- 10-1434P). Stovall, Mayor, City of Parkway, Gresham, OR 97030.
2250). Gresham, 1333 Northwest
Eastman Parkway, 3rd Floor,
Gresham, OR 97030.
South Carolina: Unincorporated Chair A. Manning Lynch, Spartanburg County Administration Oct. 3, 2022................. 450176
Spartanburg (FEMA Areas of Spartanburg County, 366 Building, 366 North Church Street,
Docket No.: B- Spartanburg County North Church Street, Main Spartanburg, SC 29303.
2258). (21-04-4426P). Level, Suite 1000,
Spartanburg, SC 29303.
Texas: Tarrant City of North The Honorable Oscar Trevino, City Hall, 4301 City Point Drive, Dec. 15, 2022................ 480607
(FEMA Docket No.: Richland Hills (21- Jr., Mayor, City of North North Richland Hills, TX 76180.
B-2272). 06-2663P). Richland Hills, P.O. Box
820609, North Richland
Hills, TX 76182.
Washington: Unincorporated Chair Chris Branch, Board of Okanogan Planning Department, 123 Dec. 16, 2022................ 530117
Okanogan (FEMA Areas of Okanogan Commissioner District 1, North 5th Street, Okanogan, WA
Docket No.: B- County (22-10- 149 North 3rd Avenue, 98840.
2280). 0287P). Okanogan, WA 98840.
Wisconsin:
Brown (FEMA Unincorporated Commissioner Patrick Brown County Zoning Office, 305 East Dec. 19, 2022................ 550020
Docket No.: B- Areas of Brown Buckley, Brown County, 305 Walnut Street, Green Bay, WI 54301.
2280). County (22-05- East Walnut Street, Green
0903P). Bay, WI 54305.
Brown (FEMA Village of Bellevue President Steve Soukup, Village Hall, 2828 Allouez Avenue, Dec. 15, 2022................ 550627
Docket No.: B- (21-05-4432P). Village of Bellevue, 2828 Bellevue, WI 54311.
2280). Allouez Avenue, Bellevue,
WI 54311.
Brown (FEMA Village of Hobart President Richard Heidel, Village Hall, 2990 South Pine Tree Dec. 19, 2022................ 550626
Docket No.: B- (22-05-0903P). Village of Hobart, 2990 Road, Hobart, WI 54155.
2280). South Pine Tree Road,
Hobart, WI 54155.
Waukesha (FEMA Village of Summit President Jack Riley, Village Hall, 2911 North Dousman Nov. 28, 2022................ 550663
Docket No.: B- (21-05-1028P). Village of Summit, 37100 Road, Oconomowoc, WI 53066.
2272). Delafield Road, Summit, WI
53066.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2023-03764 Filed 2-22-23; 8:45 am]
BILLING CODE 9110-12-P