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


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