Changes in Flood Hazard Determinations, 13765-13767 [2025-05124]
Download as PDF
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
13766
Federal Register / Vol. 90, No. 57 / Wednesday, March 26, 2025 / Notices
State and county
Alabama:
Jefferson
(FEMA Docket No: B–
2488).
Jefferson
(FEMA Docket No: B–
2488).
California:
Orange (FEMA
Docket, No.:
B–2472).
Orange (FEMA
Docket No.:
B–2472).
Florida:
Bay (FEMA
Docket No.:
B–2479).
Flagler (FEMA
Docket No.:
B–2479).
Manatee ...........
Monroe .............
Orange (FEMA
Docket No.:
B–2467).
Illinois: McHenry
(FEMA Docket
No.: B–2472).
Indiana:
Tippecanoe
(FEMA Docket No.: B–
2472).
Tippecanoe
(FEMA Docket No.: B–
2472).
Kentucky: Fayette
(FEMA Docket
No.: B–2472).
khammond on DSK9W7S144PROD with NOTICES
Minnesota:
Dodge (FEMA
Docket No.:
B–2472).
Dodge (FEMA
Docket No.:
B–2472).
Missouri: Johnson
(FEMA Docket
No.: B–2472).
North Carolina:
Cumberland
(FEMA Docket No.: B–
2488).
Harnett (FEMA
Docket No.:
B–2488).
Iredell (FEMA
Docket No.:
B–2472).
Union (FEMA
Docket No.:
B–2472).
VerDate Sep<11>2014
Location and
case No.
City of Birmingham
(24–04–3190P).
City of Mountain
Brook (24–04–
3190P).
City of Anaheim (24–
09–1187X).
City of Placentia
(24–09–1187X).
Unincorporated
areas of Bay
County (24–04–
0085P).
City of Bunnell (24–
04–3318P).
Unincorporated
areas of Manatee
County (24–04–
3397P).
Village of Islamorada
(24–04–4610P).
Unincorporated
areas of Orange
County (23–04–
6249P).
Chief executive officer of community
Date of
modification
Community map repository
Community
No.
The Honorable Randall Woodfin, Mayor,
City of Birmingham, 710 North 20th
Street, 3rd Floor, Birmingham, AL
35203.
The Honorable Stewart Welch, III, Mayor,
City of Mountain Brook, P.O. Box
130009, Mountain Brook, AL 35213.
City Hall, 710 North 20th
Street, Room 500, Birmingham, AL 35203.
Mar. 13, 2025 .................
010116
City Hall, 56 Church Street,
Mountain Brook, AL 35213.
Mar. 13, 2025 .................
010128
The Honorable Ashleigh Aitken, Mayor,
City of Anaheim, 200 South Anaheim
Boulevard, 7th Floor, Anaheim, CA
92805.
The Honorable Jeremy B. Yamaguchi,
Mayor, City of Placentia, 401 East
Chapman Avenue, Placentia, CA
92870.
City Hall, 200 South Anaheim
Boulevard, Anaheim, CA
92805.
Feb. 14, 2025 .................
060213
Development Services Department, 401 East Chapman
Avenue, Placentia, CA
92870.
Feb. 14, 2025 .................
060229
Tommy Hamm, Chair, Bay County Board
of Commissioners, 840 West 11th
Street, Panama City, FL 32401.
Bay County Planning and Zoning Department, 840 West
11th Street, Panama City, FL
32401.
City Hall, 604 East Moody Boulevard, Suite 6, Bunnell, TX
32110.
Manatee County Administration
Building, 1112 Manatee Avenue West, Bradenton, FL
34205.
Building Department, 86800
Overseas Highway,
Islamorada, FL 33036.
Mar. 10, 2025 .................
120004
Mar. 6, 2025 ...................
120086
Feb. 14, 2025 .................
120153
Feb. 7, 2025 ...................
120424
Orange County Public Works
Department, Stormwater
Management Division, 4200
South John Young Parkway,
Orlando, FL 32839.
Village Hall, 2200 Harnish
Drive, Algonquin, IL 60102.
Jan. 31, 2025 .................
120179
Feb. 24, 2025 .................
170474
The Honorable Catherine Robinson,
Mayor, City of Bunnell, 604 East Moody
Boulevard, Suite 4, Bunnell, TX 32110.
Charlie Bishop, Manatee County Administrator, 1112 Manatee Avenue West,
Bradenton, FL 34205.
The Honorable Joseph Buddy Pinder III,
Mayor, Village of Islamorada, 86800
Overseas Highway, Islamorada, FL
33036.
The Honorable Jerry L. Demings, Mayor,
Orange County, 201 South Rosalind
Avenue, 5th Floor, Orlando, FL 32801.
Village of Algonquin
(24–05–0682P).
Debby Sosine, President, Village of
Algonquin, 2200 Harnish Drive,
Algonquin, IL 60102.
City of West Lafayette (23–05–
0732P).
The Honorable Erin Easter, Mayor, City of
West Lafayette, 222 North Chauncey
Avenue, West Lafayette, IN 47906.
City Hall, 222 North Chauncey
Avenue, West Lafayette, IN
47906.
Feb. 18, 2025 .................
180254
Unincorporated
areas of Tippecanoe County
(23–05–0732P).
Lexington-Fayette
Urban County
Government (23–
04–6269P).
The Honorable Tracy Brown, President,
Tippecanoe County Board of Commissioners, 20 North 3rd Street, 1st Floor,
Lafayette, IN 47901.
The Honorable Linda Gorton, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, Lexington,
KY 40507.
Tippecanoe County Administration Building, 20 North 3rd
Street, Lafayette, IN 47901.
Feb. 18, 2025 .................
180428
Fayette County Phoenix Building, 101 East Vine Street,
4th Floor, Lexington, KY
40507.
Feb. 18, 2025 .................
210067
City of Mantorville
(24–05–1406P).
The Honorable Chuck Bradford, Mayor,
City of Mantorville, P.O. Box 188,
Mantorville, MN 55955.
Rodney Peterson, Commissioner, District
3, Dodge County Board of Commissioners, 721 Main Street North, Department 31, Mantorville, MN 55955.
City Hall, 21 5th Street East,
Mantorville, MN 55955.
Feb. 7, 2025 ...................
270585
Dodge County Environmental
Services Department, 721
Main Street North, Department 123, Mantorville, MN
55955.
City Hall, 101 West 3rd Street,
Holden, MO 64040.
Feb. 7, 2025 ...................
270548
Feb. 10, 2025 .................
290714
Cumberland County Planning
and Inspections Department,
130 Gillespie Street, Fayetteville, NC 28301.
Harnett County Development
Services Department, 420
McKinney Parkway,
Lillington, NC 27546.
Planning Department, 413
North Main Street, Mooresville, NC 28815.
City Hall, 300 West Corwell
Street, Monroe, NC 28112.
Mar. 12, 2025 .................
370076
Mar. 12, 2025 .................
370328
Jan. 27, 2025 .................
370314
Jan. 28, 2025 .................
370236
Unincorporated
areas of Dodge
County (24–05–
1406P).
City of Holden (24–
07–0417P).
The Honorable Ray Briscoe, Mayor, City
of Holden, 101 West 3rd Street, Holden, MO 64040.
Unincorporated
areas of Cumberland County
(24–04–0875P).
Unincorporated
areas of Harnett
County (24–04–
0875P).
Town of Mooresville
(24–04–1233P)
Kirk DeViere, Chair, Cumberland County
Board of Commissioners, P.O. Box
1829, Fayetteville, NC 28302.
City of Monroe (24–
04–2810P).
16:57 Mar 25, 2025
Matt Nicol, Chair, Harnett County Board
of Commissioners, P.O. Box 759,
Lillington, NC 27546.
The Honorable Chris Carney, Mayor,
Town of Mooresville, 413 North Main
Street Mooresville, NC 28815.
The Honorable Robert Burns, Mayor, City
of Monroe, 300 West Corwell Street
Monroe, NC 28112.
Jkt 265001
PO 00000
Frm 00040
Fmt 4703
Sfmt 4703
E:\FR\FM\26MRN1.SGM
26MRN1
Federal Register / Vol. 90, No. 57 / Wednesday, March 26, 2025 / Notices
Location and
case No.
State and county
Oklahoma: Cleveland (FEMA Docket No.: B–2479).
South Carolina:
Richland (FEMA
Docket No.: B–
2472).
Texas:
Bexar (FEMA
Docket No.:
B–2488).
Bexar (FEMA
Docket No.:
B–2488).
Collin (FEMA
Docket No.:
B–2479).
Denton (FEMA
Docket No.:
B–2467).
Denton (FEMA
Docket No.:
B–2467).
Denton (FEMA
Docket No.:
B–2472).
City of Moore (24–
06–0300P).
Chief executive officer of community
City Hall, 301 North Broadway
Avenue, Moore, OK 73160.
Feb. 20, 2025 .................
400044
City Hall, 1737 Main Street,
Columbia, SC 29201.
Feb. 18, 2025 .................
450172
City of San Antonio
(24–06–0419P).
The Honorable Ron Nirenberg, Mayor,
City of San Antonio, P.O. Box 839966,
San Antonio, TX 78283.
Mar. 10, 2025 .................
480045
Unincorporated
areas of Bexar
County (24–06–
2212P).
City of McKinney
(24-06-0596P).
The Honorable Peter Sakai, Bexar County Judge, 101 West Nueva Street, 10th
Floor, San Antonio, TX 78205.
Department of Public Works,
Storm Water Division, 1901
South Alamo Street, 2nd
Floor, San Antonio, TX
78204.
Bexar County Public Works
Department, 1948 Probandt
Street, San Antonio, TX
78214.
Engineering Department, 222
North Tennessee Street,
McKinney, TX 75069.
City Hall, 1945 East Jackson
Road, Carrollton, TX 75006.
Feb. 24, 2025 .................
480035
Feb. 24, 2025 .................
480135
Feb. 4, 2025 ...................
480167
City Hall, 151 West Church
Street, Lewisville, TX 75057.
Feb. 4, 2025 ...................
480195
Department of Transportation
and Public Works, Engineering Vault and Map Repository, 200 Texas Street, Fort
Worth, TX 76102.
Development Services Department, 1700 Commons Circle,
Suite 200, Northlake, TX
76226.
Denton County Development
Services Department, 3900
Morse Street, Denton, TX
76208.
Denton County Development
Services Department, 3900
Morse Street, Denton, TX
76208.
City Hall, 200 South Main
Street, Cibolo, TX 78108.
Feb. 10, 2025 .................
480596
Feb. 10, 2025 .................
480782
Feb. 10, 2025 .................
480774
Feb. 18, 2025 .................
480774
Mar. 6, 2025 ...................
480267
City Hall, 200 North 12th
Street, Corsicana, TX 75110.
Feb. 5, 2025 ...................
480498
Navarro County Courthouse,
300 West 3rd Avenue, Corsicana, TX 75110.
Feb. 5, 2025 ...................
480950
Feb. 4, 2025 ...................
481014
David Morack, Chair, Waupaca County
Board of Supervisors, 811 Harding
Street, Waupaca, WI 54981.
Taylor County Administration
Building, 400 Oak Street,
Suite 300, Abilene, TX
79602.
Waupaca County Courthouse,
811 Harding Street,
Waupaca, WI 54981.
Feb. 21, 2025 .................
550492
Luther Propst, Chair, Teton County Board
of Commissioners, P.O. Box 3594,
Jackson, WY 83001.
Teton County Engineering Department, 320 South King
Street, Jackson, WY 83001.
Feb. 14, 2025 .................
560094
City of Columbia
(24–04–5321P).
City of Carrollton
(23–06–1374P).
City of Lewisville
(23–06–1374P).
City of Fort Worth
(24–06–1006P).
The Honorable George Fuller, Mayor, City
of McKinney, 222 North Tennessee
Street, McKinney, TX 75069.
The Honorable Steve Babick, Mayor, City
of Carrollton, 1945 East Jackson Road,
Carrollton, TX 75006.
The Honorable T.J. Gilmore, Mayor, City
of Lewisville, 151 West Church Street,
Lewisville, TX 75057.
The Honorable Mattie Parker, Mayor, City
of Fort Worth, 200 Texas Street, Fort
Worth, TX 76102.
Town of Northlake
(24–06–1006P).
Drew Corn, Manager, Town of Northlake,
1500 Commons Circle, Suite 300,
Northlake, TX 76226.
Denton (FEMA
Docket No.:
B–2472).
Unincorporated
areas of Denton
County (24–06–
1006P).
Unincorporated
areas of Denton
County (24–06–
2149P).
City of Cibolo (23–
06–2228P).
The Honorable Andy Eads, Denton County Judge, 1 Courthouse Drive, Suite
3100, Denton, TX 76208.
City of Corsicana
(23–06–2188P).
The Honorable Mike Fletcher, Mayor, City
of Corsicana, 200 North 12th Street,
Corsicana, TX 75110.
The Honorable H.M. Davenport, Jr.,
Navarro County Judge, 300 West 3rd
Avenue, Suite 102, Corsicana, TX
75110.
The Honorable Phil Crowley, Taylor
County Judge, 400 Oak Street, Suite
300, Abilene, TX 79602.
Guadalupe
(FEMA Docket No.: B–
2479).
Navarro (FEMA
Docket No.:
B–2472).
Navarro (FEMA
Docket No.:
B–2472).
Taylor (FEMA
Docket No.:
B–2472).
Wisconsin: Waupaca
(FEMA Docket
No.: B–2472).
Wyoming: Teton
(FEMA Docket,
No.: B–2479).
Unincorporated
areas of Navarro
County (23–06–
2188P).
Unincorporated
areas of Taylor
County (24–06–
0933P).
Unincorporated
areas of Waupaca
County (24–05–
1652P).
Unincorporated
areas of Teton
County (23–08–
0788P).
The Honorable Andy Eads, Denton County Judge, 1 Courthouse Drive, Suite
3100, Denton, TX 76208.
The Honorable Mark Allen, Mayor, City of
Cibolo, 200 South Main Street, Cibolo,
TX 78108.
khammond on DSK9W7S144PROD with NOTICES
[FR Doc. 2025–05124 Filed 3–25–25; 8:45 am]
BILLING CODE 9110–12–P
VerDate Sep<11>2014
Community
No.
The Honorable Mark Hamm, Mayor, City
of Moore , 301 North Broadway Avenue, Moore, OK 73160.
The Honorable Daniel J. Rickenmann,
Mayor, City of Columbia, 1737 Main
Street, Columbia, SC 29201.
Denton (FEMA
Docket No.:
B–2472).
Denton (FEMA
Docket No.:
B–2472).
Date of
modification
Community map repository
13767
17:40 Mar 25, 2025
Jkt 265001
PO 00000
Frm 00041
Fmt 4703
Sfmt 4703
E:\FR\FM\26MRN1.SGM
26MRN1
Agencies
[Federal Register Volume 90, Number 57 (Wednesday, March 26, 2025)]
[Notices]
[Pages 13765-13767]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-05124]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2025-0002]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, Department of Homeland
Security.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or regulatory floodways
(hereinafter referred to as flood hazard determinations) as shown on
the indicated Letter of Map Revision (LOMR) for each of the communities
listed in the table below are finalized. Each LOMR revises the Flood
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance
Study (FIS) reports, currently in effect for the listed communities.
DATES: Each LOMR was finalized as in the table below.
ADDRESSES: Each LOMR is available for inspection at both the respective
Community Map Repository address listed in the table below and online
through the FEMA Map Service Center at https://msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering
Services Branch, 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 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 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.
[[Page 13766]]
--------------------------------------------------------------------------------------------------------------------------------------------------------
Location and case Chief executive officer of Community
State and county No. community Community map repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Jefferson (FEMA Docket City of The Honorable Randall Woodfin, City Hall, 710 North 20th Mar. 13, 2025............. 010116
No: B-2488). Birmingham (24- Mayor, City of Birmingham, 710 Street, Room 500,
04-3190P). North 20th Street, 3rd Floor, Birmingham, AL 35203.
Birmingham, AL 35203.
Jefferson (FEMA Docket City of Mountain The Honorable Stewart Welch, III, City Hall, 56 Church Mar. 13, 2025............. 010128
No: B-2488). Brook (24-04- Mayor, City of Mountain Brook, Street, Mountain Brook,
3190P). P.O. Box 130009, Mountain Brook, AL 35213.
AL 35213.
California:
Orange (FEMA Docket, No.: City of Anaheim The Honorable Ashleigh Aitken, City Hall, 200 South Feb. 14, 2025............. 060213
B-2472). (24-09-1187X). Mayor, City of Anaheim, 200 South Anaheim Boulevard,
Anaheim Boulevard, 7th Floor, Anaheim, CA 92805.
Anaheim, CA 92805.
Orange (FEMA Docket No.: City of Placentia The Honorable Jeremy B. Yamaguchi, Development Services Feb. 14, 2025............. 060229
B-2472). (24-09-1187X). Mayor, City of Placentia, 401 Department, 401 East
East Chapman Avenue, Placentia, Chapman Avenue,
CA 92870. Placentia, CA 92870.
Florida:
Bay (FEMA Docket No.: B- Unincorporated Tommy Hamm, Chair, Bay County Bay County Planning and Mar. 10, 2025............. 120004
2479). areas of Bay Board of Commissioners, 840 West Zoning Department, 840
County (24-04- 11th Street, Panama City, FL West 11th Street, Panama
0085P). 32401. City, FL 32401.
Flagler (FEMA Docket No.: City of Bunnell The Honorable Catherine Robinson, City Hall, 604 East Moody Mar. 6, 2025.............. 120086
B-2479). (24-04-3318P). Mayor, City of Bunnell, 604 East Boulevard, Suite 6,
Moody Boulevard, Suite 4, Bunnell, TX 32110.
Bunnell, TX 32110.
Manatee.................. Unincorporated Charlie Bishop, Manatee County Manatee County Feb. 14, 2025............. 120153
areas of Manatee Administrator, 1112 Manatee Administration Building,
County (24-04- Avenue West, Bradenton, FL 34205. 1112 Manatee Avenue
3397P). West, Bradenton, FL
34205.
Monroe................... Village of The Honorable Joseph Buddy Pinder Building Department, Feb. 7, 2025.............. 120424
Islamorada (24- III, Mayor, Village of 86800 Overseas Highway,
04-4610P). Islamorada, 86800 Overseas Islamorada, FL 33036.
Highway, Islamorada, FL 33036.
Orange (FEMA Docket No.: Unincorporated The Honorable Jerry L. Demings, Orange County Public Jan. 31, 2025............. 120179
B-2467). areas of Orange Mayor, Orange County, 201 South Works Department,
County (23-04- Rosalind Avenue, 5th Floor, Stormwater Management
6249P). Orlando, FL 32801. Division, 4200 South
John Young Parkway,
Orlando, FL 32839.
Illinois: McHenry (FEMA Village of Debby Sosine, President, Village Village Hall, 2200 Feb. 24, 2025............. 170474
Docket No.: B-2472). Algonquin (24-05- of Algonquin, 2200 Harnish Drive, Harnish Drive,
0682P). Algonquin, IL 60102. Algonquin, IL 60102.
Indiana:
Tippecanoe (FEMA Docket City of West The Honorable Erin Easter, Mayor, City Hall, 222 North Feb. 18, 2025............. 180254
No.: B-2472). Lafayette (23-05- City of West Lafayette, 222 North Chauncey Avenue, West
0732P). Chauncey Avenue, West Lafayette, Lafayette, IN 47906.
IN 47906.
Tippecanoe (FEMA Docket Unincorporated The Honorable Tracy Brown, Tippecanoe County Feb. 18, 2025............. 180428
No.: B-2472). areas of President, Tippecanoe County Administration Building,
Tippecanoe Board of Commissioners, 20 North 20 North 3rd Street,
County (23-05- 3rd Street, 1st Floor, Lafayette, Lafayette, IN 47901.
0732P). IN 47901.
Kentucky: Fayette (FEMA Lexington-Fayette The Honorable Linda Gorton, Mayor, Fayette County Phoenix Feb. 18, 2025............. 210067
Docket No.: B-2472). Urban County Lexington-Fayette Urban County Building, 101 East Vine
Government (23- Government, 200 East Main Street, Street, 4th Floor,
04-6269P). Lexington, KY 40507. Lexington, KY 40507.
Minnesota:
Dodge (FEMA Docket No.: B- City of The Honorable Chuck Bradford, City Hall, 21 5th Street Feb. 7, 2025.............. 270585
2472). Mantorville (24- Mayor, City of Mantorville, P.O. East, Mantorville, MN
05-1406P). Box 188, Mantorville, MN 55955. 55955.
Dodge (FEMA Docket No.: B- Unincorporated Rodney Peterson, Commissioner, Dodge County Feb. 7, 2025.............. 270548
2472). areas of Dodge District 3, Dodge County Board of Environmental Services
County (24-05- Commissioners, 721 Main Street Department, 721 Main
1406P). North, Department 31, Street North, Department
Mantorville, MN 55955. 123, Mantorville, MN
55955.
Missouri: Johnson (FEMA City of Holden The Honorable Ray Briscoe, Mayor, City Hall, 101 West 3rd Feb. 10, 2025............. 290714
Docket No.: B-2472). (24-07-0417P). City of Holden, 101 West 3rd Street, Holden, MO
Street, Holden, MO 64040. 64040.
North Carolina:
Cumberland (FEMA Docket Unincorporated Kirk DeViere, Chair, Cumberland Cumberland County Mar. 12, 2025............. 370076
No.: B-2488). areas of County Board of Commissioners, Planning and Inspections
Cumberland P.O. Box 1829, Fayetteville, NC Department, 130
County (24-04- 28302. Gillespie Street,
0875P). Fayetteville, NC 28301.
Harnett (FEMA Docket No.: Unincorporated Matt Nicol, Chair, Harnett County Harnett County Mar. 12, 2025............. 370328
B-2488). areas of Harnett Board of Commissioners, P.O. Box Development Services
County (24-04- 759, Lillington, NC 27546. Department, 420 McKinney
0875P). Parkway, Lillington, NC
27546.
Iredell (FEMA Docket No.: Town of The Honorable Chris Carney, Mayor, Planning Department, 413 Jan. 27, 2025............. 370314
B-2472). Mooresville (24- Town of Mooresville, 413 North North Main Street,
04-1233P) Main Street Mooresville, NC Mooresville, NC 28815.
28815.
Union (FEMA Docket No.: B- City of Monroe The Honorable Robert Burns, Mayor, City Hall, 300 West Jan. 28, 2025............. 370236
2472). (24-04-2810P). City of Monroe, 300 West Corwell Corwell Street, Monroe,
Street Monroe, NC 28112. NC 28112.
[[Page 13767]]
Oklahoma: Cleveland (FEMA City of Moore (24- The Honorable Mark Hamm, Mayor, City Hall, 301 North Feb. 20, 2025............. 400044
Docket No.: B-2479). 06-0300P). City of Moore , 301 North Broadway Avenue, Moore,
Broadway Avenue, Moore, OK 73160. OK 73160.
South Carolina: Richland City of Columbia The Honorable Daniel J. City Hall, 1737 Main Feb. 18, 2025............. 450172
(FEMA Docket No.: B-2472). (24-04-5321P). Rickenmann, Mayor, City of Street, Columbia, SC
Columbia, 1737 Main Street, 29201.
Columbia, SC 29201.
Texas:
Bexar (FEMA Docket No.: B- City of San The Honorable Ron Nirenberg, Department of Public Mar. 10, 2025............. 480045
2488). Antonio (24-06- Mayor, City of San Antonio, P.O. Works, Storm Water
0419P). Box 839966, San Antonio, TX Division, 1901 South
78283. Alamo Street, 2nd Floor,
San Antonio, TX 78204.
Bexar (FEMA Docket No.: B- Unincorporated The Honorable Peter Sakai, Bexar Bexar County Public Works Feb. 24, 2025............. 480035
2488). areas of Bexar County Judge, 101 West Nueva Department, 1948
County (24-06- Street, 10th Floor, San Antonio, Probandt Street, San
2212P). TX 78205. Antonio, TX 78214.
Collin (FEMA Docket No.: City of McKinney The Honorable George Fuller, Engineering Department, Feb. 24, 2025............. 480135
B-2479). (24[dash]06[dash Mayor, City of McKinney, 222 222 North Tennessee
]0596P). North Tennessee Street, McKinney, Street, McKinney, TX
TX 75069. 75069.
Denton (FEMA Docket No.: City of The Honorable Steve Babick, Mayor, City Hall, 1945 East Feb. 4, 2025.............. 480167
B-2467). Carrollton (23- City of Carrollton, 1945 East Jackson Road,
06-1374P). Jackson Road, Carrollton, TX Carrollton, TX 75006.
75006.
Denton (FEMA Docket No.: City of The Honorable T.J. Gilmore, Mayor, City Hall, 151 West Feb. 4, 2025.............. 480195
B-2467). Lewisville (23- City of Lewisville, 151 West Church Street,
06-1374P). Church Street, Lewisville, TX Lewisville, TX 75057.
75057.
Denton (FEMA Docket No.: City of Fort The Honorable Mattie Parker, Department of Feb. 10, 2025............. 480596
B-2472). Worth (24-06- Mayor, City of Fort Worth, 200 Transportation and
1006P). Texas Street, Fort Worth, TX Public Works,
76102. Engineering Vault and
Map Repository, 200
Texas Street, Fort
Worth, TX 76102.
Denton (FEMA Docket No.: Town of Northlake Drew Corn, Manager, Town of Development Services Feb. 10, 2025............. 480782
B-2472). (24-06-1006P). Northlake, 1500 Commons Circle, Department, 1700 Commons
Suite 300, Northlake, TX 76226. Circle, Suite 200,
Northlake, TX 76226.
Denton (FEMA Docket No.: Unincorporated The Honorable Andy Eads, Denton Denton County Development Feb. 10, 2025............. 480774
B-2472). areas of Denton County Judge, 1 Courthouse Drive, Services Department,
County (24-06- Suite 3100, Denton, TX 76208. 3900 Morse Street,
1006P). Denton, TX 76208.
Denton (FEMA Docket No.: Unincorporated The Honorable Andy Eads, Denton Denton County Development Feb. 18, 2025............. 480774
B-2472). areas of Denton County Judge, 1 Courthouse Drive, Services Department,
County (24-06- Suite 3100, Denton, TX 76208. 3900 Morse Street,
2149P). Denton, TX 76208.
Guadalupe (FEMA Docket City of Cibolo The Honorable Mark Allen, Mayor, City Hall, 200 South Main Mar. 6, 2025.............. 480267
No.: B-2479). (23-06-2228P). City of Cibolo, 200 South Main Street, Cibolo, TX
Street, Cibolo, TX 78108. 78108.
Navarro (FEMA Docket No.: City of Corsicana The Honorable Mike Fletcher, City Hall, 200 North 12th Feb. 5, 2025.............. 480498
B-2472). (23-06-2188P). Mayor, City of Corsicana, 200 Street, Corsicana, TX
North 12th Street, Corsicana, TX 75110.
75110.
Navarro (FEMA Docket No.: Unincorporated The Honorable H.M. Davenport, Jr., Navarro County Feb. 5, 2025.............. 480950
B-2472). areas of Navarro Navarro County Judge, 300 West Courthouse, 300 West 3rd
County (23-06- 3rd Avenue, Suite 102, Corsicana, Avenue, Corsicana, TX
2188P). TX 75110. 75110.
Taylor (FEMA Docket No.: Unincorporated The Honorable Phil Crowley, Taylor Taylor County Feb. 4, 2025.............. 481014
B-2472). areas of Taylor County Judge, 400 Oak Street, Administration Building,
County (24-06- Suite 300, Abilene, TX 79602. 400 Oak Street, Suite
0933P). 300, Abilene, TX 79602.
Wisconsin: Waupaca (FEMA Unincorporated David Morack, Chair, Waupaca Waupaca County Feb. 21, 2025............. 550492
Docket No.: B-2472). areas of Waupaca County Board of Supervisors, 811 Courthouse, 811 Harding
County (24-05- Harding Street, Waupaca, WI Street, Waupaca, WI
1652P). 54981. 54981.
Wyoming: Teton (FEMA Docket, Unincorporated Luther Propst, Chair, Teton County Teton County Engineering Feb. 14, 2025............. 560094
No.: B-2479). areas of Teton Board of Commissioners, P.O. Box Department, 320 South
County (23-08- 3594, Jackson, WY 83001. King Street, Jackson, WY
0788P). 83001.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2025-05124 Filed 3-25-25; 8:45 am]
BILLING CODE 9110-12-P