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


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