[Federal Register Volume 89, Number 204 (Tuesday, October 22, 2024)] [Notices] [Pages 84371-84372] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 2024-24347] [[Page 84371]] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2024-0002] Changes in Flood Hazard Determinations AGENCY: Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. ----------------------------------------------------------------------- SUMMARY: New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. DATES: Each LOMR was finalized as in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Mapping and Insurance eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 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 Chief executive officer of Community State and county No. community Community map repository Date of modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arizona: Maricopa (FEMA City of Glendale The Honorable Jerry P. Weiers, City Hall, 5850 West Sep. 27, 2024................ 040045 Docket No.: B- (23-09-0794P). Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, 2451). Glendale Avenue, Glendale, AZ AZ 85301. 85301. Maricopa (FEMA Unincorporated Jack Sellers, Chair, Maricopa County Maricopa County Flood Sep. 27, 2024................ 040037 Docket No.: B- areas of Maricopa Board of Supervisors, 301 West Control District, 2801 West 2451). County (23-09- Jefferson, 10th Floor, Phoenix, AZ Durango Street, Phoenix, AZ 0794P). 85003. 85009. Pima (FEMA Town of Oro Valley The Honorable Joe Winfield, Mayor, Planning and Zoning Oct. 2, 2024................. 040109 Docket No.: B- (22-09-1051P). Town of Oro Valley, 11000 North La Department, 11000 North La 2451). Ca[ntilde]ada Drive, Oro Valley, AZ Ca[ntilde]ada Drive, Oro 85737. Valley, AZ 85737. Pima (FEMA Unincorporated Adelita Grijalva, Chair, Pima County Pima County Flood Control Oct. 2, 2024................. 040073 Docket No.: B- areas of Pima Board of Supervisors, 33 North District, 201 North Stone 2451). County (22-09- Stone Avenue, 11th Floor, Tucson, Avenue, 9th Floor, Tucson, 1051P). AZ 85701. AZ 85701. Yavapai (FEMA Town of Prescott The Honorable Kell Palguta, Mayor, Engineering Division, 7501 Sep. 13, 2024................ 040121 Docket No.: B- Valley (23-09- Town of Prescott Valley, 7501 East East Civic Circle, Prescott 2451). 1074P). Skoog Boulevard, 4th Floor, Valley, AZ 86314. Prescott Valley, AZ 86314. California: Riverside (FEMA City of Hemet (23- The Honorable Joe Males, Mayor, City Engineering Department, 510 Sep. 27, 2024................ 060253 Docket No.: B- 09-0848P). of Hemet, 445 East Florida Avenue, East Florida Avenue, Hemet, 2451). Hemet, CA 92543. CA 92543. Riverside (FEMA City of Perris (23- The Honorable Michael M. Vargas, Engineering Department, 24 Sep. 23, 2024................ 060258 Docket No.: B- 09-1357P). Mayor, City of Perris, 101 North D South D Street, Suite 100, 2451). Street, Perris, CA 92570. Perris, CA 92570. [[Page 84372]] Riverside (FEMA Unincorporated Chuck Washington, Chair, Riverside Riverside County Flood Sep. 27, 2024................ 060245 Docket No.: B- areas of Riverside County Board of Supervisors, 4080 Control and Water 2451). County (23-09- Lemon Street, 5th Floor, Riverside, Conservation District, 1995 0848P). CA 92501. Market Street, Riverside, CA 92501. San Mateo (FEMA City of Redwood The Honorable Jeff Gee, Mayor, City City Hall, 1017 Middlefield Oct. 2, 2024................. 060325 Docket No.: B- City (23-09- of Redwood City, 1017 Middlefield Road, Redwood City, CA 2451). 0500P). Road, Redwood City, CA 94063. 94063. Yolo (FEMA Unincorporated Lucas Frerichs, Chair, Yolo County Yolo County Department of Sep. 19, 2024................ 060423 Docket No.: B- areas of Yolo Board of Supervisors, 625 Court Planning and Public Works, 2451). County (23-09- Street, Room 204, Woodland, CA 292 West Beamer Street, 0598P). 95695. Woodland, CA 95695. Indiana: Monroe (FEMA City of Bloomington The Honorable Kerry Thomson, Mayor, Planning Department, Sep. 16, 2024................ 180169 Docket No.: B- (22-05-3348P). City of Bloomington, 401 North 401North Morton Street, 2451). Morton Street, Suite 210, Bloomington, IN 47402. Bloomington, IN 47402. Monroe (FEMA Unincorporated Julie Thomas, President, Monroe Monroe County Planning Sep. 16, 2024................ 180444 Docket No.: B- areas of Monroe County Board of Commissioners, 100 Department, 501 North 2451). County (22-05- West Kirkwood Avenue, Room 323, Morton Street, Suite 224, 3348P). Bloomington, IN 47404. Bloomington, IN 47404. Michigan: Berrien (FEMA Charter Township of Cathy Yates, Supervisor, Charter Township Hall, 1725 Sep. 11, 2024................ 260031 Docket No.: B- Benton (24-05- Township of Benton, 1725 Territorial Road, Benton 2451). 0176P). Territorial Road, Benton Harbor, MI Harbor, MI 49022. 49022. Berrien (FEMA Charter Township of Roger Seely, Supervisor, Charter Township Hall, 3000 Sep. 11, 2024................ 260045 Docket No.: B- St. Joseph (24-05- Township of St. Joseph, 3000 Washington Avenue, St. 2451). 0176P). Washington Avenue, St. Joseph, MI Joseph, MI 49085. 49085. Berrien (FEMA City of Benton The Honorable Marcus Muhammad, City Hall, 200 East Wall Sep. 11, 2024................ 260032 Docket No.: B- Harbor (24-05- Mayor, City of Benton Harbor, 200 Street, Benton Harbor, MI 2451). 0176P). East Wall Street, Benton Harbor, MI 49022. 49022. Berrien (FEMA City of St. Joseph The Honorable Brook Thomas, Mayor, City Hall, 700 Broad Street, Sep. 11, 2024................ 260044 Docket No.: B- (24-05-0176P). City of St. Joseph, 700 Broad St. Joseph, MI 49085. 2451). Street, St. Joseph, MI 49085. Minnesota: Steams (FEMA City of Melrose (23- The Honorable Joe Finken, Mayor, City Hall, 225 East 1st Sep. 26, 2024................ 270450 Docket No.: B- 05-2796P). City of Melrose, P.O. Box 216, Street North, Melrose, MN 2451). Melrose, MN 56352. 56352. Steams (FEMA Unincorporated Tarryl Clark, Chair, Steams County Steams County Administration Sep. 26, 2024................ 270546 Docket No.: B- areas of Steams Board of Commissioners, 705 Building, 705 Courthouse 2451). County (23-05- Courthouse Square, St. Cloud, MN Square, St. Cloud, MN 2796P). 56303. 56303. Nevada: Clark (FEMA City of Henderson The Honorable Michelle Romero, Public Works Department, 240 Sep. 30, 2024................ 320005 Docket No.: B- (24-09-0528P). Mayor, City of Henderson, 240 South South Water Street, 2451). Water Street, Henderson, NV 89015. Henderson, NV 89015. Ohio: Warren (FEMA City of Mason (23- The Honorable Diana K. Nelson, City Hall, 6000 Mason Sep. 23, 2024................ 390559 Docket No.: B- 05-2046P). Mayor, City of Mason, 6000 Mason Montgomery Road, Mason, OH 2451). Montgomery Road, Mason, OH 45040. 45040. Texas: Dallas (FEMA City of Dallas (23- The Honorable Eric L. Johnson, Department of Public Works, Aug. 16, 2024................ 480171 Docket No.: B- 06-1171P). Mayor, City of Dallas, 1500 Marilla 320 East Jefferson 2451). Street, Suite 5EN, Dallas, TX Boulevard, Room 321, 75201. Dallas, TX 75203. Wharton (FEMA City of El Campo The Honorable Chris Barbee, Mayor, City Hall, 315 East Jackson Sep. 30, 2024................ 480653 Docket No.: B- (23-06-0517P). City of El Campo, 315 East Jackson Street, El Campo, TX 77437. 2451). Street, El Campo, TX 77437. Wharton (FEMA Unincorporated The Honorable Phillip Spenrath, Wharton County Courthouse, Sep. 30, 2024................ 480652 Docket No.: B- areas of Wharton Wharton County Judge, 100 South 315 East Milam Street, 2451). County (23-06- Fulton Street, Suite 100, Wharton, Suite 102, Wharton, TX 0517P). TX 77488. 77488. Wisconsin: Kenosha Village of Somers George Stoner, President, Village of Village Hall, 7511 12th Aug. 29, 2024................ 550406 (FEMA Docket No.: (24-05-0107P). Somers, P.O. Box 197, Kenosha, WI Street, Kenosha, WI 53144. B-2451). 53171. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2024-24347 Filed 10-21-24; 8:45 am] BILLING CODE 9110-12-P