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