Changes in Flood Hazard Determinations, 13761-13765 [2025-05121]

Download as PDF Federal Register / Vol. 90, No. 57 / Wednesday, March 26, 2025 / Notices Meeting Format: Virtual Meeting. Contact Person: Shiyong Huang, Ph.D., Scientific Review Officer, Office of Scientific Review, Division of Extramural Activities, NCCIH/NIH, 6707 Democracy Boulevard, Suite 401, Bethesda, MD 20817, shiyong.huang@nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.213, Research and Training in Complementary and Alternative Medicine, National Institutes of Health, HHS) Dated: March 20, 2025. David W. Freeman, Supervisory Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2025–05069 Filed 3–25–25; 8:45 am] BILLING CODE 4140–01–P DEPARTMENT OF HEALTH AND HUMAN SERVICES National Institutes of Health Center for Scientific Review; Notice of Closed Meetings khammond on DSK9W7S144PROD with NOTICES Pursuant to section 1009 of the Federal Advisory Committee Act, as amended, notice is hereby given of the following meetings. The meetings will be closed to the public in accordance with the provisions set forth in sections 552b(c)(4) and 552b(c)(6), Title 5 U.S.C., as amended. The grant applications and the discussions could disclose confidential trade secrets or commercial property such as patentable material, and personal information concerning individuals associated with the grant applications, the disclosure of which would constitute a clearly unwarranted invasion of personal privacy. Name of Committee: Center for Scientific Review Special Emphasis Panel; Member Conflict: Auditory, Visual and Cognitive Neuroscience. Date: April 14, 2025. Time: 10 a.m. to 5 p.m. Agenda: To review and evaluate grant applications. Address: National Institutes of Health, Rockledge II, 6701 Rockledge Drive, Bethesda, MD 20892. Meeting Format: Virtual Meeting. Contact Person: Aftab A. Ansari, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 4108, MSC 7814, Bethesda, MD 20892, (301) 237– 9931, ansaria@csr.nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; RFA–NS– 22–034: HEAL Initiative. Date: April 22, 2025. Time: 12:00 p.m. to 5:00 p.m. Agenda: To review and evaluate grant applications. Address: National Institutes of Health, Rockledge II, 6701 Rockledge Drive, Bethesda, MD 20892. VerDate Sep<11>2014 16:57 Mar 25, 2025 Jkt 265001 Meeting Format: Virtual Meeting Contact Person: Michael J. McQuestion, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 3114, Bethesda, MD 20892, 301–480–1276, mike.mcquestion@nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; Fellowships: Behavioral Neuroscience. Date: April 23–24, 2025. Time: 8 a.m. to 12 p.m. Agenda: To review and evaluate grant applications. Address: National Institutes of Health, Rockledge II, 6701 Rockledge Drive, Bethesda, MD 20892. Meeting Format: Virtual Meeting. Contact Person: John Drake Morgan, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Dr., Room 1015A, Bethesda, MD 20892, (301) 827–9283, morganjod@csr.nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; PAR Panel: Molecular and Cellular Underpinnings and Integrative Neuropathophysiology of Alzheimer’s Disease and Related Dementias (ADRD). Date: April 28–30, 2025. Time: 9:30 a.m. to 7 p.m. Agenda: To review and evaluate grant applications. Address: National Institutes of Health, Rockledge II, 6701 Rockledge Drive, Bethesda, MD 20892. Meeting Format: Virtual Meeting. Contact Person: Ashley Marie Kopec, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Bethesda, MD 20892, (301) 496–9293, kopecam@ csr.nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; Member Conflict: Sleep, Rhythms, Social Behaviors, and Neuroimmunology. Date: April 28, 2025. Time: 12 p.m. to 5 p.m. Agenda: To review and evaluate grant applications. Address: National Institutes of Health, Rockledge II, 6701 Rockledge Drive, Bethesda, MD 20892. Meeting Format: Virtual Meeting. Contact Person: Michael J. McQuestion, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 3114, Bethesda, MD 20892, 301–480–1276, mike.mcquestion@nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; Fellowships: Learning, Memory, Language, Communication and Related Neuroscience. Date: April 30-May 1, 2025. Time: 9 a.m. to 8 p.m. Agenda: To review and evaluate grant applications. Address: National Institutes of Health, Rockledge II, 6701 Rockledge Drive, Bethesda, MD 20892. Meeting Format: Virtual Meeting. Contact Person: Amy Kathleen Wernimont, Ph.D., Scientific Review Officer, Center for PO 00000 Frm 00035 Fmt 4703 Sfmt 4703 13761 Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 6198, Bethesda, MD 20892, 301–827–6427, amy.wernimont@nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; Imaging Guided Interventions and Surgery. Date: May 6, 2025. Time: 10 a.m. to 4 p.m. Agenda: To review and evaluate grant applications. Address: National Institutes of Health, Rockledge II, 6701 Rockledge Drive, Bethesda, MD 20892. Meeting Format: Virtual Meeting. Contact Person: Ella Fung Jones, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Bethesda, MD 20892, 301–496–0777, ella.jones@nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; RFA–NS– 23–023: BRAIN Initiative: Targeted BRAIN Circuits Planning Projects. Date: May 7, 2025. Time: 10 a.m. to 5 p.m. Agenda: To review and evaluate grant applications. Address: National Institutes of Health, Rockledge II, 6701 Rockledge Drive, Bethesda, MD 20892. Meeting Format: Virtual Meeting. Contact Person: Aftab A Ansari, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 4108, MSC 7814, Bethesda, MD 20892, (301) 237– 9931, ansaria@csr.nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.306, Comparative Medicine; 93.333, Clinical Research, 93.306, 93.333, 93.337, 93.393–93.396, 93.837–93.844, 93.846–93.878, 93.892, 93.893, National Institutes of Health, HHS) Dated: March 20, 2025. David W. Freeman, Supervisory Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2025–05072 Filed 3–25–25; 8:45 am] BILLING CODE 4140–01–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2025–0002; Internal Agency Docket No. FEMA–B–2514] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area SUMMARY: E:\FR\FM\26MRN1.SGM 26MRN1 13762 Federal Register / Vol. 90, No. 57 / Wednesday, March 26, 2025 / Notices (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Federal Regulations. The current effective community number is shown in the table below and must be used for all new policies and renewals. DATES: These flood hazard determinations will be finalized on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at State and county Arkansas: Benton ............ City of Bentonville (24–06– 2300P). Benton ............ City of Rogers (24–06– 2300P). Benton ............ Unincorporated areas of Benton County (24–06– 2300P). City of Maumelle (24–06– 1837P). Pulaski ........... khammond on DSK9W7S144PROD with NOTICES Location and case No. Pulaski ........... Unincorporated areas of Pulaski County (24–06– 1837P). both the online location and the respective community map repository address listed in the table 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. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. Rick Sacbibit, Chief, Engineering Services Branch, Risk Analysis, Planning & Information Directorate, 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. FOR FURTHER INFORMATION CONTACT: The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below. The modifications are made pursuant to section 201 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. SUPPLEMENTARY INFORMATION: 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). These 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. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table 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. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Kristin E. Fontenot, Assistant Administrator, Risk Analysis, Planning & Information Directorate, Federal Emergency Management Agency, Department of Homeland Security. Chief executive officer of community Community map repository Online location of letter of map revision The Honorable Stephanie Orman, Mayor, City of Bentonville, 305 Southwest A Street, Bentonville, AR 72712. The Honorable Greg Hines, Mayor, City of Rogers, 301 West Chestnut Street, Rogers, AR 72756. The Honorable Barry Moehring, Benton County Judge, 215 East Central Avenue, Bentonville, AR 72712. The Honorable Caleb Norris, Mayor, City of Maumelle, 550 Edgewood Drive, Maumelle, AR 72113. The Honorable Barry Hyde, Pulaski County Judge, 201 South Broadway Street, Suite 400, Little Rock, AR 72201. City Hall, 3200 Southwest Municipal Drive, Bentonville, AR 72712. https://msc.fema.gov/portal/ advanceSearch. Jun. 30, 2025 ..... 050012 City Hall, 301 West Chestnut Street, Rogers, AR 72756. https://msc.fema.gov/portal/ advanceSearch. Jun. 30, 2025 ..... 050013 Benton County Planning Department, 215 East Central Avenue, Bentonville, AR 72712. https://msc.fema.gov/portal/ advanceSearch. Jun. 30, 2025 ..... 050419 City Hall, 550 Edgewood Drive, Maumelle, AR 72113. https://msc.fema.gov/portal/ advanceSearch. Jun. 25, 2025 ..... 050577 Pulaski County Planning and Development Department, 3200 Brown Street, Little Rock, AR 72204. https://msc.fema.gov/portal/ advanceSearch. Jun. 25, 2025 ..... 050179 California: VerDate Sep<11>2014 16:57 Mar 25, 2025 Jkt 265001 PO 00000 Frm 00036 Fmt 4703 Sfmt 4703 E:\FR\FM\26MRN1.SGM 26MRN1 Date of modification Community No. Federal Register / Vol. 90, No. 57 / Wednesday, March 26, 2025 / Notices State and county Chief executive officer of community Los Angeles ... Unincorporated areas of Los Angeles County (24–09– 1197P). Fesia Davenport, CEO, Los Angeles County, 500 West Temple Street, Room 713, Los Angeles, CA 90012. San Diego ...... City of San Diego (25–09– 0103X). San Diego ...... Unincorporated areas of San Diego County (24–09– 0514P). Santa Clara .... City of Morgan Hill (24–09– 0336P). Ventura .......... City of Simi Valley (25–09– 0102X). Yolo ................ City of Winters (25–09– 0105X). The Honorable Todd Gloria, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101. Nora Vargas, Chair, San Diego County Board of Supervisors, 1600 Pacific Highway, Room 335, San Diego, CA 92101. The Honorable Mark Turner, Mayor, City of Morgan Hill, 17575 Peak Avenue, Morgan Hill, CA 95037. The Honorable Dee Dee Cavanaugh, Mayor Pro Tem, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. Jeremy Craig, Manager, City of Winters, 318 1st Street, Winters, CA 95694. Colorado: Boulder ........... Unincorporated areas of Boulder County (24–08– 0144P). Broomfield ...... City and County of Broomfield (24–08– 0039P). Larimer ........... City of Fort Collins (24–08– 0555X). Florida: Bay ................. City of Mexico Beach (24–04– 5008P). Collier ............. City of Marco Island (24–04– 6390P). Volusia ........... City of DeLand (24–04– 2278P). Volusia ........... Unincorporated areas of Volusia County (24–04– 2278P). Idaho: Shoshone ....... khammond on DSK9W7S144PROD with NOTICES Location and case No. Shoshone ....... City of Osburn (25–10– 0077P). Unincorporated areas of Shoshone County (25–10– 0077P). Community map repository Online location of letter of map revision 16:57 Mar 25, 2025 Community No. Los Angeles County Public Works, Stormwater Engineering, 900 South Fremont Avenue, 2nd Floor, Alhambra, CA 91803. Stormwater Department, 9370 Chesapeake Drive, Suite 100, San Diego, CA 92123. https://msc.fema.gov/portal/ advanceSearch. Jun. 30, 2025 ..... 065043 https://msc.fema.gov/portal/ advanceSearch. Jun. 12, 2025 ..... 060295 San Diego County Flood Control District, Department of Public Works, 5510 Overland Avenue, Suite 410, San Diego, CA 92123. City Clerk’s Office, 17575 Peak Avenue, Morgan Hill, CA 95037. https://msc.fema.gov/portal/ advanceSearch. Jun. 16, 2025 ..... 060284 https://msc.fema.gov/portal/ advanceSearch. Jun. 23, 2025 ..... 060346 City Hall, 2929 Tapo Canyon Road, Simi Valley, CA 93063. https://msc.fema.gov/portal/ advanceSearch. Jun. 13, 2025 ..... 060421 City Hall, 318 1st Street, Winters, CA 95694. https://msc.fema.gov/portal/ advanceSearch. Jun. 12, 2025 ..... 060425 Ashley Stolzmann, Chair, Boulder County, Board of County Commissioners, 1325 Pearl Street, Boulder CO 80302. The Honorable Guyleen Castriotta, Mayor, City and County of Broomfield, 1 DesCombes Drive, Broomfield, CO 80020. The Honorable Jeni Arndt, Mayor, City of Fort Collins, P.O. Box 580, Fort Collins, CO 80522. Boulder County Transportation Department, 2525 13th Street, Suite 203, Boulder, CO 80304. https://msc.fema.gov/portal/ advanceSearch. Jun. 23, 2025 ..... 080023 City and County of Broomfield, Engineering Department, 1 DesCombes Drive, Broomfield, CO 80020. https://msc.fema.gov/portal/ advanceSearch. Jun. 16, 2025 ..... 085073 Stormwater Utilities Department, 700 Wood Street, Fort Collins, CO 80521. https://msc.fema.gov/portal/ advanceSearch. Jun. 16, 2025 ..... 080102 The Honorable Richard Wolff, Mayor, City of Mexico Beach, 201 Paradise Path, Mexico Beach, FL 32456. Michael McNees, Manager, City of Marco Island, 50 Bald Eagle Drive, Marco Island, FL 34145. Michael Pleus, Manager, City of DeLand, 120 South Florida Avenue, DeLand, FL 32720. George Recktenwald, Volusia County Manager, 123 West Indiana Avenue, DeLand, FL 32720. City Hall, 201 Paradise Path, Mexico Beach, FL 32456. https://msc.fema.gov/portal/ advanceSearch. Jun. 9, 2025 ....... 120010 Building Services Department, 50 Bald Eagle Drive, Marco Island, FL 34145. https://msc.fema.gov/portal/ advanceSearch. Jun. 16, 2025 ..... 120426 City Hall, 120 South Florida Avenue, DeLand, FL 32720. https://msc.fema.gov/portal/ advanceSearch. Jun. 30, 2025 ..... 120307 Volusia County Thomas C. Kelly Administration Center, 123 West Indiana Avenue, DeLand, FL 32720. https://msc.fema.gov/portal/ advanceSearch. Jun. 30, 2025 ..... 125155 The Honorable Kip McGillivray, Mayor, City of Osburn, P.O. Box 865, Osburn, ID 83849. Jeff Zimmerman, Chair, Shoshone County, Board of Commissioners, 700 Bank Street, Suite 120, Wallace, ID 83873. City Clerk‘s Office, 921 East Mullan Avenue, Osburn, ID 83849. https://msc.fema.gov/portal/ advanceSearch. Jun. 23, 2025 ..... 160116 Shoshone County Planning and Zoning Department, 700 Bank Street, Suite 25, Wallace, ID 83873. https://msc.fema.gov/portal/ advanceSearch. Jun. 23, 2025 ..... 160114 Illinois: VerDate Sep<11>2014 Date of modification 13763 Jkt 265001 PO 00000 Frm 00037 Fmt 4703 Sfmt 4703 E:\FR\FM\26MRN1.SGM 26MRN1 13764 Federal Register / Vol. 90, No. 57 / Wednesday, March 26, 2025 / Notices Location and case No. Chief executive officer of community Community map repository Kane ............... Unincorporated areas of Kane County (24– 05–1930P). Jun. 13, 2025 ..... 170896 Village of Pingree Grove (24–05– 1930P). Kane County Water Resources Department, 719 South Batavia Avenue, Building A, Geneva, IL 60134. Village Hall, 555 Reinking Road, Pingree Grove, IL 60140. https://msc.fema.gov/portal/ advanceSearch. Kane ............... Corinne Pierog, Chair, Kane County Board, 719 South Batavia Avenue, Building A, Geneva, IL 60134. Amber Kubiak, President, Village of Pingree Grove, 555 Reinking Road, Pingree Grove, IL 60140. The Honorable Ricky Calais, Mayor, Town of Breaux Bridge, 101 Berard Street, Breaux Bridge, LA 70517. The Honorable Greg Varga, Mayor, City of Gloucester, 9 Dale Avenue, Gloucester, MA 01930. Glenn Rowley, Supervisor, Charter Township of Bangor, 180 State Park Drive, Bay City, MI 48706. The Honorable Todd Jordan, Mayor, City of Tupelo, 71 East Troy Street, Tupelo, MS 38804. https://msc.fema.gov/portal/ advanceSearch. Jun. 13, 2025 ..... 171078 Town Hall, 101 Berard Street, Breaux Bridge, LA 70517. https://msc.fema.gov/portal/ advanceSearch. Jun. 20, 2025 ..... 220180 City Hall, 3 Pond Road, 2nd Floor, Gloucester, MA 01930. https://msc.fema.gov/portal/ advanceSearch. Jun. 13, 2025 ..... 250082 Charter Township of Bangor Offices, 180 State Park Drive, Bay City, MI 48706. https://msc.fema.gov/portal/ advanceSearch. Jun. 25, 2025 ..... 260019 City Hall, 71 East Troy Street, Tupelo, MS 38804. https://msc.fema.gov/portal/ advanceSearch. Jun. 23, 2025 ..... 280100 The Honorable Vi Alexander Lyles, Mayor, City of Charlotte, 600 East 4th Street, Charlotte, NC 28202. The Honorable Jacques Gilbert, Mayor, Town of Apex, P.O. Box 250, Apex, NC 27502. Mecklenburg County Stormwater Services Department, 2145 Suttle Avenue, Charlotte, NC 28208. Engineering Department, 73 Hunter Street, Apex, NC 27502. https://msc.fema.gov/portal/ advanceSearch. Jun. 18, 2025 ..... 370159 https://msc.fema.gov/portal/ advanceSearch. May 20, 2025 ..... 370467 The Honorable Beach Pace, Mayor, City of Hillsboro, 150 East Main Street, Hillsboro, OR 97123. Kathryn Harrington, Chair, Washington County Board of Commissioners, 155 North 1st Avenue, Suite 300, Hillsboro, OR 97124. Community Development Department, 150 East Main Street, Hillsboro, OR 97123. https://msc.fema.gov/portal/ advanceSearch. Jun. 13, 2025 ..... 410243 Washington County Public Services Building, 155 North 1st Avenue, Suite 350, MS13, Hillsboro, OR 97124. https://msc.fema.gov/portal/ advanceSearch. Jun. 13, 2025 ..... 410238 The Honorable Knox White, Mayor, City of Greenville, P.O. Box 2207, Greenville, SC 29601. Dan Tripp, Chair, Greenville County Council, 301 University Ridge, Suite 2400, Greenville, SC 29601. Engineering Department, 204 Halton Road, 4th Floor, Greenville, SC 29607. https://msc.fema.gov/portal/ advanceSearch. Jun. 25, 2025 ..... 450091 Greenville County Planning and Code Compliance Division, 301 University Ridge, Suite 4100, Greenville, SC 29601. https://msc.fema.gov/portal/ advanceSearch. Jun. 25, 2025 ..... 450089 City of San Antonio (24–06– 0080P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. https://msc.fema.gov/portal/ advanceSearch. May 12, 2025 ..... 480045 Collin .............. City of Celina (24–06– 1556P). https://msc.fema.gov/portal/ advanceSearch. Jun. 23, 2025 ..... 480133 Collin .............. City of Parker (24–06– 0090P). The Honorable Ryan Tubbs, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009. The Honorable Lee Pettle, Mayor, City of Parker, 5700 East Parker Road, Parker, TX 75002. Department of Public Works, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. City Hall, 142 North Ohio Street, Celina, TX 75009. Public Works Department, 5700 East Parker Road, Parker, TX 75002. https://msc.fema.gov/portal/ advanceSearch. May 12, 2025 ..... 480139 State and county Louisiana: St. Martin. Town of Breaux Bridge (24–06– 0802P). Massachusetts: Essex. City of Gloucester (24–01– 0549P). Michigan: Bay ....... Charter Township of Bangor (25–05– 0390P). Mississippi: Lee ..... City of Tupelo (24–04– 1425P). North Carolina: Mecklenburg .. Wake .............. Oregon: Washington .... Washington .... South Carolina: Greenville ....... Greenville ....... khammond on DSK9W7S144PROD with NOTICES Texas: Bexar .............. VerDate Sep<11>2014 City of Charlotte (24–04– 4185P). Town of Apex (23–04– 4722P). City of Hillsboro (24–10– 0025P). Unincorporated areas of Washington County (24–10– 0025P). City of Greenville (24–04– 1178P). Unincorporated areas of Greenville County (24– 04–1178P). 16:57 Mar 25, 2025 Jkt 265001 PO 00000 Frm 00038 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\26MRN1.SGM 26MRN1 Date of modification Community No. Federal Register / Vol. 90, No. 57 / Wednesday, March 26, 2025 / Notices State and county Location and case No. Collin .............. City of Plano (24–06– 0090P). Collin .............. City of Plano (24–06– 1585P). Tarrant ........... City of Fort Worth (24–06– 1081P). Travis ............. City of Austin (24–06– 1389P). Travis ............. Unincorporated areas of Travis County (24– 06–1389P). Waller ............. City of Katy (25– 06–0318P). Chief executive officer of community Community map repository The Honorable John B. Muns, Mayor, City of Plano, 1520 K Avenue, Plano, TX 75074. The Honorable John B. Muns, Mayor, City of Plano, 1520 K Avenue, Plano, TX 75074. The Honorable Mattie Parker, Mayor, City of Fort Worth, 100 Fort Worth Trail, Fort Worth, TX 76102. T. C. Broadnax, Manager, City of Austin, P.O. Box 1088, Austin, TX 78767. The Honorable Andy Brown, Travis County Judge, P.O. Box 1748, Austin, TX 78767. City Hall, 1520 K Avenue, Plano, TX 75074. https://msc.fema.gov/portal/ advanceSearch. May 12, 2025 ..... 480140 City Hall, 1520 K Avenue, Plano, TX 75074. https://msc.fema.gov/portal/ advanceSearch. Jun. 23, 2025 ..... 480140 Department of Transportation and Public Works, 100 Fort Worth Trail, Fort Worth, TX 76102. Austin Courthouse, 505 Barton Springs Road, Austin, TX 78704. https://msc.fema.gov/portal/ advanceSearch. Jun. 20, 2025 ..... 480596 https://msc.fema.gov/portal/ advanceSearch. Jun. 23, 2025 ..... 480624 Travis County Transportation and Natural Resources, 700 Lavaca Street, 5th Floor, Austin, TX 78701. City Hall, 910 Avenue C, Katy, TX 77493. https://msc.fema.gov/portal/ advanceSearch. Jun. 23, 2025 ..... 481026 https://msc.fema.gov/portal/ advanceSearch. May 27, 2025 ..... 480301 The Honorable William H. Thiele, Mayor, City of Katy, P.O. Box 617, Katy, TX 77493. through the FEMA Map Service Center at https://msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Risk Analysis, Planning & Information Directorate, 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. [FR Doc. 2025–05121 Filed 3–25–25; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2025–0002] Changes in Flood Hazard Determinations 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. khammond on DSK9W7S144PROD with NOTICES 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 VerDate Sep<11>2014 16:57 Mar 25, 2025 Jkt 265001 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 current 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 SUPPLEMENTARY INFORMATION: Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: DATES: Online location of letter of map revision PO 00000 Frm 00039 Fmt 4703 Sfmt 4703 Date of modification 13765 Community No. 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.’’) Kristin E. Fontenot, Assistant Administrator, Risk Analysis, Planning & Information Directorate, Federal Emergency Management Agency, Department of Homeland Security. E:\FR\FM\26MRN1.SGM 26MRN1

Agencies

[Federal Register Volume 90, Number 57 (Wednesday, March 26, 2025)]
[Notices]
[Pages 13761-13765]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-05121]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2025-0002; Internal Agency Docket No. FEMA-B-2514]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, Department of Homeland 
Security.

ACTION: Notice.

-----------------------------------------------------------------------

SUMMARY: This notice lists communities where the addition or 
modification of Base Flood Elevations (BFEs), base flood depths, 
Special Flood Hazard Area

[[Page 13762]]

(SFHA) boundaries or zone designations, or the regulatory floodway 
(hereinafter referred to as flood hazard determinations), as shown on 
the Flood Insurance Rate Maps (FIRMs), and where applicable, in the 
supporting Flood Insurance Study (FIS) reports, prepared by the Federal 
Emergency Management Agency (FEMA) for each community, is appropriate 
because of new scientific or technical data. The FIRM, and where 
applicable, portions of the FIS report, have been revised to reflect 
these flood hazard determinations through issuance of a Letter of Map 
Revision (LOMR), in accordance with Federal Regulations. The current 
effective community number is shown in the table below and must be used 
for all new policies and renewals.

DATES: These flood hazard determinations will be finalized on the dates 
listed in the table below and revise the FIRM panels and FIS report in 
effect prior to this determination for the listed communities.
    From the date of the second publication of notification of these 
changes in a newspaper of local circulation, any person has 90 days in 
which to request through the community that the Deputy Associate 
Administrator for Insurance and Mitigation reconsider the changes. The 
flood hazard determination information may be changed during the 90-day 
period.

ADDRESSES: The affected communities are listed in the table below. 
Revised flood hazard information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table 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.
    Submit comments and/or appeals to the Chief Executive Officer of 
the community as listed in the table below.

FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering 
Services Branch, Risk Analysis, Planning & Information Directorate, 
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 specific flood hazard determinations are 
not described for each community in this notice. However, the online 
location and local community map repository address where the flood 
hazard determination information is available for inspection is 
provided.
    Any request for reconsideration of flood hazard determinations must 
be submitted to the Chief Executive Officer of the community as listed 
in the table below.
    The modifications are made pursuant to section 201 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 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).
    These 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. The flood hazard 
determinations are in accordance with 44 CFR 65.4.
    The affected communities are listed in the following table. Flood 
hazard determination information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table 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.

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

Kristin E. Fontenot,
Assistant Administrator, Risk Analysis, Planning & Information 
Directorate, Federal Emergency Management Agency, Department of 
Homeland Security.

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            Chief executive officer of                                    Online location of letter of map                            Community
         State and county          Location and case No.             community               Community map repository                 revision                Date of modification       No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
    Benton.......................  City of Bentonville    The Honorable Stephanie Orman,  City Hall, 3200 Southwest      https://msc.fema.gov/portal/        Jun. 30, 2025.........       050012
                                    (24-06-2300P).         Mayor, City of Bentonville,     Municipal Drive,               advanceSearch.
                                                           305 Southwest A Street,         Bentonville, AR 72712.
                                                           Bentonville, AR 72712.
    Benton.......................  City of Rogers (24-06- The Honorable Greg Hines,       City Hall, 301 West Chestnut   https://msc.fema.gov/portal/        Jun. 30, 2025.........       050013
                                    2300P).                Mayor, City of Rogers, 301      Street, Rogers, AR 72756.      advanceSearch.
                                                           West Chestnut Street, Rogers,
                                                           AR 72756.
    Benton.......................  Unincorporated areas   The Honorable Barry Moehring,   Benton County Planning         https://msc.fema.gov/portal/        Jun. 30, 2025.........       050419
                                    of Benton County (24-  Benton County Judge, 215 East   Department, 215 East Central   advanceSearch.
                                    06-2300P).             Central Avenue, Bentonville,    Avenue, Bentonville, AR
                                                           AR 72712.                       72712.
    Pulaski......................  City of Maumelle (24-  The Honorable Caleb Norris,     City Hall, 550 Edgewood        https://msc.fema.gov/portal/        Jun. 25, 2025.........       050577
                                    06-1837P).             Mayor, City of Maumelle, 550    Drive, Maumelle, AR 72113.     advanceSearch.
                                                           Edgewood Drive, Maumelle, AR
                                                           72113.
    Pulaski......................  Unincorporated areas   The Honorable Barry Hyde,       Pulaski County Planning and    https://msc.fema.gov/portal/        Jun. 25, 2025.........       050179
                                    of Pulaski County      Pulaski County Judge, 201       Development Department, 3200   advanceSearch.
                                    (24-06-1837P).         South Broadway Street, Suite    Brown Street, Little Rock,
                                                           400, Little Rock, AR 72201.     AR 72204.
California:

[[Page 13763]]

 
    Los Angeles..................  Unincorporated areas   Fesia Davenport, CEO, Los       Los Angeles County Public      https://msc.fema.gov/portal/        Jun. 30, 2025.........       065043
                                    of Los Angeles         Angeles County, 500 West        Works, Stormwater              advanceSearch.
                                    County (24-09-         Temple Street, Room 713, Los    Engineering, 900 South
                                    1197P).                Angeles, CA 90012.              Fremont Avenue, 2nd Floor,
                                                                                           Alhambra, CA 91803.
    San Diego....................  City of San Diego (25- The Honorable Todd Gloria,      Stormwater Department, 9370    https://msc.fema.gov/portal/        Jun. 12, 2025.........       060295
                                    09-0103X).             Mayor, City of San Diego, 202   Chesapeake Drive, Suite 100,   advanceSearch.
                                                           C Street, 11th Floor, San       San Diego, CA 92123.
                                                           Diego, CA 92101.
    San Diego....................  Unincorporated areas   Nora Vargas, Chair, San Diego   San Diego County Flood         https://msc.fema.gov/portal/        Jun. 16, 2025.........       060284
                                    of San Diego County    County Board of Supervisors,    Control District, Department   advanceSearch.
                                    (24-09-0514P).         1600 Pacific Highway, Room      of Public Works, 5510
                                                           335, San Diego, CA 92101.       Overland Avenue, Suite 410,
                                                                                           San Diego, CA 92123.
    Santa Clara..................  City of Morgan Hill    The Honorable Mark Turner,      City Clerk's Office, 17575     https://msc.fema.gov/portal/        Jun. 23, 2025.........       060346
                                    (24-09-0336P).         Mayor, City of Morgan Hill,     Peak Avenue, Morgan Hill, CA   advanceSearch.
                                                           17575 Peak Avenue, Morgan       95037.
                                                           Hill, CA 95037.
    Ventura......................  City of Simi Valley    The Honorable Dee Dee           City Hall, 2929 Tapo Canyon    https://msc.fema.gov/portal/        Jun. 13, 2025.........       060421
                                    (25-09-0102X).         Cavanaugh, Mayor Pro Tem,       Road, Simi Valley, CA 93063.   advanceSearch.
                                                           City of Simi Valley, 2929
                                                           Tapo Canyon Road, Simi
                                                           Valley, CA 93063.
    Yolo.........................  City of Winters (25-   Jeremy Craig, Manager, City of  City Hall, 318 1st Street,     https://msc.fema.gov/portal/        Jun. 12, 2025.........       060425
                                    09-0105X).             Winters, 318 1st Street,        Winters, CA 95694.             advanceSearch.
                                                           Winters, CA 95694.
Colorado:
    Boulder......................  Unincorporated areas   Ashley Stolzmann, Chair,        Boulder County Transportation  https://msc.fema.gov/portal/        Jun. 23, 2025.........       080023
                                    of Boulder County      Boulder County, Board of        Department, 2525 13th          advanceSearch.
                                    (24-08-0144P).         County Commissioners, 1325      Street, Suite 203, Boulder,
                                                           Pearl Street, Boulder CO        CO 80304.
                                                           80302.
    Broomfield...................  City and County of     The Honorable Guyleen           City and County of             https://msc.fema.gov/portal/        Jun. 16, 2025.........       085073
                                    Broomfield (24-08-     Castriotta, Mayor, City and     Broomfield, Engineering        advanceSearch.
                                    0039P).                County of Broomfield, 1         Department, 1 DesCombes
                                                           DesCombes Drive, Broomfield,    Drive, Broomfield, CO 80020.
                                                           CO 80020.
    Larimer......................  City of Fort Collins   The Honorable Jeni Arndt,       Stormwater Utilities           https://msc.fema.gov/portal/        Jun. 16, 2025.........       080102
                                    (24-08-0555X).         Mayor, City of Fort Collins,    Department, 700 Wood Street,   advanceSearch.
                                                           P.O. Box 580, Fort Collins,     Fort Collins, CO 80521.
                                                           CO 80522.
Florida:
    Bay..........................  City of Mexico Beach   The Honorable Richard Wolff,    City Hall, 201 Paradise Path,  https://msc.fema.gov/portal/        Jun. 9, 2025..........       120010
                                    (24-04-5008P).         Mayor, City of Mexico Beach,    Mexico Beach, FL 32456.        advanceSearch.
                                                           201 Paradise Path, Mexico
                                                           Beach, FL 32456.
    Collier......................  City of Marco Island   Michael McNees, Manager, City   Building Services Department,  https://msc.fema.gov/portal/        Jun. 16, 2025.........       120426
                                    (24-04-6390P).         of Marco Island, 50 Bald        50 Bald Eagle Drive, Marco     advanceSearch.
                                                           Eagle Drive, Marco Island, FL   Island, FL 34145.
                                                           34145.
    Volusia......................  City of DeLand (24-04- Michael Pleus, Manager, City    City Hall, 120 South Florida   https://msc.fema.gov/portal/        Jun. 30, 2025.........       120307
                                    2278P).                of DeLand, 120 South Florida    Avenue, DeLand, FL 32720.      advanceSearch.
                                                           Avenue, DeLand, FL 32720.
    Volusia......................  Unincorporated areas   George Recktenwald, Volusia     Volusia County Thomas C.       https://msc.fema.gov/portal/        Jun. 30, 2025.........       125155
                                    of Volusia County      County Manager, 123 West        Kelly Administration Center,   advanceSearch.
                                    (24-04-2278P).         Indiana Avenue, DeLand, FL      123 West Indiana Avenue,
                                                           32720.                          DeLand, FL 32720.
Idaho:
    Shoshone.....................  City of Osburn (25-10- The Honorable Kip McGillivray,  City Clerk`s Office, 921 East  https://msc.fema.gov/portal/        Jun. 23, 2025.........       160116
                                    0077P).                Mayor, City of Osburn, P.O.     Mullan Avenue, Osburn, ID      advanceSearch.
                                                           Box 865, Osburn, ID 83849.      83849.
    Shoshone.....................  Unincorporated areas   Jeff Zimmerman, Chair,          Shoshone County Planning and   https://msc.fema.gov/portal/        Jun. 23, 2025.........       160114
                                    of Shoshone County     Shoshone County, Board of       Zoning Department, 700 Bank    advanceSearch.
                                    (25-10-0077P).         Commissioners, 700 Bank         Street, Suite 25, Wallace,
                                                           Street, Suite 120, Wallace,     ID 83873.
                                                           ID 83873.
Illinois:

[[Page 13764]]

 
    Kane.........................  Unincorporated areas   Corinne Pierog, Chair, Kane     Kane County Water Resources    https://msc.fema.gov/portal/        Jun. 13, 2025.........       170896
                                    of Kane County (24-    County Board, 719 South         Department, 719 South          advanceSearch.
                                    05-1930P).             Batavia Avenue, Building A,     Batavia Avenue, Building A,
                                                           Geneva, IL 60134.               Geneva, IL 60134.
    Kane.........................  Village of Pingree     Amber Kubiak, President,        Village Hall, 555 Reinking     https://msc.fema.gov/portal/        Jun. 13, 2025.........       171078
                                    Grove (24-05-1930P).   Village of Pingree Grove, 555   Road, Pingree Grove, IL        advanceSearch.
                                                           Reinking Road, Pingree Grove,   60140.
                                                           IL 60140.
Louisiana: St. Martin............  Town of Breaux Bridge  The Honorable Ricky Calais,     Town Hall, 101 Berard Street,  https://msc.fema.gov/portal/        Jun. 20, 2025.........       220180
                                    (24-06-0802P).         Mayor, Town of Breaux Bridge,   Breaux Bridge, LA 70517.       advanceSearch.
                                                           101 Berard Street, Breaux
                                                           Bridge, LA 70517.
Massachusetts: Essex.............  City of Gloucester     The Honorable Greg Varga,       City Hall, 3 Pond Road, 2nd    https://msc.fema.gov/portal/        Jun. 13, 2025.........       250082
                                    (24-01-0549P).         Mayor, City of Gloucester, 9    Floor, Gloucester, MA 01930.   advanceSearch.
                                                           Dale Avenue, Gloucester, MA
                                                           01930.
Michigan: Bay....................  Charter Township of    Glenn Rowley, Supervisor,       Charter Township of Bangor     https://msc.fema.gov/portal/        Jun. 25, 2025.........       260019
                                    Bangor (25-05-         Charter Township of Bangor,     Offices, 180 State Park        advanceSearch.
                                    0390P).                180 State Park Drive, Bay       Drive, Bay City, MI 48706.
                                                           City, MI 48706.
Mississippi: Lee.................  City of Tupelo (24-04- The Honorable Todd Jordan,      City Hall, 71 East Troy        https://msc.fema.gov/portal/        Jun. 23, 2025.........       280100
                                    1425P).                Mayor, City of Tupelo, 71       Street, Tupelo, MS 38804.      advanceSearch.
                                                           East Troy Street, Tupelo, MS
                                                           38804.
North Carolina:
    Mecklenburg..................  City of Charlotte (24- The Honorable Vi Alexander      Mecklenburg County Stormwater  https://msc.fema.gov/portal/        Jun. 18, 2025.........       370159
                                    04-4185P).             Lyles, Mayor, City of           Services Department, 2145      advanceSearch.
                                                           Charlotte, 600 East 4th         Suttle Avenue, Charlotte, NC
                                                           Street, Charlotte, NC 28202.    28208.
    Wake.........................  Town of Apex (23-04-   The Honorable Jacques Gilbert,  Engineering Department, 73     https://msc.fema.gov/portal/        May 20, 2025..........       370467
                                    4722P).                Mayor, Town of Apex, P.O. Box   Hunter Street, Apex, NC        advanceSearch.
                                                           250, Apex, NC 27502.            27502.
Oregon:
    Washington...................  City of Hillsboro (24- The Honorable Beach Pace,       Community Development          https://msc.fema.gov/portal/        Jun. 13, 2025.........       410243
                                    10-0025P).             Mayor, City of Hillsboro, 150   Department, 150 East Main      advanceSearch.
                                                           East Main Street, Hillsboro,    Street, Hillsboro, OR 97123.
                                                           OR 97123.
    Washington...................  Unincorporated areas   Kathryn Harrington, Chair,      Washington County Public       https://msc.fema.gov/portal/        Jun. 13, 2025.........       410238
                                    of Washington County   Washington County Board of      Services Building, 155 North   advanceSearch.
                                    (24-10-0025P).         Commissioners, 155 North 1st    1st Avenue, Suite 350, MS13,
                                                           Avenue, Suite 300, Hillsboro,   Hillsboro, OR 97124.
                                                           OR 97124.
South Carolina:
    Greenville...................  City of Greenville     The Honorable Knox White,       Engineering Department, 204    https://msc.fema.gov/portal/        Jun. 25, 2025.........       450091
                                    (24-04-1178P).         Mayor, City of Greenville,      Halton Road, 4th Floor,        advanceSearch.
                                                           P.O. Box 2207, Greenville, SC   Greenville, SC 29607.
                                                           29601.
    Greenville...................  Unincorporated areas   Dan Tripp, Chair, Greenville    Greenville County Planning     https://msc.fema.gov/portal/        Jun. 25, 2025.........       450089
                                    of Greenville County   County Council, 301             and Code Compliance            advanceSearch.
                                    (24-04-1178P).         University Ridge, Suite 2400,   Division, 301 University
                                                           Greenville, SC 29601.           Ridge, Suite 4100,
                                                                                           Greenville, SC 29601.
Texas:
    Bexar........................  City of San Antonio    The Honorable Ron Nirenberg,    Department of Public Works,    https://msc.fema.gov/portal/        May 12, 2025..........       480045
                                    (24-06-0080P).         Mayor, City of San Antonio,     Storm Water Division, 1901     advanceSearch.
                                                           P.O. Box 839966, San Antonio,   South Alamo Street, 2nd
                                                           TX 78283.                       Floor, San Antonio, TX
                                                                                           78204.
    Collin.......................  City of Celina (24-06- The Honorable Ryan Tubbs,       City Hall, 142 North Ohio      https://msc.fema.gov/portal/        Jun. 23, 2025.........       480133
                                    1556P).                Mayor, City of Celina, 142      Street, Celina, TX 75009.      advanceSearch.
                                                           North Ohio Street, Celina, TX
                                                           75009.
    Collin.......................  City of Parker (24-06- The Honorable Lee Pettle,       Public Works Department, 5700  https://msc.fema.gov/portal/        May 12, 2025..........       480139
                                    0090P).                Mayor, City of Parker, 5700     East Parker Road, Parker, TX   advanceSearch.
                                                           East Parker Road, Parker, TX    75002.
                                                           75002.

[[Page 13765]]

 
    Collin.......................  City of Plano (24-06-  The Honorable John B. Muns,     City Hall, 1520 K Avenue,      https://msc.fema.gov/portal/        May 12, 2025..........       480140
                                    0090P).                Mayor, City of Plano, 1520 K    Plano, TX 75074.               advanceSearch.
                                                           Avenue, Plano, TX 75074.
    Collin.......................  City of Plano (24-06-  The Honorable John B. Muns,     City Hall, 1520 K Avenue,      https://msc.fema.gov/portal/        Jun. 23, 2025.........       480140
                                    1585P).                Mayor, City of Plano, 1520 K    Plano, TX 75074.               advanceSearch.
                                                           Avenue, Plano, TX 75074.
    Tarrant......................  City of Fort Worth     The Honorable Mattie Parker,    Department of Transportation   https://msc.fema.gov/portal/        Jun. 20, 2025.........       480596
                                    (24-06-1081P).         Mayor, City of Fort Worth,      and Public Works, 100 Fort     advanceSearch.
                                                           100 Fort Worth Trail, Fort      Worth Trail, Fort Worth, TX
                                                           Worth, TX 76102.                76102.
    Travis.......................  City of Austin (24-06- T. C. Broadnax, Manager, City   Austin Courthouse, 505 Barton  https://msc.fema.gov/portal/        Jun. 23, 2025.........       480624
                                    1389P).                of Austin, P.O. Box 1088,       Springs Road, Austin, TX       advanceSearch.
                                                           Austin, TX 78767.               78704.
    Travis.......................  Unincorporated areas   The Honorable Andy Brown,       Travis County Transportation   https://msc.fema.gov/portal/        Jun. 23, 2025.........       481026
                                    of Travis County (24-  Travis County Judge, P.O. Box   and Natural Resources, 700     advanceSearch.
                                    06-1389P).             1748, Austin, TX 78767.         Lavaca Street, 5th Floor,
                                                                                           Austin, TX 78701.
    Waller.......................  City of Katy (25-06-   The Honorable William H.        City Hall, 910 Avenue C,       https://msc.fema.gov/portal/        May 27, 2025..........       480301
                                    0318P).                Thiele, Mayor, City of Katy,    Katy, TX 77493.                advanceSearch.
                                                           P.O. Box 617, Katy, TX 77493.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2025-05121 Filed 3-25-25; 8:45 am]
BILLING CODE 9110-12-P


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