[Federal Register Volume 90, Number 5 (Wednesday, January 8, 2025)]
[Notices]
[Pages 1515-1519]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-00242]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2024-0002; Internal Agency Docket No. FEMA-B-2488]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, Department of Homeland
Security.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: This notice lists communities where the addition or
modification of 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 must be used for all new policies and renewals.
DATES: 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.
ADDRESSES: The affected communities are listed in the table below.
Revised flood hazard information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA Map Service Center at https://msc.fema.gov for
comparison.
Submit comments and/or appeals to the Chief Executive Officer of
the community as listed in the table below.
FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering
Services Branch, Federal Insurance and Mitigation Administration, 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 specific flood hazard determinations are
not described for each community in this notice. However, the online
location and local community map repository address where the flood
hazard determination information is available for inspection is
provided.
Any request for reconsideration of flood hazard determinations must
be submitted to the Chief Executive Officer of the community as listed
in the table below.
The modifications are made pursuant to section 201 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 FIRM and FIS report are the basis of the floodplain management
measures that the community is required either to adopt or to show
evidence of having in effect in order to qualify or remain qualified
for participation in the National Flood Insurance Program (NFIP).
These flood hazard determinations, 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
[[Page 1516]]
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. The flood hazard determinations
are in accordance with 44 CFR 65.4.
The affected communities are listed in the following table. Flood
hazard determination information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA Map Service Center at https://msc.fema.gov for
comparison.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Nicholas A. Shufro,
Assistant Administrator (Acting) for Risk Management, Federal Emergency
Management Agency, Department of Homeland Security.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer of Online location of letter of map Community
State and county Location and case No. community Community map repository revision Date of modification No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Jefferson.................... City of Birmingham The Honorable Randall Woodfin, Department of Planning, https://msc.fema.gov/portal/ Feb. 21, 2025......... 010116
(23-04-3251P). Mayor, City of Birmingham, Engineering, and Permits, advanceSearch.
710 North 20th Street, 3rd 710 20th Street North, Room
Floor, Birmingham, AL 35203. 210, Birmingham, AL 35203.
Jefferson.................... City of Birmingham The Honorable Randall Woodfin, City Hall, 710 North 20th https://msc.fema.gov/portal/ Mar. 13, 2025......... 010116
(24-04-3190P). Mayor, City of Birmingham, Street, Room 500, advanceSearch.
710 North 20th Street, 3rd Birmingham, AL 35203.
Floor, Birmingham, AL 35203.
Jefferson.................... City of Fultondale The Honorable Larry Holcomb, Business License, Permit, and https://msc.fema.gov/portal/ Feb. 21, 2025......... 010121
(23-04-3251P). Mayor, City of Fultondale, Inspections Department, 1015 advanceSearch.
1210 Walker Chapel Road, Old Walker Chapel Road,
Fultondale, AL 35068. Fultondale, AL 35068.
Jefferson.................... City of Mountain The Honorable Stewart Welch, City Hall, 56 Church Street, https://msc.fema.gov/portal/ Mar. 13, 2025......... 010128
Brook (24-04-3190P). III, Mayor, City of Mountain Mountain Brook, AL, 35213. advanceSearch.
Brook, P.O. Box 130009,
Mountain Brook, AL, 35213.
Jefferson.................... City of Tarrant (23- The Honorable Wayman Newton, City Hall, 1604 Pinson Valley https://msc.fema.gov/portal/ Feb. 21, 2025......... 010131
04-3251P). Mayor, City of Tarrant, 1604 Parkway, Tarrant, AL 35217. advanceSearch.
Pinson Valley Parkway,
Tarrant, AL 35217.
Jefferson.................... Unincorporated Areas The Honorable Jimmie Stephens, Jefferson County Department https://msc.fema.gov/portal/ Feb. 21, 2025......... 010217
of Jefferson County President, Jefferson County of Development Services, 716 advanceSearch.
(23-04-3251P). Commission, 716 Richard Richard Arrington Jr.
Arrington Jr. Boulevard Boulevard North, Suite B200,
North, Suite 210, Birmingham, Birmingham, AL 35203.
AL 35203.
Arizona:
Maricopa..................... City of Phoenix (23- The Honorable Kate City Hall, 200 West https://msc.fema.gov/portal/ Mar. 7, 2025.......... 040051
09-0361P). Gallego,Mayor, City of Washington Street, Phoenix, advanceSearch.
Phoenix, 200 West Washington AZ 85003.
Street, Phoenix, AZ 85003.
Maricopa..................... Town of Paradise The Honorable Jerry Bien- Town Hall, 6401 East Lincoln https://msc.fema.gov/portal/ Mar. 7, 2025.......... 040049
Valley (23-09- Willner, Mayor, Town of Drive, Paradise Valley, AZ advanceSearch.
0361P). Paradise Valley, 6401 East 85253.
Lincoln Drive, Paradise
Valley, AZ 85253.
Pinal........................ City of Apache The Honorable Chip Wilson, City Hall, 300 East https://msc.fema.gov/portal/ Mar. 6, 2025.......... 040120
Junction (24-09- Mayor, City of Apache Superstition Boulevard, advanceSearch.
0270P). Junction, 300 East Apache Junction, AZ 85119.
Superstition Boulevard,
Apache Junction, AZ 85119.
Arkansas:
Washington................... City of Springdale The Honorable Doug Sprouse, City Hall, 201 Spring Street, https://msc.fema.gov/portal/ Mar. 24, 2025......... 050219
(24-06-0636P). Mayor, City of Springdale, Springdale, AR 72764. advanceSearch.
201 Spring Street,
Springdale, AR 72764.
California:
San Joaquin.................. City of Lathrop (24- The Honorable Sonny Dhaliwal, City Hall, 390 Towne Center https://msc.fema.gov/portal/ Mar. 13, 2025......... 060738
09-0243P). Mayor, City of Lathrop, 390 Drive, Lathrop, CA 95330. advanceSearch.
Town Center Drive, Lathrop,
CA 95330.
Ventura...................... City of Santa Paula Dan Singer, City Manager, City Public Works Department, 866 https://msc.fema.gov/portal/ Mar. 6, 2025.......... 060420
(24-09-0113P). of Santa Paula, 970 Ventura East Main Street, Santa advanceSearch.
Street, Santa Paula, CA Paula, CA 93060.
93060.
[[Page 1517]]
Ventura...................... Unincorporated Areas Kelly Long, Chair, Ventura Ventura County Government, https://msc.fema.gov/portal/ Mar. 6, 2025.......... 060413
of Ventura County County Board of Supervisors, Center Hall of advanceSearch.
(24-09-0113P). 1203 Flynn Road, Suite 220, Administration, 800 South
Camarillo, CA 93012. Victoria Avenue, Ventura, CA
93009.
Colorado:
Douglas...................... Town of Castle Rock The Honorable Jason Gray, Water Administration https://msc.fema.gov/portal/ Mar. 21, 2025......... 080050
(24-08-0008P). Mayor, Town of Castle Rock, Building, 175 Kellogg Court, advanceSearch.
100 North Wilcox Street, Castle Rock, CO 80104.
Castle Rock, CO 80104.
Douglas...................... Unincorporated Areas George Teal, Chair, Douglas Douglas County Public Works, https://msc.fema.gov/portal/ Mar. 21, 2025......... 080049
of Douglas County County Board of County 100 3rd Street, Castle Rock, advanceSearch.
(24-08-0008P). Commissioners, 100 3rd CO 80104.
Street, Castle Rock, CO
80104.
Jefferson.................... Unincorporated Areas Lesley Dahlkemper, Chair, Jefferson County, Planning https://msc.fema.gov/portal/ Mar. 28, 2025......... 080087
of Jefferson County Jefferson County, Board of and Zoning Division, 100 advanceSearch.
(24-08-0337P). Commissioners, 100 Jefferson Jefferson County Parkway,
County Parkway, Suite 5550, Suite 3550, Golden, CO
Golden, CO 80419. 80419.
Delaware:
New Castle................... Unincorporated areas The Honorable Matthew Meyer, New Castle County Government https://msc.fema.gov/portal/ Mar. 20, 2025......... 105085
of New Castle County New Castle County Executive, Center, 87 Reads Way, New advanceSearch.
(24-03-0197P). 87 Reads Way, New Castle, DE Castle, DE 19720.
19720.
Florida:
Charlotte.................... Unincorporated areas Bill Truex, Chair, Charlotte Charlotte County Building https://msc.fema.gov/portal/ Mar. 24, 2025......... 120061
of Charlotte County County Board of Department, 18400 Murdock advanceSearch.
(24-04-2434P). Commissioners, 18500 Murdock Circle, Port Charlotte, FL
Circle, Suite 536, Port 33948.
Charlotte, FL 33948.
Clay......................... Unincorporated areas Jim Renninger, Chair, Clay Clay County Administration https://msc.fema.gov/portal/ Apr. 4, 2025.......... 120064
of Clay County (24- County Board of Building, 477 Houston advanceSearch.
04-3312P). Commissioners, P.O. Box 1366, Street, 3rd Floor, Green
Green Cove Springs, FL 32043. Cove Springs, FL 32043.
Hillsborough................. Unincorporated areas Bonnie Wise, Hillsborough Hillsborough County Center, https://msc.fema.gov/portal/ Mar. 17, 2025......... 120064
of Hillsborough County Administrator, 601 601 East Kennedy Boulevard, advanceSearch.
County (25-04- East Kennedy Boulevard, 26th 22nd Floor, Tampa, FL 33602.
0554P). Floor, Tampa, FL 33602.
Orange....................... City of Orlando (24- The Honorable Buddy Dyer, Public Works Department, https://msc.fema.gov/portal/ Mar. 24, 2025......... 120186
04-0779P). Mayor, City of Orlando, 400 Engineering Division, 400 advanceSearch.
South Orange Avenue, Orlando, South Orange Avenue, 8th
FL 32801. Floor, Orlando, FL 32801.
Orange....................... City of Orlando (24- The Honorable Buddy Dyer, Public Works Department, https://msc.fema.gov/portal/ Apr. 7, 2025.......... 120186
04-6931P). Mayor, City of Orlando, 400 Engineering Division, 400 advanceSearch.
South Orange Avenue, Orlando, South Orange Avenue, 8th
FL 32801. Floor, Orlando, FL 32801.
Orange....................... Unincorporated areas The Honorable Jerry L. Orange County Public Works https://msc.fema.gov/portal/ Mar. 24, 2025......... 120179
of Orange County (24- Demings, Mayor, Orange Department, Stormwater advanceSearch.
04-0779P). County, 201 South Rosalind Management Division, 4200
Avenue 5th Floor, Orlando, FL South John Young Parkway,
32801. Orlando, FL 32839.
Palm Beach................... Unincorporated areas Verdenia C. Baker, Palm Beach County Vista https://msc.fema.gov/portal/ Apr. 3, 2025.......... 120192
of Palm Beach County Administrator, Palm Beach Center, Building Division, advanceSearch.
(24-04-4466P). County, 301 North Olive 2300 North Jog Road, Vista
Avenue, Suite 1101, West Palm Center, 1st Floor, 1E-17,
Beach, FL 33411. West Palm Beach, FL 33401.
Polk......................... City of Lakeland (24- The Honorable William ``Bill'' City Hall, 228 South https://msc.fema.gov/portal/ Mar. 24, 2025......... 120267
04-3478P). Mutz, Mayor, City of Massachusetts Avenue, advanceSearch.
Lakeland, 228 South Lakeland, FL 33801.
Massachusetts Avenue,
Lakeland, FL 33801.
Polk......................... Unincorporated areas Bill Beasley, Polk County Polk County Land Development https://msc.fema.gov/portal/ Mar. 24, 2025......... 120261
of Polk County (24- Manager, 330 West Church Division, 330 West Church advanceSearch.
04-3478P). Street, Bartow, FL 33830. Street, Bartow, FL 33830.
[[Page 1518]]
Sarasota..................... City of Venice (24-04- The Honorable Nick Pachota, Engineering Department, 401 https://msc.fema.gov/portal/ Mar. 31, 2025......... 125154
3479P). Mayor, City of Venice, 401 West Venice Avenue, Venice, advanceSearch.
West Venice Avenue, Venice, FL 34285.
FL 34285.
Sarasota..................... Unincorporated areas Michael A. Moran, Chair, Sarasota County Planning and https://msc.fema.gov/portal/ Mar. 31, 2025......... 125144
of Sarasota County Sarasota County Board of Development Services advanceSearch.
(24-04-3479P). Commissioners, 1660 Ringling Department, 1001 Sarasota
Boulevard, Sarasota, FL Center Boulevard, Sarasota,
34236. FL 34240.
North Carolina:
Cumberland................... Unincorporated Areas Kirk DeViere, Chair, Cumberland County Planning & https://msc.fema.gov/portal/ Mar. 12, 2025......... 370076
of Cumberland County Cumberland County Board of Inspections Department, 130 advanceSearch.
(24-04-0875P). Commissioners, P.O. Box 1829, Gillespie Street,
Fayetteville, NC 28302. Fayetteville, NC 28301.
Guilford..................... City of Greensboro The Honorable Nancy Vaughan, Stormwater Planning Division, https://msc.fema.gov/portal/ Mar. 21, 2025......... 375351
(23-04-6190P). Mayor, City of Greensboro, 2602 South Elm, Eugene advanceSearch.
P.O. Box 3136, Greensboro, NC Street, Greensboro, NC
27402. 27402.
Harnett...................... Unincorporated Areas Matt Nicol, Chair, Harnett Harnett County Development https://msc.fema.gov/portal/ Mar. 12, 2025......... 370328
of Harnett County County Board of Services, 420 McKinney advanceSearch.
(24-04-0875P). Commissioners, P.O. Box 759, Pkwy., Lillington, NC 27546.
Lillington, NC 27546.
Ohio:
Franklin..................... City of Columbus (24- The Honorable Andrew J. City Hall, 1250 Fairwood https://msc.fema.gov/portal/ Mar. 31, 2025......... 390170
05-2037P). Ginther, Mayor, City of Avenue, Columbus, OH 43206. advanceSearch.
Columbus, 90 West Broad
Street, Columbus, OH 43215.
Franklin..................... City of Reynoldsburg The Honorable Joe Begeny, City Hall, 7232 East Main https://msc.fema.gov/portal/ Mar. 31, 2025......... 390177
(24-05-2037P). Mayor, City of Reynoldsburg, Street, Reynoldsburg, OH advanceSearch.
7232 East Main Street, 43068.
Reynoldsburg, OH 43068.
South Dakota:
Pennington................... City of Rapid City The Honorable Jason Salamun, Engineering Department, 300 https://msc.fema.gov/portal/ Apr. 2, 2025.......... 465420
(24-08-0254P). Mayor, City of Rapid City, 6th Street, Rapid City, SD advanceSearch.
300 6th Street, Rapid City, 57701.
SD 57701.
Tennessee:
Sevier....................... City of Sevierville The Honorable Robert W. Fox, Division of Code Enforcement, https://msc.fema.gov/portal/ Mar. 17, 2025......... 475444
(24-04-4910P). Mayor, City of Sevierville, 120 Gary Wade Boulevard, advanceSearch.
120 Gary Wade Boulevard, Sevierville, TN 37862.
Sevierville, TN 37862.
Rutherford................... City of Murfreesboro The Honorable Shane McFarland, City Hall, 111 West Vine https://msc.fema.gov/portal/ Mar. 12, 2025......... 470168
(24-04-1833P). Mayor, City of Murfreesboro, Street, Murfreesboro, TN advanceSearch.
111 West Vine Street, 37130.
Murfreesboro, TN 37130.
Rutherford................... Unincorporated Areas The Honorable Joe Carr, Mayor, Rutherford County Planning https://msc.fema.gov/portal/ Mar. 12, 2025......... 470165
of Rutherford County Rutherford County, 1 Public and Engineering Department, advanceSearch.
(24-04-1833P). Square, Room 101, 1 South Public Square #200,
Murfreesboro, TN 37130. Murfreesboro, TN 37130.
Texas:
Bexar........................ City of San Antonio The Honorable Ron Nirenberg, Department of Public Works, https://msc.fema.gov/portal/ Mar. 10, 2025......... 480045
(24-06-0419P). Mayor, City of San Antonio, Storm Water Division, 1901 advanceSearch.
P.O. Box 839966, San Antonio, South Alamo Street, 2nd
TX 78283. Floor, San Antonio, TX
78204.
Bexar........................ Unincorporated areas The Honorable Peter Sakai, Bexar County Public Works https://msc.fema.gov/portal/ Feb. 24, 2025......... 480035
of Bexar County (24- Bexar County Judge, 101 West Department, 1948 Probandt advanceSearch.
06-2212P). Nueva Street, 10th Floor, San Street, San Antonio, TX
Antonio, TX 78205. 78214.
Comal........................ City of New Braunfels Robert Camareno, Manager, City City Hall, 550 Landa Street, https://msc.fema.gov/portal/ Mar. 12, 2025......... 485493
(24-06-0435P). of New Braunfels, 550 Landa New Braunfels, TX 78130. advanceSearch.
Street, New Braunfels, TX
78130.
[[Page 1519]]
Grayson...................... Unincorporated areas The Honorable Bruce Dawsey, Grayson County Courthouse, https://msc.fema.gov/portal/ Mar. 24, 2025......... 480829
of Grayson County Grayson County Judge, 100 100 West Houston Street, advanceSearch.
(24-06-0789P). West Houston Street, Sherman, Sherman, TX 75090.
TX 75090.
Kendall...................... Unincorporated areas The Honorable Shane Kendall County Courthouse, https://msc.fema.gov/portal/ Mar. 24, 2025......... 480417
of Kendall County Stolarczyk, Kendall County 201 East San Antonio Avenue, advanceSearch.
(24-06-0930P). Judge, 201 East San Antonio Suite 101, Boerne, TX 78006.
Avenue, Boerne, TX 78006.
Midland...................... City of Midland (24- The Honorable Lori Blong, Engineering Department, 300 https://msc.fema.gov/portal/ Apr. 2, 2025.......... 480477
06-2101P). Mayor, City of Midland, 300 North Loraine Street, 5th advanceSearch.
North Loraine Street, Floor, Midland, TX 79701.
Midland, TX 79701.
Midland...................... Unincorporated areas The Honorable Terry Johnson, Midland County Public Works https://msc.fema.gov/portal/ Mar. 31, 2025......... 481239
of Midland County Midland County Judge, 500 Department, 500 North advanceSearch.
(23-06-2576P). North Loraine Street, Suite Loraine Street, Suite 1100,
1100, Midland, TX 79701. Midland, TX 79701.
Midland...................... Unincorporated areas The Honorable Terry Johnson, Midland County Public Works https://msc.fema.gov/portal/ Apr. 2, 2025.......... 481239
of Midland County Midland County Judge, 500 Department, 500 North advanceSearch.
(24-06-2101P). North Loraine Street, Suite Loraine Street, Suite 1100,
1100, Midland, TX 79701. Midland, TX 79701.
Tarrant...................... City of Benbrook (24- James Hinderaker, Manager, City Hall, 911 Winscott Road, https://msc.fema.gov/portal/ Apr. 3, 2025.......... 480586
06-0786P). City of Benbrook, 911 Benbrook, TX 76126. advanceSearch.
Winscott Road, Benbrook, TX
76126.
Tarrant...................... City of Fort Worth The Honorable Mattie Parker, Department of Transportation https://msc.fema.gov/portal/ Apr. 3, 2025.......... 480596
(24-06-0786P). Mayor, City of Fort Worth, and Public Works, advanceSearch.
200 Texas Street, Fort Worth, Engineering Vault and Map
TX 76102. Repository, 200 Texas
Street, Fort Worth, TX
76102.
Travis....................... City of Manor (23-06- The Honorable Christopher City Hall, 105 East Eggleston https://msc.fema.gov/portal/ Apr. 7, 2025.......... 481027
2497P). Harvey Mayor, City of Manor, Street, Manor, TX 78653. advanceSearch.
P.O. Box 387, Manor, TX
78653.
Travis....................... Unincorporated areas The Honorable Andy Brown, Travis County Floodplain https://msc.fema.gov/portal/ Apr. 7, 2025.......... 481026
of Travis County (23- Travis County Judge, P.O. Box Management, 700 Lavaca advanceSearch.
06-2497P). 1748, Austin, TX 78767. Street, 5th Floor, Austin,
TX 78701.
Washington:
King......................... Town of Skykomish (22- The Honorable Henry Sladek, City Hall, 119 4th Street https://msc.fema.gov/portal/ Mar. 31, 2025......... 530236
10-0931P). Mayor, Town of Skykomish, North, Skykomish, WA 98288. advanceSearch.
P.O. Box 308, Skykomish, WA
98288.
King......................... Unincorporated Areas Dow Constantine, King County King County Executive Office, https://msc.fema.gov/portal/ Mar. 31, 2025......... 530071
of King County (22- Executive, 401 5th Avenue, 401 5th Avenue, Suite 800, advanceSearch.
10-0931P). Suite 800, Seattle, WA 98104. Seattle, WA 98104.
Wyoming:
Teton........................ Unincorporated Areas Luther Propst, Chair, Teton Teton County Public Works https://msc.fema.gov/portal/ Mar. 20, 2025......... 560094
of Teton County (23- County Board of Department, 320 South King advanceSearch.
08-0662P). Commissioners, P.O. Box 3594, Street, Jackson, WY 83002.
Jackson, WY 83001.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2025-00242 Filed 1-7-25; 8:45 am]
BILLING CODE 9110-12-P