[Federal Register Volume 90, Number 98 (Thursday, May 22, 2025)]
[Notices]
[Pages 21935-21938]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-09213]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2025-0002; Internal Agency Docket No. FEMA-B-2517]
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 current 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, 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 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 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
[[Page 21936]]
Map Service Center at https://msc.fema.gov for comparison.
(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.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
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:
Lee.......................... City of Auburn (25-04- The Honorable Ron Anders Jr., City Hall, 144 Tichenor https://msc.fema.gov/portal/ Jul. 7, 2025.......... 010144
0327P) Mayor, City of Auburn, 144 Avenue, Auburn, AL 36830. advanceSearch.
Tichenor Avenue, Suite 1,
Auburn, AL 36830.
Lee.......................... Unincorporated areas The Honorable Bill English, Lee County EMA, 908 Avenue B, https://msc.fema.gov/portal/ Jul. 7, 2025.......... 010250
of Lee County (25-04- Probate Judge, Lee County, Opelika, AL 36801. advanceSearch.
0327P). 215 South 9th Street,
Opelika, AL 36801.
Limestone.................... City of Huntsville The Honorable Thomas Battle, City Hall, 308 Fountain https://msc.fema.gov/portal/ Jul. 10, 2025......... 010153
(24-04-7956P). Jr., Mayor, City of Circle Southwest, advanceSearch.
Huntsville, P.O. Box 308, Huntsville, AL 35804.
Huntsville, AL 35804.
Mobile....................... Unincorporated areas The Honorable Connie Hudson, Mobile County Health https://msc.fema.gov/portal/ Jun. 25, 2025......... 015008
of Mobile County (24- Chair, Mobile County Department, 1110 Schillinger advanceSearch.
04-5681P). Commission, 205 Government Road North, Suite 100,
Street, Mobile, AL 36644. Mobile, AL 36644.
Florida:
Bay.......................... City of Panama City The Honorable Stuart Tettemer, Building Department, 116 https://msc.fema.gov/portal/ Jul. 10, 2025......... 120013
Beach (24-04-4993P). Mayor, City of Panama City South Arnold Road, Panama advanceSearch.
Beach, 17007 Panama City City Beach, FL 32413.
Beach Parkway, Panama City
Beach, FL 32413.
Collier...................... Unincorporated areas Amy Patterson, Collier County Collier County Growth https://msc.fema.gov/portal/ Jul. 7, 2025.......... 120067
of Collier County Manager, 3299 Tamiami Trail Management Community advanceSearch.
(24-04-2903P). East, Naples, FL 34112. Development Department
(GMCDD), 2800 North
Horseshoe Drive, Suite 756,
Naples, FL 34104.
Leon......................... City of Tallahassee The Honorable John E. Dailey, Stormwater Management, 300 https://msc.fema.gov/portal/ Jul. 7, 2025.......... 120144
(24-04-1722P). Mayor, City of Tallahassee, South Adams Street, advanceSearch.
300 South Adams Street, Tallahassee, FL 32301.
Tallahassee, FL 32301.
Leon......................... Unincorporated areas Vincent S. Long, Leon County Leon County Environmental https://msc.fema.gov/portal/ Jul. 7, 2025.......... 120144
of Leon County (24- Administrator, 301 South Services Department, 435 advanceSearch.
04-1722P). Monroe Street, Tallahassee, North Macomb Street,
FL 32301. Tallahassee, FL 32301.
Monroe....................... Unincorporated areas The Honorable Holly Merrill Monroe County Building https://msc.fema.gov/portal/ May 16, 2025.......... 125129
of Monroe County (25- Raschein, Mayor, Monroe Department, 2798 Overseas advanceSearch.
04-0146P). County Board of Highway, Suite 300,
Commissioners, 102050 Marathon, FL 33050.
Overseas Highway, Suite 234,
Key Largo, FL 33037.
Orange....................... City of Orlando (24- The Honorable Buddy Dyer, Public Works Department, https://msc.fema.gov/portal/ Jul. 15, 2025......... 120186
04-0556P). Mayor, City of Orlando, 400 Engineering Division, 400 advanceSearch.
South Orange Avenue, Orlando, South Orange Avenue,
FL 32801. Orlando, FL 32801.
Orange....................... City of Orlando (24- The Honorable Buddy Dyer, Public Works Department, https://msc.fema.gov/portal/ Jul. 17, 2025......... 120186
04-4587P). Mayor, City of Orlando, 400 Engineering Division, 400 advanceSearch.
South Orange Avenue, Orlando, South Orange Avenue,
FL 32801. Orlando, FL 32801.
Orange....................... City of Orlando (24- The Honorable Buddy Dyer, Public Works Department, https://msc.fema.gov/portal/ Jul. 11, 2025......... 120186
04-6542P). Mayor, City of Orlando, 400 Engineering Division, 400 advanceSearch.
South Orange Avenue, Orlando, South Orange Avenue,
FL 32801. Orlando, FL 32801.
[[Page 21937]]
Pasco........................ Unincorporated areas Ron Oakley, Chair, Pasco Building Construction https://msc.fema.gov/portal/ Jun. 23, 2025......... 120230
of Pasco County (24- County Board of Services Department, 8661 advanceSearch.
04-5324P). Commissioners, 8731 Citizens Citizens Drive, Suite 100,
Drive, New Pott Richey, FL New Port Richey, FL 34654.
33525.
St. Johns.................... Unincorporated areas Joy Andrews, Administrator, St. Johns County https://msc.fema.gov/portal/ Jul. 7, 2025.......... 125147
of St. Johns County St. Johns County Board of Administration Building, 500 advanceSearch.
(24-04-7357P). Commissioners, 500 San San Sebastian View, St.
Sebastian View, St. Augustine, FL 32084.
Augustine, FL 32084.
Georgia:
Clayton...................... Unincorporated areas The Honorable Alieka Anderson- Clayton County Government https://msc.fema.gov/portal/ May 29, 2025.......... 130041
of Clayton County Henry, Chair, Clayton County Building, 112 Smith Street, advanceSearch.
(24-04-4762P). Board of Commissioners, 112 Annex 1, Jonesboro, GA
Smith Street, Annex 1, 30236.
Jonesboro, GA 30236.
Seminole..................... City of Donalsonville The Honorable Ron Johnson Jr., City Hall, 127 East 2nd https://msc.fema.gov/portal/ May 16, 2025.......... 130164
(24-04-2309P). Mayor, City of Donalsonville, Street, Donalsonville, GA advanceSearch.
127 East 2nd Street, 39845.
Donalsonville, GA 39845.
Seminole..................... Unincorporated areas The Honorable Shelia Williams, Seminole County Courthouse https://msc.fema.gov/portal/ May 16, 2025.......... 130387
of Seminole County Chair, Seminole County, Board Annex, 230 Cherry Street, advanceSearch.
(24-04-2309P). of Commissioners, 230 Cherry Donalsonville, GA 39845.
Street, Donalsonville, GA
39845.
Illinois: Will................... Village of Romeoville The Honorable John D. Noak, Village Hall, 1050 West Romeo https://msc.fema.gov/portal/ Jul. 7, 2025.......... 170711
(23-05-2250P). Mayor, Village of Romeoville, Road, Romeoville, IL 60446. advanceSearch.
1050 West Romeo Road,
Romeoville, IL 60446.
Indiana:
Vigo......................... City of Terre Haute The Honorable Brandon Sakbun, City Hall, 17 Harding Avenue, https://msc.fema.gov/portal/ Jul. 7, 2025.......... 180264
(24-05-0143P). Mayor, City of Terre Haute, Terre Haute, IN 47807. advanceSearch.
17 Harding Avenue, Room 2002,
Terre Haute, IN 47807.
Vigo......................... Unincorporated areas The Honorable Chris Switzer, Vigo County Planning https://msc.fema.gov/portal/ Jul. 7, 2025.......... 180263
of Vigo County (24- Chair, Vigo County Board of Department, 159 Oak Street, advanceSearch.
05-0143P). Commissioners, 650 South 1st Terre Haute, IN 47807.
Street, Terre Haute, IN
47807.
Kansas:
Sedgwick..................... City of Wichita (24- The Honorable Lily Wu, Mayor, City Hall, 455 North Main, https://msc.fema.gov/portal/ Jul. 2, 2025.......... 200328
07-0114P). City of Wichita, 455 North Wichita, KS 67202. advanceSearch.
Main, Wichita, KS 67202.
Sedgwick..................... Unincorporated areas Tom Stolz, Manager, Sedgwick Wichita-Sedgwick County https://msc.fema.gov/portal/ Jul. 2, 2025.......... 200321
of Sedgwick County County, 100 North Broadway, Metropolitan Area Planning advanceSearch.
(24-07-0114P). Suite 630, Wichita, KS 67202. Department, 271 West 3rd
Street North, Wichita, KS
67202.
New Mexico: Bernalillo........... City of Albuquerque The Honorable Timothy M. City Hall, 1 Civic Plaza, https://msc.fema.gov/portal/ Jul. 7, 2025.......... 350002
(24-06-1836P). Keller, Mayor, City of Albuquerque, NM 87102. advanceSearch.
Albuquerque, P.O. Box 1293,
Albuquerque, NM 87103.
New York:
Rockland..................... Town of Orangetown The Honorable Teresa M. Kenny, Town Hall, 26 Orangeburg https://msc.fema.gov/portal/ Aug. 20, 2025......... 360686
(24-02-0638P). Supervisor, Town of Road, Orangeburg, NY 10962. advanceSearch.
Orangetown, 26 Orangeburg
Road, Orangeburg, NY 10962.
Rockland..................... Village of Spring The Honorable Alan Simon, Village Hall, 200 North Main https://msc.fema.gov/portal/ Aug. 20, 2025......... 365344
Valley (24-02- Mayor, Village of Spring Street, Spring Valley, NY advanceSearch.
0638P). Valley, 200 North Main 10977.
Street, Spring Valley, NY
10977.
North Carolina:
Polk......................... Unincorporated areas Myron Yoder, Chair, Polk Polk County Planning and https://msc.fema.gov/portal/ Jul. 9, 2025.......... 370194
of Polk County (23- County Board of Zoning Department, 35 Walker advanceSearch.
04-6093P). Commissioners, P.O. Box 308, Street, Columbus, NC 28722.
Columbus, NC 28722.
[[Page 21938]]
Wake......................... Town of Apex (24-04- The Honorable Jacques Gilbert, Engineering Department, 73 https://msc.fema.gov/portal/ Jul. 18, 2025......... 370467
7904P). Mayor, Town of Apex, P.O. Box Hunter Street, Apex, NC advanceSearch.
250, Apex, NC 27502. 27502.
Ohio:
Fairfield.................... Unincorporated areas Aundrea Cordle, Fairfield Fairfield County https://msc.fema.gov/portal/ Jul. 14, 2025......... 390158
of Fairfield County County Administrator, 210 Administration Building, 138 advanceSearch.
(24-05-0603P). East Main Street, Room 301, West Chestnut Street,
Lancaster, OH 43130. Lancaster, OH 43130.
Franklin..................... Village of Canal The Honorable Joe Steager, Fairfield County Records https://msc.fema.gov/portal/ Jul. 14, 2025......... 390169
Winchester (24-05- Mayor, Village of Canal Center, 45 East Waterloo advanceSearch.
0603P). Winchester, 45 East Waterloo Street, Canal Winchester, OH
Street, Canal Winchester, OH 43110.
43110.
South Carolina: Chester.......... Unincorporated areas Brian Hester Chester County Chester County Building and https://msc.fema.gov/portal/ Jul. 3, 2025.......... 450047
of Chester County Administrator, P.O. Box 580, Zoning Department, 1476 J.A. advanceSearch.
(24-04-5651P). Chester, SC 29706. Cochran Bypass, Chester, SC
29706.
Texas:
Collin....................... City of Celina (24-06- The Honorable Ryan Tubbs, City Hall, 142 North Ohio https://msc.fema.gov/portal/ Jul. 14, 2025......... 480133
1831P). Mayor, City of Celina, 142 Street, Celina, TX 75009. advanceSearch.
North Ohio Street, Celina, TX
75009.
Collin....................... Unincorporated areas The Honorable Chris Hill, Collin County Engineering https://msc.fema.gov/portal/ Jul. 14, 2025......... 480130
of Collin County (24- Collin County Judge, 2300 Building, 4690 Community advanceSearch.
06-1831P). Bloomdale Road, Suite 4192, Avenue, Suite 200, McKinney,
McKinney, TX 75071. TX 75071.
Hays......................... City of San Marcos Stephanie Reyes, Manager, City City Hall, 630 East Hopkins https://msc.fema.gov/portal/ Jun. 26, 2025......... 485505
(24-06-0699P). of San Marcos, 630 East Street, San Marcos, TX advanceSearch.
Hopkins Street, San Marcos TX 78666.
78666.
Rockwall..................... City of Fate (24-06- The Honorable David Billings, City Hall, 1900 C.D. Boren https://msc.fema.gov/portal/ Jul. 7, 2025.......... 480544
2278P). Mayor, City of Fate, 1900 Parkway, Fate, TX 75087. advanceSearch.
C.D. Boren Parkway, Fate, TX
75087.
Virginia: Prince William......... Unincorporated areas The Honorable Deshundra Prince William County https://msc.fema.gov/portal/ Jul. 18, 2025......... 510119
of Prince William Jefferson, Chair at-Large, Department of Public Works, advanceSearch.
County (24-03- Prince William County Board Environmental Management
0863P). of, Supervisors, 1 County Division, 5 County Complex
Complex Court, Prince Court, Suite 170, Prince
William, VA 22192. William, VA 22192.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2025-09213 Filed 5-21-25; 8:45 am]
BILLING CODE 9110-12-P