Changes in Flood Hazard Determinations, 11849-11851 [2025-03891]
Download as PDF
Federal Register / Vol. 90, No. 47 / Wednesday, March 12, 2025 / Notices
11849
Community
Community map repository address
Unincorporated Areas of Panola County .................................................
Panola County Land Development Office, 245 Eureka Street, Batesville, MS 38606.
Tippah County, Mississippi and Incorporated Areas
Project: 22–04–0018S Preliminary Date: October 22, 2024
Unincorporated Areas of Tippah County ..................................................
Tippah County Courthouse, 101 East Spring Street, Ripley, MS 38663.
Yalobusha County, Mississippi and Incorporated Areas
Project: 22–04–0001S Preliminary Date: October 22, 2024
City of Water Valley ..................................................................................
Unincorporated Areas of Yalobusha County ............................................
[FR Doc. 2025–03896 Filed 3–11–25; 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
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,
currently in effect for the listed
communities.
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
DATES:
ddrumheller on DSK120RN23PROD with NOTICES1
State and county
Arkansas:
Jackson (FEMA
Docket No.:
B–2467).
Jackson (FEMA
Docket No.:
B–2467).
Jackson (FEMA
Docket No.:
B–2467).
VerDate Sep<11>2014
City Hall, 101 Blackmur Drive, Water Valley, MS 38965.
Yalobusha County Courthouse, 201 Blackmur Drive, Water Valley, MS
38965.
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 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.
Location and
case No.
Chief executive officer of community
City of Campbell
Station (23–06–
2514P).
City of Diaz (23–06–
2514P).
The Honorable John Reed, Mayor, City of
Campbell Station, 5005 Keeter Circle,
Tuckerman, AR 72473.
The Honorable Perry Stegall, Mayor, City
of Diaz, P.O. Box 136, Diaz, AR 72043.
City Hall, 5005 Keeter Circle,
Tuckerman, AR 72473.
Jan. 17, 2025 .................
050099
City Hall, P.O. Box 136, Diaz,
AR 72043.
Jan. 17, 2025 .................
050100
City of Newport (23–
06–2514P).
The Honorable Derrick Ratliffe, Mayor,
City of Newport, 615 3rd Street, Newport, AR 72112.
Economic Development Commission, 615 3rd Street,
Newport, AR 72112.
Jan. 17, 2025 .................
050103
17:07 Mar 11, 2025
Jkt 265001
PO 00000
Frm 00030
Fmt 4703
Date of
modification
Community map repository
Sfmt 4703
E:\FR\FM\12MRN1.SGM
12MRN1
Community
No.
11850
Federal Register / Vol. 90, No. 47 / Wednesday, March 12, 2025 / Notices
State and county
Jackson (FEMA
Docket No.:
B–2467).
Jackson (FEMA
Docket No.:
B–2467).
Colorado:
El Paso (FEMA
Docket No.:
B–2472).
Larimer (FEMA
Docket No.:
B–2472).
San Miguel
(FEMA Docket No.: B–
2479).
San Miguel
(FEMA Docket No.: B–
2479).
Connecticut: Fairfield
(FEMA Docket
No.: B–2467).
Florida:
Collier (FEMA
Docket No.:
B–2467).
Monroe (FEMA
Docket No.:
B–2467).
Polk (FEMA
Docket No.:
B–2472).
Illinois: DuPage
(FEMA Docket
No.: B–2472).
ddrumheller on DSK120RN23PROD with NOTICES1
Kansas:
Johnson (FEMA
Docket No.:
B–2467).
Johnson (FEMA
Docket No.:
B–2467).
Johnson (FEMA
Docket No.:
B–2467).
Mississippi: Harrison
(FEMA Docket
No.: B–2467).
North Carolina:
Alexander
(FEMA Docket No.: B–
2472).
Avery (FEMA
Docket No.:
B–2472).
Caldwell (FEMA
Docket No.:
B–2472).
Iredell (FEMA
Docket No.:
B–2472).
VerDate Sep<11>2014
Location and
case No.
Town of Jacksonport
(23–06–2514P).
Chief executive officer of community
Date of
modification
Community map repository
Community
No.
The Honorable Marcus Dodson, Mayor,
Town of Jacksonport, P.O. Box 116,
Jacksonport, AR 72075.
The Honorable Jeff Phillips, Jackson
County Judge, 208 Main Street, Newport, AR 72112.
Town Hall, P.O. Box 116,
Jacksonport, AR 72075.
Jan. 17, 2025 .................
050102
Jackson County Courthouse,
208 Main Street, Newport,
AR 72112.
Jan. 17, 2025 .................
050096
City of Manitou
Springs (24–08–
0006P)
The Honorable John Graham, Mayor, City
of Manitou Springs, 606 Manitou Avenue, Manitou Springs, CO 80829.
Jan. 21, 2025 .................
080063
Town of Wellington
(24–08–0267P).
The Honorable Calar Chaussee, Mayor,
Town of Wellington, P.O. Box 127,
Wellington, CO 80549.
The Honorable Teddy Errico, Mayor,
Town of Telluride, P.O. Box 397, Telluride, CO 81435.
Pikes Peak Regional Building
Department, Floodplain Management Office, 2880 International Circle, Colorado
Springs, CO 80910.
Town Hall, 3735 Cleveland
Street, Wellington, CO
80549.
Town Hall, 113 West Columbia,
Telluride, CO 81435.
Jan. 29, 2025 .................
080104
Jan. 27, 2025 .................
080168
San Miguel County Planning
Department, 333 West Colorado, Mira Monte Building,
3rd Floor, Telluride, CO
81435.
Planning and Development Department, 101 Field Point
Road, Greenwich, CT 06830.
Jan. 27, 2025 .................
080166
Jan. 16, 2025 .................
090008
Collier County Growth Management Community Development Department, 2800
North Horseshoe Drive,
Naples, FL 34104.
Monroe County Building Department, 2798 Overseas
Highway, Suite 300, Marathon, FL 33050.
Polk County Land Development
Division, 330 West Church
Street, Bartow, FL 33830.
Jan. 21, 2025 .................
120067
Jan. 17, 2025 .................
125129
Jan. 23, 2025 .................
120261
Unincorporated
areas of Jackson
County (23–06–
2514P).
Town of Telluride
(22–08–0762P).
Unincorporated
areas of San
Miguel County
(22–08–0762P).
Lance Waring, Chair, San Miguel County
Board of Commissioners, P.O Box
1170, Telluride, CO 81435.
Town of Greenwich
(24–01–0503P).
The Honorable Fred Camillo, First Selectman, Town of Greenwich Board of Selectmen, 101 Field Point Road, Greenwich, CT 06830.
Unincorporated
areas of Collier
County (24–04–
6932X).
Chris Hall, Chair, Collier County Board of
Commissioners, 3299 Tamiami Trail
East, Suite 303, Naples, FL 34112.
Unincorporated
areas of Monroe
County (24–04–
3770P).
Unincorporated
areas of Polk
County (23–04–
4569P).
Unincorporated
areas of DuPage
County (23–05–
1793P).
The Honorable Holly Merrill Raschein,
Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway,
Suite 234, Key Largo, FL 33037.
Bill Beasley, Polk County Manager, 330
West Church Street, Bartow, FL 33830.
Deborah Conroy, Chair, DuPage County
Board, 421 North County Farm Road,
Wheaton, IL 60187.
DuPage County Administration
Building, Stormwater Management, 421 North County
Farm Road, Wheaton, IL
60187.
Jan. 27, 2025 .................
170197
City of Lenexa (23–
07–0423P).
The Honorable Julie Sayers, Mayor, City
of Lenexa, 17101 West 87th Street
Parkway, Lenexa, KS 66219.
The Honorable Curt Skoog, Mayor, City of
Overland Park, 8500 Santa Fe Drive,
Overland Park, KS 66212.
The Honorable Michael Sandifer, Mayor,
City of Shawnee, 11110 Johnson Drive,
Shawnee, KS 66203.
The Honorable Jimmy Rafferty, Mayor,
City of Pass Christian, 200 West Scenic
Drive, Pass Christian, MS 39571.
City Hall, 17101 West 87th
Street Parkway, Lenexa, KS
66219.
City Hall, 8500 Santa Fe Drive,
Overland Park, KS 66212.
Jan. 22, 2025 .................
200168
Jan. 22, 2025 .................
200174
City Hall, 11110 Johnson Drive,
Shawnee, KS 66203.
Jan. 22, 2025 .................
200177
City Hall, 200 West Scenic
Drive, Pass Christian, MS
39571.
Jan. 23, 2025 .................
285261
Unincorporated
areas of Alexander
County (24–04–
1106P).
Marty Pennel, Chair, Alexander County
Board of Commissioners, 621 Liledoun
Road, Taylorsville, NC 28681.
Jan. 23, 2025 .................
370398
Unincorporated
areas of Avery
County (23–04–
6256P).
Unincorporated
areas of Caldwell
County (24–04–
2160P).
Tim Phillips, Chair, Avery County Board
of Commissioners, P.O. Box 640,
Newland, NC 28657.
Alexander County Planning and
Development Department,
151 West Main Avenue,
Suite 7, Taylorsville, NC
28681.
Avery County Planning Department, 200 Old Montezuma
Road, Newland, NC 28657.
Jan. 9, 2025 ...................
370010
Jan. 22, 2025 .................
370039
Town of Mooresville
(24–04–1233P)
The Honorable Chris Carney, Mayor,
Town of Mooresville, 413 North Main
Street, Mooresville, NC 28815.
Caldwell County Planning and
Development Department,
2345 Morganton Boulevard
Southwest, Lenoir, NC
28645.
Planning Department, 413
North Main Street, Mooresville, NC 28815
Jan. 27, 2025 .................
370314
City of Overland
Park (23–07–
0423P).
City of Shawnee
(23–07–0423P).
City of Pass Christian (23–04–
5645P).
17:07 Mar 11, 2025
Randy Church, Chair, Caldwell County
Board of Commissioners, P.O. Box
220, Lenoir, NC 28645.
Jkt 265001
PO 00000
Frm 00031
Fmt 4703
Sfmt 4703
E:\FR\FM\12MRN1.SGM
12MRN1
Federal Register / Vol. 90, No. 47 / Wednesday, March 12, 2025 / Notices
Location and
case No.
State and county
Mecklenburg
(FEMA Docket No.: B–
2472).
Mecklenburg
(FEMA Docket No.: B–
2472).
Union (FEMA
Docket No.:
B–2472).
Wake (FEMA
Docket No.:
B–2472).
Texas:
Brazos (FEMA
Docket No.:
B–2467).
Collin (FEMA
Docket No.:
B–2467).
Utah:
Cache (FEMA
Docket No.:
B–2460).
Cache (FEMA
Docket No.:
B–2460).
Cache (FEMA
Docket No.:
B–2460).
Cache (FEMA
Docket No.:
B–2460).
Cache (FEMA
Docket No.:
B–2460).
Cache (FEMA
Docket No.:
B–2460).
Chief executive officer of community
City of Charlotte
(22–04–2871P).
The Honorable Vi Alexander Lyles,
Mayor, City of Charlotte, 600 East 4th
Street, Charlotte, NC 28202.
Town of Pineville
(22–04–2871P).
The Honorable David Phillips, Mayor,
Town of Pineville, P.O. Box 249, Pineville, NC 28134.
City of Monroe (24–
04–2810P).
The Honorable Robert Burns, Mayor, City
of Monroe, 300 West Corwell Street,
Monroe, NC 28112.
The Honorable Harold Weinbrecht,
Mayor, Town of Cary, P.O. Box 8005,
Cary, NC 27512.
Town of Cary (23–
04–4024P).
City of Bryan (23–
06–2592P).
City of McKinney
(24–06–1316P).
City of Logan (24–
08–0055P).
City of Millville (24–
08–0055P).
City of Nibley (24–
08–0055P).
City of Providence
(24–08–0055P).
City of River Heights
(24–08–0055P).
Unincorporated
areas of Cache
County (24–08–
0055P).
Jan. 9, 2025 ...................
370159
Jan. 9, 2025 ...................
370160
Jan. 28, 2025 .................
370236
Stormwater Services Division,
316 North Academy Street,
Cary, NC 27513.
Jan. 24, 2025 .................
370238
The Honorable Bobby Gutierrez, Mayor,
City of Bryan, P.O. Box 1000, Bryan,
TX 77805.
The Honorable George Fuller, Mayor, City
of McKinney, 222 North Tennessee
Street, McKinney, TX 75069.
City Hall, 300 South Texas Avenue, Bryan, TX 77840.
Jan. 22, 2025 .................
480082
City Hall, 221 North Tennessee
Street, McKinney, TX 75069.
Jan. 21, 2025 .................
480135
The Honorable Holly H. Daines, Mayor,
City of Logan, 290 North 100 West,
Logan, UT 84321.
The Honorable David Hair, Mayor, City of
Millville, P.O. Box 308, Millville, UT
84326.
The Honorable Larry Jacobsen, Mayor,
City of Nibley, 455 West 3200 South,
Nibley, UT 84321.
The Honorable Kathleen Alder, Mayor,
City of Providence, 164 North Gateway
Drive, Providence, UT 84332.
The Honorable Jason Thompson, Mayor,
City of River Heights, 520 South 500
East, River Heights, UT 84321.
The Honorable David Zook, Cache County Executive, 199 North Main Street,
Logan, UT 84321.
Public Works Department, 290
North 100 West, Logan, UT
84321.
City Hall, P.O. Box 308, Millville, UT 84326.
Jan. 17, 2025 .................
490019
Jan. 17, 2025 .................
490021
Public Works Department, 455
West 3200 South, Nibley, UT
84321.
City Hall, 164 North Gateway
Drive, Providence, UT
84332.
City Hall, 520 South 500 East,
River Heights, UT 84321.
Jan. 17, 2025 .................
490023
Jan. 17, 2025 .................
490226
Jan. 17, 2025 .................
490240
Public Works Department, 179
North Main Street, Suite 305,
Logan, UT 84321.
Jan. 17, 2025 .................
490012
BILLING CODE 9110–12–P
INTERNATIONAL TRADE
COMMISSION
[Investigation No. 337–TA–1392]
Certain Oil Vaporizing Devices,
Components Thereof, and Products
Containing the Same; Notice of
Request for Submissions on the Public
Interest
U.S. International Trade
Commission.
ACTION: Notice.
AGENCY:
Notice is hereby given that on
March 6, 2025, the presiding
administrative law judge (‘‘ALJ’’) issued
an Initial Determination on Violation of
Section 337. The ALJ also issued a
Recommended Determination on
remedy and bonding should a violation
be found in the above-captioned
investigation. The Commission is
soliciting submissions on public interest
issues raised by the recommended relief
should the Commission find a violation.
This notice is soliciting comments from
ddrumheller on DSK120RN23PROD with NOTICES1
SUMMARY:
17:07 Mar 11, 2025
Community
No.
Mecklenburg County
Stormwater Services Division, 2145 Suttle Avenue,
Charlotte, NC 28208.
Mecklenburg County
Stormwater Services Division, 2145 Suttle Avenue,
Charlotte, NC 28208.
City Hall, 300 West Corwell
Street, Monroe, NC 28112.
[FR Doc. 2025–03891 Filed 3–11–25; 8:45 am]
VerDate Sep<11>2014
Date of
modification
Community map repository
11851
Jkt 265001
the public and interested government
agencies only.
FOR FURTHER INFORMATION CONTACT: B.
Rashmi Borah, Esq., Office of the
General Counsel, U.S. International
Trade Commission, 500 E Street SW,
Washington, DC 20436, telephone (202)
205–2518. Copies of non-confidential
documents filed in connection with this
investigation may be viewed on the
Commission’s electronic docket (EDIS)
at https://edis.usitc.gov. For help
accessing EDIS, please email
EDIS3Help@usitc.gov. General
information concerning the Commission
may also be obtained by accessing its
internet server at https://www.usitc.gov.
Hearing-impaired persons are advised
that information on this matter can be
obtained by contacting the
Commission’s TDD terminal on (202)
205–1810.
SUPPLEMENTARY INFORMATION: Section
337 of the Tariff Act of 1930 provides
that, if the Commission finds a
violation, it shall exclude the articles
concerned from the United States
unless, after considering the effect of
such exclusion upon the public health
and welfare, competitive conditions in
PO 00000
Frm 00032
Fmt 4703
Sfmt 4703
the United States economy, the
production of like or directly
competitive articles in the United
States, and United States consumers, it
finds that such articles should not be
excluded from entry. (19 U.S.C.
1337(d)(1)). A similar provision applies
to cease and desist orders. (19 U.S.C.
1337(f)(1)).
The Commission is soliciting
submissions on public interest issues
raised by the recommended relief
should the Commission find a violation,
specifically: a limited exclusion order
directed to certain oil vaporizing
devices, components thereof, and
products containing the same imported,
sold for importation, and/or sold after
importation by respondents STIIIZY IP
LLC f/k/a STIIIZY, LLC; STIIIZY, Inc. d/
b/a Shryne Group Inc. (collectively,
‘‘STIIIZY’’); ALD Group Limited; and
ALD (Hong Kong) Holdings Limited
(collectively, ‘‘ALD’’); and cease and
desist orders directed to STIIIZY and
ALD. Parties are to file public interest
submissions pursuant to 19 CFR
210.50(a)(4).
The Commission is interested in
further development of the record on
the public interest in this investigation.
E:\FR\FM\12MRN1.SGM
12MRN1
Agencies
[Federal Register Volume 90, Number 47 (Wednesday, March 12, 2025)]
[Notices]
[Pages 11849-11851]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-03891]
-----------------------------------------------------------------------
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Location and case Community
State and county No. Chief executive officer of community Community map repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
Jackson (FEMA City of Campbell The Honorable John Reed, Mayor, City City Hall, 5005 Keeter Jan. 17, 2025................ 050099
Docket No.: B- Station (23-06- of Campbell Station, 5005 Keeter Circle, Tuckerman, AR
2467). 2514P). Circle, Tuckerman, AR 72473. 72473.
Jackson (FEMA City of Diaz (23-06- The Honorable Perry Stegall, Mayor, City Hall, P.O. Box 136, Jan. 17, 2025................ 050100
Docket No.: B- 2514P). City of Diaz, P.O. Box 136, Diaz, Diaz, AR 72043.
2467). AR 72043.
Jackson (FEMA City of Newport (23- The Honorable Derrick Ratliffe, Economic Development Jan. 17, 2025................ 050103
Docket No.: B- 06-2514P). Mayor, City of Newport, 615 3rd Commission, 615 3rd Street,
2467). Street, Newport, AR 72112. Newport, AR 72112.
[[Page 11850]]
Jackson (FEMA Town of Jacksonport The Honorable Marcus Dodson, Mayor, Town Hall, P.O. Box 116, Jan. 17, 2025................ 050102
Docket No.: B- (23-06-2514P). Town of Jacksonport, P.O. Box 116, Jacksonport, AR 72075.
2467). Jacksonport, AR 72075.
Jackson (FEMA Unincorporated The Honorable Jeff Phillips, Jackson Jackson County Courthouse, Jan. 17, 2025................ 050096
Docket No.: B- areas of Jackson County Judge, 208 Main Street, 208 Main Street, Newport,
2467). County (23-06- Newport, AR 72112. AR 72112.
2514P).
Colorado:
El Paso (FEMA City of Manitou The Honorable John Graham, Mayor, Pikes Peak Regional Building Jan. 21, 2025................ 080063
Docket No.: B- Springs (24-08- City of Manitou Springs, 606 Department, Floodplain
2472). 0006P) Manitou Avenue, Manitou Springs, CO Management Office, 2880
80829. International Circle,
Colorado Springs, CO 80910.
Larimer (FEMA Town of Wellington The Honorable Calar Chaussee, Mayor, Town Hall, 3735 Cleveland Jan. 29, 2025................ 080104
Docket No.: B- (24-08-0267P). Town of Wellington, P.O. Box 127, Street, Wellington, CO
2472). Wellington, CO 80549. 80549.
San Miguel Town of Telluride The Honorable Teddy Errico, Mayor, Town Hall, 113 West Jan. 27, 2025................ 080168
(FEMA Docket (22-08-0762P). Town of Telluride, P.O. Box 397, Columbia, Telluride, CO
No.: B-2479). Telluride, CO 81435. 81435.
San Miguel Unincorporated Lance Waring, Chair, San Miguel San Miguel County Planning Jan. 27, 2025................ 080166
(FEMA Docket areas of San County Board of Commissioners, P.O Department, 333 West
No.: B-2479). Miguel County (22- Box 1170, Telluride, CO 81435. Colorado, Mira Monte
08-0762P). Building, 3rd Floor,
Telluride, CO 81435.
Connecticut: Town of Greenwich The Honorable Fred Camillo, First Planning and Development Jan. 16, 2025................ 090008
Fairfield (FEMA (24-01-0503P). Selectman, Town of Greenwich Board Department, 101 Field Point
Docket No.: B- of Selectmen, 101 Field Point Road, Road, Greenwich, CT 06830.
2467). Greenwich, CT 06830.
Florida:
Collier (FEMA Unincorporated Chris Hall, Chair, Collier County Collier County Growth Jan. 21, 2025................ 120067
Docket No.: B- areas of Collier Board of Commissioners, 3299 Management Community
2467). County (24-04- Tamiami Trail East, Suite 303, Development Department,
6932X). Naples, FL 34112. 2800 North Horseshoe Drive,
Naples, FL 34104.
Monroe (FEMA Unincorporated The Honorable Holly Merrill Monroe County Building Jan. 17, 2025................ 125129
Docket No.: B- areas of Monroe Raschein, Mayor, Monroe County Department, 2798 Overseas
2467). County (24-04- Board of Commissioners, 102050 Highway, Suite 300,
3770P). Overseas Highway, Suite 234, Key Marathon, FL 33050.
Largo, FL 33037.
Polk (FEMA Unincorporated Bill Beasley, Polk County Manager, Polk County Land Development Jan. 23, 2025................ 120261
Docket No.: B- areas of Polk 330 West Church Street, Bartow, FL Division, 330 West Church
2472). County (23-04- 33830. Street, Bartow, FL 33830.
4569P).
Illinois: DuPage Unincorporated Deborah Conroy, Chair, DuPage County DuPage County Administration Jan. 27, 2025................ 170197
(FEMA Docket No.: areas of DuPage Board, 421 North County Farm Road, Building, Stormwater
B-2472). County (23-05- Wheaton, IL 60187. Management, 421 North
1793P). County Farm Road, Wheaton,
IL 60187.
Kansas:
Johnson (FEMA City of Lenexa (23- The Honorable Julie Sayers, Mayor, City Hall, 17101 West 87th Jan. 22, 2025................ 200168
Docket No.: B- 07-0423P). City of Lenexa, 17101 West 87th Street Parkway, Lenexa, KS
2467). Street Parkway, Lenexa, KS 66219. 66219.
Johnson (FEMA City of Overland The Honorable Curt Skoog, Mayor, City Hall, 8500 Santa Fe Jan. 22, 2025................ 200174
Docket No.: B- Park (23-07- City of Overland Park, 8500 Santa Drive, Overland Park, KS
2467). 0423P). Fe Drive, Overland Park, KS 66212. 66212.
Johnson (FEMA City of Shawnee (23- The Honorable Michael Sandifer, City Hall, 11110 Johnson Jan. 22, 2025................ 200177
Docket No.: B- 07-0423P). Mayor, City of Shawnee, 11110 Drive, Shawnee, KS 66203.
2467). Johnson Drive, Shawnee, KS 66203.
Mississippi: City of Pass The Honorable Jimmy Rafferty, Mayor, City Hall, 200 West Scenic Jan. 23, 2025................ 285261
Harrison (FEMA Christian (23-04- City of Pass Christian, 200 West Drive, Pass Christian, MS
Docket No.: B- 5645P). Scenic Drive, Pass Christian, MS 39571.
2467). 39571.
North Carolina:
Alexander (FEMA Unincorporated Marty Pennel, Chair, Alexander Alexander County Planning Jan. 23, 2025................ 370398
Docket No.: B- areas of Alexander County Board of Commissioners, 621 and Development Department,
2472). County (24-04- Liledoun Road, Taylorsville, NC 151 West Main Avenue, Suite
1106P). 28681. 7, Taylorsville, NC 28681.
Avery (FEMA Unincorporated Tim Phillips, Chair, Avery County Avery County Planning Jan. 9, 2025................. 370010
Docket No.: B- areas of Avery Board of Commissioners, P.O. Box Department, 200 Old
2472). County (23-04- 640, Newland, NC 28657. Montezuma Road, Newland, NC
6256P). 28657.
Caldwell (FEMA Unincorporated Randy Church, Chair, Caldwell County Caldwell County Planning and Jan. 22, 2025................ 370039
Docket No.: B- areas of Caldwell Board of Commissioners, P.O. Box Development Department,
2472). County (24-04- 220, Lenoir, NC 28645. 2345 Morganton Boulevard
2160P). Southwest, Lenoir, NC
28645.
Iredell (FEMA Town of Mooresville The Honorable Chris Carney, Mayor, Planning Department, 413 Jan. 27, 2025................ 370314
Docket No.: B- (24-04-1233P) Town of Mooresville, 413 North Main North Main Street,
2472). Street, Mooresville, NC 28815. Mooresville, NC 28815
[[Page 11851]]
Mecklenburg City of Charlotte The Honorable Vi Alexander Lyles, Mecklenburg County Jan. 9, 2025................. 370159
(FEMA Docket (22-04-2871P). Mayor, City of Charlotte, 600 East Stormwater Services
No.: B-2472). 4th Street, Charlotte, NC 28202. Division, 2145 Suttle
Avenue, Charlotte, NC
28208.
Mecklenburg Town of Pineville The Honorable David Phillips, Mayor, Mecklenburg County Jan. 9, 2025................. 370160
(FEMA Docket (22-04-2871P). Town of Pineville, P.O. Box 249, Stormwater Services
No.: B-2472). Pineville, NC 28134. Division, 2145 Suttle
Avenue, Charlotte, NC
28208.
Union (FEMA City of Monroe (24- The Honorable Robert Burns, Mayor, City Hall, 300 West Corwell Jan. 28, 2025................ 370236
Docket No.: B- 04-2810P). City of Monroe, 300 West Corwell Street, Monroe, NC 28112.
2472). Street, Monroe, NC 28112.
Wake (FEMA Town of Cary (23-04- The Honorable Harold Weinbrecht, Stormwater Services Jan. 24, 2025................ 370238
Docket No.: B- 4024P). Mayor, Town of Cary, P.O. Box 8005, Division, 316 North Academy
2472). Cary, NC 27512. Street, Cary, NC 27513.
Texas:
Brazos (FEMA City of Bryan (23- The Honorable Bobby Gutierrez, City Hall, 300 South Texas Jan. 22, 2025................ 480082
Docket No.: B- 06-2592P). Mayor, City of Bryan, P.O. Box Avenue, Bryan, TX 77840.
2467). 1000, Bryan, TX 77805.
Collin (FEMA City of McKinney The Honorable George Fuller, Mayor, City Hall, 221 North Jan. 21, 2025................ 480135
Docket No.: B- (24-06-1316P). City of McKinney, 222 North Tennessee Street, McKinney,
2467). Tennessee Street, McKinney, TX TX 75069.
75069.
Utah:
Cache (FEMA City of Logan (24- The Honorable Holly H. Daines, Public Works Department, 290 Jan. 17, 2025................ 490019
Docket No.: B- 08-0055P). Mayor, City of Logan, 290 North 100 North 100 West, Logan, UT
2460). West, Logan, UT 84321. 84321.
Cache (FEMA City of Millville The Honorable David Hair, Mayor, City Hall, P.O. Box 308, Jan. 17, 2025................ 490021
Docket No.: B- (24-08-0055P). City of Millville, P.O. Box 308, Millville, UT 84326.
2460). Millville, UT 84326.
Cache (FEMA City of Nibley (24- The Honorable Larry Jacobsen, Mayor, Public Works Department, 455 Jan. 17, 2025................ 490023
Docket No.: B- 08-0055P). City of Nibley, 455 West 3200 West 3200 South, Nibley, UT
2460). South, Nibley, UT 84321. 84321.
Cache (FEMA City of Providence The Honorable Kathleen Alder, Mayor, City Hall, 164 North Gateway Jan. 17, 2025................ 490226
Docket No.: B- (24-08-0055P). City of Providence, 164 North Drive, Providence, UT
2460). Gateway Drive, Providence, UT 84332.
84332.
Cache (FEMA City of River The Honorable Jason Thompson, Mayor, City Hall, 520 South 500 Jan. 17, 2025................ 490240
Docket No.: B- Heights (24-08- City of River Heights, 520 South East, River Heights, UT
2460). 0055P). 500 East, River Heights, UT 84321. 84321.
Cache (FEMA Unincorporated The Honorable David Zook, Cache Public Works Department, 179 Jan. 17, 2025................ 490012
Docket No.: B- areas of Cache County Executive, 199 North Main North Main Street, Suite
2460). County (24-08- Street, Logan, UT 84321. 305, Logan, UT 84321.
0055P).
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2025-03891 Filed 3-11-25; 8:45 am]
BILLING CODE 9110-12-P