Changes in Flood Hazard Determinations, 10502-10504 [2025-02979]

Download as PDF 10502 Federal Register / Vol. 90, No. 35 / Monday, February 24, 2025 / Notices The Acting Administrator of the Centers for Medicare & Medicaid Services (CMS), Stephanie Carlton, having reviewed and approved this document, authorizes Vanessa Garcia, who is the Federal Register Liaison, to electronically sign this document for purposes of publication in the Federal Register. Vanessa Garcia, Federal Register Liaison, Centers for Medicare & Medicaid Services. [FR Doc. 2025–02938 Filed 2–21–25; 8:45 am] BILLING CODE 4120–01–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2025–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, Department of Homeland Security. ACTION: Notice. AGENCY: 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, SUMMARY: State and county Arizona: Gila (FEMA Docket No.: B– 2467). Navajo (FEMA Docket No.: B– 2467). ddrumheller on DSK120RN23PROD with NOTICES1 California: Los Angeles (FEMA Docket No.: B–2462). Los Angeles (FEMA Docket No.: B–2462). Colorado: Arapahoe (FEMA Docket No.: B– 2462). Arapahoe (FEMA Docket No.: B– 2462). VerDate Sep<11>2014 Location and case No. City of Globe (24– 09–0443P). Town of PinetopLakeside (23–09– 1093P). City of Los Angeles (24–09–0592P). Unincorporated areas of Los Angeles County (24– 09–0592P). City of Aurora (23– 08–0489P). Unincorporated areas of Arapahoe County (23–08– 0489P). 19:10 Feb 21, 2025 Jkt 265001 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) 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. 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 currently effective community number is shown and must be used for all new policies and renewals. Chief executive officer of community 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. Community map repository Date of modification Community No. The Honorable Al Gameros, Mayor, City of Globe, 150 North Pine Street, Globe, AZ 85501. The Honorable Stephanie Irwin, Mayor, Town of Pinetop-Lakeside, 325 West White Mountain Boulevard, Lakeside, AZ 85929. City Hall, 150 North Pine Street, Globe, AZ 85501. Dec. 26, 2024 .......... 040029 Town Hall, 325 West White Mountain Boulevard, Lakeside, AZ 85929. Jan. 9, 2025 ............ 040127 The Honorable Karen Bass, Mayor, City of Los Angeles, 200 North Spring Street, Los Angeles, CA 90012. Lindsey Horvath, Chair, Los Angeles County Board of Supervisors, 500 West Temple Street, Room 821, Los Angeles, CA 90012. Department of Public Works, 1149 South Broadway, Suite 810, Los Angeles, CA 90015. Dec. 27, 2024 .......... 060137 Los Angeles County Watershed Management Department, 900 South Fremont Avenue, Alhambra, CA 91803. Dec. 27, 2024 .......... 065043 The Honorable Mike Coffman, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. Carrie Warren-Gully, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80120. Public Works Department, 15151 East Alameda Parkway, Suite 3200, Aurora, CO 80012. Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112. Dec. 20, 2024 .......... 080002 Dec. 20, 2024 .......... 080011 PO 00000 Frm 00032 Fmt 4703 Sfmt 4703 E:\FR\FM\24FEN1.SGM 24FEN1 Federal Register / Vol. 90, No. 35 / Monday, February 24, 2025 / Notices State and county Boulder (FEMA Docket No.: B– 2467). Boulder (FEMA Docket No.: B– 2467). Jefferson Docket 2462). Jefferson Docket 2462). (FEMA No.: B– (FEMA No.: B– Jefferson (FEMA Docket No.: B– 2462). Connecticut: New Haven (FEMA Docket No.: B–2467). New Haven (FEMA Docket No.: B–2467). Florida: Bay (FEMA Docket No.: B– 2462). Collier (FEMA Docket No.: B– 2462). Monroe (FEMA Docket No.: B– 2462). Town of Superior (23–08–0189P). Unincorporated areas of Boulder County (23–08– 0189P). City of Lakewood (23–08–0727P). Unincorporated areas of Jefferson County (23–08– 0417P). Unincorporated areas of Jefferson County (23–08– 0727P). City of New Haven (24–01–0496P). Town of East Haven (24–01–0496P). Unincorporated areas of Bay County (24–04– 3454P). Unincorporated areas of Collier County (24–04– 1528P). Unincorporated areas of Monroe County (24–04– 4132P). Monroe (FEMA Docket No.: B– 2462). Village of Islamorada (24–04–4463P). Orange (FEMA Docket No.: B– 2462). Palm Beach (FEMA Docket No.: B–2467). City Orlando (24–04– 3768P). Pasco (FEMA Docket No.: B– 2467). Georgia: Coweta (FEMA Docket No.: B–2467). Illinois: DuPage (FEMA Docket No.: B–2462). Indiana: Marion (FEMA Docket No.: B– 2462). Marion (FEMA Docket No.: B– 2462). ddrumheller on DSK120RN23PROD with NOTICES1 Location and case No. Kansas: Johnson (FEMA Docket No.: B–2462). Nevada: Washoe (FEMA Docket No.: B– 2462). Washoe (FEMA Docket No.: B– 2462). Village of Royal Palm Beach (23– 04–5354P). City of Zephyrhills (24–04–4816P). City of Newnan (24– 04–0065P). Village of Addison (24–05–0830P). City of Indianapolis (24–05–1185P). Town of Speedway (24–05–1185P). City of Overland Park (23–07– 0829P). City of Reno (24–09– 0743P). Unincorporated areas of Washoe County (24–09– 0743P). Chief executive officer of community Community map repository 19:10 Feb 21, 2025 Jkt 265001 Community No. The Honorable Mark Lacis, Mayor, Town of Superior, 124 East Coal Creek Drive, Superior, CO 80027. The Honorable Ashley Stolzmann, Chair, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 80306. The Honorable Wendi Strom, Mayor, City of Lakewood, 480 South Allison Parkway, Lakewood, CO 80226. Lesley Dahlkemper, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Suite 5550, Golden, CO 80419. Lesley Dahlkemper, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Suite 5550, Golden, CO 80419. Town Hall, 124 East Coal Creek Drive, Superior, CO 80027. Dec. 23, 2024 .......... 080203 Boulder County Transportation Department, 2525 13th Street, Suite 203, Boulder, CO 80304. Dec. 23, 2024 .......... 080023 Public Works Department, 470 South Allison Parkway, Lakewood, CO 80226. Jefferson County Planning and Zoning Division, 100 Jefferson County Parkway, Suite 3550, Golden, CO 80419. Jefferson County Planning and Zoning Division, 100 Jefferson County Parkway, Suite 3550, Golden, CO 80419. Dec. 20, 2024 .......... 085075 Dec. 27, 2024 .......... 080087 Dec. 20, 2024 .......... 080087 The Honorable Justin Elicker, Mayor, City of New Haven, 165 Church Street, New Haven, CT 06510. The Honorable Joseph A. Carfora, Mayor, Town of East Haven, 250 Main Street, East Haven, CT 06512. Planning Department, 165 Church Street, 5th Floor, New Haven, CT 06510. Engineering Department, 461 North High Street, East Haven, CT 06512. Jan. 10, 2025 .......... 090084 Jan. 10, 2025 .......... 090076 Robert Majka, Manager, Bay County, 840 West 11th Street, Panama City, FL 32401. Bay County Planning and Zoning Department, 840 West 11th Street, Panama City, FL 32401. Jan. 2, 2025 ............ 120004 Chris Hall, Chair, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples FL 34112. The Honorable Holly Merrill Raschein, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. The Honorable Joseph Buddy Pinder III, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32801. The Honorable Fred Pinto, Mayor, Village of Royal Palm Beach, 1050 Royal Palm Beach Boulevard, Royal Palm Beach, FL 33411. The Honorable Melonie Bahr Monson, Mayor, City of Zephyrhills, 5335 8th Street, Zephyrhills, FL 33542. The Honorable Keith Brady, Mayor, City of Newnan, 25 LaGrange Street, Newnan, GA 30263. The Honorable Richard Veenstra, Mayor, Village of Addison, 1 Friendship Plaza, Addison, IL 60101. Collier County Growth Management Community Development Department, 2800 North Horseshoe Drive, Naples FL 34104. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Key Largo, FL 35050. Dec. 24, 2024 .......... 120067 Dec. 20, 2024 .......... 125129 Building Department, 86800 Overseas Highway, Islamorada, FL 33036. Dec. 27, 2024 .......... 120424 Public Works Department, Engineering Division, 400 South Orange Avenue, 8th Floor, Orlando, FL 32801. Village Hall, 1050 Royal Palm Beach Boulevard, Royal Palm Beach, FL 33411. Jan. 2, 2025 ............ 120186 Dec. 24, 2024 .......... 120225 City Hall, 5335 8th Street, Zephyrhills, FL 33542. Dec. 23, 2024 .......... 120235 City Hall, 25 LaGrange Street, Newnan, GA 30263. Jan. 2, 2025 ............ 130062 Village Hall, 1 Friendship Plaza, Addison, IL 60101. Dec. 27, 2024 .......... 170198 The Honorable Joe Hogsett, Mayor, City of Indianapolis, 200 East Washington Street, Suite 2501, Indianapolis, IN 46204. Jason Delisle, President, Town of Speedway Council, 5300 Crawfordsville Road, Speedway, IN 46224. The Honorable Curt Skoog, Mayor, City of Overland Park, 8500 Santa Fe Drive, Overland Park, KS 66212. City Hall, 1200 Madison Ave., Suite 100, Indianapolis, IN 46225. Dec. 27, 2024 .......... 180159 Town Hall, 1450 North Lynhurst Drive, Speedway, IN 46224. Dec. 27, 2024 .......... 180162 City Hall, 8500 Santa Fe Drive, Overland Park, KS 66212. Dec. 18, 2024 .......... 200174 The Honorable Hillary Schieve, Mayor, City of Reno, 1 East 1st Street, Reno, NV 89505. Alexis Hill, Chair, Washoe County Board of Commissioners, 1001 East 9th Street, Reno, NV 89512. City Hall, 1 East 1st Street, Reno, NV 89505. Dec. 27, 2024 .......... 320020 Washoe County Administration Complex, 1001 East 9th Street, Reno, NV 89512. Dec. 27, 2024 .......... 320019 North Carolina: VerDate Sep<11>2014 Date of modification 10503 PO 00000 Frm 00033 Fmt 4703 Sfmt 4703 E:\FR\FM\24FEN1.SGM 24FEN1 10504 Federal Register / Vol. 90, No. 35 / Monday, February 24, 2025 / Notices Location and case No. State and county Gaston (FEMA Docket No.: B– 2445) City of Cherryville (23–04–4491P). Guilford (FEMA Docket No.: B– 2460). Guilford (FEMA Docket No.: B– 2460). City of Greensboro (23–04–3460P). Surry (FEMA Docket No.: B– 2460). Tennessee: Rutherford (FEMA Docket No.: B–2467). Rutherford (FEMA Docket No.: B–2467). Rutherford (FEMA Docket No.: B–2467). Texas: Dallas (FEMA Docket No.: B– 2467). Denton (FEMA Docket No.: B– 2462). Gillespie (FEMA Docket No.: B– 2462). Unincorporated areas of Guilford County (23–04– 3460P). Unincorporated areas of Surry County (23–04– 1415P). City of La Vergne (24–04–4547P). Town of Smyrna (24–04–4547P). Unincorporated areas of Rutherford County (24– 04–4547P). City of Mesquite (24– 06–0950P). Town of Argyle (24– 06–0767P). City of Fredericksburg (24–06– 1109P). Montgomery (FEMA Docket No.: B–2467). City of Roman Forest (24–06–0838P). Montgomery (FEMA Docket No.: B–2467). City of Woodbranch (24–06–0838P). Montgomery (FEMA Docket No.: B–2467). Unincorporated areas of Montgomery County (24–06–0838P). City of Austin (23– 06–1884P). Travis (FEMA Docket No.: B– 2462). Chief executive officer of community Community map repository Date of modification The Honorable H.L. Beam, Mayor, City of Cherryville, 116 South Mountain Street, Cherryville, NC 28021. The Honorable Nancy Vaughan, Mayor, City of Greensboro, P.O. Box 3136 Greensboro, NC 27402. Melvin Alston, Chair, Guilford County Board of Commissioners, 301 West Market Street Greensboro, NC 27401. Mark Marion, Chair, Surry County Board of Commissioners, P.O. Box 1467, Dobson, NC 27017. Planning and Zoning Department, 116 South Mountain Street, Cherryville, NC 28021. Aug. 5, 2024 ............ 370455 Stormwater Planning Division, 2602 South Elm, Eugene Street, Greensboro, NC 27402. Guilford County Planning Department, 400 West Market Street, Greensboro, NC 27401. Dec. 9, 2024 ............ 375351 Dec. 9, 2024 ............ 370111 Surry County Central Permitting Center, 122 Hamby Road, Dobson, NC 27017. Dec. 12, 2024 .......... 370364 The Honorable Jason Cole, Mayor, City of La Vergne, 5093 Murfreesboro Road, La Vergne, TN 37086. The Honorable Mary Esther Reed, Mayor, Town of Smyrna, 315 South Lowry Street, Smyrna, TN 37167. The Honorable Joe S. Carr, Mayor, Rutherford County, 1 Public Square, Room 101, Murfreesboro, TN 37130. Codes Department, 5175 Murfreesboro Road, La Vergne, TN 37086. Jan. 10, 2025 .......... 470167 City Hall, 315 South Lowry Street, Smyrna, TN 37167. Jan. 10, 2025 .......... 470169 Rutherford County Courthouse, 116 West Lytle Street, Murfreesboro, TN 37130. Jan. 10, 2025 .......... 470165 The Honorable Daniel Aleman, Jr., Mayor, City of Mesquite, P.O. Box 850137, Mesquite, TX 75185. The Honorable Rick Bradford, Mayor, Town of Argyle, P.O. Box 609, Argyle, TX 76226. The Honorable Jeryl Hoover, Mayor, City of Fredericksburg, 126 West Main Street, Fredericksburg, TX 78624. The Honorable Chris Parr, Mayor, City of Roman Forest, 2430 Roman Forest Boulevard, Roman Forest, TX 77357. The Honorable Mike Tyson, Mayor, City of Woodbranch, 58A Woodbranch Drive, New Caney, TX 77357. The Honorable Mark J. Keough, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301. T. C. Broadnax, Manager, City of Austin, P.O. Box 1088, Austin, TX 78767. City Hall, 1515 North Galloway Avenue, Mesquite, TX 75149. Jan. 6, 2025 ............ 485490 Town Hall, 308 Denton Street, Argyle, TX 76226. Dec. 30, 2024 .......... 480775 City Hall, 126 West Main Street, Fredericksburg, TX 78624. Dec. 19, 2024 .......... 480252 City Hall, 2430 Roman Forest Boulevard, Roman Forest, TX 77357. Jan. 9, 2025 ............ 481538 City Hall, 58A Woodbranch Drive, New Caney, TX 77357. Jan. 9, 2025 ............ 480694 Montgomery County Courthouse, 501 North Thompson Street, Suite 100, Conroe, TX 77301. Jan. 9, 2025 ............ 480483 City Hall, 301 West 2nd Street, Austin, TX 78701. Dec. 23, 2024 .......... 480624 [FR Doc. 2025–02979 Filed 2–21–25; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency ddrumheller on DSK120RN23PROD with NOTICES1 [Docket ID FEMA–2025–0002; Internal Agency Docket No. FEMA–B–2501] 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 SUMMARY: VerDate Sep<11>2014 19:10 Feb 21, 2025 Jkt 265001 Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (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 currently effective community number is shown in the table below and PO 00000 Frm 00034 Fmt 4703 Sfmt 4703 Community No. must be used for all new policies and renewals. 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. DATES: E:\FR\FM\24FEN1.SGM 24FEN1

Agencies

[Federal Register Volume 90, Number 35 (Monday, February 24, 2025)]
[Notices]
[Pages 10502-10504]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-02979]


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

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 currently 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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                        Location and case       Chief executive officer of                                                                    Community
  State and county             No.                      community                   Community map repository         Date of modification        No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Gila (FEMA        City of Globe (24-09- The Honorable Al Gameros, Mayor,   City Hall, 150 North Pine Street,  Dec. 26, 2024............       040029
     Docket No.: B-    0443P).               City of Globe, 150 North Pine      Globe, AZ 85501.
     2467).                                  Street, Globe, AZ 85501.
    Navajo (FEMA      Town of Pinetop-      The Honorable Stephanie Irwin,     Town Hall, 325 West White          Jan. 9, 2025.............       040127
     Docket No.: B-    Lakeside (23-09-      Mayor, Town of Pinetop-Lakeside,   Mountain Boulevard, Lakeside, AZ
     2467).            1093P).               325 West White Mountain            85929.
                                             Boulevard, Lakeside, AZ 85929.
California:
    Los Angeles       City of Los Angeles   The Honorable Karen Bass, Mayor,   Department of Public Works, 1149   Dec. 27, 2024............       060137
     (FEMA Docket      (24-09-0592P).        City of Los Angeles, 200 North     South Broadway, Suite 810, Los
     No.: B-2462).                           Spring Street, Los Angeles, CA     Angeles, CA 90015.
                                             90012.
    Los Angeles       Unincorporated areas  Lindsey Horvath, Chair, Los        Los Angeles County Watershed       Dec. 27, 2024............       065043
     (FEMA Docket      of Los Angeles        Angeles County Board of            Management Department, 900 South
     No.: B-2462).     County (24-09-        Supervisors, 500 West Temple       Fremont Avenue, Alhambra, CA
                       0592P).               Street, Room 821, Los Angeles,     91803.
                                             CA 90012.
Colorado:
    Arapahoe (FEMA    City of Aurora (23-   The Honorable Mike Coffman,        Public Works Department, 15151     Dec. 20, 2024............       080002
     Docket No.: B-    08-0489P).            Mayor, City of Aurora, 15151       East Alameda Parkway, Suite
     2462).                                  East Alameda Parkway, Aurora, CO   3200, Aurora, CO 80012.
                                             80012.
    Arapahoe (FEMA    Unincorporated areas  Carrie Warren-Gully, Chair,        Arapahoe County Public Works and   Dec. 20, 2024............       080011
     Docket No.: B-    of Arapahoe County    Arapahoe County Board of           Development Department, 6924
     2462).            (23-08-0489P).        Commissioners, 5334 South Prince   South Lima Street, Centennial,
                                             Street, Littleton, CO 80120.       CO 80112.

[[Page 10503]]

 
    Boulder (FEMA     Town of Superior (23- The Honorable Mark Lacis, Mayor,   Town Hall, 124 East Coal Creek     Dec. 23, 2024............       080203
     Docket No.: B-    08-0189P).            Town of Superior, 124 East Coal    Drive, Superior, CO 80027.
     2467).                                  Creek Drive, Superior, CO 80027.
    Boulder (FEMA     Unincorporated areas  The Honorable Ashley Stolzmann,    Boulder County Transportation      Dec. 23, 2024............       080023
     Docket No.: B-    of Boulder County     Chair, Boulder County Board of     Department, 2525 13th Street,
     2467).            (23-08-0189P).        Commissioners, P.O. Box 471,       Suite 203, Boulder, CO 80304.
                                             Boulder, CO 80306.
    Jefferson (FEMA   City of Lakewood (23- The Honorable Wendi Strom, Mayor,  Public Works Department, 470       Dec. 20, 2024............       085075
     Docket No.: B-    08-0727P).            City of Lakewood, 480 South        South Allison Parkway, Lakewood,
     2462).                                  Allison Parkway, Lakewood, CO      CO 80226.
                                             80226.
    Jefferson (FEMA   Unincorporated areas  Lesley Dahlkemper, Chair,          Jefferson County Planning and      Dec. 27, 2024............       080087
     Docket No.: B-    of Jefferson County   Jefferson County Board of          Zoning Division, 100 Jefferson
     2462).            (23-08-0417P).        Commissioners, 100 Jefferson       County Parkway, Suite 3550,
                                             County Parkway, Suite 5550,        Golden, CO 80419.
                                             Golden, CO 80419.
    Jefferson (FEMA   Unincorporated areas  Lesley Dahlkemper, Chair,          Jefferson County Planning and      Dec. 20, 2024............       080087
     Docket No.: B-    of Jefferson County   Jefferson County Board of          Zoning Division, 100 Jefferson
     2462).            (23-08-0727P).        Commissioners, 100 Jefferson       County Parkway, Suite 3550,
                                             County Parkway, Suite 5550,        Golden, CO 80419.
                                             Golden, CO 80419.
Connecticut:
    New Haven (FEMA   City of New Haven     The Honorable Justin Elicker,      Planning Department, 165 Church    Jan. 10, 2025............       090084
     Docket No.: B-    (24-01-0496P).        Mayor, City of New Haven, 165      Street, 5th Floor, New Haven, CT
     2467).                                  Church Street, New Haven, CT       06510.
                                             06510.
    New Haven (FEMA   Town of East Haven    The Honorable Joseph A. Carfora,   Engineering Department, 461 North  Jan. 10, 2025............       090076
     Docket No.: B-    (24-01-0496P).        Mayor, Town of East Haven, 250     High Street, East Haven, CT
     2467).                                  Main Street, East Haven, CT        06512.
                                             06512.
Florida:
    Bay (FEMA Docket  Unincorporated areas  Robert Majka, Manager, Bay         Bay County Planning and Zoning     Jan. 2, 2025.............       120004
     No.: B-2462).     of Bay County (24-    County, 840 West 11th Street,      Department, 840 West 11th
                       04-3454P).            Panama City, FL 32401.             Street, Panama City, FL 32401.
    Collier (FEMA     Unincorporated areas  Chris Hall, Chair, Collier County  Collier County Growth Management   Dec. 24, 2024............       120067
     Docket No.: B-    of Collier County     Board of Commissioners, 3299       Community Development
     2462).            (24-04-1528P).        Tamiami Trail East, Suite 303,     Department, 2800 North Horseshoe
                                             Naples FL 34112.                   Drive, Naples FL 34104.
    Monroe (FEMA      Unincorporated areas  The Honorable Holly Merrill        Monroe County Building             Dec. 20, 2024............       125129
     Docket No.: B-    of Monroe County      Raschein, Mayor, Monroe County     Department, 2798 Overseas
     2462).            (24-04-4132P).        Board of Commissioners, 102050     Highway, Suite 300, Key Largo,
                                             Overseas Highway, Suite 234, Key   FL 35050.
                                             Largo, FL 33037.
    Monroe (FEMA      Village of            The Honorable Joseph Buddy Pinder  Building Department, 86800         Dec. 27, 2024............       120424
     Docket No.: B-    Islamorada (24-04-    III, Mayor, Village of             Overseas Highway, Islamorada, FL
     2462).            4463P).               Islamorada, 86800 Overseas         33036.
                                             Highway, Islamorada, FL 33036.
    Orange (FEMA      City Orlando (24-04-  The Honorable Buddy Dyer, Mayor,   Public Works Department,           Jan. 2, 2025.............       120186
     Docket No.: B-    3768P).               City of Orlando, 400 South         Engineering Division, 400 South
     2462).                                  Orange Avenue, Orlando, FL         Orange Avenue, 8th Floor,
                                             32801.                             Orlando, FL 32801.
    Palm Beach (FEMA  Village of Royal      The Honorable Fred Pinto, Mayor,   Village Hall, 1050 Royal Palm      Dec. 24, 2024............       120225
     Docket No.: B-    Palm Beach (23-04-    Village of Royal Palm Beach,       Beach Boulevard, Royal Palm
     2467).            5354P).               1050 Royal Palm Beach Boulevard,   Beach, FL 33411.
                                             Royal Palm Beach, FL 33411.
    Pasco (FEMA       City of Zephyrhills   The Honorable Melonie Bahr         City Hall, 5335 8th Street,        Dec. 23, 2024............       120235
     Docket No.: B-    (24-04-4816P).        Monson, Mayor, City of             Zephyrhills, FL 33542.
     2467).                                  Zephyrhills, 5335 8th Street,
                                             Zephyrhills, FL 33542.
Georgia: Coweta       City of Newnan (24-   The Honorable Keith Brady, Mayor,  City Hall, 25 LaGrange Street,     Jan. 2, 2025.............       130062
 (FEMA Docket No.: B-  04-0065P).            City of Newnan, 25 LaGrange        Newnan, GA 30263.
 2467).                                      Street, Newnan, GA 30263.
Illinois: DuPage      Village of Addison    The Honorable Richard Veenstra,    Village Hall, 1 Friendship Plaza,  Dec. 27, 2024............       170198
 (FEMA Docket No.: B-  (24-05-0830P).        Mayor, Village of Addison, 1       Addison, IL 60101.
 2462).                                      Friendship Plaza, Addison, IL
                                             60101.
Indiana:
    Marion (FEMA      City of Indianapolis  The Honorable Joe Hogsett, Mayor,  City Hall, 1200 Madison Ave.,      Dec. 27, 2024............       180159
     Docket No.: B-    (24-05-1185P).        City of Indianapolis, 200 East     Suite 100, Indianapolis, IN
     2462).                                  Washington Street, Suite 2501,     46225.
                                             Indianapolis, IN 46204.
    Marion (FEMA      Town of Speedway (24- Jason Delisle, President, Town of  Town Hall, 1450 North Lynhurst     Dec. 27, 2024............       180162
     Docket No.: B-    05-1185P).            Speedway Council, 5300             Drive, Speedway, IN 46224.
     2462).                                  Crawfordsville Road, Speedway,
                                             IN 46224.
Kansas: Johnson       City of Overland      The Honorable Curt Skoog, Mayor,   City Hall, 8500 Santa Fe Drive,    Dec. 18, 2024............       200174
 (FEMA Docket No.: B-  Park (23-07-0829P).   City of Overland Park, 8500        Overland Park, KS 66212.
 2462).                                      Santa Fe Drive, Overland Park,
                                             KS 66212.
Nevada:
    Washoe (FEMA      City of Reno (24-09-  The Honorable Hillary Schieve,     City Hall, 1 East 1st Street,      Dec. 27, 2024............       320020
     Docket No.: B-    0743P).               Mayor, City of Reno, 1 East 1st    Reno, NV 89505.
     2462).                                  Street, Reno, NV 89505.
    Washoe (FEMA      Unincorporated areas  Alexis Hill, Chair, Washoe County  Washoe County Administration       Dec. 27, 2024............       320019
     Docket No.: B-    of Washoe County      Board of Commissioners, 1001       Complex, 1001 East 9th Street,
     2462).            (24-09-0743P).        East 9th Street, Reno, NV 89512.   Reno, NV 89512.
North Carolina:

[[Page 10504]]

 
    Gaston (FEMA      City of Cherryville   The Honorable H.L. Beam, Mayor,    Planning and Zoning Department,    Aug. 5, 2024.............       370455
     Docket No.: B-    (23-04-4491P).        City of Cherryville, 116 South     116 South Mountain Street,
     2445)                                   Mountain Street, Cherryville, NC   Cherryville, NC 28021.
                                             28021.
    Guilford (FEMA    City of Greensboro    The Honorable Nancy Vaughan,       Stormwater Planning Division,      Dec. 9, 2024.............       375351
     Docket No.: B-    (23-04-3460P).        Mayor, City of Greensboro, P.O.    2602 South Elm, Eugene Street,
     2460).                                  Box 3136 Greensboro, NC 27402.     Greensboro, NC 27402.
    Guilford (FEMA    Unincorporated areas  Melvin Alston, Chair, Guilford     Guilford County Planning           Dec. 9, 2024.............       370111
     Docket No.: B-    of Guilford County    County Board of Commissioners,     Department, 400 West Market
     2460).            (23-04-3460P).        301 West Market Street             Street, Greensboro, NC 27401.
                                             Greensboro, NC 27401.
    Surry (FEMA       Unincorporated areas  Mark Marion, Chair, Surry County   Surry County Central Permitting    Dec. 12, 2024............       370364
     Docket No.: B-    of Surry County (23-  Board of Commissioners, P.O. Box   Center, 122 Hamby Road, Dobson,
     2460).            04-1415P).            1467, Dobson, NC 27017.            NC 27017.
Tennessee:
    Rutherford (FEMA  City of La Vergne     The Honorable Jason Cole, Mayor,   Codes Department, 5175             Jan. 10, 2025............       470167
     Docket No.: B-    (24-04-4547P).        City of La Vergne, 5093            Murfreesboro Road, La Vergne, TN
     2467).                                  Murfreesboro Road, La Vergne, TN   37086.
                                             37086.
    Rutherford (FEMA  Town of Smyrna (24-   The Honorable Mary Esther Reed,    City Hall, 315 South Lowry         Jan. 10, 2025............       470169
     Docket No.: B-    04-4547P).            Mayor, Town of Smyrna, 315 South   Street, Smyrna, TN 37167.
     2467).                                  Lowry Street, Smyrna, TN 37167.
    Rutherford (FEMA  Unincorporated areas  The Honorable Joe S. Carr, Mayor,  Rutherford County Courthouse, 116  Jan. 10, 2025............       470165
     Docket No.: B-    of Rutherford         Rutherford County, 1 Public        West Lytle Street, Murfreesboro,
     2467).            County (24-04-        Square, Room 101, Murfreesboro,    TN 37130.
                       4547P).               TN 37130.
Texas:
    Dallas (FEMA      City of Mesquite (24- The Honorable Daniel Aleman, Jr.,  City Hall, 1515 North Galloway     Jan. 6, 2025.............       485490
     Docket No.: B-    06-0950P).            Mayor, City of Mesquite, P.O.      Avenue, Mesquite, TX 75149.
     2467).                                  Box 850137, Mesquite, TX 75185.
    Denton (FEMA      Town of Argyle (24-   The Honorable Rick Bradford,       Town Hall, 308 Denton Street,      Dec. 30, 2024............       480775
     Docket No.: B-    06-0767P).            Mayor, Town of Argyle, P.O. Box    Argyle, TX 76226.
     2462).                                  609, Argyle, TX 76226.
    Gillespie (FEMA   City of               The Honorable Jeryl Hoover,        City Hall, 126 West Main Street,   Dec. 19, 2024............       480252
     Docket No.: B-    Fredericksburg (24-   Mayor, City of Fredericksburg,     Fredericksburg, TX 78624.
     2462).            06-1109P).            126 West Main Street,
                                             Fredericksburg, TX 78624.
    Montgomery (FEMA  City of Roman Forest  The Honorable Chris Parr, Mayor,   City Hall, 2430 Roman Forest       Jan. 9, 2025.............       481538
     Docket No.: B-    (24-06-0838P).        City of Roman Forest, 2430 Roman   Boulevard, Roman Forest, TX
     2467).                                  Forest Boulevard, Roman Forest,    77357.
                                             TX 77357.
    Montgomery (FEMA  City of Woodbranch    The Honorable Mike Tyson, Mayor,   City Hall, 58A Woodbranch Drive,   Jan. 9, 2025.............       480694
     Docket No.: B-    (24-06-0838P).        City of Woodbranch, 58A            New Caney, TX 77357.
     2467).                                  Woodbranch Drive, New Caney, TX
                                             77357.
    Montgomery (FEMA  Unincorporated areas  The Honorable Mark J. Keough,      Montgomery County Courthouse, 501  Jan. 9, 2025.............       480483
     Docket No.: B-    of Montgomery         Montgomery County Judge, 501       North Thompson Street, Suite
     2467).            County (24-06-        North Thompson Street, Suite       100, Conroe, TX 77301.
                       0838P).               401, Conroe, TX 77301.
    Travis (FEMA      City of Austin (23-   T. C. Broadnax, Manager, City of   City Hall, 301 West 2nd Street,    Dec. 23, 2024............       480624
     Docket No.: B-    06-1884P).            Austin, P.O. Box 1088, Austin,     Austin, TX 78701.
     2462).                                  TX 78767.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[FR Doc. 2025-02979 Filed 2-21-25; 8:45 am]
BILLING CODE 9110-12-P


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