[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