[Federal Register Volume 90, Number 129 (Wednesday, July 9, 2025)]
[Notices]
[Pages 30234-30237]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-12733]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2025-0002; Internal Agency Docket No. FEMA-B-2534]


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: David Bascom, Acting Director, 
Engineering and Modeling Division, Risk Analysis, Planning & 
Information Directorate, FEMA, 400 C Street SW, Washington, DC 20472, 
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 30235]]

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.'')

Elizabeth Asche,
Assistant Administrator, Federal Insurance Directorate, Resilience, 
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.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Florida
    Bay..........................  Unincorporated areas   Robert Majka, Bay County        Bay County Planning and        https://msc.fema.gov/portal/        Aug. 25, 2025.........       120004
                                    of Bay County (24-04-  Manager, 840 West 11th          Zoning Department, 840 West    advanceSearch.
                                    7348P).                Street, Panama City, FL         11th Street, Panama City, FL
                                                           32401.                          32401.
    Collier......................  Unincorporated areas   Amy Patterson, Manager,         Collier County Growth          https://msc.fema.gov/portal/        Sep. 2, 2025..........       120067
                                    of Collier County      Collier County, 3299 Tamiami    Management Community           advanceSearch.
                                    (25-04-1234P).         Trail East, Suite 202,          Development Department,
                                                           Naples, FL 34112.               Naples, FL 34104.
    Lake.........................  City of Leesburg (24-  The Honorable Alan Reisman,     City Hall, 501 West Meadow     https://msc.fema.gov/portal/        Aug. 25, 2025.........       120136
                                    04-2701P).             Mayor, City of Leesburg, 501    Street, Leesburg, FL 34748.    advanceSearch.
                                                           West Meadow Street, Leesburg,
                                                           FL 34748.
    Orange.......................  City of Orlando (24-   The Honorable Buddy Dyer,       Public Works Department,       https://msc.fema.gov/portal/        Sep. 8, 2025..........       120186
                                    04-4619P).             Mayor, City of Orlando, 400     Engineering Services           advanceSearch.
                                                           South Orange Avenue, Orlando,   Division, 400 South Orange
                                                           FL 32801.                       Avenue, 8th Floor, Orlando,
                                                                                           FL 32801.
    Orange.......................  City of Orlando (25-   The Honorable Buddy Dyer,       Public Works Department,       https://msc.fema.gov/portal/        Aug. 14, 2025.........       120186
                                    04-0459P).             Mayor, City of Orlando, 400     Engineering Services           advanceSearch.
                                                           South Orange Avenue, Orlando,   Division, 400 South Orange
                                                           FL 32801.                       Avenue, 8th Floor, Orlando,
                                                                                           FL 32801.
    Orange.......................  Unincorporated areas   The Honorable Jerry L.          Public Works Department,       https://msc.fema.gov/portal/        Sep. 5, 2025..........       120179
                                    of Orange County (24-  Demings, Mayor, Orange          Stormwater Management          advanceSearch.
                                    04-2048P).             County, 201 South Rosalind      Division, 4200 South John
                                                           Avenue, 5th Floor, Orlando,     Young Parkway, Orlando, FL
                                                           FL 32801.                       32839.
    Osceola......................  Unincorporated areas   Don Fisher, Manager, Osceola    Osceola County Public Works    https://msc.fema.gov/portal/        Aug. 8, 2025..........       120189
                                    of Osceola County      County, 1 Courthouse Square,    Department, 1 Courthouse       advanceSearch.
                                    (24-04-5261P).         Suite 4700, Kissimmee, FL       Square, Suite 1400,
                                                           34741.                          Kissimmee, FL 34741.
    Volusia......................  City of Ormond Beach   Joyce Shanahan, Manager, City   City Hall, 22 South Beach      https://msc.fema.gov/portal/        Aug. 26, 2025.........       125136
                                    (24-04-1515P).         of Ormond Beach, 22 South       Street, Ormond Beach, FL       advanceSearch.
                                                           Beach Street, Ormond Beach,     32174.
                                                           FL 32174.
    Volusia......................  Unincorporated areas   George Recktenwald, Manager,    Volusia County Thomas C.       https://msc.fema.gov/portal/        Aug. 26, 2025.........       125155
                                    of Volusia County      Volusia County, 123 West        Kelly Administration Center,   advanceSearch.
                                    (24-04-1515P).         Indiana Avenue, DeLand, FL      123 West Indiana Avenue,
                                                           32720.                          DeLand, FL 32720.
Georgia: Forsyth.................  Unincorporated areas   David McKee, Manager, Forsyth   Forsyth County,                https://msc.fema.gov/portal/        Sep. 4, 2025..........       130312
                                    of Forsyth County      County, 110 East Main Street,   Administration Center, 110     advanceSearch.
                                    (24-04-4810P).         Suite 210, Cumming, GA 30040.   East Main Street, Suite 130,
                                                                                           Cumming, GA 30040.
Indiana:
    Hancock......................  City of Greenfield     The Honorable Guy Titus,        City Hall, 10 South State      https://msc.fema.gov/portal/        Sep. 11, 2025.........       180084
                                    (22-05-2944P).         Mayor, City of Greenfield, 10   Street, Greenfield, IN         advanceSearch.
                                                           South State Street,             46140.
                                                           Greenfield, IN 46140.
    Hancock......................  Unincorporated areas   Bill Spalding, President,       Hancock County Annex           https://msc.fema.gov/portal/        Sep. 11, 2025.........       180419
                                    of Hancock County      Hancock County Board of         Building, 111 South American   advanceSearch.
                                    (22-05-2944P).         Commissioners, 111 South        Legion Place, Suite 171,
                                                           American Legion Place, Suite    Greenfield, IN 46140.
                                                           217, Greenfield, IN 46140.
Minnesota:

[[Page 30236]]

 
    Dakota.......................  City of Apple Valley   The Honorable Clint Hooppaw,    City Hall, 7100 147th Street   https://msc.fema.gov/portal/        Sep. 2, 2025..........       270050
                                    (23-05-1985P).         Mayor, City of Apple Valley,    West, Apple Valley, MN         advanceSearch.
                                                           7100 147th Street West, Apple   55124.
                                                           Valley, MN 55124.
    Dakota.......................  City of Burnsville     The Honorable Elizabeth Kautz,  City Hall, 100 Civic Center    https://msc.fema.gov/portal/        Sep. 2, 2025..........       270102
                                    (23-05-1985P).         Mayor, City of Burnsville,      Parkway, Burnsville, MN        advanceSearch.
                                                           100 Civic Center Parkway,       55337.
                                                           Burnsville, MN 55337.
    Dakota.......................  City of Lakeville (23- The Honorable Luke Hellier,     City Hall, 20195 Holyoke       https://msc.fema.gov/portal/        Sep. 2, 2025..........       270107
                                    05-1985P).             Mayor, City of Lakeville,       Avenue, Lakeville, MN 55044.   advanceSearch.
                                                           20195 Holyoke Avenue,
                                                           Lakeville, MN 55044.
Mississippi: Harrison............  City of Pass           The Honorable Jimmy Rafferty,   Building Department, 200 West  https://msc.fema.gov/portal/        Sep. 11, 2025.........       285261
                                    Christian (25-04-      Mayor, City of Pass             Scenic Drive, Pass             advanceSearch.
                                    0868P).                Christian, 200 West Scenic      Christian, MS 39571.
                                                           Drive, Pass Christian, MS
                                                           39571.
New Jersey: Somerset.............  Borough of Manville    The Honorable Richard M.        Building Department, 325       https://msc.fema.gov/portal/        Sep. 4, 2025..........       340437
                                    (24-02-0606P).         Onderko, Mayor, Borough of      North Main Street, Manville,   advanceSearch.
                                                           Manville, 325 North Main        NJ 08835.
                                                           Street, Manville, NJ 08835.
North Carolina: Forsyth..........  City of Winston-Salem  The Honorable Allen Joines,     City Hall, 100 East 1st        https://msc.fema.gov/portal/        Sep. 5, 2025..........       375360
                                    (24-04-7062P).         Mayor, City of Winston-Salem,   Street, Winston-Salem NC       advanceSearch.
                                                           P.O. Box 2511, Winston-Salem,   27101.
                                                           NC 27102.
Pennsylvania:
    Montgomery...................  Borough of             Tina Sokolowski, President,     Borough Hall, 400 Fayette      https://msc.fema.gov/portal/        Sep. 2, 2025..........       420949
                                    Conshohocken (24-03-   Borough of Conshohocken         Street, Suite 200,             advanceSearch.
                                    0897P).                Council, 400 Fayette Street,    Conshohocken, PA 19428.
                                                           Conshohocken, PA 19428.
    Montgomery...................  Borough of West        The Honorable Danelle           Borough Hall, 112 Ford         https://msc.fema.gov/portal/        Sep. 2, 2025..........       420710
                                    Conshohocken (24-03-   Fournier, Mayor, Borough of     Street, West Conshohocken,     advanceSearch.
                                    0897P).                West Conshohocken, 112 Ford     PA 19428.
                                                           Street, West Conshohocken, PA
                                                           19428.
    Montgomery...................  Township of Plymouth   Matt West, Manager, Township    Township Hall, 700 Belvoir     https://msc.fema.gov/portal/        Sep. 2, 2025..........       420955
                                    (24-03-0897P).         of Plymouth, 700 Belvoir        Road, Plymouth Meeting, PA     advanceSearch.
                                                           Road, Plymouth Meeting, PA      19462.
                                                           19462.
Tennessee: Shelby................  City of Lakeland (24-  The Honorable Josh Roman,       City Hall, 10001 Highway 70,   https://msc.fema.gov/portal/        Sep. 4, 2025..........       470402
                                    04-1254P).             Mayor, City of Lakeland,        Lakeland, TN 38002.            advanceSearch.
                                                           10001 Highway 70, Lakeland,
                                                           TN 38002.
Texas:
    Bexar........................  City of San Antonio    The Honorable Ron Nirenberg,    Public Works Department,       https://msc.fema.gov/portal/        Aug. 11, 2025.........       480045
                                    (24-06-0795P).         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
                                                                                           78205.
    Collin.......................  City of McKinney (24-  The Honorable George Fuller,    Engineering Department, 401    https://msc.fema.gov/portal/        Sep. 2, 2025..........       480135
                                    06-2290P).             Mayor, City of McKinney, P O.   East Virginia Street,          advanceSearch.
                                                           Box 517, McKinney, TX 75070.    McKinney, TX 75069.
    Collin and Denton............  City of Plano (24-06-  The Honorable John B. Muns,     City Hall, 1520 K Avenue,      https://msc.fema.gov/portal/        Sep. 2, 2025..........       480140
                                    0941P).                Mayor, City of Plano, 1520 K    Plano, TX 75074.               advanceSearch.
                                                           Avenue, Plano, TX 75074.
    Gillespie....................  City of                The Honorable Jeryl Hoover,     City Hall, 126 West Main       https://msc.fema.gov/portal/        Sep. 11, 2025.........       480252
                                    Fredericksburg (24-    Mayor, City of                  Street, Fredericksburg, TX     advanceSearch.
                                    06-1853P).             Fredericksburg, 126 West Main   78624.
                                                           Street, Fredericksburg, TX
                                                           78624.
    Hays.........................  Unincorporated areas   The Honorable Ruben Becerra,    Hays County Development        https://msc.fema.gov/portal/        Sep. 11, 2025.........       480321
                                    of Hays County (25-    Hays County Judge, 111 East     Services Department, 2171      advanceSearch.
                                    06-0011X).             San Antonio Street, Suite       Yarrington Road, Kyle, TX
                                                           300, San Marcos, TX 78666.      78640.

[[Page 30237]]

 
    Montgomery...................  City of Conroe (24-06- The Honorable Duke W. Coon,     City Hall, 300 West Davis      https://msc.fema.gov/portal/        Aug. 11, 2025.........       480484
                                    1194P).                Mayor, City of Conroe, P.O.     Street, Conroe, TX 77301.      advanceSearch.
                                                           Box 3066, Conroe, TX 77301.
    Montgomery...................  Unincorporated areas   The Honorable Mark J. Keough,   Montgomery County Alan B.      https://msc.fema.gov/portal/        Aug. 11, 2025.........       480483
                                    of Montgomery County   Montgomery County Judge, 501    Sadler Commissioners Court     advanceSearch.
                                    (24-06-1194P).         North Thompson Street, Suite    Building, 501 North Thompson
                                                           401, Conroe, TX 77301.          Street, Suite 100, Conroe,
                                                                                           TX 77301.
    Wise.........................  City of Chico (24-06-  The Honorable Colleen Self,     City Hall, 400 South Hovey     https://msc.fema.gov/portal/        Sep. 12, 2025.........       481053
                                    1613P).                Mayor, City of Chico, P.O.      Street, Chico, TX 76431.       advanceSearch.
                                                           Box 37, Chico, TX 76431.
Virginia:
    Loudoun......................  Town of Leesburg (24-  Kaj Dentler, Manager, Town of   Department of Community        https://msc.fema.gov/portal/        Sep. 8, 2025..........       510091
                                    03-0775P).             Leesburg, 25 West Market        Development, Engineering       advanceSearch.
                                                           Street, Leesburg, VA 20176.     Division, 222 Catoctin
                                                                                           Circle, Suite 200, Leesburg,
                                                                                           VA 20175.
    Loudoun......................  Town of Leesburg (24-  Kaj Dentler, Manager, Town of   Department of Community        https://msc.fema.gov/portal/        Aug. 4, 2025..........       510091
                                    03-0821P).             Leesburg, 25 West Market        Development, Engineering       advanceSearch.
                                                           Street, Leesburg, VA 20176.     Division, 222 Catoctin
                                                                                           Circle, Suite 200, Leesburg,
                                                                                           VA 20175.
    Loudoun......................  Unincorporated areas   Tim Hemstreet, Administrator,   Loudoun County Government      https://msc.fema.gov/portal/        Sep. 8, 2025..........       510090
                                    of Loudoun County      Loudoun County, 1 Harrison      Center, 1 Harrison Street      advanceSearch.
                                    (24-03-0775P).         Street, Southeast, 5th Floor,   Southeast, 3rd Floor, MSC
                                                           Leesburg, VA 20175.             #60, Leesburg, VA 20175.
Wisconsin:
    Kenosha......................  Village of Bristol     Mike Farrell, President,        Village Hall, 19801 83rd       https://msc.fema.gov/portal/        Aug. 7, 2025..........       550595
                                    (24-05-0361P).         Village of Bristol Board,       Street, Bristol, WI 53104.     advanceSearch.
                                                           19801 83rd Street, Bristol,
                                                           WI 53104.
    Kenosha......................  Village of Pleasant    John P. Steinbrink, President,  Village Hall, 9915 39th        https://msc.fema.gov/portal/        Aug. 7, 2025..........       550613
                                    Prairie (24-05-        Village of Pleasant Prairie     Avenue, Pleasant Prairie, WI   advanceSearch.
                                    0361P).                Board, 9915 39th Avenue,        53158.
                                                           Pleasant Prairie, WI 53158.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2025-12733 Filed 7-8-25; 8:45 am]
BILLING CODE 9110-12-P