[Federal Register Volume 90, Number 57 (Wednesday, March 26, 2025)]
[Notices]
[Pages 13765-13767]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-05124]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2025-0002]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, Department of Homeland
Security.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or regulatory floodways
(hereinafter referred to as flood hazard determinations) as shown on
the indicated Letter of Map Revision (LOMR) for each of the communities
listed in the table below are finalized. Each LOMR revises the Flood
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance
Study (FIS) reports, currently in effect for the listed communities.
DATES: Each LOMR was finalized as in the table below.
ADDRESSES: Each LOMR is available for inspection at both the respective
Community Map Repository address listed in the table below and online
through the FEMA Map Service Center at https://msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering
Services Branch, Risk Analysis, Planning & Information Directorate,
FEMA, 400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email)
[email protected]; or visit the FEMA Mapping and Insurance
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(FEMA) makes the final flood hazard determinations as shown in the
LOMRs for each community listed in the table below. Notice of these
modified flood hazard determinations has been published in newspapers
of local circulation and 90 days have elapsed since that publication.
The Deputy Associate Administrator for Insurance and Mitigation has
resolved any appeals resulting from this notification.
The modified flood hazard determinations are made pursuant to
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C.
4105, and are in accordance with the National Flood Insurance Act of
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The current
effective community number is shown and must be used for all new
policies and renewals.
The new or modified flood hazard information is the basis for the
floodplain management measures that the community is required either to
adopt or to show evidence of being already in effect in order to remain
qualified for participation in the National Flood Insurance Program
(NFIP).
This new or modified flood hazard information, together with the
floodplain management criteria required by 44 CFR 60.3, are the minimum
that are required. They should not be construed to mean that the
community must change any existing ordinances that are more stringent
in their floodplain management requirements. The community may at any
time enact stricter requirements of its own or pursuant to policies
established by other Federal, State, or regional entities.
This new or modified flood hazard determinations are used to meet
the floodplain management requirements of the NFIP. The changes in
flood hazard determinations are in accordance with 44 CFR 65.4.
Interested lessees and owners of real property are encouraged to
review the final flood hazard information available at the address
cited below for each community or online through the FEMA Map Service
Center at https://msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Kristin E. Fontenot,
Assistant Administrator, Risk Analysis, Planning & Information
Directorate, Federal Emergency Management Agency, Department of
Homeland Security.
[[Page 13766]]
--------------------------------------------------------------------------------------------------------------------------------------------------------
Location and case Chief executive officer of Community
State and county No. community Community map repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Jefferson (FEMA Docket City of The Honorable Randall Woodfin, City Hall, 710 North 20th Mar. 13, 2025............. 010116
No: B-2488). Birmingham (24- Mayor, City of Birmingham, 710 Street, Room 500,
04-3190P). North 20th Street, 3rd Floor, Birmingham, AL 35203.
Birmingham, AL 35203.
Jefferson (FEMA Docket City of Mountain The Honorable Stewart Welch, III, City Hall, 56 Church Mar. 13, 2025............. 010128
No: B-2488). Brook (24-04- Mayor, City of Mountain Brook, Street, Mountain Brook,
3190P). P.O. Box 130009, Mountain Brook, AL 35213.
AL 35213.
California:
Orange (FEMA Docket, No.: City of Anaheim The Honorable Ashleigh Aitken, City Hall, 200 South Feb. 14, 2025............. 060213
B-2472). (24-09-1187X). Mayor, City of Anaheim, 200 South Anaheim Boulevard,
Anaheim Boulevard, 7th Floor, Anaheim, CA 92805.
Anaheim, CA 92805.
Orange (FEMA Docket No.: City of Placentia The Honorable Jeremy B. Yamaguchi, Development Services Feb. 14, 2025............. 060229
B-2472). (24-09-1187X). Mayor, City of Placentia, 401 Department, 401 East
East Chapman Avenue, Placentia, Chapman Avenue,
CA 92870. Placentia, CA 92870.
Florida:
Bay (FEMA Docket No.: B- Unincorporated Tommy Hamm, Chair, Bay County Bay County Planning and Mar. 10, 2025............. 120004
2479). areas of Bay Board of Commissioners, 840 West Zoning Department, 840
County (24-04- 11th Street, Panama City, FL West 11th Street, Panama
0085P). 32401. City, FL 32401.
Flagler (FEMA Docket No.: City of Bunnell The Honorable Catherine Robinson, City Hall, 604 East Moody Mar. 6, 2025.............. 120086
B-2479). (24-04-3318P). Mayor, City of Bunnell, 604 East Boulevard, Suite 6,
Moody Boulevard, Suite 4, Bunnell, TX 32110.
Bunnell, TX 32110.
Manatee.................. Unincorporated Charlie Bishop, Manatee County Manatee County Feb. 14, 2025............. 120153
areas of Manatee Administrator, 1112 Manatee Administration Building,
County (24-04- Avenue West, Bradenton, FL 34205. 1112 Manatee Avenue
3397P). West, Bradenton, FL
34205.
Monroe................... Village of The Honorable Joseph Buddy Pinder Building Department, Feb. 7, 2025.............. 120424
Islamorada (24- III, Mayor, Village of 86800 Overseas Highway,
04-4610P). Islamorada, 86800 Overseas Islamorada, FL 33036.
Highway, Islamorada, FL 33036.
Orange (FEMA Docket No.: Unincorporated The Honorable Jerry L. Demings, Orange County Public Jan. 31, 2025............. 120179
B-2467). areas of Orange Mayor, Orange County, 201 South Works Department,
County (23-04- Rosalind Avenue, 5th Floor, Stormwater Management
6249P). Orlando, FL 32801. Division, 4200 South
John Young Parkway,
Orlando, FL 32839.
Illinois: McHenry (FEMA Village of Debby Sosine, President, Village Village Hall, 2200 Feb. 24, 2025............. 170474
Docket No.: B-2472). Algonquin (24-05- of Algonquin, 2200 Harnish Drive, Harnish Drive,
0682P). Algonquin, IL 60102. Algonquin, IL 60102.
Indiana:
Tippecanoe (FEMA Docket City of West The Honorable Erin Easter, Mayor, City Hall, 222 North Feb. 18, 2025............. 180254
No.: B-2472). Lafayette (23-05- City of West Lafayette, 222 North Chauncey Avenue, West
0732P). Chauncey Avenue, West Lafayette, Lafayette, IN 47906.
IN 47906.
Tippecanoe (FEMA Docket Unincorporated The Honorable Tracy Brown, Tippecanoe County Feb. 18, 2025............. 180428
No.: B-2472). areas of President, Tippecanoe County Administration Building,
Tippecanoe Board of Commissioners, 20 North 20 North 3rd Street,
County (23-05- 3rd Street, 1st Floor, Lafayette, Lafayette, IN 47901.
0732P). IN 47901.
Kentucky: Fayette (FEMA Lexington-Fayette The Honorable Linda Gorton, Mayor, Fayette County Phoenix Feb. 18, 2025............. 210067
Docket No.: B-2472). Urban County Lexington-Fayette Urban County Building, 101 East Vine
Government (23- Government, 200 East Main Street, Street, 4th Floor,
04-6269P). Lexington, KY 40507. Lexington, KY 40507.
Minnesota:
Dodge (FEMA Docket No.: B- City of The Honorable Chuck Bradford, City Hall, 21 5th Street Feb. 7, 2025.............. 270585
2472). Mantorville (24- Mayor, City of Mantorville, P.O. East, Mantorville, MN
05-1406P). Box 188, Mantorville, MN 55955. 55955.
Dodge (FEMA Docket No.: B- Unincorporated Rodney Peterson, Commissioner, Dodge County Feb. 7, 2025.............. 270548
2472). areas of Dodge District 3, Dodge County Board of Environmental Services
County (24-05- Commissioners, 721 Main Street Department, 721 Main
1406P). North, Department 31, Street North, Department
Mantorville, MN 55955. 123, Mantorville, MN
55955.
Missouri: Johnson (FEMA City of Holden The Honorable Ray Briscoe, Mayor, City Hall, 101 West 3rd Feb. 10, 2025............. 290714
Docket No.: B-2472). (24-07-0417P). City of Holden, 101 West 3rd Street, Holden, MO
Street, Holden, MO 64040. 64040.
North Carolina:
Cumberland (FEMA Docket Unincorporated Kirk DeViere, Chair, Cumberland Cumberland County Mar. 12, 2025............. 370076
No.: B-2488). areas of County Board of Commissioners, Planning and Inspections
Cumberland P.O. Box 1829, Fayetteville, NC Department, 130
County (24-04- 28302. Gillespie Street,
0875P). Fayetteville, NC 28301.
Harnett (FEMA Docket No.: Unincorporated Matt Nicol, Chair, Harnett County Harnett County Mar. 12, 2025............. 370328
B-2488). areas of Harnett Board of Commissioners, P.O. Box Development Services
County (24-04- 759, Lillington, NC 27546. Department, 420 McKinney
0875P). Parkway, Lillington, NC
27546.
Iredell (FEMA Docket No.: Town of The Honorable Chris Carney, Mayor, Planning Department, 413 Jan. 27, 2025............. 370314
B-2472). Mooresville (24- Town of Mooresville, 413 North North Main Street,
04-1233P) Main Street Mooresville, NC Mooresville, NC 28815.
28815.
Union (FEMA Docket No.: B- City of Monroe The Honorable Robert Burns, Mayor, City Hall, 300 West Jan. 28, 2025............. 370236
2472). (24-04-2810P). City of Monroe, 300 West Corwell Corwell Street, Monroe,
Street Monroe, NC 28112. NC 28112.
[[Page 13767]]
Oklahoma: Cleveland (FEMA City of Moore (24- The Honorable Mark Hamm, Mayor, City Hall, 301 North Feb. 20, 2025............. 400044
Docket No.: B-2479). 06-0300P). City of Moore , 301 North Broadway Avenue, Moore,
Broadway Avenue, Moore, OK 73160. OK 73160.
South Carolina: Richland City of Columbia The Honorable Daniel J. City Hall, 1737 Main Feb. 18, 2025............. 450172
(FEMA Docket No.: B-2472). (24-04-5321P). Rickenmann, Mayor, City of Street, Columbia, SC
Columbia, 1737 Main Street, 29201.
Columbia, SC 29201.
Texas:
Bexar (FEMA Docket No.: B- City of San The Honorable Ron Nirenberg, Department of Public Mar. 10, 2025............. 480045
2488). Antonio (24-06- Mayor, City of San Antonio, P.O. Works, Storm Water
0419P). Box 839966, San Antonio, TX Division, 1901 South
78283. Alamo Street, 2nd Floor,
San Antonio, TX 78204.
Bexar (FEMA Docket No.: B- Unincorporated The Honorable Peter Sakai, Bexar Bexar County Public Works Feb. 24, 2025............. 480035
2488). areas of Bexar County Judge, 101 West Nueva Department, 1948
County (24-06- Street, 10th Floor, San Antonio, Probandt Street, San
2212P). TX 78205. Antonio, TX 78214.
Collin (FEMA Docket No.: City of McKinney The Honorable George Fuller, Engineering Department, Feb. 24, 2025............. 480135
B-2479). (24[dash]06[dash Mayor, City of McKinney, 222 222 North Tennessee
]0596P). North Tennessee Street, McKinney, Street, McKinney, TX
TX 75069. 75069.
Denton (FEMA Docket No.: City of The Honorable Steve Babick, Mayor, City Hall, 1945 East Feb. 4, 2025.............. 480167
B-2467). Carrollton (23- City of Carrollton, 1945 East Jackson Road,
06-1374P). Jackson Road, Carrollton, TX Carrollton, TX 75006.
75006.
Denton (FEMA Docket No.: City of The Honorable T.J. Gilmore, Mayor, City Hall, 151 West Feb. 4, 2025.............. 480195
B-2467). Lewisville (23- City of Lewisville, 151 West Church Street,
06-1374P). Church Street, Lewisville, TX Lewisville, TX 75057.
75057.
Denton (FEMA Docket No.: City of Fort The Honorable Mattie Parker, Department of Feb. 10, 2025............. 480596
B-2472). Worth (24-06- Mayor, City of Fort Worth, 200 Transportation and
1006P). Texas Street, Fort Worth, TX Public Works,
76102. Engineering Vault and
Map Repository, 200
Texas Street, Fort
Worth, TX 76102.
Denton (FEMA Docket No.: Town of Northlake Drew Corn, Manager, Town of Development Services Feb. 10, 2025............. 480782
B-2472). (24-06-1006P). Northlake, 1500 Commons Circle, Department, 1700 Commons
Suite 300, Northlake, TX 76226. Circle, Suite 200,
Northlake, TX 76226.
Denton (FEMA Docket No.: Unincorporated The Honorable Andy Eads, Denton Denton County Development Feb. 10, 2025............. 480774
B-2472). areas of Denton County Judge, 1 Courthouse Drive, Services Department,
County (24-06- Suite 3100, Denton, TX 76208. 3900 Morse Street,
1006P). Denton, TX 76208.
Denton (FEMA Docket No.: Unincorporated The Honorable Andy Eads, Denton Denton County Development Feb. 18, 2025............. 480774
B-2472). areas of Denton County Judge, 1 Courthouse Drive, Services Department,
County (24-06- Suite 3100, Denton, TX 76208. 3900 Morse Street,
2149P). Denton, TX 76208.
Guadalupe (FEMA Docket City of Cibolo The Honorable Mark Allen, Mayor, City Hall, 200 South Main Mar. 6, 2025.............. 480267
No.: B-2479). (23-06-2228P). City of Cibolo, 200 South Main Street, Cibolo, TX
Street, Cibolo, TX 78108. 78108.
Navarro (FEMA Docket No.: City of Corsicana The Honorable Mike Fletcher, City Hall, 200 North 12th Feb. 5, 2025.............. 480498
B-2472). (23-06-2188P). Mayor, City of Corsicana, 200 Street, Corsicana, TX
North 12th Street, Corsicana, TX 75110.
75110.
Navarro (FEMA Docket No.: Unincorporated The Honorable H.M. Davenport, Jr., Navarro County Feb. 5, 2025.............. 480950
B-2472). areas of Navarro Navarro County Judge, 300 West Courthouse, 300 West 3rd
County (23-06- 3rd Avenue, Suite 102, Corsicana, Avenue, Corsicana, TX
2188P). TX 75110. 75110.
Taylor (FEMA Docket No.: Unincorporated The Honorable Phil Crowley, Taylor Taylor County Feb. 4, 2025.............. 481014
B-2472). areas of Taylor County Judge, 400 Oak Street, Administration Building,
County (24-06- Suite 300, Abilene, TX 79602. 400 Oak Street, Suite
0933P). 300, Abilene, TX 79602.
Wisconsin: Waupaca (FEMA Unincorporated David Morack, Chair, Waupaca Waupaca County Feb. 21, 2025............. 550492
Docket No.: B-2472). areas of Waupaca County Board of Supervisors, 811 Courthouse, 811 Harding
County (24-05- Harding Street, Waupaca, WI Street, Waupaca, WI
1652P). 54981. 54981.
Wyoming: Teton (FEMA Docket, Unincorporated Luther Propst, Chair, Teton County Teton County Engineering Feb. 14, 2025............. 560094
No.: B-2479). areas of Teton Board of Commissioners, P.O. Box Department, 320 South
County (23-08- 3594, Jackson, WY 83001. King Street, Jackson, WY
0788P). 83001.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2025-05124 Filed 3-25-25; 8:45 am]
BILLING CODE 9110-12-P