2024-06781. Final Flood Hazard Determinations  

  • Start Preamble

    AGENCY:

    Federal Emergency Management Agency, Department of Homeland Security.

    ACTION:

    Notice.

    SUMMARY:

    Flood hazard determinations, which may include additions or modifications of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or regulatory floodways on the Flood Insurance Rate Maps (FIRMs) and where applicable, in the supporting Flood Insurance Study (FIS) reports have been made final for the communities listed in the table below.

    The FIRM and FIS report are the basis of the floodplain management measures that a 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 Federal Emergency Management Agency's (FEMA's) National Flood Insurance Program (NFIP).

    DATES:

    The date of July 31, 2024 has been established for the FIRM and, where applicable, the supporting FIS report showing the new or modified flood hazard information for each community.

    ADDRESSES:

    The FIRM, and if applicable, the FIS report containing the final flood hazard information for each community is available for inspection at the respective Community Map Repository address listed in the tables below and will be available online through the FEMA Map Service Center at https://msc.fema.gov by the date indicated above.

    Start Further Info

    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.

    End Further Info End Preamble Start Supplemental Information

    SUPPLEMENTARY INFORMATION:

    The Federal Emergency Management Agency (FEMA) makes the final determinations listed below for the new or modified flood hazard information for each community listed. Notification of these changes 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.

    This final notice is issued in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR part 67. FEMA has developed criteria for floodplain management in floodprone areas in accordance with 44 CFR part 60.

    Interested lessees and owners of real property are encouraged to review the new or revised FIRM and FIS report available at the address cited below for each community or online through the FEMA Map Service Center at https://msc.fema.gov.

    The flood hazard determinations are made final in the watersheds and/or communities listed in the table below.

    (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

    Start Signature

    Nicholas A. Shufro,

    Deputy Assistant Administrator for Risk Management, Federal Emergency Management Agency, Department of Homeland Security.

    End Signature
    CommunityCommunity map repository address
    Sonoma County, California and Incorporated Areas
    Docket No.: FEMA-B-2328
    City of Santa RosaEngineering Division, City Hall, 100 Santa Rosa Avenue, Santa Rosa, CA 95404.
    Town of WindsorCivic Center, Building 400, 9291 Old Redwood Highway, Windsor, CA 95492.
    Unincorporated Areas of Sonoma CountySonoma County Permit & Resource Management, 2550 Ventura Avenue, Santa Rosa, CA 95403.
    Broward County, Florida and Incorporated Areas
    Docket No.: FEMA-B-2163
    City of Coconut CreekUtilities and Engineering Building, 5295 Johnson Road, Coconut Creek, FL 33073.
    City of Cooper CityBuilding Department, 9090 Southwest 50th Place, Cooper City, FL 33328.
    City of Dania BeachCity Hall, 100 West Dania Beach Boulevard, Dania Beach, FL 33004.
    City of Deerfield BeachEngineering Department, 200 Goolsby Boulevard, Deerfield Beach, FL 33442.
    City of Fort LauderdaleDepartment of Sustainable Development, 700 Northwest 19th Avenue, Fort Lauderdale, FL 33311.
    Start Printed Page 22430
    City of Hallandale BeachPublic Works Department, 630 Northwest 2nd Street, Hallandale Beach, FL 33009.
    City of HollywoodPublic Utilities Department, 1621 North 14th Avenue, Hollywood, FL 33022.
    City of Lauderdale LakesDevelopment Services Department, 3521 Northwest 43rd Avenue, Lauderdale Lakes, FL 33319.
    City of LauderhillFire Rescue Department, 1980 Northwest 56th Avenue, Lauderhill, FL 33313.
    City of Lighthouse PointPublic Works Department, 4730 Northeast 21st Terrace, Lighthouse Point, FL 33064.
    City of MargateDepartment of Environmental and Engineering Services, 901 Northwest 66th Avenue, Suite A, Margate, FL 33063.
    City of MiramarBuilding Planning and Zoning, 2200 Civic Center Place, Miramar, FL 33025.
    City of Oakland ParkPlanning and Zoning Division, 5399 North Dixie Highway, Suite 3, Oakland Park, FL 33334.
    City of Pembroke PinesEngineering Division, 8300 South Palm Drive, Pembroke Pines, FL 33025.
    City of PlantationEngineering Department, 401 Northwest 70th Terrace, Plantation, FL 33317.
    City of Pompano BeachBuilding Department, 100 West Atlantic Boulevard, 3rd Floor, Pompano Beach, FL 33060.
    City of SunriseEngineering Department, 10770 West Oakland Park Boulevard, Sunrise, FL 33351.
    City of TamaracPublic Works and Engineering Building Department, 6011 Nob Hill Road, 1st Floor, Tamarac, FL 33321.
    City of West ParkCity Hall, 1965 South State Road 7, West Park, FL 33023.
    City of WestonPublic Works Department, 2599 South Post Road, Weston, FL 33327.
    City of Wilton ManorsCommunity Development Services, 2020 Wilton Drive, 2nd Floor, Wilton Manors, FL 33305.
    Seminole Tribe of FloridaSeminole Tribe of Florida Headquarters, 6300 Stirling Road, Hollywood, FL 33024.
    Town of DavieBuilding and Zoning Division, 8800 Southwest 36th Street, Davie, FL 33328.
    Town of Hillsboro BeachTown Hall, 1210 Hillsboro Mile, Hillsboro Beach, FL 33062.
    Town of Lauderdale-By-The-SeaPublic Works Department, 4501 North Ocean Drive, Lauderdale-By-The-Sea, FL 33308.
    Town of Pembroke ParkEngineering Department, 3150 Southwest 52nd Avenue, Pembroke Park, FL 33023.
    Town of Southwest RanchesPublic Works Department, 13400 Griffin Road, Southwest Ranches, FL 33330.
    Unincorporated Areas of Broward CountyBroward County Government Center West, 1 North University Drive, Plantation, FL 33324.
    Village of Lazy LakeVillage Hall, 2250 Lazy Lane, Lazy Lake, FL 33305.
    Village of Sea Ranch LakesVillage Hall, 1 Gatehouse Road, Sea Ranch Lakes, FL 33308.
    Daviess County, Kentucky and Incorporated Areas
    Docket Nos.: FEMA-B-2289 and FEMA-B-2325
    City of OwensboroPlanning Commission Building, 200 East 3rd Street, Suite 201, Owensboro, KY 42303.
    Unincorporated Areas of Daviess CountyDaviess County Courthouse, 212 Saint Ann Street, Room 202, Owensboro, KY 42303.
    East Feliciana Parish, Louisiana and Incorporated Areas
    Docket No.: FEMA-B-2275
    Town of JacksonTown Hall, 1610 Charter Street, Jackson, LA 70748.
    Unincorporated Areas of East Feliciana ParishEast Feliciana Parish Police Jury Office, 12064 Marston Street, Clinton, LA 70722.
    West Feliciana Parish, Louisiana and Incorporated Areas
    Docket No.: FEMA-B-2275
    Town of St. FrancisvilleTown Hall, 11936 Ferdinand Street, St. Francisville, LA 70775.
    Unincorporated Ares of West Feliciana ParishWest Feliciana Parish Governmental Building, 5934 Commerce Street, St. Francisville, LA 70775.
    Sullivan County, Tennessee and Incorporated Areas
    Docket No.: FEMA-B-2310
    City of BristolCity Hall Annex, 104 8th Street, Bristol, TN 37620.
    City of KingsportCity Hall, 415 Broad Street, Kingsport, TN 37660.
    Start Printed Page 22431
    Unincorporated Areas of Sullivan CountySullivan County Planning and Zoning, 3425 Highway 126, Suite 101, Blountville, TN 37617.
    Bay County, Michigan (All Jurisdictions)
    Docket No.: FEMA-B-2331
    Charter Township of BangorBangor Charter Township Hall, 180 State Park Drive, Bay City, MI 48706.
    Charter Township of HamptonHampton Hall, 801 West Center Road, Essexville, MI 48732.
    Charter Township of MonitorMonitor Township Hall, 2483 Midland Road, Bay City, MI 48706.
    Charter Township of PortsmouthPortsmouth Township Hall, 1711 West Cass Avenue Road, Bay City, MI 48708.
    City of Bay CityCity Hall, 301 Washington Avenue, Bay City, MI 48708.
    City of EssexvilleCity Hall, 1107 Woodside Avenue, Essexville, MI 48732.
    City of PinconningCity Hall, 208 Manitou Street, Pinconning, MI 48650.
    Township of FrankenlustFrankenlust Township Hall, 2401 Delta Road, Bay City, MI 48706.
    Township of FraserFraser Township Hall, 1474 North Mackinaw, Linwood, MI 48634.
    Township of KawkawlinTownship Hall, 1836 East Parish Road, Kawkawlin, MI 48631.
    Township of MerrittMerritt Township Community Hall, 48 East Munger Road, Munger, MI 48747.
    Township of PinconningTownship Hall, 1751 East Cody Estey Road, Pinconning, MI 48650.
    Kalamazoo County, Michigan (All Jurisdictions)
    Docket No.: FEMA-B-2192 and FEMA-B-2249
    Charter Township of ComstockComstock Township Offices, 6138 King Highway, Kalamazoo, MI 49048.
    Charter Township of CooperCooper Township Offices, 1590 D Avenue West, Kalamazoo, MI 49009.
    Charter Township of KalamazooTownship Hall, 1720 Riverview Drive, Kalamazoo, MI 49004.
    Charter Township of TexasTexas Township Hall, 7110 West Q Avenue, Kalamazoo, MI 49009.
    City of GalesburgCity Hall, 200 East Michigan Avenue, Galesburg, MI 49053.
    City of KalamazooCity Hall, 241 West South Street, Kalamazoo, MI 49007.
    City of ParchmentCity Hall, 650 South Riverview Drive, Parchment, MI 49004.
    City of PortageCity Hall, 7900 South Westnedge Avenue, Portage, MI 49002.
    Township of BradyBrady Town Hall, 13123 South 24th Street, Vicksburg, MI 49097.
    Township of CharlestonCharleston Township Hall, 1499 South 38th Street, Galesburg, MI 49053.
    Township of ClimaxTownship Hall, 110 North Main Street, Climax, MI 49034.
    Township of Prairie RondePrairie Ronde Township Hall, 14050 South 6th Street, Schoolcraft, MI 49087.
    Township of RichlandTownship Offices, 7401 North 32nd Street, Richland, MI 49083.
    Township of RossRoss Township Offices, 12086 East M-89, Richland, MI 49083.
    Township of SchoolcraftSchoolcraft Township Hall, 50 VW Avenue East, Vicksburg, MI 49097.
    Village of AugustaVillage Hall, 109 West Clinton Street, Augusta, MI 49012.
    Village of VicksburgVillage Hall, 126 North Kalamazoo Avenue, Vicksburg, MI 49097.
    Menominee County, Michigan (All Jurisdictions)
    Docket No.: FEMA-B-2342
    City of MenomineeCity Hall, 2511 10th Street, Menominee, MI 49858.
    Township of CedarvilleCedarville Township Hall, N8235 Old Mill Lane Number 20.75, Cedar River, MI 49887.
    Township of IngallstonIngallston Township Hall, W3790 Town Hall Lane Number 13.5, Wallace, MI 49893.
    Township of MenomineeTownship Hall, N2283 O-1 Drive, Menominee, MI 49858.
    Morrison County, Minnesota and Incorporated Areas
    Docket No.: FEMA-B-2323
    City of BowlusCity Hall, 212 Main Street, Bowlus, MN 56314.
    City of BuckmanBuckman City Hall, 27031 Park Street, Pierz, MN 56364.
    City of ElmdaleElmdale City Community Center, 8197 State Highway 238, Bowlus, MN 56314.
    City of GenolaGenola City Office, 13883 Highway 25, Pierz, MN 56364.
    City of HardingHarding Community Center, 24599 Quest Road, Pierz, MN 56364.
    City of LastrupCity Hall, 19201 285th Avenue, Lastrup, MN 56344.
    City of Little FallsCity Hall, 100 Northeast 7th Avenue, Little Falls, MN 56345.
    City of MotleyCity Hall, 316 Highway 10 South, Motley, MN 56466.
    City of PierzCity Hall, 101 Main Street South, Pierz, MN 56364.
    City of RandallCity Hall, 525 Pacific Avenue, Randall, MN 56475.
    City of RoyaltonCity Hall, 12 North Birch Street, Royalton, MN 56373.
    City of SobieskiSobieski City Clerk's Office, 11761 92nd Avenue, Little Falls, MN 56345.
    Start Printed Page 22432
    City of SwanvilleCity Hall, 305 DeGraff Avenue, Swanville, MN 56382.
    City of UpsalaCity Hall, 320 Walnut Avenue, Upsala, MN 56384.
    Unincorporated Areas of Morrison CountyMorrison County Government Center, 2131st Avenue Southeast, Little Falls, MN 56345.
    Monroe County, New York (All Jurisdictions)
    Docket No.: FEMA-B-2301
    City of RochesterCity Hall, 30 Church Street, Rochester, NY 14614.
    Town of BrightonBrighton Town Hall, Public Works Department, 2300 Elmwood Avenue, Rochester, NY 14618.
    Town of GreeceTown Hall, 1 Vince Tofany Boulevard, Greece, NY 14612.
    Town of HamlinTown Hall, 1658 Lake Road, Hamlin, NY 14464.
    Town of IrondequoitIrondequoit Town Hall, 1280 Titus Avenue, Rochester, NY 14617.
    Town of ParmaParma Town Hall, 1300 Hilton Parma Corners Road, Hilton, NY 14468.
    Town of PenfieldTown Hall, 3100 Atlantic Avenue, Penfield, NY 14526.
    Town of WebsterTown Hall, 1000 Ridge Road, Webster, NY 14580.
    Licking County, Ohio and Incorporated Areas
    Docket No.: FEMA-B-2339
    City of PataskalaCity Hall, 621 West Broad Street, Pataskala, OH 43062.
    City of ReynoldsburgMunicipal Building, 7232 East Main Street, Reynoldsburg, OH 43068.
    Unincorporated Areas of Licking CountyThe Donald D. Hill County Administration Building, 20 South Second Street, Newark, OH 43055.
    Columbia County, Pennsylvania (All Jurisdictions)
    Docket No.: FEMA-B-2102 and FEMA-B-2293
    Borough of BentonBorough Office, 420 Airport Road, Benton, PA 17814.
    Borough of BerwickCity Hall, 1800 North Market Street, Berwick, PA 18603.
    Borough of Briar CreekBriar Creek Borough Hall, 6029 Park Road, Berwick, PA 18603.
    Borough of CatawissaBorough Hall, 307 Main Street, Catawissa, PA 17820.
    Borough of MillvilleBorough Office, 136 Morehead Avenue, Millville, PA 17846.
    Borough of OrangevilleBorough Building, 301 Mill Street, Orangeville, PA 17859.
    Borough of StillwaterBorough Hall, 63 McHenry Street, Stillwater, PA 17878.
    Town of BloomsburgTown Hall, 301 East 2nd Street, Bloomsburg, PA 17815.
    Township of BeaverBeaver Township Secretary, 650 Beaver Valley Road, Bloomsburg, PA 17815.
    Township of BentonTownship Building, 236 Shickshinny Road, Benton, PA 17814.
    Township of Briar CreekBriar Creek Township Municipal Building, 150 Municipal Road, Berwick, PA 18603.
    Township of CatawissaTownship Building, 153 Old Reading Road, Catawissa, PA 17820.
    Township of ClevelandCleveland Township Building, 46 Jefferson Road, Elysburg, PA 17824.
    Township of ConynghamConyngham Township Building, 209 Smith Street, Wilburton, PA 17888.
    Township of Fishing CreekFishing Creek Township Building, 3188 State Route 487, Orangeville, PA 17859.
    Township of FranklinFranklin Township Building, 313 Mount Zion Road, Catawissa, PA 17820.
    Township of GreenwoodGreenwood Township Building, 90 Shed Road, Millville, PA 17846.
    Township of HemlockHemlock Township Building, 26 Firehall Road, Bloomsburg, PA 17815.
    Township of JacksonJackson Municipal Building, 862 Waller-Divide Road, Benton, PA 17814.
    Township of LocustLocust Municipal Building, 1223A Numidia Drive, Catawissa, PA 17820.
    Township of MadisonMadison Township Office, 136 Morehead Avenue, Millville, PA 17846.
    Township of MainMain Township Office, 345 Church Road, Bloomsburg, PA 17815.
    Township of MifflinMifflin Township Building, 201 East 1st Street, Mifflinville, PA 18631.
    Township of MontourMontour Township Office, 296 Jackson Street, Bloomsburg, PA 17815.
    Township of Mount PleasantMount Pleasant Community Center, 558 Millertown Road, Bloomsburg, PA 17815.
    Township of North CentreNorth Centre Township Building, 1059 State Route 93, Berwick, PA 18603.
    Township of OrangeOrange Municipal Building, 2028 State Route 487, Orangeville, PA 17859.
    Township of PinePine Township Building, 309 Wintersteen School Road, Millville, PA 17846.
    Township of Roaring CreekRoaring Creek Township Secretary Building, 28 Brass School Road, Catawissa, PA 17820.
    Township of ScottScott Municipal Building, 350 Tenny Street, Bloomsburg, PA 17815.
    Township of South CentreSouth Centre Municipal Building, 6260 4th Street, Bloomsburg, PA 17815.
    Start Printed Page 22433
    Township of SugarloafSugarloaf Municipal Building, 90 Schoolhouse Road, Benton, PA 17814.
    Ozaukee County, Wisconsin and Incorporated Areas
    Docket No.: FEMA-B-2277
    City of CedarburgCity Hall, W63N645 Washington Avenue, Cedarburg, WI 53012.
    City of MequonCity Hall, 11333 North Cedarburg Road, Mequon, WI 53092.
    City of Port WashingtonCity Hall, 100 West Grand Avenue, Port Washington, WI 53074.
    Unincorporated Areas of Ozaukee CountyAdministration Building, 121 West Main Street, Port Washington, WI 53074.
    Village of BaysideVillage Hall, 9075 North Regent Road, Bayside, WI 53217.
    Village of BelgiumVillage Hall, 104 Peter Thein Avenue, Belgium, WI 53004.
    Village of FredoniaVillage Hall, 242 Fredonia Avenue, Fredonia, WI 53021.
    Village of GraftonVillage Hall, 860 Badger Circle, Grafton, WI 53024.
    Village of NewburgVillage Hall, 620 West Main Street, Newburg, WI 53060.
    Village of SaukvilleVillage Hall, 639 East Green Bay Avenue, Saukville, WI 53080.
    Village of ThiensvilleVillage Hall, 250 Elm Street, Thiensville, WI 53092.
    End Supplemental Information

    [FR Doc. 2024-06781 Filed 3-29-24; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
04/01/2024
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2024-06781
Dates:
The date of July 31, 2024 has been established for the FIRM and, where applicable, the supporting FIS report showing the new or modified flood hazard information for each community.
Pages:
22429-22433 (5 pages)
Docket Numbers:
Docket ID FEMA-2024-0002
PDF File:
2024-06781.pdf